Skip to main content

Box-folder 65/3

 Container

Contains 1 Result:

Prisoner description sheets: Wong Mon, Tim Monahan, Frank Monette, Simeon Monette, Willis E. Monk, Nick Monno, Edward Monroe, Frank Monroe (alias John Lothrop), Louis Monroe, William Andrew Monroe, Delfino Frank Montalvo, Augustine Montano, Phillip Montano, Joe Monteau, Antonio Montes, Simon Montes, Coy Montgomery, Earl Montgomery, H.T. Montgomery, John P. Montgomery, Larry Stratton Montgomery, Louis Monts, Adrian Eugene Moody, Charles Bradley Moody, Norman Felix Moody, Paul Moody, Vaudie Moody, Everett Moon, John P. Mooney, Lawrence J. Mooney, Allen W. Moore, Athel A. Moore, Boyd Moore, Chester Moore, Chris C. Moore, Douglas Moore, Ed Moore, George Moore, Harry Moore Jr., Hazel Moore, Howard Moore, Howard E. Moore, Jackie Moore, James Moore, James Robert Moore, Jess Moore, John Ralph Moore Jr., Kenneth Moore, Leroy Moorel, Leslie Moore Jr., McClellan Moore, 1923-1960

 File — box-folder: 65/3
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