Box-folder 66/9
Container
Contains 1 Result:
Prisoner description sheets: Albert L. Pierce, Chester Pierce, Edward Pierce, Elmer Pierce, F.H. Pierce, George Pierce, John Byron Pierce, Lambert Pierce, Waldo Pierce, Archie Piercy, James Piermont, Joe Pierre, Pattrick Pierre, Jack L. Pierrie, George Pierson, Rayburn Pierson, Arnold Pietila, George Pietsch, Eddy Pilch, John Pilch, Gilbert Pilcher, Ray Pilkington, Harris Pilley, Earl Pillsbury, Robert F. Pilz, Harland Ping, Lee Ping, Wright Hale Pinkham, Fred Pinnow, Frank A. Pinson, Mary Marie Piper, Marvin Otis Pipes, Walter Pipinich, Paul Pippenger, Frank Pirker, John Pirtle, Benjamin F. Pitkannon, Jake Plaggerman, Richard H. Plauck, Laverne F. Pleaugh, Walter Pleshko, George Pleyer, Oscar Plitt, Roy E. Plotnick, Paul Plumage, Leslie Plummer, James T. Plyler, 1923-1960
File — box-folder: 66/9
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