Skip to main content

Box-folder 70/1

 Container

Contains 1 Result:

Prisoner description sheets: Albert Warren, Frank Warren (alias Frank Ward), Jack Warren, Jack V. Warren, James Warren, James Warren, Jim Warren, John V. Warren, John William Warren, Joseph Warren, Newt Warren, Ralph James Warren, Ralph Warrington, Edwin Thomas Wasberg, Anton Waschek, John Lewis Washburn, Lawrence Washington, Bert Wasson, Chester Wasson, Max Walters, John W. Watkins, Joseph Leroy Watkins, Julia Watkins, John Watry, Frank Watson, Garnet Watson, George Watson Sr., Glenn E. Watson, Harry Watson, James A. Watson, Robert L. Watson, Thomas G. Watson, William Watson, George Watt, Douglas L. Watters, Horace Watters, Jack Winn Watters, Jack Winn Watters, Theodore Douglas Watts, Walter Brady Watts, William Edward Watts, Bert W. Watzig, Tong Wau, Ikey Wauqua, Stan Wayment, Jack Wayne, Raymond C. Wayne, Robert M. Wayne, William Wayne, 1923-1960

 File — box-folder: 70/1
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