Box-folder 67/2
Container
Contains 1 Result:
Prisoner description sheets: Eugene Lwwrence Rhoades, George William Rhoades, William A. Rhoades, William Laverne Rhoades, Joe H. Rhoades, Frank W. Rhodes, George W. Rhodes, Julian Ribra, Charles E. Rice, Eugene Rice, John Glen Rice, Rex Rice, T.R. Rice, James Richard, John d. Richards, Leo Richards, Minnie Richards, Royal Lee Richards, Thomas Richards, Wayne E. Richards, Arde Richardson, Charles Allen Richarson, Clyde Norvin Richardson, Douglas Richardson, Ernest Richardson, Floyd Richardson, George Richardson, Horice Richardson, Marshall Richardson, Olaf Richardson, Robertson E. Richardson, Royal S. Richardson, Virgil Richardson, William Richardson, Roy R. Richtmyer, Albert Richard, Arthur C. Rickman, Chester Rickman, Herbert T. Rickman, Eldon C. Ricks, Petro Rico, 1923-1960
File — box-folder: 67/2
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