Box-folder 46/5
Container
Contains 1 Result:
Prisoner description sheets: W.H. Dotson, Bob Dossen, Louis Dewey Dotson, Mason Doughty, Howard Douglas, J.W. Douglas, Tom Douglass, E.W. Dowell, Ira G. Downer, J.G. Doyle, John Doyle, John Doyle, Thomas Doyle, Tony Doyle, C.E. Droubay, Charles Drew, John Driscoll, Raymond Driscell, Edward Drummond, Louis Dubois, George Dudack, C.L. Duff, Ed Duffy, Ed Duffy, John Duffy, George Duhl, Frank Duignan, J.J. Dumas, Fred Dumont, Charles Duncan, James Dunford, George Duncan, J.C. Duncan (alias H.C. Smith), Frank Dunham, Abner S. Dunlap, Robert Dunlap, Frank Dunham, Lee Dunn, James Dunne, Harry Dunstruth, John Duquette, William Durbin, Homer Duleth, W.C. Dutron, Benedict T. Duvall, Jack Dwyer, John Dwyer, John Dwyer, Thomas Dwyer, George Dyer, Roy Dyer, Carl Eaden, Dr. Ray E. Easterday, William Eaton, O.W. Eddington, Carl H. Eddleman, John Eder, L.R. Edgerton, Reuben Edstrum, Arthur Edwards, Daniels Edwards, Frank Edwards, H.W. Edwards, Joseph Edwards, Lee Edwards, Roy Edwards, Robert H. Egan, Frank Egen, Charlie Eggert, Claud Eggert, Jack Ehrett, P.G. Eitner, 1908-1922
File — box-folder: 46/5
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