Box-folder 60/7
Container
Contains 1 Result:
Prisoner description sheets: Arthur Galahan, Arthur H. Galahan (alias “Buzz” Galahan), Leo J. Galahan, James Gale, James Victor Galenena, Clarence Gallagher, H.N. Gallagher, James Gallagher, James Gallagher, Jerry Gallagher, Vincent Gallagher, William Gallagher, Carl Joe Gallin, John Gallineau, Dave Gallo, Marvin William Galloupe (Cheetum), Peter Gallucci, Robert Gallus, Jack L. Galstad, Charles Galvin, Allen G. Gamble, N.W. Gamble, Leland Clyde Gammon, Larry (Leland) Gamron, Larry Gangier, Henry Ganier, Tony Ganni, Barney Gannon, Chas. A. Gaog., Abraham Garcia, Agistin Garcia, Charles Garcia, Domingo Garcia, Fausto Garcia (Lopez), Frank Garcia, Frank Garcia, Joe Garcia, Joe Garcia, John Richard Garcia, Juan Emanuel Garcia, Jose M. Garcia, Jose V. Garcia, Larry Garcia, Lewis Herman Garcia, Louis Garcia, Rique Garcia, 1923-1960
File — box-folder: 60/7
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