Box-folder 61/10
Container
Contains 1 Result:
Prisoner description sheets: John Henderson, Thomas Henderson, Wilford Henderson, Eldred D. Hendricks, Eldred D. Hendricks, John Curtis Hendricks, Pete Hendricksmeir, John Hendrickson, Richard L. Hendrickson, Roy Hendrickson, Thomas Hendrickson, Marvin Hendrix, Joseph L. Hendry, Donald Heninger, Raymond H. Henley, Thomas Joe Henly, Churchill Henry, George Ray Henry, Joseph Edward Henry, Less Henry, Lester B. Henry, Carl Hensley, George Harold Herbenson, Orville Herman, Thomas Edward Herman, Walter Herman, William C. Hermann, Pete Hermansen, Joe Hernandes, Augustine Hernandez, Hilario Hernandez, Lorenso Hernandez, Tony Hernandez, Antonio Herrera, Emigeleo Herrera, Luis Herrera, Carroll E. Herrick, Charles Herrick, Allyn Dean Herried, Leslie Herrin, Alan H. Herring, Joseph Herring Jr., Jack P. Herron, Clifford P. Hersey, William Hersha, Junior Pete Herzet, Michael Herzog, 1923-1960
File — box-folder: 61/10
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