Box-folder 68/2
Container
Contains 1 Result:
Prisoner description sheets: Phillip J. Sheridan, Burt F. Sherman, Haywood B. Sherman, Robert Andrew Sherrill, Sherry R. Frank, James Sherwood (alias Jack Regay), Al Shibley, Arthur Shibley, Frank Shields, Fred Shields Jr., Harry Shields, Joseph D. Shields, Leslie Shields, William Shields, Wilson J. Shields, Albert Shindler, Stantford S. Shipley, William Shipley, James F. Shipman, Edward Louis Shipp, Marion Shirley, Sheldon Shock, Humphrey Ray Shockley, George Shoemaker, Robert Shore, William Franklin Shores Jr., Frank Short, Joe Short, Joseph Short Face, Thomas Shortman, Tom Shotridge, Toney Shoulderblade, Jack Claude Shoulver, John Shoup, Wesley Shoverne, Orin Shreve, H.K. Shriver, Hugh F. Shriver, Theodore Shropshire, Nelson Shrout, Jean Shroyer, 1923-1960
File — box-folder: 68/2
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