Skip to main content

Box-folder 63/13

 Container

Contains 1 Result:

Prisoner description sheets: Lester Charles Looking Elk, Elbert Loomis, Leslie Loper, Abram Lopez, Arturo Lopez, Carlos Lopez, Frank Lopez ( alias Frank Romero), Jess Lopez, Joe Lopez, Joe Lopez, Joe Lopez, Jose Lopez, Juan Lopez, Roman Lopez, Simplicio Lopez, Tony Lopez, Chauncey C. Lord, Fred Lord, Ray C. Lord, John Paul Lorenti, Larturo Losoya, Lewis A. Lott, Chester Loudon, Louis Loudon, Lewis E. Loughnan, Jack H. Louis, James Louis, Monty Edgar Louk, Richard Lovatt, Bert Love, Carlis Francis Love, Joseph W. Love, Kenneth Cecil Lovejoy, Latour Loveland, Grover C. Lowary, Clinton Orin Lowden, A.J. Lowe, John W. Lowe, John W. Lowe Jr., E.A. Lowery, Edward T. Lowery, Virgil H. Lowery, William Calvin Lowley, 1923-1960

 File — box-folder: 63/13
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