Skip to main content

Box-folder 63/5

 Container

Contains 1 Result:

Prisoner description sheets: Robert Lamarr, Forrest Lamb, James Willard Lamb, Joseph Lamb, H. Lambert, Wilbur E. Lambert, Woodrow Southard Lambert, Charles La Mear, Albert Paul LaMere, Thomas LaMere, Toby LaMere, John H. Lamminmaki, Alex LaMoose, Baptiste LaMoose, Tony LaMoose, Harry Lamoureaux, David Lamphere, Fred Lancaster, Earl Lance, Jerry Lanchbury, John Landburg, Joseph Lander (alias J. Martin), Charlie Landis (alias Carl Pruit), Leonard Landrie, Leonard Louis Landrie, Earle Landry, Joseph H. Landsberger, Andrew Lane, Charles Edward Lane, Fred Lane, George Lane, Henry C. Lane, Homer Lane, Thomas Lane, William Lanegan, Albert Lang, Gerald Timothy Lang, John Lang, Wayne Lang, Ludwig Lange, Francis Frank Langer, Donald E. Langevin, John Langford, Ted Langland, James Langley, John Langley, Richard Langley (alias Couv Hershel Stalcup), 1923-1960

 File — box-folder: 63/5
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: 1923-1960