Home | What's New | Privacy and Copyright | Contact

Documents


Matches 1 to 125 of 125     » See Gallery

   

 #   Thumb   Description   Info   Linked to 
1
'Alden Mills Complete Fifty Years'
"Alden Mills Complete Fifty Years"
From The Underwear and Hosiery Review (1941), a trade journal. This tells the story of the mill.
 
2
'Frail, Wounded Mother Asks Only of 'Baby's' Suffering.'
"Frail, Wounded Mother Asks Only of 'Baby's' Suffering."
This tells the first part of the story of Agatha Pitard Turnbull's death; she attempted to shoot her daughter Blanche, and herself, rather than let her daughter be taken back to an insane asylum. This is from the Times-Picayune, 18 July, 1919, p5.
Owner of original: Times-Picayune
 
3
'Grandpa's Scrap Book'
"Grandpa's Scrap Book"
This tells about the family of Rev. Thomas Browne, whose daughter Abigail married Hugh McLellan. Courtesy Brenda Pajor, McLellan family researcher. This is S236.
 
4
'Hugh McLellan's Family Line'
"Hugh McLellan's Family Line"
This is S235; it cites no sources, but describes the line from Bryce through Capt. Joseph McLellan to Maj. Hugh McLellan. Because there are no sources I regard it as less authoritative, but I believe that the author, William Barry, is associated with the McLellan-Sweat house.
Owner of original: Brenda Pajor, McLellan family researcher
 
5
'May Be Attempting Death by Starvation'
"May Be Attempting Death by Starvation"
This is a development in the death of Agatha Pitard, about a month after the original shooting incident. This is from the Times-Picayune, 19 Aug. 1919, p5.
Owner of original: Times-Picayune
 
6
'Mrs. Turnbull Dies from Wound Made for Love of Child'
"Mrs. Turnbull Dies from Wound Made for Love of Child"
This tells of Agatha Pitard Turnbull's death. This is from the New Orleans States, 23 Aug. 1919, p3.
Owner of original: New Orleans States
 
7
'Portland--Old and New'
"Portland--Old and New"
This is the text of an article on Bryce McLellan's house in Portland, Maine, which he built in 1731. It also includes information about his family and the area.
Owner of original: Brenda Pajor, Mclellan family researcher
 
8
'Seafaring Men, Superstitions, and Some Other Things'
"Seafaring Men, Superstitions, and Some Other Things"
from Cotton (July, 1924), a trade journal, about Alden Mills
 
9
'Tanneret Sacrificed Himself Oft, But Last Disappoinment Too Great'
"Tanneret Sacrificed Himself Oft, But Last Disappoinment Too Great"
Article from Times-Picayune, 26 Oct. 1911, that describes the death of Raoul Tanneret
 
10
'The Burning of the Gipsy,' <em>Times Picayune</em>, 8 Dec. 1854
"The Burning of the Gipsy," Times Picayune, 8 Dec. 1854
This describes the loss of the steamer along with "Dr. Hacker, of Plaquemines, with his nephew, a lad of some thirteen years of age, and his daughter." The nephew, not named in any articles about the incident, was very likely Octave Florian Pitard, who would have been 13 at the time.
Owner of original: Times-Picayune
 
11
1906 Wedding of Mary Alice Markey and James Joseph Harney
1906 Wedding of Mary Alice Markey and James Joseph Harney
From the Times-Picayune, 21 Oct. 1906, p6.
 
12
1909 Funeral of Alice Swarbrick Ford
1909 Funeral of Alice Swarbrick Ford
From the Times-Picayune, 20 Feb. 1909, p2
Owner of original: Times-Picayune
 
13
1959 story about the accidental death of Robert V. Markey Jr.
1959 story about the accidental death of Robert V. Markey Jr.
From the Times-Picayune, 22 Apr. 1959, p1+.
Owner of original: Times-Picayune
 
14
<em>Harper's Magazine</em>, vol. 30, title and contents
Harper's Magazine, vol. 30, title and contents
This volume contains the essays by John S.C. Abbott in his series of stories "Heroic Deeds by Heroic Men," including reporting on Vicksburg and Port Hudson.
Owner of original: Cornell's Making of America project
 
15
<em>New Orleans Daily Creole</em>, 25 October 1856
New Orleans Daily Creole, 25 October 1856
This snippet announces the opening of Jean Couret's bar & cafe the Ruby.
 
16
<em>Weekly Advocate</em> (New Orleans), 26 Apr 1855
Weekly Advocate (New Orleans), 26 Apr 1855
This note tells about a setback that occurred before Jean Couret could open the Ruby.
 
