Box-folder 59/2
Container
Contains 1 Result:
Prisoner description sheets: Lester L. Davison, Emmet Davisson, Ben Dawson, C.D. Dawson, David Dawson, Louis James Dawson, William O. Dawson, Alfred W. Day, Clyde Day, Clyde Day, George Washington Day, Harvey Glenn Day, Meridith Day, Robert Day, William C. Day, O.H. Dayton, Valentine Deabila, Dean Dealand, Arthur Dean, Charlie Dean, Jypsie Dean, Ray Dean, Fred Dearborn, Valentine L. Deavila, Dale R. De Boer, Calvin Decker, Lawrence Decloux, Max Decoteau, Pete Decoteau, John Decrevel, Edward Dedrick, Raymond Deeds, John Deegan, Sidney Ross Deegan, Denvil Fay Deeringer, Henry De Feo, Eugene DeForest, Frank De Haan, Charlotte Delancy, Dan J. Dalaney, George Dalaney, Patrick Delaney, William J. Dalaney, Mere Deleon, Julio Delgado, James De Long, Daniel Delorme, Norbert De Lorme, Joseph Delory, 1923-1960
File — box-folder: 59/2
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