Box-folder 65/6
Container
Contains 1 Result:
Prisoner description sheets: Joseph Mosbrucker, Francis E. Moses, Luther Moses, Howard Mosley, Charles Mosney Jr., Solomon Mosquito, Tomie Moss, George Motari, Leonard Motari, Robert Mote, Francis Mothershead, Joseph Moug, Howard Moullet, Rosa Marie Mauntain Chief, Ed Mounts, Gordon Moy, Ronald Ellsworth Moyers, Chester A. Muck, Edward William Muehlhausen, Alvin J. Mueller, Robert E. Muentener, Fred Mulaire, John W. Mulkey, M.J. Mullaney, Tom Mullen, Robert Mullenberg, Julius Muller, James Mulligan, Maynard Mulvey, Robert F. Mumaugh, William Mumford, Fernando Munaz, James Munden, Perry Munden, Jewel H. Mundt, Henry A. Mungoven, Charlie Munn, Everett Clayton Munroe, Rollin J. Munroe, Joe Munski, Stanislaus Anthony Munski, Carl Munson, Lester Munter, 1923-1960
File — box-folder: 65/6
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