Box-folder 12/4
Container
Contains 1 Result:
Prisoner description cards: Frank Crable John Crable Jr., Theadore Harold Craft, Jim Craig, John Craig, Sylvester Craig, Thomas Craig, Wilbur Craig, William Craig, Charles Crain, James Crain, A.E. Cramer, Henry Cramer, Russell Crammer, William Crampton, Lloyd Crandall, George M. Crane, James Crane, John Crane (alias Kline, Joseph), Leighton Crane, Roy Crane, Walter F. Crane, C. F. Cranford, George H. Cranmore, James Crants, Harold Craven, Scotty C. Craven, Albert Crawford, Elmer Crawford, Elwood Crawford, Fred Crawford, Gus Crawford, Joe Crawford, C.W. Crawford, Ross E. Crawford, Maurice Creagan, Edward E. Crepeau, George Cress, E. Cresson, George Criderman, Albert Crimer, Carl Edward Crippen, Edward M. Cripps, J.A. Crisler, E.G. Crisp, George Crisp, Thomas Critch, John D. Critchlow, 1910-1955
File — box-folder: 12/4
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