Box-folder 46/3
Container
Contains 1 Result:
Prisoner description sheets: Frank Deams, Martha Deams, Carl Dahn, Charles Dalley, Clark Dalby, Glen Dale, A.L. Daley, John Dallas, Ross Dalton, William Dalzell, Alfred E. Daly, James Damon, Charles Francis Daniels, Fred Daniels, Bertha Darcy, Alfred Darces, George Darling, James Darling, Frank Dasting, Ray Daugherty, Lee Davis, Joe Daunes, David Wayne, Charles Davenport, E.J. Davenport, Sam Davey, Frank Davidson, George Davidson, Andrew Davis, Arthur Davis, Charles Davis, Charles E. Davis, Claude Davis, E.C. Davis, Ed Davis, Eddie Davis, George Davis, Ida Davis, Jeff Davis, John Davis, John Davis, Lee Davis, Pat Davis, W.M. Davis, Walter Davis, William Davis, William Davis, C.W. Dawe, William Dawn, Charles E. Dawson, Charles E. Dawson, Ed H. Day, Joe Day, Fred Dean, Kenneth Dean, Fred DeAngelis, Fred Dearborn, Gerald L. Decker, John A. Decker, Thomas DeFries, George W. DeGolier, Eustachro DeGuidice, Dave Deguiles, 1908-1922
File — box-folder: 46/3
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:
1908-1922