Skip to main content

Box-folder 64/15

 Container

Contains 1 Result:

Prisoner description sheets: C.C. Mercer, Don Mercer, James Mercer, R.D. Mercer, Sam Mercer Jr., Lynn A. Merkley, Floyd Merrell, Latin C. Merrick, Charles Donovan Merrill, John Merrill, Lee Merrill, Jack Merriman, Ralph Merritt, Virgil Merry, Jess Merton, Maggie Mertz, George R. Meserve, Fred Meske, Leo Meske, Jacquelin Mesler, Albert Messer, Gordon Messer, Fred Messerli, Gale H. Messing, Thurlow T. Metcalfe, James B. Metz, Art Metzger, William Metzger, Donald W. Mews, Louis Meyer, Raymond P. Meyer, Roy H. Meyer, Theodore Meyer, Lewis Meyers, Thomas Meyers, Thomas L. Meyers, Tom Meyers, Virgil L. Meyers, Mongull Meza, 1923-1960

 File — box-folder: 64/15
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