Box-folder 63/8
Container
Contains 1 Result:
Prisoner description sheets: Charles Edward Lea, E.A. Lea, Robert E. Lea, Jack Leach, Joe LeaDeau, Robert E. Leahy, Joe Leal, Robert C. Leaming, Earl Leap, Mike Leapock, Eugene Learne, Francis Leary, Joe LeBarge, Eddie LeClair, Earnest LeCounte, Leo Raymond LeCoure, Leo C. LeDeaux, Roy Lederman, Elizardo Narajo Ledesma, John Ledesma, Leonard Ledo, Bert LeDuc, Bert Lee, Charles F. Lee, David Lee, Don H. Lee, Edward Lee, Eugene Warren Lee, Frank Lee, Harry Lee, Herbert Lee, Hershal J. Lee, Jack Lee (alias Abshire Lee), Jim Lee, Mary Lee, Norman Lee, Richard Lee, Robert Lee, Robert H. Lee, Roy Lee, Roy E. Lee, Sherman Lee, Tom Lee, Wong Lee, Frank E. Leeson, Arthur M. Leevans, 1923-1960
File — box-folder: 63/8
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