Box-folder 27/3
Container
Contains 1 Result:
Prisoner description cards: Dominick Matt, George Matt, James Matt, James Joseph Matt, Louis Matt, Peter Matt, Wilfred Matt, Wilfred Matt, Woodrow Jule Matt, Archie Matta, Edward Matte, Edward Matte Jr., Edward W. Matte, Oswald H. Mattfeldt, George Matthews, H.C. Hatthews, Leland Matthews, Marion Mathews, Roy Matthews, Roy Mathews, Lewis H. Mattix, Donald Mattson, Ernest Mau, George Mauch, Bill Mauldin, Mike Mawas, John Maxen, Perry Maxey, M.J. Maxfield, William H. Maxon, Ross Maxwell, Tom Maxwell, G. May, Lillian May, Nathaniel B. May, Nelson O. Maybell, Floyd Mayberry, Herman Mayer Jr., Joe Mayer, Ted Mayer, John Mayerinick, Clyde Mayes, Lewis Mayfield, Thomas Mayfield, Ross Maynard, W.F. Maynard, 1910-1955
File — box-folder: 27/3
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:
1910-1955