Skip to main content

Box-folder 62/13

 Container

Contains 1 Result:

Prisoner description sheets: Dale Kelsey, Dale Warden Kelsey, James Roy Kelsey, C.C. Keitzer, Raymond Kelvington, Edwin Kemp, Rolland B. Kemp, Don Kemper, Clay R. Kenall, Leroy C. Kendall, Morris Paul Kendall, John Kendrick, Alice Kennedy (alias Ethel Reed), Amos H. Kennedy, Clemnie Kennedy, Delbert Kennedy, Edward C. Kennedy, Eldon Kennedy, Harrison Kennedy, Kenneth C. Kennedy, Leo Kennedy, LeRoy Kennedy, Louis D. Kennedy, Robert B. Kennedy, William Kennedy, William Kennedy, Joe M. Kennett, John James Kenny, Montana J. Kent, Andrew Kenworthy, Ben Kephart, William Kerckel, Robert F. Kerkhove, Jacob Kerner, Henry F. Kernes, Carl Kerns, Harry Kerns, Joe Kerrigan, Robert Kerstein, Carl Emil Keskey, Ray Murlin Kesler, John T. Kessering, Howard Kessler, Ketter Adam, Philip Ketterling, Floyd Key, Emmett Keyes, 1923-1960

 File — box-folder: 62/13
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