Skip to main content

Box-folder 44/4

 Container

Contains 1 Result:

Prisoner description sheets: George E. Beach, Samuel Beach, John Beadle, Arthur L. Beale, Clyde Beals, James Beard, William E. Beard, J.J. Beasley, Alex Beaucrin, Fred Beaudry, Hector Victor Beaudry, Welcome Bebout, Frank Bechinski, Harry Beck, Henry Beck, W.L. Beck, F.M. Beckman, William Beech, Harry A. Beeler, Mike Behung, Samuel Belch, Frank Belgard, Tom Belgard, James Belgarde, Patrick Belgrade, William Belgrade, Rayley Belich, Albert Belm, Emmett P. Bell, George Bell, Harry Bell, Lee Bell, William Belland, Morase J. Belmont, Martin J. Belter, Tony Bender, Harry Benham, Theo H. Benike, Frank Benka, Charles Bennett, Edward Bennet, George Bennet, George Bennett, T.M. Bennett, Vaughn Q. Bennett, Frank Bennon, Louis Bercic, Simeon Bercier, Andrew Berg, George Berg, Julius J. Berg, Samuel Berg, Pat Berger, William Bergman, F.J. Bergold, Ed Berkhardt, Charles C. Bernard, Fred Bernhard, Harry Bernstein, Elmer Bertilson, John M. Bertrand, Mike Bergan, 1908-1922

 File — box-folder: 44/4
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: 1908-1922