Skip to main content

Box-folder 46/2

 Container

Contains 1 Result:

Prisoner description sheets: Robert Copes, William Copeland, John Copper, Charles Copple, Robert Copple, Clyde Corbly, John Cornell, Peter Cornish, Lavern Cornwell, Samuel Cornwell, Thomas Cornwell, James Correll, Carl Corso, James W. Cosgriff, Frank Costello, Ward Cottrell, Frank Courtney, Arthur Cox, Charles Cox, J.O. Cox, Jesse R. Cox, Walter Cox, Tony Coy, John Craig, A.E. Cramer, William Crampton, Lloyd Crandall, James Crane, John Crane, C.F. Cranford, Fred Crawford, Guss Crawford, Joe Crawford, Conelius Crean, Edward Eugene Crepeau, George Cress, E. Cresson, George Cresswell, Albert Crimer, J.A. Crisler, Thomas Critch, John S. Critchlow, Giovani Croce, Frank Crockett, M.J. Cronin, E.W. Crooks, Harold B. Cross, Conn Crosser, William Crouse, Oner L. Crow, James Crowley, John M. Crown, William Cullen, James Culley, Ray Cullison, Frank Cummings, John Cummings, Kenneth W. Cumming, James Cummings, Theodore Cummings, William Cummings, Louis Cundiff, Schuyler H. Cundiff, R. Charles Curd, H.A. Curran, Henry Curran, Colen Quinton Currie, J.W. Curry, Joseph Curry, Walter Curry, William Curry, Dick Curtin, John Curtin, Frank Curtis, Gerald Curtis, Albert Cutland, R.F. Cutler, Clarence Cyphert (alias Paddy The Pig), Henry Cyr, John Cyr, Frank Cyriax, 1908-1922

 File — box-folder: 46/2
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