Box-folder 68/3
Container
Contains 1 Result:
Prisoner description sheets: Duane Shuhart, Boyd Shull, Ernest Shull, Frank Shultz, Christopher Shunk, Frank Shupak, William James Shupe, Charles D. Shutt, Andrew ShyFace, Oscar Shyface, Herbert E. Sias, Charles Sibbit, Albert J. Sicklesteel, Eugene Siddens, Lohnes Sides, Clifford Sidmore, Herman Sieben, William Sieben, Lee Allen Siefert, Jake Siemens, Ed Siemers, Edward Siemers, Walter Carl Siewert, Bernice Sikora, Robert C. Siler, John Siloy, Joe Silva, George Sime, Emil John Simek, Wallace J. Simensen (alias Robert Johnson), Margaret Simich, Haskel L. Simmons, Oriville Glenn Simmons, Virgil Simmons, Calvin Simon, Harold Wayne Simoneau, Roscoe Raymond Simons, Albert Lee Simpson, Dale Smith Simpson, Don Simpson, Ed Simpson, Edward Simpson, George Simpson, John G. Simpson, Quint Simpson, Dean Sims, Earl Sinclair, Lewis Sindt, Hum Sing, Quong Sing, Tom Sing, Harvey Sinz, Joseph Sircoloumb, 1923-1960
File — box-folder: 68/3
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