Box-folder 49/5
Container
Contains 1 Result:
Prisoner description sheets: Albert A. Leonard, Andrew Leonard, Matt Leonard, Augest Lapell, Harry LeRoy, L.G. Lesiur, J.A. Lessard, Ed Letell, Ernest Levine, Charles Lewis, Daniel Lewis, Floyd Lewis, Frank Lewis, Frank Lewis, George Lewis, George Lewis, George W. Lewis, Harry Lewis, J. Lewis, John Lewis, John Lewis, Kinsey Lewis, Rufus Lewis, William Lewis, William Lewis, George L'Heurux, Harold J. Liddell, Fred Lifton, Oscar Lind, Frank Lindsay, W.J. Little, Peter Little Plumb, Joseph Litzsinger, A.E. Livermore, A.B. Livermore, Frank Livinspire, Joe Livingston, T.A. Lloyd, John Lockhart, Robert Loeber, Kaius Loftis, J.M. Loftus, John Logsdon, Charles W. Logan, Henry Logan, Jack Logan, Michael Lonergan, Carl Lohman, Peter Lokich, A.H. Long, Charles Long, Jesse Long, John Long, Milo Long, Walter Long, Frank Murphy, Whirly Long, Phillip Lengpre, George R. Lonne, C.J. Loomis, Steven Loomis, Mike Lopaz, William Lorimer, August Larry, Frank Loso, W.H. Lough, Jerome Louison, Jack L. Love, Mike Lovich, 1908-1922
File — box-folder: 49/5
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:
1908-1922