Skip to main content

Box-folder 63/7

 Container

Contains 1 Result:

Prisoner description sheets: Paul Lashell, Joe Lasovich, Leonard Edward Lassiter, Jack W. Latchford, Charles Latham, David Latimer, James Latray, Con Laudenschlager, Chris Lauesen, Michael Laughlan, Edward Laughlin, Steve Laughlin, Lou Laughnan, Juan Laura, Fred Laurant, Alex Jay Laurence, Peter Laurence, Fred F. Laurent, Harold Laureys, Joe Lavadore, Edward George LaValley, Roger LaValley, Archie LaVallie, Eddie LaVallie, Ernest LaVallie, Leonard LaVallie, Sylvio LaVallie, Roger Lave, William LaVeer, Michael David Lavelle, James Lavendure, Charles Laverdure, Charles Laverdure, James Laverdure, R.H. LaVoie, R.H. LaVoie, Larry Lavon, Warren J. LaVoy, Leonard Lawhon Jr., E.J. Lawler, Al Lawrence, Louis Lawrence, Robert T. Lawrence, Bob Laws, Roy Lynn Laws, Leo Lawson (alias Leo Lewis), Robert Francis Henry Lawson, Raymond T. Lawton, Gerald Edward Layne, Albert Layton, 1923-1960

 File — box-folder: 63/7
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