Box-folder 25/1
Container
Contains 1 Result:
Prisoner description cards: Charles Edward Lea, E.A. Lea, Myrtle Lea, Joe Lea Deau, Jack Leach, Philip Leahy, Max M. Leaky, Joe Leal, Robert C. Leaming, Foster Leander, Earl Leap, Mike Leapock, Eugene D. Learne, Eugene Learne, Francis Leary, Clyde Leaverton, Joe Lebarge, Eddie LeClair, Ernest LeCounte, Leo Raymond Lecoure, Leo C. Ledeaux, Roy Lederman, Elizardo Narajo Ledesma, John Ledesma, Jame Ledgerwood, Leonard Ledo, Bert Le Duc, Bert Lee, Charles F. Lee, Clarence Lee, David Lee, Don H. Lee, Edward Lee, Frank Lee, George Lee, Harry Lee, Herbert Lee, Hershal Lee, Hershal J. Lee, Jack Lee, Jack Lee (alias Lee Abshire), Jim Lee, Mary Lee, Norman Lee, Richard Lee, Robert Lee, Robert H. Lee, Roy Lee, Roy E. Lee, Sherman Lee, Tom Lee, Wong Lee, 1910-1955
File — box-folder: 25/1
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:
1910-1955