Skip to main content

Box-folder 64/9

 Container

Contains 1 Result:

Prisoner description sheets: Earl McCollam, Stimpson McCollaum, Robert J. McCollim, Marchie McCollum Jr., William McCollum, Elizabeth McComas, James McComas, Maison McComb, Elmer McConaha, Donald Orlando McConahay, Richard McConahay, Lloyd A. McConley, Richard McCord, Hal McCorkle, Harry McCormick, James McCormack, Albert McCormick, Irwin McCormick, James McCormick, William McCowin, Collis S. McCoy, Harry Francis McCoy, Jack McCoy, Jack McCoy, Paul McCoy, Ralph McCoy, Henry McCracken, Wallace McCracken, William McCracken, James Henry McCraney, Earl McCrary, Dudley McCrimmon, William H. McCully, Bright McCurry, Alex McCurtain, Kirby McCusker, Wilson Ira McDaniel, Charles McDaniels, Lawrence McDaniels, Damon G. McDermott Sr., 1923-1960

 File — box-folder: 64/9
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