Skip to main content

Box-folder 56/3

 Container

Contains 1 Result:

Prisoner description sheets: Glenn Allen, Harry Allen, Harry Allen, Hugh Allen, James Allen, Jim Allen (alias Earl Powell), Joe Allen, Joseph Allen, Joseph E. Allen, Phillip Jack Allen, Robert Allen, Roy Allen, Roy Allen, Roy F. Allen, Russell E. Allen, Scott Allen, Theodore Allen, Tom Allen, Joe Allery, Thomas Lee Alley, John Henry Alley, James Allison, James A. Allison, Ervin Alan Allmer, Jacob Allmer, Jake Allmer, Murphy Lee Allran, Howard Andrew Allum, Vernon I. Allyn, Raymond Allyson, Rafael Almendarez, Healy Aloir, Joe Alonzo, Russell Alsop, George Alton, George E. Alton, Joe Altona, Joe Alvaraz, Juan Alvarez, Agapito Alvary, Jose Alvers, James Ambrose, Clifford Amdahl, Francis Ameline, Neil A. Amerman, Edwin H. Ames Sr., Marvin Lloyd Ames, Angel Amicay, Mervin Amick, Fred Ammeline, Jerry A. Amor, Emmett Clark Amos, John Patrick Amyotte, 1923-1960

 File — box-folder: 56/3
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: 1923-1960