Box-folder 70/3
Container
Contains 1 Result:
Prisoner description sheets: Joseph Wellknown, Joseph F. Well Known, Thomas Wellknown, Walter Wellons, Albert H. Wells, Albert Wells Jr., Bert Wells, Charles Wells, Clarence Wells, Dusty D. Wells, John Wells, Lloyd Wells, Raymond Wells, Walter A. Wells, Wilbur Wells, Raymond Welsh, Fred Welson, Harold Welwardt, James L. Wendel, H.C. Wengel, LeRoy Franklin Wenig, Velma Wentler, LeRoy Wayne Wentz, Charles F. Wenzek, Robert L. Wenzek, Raymond Wenzel, Sydney Cecil Werd, Joe Wersal, Ynasio H. Werta, Laurence Wessell, Benjamin Charles West, Chester West, Clyde West, Curt W. West, Gordon West, James Franklin West, John Seth West, Joseph H. West, Morton West, William I. West, Richard West, 1923-1960
File — box-folder: 70/3
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