Skip to main content

Box-folder 47/3

 Container

Contains 1 Result:

Prisoner description sheets: Paul Gable, Fritzof P. Gabriel, Grover Gaffney, Thomas Gaffney, Thomas Gaffney, Shannon Gage, Matt Gaggio, E. Gagnier, Gust Caimos, Ernest Galavig, David Gale, Frank Gale, Stewart Galloway, Barney Gannon, Lloyd Ganser, Alfred Garcia, Felix Garcia, Fred Garcia, John Gardipee, Charles Gardner, Hobart Gardner, Thomas A. Gardner, William M. Gardener, Albert Garier, Arthur Garland, Charles Garlock, Irving Garlock, Robert Garney, A.B. Garrett, Earl Garrett, Herman Gartro, Mike Garvey, Samuel B. Caskill, A.J. Gates, L.C. Gatewood, Benjamin Gathanay, Phillip Gavin, Phillip Gavin, Steve Gaydash, Thomas Gearhart, Ray Gehlen, Joe Gelsleichter, Arthur Genereaux, Homer Louis Gennetti, Mike George, Nick George, Paul George, Sam Gholson, Albert Giadush, George Gibbs, Sam Gibbs, Charles Gibson, George W. Gibson, John Gibson, Tom Gibson, August Gusbrecht, Ed Gieske, Gil Antanacio, W.E. Gilbert, Will Gilbert, Lottie Giles, William Giles, Mike Gilhooley, John Gill, George Gillette, H.R. Gilette, Walter H. Gillette, W. Mayhew Gillies, William Gillon, George Gilmore, Theodore Gilman, Harry L. Gilmore, Tom L. Gilmore, Walter Gilmore, Frank Gilstrap, Walter Gilmore, Alfred J. Kilroy, Frank Gilstrap, James Ginnan, John B. Giovanetti, Lorenzo Giovannini, J. Henry Glasspool, Arthur Glatt, Martin Gleason, Mike Glennon, John Glokski, Melville A. Glynn, 1908-1922

 File — box-folder: 47/3
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