Skip to main content

Box-folder 59/1

 Container

Contains 1 Result:

Prisoner description sheets: Albert R. Davis, Allen Duane Davis, Arthur Davis, Arthur R. Davis, Bob Davis, Byon Davis, Charlie Davis, Charles E. Davis, Clarence M. Davis, Clarence M. Davis, Dana Davis, Ed Davis, Ed Davis, Edwin S. Davis, Elmer Davis, Emmett Davis, Erman F. Davis (alias Jack Winter and William Farrell), Everett Davie, Frank Alexander Davis, Frank C. Davis (alias Charles Jones), Frank E. Davis, Fred Allan Davis, Gary Joe Davis, George Davis (alias Dave Lewis), George Davis, George Davis, George C. Davis, George C. Davis, Gerald Davis, Harry Davis, Harry J. Davis, Howard Davis, Hubert Davis, J.L. Davis, Jack Davis (alias George Davis), Jesse Davis, Jimmy Davis, John W. Davis, Kate Davis, Lawrence Davis, Leonard Davis, Leonard M. Davis, Lester D. Davis, Lewis B. Davis, Moses A. Davis, Myron Davis, Nick Davis, Oliver K. Davis, Peter Davis, Richard Davis, Robert Davis, Robert William Davis, Thurston Davis, William Davis, William Davis, William Davis, 1923-1960

 File — box-folder: 59/1
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