Box-folder 56/9
Container
Contains 1 Result:
Prisoner description sheets: Darrell David Barr, James Barr, Powell Barr, Benjamin Barraza, Louis Barrera, A.J. Barrett, John Edward Barrett Jr., Martin Barrett, Neiland Kenneth Barrett Jr., Pat Barrett, Richard Thomas Barrett, Joe Barrios, James P. Barron, William E. Barron, Charles Barrows, Dan Barry, Frank Barry, Fred Barry (Alas George Ferdinand Barry), Gordon Oscar Barry, James Barry, William C. Barry, William P. Barry, William Patrick Barry, Jack Barth, William E. Bartholomew, Berada Monroe Bartlett, Charles Bartlett, Charles Bartlett, Charley Bartlett, Willie E. Bartley, Charles Barton, Frank Barton, Robert Mitchell Barton, Lloyd Woodrow Bartu, Robert Bartz, Charles A. Bascom, Joe Basconi, Ricardo Basques, Harold L. Basney, Tom Bastas, Edwin John Bastlan, Frank Bastien, Rueben Bastrom, Kenneth Batcheller, S.C. Bateman, Ernest Bates, Harvey Bates, James Bates, Charles Bathurst, S.G. Batson, Wesley P. Batters, 1923-1960
File — box-folder: 56/9
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