Box-folder 69/4
Container
Contains 1 Result:
Prisoner description sheets: John Taylor, John Taylor, John E. Taylor, R.C. Taylor, Ray Taylor, Ray Taylor, Roy Taylor, Sylvester Taylor, William Taylor, William Harold Taylor, William Thomas Taylor, Norman S. Teddy, John Teeter, Truman Teeter, Earl Teeth, Lowell Herman Teitz, Joseph Telcostair, Robert Telford, Joseph R. Telles, Edward E. Telsworth, LeRoy Tempel, Roy E. Temple, Lloyd Tending, Lon Tennison, Jesse J. Terrell, Lloyd Cecil Terrett, Charles Terry, Robert Terry, Tilman Terry, Henry Terwilliger, Orville Teske, George L. Teston, J.B. Tharp, Robert K. Thatcher, Charles Thayer, Herbert Thayer, Wallace Thibodeau, Edward Thibodeaux, Franklin Donald Thiefault, Robert Thiel, George Thienes, Albert Thomas, Alex Thomas, C.S. Thomas, Charles Thomas, Charles E. Thomas, Donald Thomas, Eugene Thomas, Evelyn Thomas, Francis Thomas, Fred Thomas, G.E. Thomas, Guy Thomas Jr., Harry Thomas, 1923-1960
File — box-folder: 69/4
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