Box-folder 59/13
Container
Contains 1 Result:
Prisoner description sheets: Julian Enciso, Henry D. Enders, Jesse Enderud, Andrew Enemy-boy, Roy Lee Engeberg, Dick Engelhardt, Wallace G. Enger, George Walter Engstrom, Paul Enners, T. Ennis Edward (alias Edward Thomas), Chauncey Enos, Henry Ensinger, Anton Entzminger, William Eoff, George Erath, G.L. Erb, Robert H. Erding, Fordyce Dale Erickson, Gosta Erickson, Henry C. Erickson, James Erickson, Melvin Erickson, Ole Erickson, Ralph Erickson, Raymond Erickson, Russell Erickson, Stanley Erickson, Wallace Harold Erickson, Martin Ernest, Edward Joseph Ertle, Arvid E. Ervin, Everett L. Ervin, Frank Ervin, Ella Ervine, Everett Erwin, London Erwin, Felix Escalante, John Eschenbacher, Kenneth Ray Eschenbacher, Larry Eschenbacher, Lawrence Eschenbacher, John Esment, 1923-1960
File — box-folder: 59/13
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