Skip to main content

Box-folder 58/10

 Container

Contains 1 Result:

Prisoner description sheets: Clark Conklin, James Conklin, Leo Conko, Charles Conley (alias Charles Daniels and Charles McDonald), Edward Conley, James Conley, Patrick Conlon, Robert Conn, John Franklin Connell, Maurice James Connelly, Edward Harry Conner, Emmett Conner, Robert J. Connolly, James Connors, John Connors, Lawrence W. Connors, Hubert Earl Conrad, Ed Conroy, Robert Consla, Blond Constant, Manuel Contreras, Leonard Converse, Stanley Lee Conway, Richard Conwell, Henry Cooch, E.J. Cook, Edward Cook, George R. Cook, Harold Cook, Homer C. Cook, J. Leigh Cook, Sherman Cook, Stanley L. Cook, William H. Cook, Alden Cooley, Frank Cooley, George Cooley, Jesse Cooley, Edgar Coombs, Bert Coon, Charles Coon, George Coon, Wayne Coon, Lyle Coonfare, Arthur Cooper, Charles A. Cooper, Jack Cooper, Jack Cooper, James Cooper, James Cooper, James Cooper, Raymond Cooper, 1923-1960

 File — box-folder: 58/10
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