Skip to main content

Box-folder 48/1

 Container

Contains 1 Result:

Prisoner description sheets: C.E. Haag, Oscar Haase, Harry Hackett, Albert Haddock, Edwin A. Haderli, Charles A. Haffeman, Nels Hageland, William B. Hagewood, Y. Hagiwara, Jacob O. Hakala, G.W. Hale, William Hale, Ed Haley, Jack Haley, Thomas Haley, John Hale, Frank Halferty, Charles Hall, Clinton Hall, Frank Hall, Frank C. Hall, Fred Hall, James E. Hall, John Hall, Lewis Hall, Martin Hall, Mitchell Hall, Sam Hall, W.H. Hallum, George Halpin, Joseph Halq, Uno Halstrom, Pete Holtzman, Olaf Halverson, Walter Hamelau, Dave C. Hamilton, Fred Hamilton, James Hamilton, Floyed Hamlin, George Hamm, Charles Hammer, Guy Hammond, Wade Hampton, James Haniafian, Frank M. Hankin, Barney Hanlen, Charley Hanley, S.L. Hanley, W.G. Hanna, David Hannah, Frank Hanneck, William Hannula, Helmer Hansen, John Hansen, Julius M. Hansen, Magnor Hansen, Fred Hanson, Harold Hanson, Henry Hanson, Jack Hanson, 1908-1922

 File — box-folder: 48/1
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