Box-folder 65/2
Container
Contains 1 Result:
Prisoner description sheets: Marvin Miner, Dallas L. Ming, Peter H. Minish, Ernest Minor, James Minor, Willie B. Minter, Adolpho Miranda, Steve Miross, Leo Misbach, Earl G. Mischke, C.H. Mishler, R.E. Mishler, Clarence Wesley Mitchell, Donald Mitchell, Harold B. Mitchell, Harry Mitchell, Henry Mitchell, John Mitchell, John Mitchell, Pete Mitchell, Ralph Mitchell, Thomas Michell, Walter Mittlestadt, Elmo Mix, Gordon George Moar, John Moate, Lee Roy Moats, Raymond Moberley, Gabriel Moccasin, Martin Moccasin, Floyd Mock, Vernon Winfred Modlin, Clarence E. Moe, Fred Moehl, E.A. Moeller, Leslie Moen, Fred Moffatt, Harvey Moffet, Orville Moffet, Harvey Leroy Moffett Jr., Clarence Moffitt, Clayton Moffitt, Robert Winfield Mogren, Bill Mohan, James Molenda, Joe Molinas, William Molyneaux, 1923-1960
File — box-folder: 65/2
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