Box-folder 49/2
Container
Contains 1 Result:
Prisoner description sheets: Frank Koch, Paul Kaelin, Ben Kahn, John F. Kaiser, Thomas Kaiser, Charles F. Kalbow, Pete Kalne, Gust Kanakaris, Frank Kane, George Kane, Joseph Kane, L.J. Kapp, Charles Krager, James Karkoulis, John Keshler, Ben Katsura, George Katsis, Albert W. Kaufman, P.G. Keating, Henry Keeland, Lewis Keeler, Henry J. Keely, George Keenan, Joseph Keenan, Rayfael Keizur, Guy Kell, Hermann Keller, John Keller, Eddie Kelley, William J. Kelly, Frank Kellogg, Charles P. Kelly, D.E. Kelly, Edward Kelly, Frank Kelly, Frank Kelly, Fred J. Kelley, George Kelly, George Kelly, J.J. Kelly, James Kelly, James Kelly, James Kelly, Joe Kelley, Joe D. Kelly, John Kelly, John Kelly, Joseph Kelley, Joe Kelly, Patrick J. Kelly, Robert Kelly, Samuel Kelly, Thomas Kelly, William Kelly, William Kelly, Clarence Kelsey, Claude Kelsey, Ira A. Kelsey, Frank Kemmerlin, Robert Kemmerman, Frank Kemp, Archie Kendall, C.E. Kennedy, Charles Kennedy, Ed Kennedy, Joe Kennedy, John Kennedy, John Kennedy, Thomas Kennedy, Tom Kennedy, P.H. Kennerly, Floyd Kenney, George Kenney, Henry Kenzenbach, Tom Kern, Dean Kerr, John Kersey, Gus Kersler, Alex Ketcham, Gus Keto, Andrew Keyes, Andy Keys, Harry Kinney, Robert Khuni, James Kie, Arthur J. Kilborn, Isaac Killian, John Kills Crow, Roy Kilmer, 1908-1922
File — box-folder: 49/2
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