Box-folder 58/11
Container
Contains 1 Result:
Prisoner description sheets: Herbert E.J. Cope, Clem Copenhaver, Gerald Copenhaver, Emmett Coppedge, Raymond D. Corbaley, James Corbett, Richard L. Corbett, Ed Corcoran, Michael J. Corey, Josephine Corich, Lawrence Cormiae, Wilbur Cormier, Willard Cormier, Kenneth L. Cornelius, Charles E. Cornell, Gasper T. Cornell, John Cornermouth (alias John T. Bear), Lucy Cornforth, Pete Cornish, Lyle Cornthwaite, John Coronado, John J. Corr, John Corrigan, George Corson, George Corson, Gilbert Cortez, Reo Corts, Carl Claude Corwin, Joseph Coryell, Richard Cosgriff, Richard Cosgriff, Frank Cosgrove, John Cosgrove, Milo a. Costandine, Martin Costello, Roy Costello, Frank Cote, Oscar Cotten, Charles Cotton, Ernie Cotter, Joseph Cottor, 1923-1960
File — box-folder: 58/11
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