Box-folder 69/3
Container
Contains 1 Result:
Prisoner description sheets: Ora F. Talbert, Almen Talbot, Milton Talbot, George Taliaferro, Robert M. Talkington, Ed Talley, Henry Tallman Jr., Stacey D. TanasKoff, Lloyd B. Tande, Homer Taneyhill, Robert Van Dyke Tanis, Gus Tank, Floyd Tanner, Lennis Tanner, Merle Tanner, Remus Tanner, Tom Tanner, Andrew E. Tanney, Fred Tarr, Joseph Henry Tarr, James Tate, Peter Tatsey, Woodrow Tatsey, Jack Taunton, Marvin Taunton, Alfred Taylor, Almont R. Taylor, Alvin Taylor, E.E. Taylor, Earl Taylor, Eldon Donald Taylor, Ellis Taylor, Enoch Taylor, Eugene Taylor, Everett H. Taylor, Everett H. Taylor, George Taylor, Harry Taylor, Harold A. Taylor, Henry Taylor, James W. Taylor, Jack Taylor, James B. Taylor, James B. Taylor, James S. Taylor, Jess Taylor, Joe Taylor, Joe J. Taylor, 1923-1960
File — box-folder: 69/3
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