Skip to main content

Box-folder 45/5

 Container

Contains 1 Result:

Prisoner description sheets: John Cenfrey, Joseph Cerverin, Ladinger F. Chadek, J.D. Chamberlin, Charles E. Chaney, Merrick Chapin, Allan Chapman, Fred Chapman, George Chapman, Harold Chapman, Mike Chapman, Roman Charlie, Eddie Chase, Fred Chase, Earl Chatwood, Bill Cherry, J.L. Chevigny, George Chicoin, George Chisler, Duncan Chisholm, Joe H. Chounard, Eugene Choquette, John Choquette, Christian Chrisman, Fred O. Christensen, Louis Christiansen, Viggo Christensen, W.V. Christie, Laro Chrono, Theodore Chronopolous, Bert Clarey, A.L. Clarke, Charles Clark, Charlie Clark, Ed Clark, Ed Clark, Frank Clark, Fred Clark, H.C. Clark, Harry Clark, James W. Clark, Joe Clark, Joseph Clark, Lewis Clark, Riginald Clark, Roy Clark, Tex Clark, Tony Clark, William Clark, William Clark, George Clatworthy, William Clausen, Peter Clay, John E. Clayborne, George Clemons, James Clergy, George Cleveland, E.G. Clifford, T.D. Clifton, W.E. Clinton, William D. Clites, George Cloppa, 1908-1922

 File — box-folder: 45/5
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: 1908-1922