Skip to main content

Box-folder 62/11

 Container

Contains 1 Result:

Prisoner description sheets: Robert Karelse, Rudolph L. Karlin, John Karn, Ray Karr, George Karst, Emil Karttunen, Joseph Kasberger, Tunney Leonard Kasper, Jake Kasselder, Raymond Kaste, Edward Kastner, Johnie Kates, Fred Kath, Howard H. Kauf, M.H. Kaufman, Marlin Kaufman, Henry Kautz, Fred Kay, William Keane, Harry Kearns, John Kearns, Phil Keasling, Alexander Keckonen, Tom Kee, Ruben Keech, Archie Keef, Robald Joseph Keegan, T.J. Keegan, Leslie D. Keehn, Edward Keehnn, Theodore Keel, John Keeler, Millard George Keeler, Dennis Miner Keeney, Emmett Keeney, John Keigley, 1923-1960

 File — box-folder: 62/11
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