Box-folder 55/3
Container
Contains 1 Result:
Prisoner description sheets: Lee Wilson, Lester Wilson, M.B. Wilson, Ray Wilson, Roscoe Wilson, Roy Wilson, S.H. Wilson, S.M. Wilson, W.R. Wilson, William Wilson, Gus Winburn, William Winchester, S.R. Windiate, Helsten Wing, Curtis G. Wingerd, Charles Wingfield, Edward Winship, Albert Winters, Samuel Wisemiller, Harry Wisner, Temple Witham, Frank Wolf, Harry Peter Wolf, Rosa Wolf, John Woller, Charles Wood, Earl Stanley Woodbury, Denver Woods, Oscar Woods, Samuel F. Woodard, Price Woods, Charles Woodward, Charles Working, E.B. Worley, George Worley, Steve Worley, Robert L. Worth, Frank G. Wray, Charles H. Wright, Floyd Wright, Frank Wright, Fred Wright, James Wright, W.L. Wright, Wladystaw Wrono, Fred Wyman, A. Wynne, Owen Wynne, 1908-1922
File — box-folder: 55/3
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