Box-folder 57/10
Container
Contains 1 Result:
Prisoner description sheets: Marvin J. Brune, Joe Bruneau, Joseph Bruneau, Arthur Paul Brunelle, Fredrick Joseph Brunelle, Albert Bruner, Ray Brunmier, Joe Bruno, Joseph Bruno, Joseph Bruno, Larry Bruno, Margeret Bruno, Henry Bryan, Ethel Bryant, Hayward Bryant, Lloyd Bryant, Glenn Bryson, Paul Buchali, Richard Buchanan, Berton Buchellor, Marvin Bucher, Daniel Oliver Bucher, Ethel Buchser, Fred Buchser, Clifford R. Buck, Frank Lorin Buck, Joe Buck, P.M. Buck, S.H. Buck Jr., Wallace Buck, Lawrence Buckbee, Comille Buckles, Raymond Buckles, Melvin Buckles, J.F. Buckley, James F. Buckley, John R. Buckley, Otto Buckley, Walter M. Buckley, Richard Buckman, Richard David Buckman, Walter Ben Buckmaster, Peter Buckskin, Louie Bucy, Monroe W. Bucy, Carl J. Budau, Anne Budde, Ben Budnik, Ed Buechler, John Buechler, Chris Bueno, Leo Buffington, James Bufford, Omah Buford, 1923-1960
File — box-folder: 57/10
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