Skip to main content

Box-folder 44/1

 Container

Contains 1 Result:

Prisoner description sheets: E.C. Abbie, Laurence Abel, Wilfred Abel, William Acker, Charles Ackerley, Fred Ackies, John Adair, Alfred Adams, J.F. Adams, Edward Adams, J.F. Adams, Joseph Adams, William G. Adams, William W. Adams, Frank Addler, Ben Aerts, Herman Aho, Charles Ainsworth, Thomas Ainsworth, Archie Aker, Harry Albert, Robert Albertson, Ben Aldridge, Carl Alexander, John Alguire, Ed Allard, Charles Allen, Charles C. Allen, George Allen, George Allen, Jack Allen, Jack C. Allen, James Allen, Joe Allen, Joe Allen, John Allen, Murl Allen, P.E. Allen, R.T. Allen, Samuel F. Allen, Ted Allen, William Allen, Robert Alley, Arnold Alsup, Alyea Bert, Henry Amend, William Amrin, August J. Anacker, Andrew Anderson, Claude Anderson, David Anderson, Elmer Anderson, Frank Anderson, Fred Anderson, Jack Anderson, John Anderson, Lenard Anderson, Nels Anderson, Pete Anderson, Pete Anderson, W.E. Anderson, Walter Anderson, William Anderson, 1908-1922

 File — box-folder: 44/1
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: 1908-1922