Skip to main content

Box-folder 24/5

 Container

Contains 1 Result:

Prisoner description cards: Joseph La Rock, Joe LaRock, Edmund LaRoque, Medric Joseph LaRoque, August Larry, Bartholl Larsen, Oscar Larsen, A. Larson, Arthur L. Larson, Arthur L. Larson, Carl Larson, Earl Larson (alias Claude Williams and Herbert C. Sanger), Larson Elmer, Herbert L. Larson, John C. Larson, Knute Larson, Lenius F. Larson, Louis Larson, Mike Larson, Peter William Larson, Roland Larson, Zack Larson, Charles Larter, Claude Larud, A.L. LaRue, Paul Lashell, Robert Laselle, Joe Lasovich, Leonard Edward Lassiter, J.W. Latchford, Charles Latham, W.J. Latham, E.A. Lathrope, David Latimer, Frank B. Latray, James Latray, Charles Lattimer, Con Laudenschlager, Fred Lauderbach, Chris Lauesen, Michael Laughlan, Edward Laughlin, Steve Laughlin, William Laughtney, W.J. Laumister, Juan Laura, Fred Laurant, Alex Jay Laurence, Peter Laurence, Fred F. Laurent, Harold Laureys, H. Lauson, Paul Lavalle, Eddie Lavallie, Eddie Lavally, Ed LaVellie, Edward LaVallie, Ernest Lavallie, Leonard LaVallie, Roger LaValley, William LaVeer, Michael David Lavelle, James Lavendure, Charles Laverdure, Charles W. Laverdure, Frank Laverdure, James Laverdure, R.H. Lavoie, Larry Lavon, Martin Lawherne, E.J. Lawler, Al Lawrence, Lawrence Flora, Louis Lawrence, Bob Laws, Leo Lawson (alias Leo Lewis), Robert Francis Henry Lawson, Charles Lawton, Raymond T. Lawton, Gerald Edward Layne, Albert Layton, Ira Layton, 1910-1955

 File — box-folder: 24/5
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: 1910-1955