Box-folder 53/1
Container
Contains 1 Result:
Prisoner description sheets: Bert Rose, Benjamin Rose, James Rose, Leonard S. Rose, Richard Rose, Sam Rose, Leon Roseburg, Gustav Roselund, Frank Roseman, Leon Rosenbery, Leon Rosenberg, C. Ross, Charles A. Ross, Edward Ross, Patrick Ross, Gus Rossman, Joe Rosso, George Roueques, C.A. Rowell, Edward Rowland, Henry C. Rowland, William C. Roy (alias William C. King, Nathan Rubenstein, John Ruck, Oscar Rudd, John Ruddy, Frank Rudock, Fay Rumsey, W.S. Runkle, William Rush, Bert Russell, George Russell, Harry Russell, James Russell, Selmer Russett, L.C. Ruyle, B.N. Ryan, B.W. Ryan, Clem Ryan, Dan Ryan, Frank Ryan, Fred Ryan, George Ryan (alias Carroll Palmer), Harry Ryan, James Ryan, John B. Ryan, Thomas Ryan, Thomas Ryan, Thomas (Buddy) Ryan, Thomas Ryan, William Ryan, Ernest P. Sackse, Fred Lager, Fred Saindon, S. Sakaguchi, Isaac Salmonsen, W.G. Sallas, John Salo, John Samaras, William Sampson, Dominecko San Antonio, 1908-1922
File — box-folder: 53/1
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:
1908-1922