Skip to main content

Box-folder 66/10

 Container

Contains 1 Result:

Prisoner description sheets: Jack Pobantz, Billie S. Pockrus, Alex Podeilski, Kyle Podoll, Herman W. Poe, Jim Poe, Ralph Poindexter, Robert D. Pointdexter, Leonard F. Poirier, Albert James Poitra, Clarence Poitra, Melvin Francis Poitra, Oscar L. Poitra, Jack Poletto, John Poletto, Roger Politiski, Robert Pollard, Oren E. Pollert, Clifford Pomarleau, Clifford Pomeroy, Jesus Ponce, Hubert James Ponchaud, Wong Pong, Adam Ponick, Norbert Ponthier, Laurel Pontius, Cecil Edward Poole, Robert M. Poole, Wilson B. Poole, Clarence Poor, Clyde Lee Poor, Cleo Poorman, George Langley Pope, Paul Pope, Arthur Popham, Charles Popham, Dave Popham, Danny Popovich, Maurice A. Popovich, 1923-1960

 File — box-folder: 66/10
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