Skip to main content

Box-folder 50/4

 Container

Contains 1 Result:

Prisoner description sheets: Hugh McHugh, William J. McInness, Frederick McIntosh, Jerome McIntosh, Paul McIntosh, William F. McIntosh, Eli McIntyre, Joe McIntyre, James McKay, J. Walter McKay, J.R. McKee, William McKee, James McKenzie, Louis F. McKenzie, M.H. McKenzie, Eugene McKiernan, Price McKinney, John D. McKnight, James McLaren, W.J. McLaren, J. McLaughlin, Alexander McLean, D.E. McLean, Malcolm Henry McLean, Alexander McLennan, Thomas F. McMahon, Archie McMath, Robert McMeekin, John McMullen, John McNally, M.F. McNamara, McHensay McNamere, Arthur McNary, J.L. McNary, Ray McNeese, Alexander McNeil, Ed McNeil, Alexander McNeil, John E. McNeir, Hugh McNorten, Drummond McPherson, John McPherson, Sandy McPherson, Fred McQuarter, Andy McQuay, Frank McVey, William McWhirr, George D. Meacham, James A. Mead, George Meade, Laurd Medina, Fred Meagher, George Meakins, Thomas Means, William B. Mears, Sam Medgcan, James Meehan, Hassan Mehmet, Tom Meier, Fred Meilicke, Ira Meinke, Roy Meinke, Henry Meins, Lee Melsio, Frank Melkaskey, Eugene O. Mellieur, Sam Melovich, Joseph Menahan, Charles Menning, Archie Menquies, Edward Mercer, Emil Meressa, Charles Meringlo, William W. Merk, Henry Merrick, Dan Merrigan, John B. Merton, Harry S. Messingham, Joseph Mestis, Ivey Metcalf, John G. Metzler (alias Bert Dalton), Jose Mexia, Charles E. Meyer, Clarence Meyer, George Meyers, 1908-1922

 File — box-folder: 50/4
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: 1908-1922