Box-folder 68/4
Container
Contains 1 Result:
Prisoner description sheets: Leo Joseph Siss, John Sitney, Allan Sitzer, Hurley Sivil, Herman Skagen, J.L. Skaw, Carl Skeie, John H. Skelton, Steve Skiba, Frank B. Skiffington, Louis Skiles, Dona Skinner, Paul Skinner, Steven Skinner, Dena Sklander, Lawrence A. Skocilich, Louis Skorka, Arna Skrudland, Ole Skukrud, John C. Skye, James Slatton, Edward Slaughter, Hallis Slaughter, Vernie Slayton, Stanley Slaywin, Oliver Sletto, Julio Sleviea, Richard L. Slingerland, William Slining, Alfred R. Sloan, George Sloan, Glenn Sloan, James W. Sloan, Richard Dixon Sloan, Richard Sloane, Fred Sloat, Lewis Slotta, James Slowe, Frank Slunecko, Lloyd Slusher, Justus Slusser, Harry Sly, Stanley V. Slyngstad, Edward Small, Marion Small, Delbert Fredric Smalley, Lee Smart, James Smee, 1923-1960
File — box-folder: 68/4
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