Box-folder 62/8
Container
Contains 1 Result:
Prisoner description sheets: L.A. Johnson Lars Johnson, Leo Johnson, Leonard Johnson, Leonard Johnson, Louis O. Johnson, Louis W. Johnson, Marvin Johnson, Mary Johnson, Milo Johnson, Milton Johnson, Nick Johnson, Quincey Johnson, Ray Johnson, Raymond Johnson, Richard Johnson, Robert Johnson, Robert Johnson, Robert Johnson, Robert Johnson, Robert Johnson, Robert D. Johnson, Robert Leonard Johnson, Ross Johnson, Roy Johnson, Rudolph Johnson, Samuel Johnson, Swan Johnson, Theodore Johnson, Vernon F. Johnson, Walter Frank Johnson, Walter Leland Johnson (alias Lee Walter Johnson), Warren Johnson, William Johnson, William Johnson, William Johnson, William Johnson, William Earl Johnson, William Edward Johnson, William Taylor Johnson, Bill Victor Johnson, Edward Wesley Johnston, Mary Azure Johnston, Merwin Johnston, Ray R. Johnston, Charles Johnstone, Edward Johnstone, Thomas Johnstone, 1923-1960
File — box-folder: 62/8
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