Skip to main content

Box-folder 52/3

 Container

Contains 1 Result:

Prisoner description sheets: V.L. Radcliffe, Clifford Rader, Durward Ragan, Charles Raines, Charles Ralston, William Ralston, Frank Ramos, Idema Ramsey, Winfreid Ramsay, C.E. Randell, Frank Randerhoff, James Randle, Keith Randolph, Irwin Rasch, Dan Raspberry, Christian Rassmussen, Charles O. Rathe, Allen Ray, Wilber Ray, C.H. Raymond, Harry Raymond, John Raymond, Edward Rays, Angus C. Read, Eugene Ready, James Reagan, W.H. Rector, Willie Redboy, Charles Reed, Charles E. Reed, Don Reed, F.G. Reed, Edward Reed, George Reed, James Reed, Harold K. Reed, L.E. Reed, Jay Reeder, Charles Reese, Matt Reese, Clyde Reeves, Robert Reeves, Charles Reid, Edward Regan, Charles Reid, W.J. Reidy, Jim Reilly, Joe Reilly, Oscar Rein, Joe Reiser, Fred Remheckl, Joe Rems, James Renahan, Mike Remik, Leo Reno, William Reno, David B. Renz, George Ressler, George Revore, Ed Reyes, Claude Reynolds, E.O. Reynolds, Frank J. Reynolds, J.L. Reynolds, Jesse Reynolds, Richard Ray Reynolds, William Reynolds, William Rhine, George E. Rhoades, Jefferson Rhoads, J.T. Rhodes, J.H. Rhys, Frank Rice, John Rice, Fred Richards, Pearl Richards, J.A. Richardson, Joseph W. Richardson, Leonard Richardson, Lewis Richeleau, Robert Rickerby, Joe Rico, Emmett Riddle, Edward Ruley, John Rife, George T. Riggs, 1908-1922

 File — box-folder: 52/3
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: 1908-1922