Skip to main content

Box-folder 53/2

 Container

Contains 1 Result:

Prisoner description sheets: Nick Sanchelli, Edward Sanford, George Sanieto, E.B. Santos, Joe Santrosa, Frank Sapp, Matt Sappi, H.A. Sargent, John Sargent, John O. Sargent, Nicholas Sasso, Theodore Satre, Albert E. Saunders, John Saunders, Benjamin T. Savage, John Saxberg, Charles Saylor, Charley D. Schad, Edward Schad, Elliott Schadinger, John Schirmer Jr., Herman Schli, Carl Schmalhaus, John Schmidt, Lawrence Schmidt, Tom Schmidt, Carl Ferdinand Schnittger, Earnest Schriber, Paul Schroeder, W.L. Schroder, Albert M. Schubert, Charles Schubert, Frank Schuch (alias F.S. Schulen), Frank Schuch, Carl Schultz, William F. Shultz, Ray Schumaker, Ray B. Schumacher, Carl Schultz, Frank J. Schurtz, Joe Schutt, Albert Scott, Cammie Scott, F.H. Scott, Frank Scott, F.S. Scott, Sam J. Scott, W.H. Scott, Walter Scott, Walter Scott, William Scott, William Scott, Wright Scott, Frank Scrivner, Clarence S. Scudder, William Scully, Fred Seals, John F. Sears, Nebrone Selido, N.W. Shadon, Emmett Shandy, William Shannon, A.M. Shaver, Michael Shaughnessy, Clinton Shaver, Fred Herman Shaver, Gilbert Shaver, Charles L. Shaw, Ed Shaw, Fred A. Shaw, Harry Shaw, James L. Shaw, Ed Shea, James Shea, Mike Shea, Thomas M. Shea, William Shear, Mat Sheehan, Chauncey A. Sheldon, Henry Shelly, Ollie Shelton (alias Sam Johnson), Ed Sheridan, Almon Sherlock, Lee Sherry, R.G. Sheubert, 1908-1922

 File — box-folder: 53/2
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: 1908-1922