Box-folder 61/2
Container
Contains 1 Result:
Prisoner description sheets: Charley Haabala, Grace Haagenson (alias Grace Angster; Grace Garrity and Betty O'Brien), Arnold Haaland, Howard Raymond Haas, Oscar Haase, Joseph Hackl, Richard Haessly, Charles Haffeman, John Hagan, William Hagan, George Hagberg, Frances Hagen, Roy Hagen, William Hagen, Hollis Horton Haggard, Gerald P. Haggerty, Leo Hagins, Edward H. Hahn, Horace Perry Hailey, John Hails, Jimmy Haines, Harry Hake, Eddie Halcomb, James G. Hale, Mervin Hale, Roy Hale, Wallace Hale, William Hale, William F. Hale, Herbert W. Hales, Robert Haley, Harl Edwin Haley, George E. Halfacre, Art Hall, Clarence Leon Hall, Denver Hall, Ed Hall, Edwin V. Hall, 1923-1960
File — box-folder: 61/2
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