Box-folder 69/13
Container
Contains 1 Result:
Prisoner description sheets: Clyde C. Wall, Herbert A. Wall, James E. Wall, Harry M. Wallace, James Wallace, James L. Wallace, Joe Wallace, John Wallace, Lawrence Wallace, Martin M. Wallace, Maurice Wallace, Mitchell T. Wallace, Phillip Wallace, Raymond P. Wallace, Robert Wallace, Wilber Wallace, William Wallace, William Wallace, Donald F. Waller, John Waller, Frank Wallette, William Wallette, Harold E. Wallman, Marvin Richard Wallman, Ira Walls, Emmett Walsh, Gerald Walsh, Joe Walsh, John Ambrose Walsh, Robert E. Walsh, Stanely Walsh, Arthur Donald Walston, Ed Walston, Harry Walton, 1923-1960
File — box-folder: 69/13
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