Box-folder 57/13
Container
Contains 1 Result:
Prisoner description sheets: Edward T. Caballero, Clarence Cabarett, Manuel Cabrera, Hermino Cabarese, Clarence John Cadotte, Charles William Cady, Howard Cady, Charles C. Caekaert, Ed Cahiel, John Paul Cahill, Uno Rudolph Cahling, John Cain, Walter Eugene Cain, Alex Calder, Arthur Calder, Joseph Calder, Tom R. Calder, Harry Caldwell, H.L. Cale, Harvey Cale, Don Caldwell, William L. Caldwell (alias William Leslie Caldwell), Albert Patrick Calf Looking, Dennis L. Calf Looking, Lizzie Calhoun, Lyle Calhoun, Chester S. Callan, Joe T. Callaghan, Charles A. Callahan (alias Howard Hartley), Roger Marcel Callahan (alias Donald Major), Chester Samuel Callan, Columbus F. Callantine, William L. Callis, Wilbur Calvert, Gordon J. Calvin, Eldon Cameron, Lloyd Cameron, Robert Camron, Stanley Cameron, Arthur B. Camp, Dennis D. Camp, G. Camp, Tom Camp, 1923-1960
File — box-folder: 57/13
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:
1923-1960