Box-folder 35/1
Container
Contains 1 Result:
Prisoner description cards: Arthur Leo Reichmand, Charles Reid, Charles Reid, Claude Reid, Donald Reid, Lenton Reid, Robert Reid, James Reidy (alias Thomas O'Connor), W.J. Reidy, Reinhold D. Reiger, William Hubert Reihl, Jim Reilley, Joe Reilly, Thomas Reilly, Ed Rein, Oscar Rein, Ruben Reinaga, Lee Reine, Frank Reinford, Joe Reinhard, Adolph Reinhardt, Ted Reinhardt, Joe Reiser, Jake Reiss, Howard Relling, Howard F. Relling, Juan Remairez, Floyd Reman, Ed Remington, Joe Rems, Rodolfo Rendon, Lee Reney, Mike Renick, Robert Reniker, Lee Renne, Leo Reno, Frank Renora, Calvin Renz, David B. Renz, John Resinger, John Resinger, George Resser, Charles Retallack, Bonifacio Revera, Lawrence Rexroth, Daniel Clifford Rey, Edward Reyes, Efigio Reyez, Andrew O. Reynolds, Charles Ross Reynolds, Charles Reynolds, Claude Reynolds, 1910-1955
File — box-folder: 35/1
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