Box-folder 46/1
Container
Contains 1 Result:
Prisoner description sheets: Ray A. Cobban, John Cobell, John Coble, Arthur Coe, Ed Coffey, Isaac Cohen, Louis S. Cohen, M.E. Cohen, Joseph Codner, Frank Cohn, George Colamber, James Colbert, Charles Cole, Coleman Cole, George Cole, Homer Cole, James Cole, R.L. Cole, Raymond Cole, W.R. Cole, Fred Coleman, M. Coleman, Sam Coleman, T.P. Coleman, J.C. Collans, Glen Collard, A.C. Collins, C.J. Collins, Francis Collins, Frank Collins, Harry Collins, John Collins, R.R. Collins, Tom Collins, George Columbus, George Colver, Steve Combs, William Comerford, Roger Conant, George Conkals, Frank Conley, John Conlon, Jack Conn, C.A. Connell, Dan Connell, Charles Connelly, Pat Connelly, Dayton Conniff, Daniel Connors, J.D. Conners, James D. Conners, J. Conor, Thomas Conrad, Bidel Consillis, Archibald H. Constable, William H. Constantine, John Conway, Henry Cooch, Harold Cook, Henry Cook, William T. Coon, Ben R. Cooper, D.E. Cooper, Dan Cooper, Frank Cooper, J.H. Cooper, 1908-1922
File — box-folder: 46/1
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