Skip to main content

Box-folder 13/4

 Container

Contains 1 Result:

Prisoner description cards: Henry De Feo, Eugene Deforest, Thomas De Fries, George De Golier, Eustacharo De Guidice, Dave Deguiles, Frank De Haan, Harry Deitsch, Frank De Lamere, Charlotte Delancy, Dan J. Delaney, Fred Delaney, George Delaney, Jesse Delaney, Patrick Delaney, Thomas Delano, Mere Deleon, Julio Delgado, Fred De Long, James DeLong, Daniel Delorme, William Delorme, Joseph Delory, James E. Delp, Frank Delvar, Salvado Delgado, Tony Delzelli, Joe Demarais, Joe Demarco, Albert J. Demars, John DeMars, D. Demayo, William DeMessemaker, Pedre Demetrof, J.W. Deming, Salvatore Demonte, Fred Herman Demory, Jack Dempsey, Charles Den, John Denick, Frank Denkenberger, Walter E. Denney, Charles H. Denning, 1910-1955

 File — box-folder: 13/4
Scope and Contents From the Collection: This collection is divided into four subgroups: Montana State Prison Records (1881-1974); Board of State Prison Commissioners Records (1890-1962); State Board of Pardons Records (1890-1965); and the United States Penitentiary, Montana Territory Records (1864-1878). The records of the Montana State Prison are divided into five series. The general correspondence (1891-1916) contains letters between Frank Conley and Thomas McTague and the governor, the clerk of the Board of...
Dates: 1910-1955