Skip to main content

Box-folder 58/12

 Container

Contains 1 Result:

Prisoner description sheets: Curtis Cottrell, Mildred Cottrell, Melvin Coughlin, Raymond Coulon, Sidney Council, Pete Courchene, Vivian Coursien, Chris P. Cortright, Eugene Cousineau, William E. Coverdill, Millard Cowan, Napoleon B. Cowan, Robert A. Cowdrey, Walter J. Cowling, Barbara Cox, Noah Cox, Norman Grant Cox, Thomas C. Cox, William F. Cox, Herbert Coy, Paul Eugene Coyan, Charles H. Coyle, Edgar Coyle, Ray Coyne, Orville Coyour, Frank Crable, Frank Crable, John Crable Jr., Harold Theodore Craft, Jim Craig, Sylvester Craig, Thomas Craig, Wilbur Craig, William Craig, Charles Crain, James Crain, Henry Cramer, Russell Crammer, George M. Crane, Leighton Crane, Richard Crane, Robert Morse Crane, Roy Crane, Walter F. Crane, 1923-1960

 File — box-folder: 58/12
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