Skip to main content

Box-folder 64/8

 Container

Contains 1 Result:

Prisoner description sheets: David McAlhaney, Clara McAlister, Frank McAlister, Eugene McAllister, Harvey McAllister, Millard McCallister, Ned McAllister, Richard Mc Andrews, Charles Mike McAuley, J.H. McAvoy, Wallace Mcbain, A. McBride, Alex McBride, Ben McBride, Byron McBride, Henry McBride, Kenneth R. McBride, Alvin McCaffrey, Ralph McCaffrey, Hugh McCall (alias Jack McClain and Jack Martinie), Emil McCandless, Harry McCann, Robert L. McCann, Wayne McCann, Wilson E. McCann, John Logan McCarber, James McCardell, Patrick J. McCarney, James M. McCarter, C.A. McCarthy, Oswald McCarthy, William McCarthy, Francis M. McCarty, Francis McCarty, William McCarty, Don McCauley, Harry B. McCay III, Jack McChristy, Barney McClain, Lloyd McClain, Ed McClanahan, Ralph S. McClaran, Richard McClaren, Patrick McCleary, A.H. McClellan, Jack McClellan, Hugh John McClenaghan, Floyd McClure, Harold McClure, Rush Delbert McClure, Thomas McClure, William Joseph McClure, John C. McClurg, 1923-1960

 File — box-folder: 64/8
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