Skip to main content

Box-folder 28/5

 Container

Contains 1 Result:

Prisoner description cards: George Meacham, George J. Mead Jr., George Whitey Mead, James A. Mead, George Meade, Raymond LaVern Meadors, Billy R. Meadows, Johnnie Meadows, George Meakins, George Meakins, M.J. Meaney, Thomas Means, William B. Mears, Jack Mecheneck, George Medearis, Verl Medearis, Verl Medearis, Sam Medgcan, Dan Medicine Horse, Daniel Medicine Horse Jr., Sergis Medino, Wallace Mee, Jack Meehan, James Meehan, Alfred Meeves, Jesse O. Megowen, Hassan Mehmet, Henry Meier, Fred Meilicke, George Meininger, Ira Meinke, Roy Meinke, Henry Meins, Harry Meixner, Ernest Mejie, Joe Melanson, Warren Monroe Melcher, 1910-1955

 File — box-folder: 28/5
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