Box-folder 59/12
Container
Contains 1 Result:
Prisoner description sheets: Willard Efaw, Willard Neville Efaw, Theodore Eggleston, E. Henry Ehler, John Joseph Ehnamm, Willis Harvey Ellmann, Fannitt G. Eilts, James Elderkin, James Elderkin, John Eldred, Sheldon Eldred, Hester Elford, William Elgie, John Elgin, Lawrence A. Eli, Howard Ell, Howard James Ell, John Ernest Ellenburg, Jerome Ellery, Sam Ellery, D.L. Ellifritz, Ernest L. Ellington, Edward J. Elliott, Lawrence B. Elliott, Bob Ellis, Ike Ellis, Monty R. Ellis, Walter H. Ellis, Stanley F. Ellison, Walter Ellsworth, Thomas Elmero, William Elms, Richard Herman Elwanger, Alfred F. Elwess, Laurence Elwess, David Stright Embody, Jack Embre, Walter Emerick, Roy Alvin Emerson, Edward Emery, Jack Young Emery, John H. Emery, John Emery, Paul Emily, Charles Cullen Emmett, Ed Emmett, 1923-1960
File — box-folder: 59/12
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