Skip to main content

Box-folder 50/1

 Container

Contains 1 Result:

Prisoner description sheets: Andrew Lowe, Henry J. Lowe, John B. Lowry, George Loyd, John Luama, H.F. Lucas, Al Lucero, Raney Lucero, Guio Luchi, Peter Lucier, Charles Luckenbill, Arthur Leudtke, Ben Lugara, John Lugo, John Luhman, Walter Luman, Joe Luna, Gus J. Luno, Frank Luppino, Gus Luri, Jack Luttey, Bart Lynch, Edward Lynch, Frank Lynch, M.J. Lynch, Alexis Lynn, A.J. Tysen, Henry Maas, J.A. Macavoy, Elbert Mace, Jack Macheneck, Walter Mack, H. Wikta Mackey, John Mackey, John Mackie, Jack Madden, James Madden, Joe Madden, Mike Madden, Charles Maddson, Raymond Magallon, William G. Magenson, George Maglica, Charles Mahon, Michael J. Mahoney, Thomas A. Mahoney, J.L. Major, Albert Edward Maker, Frank Malergue, C.P. Mallow, William Mallow, Dick Malloy, William A. Malone, Albert Maloney, Thomas Maloney, Tom Maloney, Oscar Ahlert, Thomas Maldney, Sam Malonis, Bert Maltare, Fred Mandes, Ralph Manford, Louis Mangins, Richard J. Manley, Joseph Manlove, Adam Mann, E.C. Mann, Frank Mann, Mattis Mannella, Andrew J. Manning, James Manning, J.L. Manning, Lerey Manning, M.C. Manning, Harry C. Mannon, Ralph Mansfield, William J. Mansfield, Herbert Mansolf, Emil Mantila, Merrill Manser, 1908-1922

 File — box-folder: 50/1
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: 1908-1922