Skip to main content

Box-folder 65/7

 Container

Contains 1 Result:

Prisoner description sheets: Gerald Murdock, Marvin Murdock, Shelby E. Murdock, Sebastioan Murguia, Raymond Albert Murie, C.M. Murphy, Dan Murphy, Ed Murphy, Floyd Murphy, Floyd Murphy, Harry Murphy, Jack Murphy, James Murphy, James Murphy, Jim Murphy, Joe E. Murphy, John Murphy, Joseph Murphy, Lawrence N. Murphy, Muriel Murphy, Robert Murphy, Roy Murphy, Thomas Murphy, Virgil J. Murphy, William Murphy, Placida Murrada, C.C. Muray, Clyde C. Murray, George Norman Murray, Gilbert Murray, Hubert W. Murray Jr., James Murray, James Murray, John Murray, Ray Murray (alias Ray Longwell), Robert Murray, Walter R. Murray, William Murray, B.E. Murrell, John Murrey, Leland C. Murri, Jack S. Murry, Jesse B. Music, Ralph Musselman, Clarence Myers, Jacob E. Myers, James H. Myers, Leonard Myers, Montie Myers, Obert L. Myers, Ray Myers, Ronald Irvine Myers, Walker Mack Myers, William Myers, Carlton H. Myhre, Clarence Myhre, Jerry Myles, Edward Fred Myres, Ernest G. Myrick, 1923-1960

 File — box-folder: 65/7
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