Skip to main content

Box-folder 67/13

 Container

Contains 1 Result:

Prisoner description sheets: Cecil Albert Schoel, Fred Schofield, Newton Scholtz, Aaron Sylvester Schoolcraft, John Schooley, Charles Lee Schoonover, Lee Eberett Schoonover, Ivan Schrader, Donald Schrantz, Mervin David Schreiner, Arthur Schroeder, Charles E. Schroeder, Henry Schubert, Fred Schullo, Alonzo C. Schultz, Charles Robert Schultz, Dehlia E. Schultz, Marvin Schultz, Richard J. Schultz, Sigmund Schmitz, Raymond Schurch, A.P. Schwartz, Clyde Schwartz, Henry Schwartz, Ray Schwartz, Robert D. Schwartz, Peter Schwind, Walter Scales, Leo F. Scalise, Charles Ray Scammahorn, George H. Scarbro, L.W. Scarbrough, Amos Scott Jr., Charles Scott, Charles Gilbert Scott, Clifford Scott, Danzel Scott, Edward V. Scott, George Scott, Harry Scott, James Scott, James Edgar Scott, Raymond Scott, Raymond Jay Scott, Robert William Scott, Ray Howard Scott, Virgil Scott, William Scott, Glenn Sconton, Cecil Soribner, Homer Soribner, Robert Marlin Scroggins, Chandler Scrogin, Hugh C. Scully, Martin Seals, Elvin Searight, Clarence Searle, Paul Sears, Robert Lorenzo Sears, Willard Seaver, Cleon H. Secord, L.G. Secord, Clifford Sederberg, Ed See, Charles Seed, Harvey Seekins, Richard Lee Seeman, Owen E. Seger, Harold W. Seifort, Lee Allen Seifert, Ed Seimers, David Lowell Selke, Carl J. Sellers, Stanley Sellers, Phillip Sellew, Steve Seion, Charles Shelph, Daniel Selvage, Frederick Seminole, Gilbert Semmens, Theodore A. Senecal, Johnny Senera, Hazel Seng, Warren Seng, Melvin Senne, Finley Sensiba, Leon W. Sensiba Jr., Edward Garcia Senteno, Thomas Septin, Ramon S. Servantes, Luther W. Settlemyre, Charles Severinski, Jack Sewell, Lawrence Sewvielo, Roy Sexe, Jess Seymour, Lawrence Clifford Seymour, Wilbert W. Seymour, Fred Shadoan, Henry Shadoan, Richard Shadoan, Richard Shadoan, Edward Frank Shambo, 1923-1960

 File — box-folder: 67/13
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