Skip to main content

Box-folder 63/4

 Container

Contains 1 Result:

Prisoner description sheets: Robert M. La Bard, Lowin Laber, Joe Labissonniere, Edward J. LaBlanc, Dudley LaBlanch, Edward LaBounty, Jesse LaBuff, Howard Lacey, Kenneth Lacey, Will L. Lacey, Fred LaChapell, Marvin La Clede, William Albert Lacombe, Joe LaCount, Dick LaCroix, Leo C. La Deaux, John Benjamin LaDoux, Anthony La Duca, Jerry La Due, Lucklyn LaDuke, Tom LaFave, Earl La Febvre, Donald H. LaFon, Ben La Fontain, George LaFountain, Alex La Fontaine, David LaFontaine, James LaForge, La Fountain, Albert LaFountain, George Joseph LaFountain, John W. LaFrey, Louis N. LaFrinire, Phillip La Fromboise, Richard La Fromboise, James Clinton Lager, Frank Laird, George Tildon Laizure, Chauncy E. Lake, Dwight Lake (alias Don Lux), Harry Burton Lake, Richard Walter Lake, Vincent Lake, John E. Lakusta (alias Ray Brooks), 1923-1960

 File — box-folder: 63/4
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: 1923-1960