Skip to main content

Box-folder 59/7

 Container

Contains 1 Result:

Prisoner description sheets: William Donnell, Robert Donnelly, Wallace Earl Donner, James Donohue, Bert Donovan, David A. Donovan, Jack Donovan, John C. Donovan, Lawrence Donovan, Paddy Donovan, Lewis Dooley, William Dooley, William Dooley, Aloysius Doore, Forrest J. Doore, Ralph Earl Dopp, Pete Doran, Peter Doran, Bert Dorland, Charles R. Dorman, Eugene J. Dorn, Paul Dorn, A.C. Dorner, Spiry Doroll, Mike Dorr, Tom Dorr Jr., Edward E. Dorscher, Bernice Dorsey, Glenn E. Dorsey, William Dorsey, Clarence C. Dory, F.E. Doss, John Wesley Dos, Pearline Doss, Jim Dossen, James Dotson, John W. Dotson, Ralph Dotson, Eidon LeRoy Doty, Daniel Dougan, Barrie Dougherty, Patrick Dougherty, 1923-1960

 File — box-folder: 59/7
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