Box-folder 52/4
Container
Contains 1 Result:
Prisoner description sheets: Tony Rihas, Frank Riley, George Riley, Jack Riley, James Riley, James Riley, Ralph Riley, Thomas B.O.Riley Jr., John W. Rimassa, Norman Rindahl, Albert Ringle, Charles Ringo, John Risbin, Otto Ristoe, John L. Ritchie, Robert Ritchie, Thomas Ritchie, Alberto Rivas, John M. Rivas, E.A. Rivers, John Roach, John Roach, C.A. Roberts, Edward Roberts, Fred Roberts, James Roberts, Joe Roberts, Virgil Roberts, William Roberts, W.H. Roberts, George Robertson, J.W. Robertson, Joseph Robertson, Lawrence Robertson, L.M. Robinett, Andrew Robinson, Arthur O. Robinson, Avery Robinson, C.C. Robinson, Charles Robinson, Clyde Robinson, Clyde Herbert Robinson, D.J. Robinson, Frank Robinson, George Robinson, George Robinson, Henry Robinson, James Robinson, Lee Robinson, James Robinson, Peter C. Robinson, A.W. Robinson, Louie Rochileau, Little Rock, John Rodak, Bruce Rodehaven, Fred Rodewald, Fred Rodewald, Esequill Rodriguez, Carlos Rodriguez, Cresceniano Rodriguez, Manuel Rodriguez, E.R. Roe, Jack Roe, William Roemer, George F. Rogan, E.B. Rogers, George Rogers, Harry Rogers, J.P. Rogers, John L. Rogers, John P. Rogers, Oscar Rogers, P.I. Rogers, William Rogers, Stephen Rogorinski, Herman Rohde, August Rohlfs, Brendon Rohn, Antonio Rojo, E.E. Rollins, Edward E. Rollins, James Romans, Domenico Romeo, Ed Romstad, Sam Roof, Gene Rooker, Richard Roos, John Root, Nathanial Root, 1908-1922
File — box-folder: 52/4
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