Skip to main content

Box-folder 45/4

 Container

Contains 1 Result:

Prisoner description sheets: John J. Cahill, U.R. Cahling, G.G. Cain, John Cain, John T. Cain, Erni Calcaterra, Arthur Calder, C.J. Calder, Eugene Caldwell, W.C. Caldwell, Sam Calin, Arthur Callahan, E.F. Callahan, Mat Calivan, John Calvert, William Calvert, Angus Cameron, Harry Cameron, Juan Camp, Nick Campanello, Archie Cambell, William H. Cambell, Joe Cannon, Tom Canty, Charley Capalette, Charles Caplett, Ben Carciona, Joe Wilson Cardston (alias Carson Crosby), Patrick Carey, Edward Carlson, Magna Carlson, O.J. Carlson, Peter Carlson, Sells Carmen, Herschel Carmichael, Arthur Carney, J.C. Carney, John Carney, Edward O. Carpenter, Frank Carpenter, Arthur Carr, Jess Carr, John T. Carr, Robert Carr, Herbert Carriveau, Hubert Carriveau, John Carriveau, Leo Carslisle, E.J. Carson, Frank W. Carson, H.R. Carson, J.L. Carson, James Carson, Roberts Carson, Clarence Carter, John W. Carter, William Carter, Chester S. Casey, Jim Casey, Pat Casey, Thomas Casey, Tom Cason, James W. Cass Jr., Lewis S. Cass, Henry Cassidy, John Caterni, Claude Catliff, Lon Caton, William L. Cavanaugh, 1908-1922

 File — box-folder: 45/4
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: 1908-1922