Box-folder 19/1
Container
Contains 1 Result:
Prisoner description cards: Floyd Hamlin, Harold Hamlin, George Hamm, William Hammea, Lewis Christopher Hammel, Lewis Hammel, Lewis C. Hammel, Ralph Hammell, Charles Hammer, Clarence Hammer, Clarence Hammer, Sam Hammett, Charles Hammick, Charles R. Hammick, Ed Hammond, Emanuel Hammond, Guy Hammond, H.O. Hammond, Arden Andy Hammons, Harry Hampson, Oscar L. Hampton, Wade Hampton, John Hanberg, Albert Hanbrich, George E. Hanchett, Arthur W. Hancock, M.T. Hand, John Handley, John L. Handley, Roy Handran, Walter Handy, Rex Arlington Haneline, Lester Haney, Joe Haney, James Haniafain, Frank M. Hankin, Pierre Hanks, R.F. Hanks, Walter E. Hanks, Charles Hanley, Edward Hanley, Ed Hanley, Jack Hanley, Michael J. Hanley, S.L. Hanley, Guy C. Hanna, W.G. Hanna, David Hannah, Russ Hannah, Frank Hanneck, 1910-1955
File — box-folder: 19/1
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