Box-folder 68/1
Container
Contains 1 Result:
Prisoner description sheets: Charles M. Shand, Emmett Shandy, George Shane, John Shane, Patrick William Shank, Eugene Shankie, Edward Shanks, Garland E. Shannon Jr., William John Shannon, Billy Ray Shapley, Roger Sharette, Charles Bruce Sharp, Earnest M. Sharp, John Sharp, William Sharp, Perley G. Sharpe, Rex Shartzer, Paul R. Shatto, Albert Shaw Jr., George E. Shaw, Henry Sunny Shaw, Wesley Shaw, Herbert Shea, Jack Shea, Joseph Shean, E. Archie Shear, Gordon Sheehan, Emory Sheely, L. Sheftel, Mike Shein, O.G. Shelby, Olaf Shelby (alias Harry McCurdy), Charles Sheldon, John Sheldon, Lester Sheldon, Raymond Sheldon, Roger W. Shell, Floyd H. Shellum, George Shelton, John E. Shelton, John Shelton, John M. Shelton, Ray Shelton, Pat Howell Shepard, Troy J. Shepard, Gerald Shepherd, Louis Shepherd, Paul Shepherd, Robert Shepherd, 1923-1960
File — box-folder: 68/1
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