Box-folder 12/5
Container
Contains 1 Result:
Prisoner description cards: Giovani Croce, Moses Crocker, Moses Milo Crocker, Frank Crockett, Arnold Croddy, Dick Croff, John P. Croff, Raymond Cron, M.J. Cronin, E.W. Crooks, Fred Crosley, H.H. Crosby, J.M. Crosby, William Crosby, Bryon A. Cross, Con Crosser, Fred Crossley, Sylvan Crouch, Ann Crouley, William Crouse, J.K. Crow, Leon A. Crow, Oner L. Crow, Chuck Den Crowell, John W. Crowell, Dan Crowley, John M. Crown, Barret R. Croxen, Charles Crum, Robert E. Crume, William Crumpton, Jose Cruz, Juan Cruz, Peter Cruz, Joe Cruza, John Francis Cudney, Roy Cudney, Joe Culbertson, Joseph W. Culbertson, Sam Culbertson, James Culbreath, William Cullen, Ernest Culley, James Culley, Ray Cullison, Frank Cullooyah, Algerena Culp, Robert M. Culp, Alvin Culver, Harry Culver, 1910-1955
File — box-folder: 12/5
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