Skip to main content

Box-folder 12/3

 Container

Contains 1 Result:

Prisoner description cards: Wilbur Cormier, Willard Cormier, John Cornermouth (alias John T. Bear), Peter Cornish, Pete Cornish, Lavern Cornwell, Samuel Cornwell, Thomas Cornwell, John Coronodo, John J. Corr, Jsa Correll, John Corrigan, Carl Corso, George Corson, George Corson, Joseph Coryell, James W. Cosgriff, Richard Cosgriff, Frank Cosgrove, John C. Cosgrove, Claud Cosman, Frank Costello, Martin Costello (alias Joe Murillo), Roy Costello, Frank Cote, Ernie Cotter, Charles Cotton, Oscar Cotton, Joseph Cottor, Curtis Cottrell, Ward Cottrell (alias Ward Carrigan), John Coughlin, Melvin Coughlin, Sidney Count, Pete Courchene (alias Pete Cushing), Vivian Coursien, Frank Courtney, Chis P. Courtright, Eugene Cousineau, William E. Coverdill, Millard Cowan, N.B. Cowan, Robert A. Cowdrey, Walter J. Cowling, Arthur Cox, Barbara G. Cox, Charles Cox, E.C. Cox, Emslie Cox, J.O. Cox, Norman Grant Cox, Thomas C. Cox, William F. Cox, Herbert Coy, Tony Coy, Charles H. Coyle, Edgar Coyle, Ray Coyne, Orville Coyour, 1910-1955

 File — box-folder: 12/3
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