Skip to main content

Box-folder 60/14

 Container

Contains 1 Result:

Prisoner description sheets: Gottlieb Grabatin, Frank Grace, Raymond Grace, James A. Grady, Gloria Graf, Lauren Graff, Lewis A. Graff, Martin Graff, Charles R. Graham, Harold Graham, John Graham, L.J. Graham, Stanley Grams, Ernest Granbois, Robert Granbois, Roy Granby, John Grandovic, Robert Gransbury, Robert L. Grandstaff, Cecil Grant, Claude Grant, Daniel Paul Grant, Eugene Grant, Robert Grant, Douglas John Gravelle, Ray R. Gravelle, Frederick Graves Jr., Joe Graves, John Paul Graves, Leslie Leroy Graves, C.T. Gray, Charles Arthur Gray, Elton Grey, Fred Grey, George Reliance Gray, Herbert Gray, James Gray, Morris Gray, Oliver T. Gray, Raymond Gray, Ronald William Gray, S.C. Gray, Tom Gray, Thomas William Gray, 1923-1960

 File — box-folder: 60/14
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