Skip to main content

Box-folder 70/14

 Container

Contains 1 Result:

Prisoner description sheets: Harold Young, Henry Young, Hurbert Young, James G. Young, Jess Young, John Young, Lawrence P. Young, Louis Young, Raymond Young, Royal Ray Young, W.A. Young, W.W. Young, William D. Young, Yee Gar Young, Ralph Youngman, Walter David Yount, William Youpee, Louis Youpee, Kenneth Zachary, Victor Zack, John Zagore, Thomas Zaharko, James A. Zamira, Richard Zara, Louis Zats, Alvin Zeagler, Alvah Zeigler, Fred M. Zeike, Albert Zelt, Carl W. Zeppo, Albert Ziegler, Clarence Ziegler, Edwin B. Zimmerman, Frank A. Zimmerman, R.D. Sam Zimmerman, Henry Zinda, Charles E. Zink, William Zinn, Marie Zorb, Marion Zulkoski, Theodore Zumbusch, James R. Zumwalt, George Zunchich, Frank M. Zurick, 1923-1960

 File — box-folder: 70/14
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