Skip to main content

Box-folder 51/3

 Container

Contains 1 Result:

Prisoner description sheets: Fred J. Mueller, John Muhlemann, Hamilton Muirhead, Neil Mulcaster, J.J. Mullen, Benjamin Mullins, John Munden, Perry Munden, Lee Muniz, Rollin J. Munroe, Thomas Muntain, Tonosa Muntion, S.E. Murdock, Henry Murell, Joe Murphy, A.H. Murphy, Arthur Murray, Cornelius Murphy, Dennis Murphy, Edward Murphy, Edward Murphy, Frank Murphy, Frank Murphy, Harry Murphy, I.J. Murphy, J.F. Murphy, James T. Murphy, Joe Murphy, Joe Murphy, John Murphy, John Murphy, John Murphy, Joseph Murphy, Joseph Murphy, Leo J. Murphy, Michael Murphy, Pat V. Murphy, Thomas Murphy, Thomas J. Murphy, Tom Murphy, E.L. Murray, Frank Murray, Frank Murray, Gilbert Murray, James Murray, James Murray, John Murray, James Murray, John Murray, John J. Murray, John Waid Murphy, Martin Murray, Roy Murray, William Murray, Frank Myers, George Myers, O.E. Myers, Thomas P. Myers, Tom Myers, M.A. Myhre, Frank Myres, Andrey Myronic, Adolf Myrstal, Andrew Nagle, Frank Nams, Horace Nash, William Nason, Edward Neal, S.T. Nedeau, Frnak Needham, George Needy, Sofus Neilsen, Charles Nelson, Charles F. Nelson, E.W. Nelson, Ernest Emil Ferdinand Nelson, John Nelson, Jonas Nelson, Walter Nelson, William B. Nelson, Arthur Nelton, J.A. Nelton, 1908-1922

 File — box-folder: 51/3
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