Box-folder 37/4
Container
Contains 1 Result:
Prisoner description cards: Daniel Selvage, Gilbert Semmens, Andy Sena, Theodore A. Senecal, Johnny Senera, Hazel Seng, Warren Seng, Melvin Senne, Finley Sensiba, Leon W. Sensiba Jr., Edward Garcia Senteno, Thomas Septin, B. Serl, Ramon S. Servantes, Charles Severinski, Jack Sewell, Jack Sewell, Lawrence Sewvielo, Jess Seymour, W.W. Seymour, Fred Shadoan, H.J. Shadoan, Henry Shadoan, Richard Shadoan, N.W. Shadon, Edward Frank Shambo, Charles M. Shand, Emmett Shandy, Emmett Shandy, George Shane, John Shane, Patrick William Shank, Eugene Shankle, Edward Shanks, Frank Shannon, William Shannon, Roger Sharette, Charles Bruce Sharp, Earnest M. Sharp, John Sharp, William Sharp, Perley G. Sharpe, Rex Shartzer, Paul R. Shatto, Merton A. Shaver, Clinton Shaver, Fred Herman Shaver, Gilbert Shaver, Gilbert Shaver, Charles L. Shaw, Dwight Shaw, 1910-1955
File — box-folder: 37/4
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:
1910-1955