Skip to main content

Box-folder 10/1

 Container

Contains 1 Result:

Prisoner description cards: Hermino Cabarese, Clarence Cabaerett, Clarence Cabarett, Edward T. Caballero, Manuel Cabrera, Clarence Cadotte, Charles Cady, Charles William Cady, Howard Cady, Ed Cahiel, John J. Cahill, Uno Rudolph Cahling, G.G. Cain, John Cain, John T. Cain, Erni Calcaterra, Alex Calder, Arthur Calder, C.J. Calder, Joseph Calder, Tom R. Calder, Don Caldwell, Eugene Caldwell, Harry Caldwell, W.C. Caldwell, William L. Caldwell, H.L. Cale, Harvey Cale, Lizzie Calhoun, Lyle Calhoun, Sam Calin, Arthur Callahan, Charles A. Callahan, E.F. Callahan, C.S. Callan, Chester Samuel Callen, Matt Callivan, Henry F. Calvert, John Calvert, Wilbur Calvert, Gordon J. Calvin, Jim Cambell, Angus Cameron, Eldon Cameron, Harry Cameron, Lloyd Cameron, Robert Cameron, Robert Cameron, William Cameron (alias Jack Richard), Arthur Camp, Arthur B. Camp, G. Camp, Juan Camp, Tom Camp, Nick Campanello, 1910-1955

 File — box-folder: 10/1
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: 1910-1955