Skip to main content

Box-folder 56/5

 Container

Contains 1 Result:

Prisoner description sheets: Joe E. Aragon, Julian R. Aranda, Merville Archambeau, Virgil Chandler Archbell, Samuel Edmund Archdale, Joe Archuleto, Paul Joseph Archuletta, Jim Arellano, Renato Romano Arena, Pablo Ariaz, Stark Arklow, Alva Armstrong, David Price Armstrong, Dean E. Armstrong, George Armstrong, Paul Frank Armstrong, Roy Armstrong, Roy Warren Armstrong, Walter C. Armstrong, William Armstrong, Helmer Arness, A.H. Arnold, Albert Arnold, Ben Arnold, Charles Thomas Arnold, Frankie Arnold, Harry Rex Arnold, Paul Arnold, Wayne Arnold (alias Wayne Earl Ellis), Lee Arrigoni (alias Ruby Garrett), Victor George Arrison, Lester Arthur, William Clarence Arthur, Robert Arthurs, George Asbury, Leo R. Asbury, Max Asencio, Marvin Ash, Violet Ash, Harry Asher Jr., Mary Asher, Guy Ashley, Harless Ashley, William Ashley, Jack H. Ashton, Arthur H. Asp, Joseph Atcheyman, Harry Atchison, Ernest Atencio, J.E. Atkins, George Atkinson, James W. Attaway, Glen LeRoy Attletweedt, Robert Atwood, 1923-1960

 File — box-folder: 56/5
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