Box-folder 64/7
Container
Contains 1 Result:
Prisoner description sheets: Arthur Matson, Harold Matson, John Matson, Clifford Matt, Davis Matt, David Matt, Dominick Matt, George Matt, James Joseph Matt, James Matt, Wilfred Matt, Woodrow Jule Matt, Andrew F. Matta, Archie Matta, Edward Matte, Oswald H. Mattfeldt, George Matthews, Marion Mathews, Roy Matthews, Roy V. Matthis, Herbert Eugene Mattingly, Jesse Eugene Mattingly, Lewis H. Mattix, Donald Mattson, Ernest Mau, Earl G. Mauge, Bill Mauldin, John Maxen, Perry Maxey, M.J. Maxfield, William H. Maxon, Tom Maxwell, Henry Virgil C. May, James C. May, Floyd Mayberry, Herman Mayer Jr., Ted Mayer, John Mayerinick, Malcolm O. Mayers, Clyde Mayes (alias Ray Johnson), Lewis Mayfield, Ross Maynard, Thomas Edward Maynard, William F. Maynard, E.J. Mays, James Mazzio, 1923-1960
File — box-folder: 64/7
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:
1923-1960