Box-folder 66/8
Container
Contains 1 Result:
Prisoner description sheets: Leo Phalen, Leo M. Phalen, Arthur Phares, Francis Phelps, Talbert Phelps, William David Phelps, Wandle P. Philamlee Jr., Walker Philbeck, Jack Philbrick, Visper E. Philips (alias Earl Kennedy), Joe Steven Phillippi, Archie Phillips, Buck Charles Phillips, Carleton Phillips, Charles Phillips, Cleo Phillips, Donald Edward Phillips, Edward Minor Phillips, Eugene Phillips, Eugene W. Phillips, Frank Phillips, Harold Phillips, Jack Phillips, John A. Phillips, Laverne Phillips, Lee Phillips, Louis R. Phillips, Melvin Phillips, Wilbur Phillips, William Harold Phillips, Joe Phipps, Jimmy Piano, Eddie Pichette, Mike Pichette, Narcisse Pichette, Kenneth F. Pickett, Richard Pickett, Clifford Pidcock, 1923-1960
File — box-folder: 66/8
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