Box-folder 56/11
Container
Contains 1 Result:
Prisoner description sheets: Welcome Bebout, John R. Bechtel, Carl Beck, Edward Beck, Jerry W. Beck, Leonard Beck, Thomas Beck, Adolph Becker, Albert Becker, Alfred Becker, Art Becker, Gottlieb Becker Jr., H.C. Becker, Vera Beckett, Daniel Beckham, Jerry Bedard, Omar Cleo Beebout, Charles Beecham, Robert Beeman, Howard V. Beeson, Bernard John Beghtol, Dean Beiswanger, Kee Bejay, Elmer Bekola, Charles Belcher, Delbert C. Belcher, Gilbert Belcourt, Levi Belcourt, Ed Belgard, Sidney N. Belgard, Harold Belgarde, John Belgarde, John Belgarde, Mae Belgarde, Steven Belgarde, Victor Belgarde, Paul J. Beliveau, Lee Belknap, Arthur Bell, Bert Bell, Charles Franklin Bell, Gerard E. Bell, Glenn Bell, Harvey Bell, Henry Bell, James Bell, John Bell, Kip Bell, Robert C. Bell (Robert Chapel Bell), Wilfred Bell, 1923-1960
File — box-folder: 56/11
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