17
A von Rosenberg Divorce!
A von Rosenberg Divorce!
This document, by Alma Julie von Rosenberg, describes the children of Otto von Rosenberg (1766-1817) whom she was surprised to find, on reading the Froelich Book, had been divorced twice.
 
18
Affadavit re: Hal Mannen's birthdate
Affadavit re: Hal Mannen's birthdate
This affadavit by his sister May Mannen testifies to Hal's birthdate; the occasion which required it is unclear.
 
19
An Atlanta Constitution article on the McLellan/Winter divorce
An Atlanta Constitution article on the McLellan/Winter divorce
Taken from the Atlanta Constitution, 5 March 1900
Owner of original: Atlanta Constitution
Date: 5 Mar 1900
 
20
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Times-Picayune
 
21
Audrey Pitard and Reynolds A. Sandoz to wed
Audrey Pitard and Reynolds A. Sandoz to wed
Times-Picayune, 26 Jan. 1941, p36
Owner of original: Times-Picayune
 
22
Baptismal Certificate for Helen McLellan (bap. 1906)
Baptismal Certificate for Helen McLellan (bap. 1906)
 
23
Baptismal certificate for Isabel 'Buison'
Baptismal certificate for Isabel "Buison"
I have transcribed and translated this in the "Degrange/McMillan Correspondence" (kept on the Louisiana Histories page). Isabel Narcisa "Buison" is here described as the daughter of Susanna "Laurren" and "Juan Buison." Later, however, this name appears regularly as "Mouchon." Why the name is different here is a mystery.
 
24
Birth Certificate for Gustave Jean Pitard (b. 1903)
Birth Certificate for Gustave Jean Pitard (b. 1903)
Transcription:
. . . personally appeared Gustave J. Pitard, native of this city, residing at No. 3827 Canal Street, who hereby declares that on the twenty fifth day of last month (25 January 1903) at his residence was born a male child named Gustave J. Pitard Jr. (white) lawful issue of deponent a native of this city aged 32 years, occupation clerk and Lucie M. Gamard a native of this city, aged 29 years. . . .
 
25
Birth certificate for Gustave Joseph Pitard Jr. (b. 1871)
Birth certificate for Gustave Joseph Pitard Jr. (b. 1871)
Transcription:
". . . [personally appeared:] Gustave Pitard, a native of New Orleans residing at no. 198 Orleans Street in this city who hereby declares that on the tenth day of February of this present year (February 10th, 1890) at eight o'clock AM at deponent residence was born a male child named GUSTAVE PITARD, lawful issue of deponent with…
 
26
Birth Certificate for Gustave Joseph Pitard Sr. (b. 1837)
Birth Certificate for Gustave Joseph Pitard Sr. (b. 1837)
Transcription:
" . . . personally appeared Mrs. Amelie Hacker, a native of this city, residing on Ursulines Street No. 92 in the first Municipality, who by these presents declares that on the twelfth of January eighteen hundred and thirty seven (12th January 1837) at eight o'clock P.M. was born, in this city, a male child named GUSTAVE PITARD, issue of the legitimate marriage of deponent with Mr. Joseph Pitard, a printer, a native of Cuba . . ."
 
27
Birth certificate for Lucie Caroline Gamard (b. 1872)
Birth certificate for Lucie Caroline Gamard (b. 1872)
Transcription:
" . . . personally appeared Alphonse Gamard, a native of New Orleans, residing at No. 394 Canal St., who hereby declares that on the fifth of November 1872 at nine O'Clock AM was born at deponent residence a female child named LUCIE CAROLINE GAMARD, the legitimate issue of deponent with Marie Couret, a native of New Orleans . . . "
 
28
Bryce McLellan's house in Portland
Bryce McLellan's house in Portland
This newspaper article describes Bryce McLellan's house, which is apparently the oldest house in Portland, Maine.
 
29
clipping from the <em>Picayune</em>, June 19, 1869.
clipping from the Picayune, June 19, 1869.
This annouces a trip north by Joseph DeGrange; letters written during the trip are edited in the DeGrange-McMillan correspondence on the Louisiana Ancestry page.
 
