Skip to main content

Box-folder 58/13

 Container

Contains 1 Result:

Prisoner description sheets: George H. Cranmore, James Crants, Harold Craven, Scotty C. Craven, Albert Crawford, Elmer Crawford, Elwood Crawford, Glenn Crawford, Gordon M. Crawford, Gus Crawford, Harlin L. Crawford, Harlan L. Crawford, O.W. Crawford, Paul Kenneth Crawford, Rose E. Crawford, William B. Crawford, Walter D. Cress, James Lee Crider, George Criderman, Basil Crippen, Carl Edward Crippen, Edward M. Cripps, Roy Crismon, George Crisp, William Rae Crisp, Moses Milo Crocker, Moses Crocker, Arnold Croddy, Dick Croff, John P. Croff, Raymond Cron, H.H. Crosby, J.M. Crosby, Richard T. Crosby, Fred Crosley, Byron Cross, Sylvan Crouch, Ann Crouley, Leon A. Crow, Willard Virgil Crowe, Chuck Don Crowell, John W. Crowell (alias Merry; John Marion), Dan Crowley, William George Crowley, William G. Crowley, John C. Croxton, Barret R. Croxen, John C. Croxton, 1923-1960

 File — box-folder: 58/13
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