Skip to main content

Box-folder 59/8

 Container

Contains 1 Result:

Prisoner description sheets: Mason Doughty, Milburn Doughty, Ernest Douglas, Frank Douglas, Raymond Douglas, Weaver Douglas, Ed B. Douthett, Frank Dow Jr., Joseph Edward Dowd, James Dowen, Clyde Downey, Houston A. Downey, Jack Downey, Morris Downey, J.B. Downing, Frederick Wetsel Downs, John S. Doyle, J.S. Doyle, Matt Doyle, William Doyle, Jon Drahein, Amos Drake, C.H. Drake, George Drake, William W. Drake, Ray Draney, John Drapak, Leslie Draper, Maurice L. Draszt, Maurice Draszt, Elmer E. Dresser, Edward Drew, Eugene C. Drew, W.F. Dreyer, Keith Driscol, Lee Driver, Mike Drobot, Russell Drone, Raynond A. Dronen, Jaun D'Sanche, 1923-1960

 File — box-folder: 59/8
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