Box-folder 63/10
Container
Contains 1 Result:
Prisoner description sheets: , John W. Letcher, Rollyn Letterman, William E. Letterman, George Letz, Mike Letz, Pat Levay, Leo Edwin Levengood, Leroy Harlan Levtzow, George William Lewandowski, Harold Lewcox, Charles Lewis, Charles A. Lewis, Clyde Lewis, D.B. Lewis, George Lewis, John Barnes Lewis, James C. Lewis, John Lewis, Montford R. Lewis, Norman Lewis, Richard Lewis, Roy Lewis, Theodore M. Lewis Jr., Thomas Lewis, Tom Lewis, William Lewis, William Lewis Jr., Dominic Lewwues, John Liba, Morten R. Libby, Frank H. Liberty, Warren Liberty, Leslie Libsock, James Keeley (alias Arthur Calhoun), John Licero, Gilberto Licon, Minor B. Liday, Ralph Henry Libster, Thomas C. Lidstone, R.E. Liestman, Max Lievsay, Parmelee Liggett, William Lillard, George Lim, Lee Lim, 1923-1960
File — box-folder: 63/10
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