Box-folder 67/8
Container
Contains 1 Result:
Prisoner description sheets: Aubrey Rowe, Clarence Dale Rowe, Fred Rowe, Fred Ellis Rowe, George Rowe, Royle C. Rowe, Thomas Rowe, Wilbur Rowe, Harry Rowell, David E. Rowland, Donald Francis Rowland, Judd F. Rowland, Ray Rowland, Theodore Rowland, Charles Rowlins, Thomas Joseph Roy Jr., Jose Arthur Roybal, Nick Roybal, Tony Rozinka, Ed Ruane, Antonio Rubalcava, Darrel A. Rubens, Mike Rubich Jr., Harold Ruby, Jack Ruby, Frank Rucker, Helmar Rud, J.H. Rudd, John Rude, Eli Rudman Jr., Charles Curtis Rudolph, Clarence L. Ruedin, Alex Ruff, Lawrence A. Ruff, Albert W. Rugg, Jose Ruiz, Rudolph O. Ruiz, Harold Ruland, Pete Rule, Carl H. Rumbaugh, Dale Rumbaugh, Warren Rumer, Claude Rumley, Thomas Rummell, Roy Cecil Rumsey, 1923-1960
File — box-folder: 67/8
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