Box-folder 67/1
Container
Contains 1 Result:
Prisoner description sheets: Clifford Regan, William James Regan, Micheal Reggo, Leonard Reich, Arthur Leo Reichmand, Claude Reid, Donald Reid, Lenton Reid, Robert Reid, William T. Reid, James Reidy, Reinhold D. Reiger, William Hubert Reihl, Ed Rein, Ruben Reinaga, Lee Reine, Adolph Reinhardt, Ted Reinhardt, J. Wagner Reinhold, J.R. Reisenaurer, Jake Reiss, Carl Reitz, Howard F. Relling, Juan Remainez, Floyd Reman, Floyd Reman, Ed Remington, Rodolfo Rendon, Lee Reney, Frank Renora, Joe H. Renville, Calvin Renz, John Resinger, George Resser, Bennett Reule, Bonifacio Revera, Lawrence Rexroth, Daniel Clifford Rey, Refigio Reyez, Andrew O. Reynolds, Charles Ross Reynolds, Ellsworth E. Reynolds, Eugene R. Reynolds (alias Sam Arnold), Frank Reynolds, George Reynolds, Harold Reynolds, Jack M. Reynolds, John W. Reynolds, Kenneth W. Reynolds, Roger Reynolds, Roscoe C. Reynolds, Filomeno Reynoso, 1923-1960
File — box-folder: 67/1
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:
1923-1960