Skip to main content

Box-folder 60/9

 Container

Contains 1 Result:

Prisoner description sheets: Everett Garrick, Will Albert Garrin, Lewis B. Garrison, Roy Garroutte, Edward Garswick, John Garvey, Seward P. Garwood, Arture Gonzales Garza, Antonio (Tony) Hernandez Gascar, H.J. (Henry Joseph) Gaskill, Francis Gatecloux, Arthur L. Gates, Earl Edward Gates, Lewis Alfred Gates, Ben Gathany, Richard Wayne Gatlin, John Gaub, Gloria Gaudry, Victor Gaudry (alias Victor Davis and Vital Gaudry), Jacob Gaught, Henry Gault, H.E. (Henry Edward) Gause Jr., Orville Gauthier, Roger Gauthier, Frank Gavard, Reginald Gay, Joseph Gaydos, Harry Gaylord, Alex Gaynor, Max (Louis or Lewis) Geaudry, Harold Gebhardt, Marvin Gee, Maurice Arnold Geerdes, Leonard Geesey, Louis E. Geis, John S. Gelgut, Charled M. (Chas. Marion) Geller, Lawrence Genest, Raymond (Ray) Genette, Harry James Genovese, Jacob Gensburg Jr., Charles Gentle (alias Charles Riley), 1923-1960

 File — box-folder: 60/9
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