Box-folder 67/12
Container
Contains 1 Result:
Prisoner description sheets: Edward Schaaf, Peter Schaak, James Schafer, Ross Schaff, George Schaffer, William Schaffer, Adolf Scharf, Charles Scharf, Anton Scharko, William W. Schattenberg, Godfrey D. Schauer, Charles H. Scheerer, William Scheetz, William Scheffelmier, Edward J. Scheid, Douglas Schelin, Floyd Schelin, Albert Schell, Alan Schendel, Franklin Norman Schenk, Leonard Bernard Schennum, Henry Scherich, Gordon Schied, Joe Schied, Norman W. Schill, Patrick Earl Schimmel, Fred Schindler, Fred Schlagel, Louis Schlagel, Emile Schlatter, Andy Schlenz, Charles Schlenz, Arthur James Schlieper, Dorris E. Schlosser, Uel Schlup, Paul J. Schmalz, Claire Schmidt, Gordon Schmidt, John Schmidt, Donald James Schmitcke, Fred Schneider, George Schneider, 1923-1960
File — box-folder: 67/12
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