30
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Times-Picayune
 
31
Death Certificate for Alphonse Gamard, Jr. (d. 1937)
Death Certificate for Alphonse Gamard, Jr. (d. 1937)
Transcription:
" . . . who hereby declares that Alphonse Gamard (white) a native of La, aged 91 Yrs., departed this life yesterday (2 of September 1937) at No. 4106 Canal St. in this city. Cause of Death: Hypostatic pneumonia . . . ; Certificate of Dr. N. F. Thiberge. Deceased was married to Marie Couret, and the son of Alphonse Gamard, a native of Ghent, Belguim and Caroline R. Simmons, a Native of SC. . . . "
 
32
Death Certificate for Amelie Hacker Pitard (d. 1873)
Death Certificate for Amelie Hacker Pitard (d. 1873)
Transcription:
" . . . appeared John Pouen, a native of Ireland residing on Commora Street in this city, who hereby declares that Mrs. Widow Joseph Pitard, a native of Louisiana aged fifty six years, died on the seventeenth instant (June 17th 1873) at the corner of Bienville and Claiborne. Cause of Death Cancer of the Womb, certificate of Dr. I Salpuente [?] . . . '
 
33
Death certificate for Ann (Sullivan) Cooper (d. 1870)
Death certificate for Ann (Sullivan) Cooper (d. 1870)
Transcription:
". . . on this day, the twenty eight of April in the year of our Lord One Thousand Eight Hundred and Seventy . . . Thos. W. Poathick [?], a native of Ireland residing Corner of Camps and Delord Street in this city who hereby declares that MRS. A.W. COOPER, a native of Ireland aged fifty years died on the twenty seventh instant April 27th at No. 66 & ___ [?] Sts. in this city. . . "
 
34
Death certificate for Aurore Fouque (d. 1883)
Death certificate for Aurore Fouque (d. 1883)
Transcription:
"[ . . . personally appeared] John Ford, a native of LA, residing at No. 339 Common St, who hereby declares that Mrs. Widow J. M. Fernandez, born Aurore Fouque (white), a native of this city, aged 75 years, departed this life yesterday (18 April 1883) at No. 62 North Rampart Street in this city.
Cause of Death: Exhaustion and General Debility.
Certificate of Dr. Armand Mercier. [ . . . ]
 
35
Death Certificate for Caroline Simmons (d. 1899)
Death Certificate for Caroline Simmons (d. 1899)
Transcription:
" . . . who hereby declares that Mrs. Caroline Rebecca, widow of Alfonse Gamard (white) a native of Charleston, South Carolina, age 80 years, departed this life yesterday (4 Jan 1899) at ____ Robert & Coliseum St. in this city. Cause of Death: La Grippe; Certificate of Dr. E. P. Lowe. Deceased was a resident of this city for 45 years. . . . "
 
36
Death certificate for Charles A. McLellan, d. 1956
Death certificate for Charles A. McLellan, d. 1956
 
37
Death certificate for Charles Fields (d. 1834; filed 1850)
Death certificate for Charles Fields (d. 1834; filed 1850)
Transcription:
" . . . on the twenty-fifth day of March in the year [1850] . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields, and by second marriage of John McMillen, residing in this City, who by these presents declares that her first husband, Charles Fields, a native of the state of New York, a cooper by profession, aged thirty five years, Died in this city of New Orleans in the year eighteen hundred and thirty five . . . "
 
38
Death Certificate for Fannie McLellan Palmer, d. 1955
Death Certificate for Fannie McLellan Palmer, d. 1955
 
39
Death Certificate for Henry Klipfel (d. 1819; registered 1850)
Death Certificate for Henry Klipfel (d. 1819; registered 1850)
Transcription:
. . . "on this day, to-wit the twenty fifth of March in the year of our Lord one thousand eight hundred and fifty . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields and by second marriage of John McMillen, residing in this city, who by these presents declares that her father Henry Klipfel, a native of Nehweiler, (Lower Rhine), "France," aged thirty eight years, died in this city of New Orleans in the month of September eighteen hundred and nineteen. The deceased was married to Mrs. Barbara Mayers . . . "
Date: d. 1819; registered 1850
 
40
Death Certificate for J.B. Couret (d. 1887)
Death Certificate for J.B. Couret (d. 1887)
Transcription:
" . . . declares, that John B. Couret (white) a native of Aspet, dept. de Haute Garonne, France, aged 69 years, departed this life yesterday (2 May 1887) at No. 394 Canal Street in this city.
Cause of Death: Carcinoma of Intestines. Certificate of Dr. E. Souchon. Deceased was married 40 years in city, a merchant by occupation. . . ."
 
