Skip to main content

Box-folder 25/3

 Container

Contains 1 Result:

Prisoner description cards: Cliff Lervold, Calvin John LeSage, L. Gokdie Lesiur, J.A. Lessard, Leslie Lessard, Theodore Lessor, Bob Lester, David Lester, Robert Lester, John W. Letcher (alias J.W. Fletcher), Ed Letell, Rollyn Letterman, William E. Letterman, George Letz, Mike Letz, Spitzer William Le Vant, Pat Levay, Leo Edwin Levengood, Ernest Levine, Lewcox Harold, Charles Lewis, D.B. Lewis, Frank Lewis, Floyd Lewis, George Lewis, George W. Lewis, Harry Lewis, J. Lewis, J.B. Lewis, Jack Lewis, James C. Lewis, John Lewis, Lester Lewis, McKenzie Lewis, Michael Lewis, Motford R. Lewis, Norman Lewis, Richard Lewis, Roy Lewis, Rufus Lewis, Thomas Lewis, Tom Lewis, William Lewis, William Lewis, William R. Lewis, 1910-1955

 File — box-folder: 25/3
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