Box-folder 14/3
Container
Contains 1 Result:
Prisoner description cards: Thomas Douglas, Weaver Douglas, Louis Douon, Ed B. Douthett, Joseph Edward Dowd, E.W. Dowell, James Dowen, Ira G. Downer, Houston A. Downey, Jack Downey, Morris Downey, J.B. Downing, Frederick Wetsel Downs, J.G. Doyle, J.S. Doyle, John Doyle, John Doyle, Matt Doyle, Thomas Doyle, Tony Doyle, William Doyle, John Drahein, Amos Drake, C.H. Drake, George Drake, William W. Drake, Ray Draney, John Drapak, Leslie Draper, Maurice Draszt, Maurice L. Draszt, Elmer R. Dresser, Edward Drew, W.F. Dreyer, Keith Driscol, John Driscoll, Raymond Driscoll, Mike Drobot, Russell Drone, Raymond A. Dronen, C.E. Droubay, Edward Drummond, Harry Dryer (alias Harry Davis), Jaun D'Sanche, Jack Duane, Panteleymon Dubina, Louis Dubois, Perry J. Dubois, Tony Dubois, Eugene P. Ducept, Joseph Ducept, Willie Duchaw, George T. Duckworth, George Dudack, George Dudack, Eddie Dudney, C.L. Duff, 1910-1955
File — box-folder: 14/3
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