Box-folder 57/9
Container
Contains 1 Result:
Prisoner description sheets: Jo Ella Brown, Joe G. Brown, John Brown, John L. Brown, John L. Brown, Joseph Brown, Keith Brown, L.E. Brown, Lawrence Brown, Layton R. Brown, Lee Brown, Leonard Brown, Lloyd Eugene Brown, Lloyd J. Brown, Loren A. Brown, Louis Brown, Mary Brown, Harold Melvin Brown, Milville F. Brown, Newman A. Brown, Norman Brown, Patrick H. Brown, Perry Charles Brown, Perry L. Brown, Raymond Brown, Richard L. Brown, Robert Brown, Robert Brown, Robert Brown, Robert D. Brown, Roger Brown, Roy Brown, Sam Brown, Thomas D. Brown, Thomas James Brown, Walter J. Brown, Walter Brown, William Brown, William Brown, William Brown, William Charles Brown, William Robert Brown Jr., Orby Brownell, D.B. Browning, John C. Browning, Arnold C. Brownlee, Junior Bruce, Louis Bruch, Leo Bruguier, Emil Bruhn, Oliver D. Brummett, 1923-1960
File — box-folder: 57/9
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