Skip to main content

Box-folder 49/4

 Container

Contains 1 Result:

Prisoner description sheets: Leon KaArguyle, Dominico Labatessa, Joe Labaunty, Ernest La Casse, Neal Lacy, John B. Ladue, Joe LaFayette, Louis Lafrinire, Louis Lafrinire, John Laird, Mike Laitala, R.V. Lake, Joseph Lamb, J.H. Lambert, Joe Lameare, Louis LaMoose, Emil Lampola, W.H. Land, Percy Lander, E.J. Lane, Ike Lane, L.L. Lane, Lewis Lane, Fritz Lang, James M. Langford, S.W. Langhorne Jr., William Langley, George Langseth, Ed. H. Lanne, C.F. Lansing, Joe Lapoint, Andrew Lar, Antone Larich, Harry Larimar, Fred Larimore, Joseph LaRock, Lloyd M. Larkin, Joe LaRock, A. Larson, Knute Larson, Lenius F. Larson, Louis Larson, John Lasage, Robert Laselle, Theodore Last Star, Richard Laswell, W.J. Latham, E.A. Lathrope, Frank H. Latray, Charles Lattimer, Fred Lauderbach, William Laughtney, W.J. Laumeistar, Louis Lautches, Paul Lavelle, Bert Lavender, Flora Lawrence, Charley Lawton, Ira Layton, Paul Lazona, Myrtle Lea, Max Leakey Clyde Leverton, Clarence Lee, Frank Lee, George Lee, Richard Lee, Peter LeFromway, L.H. Legary, Paul Legault, Arthur Legree, George Leibler, William F. Leichtman, Richard Leider, Bessie Leigh, Tilden Leigh, August Lembrecht, John Lemhe, Jim Lemon, M. Lenihan, Gus Lentz, 1908-1922

 File — box-folder: 49/4
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: 1908-1922