Skip to main content

Box-folder 70/6

 Container

Contains 1 Result:

Prisoner description sheets: Jerry Whitley, William Edward Whitley, Sherman J. Whitlock, Edward C. Whitman, Ernest Whitman, Hugh Whitman, Daniel Whitmore Jr., Vincent Whitmore, E.E. Whitney, Walter Whitney, William Whitney, Jack Whitson, Clay Whittaker, Wesley Whittaker, Murray Whitworth, Otto H. Wichmann, George Wick, Lonnie Wicker, LeRoy Widner, Dlla H. Wiedemeier, Fredrick Wiese, Frank Wiggerman, A. Wight (alias Charles Thomas), Jack W. Wilborn, James Wilcox, Jess Wilcox, S. Wilcox, John Adam Wild Hog, Ted Wilder, Cecil Wiley, Daniel Wiley, Frank Wiley, Gilbert Wilfred, Lyle Wilhelm, Robert Wilhelm, Conrad Wilhelmi, Lyle Wilhem, James William Wilke, Melvin W. Wilkening, Delbert J. Wilkes, Clifford Wilkie, David Wilkie, James C. Wilkins, Murl Oliver Wilkins, Stanley Wilkins, Gustave Henry Wilkoske, Jack Wilks, William Wilks, Dale Willard, Fred Willard, Henry H. Willeford, Isaac Milton Willett, Alexia Willette, John Willey, Leslie Willey, Charles Albright William, 1923-1960

 File — box-folder: 70/6
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