Box-folder 66/12
Container
Contains 1 Result:
Prisoner description sheets: Claude Price, Donald E. Price (alias Don McLean), John Price, Kimball Price, Robert Price, Roy W. Price, Richard Pride, William J. Pride, Laura Priest, Louis Primeau, Louis Primeaux, Clyde Primm, Elmer Primm, Jack Pennington Prince, James Prince, Robert Prior, Dan Prise, Frederic H. Pritchard, James Thomas Pritchett, Robert Leslie Pritchett, Tom Pritchett, William H. Pritchett, James Proctor, Ralph Procter, Donald Proetel, Floyd Proffitt, Joe Pronto, Marten Pronto, Clarence E. Proper, 1923-1960
File — box-folder: 66/12
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