Box-folder 62/3
Container
Contains 1 Result:
Prisoner description sheets: Arnold H. Hunt (alias H.G. Grimes), Ed Hunt, Harold Hunt, Harold Hunt, Henry Hunt, Irvan Albert Hunt, J.C. Hunt, Perry Hunt, Richard A. Hunt, Richard A. Hunt, E.B. Hunter, Lawrence Hunter, William L. Hunter, James C. Huntington, Eldon Harold Huntsman, Walter Hurd (alias Robert Moates), Dayton Hurin, Joe Hurlbert, Richard Hurlburt (alias Tom E. Dooley), Alvin S. Hurley, Skiles Hurley, John Leo Hurnick, Russell Hurst, Eugene F. Hurt, Rose Husted, James Hutchens (alias John Ray Kidd), Elmer Hutchins, James Hutchins, Russell Hutchins, Richard Hutchinson, Roy Hutchinson, Kenneth Hutchison, Andrew Hyatt, Eugene Hyatt, George Hyatt, John Edward Hydes, Kenneth Theodore Hymer, Clifford I. Hyre, Robert A. Hysell, William Hysmith, 1923-1960
File — box-folder: 62/3
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