Skip to main content

Box-folder 57/6

 Container

Contains 1 Result:

Prisoner description sheets: Frances Boyer, Robert J. Boyer, A.E. Boylan, Albert Boyle, Jim Boyle, Pete Boyle, Gene Bozarth, James H. Brandy, Ronald Lee Bracy, R.H. Braddock, Clyde R. Bradford, James A. Bradford, Harvey Bradley, Major Bradley, Peter Bradley, Guy Frederick Bradstreet, Art Brady, Frank Brady, Ralph E. Brady, Leonard B. Braget, Harold Braham, Charles Brainard, Herman Brakke, Jack Brandon, John Brandon, Joe Branham, Raymond Branson, William Brant, James Kenneth Bratton, O.E. Bratton, Edward Albert Braumberger, Ellsworth Thomas Bray, John Edward Bray (alias James Barrigan), Brayko Richard, Edward Breazeale, Alvin Brechbill, Joe Breckenridge, Howard Bredine (alias Floyd Nelson), William Breece (alias William J. King), Harold Gotch Breeden, Russell Breeden, Francis Breen, Richard O. Breen, Henry Brehm, James Breid, Henry Brekke Jr., Daniel H. Brennan, Jack Brennan, James Brennan, James Brennan, Joe Brennan, Ralph Brennan, Robert Brennan, Thomas J. Brennick, 1923-1960

 File — box-folder: 57/6
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