Box-folder 70/12
Container
Contains 1 Result:
Prisoner description sheets: Alconzo Wright, Cecil Wright, Claude Wright, Ernest Wright, Harold Wright, Harry Wright, Harry Wright, James B. Wright, James Frank Wright, Jestin Wright, John Wright Jr., Laurel Marvin Wright, Paul B. Wright, Raymond D. Wright, Samuel O. Wright, Troy E. Wright, Willie R. Wright, Andrew C. Wrzesinski, Casimir Wrzesinski (alias Ed Moore), Sam Wrzesniski, Jack Wunder, Marie Mitchell Wunder, Al Wuest, C.M. Wyatt, Homer G. Wyatt, Lowell Wyle, Frank Wyman, John R. Wyman, Lyle Eugene Wynia, Blanche P. Yadon, Charles Yamauchi, Kail Yancy, Donnie J. Yandell, Lewis Yankoff, Dong Yann, Wayne Yarbrough, 1923-1960
File — box-folder: 70/12
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