Box-folder 26/1
Container
Contains 1 Result:
Prisoner description cards: Chauncey G. Lord, Fred Lord, Ray C. Lord, John Paul Lorenti, William Lorimer, L. Losoya, Raffaele Lotito, Lewis A. Lott, Chester Loudon, Louis Loudon, W.H. Lough, Lou Loughnan, Louis E. Loughnan, Jack H. Louis, James Louis, Mar Louis, Jerome Louison, Monty Edgar Louk, John Louma, Bert Love, Carlis Francis Love, Jack L. Love, Joseph W. Love, Kenneth Cecil Lovejoy, Latour Loveland, Mike Lovich, Grover C. Lowary, A.J. Lowe, Henry J. Lowe, John W. Lowe Jr., E.A. Lowery, Edward T. Lowery, Virgil H. Lowery, Earl Lowney, John B. Lowry, George Loyd, Frank Lozo, Ed Lucas, Harry Edward Lucas, F.H. Lucas, H.F. Lucas, James Lucas, Joe Lucas, Ralph Lucas, Al Lucero, Frank Lucero, John Lucero, Louis Lucero, Raney Lucero, Rainey Lucero, 1910-1955
File — box-folder: 26/1
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