Box-folder 62/14
Container
Contains 1 Result:
Prisoner description sheets: Russell Kid, Frank Kidd, John Kidd, Roy Kidd, Sam Kidd, Kie James Kie, Hubert Kiedrowski, Aaron Kiel, Martha A. Kielty, John F. Kiernan, Richard Kies, Edmund Kiestler, Tony Kiezie, Ruben Kilber (alias Joe Poulch), LaVern Kilfoy, Thomas Kilgallon, Milo Killalea, Isaac Killian, Ben Killintop, John Killsontop Jr., Jack Kilwine, Harry Kimble, Paul Christopher Kimmerle, H. Sam Kimura, Otho Kinder, Albert Kindred, Gust Henry Kindsvogel Jr., Bert King, Charlie King, Dewey King, E.J. King, Felix King, Floyd King, George King, Glen King, Henry King, Jack King, Jerry King, John Roy King, Leonard King, Perry King, Raymond L. King, Russell King, Thomas J. King, Tom King, Virgil King, W.M. King, Warren King, William E. King, William M. King, William T. King, 1923-1960
File — box-folder: 62/14
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