Skip to main content

Box-folder 68/8

 Container

Contains 1 Result:

Prisoner description sheets: Peter Soulas, John F. Soulier, William Silas Souther, Frank Souza, Mark Souza, Robert Souza, Walter D. Souza, Clarence Sowa, Russell Sowers, James K. Spain, Paul Span, Frank Spangler, E.R. Sparks, Edward Sparks, Joseph Sparks, Ned M. Sparks, R.E. Sparks, Howard Spaulding, William A. Spaun, Bert Spear, Claud Speck, Rex Speck, Frank Spehar, F.W. Speiser, Eugene Spence, James Spence, Charles Edward Spencer, Frank Spencer, Grove Spencer, James Spencer, A.D. Sperry, Reynold O. Spitzer, Giles F. Spiva, Henry Spooner, Howard L. Spoonmore, Howard L. Spoonmore, Steve Spotted-Eagle, Earl Sprague, Harvey Sprague, Jean Sprague, Sidney Sprague, W.A. Sprague, John Davis Springer, Clarence Sproule, T.C. Spruill, Wayne Spurlock, William Spurzem, Bernard Squires, Clifford Squires, Kenneth Edward Srnka, 1923-1960

 File — box-folder: 68/8
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