Box-folder 60/4
Container
Contains 1 Result:
Prisoner description sheets: Earl Foss, Larry Foss, Olaf Melvin Fossum, Albert D. Foster, Charles Foster, Charles Foster (true name Jesse Marton), Chiles Eugene Foster, Donald Chapin Foster, Donald Reed Foster, Elwood Foster, Frank Foster, Horace P. Foster, Raymond Foster, Robert Eugene Foster, Russell R. Foster, William Lester Foster, Fred Walter Foucher, P.B. Fourtner, John Royal Warren Fowler, Leslie H. Fowler, Thomas Fowler, Forrest Fowlkes, Arthur Fox, Kenneth Fox, LeRoy Fox, Thomas Earl Fox, William Fox, George Frach, Angelo Fraire, Thomas Frame, Thomas Frampton, Art Francis, James Francis, Pete Francis, Joe Franco, Edward Adolph Frank, William Joseph Frank, C.W. Franklin, Clifford Franklin, Dennis Franklin, Ernest Franklin, Ernest Franklin, George Franklin, J.M. Franklin, Jack Franklin, James Willis Franklin, Keats Franklin, 1923-1960
File — box-folder: 60/4
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