Box-folder 70/4
Container
Contains 1 Result:
Prisoner description sheets: Eric Carl Westberg, Irvin Westby, Clem Westerman, George Westermeyer, Clifford Westfall, James Westfall, Joe Westfall, John Westfall, Joseph Westfall, Robert Westfall, Carl C. Westmore, Axel Weston, Charles W. Weston, Fred Weston (alias A.L. Miller), Kenneth Weston, Walter Weston, Edward E. Westphal, Edward Westphal, Fred Westrope, Guy B. Weygant, James Lester Whalen, Donald Wheat, William Deloss Wheat, William Otto Wheaton, Clyde Wheeler, Doyle Wheeler, Ed Wheeler, Forrest Wheeler, Lewis Wheeler, Silas Wheeler, Walter Wheeler, Howard A. Whipple, Alfred Whistling Elk, John Whistling Elk, Lewis Whiston, John Whitbeck, Paul Whitcomb, 1923-1960
File — box-folder: 70/4
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