Skip to main content

Box-folder 68/12

 Container

Contains 1 Result:

Prisoner description sheets: Frank Stine, Homer Stine, Elmer Stinger, Elmer Ernest Stinger, John O. Stith, Robert D. Stitt, Tom Stitts, Emory Stocker, Roy Stoddard Jr., Vern L. Stoehr, Alonzo J. Stoffer, Dave Stokes, John Stokes, John Stokes, Clarence Stoltenberg, Jacob Stoltz, William J. Stoltz, Flurrey Stone, Harry Stone, Jack Stone, Kenneth E. Stone, Leonard M. Stone, Leonard Melvin Stone, Roy B. Stone, Russell Lee Stone, Walter Stone, Weslay Stone, Frank Stonebraker, Bernard Stonski, Charles Stopher, Clem Stopher, David Lerroy Storberg, Dave Stordahl, William Leroy Storie, Donald L. Storkel, John Storm, John Loy Storm, Leslie Storm, Wallace Storm, Arthur Stout, Clarence Stout, Lester Stout, Russell E. Stout, Theodore B. Stout, Lycurgus M. Stovall, Jack Stover, Joseph C. Stover, Harold Kenneth Stowman, James Strain, Nick Strain, J.H. Strait, Eugene D. Stratton, James J. Stratton, Sherwood F. Strauser, 1923-1960

 File — box-folder: 68/12
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