41
Death certificate for Jean Mouchon (d. 1835)
Death certificate for Jean Mouchon (d. 1835)
Transcription:
" . . . personally appeared Jacques Degrange, a native of [?] Savoie, aged twenty seven years, a merchant residing in this Parish suburb Annunciation Appollo Street, who by these presents doth declare that Jean Mouchon, a native of Lucerne [?], aged about seventy years, late a merchant, died in this Parish suburb Annunciation Thalie Street, on the twenty ninth May last past at eight o'clock AM. the deceased was married and has left children . . . "
 
42
Death certificate for John McMillan (d. 1842; registered 1850)
Death certificate for John McMillan (d. 1842; registered 1850)
Transcription:
. . . "on this day, to-wit the twenty fifth of March in the year of our Lord one thousand eight hundred and fifty . . . personally appeared Mrs. Barbara Klipfel, widow by first marriage of Charles Fields and by second marriage of John McMillen, ^who by these presents declares that her second husband John McMillen,^ a native of the State of New York, died in this city of New Orleans on the twenty third day of June eighteen hundred and forty two. . . . "
 
43
Death certificate for Lorenza Fernandez (d. 1853)
Death certificate for Lorenza Fernandez (d. 1853)
Transcription:
" . . . Mr. Jean Bonnet, residing at No. 62 St. Ann Street, Second District of this city, who by these presents declares that Lorenza Fernandez, a native of this city, aged twenty-five years, the legitimate daughter of Mr. Joseph Fernandez and of Mrs. Aurore Fauque, Died this morning at five o'clock (March 30th, 1853) in a house situated at the corner of Bienville and Claiborne Streets, in the aforesaid District. The deceased was married to Mr. Daniel Maupay her surviving consort. . . . "
 
44
Death Certificate for Lucie Maurice (d. 1890)
Death Certificate for Lucie Maurice (d. 1890)
Transcription:
" . . . hereby declares, that Mrs. Widow J.B. Couret, born Morris, (white) a native of this city, aged 62 years, departed this life on the twenty second instant (22 April 1890) at No. 541 Canal St, in this city. Cause of Death: Disease of Heart. Certificate of Dr. Souchon. . . . "
 
45
Death certificate for Suzanne Laurens (d. 1855)
Death certificate for Suzanne Laurens (d. 1855)
Transcription:
" . . . on this day, to-wit the twelfth of January, in the year of our Lord one thousand eight hundred and fifty five . . . personally appeared Mrs. Antoine Lubue, Secretary of the Church Wardens of the Cathedral of St. Louis, residing in the City of New Orleans < >, on St. Anne Street, who hereby declares that Mrs. Jean Mouchon, born Suzanne Laurens, a native of Barades, Island of Santo Domingo, aged eighty two years, departed this life in a house situated on Thalie Streed, near Apollo, on the tenth of January of the present year (January 10th, 1855) at 9 O'Clock AM. . . "
 
46
Death Certificate for Thomas McLellan (d. 1882)
Death Certificate for Thomas McLellan (d. 1882)
Transcription:
" . . . who hereby declares that Thomas McLellan (white) a native of Maine, aged 62 years, departed this life this day (23 Sept 1882) at the Louisiana retreat in this city. Cause of Death: General Paralysis of the Insane. Certificate of Dr. E. T. Shepard . . ."
 
47
Death Certificate for W.H.P. McLellan (d. 1895)
Death Certificate for W.H.P. McLellan (d. 1895)
Transcription:
" . . . hereby declares that William H. McLellan, (white), a native of Warren Maine, aged 83 years 7 months, departed this life yesterday (24 April 1895) on Seventh bet. Chestnut [?] Camp Sts. in this city. Cause of Death: General Debility from old age. Certificate of Dr. C.J. Brickham. Deceased was a resident of this city for 50 years."
 
48
Death on the 'Virtue'
Death on the "Virtue"
This article describes the events around the death of CSA Maj. Jean Baptiste Prados on a mission in 1863.
 
49
Dr. Henry C. Levensaler at Fredericksburg
Dr. Henry C. Levensaler at Fredericksburg
This report by the commander of the 19th Maine, Col. Sewall, mentions Dr. Levensaler's service at the Battle of Fredericksburg (Dec. 1862). It is taken from the Compilation of Official Records of the Union and Confederate Armies, series 1, vol. 21. The end of the report at the top of the page, by his brigade commander Gen. Sully, mentions that this was the first action the 19th Maine had seen during the war. It was a brutal defeat for the Union.
Owner of original: Compilation of Official Records of the Union and Confederate Armies, series 1, vol. 21
 
50
At least one living or private individual is linked to this item - Details withheld.
 
51
General Nathaniel Banks' Report on Port Hudson
General Nathaniel Banks' Report on Port Hudson
Banks was the Union General at the battle; this is his official report to Secretary of War Stanton on the siege (and later action in Texas) taken from the Official Records (Series 1, vol. 26, part 1)
 
52
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Hilton Record, Hilton, NY
Date: 20 Nov 1952
 
53
Heirs to Creole Millions Will Sue Spanish Crown
Heirs to Creole Millions Will Sue Spanish Crown
Article from the Times Picayune, 15 Mar. 1925, p13. The woman in the first paragraph who died in 1866 is Emilie Lacoste, who married as her second husband Pierre Hacker (d. 1835). I'm not sure whether the name in the article, "Laporte," is her maiden name "Lacoste," or a variation on her first husband's name, "Mahé-Desportes."

