Skip to main content

Box-folder 63/14

 Container

Contains 1 Result:

Prisoner description sheets: Ed Lucas, Edward Harry Lucas, James Lucas, Joe Lucas, Ralph Lucas, Florian Lucero, Frank Lucero, John Lucero, Louis Lucero, Rainey Lucero, Jack B. Luck, Charles Ludtke, Morris Ludwick, Alphonso Ludwig, Lloyd E. Lueck, Ernest Luedke, Clarence Peter Lukes, Manuel Luma, Celso Luna, Claudio Luna, Clarence Lund, Earl C. Lund, Earl Lund, William Donald Lund, Joe Lunde, Charles W. Lundeen, Robert A. Lundgren, William Lundi, Elmer Lundmark, Louis Lundstrom, Bert Lundvall, Chalie Lung, Sam Lung, R.O. Lunke, Russell Lunstead, Harold Lusby, George Luth, Raymond Lutz, Walter Lutz, 1923-1960

 File — box-folder: 63/14
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