Skip to main content

Box-folder 66/16

 Container

Contains 1 Result:

Prisoner description sheets: Charles Ray, Charles O. Ray, Claude Ray, George Ray, James Ray, Jefferson Ray, Joe Ray, John Ray (alias John Wilson), M.L. Ray, Donna Azure Raya, Thomas Raye, Joe Rayes, Carl Raymond, James Schuyler Raymond, Maurice H. Raymond, Henry Edward Reagan, Chester Reames, Harvey Reams, Alfred Rear, Matt Rebich, Mike F. Rebrovich, Rufus Rector, William Jordan Redboy, Michel Red Crow, Aloecius Red Fox, Ruby Red Fox, James Redhorse, Carl Redimen, John Redman, William Redmon, Keith Redmond, Russell Redmond, Austin A. Redner, Jasper Redrobe, L.J. Redus, J.R. Reece, William F. Reece, Buster Reed, C.P. Reed, Charles Reed, Charles M. Reed, Everal Reed, James Reed, Paul Milton Reed, R.C. Reed, Richard Reed, Robert Reed, Robert L. Reed, Robert Leeroy Reed, Robert M. Reed, Stanley Reed, Vern Reed, William C. Reed, Lee Reene, Ralph W. Rees, Jesse Albert Reetz, Buck Reeves, George Reeves, 1923-1960

 File — box-folder: 66/16
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