Box-folder 61/8
Container
Contains 1 Result:
Prisoner description sheets: Mike Haver, Howard Clark Haverman, James Hawe, Ben Jay Hawk, Edward Hawk, Missouri Bill Hawk, David Hawkes, Aster H. Hawkins, Delmar Hawkins, Herman E. Hawkins, Jack Hawkins, John Hawkins, William E. Hawkins, Frank Hawley, George Edward Haworth, John W. Hawthorne, Sidney M. Hawver, Donald Robert Hay, George Edwin Hay, John Hay, Clinton Hayes, Floyd E. Hayes, George Hayes, J.B. Hayes, R.J. Hayes, R.J. Hayes, Richard Hayes, Thomas D. Hayes, Marlowe K. Haynes, Arthur M. Hays, G.H. Haye, Marce Hays, William H. Hays, Clarence Benjamin Hayward, Glen Hazelwood, James R. Hazen, William Hazen, Stole Headcarrier, Ernest Healy, Kenneth E. Heard, William Hearsey, William J. Heaston, Reginald Frank Heath, Joe Heather, Myron Louis Heavlin, Richard Heavygun, 1923-1960
File — box-folder: 61/8
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