Skip to main content

Box-folder 65/1

 Container

Contains 1 Result:

Prisoner description sheets: Harold Mickey Miller, Harry E. Miller, Harry Miller, Henry Miller, Howard Miller, Hugh L. Miller, Ira Jay Miller, James Miller, James Miller, James H. Miller, Joe Miller, Joe Miller, Joe Miller, Joe Miller, Joe Melvin Miller, John Miller (alias John Adams), John C. Miller, Larry E. Miller, Leo Miller, Marlow Gene Miller, Marvin Miller, Merrill Miller, Merrill Miller, Paul Miller, Robert Lee Miller, Roy Miller, Scotty E. Miller, Solomon Miller, Thomas L. Miller, Victor Miller, William Miller, William Miller, William Miller, Louis Milliken, Charles Mills (alias James Blake), Charles Mills, Donald E. Mills, Jimmie Lee Mills, Mark Mills, Ralph Mills, John Millsap, Howard Milsten, Eugene Milton, 1923-1960

 File — box-folder: 65/1
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