Box-folder 61/6
Container
Contains 1 Result:
Prisoner description sheets: Cloudy Harreil, Carl Oma Harrell, Claude Harrell, H.C. Harrell, Arthur Harrington, Cleo Harrington, Earl Harrington, Ed Harrington, Emmett Harrington, Herbert Harrington, Bob Harris, Charles E. Harris, Charles Leroy Harris, Clark Harris, Donald A. Harris, Donald Hart, Edward Harris, Frank Harris, George Harris, George Harris, Henry Harris, J.R. Harris, Jack D. Harris, Jim Harris, Joe Harris, Joe Harris, Joseph H. Harris, Joseph Harold Harris, Paul A. Harris, Peter Alvin Harris, Richard Harris, William P. Harris, Fred J. Harrison, Lee Harrison, Lynn Harrison, Rex Harrison, Starling Reibel Harrison, Fred Harsha, Arnold Harstad, Kenneth Harstad, Claude Hart, Donald Hart, Glenn L. Hart, Jack D. Hart, Leo Charles Hart, Tex Hart, Fred Harter, Chester Hartford, Vernest Hartford, William Hartford, Ralph Harthouse, Roy Hartlett, Cupid Hartman (alias Stella Harvey), Ronald Lee Hartman, Floyd E. Hartry, John A. Hartry, 1923-1960
File — box-folder: 61/6
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