Box-folder 10/4
Container
Contains 1 Result:
Prisoner description cards: John Carriveau, Sam Carro, Alva Carroll, Charles A. Carroll, Chris Carroll, Dana Carroll, Mae Carroll, Ray Carroll (alias Jesse Durkin), Richard H. Carroll, Dean F. Carruthers, Donald Gordon Carruthers, Robert H. Carscadden, Leo Carslisle, Bron Carson, Bud Carson, E.J. Carson, Frank Carson, H.B. Carson, James Carson, J.L. Carson, Kit Carson (true name harry Carson), Robert Carson, Roy Carson, Tom Carson, Howard Carter, Arthur Carter, Arvel C. Carter, Beckham Carter, C.F. Carter, C.W. Carter, Charles Carter, Clarence Carter, Daline Carter, Del Carter, Ed Carter, Frank Carter,George E. Carter, G.E. Carter, J.D. Carter, John E. Carter, John W. Carter, Joseph Carter, Orvel Carter, Raymond Nicholas Carter, Ross Carter, Ross H. Carter, 1910-1955
File — box-folder: 10/4
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:
1910-1955