Box-folder 65/10
Container
Contains 1 Result:
Prisoner description sheets: Simon Neria, Sam J. Nesloney, Fred Nettekoven, Edward Netterberg, Clarence Neuman, Herbert Neumann, H.H. Neumann, William G. Neumann, Rogelio Nevajar, Frank J. Nevills, York New, Anthony H. Newberger, Patricia Newberger (alias Esther Newberger), Lester Newbern, Wayne Newbern, Charles Newbert, George Newby, Ernest R. Newcomb, Harry Newbomb, Ralph Newcomb, Jack Newell, John Newell, Ray Newell, James D. Newland, Albert Newman, Albert Newman, Floyd Newman, Guy Newman, James F. Newman, John Newman, Louis R. Newman, Nathanial E. Newman, Ray Newman, William Newman, Louis Newrobe, Charles B. Newton, Frank Newton, Paul Newton, 1923-1960
File — box-folder: 65/10
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