Box-folder 48/4
Container
Contains 1 Result:
Prisoner description sheets: Leo Hopkins, Michael Hopkins, Thomas Hopwood, Kern Horan, Charles Horhmann, Ed Horn, O.L. Horn, Oscar Horne, Patrick Horrigan, Seward Hosp, Charles Houck, Joe House, Louis Hougard, Frank Houghton, Andrew Thomas Howard, Albert Howard, Clemen Howard, Ernest Howard, Frank Howard, Frank Howard, James H. Howard, John Howard, John C. Howard, John R. Howard, Leslie Howard, Thomas Howard, William L. Howard, Charles Howe, Earl Hawey, John Howry, Costa Hrujak, Glen Hubbert (alias Tom McAlister), John Hubble, Michael P. Huber, Peter Huber, Thomas Huber, William Huck, William Huddleson, Fred N. Hudson, James H. Hudson, Franz Huehn, H.Becher Huffine, Benjamin Huffman, Allen Hughes, Arthur F. Hughes, Edward Hughes, Ernest Hughes, George Hughes, J.P. Hughes, John Hughes, Owen Hughes, Thomas h. Hughes, Sarah Hughes, William George Hughes, William Hukill, Glen Hulbert, Charles M. Hull, Edward Hummel, Thomas Humphries, J.F. Hundley, Henry Hunt, Sam Hunt, Malcolm Hunter, Robert F. Hunter, Albert Huntley, Albert Huntley, George E. Hurd, William Hurd, Albert Hurley, Fred M. Hurley, Mike Hurley, Y.E. Hurt, Carl Huxhold, Elmer E. Huxtable, 1908-1922
File — box-folder: 48/4
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