Skip to main content

Box-folder 34/5

 Container

Contains 1 Result:

Prisoner description cards: James Ranahan, Stanley Rand, Standley B. Rand, William Rand, Clarence E. Randall, Ervin Randall, Harry Randall, Frank Randerhoff, James Randle, Hubert Randol, Keith Randolph, Roque Rangel, Irvin Rasch, Claude Rasmussen, James Rasmussen, Theodore Rasmussen, Thomas George Rasmussen, Christian Rassmussen, Ralph G. Rathbun, Charles O. Rathe, George Ratigan, Martha Ratkovich, Nick Ratkovich, Clyde S. Ratliff, Luther Raul, George Raven, William Raven, Harley Paul Ravencroft, Charles Raw, Dyas Rawlings, Dyas W. Rawlings, Charles Rawlins, Harry Rawlins, Allen Ray, Charles Ray, Charles O. Ray, Claude Ray, George Ray, James Ray, Joe Ray, John Ray, M.L. Ray, Thomas Ray, William Ray, Thomas Raye, Joe Rayes, C.H. Raymond, Carl Raymond, Harry Raymond, James Schuyler Raymond, John Raymond, 1910-1955

 File — box-folder: 34/5
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: 1910-1955