Box-folder 63/3
Container
Contains 1 Result:
Prisoner description sheets: F.L. Kramer, Vernon Kramer, Anthony Krankowski, Arnold Krause, Rodney Kraut, Jonas Kreier, Paul Kreier, Charles Krieger, Paul Keritzer, Walter Kresimowski, John A. Kreutzer, Ervin G. Kristiansand, Walter Kresimowski, Kenneth Kristiansen, Lloyd H. Krohn, Donald Archer Kroll, Howard J. Kromer, Cowboy Krone, Edward Otto Krueger, Lloyd Krueger, Vernon L. Krueger, Ray Krushensky, Harry Krussow, Ralph Kucera, Vern Ralph Kuehl, Ralph James Kuich, James Kulas, Emil Eugene Kulay, Robert Kult, Otto Kunce Jr., Frank Joseph Kuntz, Raymond Kuntz, Ralph G. Kunz, Henry Kunze, John Kunze, Frank Kurdecke, Lloyd Kurth, Michael Kury, John Kussell, Robert Kust, Dan Kutzan, Jack Kuykendall John Kwasney, John Raymond Kwilinski, Frank H. Kyle, 1923-1960
File — box-folder: 63/3
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