Box-folder 58/1
Container
Contains 1 Result:
Prisoner description sheets: Boyd Carrington, Herbert Carriveau, Sam Carro, Alva Carroll, Charles A. Carroll, Chris Carroll, Dana Carroll, Edward F. Carroll, John C. Carroll, Ray Carroll (alias Jesse Durkin), Richard H. Carroll, Jim Carros, Dean F. Carruthers, Donald Gordon Carruthers, Robert H. Carscadden, Bron Carson, Bud Carson, Jack Carson, Harry Carson (alias Kit Carson), Mike Nelson Carson, Roy Carson Howard Carte', Arthur Carter, Arthur Carter, Arvel C. Carter, Beckham Carter, C.W. Carter, Charles Carter, Clarence Carter, Daline Carter, Del Carter, Ed Carter, Frank Carter, Frank Carter, George E. Carter, J.D. Carter, John E. Carter, Joseph Carter (alias Joe Carter), Marie Cartwright, Orvel Carter, Raymond Nicholas Carter, Ross H. Carter, Roy Carter, 1923-1960
File — box-folder: 58/1
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:
1923-1960