Skip to main content

Box-folder 59/10

 Container

Contains 1 Result:

Prisoner description sheets: George Dunn, Jack Dunn, James Dunn, John Dunn, John Dunn, Patrick E. Dunn, Robert Dunn, Robert Dunn, Walter Dunn, Walter Dunn, William H. Dunn, Harry Dunwald, Joseph Dupree, John Duquist, Fred Duran, Joseph Durand, Peter Dureneki, Gordon Marshall Durant, Steve Paul Duray, Roy Durham, Jesse Durkin, Ed Dusseau, Truman A. Dustin, Freeman B. Dutcher, Clarence Joseph Duval, Mary Duval, Emmit Duvall, James J. Dvorak, Frank Dwyer, Margaret Dwyer, Morris Dybevik, Kenneth Dye, George Dyer, Norman E. Dykes, William Dykes, Tam Dyvig, Anton Roman Dzikowski, 1923-1960

 File — box-folder: 59/10
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