Box-folder 70/11
Container
Contains 1 Result:
Prisoner description sheets: Pete Woodcock, H. Sharon Woodcock, James Wooden, Philip Woodenthigh, Phillip Wooden Thigh, Edward Woodin, James Woodin, Arthur C. Woods, Charles Woods, Edward M. Woods, Edward William Woods, Harry Woods, James Watson Woods, John Woods, Phillip Woods, Corrinth Bert Woodward, Donald H. Woodward, Lawrence C. Woodward, Norman Woodward, John Woodworth, Robert Smith Woody, Ronald Woolsey, Jerry Wooten, Gustave R. Wordel, Alfred B. Worden, Jess Lee Workman, Elmer B. Worley, Arthur W. Worsell, James A. Worsham, 1923-1960
File — box-folder: 70/11
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