Box-folder 51/1
Container
Contains 1 Result:
Prisoner description sheets: Lewis Michael, Harry Michel, Stanley Michael, Tom Micho, James M. Mickey, Henry Mignault, Joe Mignault, Rennie Mignault, Mike Milanovich, Juluis Milicin, Carl B. Miles, William R. Miles, Mike Milkovich, Fred Milan, A. Millier, Albert Miller, Alex Miller, Alfred Miller, August Adam Miller, Carl Miller, Charles Miller, Charles Miller, Charles C. Miller, Charles A. Miller, Chris Miller, Clyde Miller, Edd Miller, Edward B. Miller, Florence Miller, Frank Miller, Frank Miller, Frank Miller, Frank Miller, Fred Miller, George Miller, George Miller, James Miller, James D. Miller, James Miller, James Miller, James B. Miller, J.M. Miller, John Miller, John Miller, John Miller, John Miller, John Miller, John C. Miller, John David Miller (alias P.H. Pierce), Joseph Miller, Lester Miller, Lewis Miller, Max Miller, R.F. Miller, Robert Miller, Rudolph Miller, Roy Miller, Stanley D. Miller, Thomas Miller, Victor Miller, W.H. Miller, William Miller, Charles Leonard Milligan, Ed Mills, Frank Mills, George Mills, George Mills, Hugh Mills, Paul Mills, Peter Mills, Richard Mills, W.H. Mills, Alexander Milne, L.E. Miner, J.B. Merton, Andrew Miskovich, Harvey Mitchell (alias C.E. Price), Charley Mitchell, Edward Mitchell, F.J. Mitchell, Harry Mitchell, Harry L. Mitchell, Soloman Mitchell, William E. Mitchell, Stoyen Mitleff, J.A. Mitton, 1908-1922
File — box-folder: 51/1
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