Box-folder 63/1
Container
Contains 1 Result:
Prisoner description sheets: Ole Palmer Kjelden, John Klaus, Joe Klebba, Ruben Klein, Edward W. Klett, Kenneth O. Kleven, John Allen Kline, Jack Kline, John G. Kline, Ralph Klingler, Lloyd R. Klotz (alias Leo A. Bentz, Fred Knabe, James Knapp, James M. Knapp, John Knaub, John Knauf, Edward J. Knauss, Harold Knell, Richard Knerr, Richard Knerr, Russell Knerr, Thomas Knick, John E. Kniess, Maitland Howard Kniffin, Ed Knight, Frank Knight, Gary Knight, Huxley Knight, John Knight Jr., Pete Knight, Clarence Knofel, William Clarence Knofel, Leo H. Knoll, Eldon C. Knox, Milton M. Knox, Edward Knutson, Harold Telfred Knutson, Lyle Douglas Knutson, 1923-1960
File — box-folder: 63/1
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