Skip to main content

Box-folder 63/9

 Container

Contains 1 Result:

Prisoner description sheets: Harry LeFever, Robert Lefferson, William LeFore, Clarence Left Bear, Tyler Left Hand, Francis Leftwich, Dan H. Le Hart, Glenn Lehigh, Alex Leichner, Carl Leider Jr., Lyle Leigh, Joseph Henry Leighton, Sam E. Leighton, Victor Emmanuel Leikam, H.A. Leistiko, Frank Leitner, Robert Vern Leiva, W.E. Leland (alias Ted Leland), James W. LeMay, Gabe Lemere, Harold Orville Lenaberry, Robert T. Lenahan, Edward Lenihan, Edward Lenihan, Francis Lenling, Edward Lennick, Charles Lenson, Robert Lent, Burton J. Leonard, Edward L. Leonard, Everett Leonard, Lewis Leonard, William Leonard, Jose Leone, Julio Leos, Aimee Eleanor Lepsey, Dale Thomas Lepsey, Lawrence H. Lerch Jr., Cliff Lervold, Calvin John LeSage, Dwane Vincent Lesmeister, Leslie Lessard, Richard Donald Lessor, Theodore Lessor, Bob Lester, David Lester, 1923-1960

 File — box-folder: 63/9
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