Box-folder 63/6
Container
Contains 1 Result:
Prisoner description sheets: Harry P. Lanham, William Lanham, Betty Nan Lanier, George P. Lanier, Victor A. Lanin, William R. Lankford, Wesley Lantis, George Laperre, Alfred La Pier, Howard LaPier, Marvin LaPier, Walter Lapier, Louis M. LaPlante, Paul LaPlaunt, Willis Lapp, Cecil W. Lardner, Jesus Larez, Cleo Larkin, J.B. LaRache, James Lee Joseph Larocque, Edmund LaRoque, Medric Joseph LaRoque, Bartholl Larsen, Laura Hill Larsen, Leonard Oscar Larsen, Lloyd L. Larsen, Oscar Larsen, Arthur L. Larson, Carl Larson, Earl Larson (alias Claude Williams and Herbert C. Sanger), Elmer Larson, Herbert L. Larson, John C. Larson, Mike Larson, Peter William Larson, Regis Larson, Roland Larson, Zack Larson, Charles Larter, Claude Larud, Abner Lane LaRue, James La Rue, 1923-1960
File — box-folder: 63/6
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