Box-folder 64/12
Container
Contains 1 Result:
Prisoner description sheets: William Charles Mc Hale, James Mchargue, Earl McHatton, Leslie McHoes, Montieray McIlhargey, Floyd McIntosh, Thomas McIntosh, Harry McIntyre, John Donald McIntyre, Clyde Mc Junkin; Malachy J. McKane, Jack McKearn, Hugh McKechnie, Constance McKee, George McKee, Larry McKee, Clarence E. McKeehan, Charles McKeen, Ray McKellar, F.H. McKelvey, Glenn Mckelvey, Vernon Dean McKelvey, George McKenzie, Ralph McKeral, Raymond Mc King, Grant W. McKinley, E. McKinney, E.H. McKinney, Elmer McKinney, J.A. McKinney, George McKinzie, Barney McKnight, Ray McKnight, Clarence William McLain, Harry McLain, Roy McLatchey, G.W. McLaughlin, Harvey McLaughlin, Rupert McLaughlin, Virgil McLaughlin, W.C. McLaughlin (alias Bob McLaughlin), Clay McLean (alias John Roam), Dan McLean, George McLean, Louis McLean, John M. McLeish, Amos McLeod, Harvey A. McLeod, Laurence A. Mc Leod, Ralph McLeod, Phillip McLung, 1923-1960
File — box-folder: 64/12
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