Skip to main content

Box-folder 64/14

 Container

Contains 1 Result:

Prisoner description sheets: George J. Mead Jr., George Whitey Mead, Raymond LaVern Meadors, Billy R. Meadows, Johnie Meadows, George Meakins, George Medearis, Verl Medearis, Dan Medicine Horse, Daniel Medicine Horse Jr., Alejandro Medina, Sergis Medino, Wallace Mee, Jack Meehan, Alfred Meeves, Jesse O. Megowen, Harold Swift Megown, Henry Meier, George Meininger, Harry Meixner, Ernest Mejie, Joe Melanson, Warren Monroe Melcher, William A. Melchor, Hans Meldgaard, Frank Robert Mell Jr., Donald E. Meloche, James Loyd Meloy, Don Melton, Howard Meltzer, Roy Melville, Paul P. Melvin, Frederick Menard, Patrick I. Menard, Joseph T. Menches, Dick Mendenhall, Maurice D. Mendenhall, Henry Mendez, Delores Paceho Mendoza, Eugene Mendoza, John Mendoza, Theodore Mendoza, Bliss Mendoze, Fred Edward Menz, 1923-1960

 File — box-folder: 64/14
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