Skip to main content

Box-folder 62/12

 Container

Contains 1 Result:

Prisoner description sheets: Dewey Heller, Harry C. Keller, Hugo Keller, James Keller, James Keller, Joseph Henry Keller, Norman Keller, Paul Keller, Pete Keller, George Kelley, George D. Kelley, Kenneth Kelley, Miner Edward Kelley, Richard Thomas Kelley, Ronald Kelley, Alvah Kellogg, John A. Kellogg, Albert Kelly, Archie P. Kelly, Charles J. Kelly, Clarence O'Dell Kelly, Dale Kelly, Ed Kelly, George Kelly, H.F. Kelly, Harry Kelly, James Kelly, James Kelly, James Kelly, James Kelly, James Kelly, Jay Kelly, Joe L. Kelly, John Kelly, John Wallace Kelly, Joseph Kelly, Michael Kelly, Roy Kelly, Thomas Kelly, Thomas H. Kelly, William Kelly, William Kelly, 1923-1960

 File — box-folder: 62/12
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