Skip to main content

Box-folder 56/1

 Container

Contains 1 Result:

Prisoner description sheets: John Aaboe Jr., John Ankre, Charles Abbot, Frank Abbott, Herbert Abbott (alias Frank Peterson), D.J. Abel, Harry G. Abel, Robert Abel, Joe Abell, Guy E. Abernathy, Charles E. Abraham, Jay Acebedo, Rolin Acherman, Robert F. Ackerman, William Ackerman, Voy Ackroyd, Leo Acosta, Edward M. Acquin, Alex Adams, Charles Adams, Charles Adams, Clyde I. Adams, David Adams, Earl T. Adams, Frank Adams, J. Adams, James C. Adams, James L. Adams, Jess Adams, John Adams, Joseph Francis Adams Jr., Orville Adams, Ralph Daniel Adams, Wilbur Almond Adams, William Adams, William Adams, Kermit Adamson, Earl Addison, Richard Addison, George Ade, Louis Adler, Joseph J. Adrian, Fred Age, Sam Agee, Tommy Aglular, Thomas William Agnew, Antonio Aguilar, John Ahlbin, Howard Ahrens, Howard Ahrens, Kenneth Dean Ahrenkiel, 1923-1960

 File — box-folder: 56/1
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: 1923-1960