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 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