Skip to main content

Box-folder 71/12-71/15

 Container

Contains 1 Result:

Board meeting minutes (includes executive orders) (missing 1919 March- 1921 April), 1909-1926

 File — box-folder: 71/12-71/15
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: 1909-1926