Skip to main content

Box-folder 59/4

 Container

Contains 1 Result:

Prisoner description sheets: Robert A. De Shaw, Carl E. De Shazo, Don DeShirla, Elmer Desjardin, Frank G. Desjarlais, James Deskin, George Francis Desmond, Jerry F. Desmond, Jerry F. Desmond, Jerry F. Desmond, William Desmond, Charles DeSousa, Harold J. Desper, Albert Dess, James Dess, George Deters, Henry De Tonancour, Joe De Tonancour, Louis De Tonancour, Gilbert Detwiler, Harold Dever, Clyde Devine, Sarah Devitt, Herbert Dewald, J.J. Dewan, Jesse W. De Weese, James Dewey, Floyd DeWitt, L.C. DeWitt, Ollie James DeWitt, Russell Paul DeWitt, Thomas F. DeWitt, Jerry DeWolf, Leo L. Dexheimer, Frank Diaz, Charles Dickerson, Harry Dickerson, Robert Dickgieser, John Dickhaut, Clair Orville Dickinson, Robert Dickinson, Rheinhold Diede, Walter Dietrich, John Benjamin Dietz, Robert A. Dietz, H.M. Diew, Alexander Diggens, Marvin Dilbeck, Thomas H. Dildine, Ortis Rexford Dillabaugh, Columbus Dillard, Gene Dillard, John Dillard, Reeber Dillavou, 1923-1960

 File — box-folder: 59/4
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