Box-folder 35/2
Container
Contains 1 Result:
Prisoner description cards: E.O. Reynolds, Ellsworth E. Reynolds, Eugene Reynolds, Eugene R. Reynolds, F.J. Reynolds, Frank Reynolds, George Reynolds, Harold Reynolds, J.L. Reynolds, Jack M. Reynolds, Jesse Reynolds, Kenneth Reynolds, Richard Ray Reynolds, Roscoe C. Reynolds, William Reynolds, Filomeno Reynoso, William Rhine, Eugene Lawrence Rhoades, George E. Rhoades, George William Rhoades, William A. Rhoades, William Laverne Rhoades, Joe H. Rhoads, Frank W. Rhodes, George Rhodes, J.T. Rhodes, Jefferson Rhodes, J.H. Rhys, Charles E. Rice, Eugene Rice, Frank Rice, John Rice, John Glen Rice, Rex Rice, T.R. Rice, James Richard, Alva Richards, Fred Richards, John D. Richards, Leo Richards, Minnie Richards, Pearl Richards, Royal L. Richards, Royal Lee Richards, 1910-1955
File — box-folder: 35/2
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