Box-folder 53/3
Container
Contains 1 Result:
Prisoner description sheets: John D. Shields, Ben Winters Shirk, Frank Shong, Oscar Dana Short, Bert Shufelt, Gus L. Siamolton, A.J. Sicklestell, Charles Sicora, Herman Sieben, John Henry Sieben, John Michael Sieben, Louis Sieff, Adolph Sigrist, Joe Silva, Lewis A. Silver, J.B. Simmons, William Simmons, George Simms, Andrew Simonson, Frank Simpson, Harold D. Simpson, Frank Simms, Ruth Simms, John Simpson, Dan Sims, Frank Sims, Jack Sinclair, Fred Singleton, Mike Siperaro, Louis Sisco, Louis Sittig, Andrew Siveljch, Andrew Siveljch, George Skarpas, Alfred Skeel, Carl Skeie, C.C. Skidmore, Albert Skiell, William Skillhorn, Earl Slater, John J. Slater, John S. Slaughter, Mike Slezinger, John Slobodzian, Grover Cleveland Slocum, J.H. Slothower, Adrian Smit, Alfred Smith, Anthony Smith, Anthony Smith, Bert Smith, C.B. Smith, Charles Smith, Charles Smith, Charles Smith, Charles F.A. Smith, Charles W. Smith, Daniel Smith, Dennie M. Smith, Doe Smith, 1908-1922
File — box-folder: 53/3
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