Box-folder 64/13
Container
Contains 1 Result:
Prisoner description sheets: Edgar E. McMahon, James Harker McMahon, Jake McMains, Barney McManus, John McManus, Edwin P. McMillan, Robert McMillin, Don McMullin, Walter McMullin, John McNabb, Ernest L. McNall, Dennis McNally, Sam J. McNary, Sidney McNeal, James Lawrence McNee, Merton Mcneil, Merton McNeil, Eion J. McNicol, James McNulty, William McNulty, Paul McNutt, Dick McOscar, Richard McPhail, Eldon McPhee, Ben H. McPherson, Elwood A. McPherson, Theodore McPherson, Mervyn Duffy McQueen, Robert I. McQuiddy, Charles McQuillan, James McQuillan, Garnet L. McQuinley, Stanley McRae, Joseph W. McRay, Patrick Thomas McShane, Patrick McShayne, Norman McSweyn, Raymond McVay, Harvey McVey, Donald McWilliams, 1923-1960
File — box-folder: 64/13
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