Box-folder 63/11
Container
Contains 1 Result:
Prisoner description sheets: Howard Linabury, Adelbert Lincoln, Fred Lind, Victor F. Lind, Norman Lindahl, Julius Lindberg, Robert E. Lindeman, Arnold Linder, Donovan Charles Linderman, Victor Roy Linderman, Albin Lindgren, Ralph Lindgren, Kirby P. Lindquist, William F. Lindquist, E.J. Lindsay, Jesse Lindsay, Herman Lindsey, William E. Lindsey, Claude P. Liner, Leung Ling, John Link, Richard Linn, John Linninger, Dale C. Linsley, Elmer Linsted, Christ Lindsty, Carman Jack Linton, Mitchell Lipsey, Pete Lira, Albin A. Liscavage, Jack Lister, Wayne Litberg, Jess R. Litsey, D.C. Litsinger, Charles Little, James Little, Aiden Little Bird, Louis Little Boy, Patrick Little Boy, Tom Little Plume, Charles Little Warrior, Frank Littlefield, William Littlefield, Daniel C. Litzsinger, Dan C. Litzsinger, Frank C. Litzsinger, Albert Livesay, Albert W. Livesay, G.H. Livingston, Steve Thomas Livingston, Michael Lizotte, Pete Lizotte, 1923-1960
File — box-folder: 63/11
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