Box-folder 63/12
Container
Contains 1 Result:
Prisoner description sheets: Joseph Merritt Liewellyn, Harold Lloyd, Joseph Loanzo, Ralph R. Loback, Harry Lobdell, Anton T. Lochart, James Lockhart, L.B. Lockhart, Preston Van Eman Lockhart, Harley Lodahl, Robert Lodge Jr., Eugene Raymond Loebsack, Guy Loehr, John Logsdon, Charles W. Logan, Harry Logan, Loren Logan, Lou W. Logan, Raymond Logan, Louis J. Loges, Franklin Lohr, Randolph J. Lokken, Edward Lonask, Floyd C. London, Kenneth Leo Lone, Arthur Long, Mrs. Cecil Long, Charles Long, Charley Long, Edward Long, Emil A. Long, Frank Long (alias Frank Liedtke), Fred Long, Henry Long, Jack Long, James W. Long, William D. Long, Henry Longchase, Joe Oliver Long Neck, Ralph Longabach, Arthur Nelson Longfellow, Robert Longfellow, John Longre, Harry Cole Longtree, 1923-1960
File — box-folder: 63/12
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