Box-folder 65/4
Container
Contains 1 Result:
Prisoner description sheets: Everett Moorman, Charles Moquist, Jesus Morales, Joe Morales, Ricardo Moralez, Joe Moralis, C.F. Moran, Clarence Moran, Frances E. Moran, Gary Moran, James W. Moran, Matthew Moran, Robert Moran, Michael Morawski, Robert Moore, Roy Moore, Thomas Moore, Thomas Moore, W.D. Moore, Walter Moore, William Moore, Ace Moorehouse, Orville Cleo Morehouse, William Morelli, Francisco Moreno, Edward Lee Morey, George Morey, Ben Morgan, Charles W. Morgan, Claude Henry Morgan (alias John Larson), Clayton Morgan, Dave Mogan, David C. Morgan, Elva Morgan, Eugene Morgan, George Morgan, Harry Morgan, Haymond Lee Morgan, Jack Morgan, Joseph Morgan, Lewis Morgan, Pete Morgan, Ray Mogan, Raymond David Morgan, Rex Mogan, Roy Morgan, Sam Morgan, Tex Morgan, 1923-1960
File — box-folder: 65/4
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