Box-folder 65/13
Container
Contains 1 Result:
Prisoner description sheets: Charlie Oakes, Roy Oakes, Patrick O'Bland (alias Guy Gibbs), Patrick O'Brady, Donald O'Brien, Fred O'Brien, James F. O'Brien, Jimmy O'Brien, John O'Brien, John O'Brien, Larry O'Brien, Mayme O'Brien, Micheal J. O'Brien, Pat O'Brien, Raymond O'Brien, Ruth O'Brien, Thomas O'Brien, William O'Brien, William O'Brien, William J. O'Brien, William O'Brien, William F. O'Brien, John O'Bryan, Mike P. O'Bryan, Vincent Pastor Garcia Ocasio, Ben Ochsner, Elizabeth Ocker, Floyd Ocker, Charles O'Connell, Robert O'Connell, Thomas Joseph O'Connell, Eddie O'Conner, Earl D. O'Connor, Frank O'Connor, Jack O'Connor, James O'Connor, James O'Connor, Michael J. O'Connor, Tom O'Connor, Walter O'Connor, 1923-1960
File — box-folder: 65/13
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