Skip to main content

Box-folder 69/11

 Container

Contains 1 Result:

Prisoner description sheets: Nazzareno Vento, Alfred Ventureno, Tony Venziano, Albert Theodore Vercauteren, Ralph Verdago, John Verhuel, Richard Charles Verrall, John VerSluis, Arden Vest, Charles Alwin Vestre, Frank Vetal, William Vey, Cleve Vick, Harry Edwin Vickerman, Dan Vigil, Pablo Vigil, Hans Vigoren, Axel Vik, Pete Villa, Victor L. Villa, Louis Villagran, M.G. Villigas, William Villotti, Calvin W. Vincent, Alvin J. Vinge, Harold W. Vinge, Seab Vinson Jr., John Harry Vinton, Ed Virtue, Frank Visgar, Michael W. Vladic, Eugene Vlasie, Paul Vogt, Bud Theodore Voigt, Allen Paul Voller, Sebastian Voller, Clayton Vondrak, John W. Voshall, Chester Voyles, Michael Voymovic, William R. Vyvey, Frank Waba, Robert Waddell, Robert L. Waddell, Robert Waddell, Wayne Waddell, Pete L. Waddington, Marvin Wade, Ted Wade, Alvin Wadley, Ray Wadsworth, 1923-1960

 File — box-folder: 69/11
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