Box-folder 58/6
Container
Contains 1 Result:
Prisoner description sheets: Marvin Earl Clark, Moses Clark, Pleasant Myers Clark, Ralph E. Clark, Robert C. Clark, Rupert A. Clark, Stanley Clark, Thomas James Clark, Tom Clark, Virgil Clark, Wallace Roscoe Clark, Wilbur John Clark, William Clark (alias Byron Collier), William C. Clark, William E. Clark, William M. Clark, John H. Clarke, Harlan F. Classon, Ernie G. Claus, Charlie Clawson, Arthur Clay, Terry Claymore, Earl Clayton, Fred Clayton, Jack Clayton, Jay F. Combs, Joe Clayton, Raymond A. Clayton, Theodore J. Clayton, 1923-1960
File — box-folder: 58/6
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