Skip to main content

Box-folder 61/4

 Container

Contains 1 Result:

Prisoner description sheets: Sam Hammett, Charles Hammick, Charles R. Hammick, C.V. Hammock, Ed Hammond, Ed Hammond, H.O. Hammond, Joe Hammond, Arden Andy Hammons, William Hampel, Harry Hampson, Oscar L. Hampton, Earl E. Hanaford, John Hanberg, George E. Hanchett, Arthur W. Hancock, John Handley, John Handley, Roy Handran, Walter Handy, George Hane, Rex Arlington Haneline, Joe Haney, Lester Haney, William G. Hanika, Lloyd Hankey, Pierre Hanks, Raymond F. Hanks, Walter Hanks, Ed Hanley, Jack Hanley, Guy C. Hanna, Leo C. Hanna, Russ Hannah, Frank Hanneck, Joe Hannon, Chris Hansen, Frederick Hansen, Julius Hansen, Alton Hanson, Carl J. Hanson, Clarence Albert Hanson, Earl B. Hanson, 1923-1960

 File — box-folder: 61/4
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