Skip to main content

Box-folder 56/7

 Container

Contains 1 Result:

Prisoner description sheets: Joseph Bahm, Gordon Bahr, Betty Bailey, C.L. Bailey, Don F. Bailey, Donald Eugene Bailey, Ernest Bailey, Hammond Bailey, Irene Bailey, Jess Bailey, Lee Roy Bailey, Roger W. Bailey, Roy Lee Bailey, Walter R. Bailey, Ora Bain, Nelson Andrew Baird, Theodore Baird, Arthur Baker, Ben Baker, Dick Baker, Dolly Baker, Frank Baker, Frank Baker, Fred Baker, Frederick Levi Baker, Henry Baker, Homer Baker, Jack Baker, John Baker, Joseph B. Baker, Leo Baker, Louis Franklin Baker, Orville Baker, Raliegh A. Baker, Wallace Baker, Willie Baker, Hans .A. Bakke, Frank Balbi, Jan Balcer, Leo A. Balcom, James W. Baldwin (alias James Willis Baldwin), Melvin Baldwin, Edward F. Baler, Vola Bales, Frank Balkis, Albert J. Ball, Charles Ball, Richard Ball, Richard Ball (alias Donald C. LaMonte), Robert Ball, Charles D. Ballard, Jack Ballard, Ralph D. Ballard, Russell Ballard, Lewis B. Ballew, Victor Balli, Stephen Kells Balliet, Joe Baltazor, Clyde Ballard, Neevle H. Balton, 1923-1960

 File — box-folder: 56/7
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