Box-folder 53/4
Container
Contains 1 Result:
Prisoner description sheets: E.J. Smith, Earl Smith, Edd Smith, Edward Smith, Edward P. Smith, Floyd Smith, Frank Smith, Frank Smith, Frank Smith, Frank Smith, Frank Smith, Frank L. Smith, George Smith, George Smith, George W. Smith, Guy Smith, Harry Smith, Harry Smith, Henry Smith, James J. Smith, Janet Smith, Jess Smith, Joe Smith, Joe Smith, John Smith, John Smith, John Smith, John Smith, John Smith, John Smith, John Smith, John L. Smith, John R. Smith, John R. Smith, Max Smith, Mike Smith, Mike Smith, Mytle Smith, Norman Smith, Oscar Smith, Oscar Smith, Otto Smithman, Owen Smith, P.R. Smith, Paul Smith, Ralph Smith (alias B. Waldo), Robert Smith, Robert H. Smith, Sam Smith, Tom Smith, Toy Smith, W.H. Smith, W.K. Smith, William Henry Smith, William Smith, John Snopek, Clarence Snyder, Fred Snyder, John H. Snyder, Lee Snyder, Jack Soda, Fred Sohl, Fred Sohl, Bert Solley, Francis L. Soria, J.D. Sorrel, Joe Soto, Arthur M. Spackman, Cyrus A. Spangler, R.C. Spangler, James Spanos, J.S. Spaulding, Walter Spaulding, 1908-1922
File — box-folder: 53/4
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:
1908-1922