Box-folder 30/4
Container
Contains 1 Result:
Prisoner description cards: Perry Munden, Jewel H. Mundt, Lee Muniz, Charlie Munn, Everett Clayton Munroe, Rollin J. Munroe, Joe Munski, Stanislaus Anthony Munski, Carl Munson, Thomas Muntain, Lester Munter, Tonosa Muntion, K. Murakami, Marvin Murdock, S.E. Murdock, S.E. Murdock, Henry Murell, Sebastian Murguia, A.H. Murphy, Bert Murphy, C.M. Murphy, Carol Murphy, Con Murphy, Dan Murphy, Dennis Murphy, Ed Murphy, Floyd Murphy, Frank Murphy, Frank Murphy, Harry Murphy, J.E. Murphy, J.F. Murphy, J.J. Murphy, Jack Murphy, James Murphy, James Murphy, Jim Murphy, Joe Murphy, John Murphy, John Murphy, John Murphy, John Murphy, John Ward Murphy, Joseph Murphy, Joseph Murphy, Leo J. Murphy, Robert Murphy, Roy Murphy, Thomas Murphy, Thomas J. Murphy, Thomas Murphy, Tom Murphy, 1910-1955
File — box-folder: 30/4
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