Skip to main content

Box-folder 62/15

 Container

Contains 1 Result:

Prisoner description sheets: Thomas Kingery, Russell Kinghorn, Fred Kingsland, Howard Kingsland, Ronald Kinion, Claude Kinman, Eneas Pierre Kinmil, Sam Kinnard, Blaine Kinney, Edmund N. Kinney, Kenneth B. Kinney (alias William K. O'Hara), Gordon E. Kinnison, Darbie Kinzie, Clyde R. Kipp, Clyde Kipp, Delbert C. Kipp, Donald Vernon Kipp, George Kipp, Lyle L. Kipp, Raymond H. Kirby, Richard C. Kirby, Walter R. Kirby, George H. Kirohnick, Edward Joseph Kirk, Llewellyn H. Kirk, William H. Kirk, Howard Eldon Kirkendall, William Kirkland, Allen Kirkpatrick, James Kirkpatrick, Harold A. Kirkpatrick, Charles Edward Kirn, Jake Kirschman, James Kirwan, Frank R. Kisow, Marvin Kisselburg, Royal Lee Kisselburg, Chester Monroe Kissinger, Theodore A. Kistenmacher, Sam Kister, Earl H. Kistler, Arnold Kittala, Glenn Kittle, Melvin Kittleson, Joe Kittock, Patrick Kittson, Victor Kivinen, 1923-1960

 File — box-folder: 62/15
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