Box-folder 50/2
Container
Contains 1 Result:
Prisoner description sheets: Louis Mar, Joseph Marcette, Joe Marcus, J.C. Margelin, Hipolito Marine, Harik Markos, Hamilton Markland, Stephan Marlin, Charles Marrin, Clarence Marsh, Joseph Marsh, Frank Marshall, Pierre Marssen, John B. Martell, Thomas Martell, Charles Martin, Charles Martin, Charles C. Martin, Charles H. Martin, Dominick Martin, Frank Martin, Grant C. Martin, James Martin, Lawrence Martin, Leroy Martin, Morris Martin, N.T. Martin, Nick Martin, Robert Martin, Roy Martin, Silas Martin, Louis Martinas, Arthur Martindale, Laberta Martinez, Louis Martinez, Ralph Martinez, Frank Martino, Jess Marvin, James H. Marx, Charles Mason, George Mason, Harry Mason, J.B. Mason, John Mason, Otto Mason, W.H. Mason, E.O. Masted, Steve Matecko, William Matern, Charles Matheson, S.E. Mathis, John Matis, James Malkin, John Matson, Tom Matson, Antone Matt, Peter Matt, H.C. Matthews, Leland Matthews, Roy Matthews, George Mauch, Mike Mawas, A. Maxwell, Ross Maxwell, G. May, Lillian May, Nathaniel B. May, Joe Mayer, Thomas Mayfield, Fred Mayo, Mike Mayo, Robert Mays, 1908-1922
File — box-folder: 50/2
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