Box-folder 27/6
Container
Contains 1 Result:
Prisoner description cards: Jack McClelian, Floyd McClure, Harold McClure, Thomas McClure, John C. McClurg, Earl McColiam, Stimpson Mccolaum, Robert J. McCollim, William McCollum, Elizabeth McCommas, James McComas, Maison McComb, Elmer McConaha, Elmer McConaha, Donald Orlando McConahay, Richard McConahay, Lloyd A. Mc Conley, James Mcconville, Richard McCord, Hal McCorkle, James McCormack, John McCormack, Albert McCormick, Harry McCormack, Irwin McCormack, James McCormick, Porter R. McCormick, William R.J. McCormick, William McCowin, Chester McCoy, Collis S. McCoy, Della McCoy, Earl McCoy, George McCoy, Harry Francis McCoy, Jack McCoy, James McCoy, Lawrence McCoy, North McCoy, Pat A. McCoy, Patrick McCoy, Paul McCoy (True name is Walter Yount), R.E. McCoy, Henry McCracken, William McCracken, Earl McCrary, Hugh McCratten, Daniel McCree, George McCrey, 1910-1955
File — box-folder: 27/6
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:
1910-1955