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 a subgroup (State Institution) of the Montana Department of Corrections records. The Montana State Prison currently operates within the Montana Department of Corrections. Please see the primary finding aid for more Montana Department of Corrections records. This collection consists of records of the Montana State Prison (1869-1974), the Board of Pardons...
Dates:
1923-1960