Skip to main content

Box-folder 66/15

 Container

Contains 1 Result:

Prisoner description sheets: Henry Raab, Emil Raatz, Bob Rabe, Ed Rabe, Robert D. Rabe, Fred Rabine, Billy Allen Rabon, Craig Race, Aaron Racine, Abe Racine, Newton Racine, John Racz, George Radcliffe, Charles W. Rader, Otto C Rader, Bill Radovich, Rufus Raffety, Stanley Ragsdale, Don L. Ragsdill, Thomas Raider (alias Thomas Mitchell), Alfred Raine, John Raines, Paul Raines, James Rainey, Wayne Edward Ralph, Juan Ramainez, Florentino Ramierz, Felix Arriaga Ramirez, Higinio Ramirez, Pedro Ramirez, Pete Ramirez, Salvador Ramirez, Manual Ramoris, H.L. Ramey, Lee Ramey, Manuel Ramos, Frank Ramus, Stanley Rand, William Rand, Ervin Randall, James Roger Randall, Hubert Randol, Leo G. Rangel, Roque Rangel, Lee Raper, Claude Rasmussen, James Rasmussen, Theo Rasmussen, Thomas George Rasmussen, George Ratigan, Martha Ratkovich, Nick Ratkovich, Clyde S. Ratliff, Luther Raul, Clifford Harry Raush, George Raven, Harley Paul Ravencroft, Charles Raw, Dyas Rawlings, 1923-1960

 File — box-folder: 66/15
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: 1923-1960