Box-folder 59/9
Container
Contains 1 Result:
Prisoner description sheets: Jack Duane, Panteleymon Dubina, Perry J. Dubois, Tony Dubois, Tony Dubois, George DuBose, Joseph Ducept, Willie Duchaw, Henry Joseph Duckhead, George T. Duckworth, Eddie Dudney, Charles Duffey, Robert Duffie, Duffy Dan, E.L. Duffy, Jack Duffy, John Duffy, Thomas J. Duffy, Roy Dufrene, Fred Dufresne, Steve N. Dugan, Clarence Dugger, William Dulong, Andrew Dulude, Dennis Dulworth, James Dumont, James Dumont, Nathan Dumont, Pat Dumont, Vernon Dumont, Virginia Dumont, Sam H. Dunbar, Cassius Duncan, Daniel Duncan, David Duncan, Floyd Duncan, John Duncan, Leo Duncan, Lyle Duncan, Robert Dorsey Duncan, Tom O. Duncan, Charles H. Dunlap, Willis Hubert Dunlap, 1923-1960
File — box-folder: 59/9
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