Box-folder 58/14
Container
Contains 1 Result:
Prisoner description sheets: James E. Cructhfield, Robert L. Cruey, Charles Crum, Robert E. Crume, William Crumpton, Elias Cruz, Jose Cruz, Juan Cruz, Peter Cruz, Joe Cruza, James Cude, John Francis Cudney, Roy Cudney, Joe Culbertson, Joseph W. Culbertson, Sam Culbertson, James Culbreath, Ernest Culley, Frank Cullooyah, Algerena Culp, Robert M. Culp, Alvin Culver, Ernest Jackson Culver, Harry Culver, Walter Culver, Everett Cummings, Henry Cummings, Lee Cummins, Raymond E. Cummins, Richard W. Cummins Jr., Richard W. Cummins Jr., Francis M. Cunningham, Frank Cunningham, Lucklyn Cunningham, Thomas J. Cunningham, Alex Curley, Irvin Curley, Claude Curran, 1923-1960
File — box-folder: 58/14
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