According to this article, she died in the North Rampart St. home of Mrs. George Washington Dunbar: this is her daughter Charlotte Zulmee Hacker (d. 1910).

Many descendants of the family are named here as well.
Owner of original: Times-Picayune
 
54
Helen DeGrange McLellan's bookplate
Helen DeGrange McLellan's bookplate
This bookplate was designed by Amelie Roman (1893-1939; Newcomb 1896), whose initials you can see on the lower left.
 
55
Henry C. Levensaler brevet promotion
Henry C. Levensaler brevet promotion
This document, a page from the Senate's proceedings, indicates when Dr. Henry Levensaler was brevetted to Lt. Col. in 1866, after the war.
 
56
House Resolution 485 for Dr. Philip Lansdale
House Resolution 485 for Dr. Philip Lansdale
I do not yet know the full story behind this bill, in case anyone can help. It is for service about the ship "John Adams" just before the Civil War. Similar acts are S. 392, and S. 370.
Owner of original: www.memory.loc.gov
 
57
Invitation to Hall/Kennedy wedding
Invitation to Hall/Kennedy wedding
Laura Hall and Walter Kennedy were married on Tuesday, December 7th, at 10:00 AM in St. James Church. The year, unfortunately, is not included here.
Date: 7 Dec 1869
 
58
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. II: The Siege of Vicksburg'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. II: The Siege of Vicksburg"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 150-166.
Owner of original: Cornell's Making of America project
 
59
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. IV: The Siege and Capture of Port Hudson'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. IV: The Siege and Capture of Port Hudson"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 425-439
Owner of original: Cornell's Making of America project
 
60
John S.C. Abbott, 'Heroic Deeds of Heroic Men, Pt. V: Military Adventures Beyond the Mississippi'
John S.C. Abbott, "Heroic Deeds of Heroic Men, Pt. V: Military Adventures Beyond the Mississippi"
From vol. 30 of Harper's Magazine (Dec. 1864-May, 1865), 575-593
Owner of original: Cornell's Making of America project
 
61
Land Patent by Waters F.G. Lansdale
Land Patent by Waters F.G. Lansdale
A land patent is a transfer of federal land to an individual. Waters Lansdale patented this land in Adair Co., Missouri in 1857.
Owner of original: http://www.glorecords.blm.gov/
 
62
Land patent for 40 acres in Lucas Co., Ohio in 1844
Land patent for 40 acres in Lucas Co., Ohio in 1844
This is a land patent for 40 acres, one of 6 patented by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
63
Land patent for 40 acres in Lucas Co., Ohio in 1844
Land patent for 40 acres in Lucas Co., Ohio in 1844
This is the sixth of 6 patents for land in Lucas Co., Ohio by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
64
Land patent for 41+ acres in Lucas Co., Ohio in 1844
Land patent for 41+ acres in Lucas Co., Ohio in 1844
This is the fourth of 6 patents for land in Lucas Co., Ohio by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
65
Land patent for 41+ acres in Lucas Co., Ohio in 1844
Land patent for 41+ acres in Lucas Co., Ohio in 1844
This is the fifth of 6 land patents filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
66
Land patent for 49+ acres in Lucas Co., Ohio in 1844
Land patent for 49+ acres in Lucas Co., Ohio in 1844
This is the third of 6 patents for land in Lucas Co., Ohio filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
67
Land patent for 49+acres in Lucas Co., Ohio in 1844
Land patent for 49+acres in Lucas Co., Ohio in 1844
This is the second of 6 patents for land in Lucas Co., Ohio filed by Richard Hyatt and Alpheus Hyatt Lansdale in September of 1844.
Owner of original: http://www.glorecords.blm.gov/
 
68
Land Patent in Indiana to Richard Hyatt Lansdale, 1837
Land Patent in Indiana to Richard Hyatt Lansdale, 1837
A Land patent is a transfer of federal land to an individual. Richard H. Lansdale, as his biography shows, worked his way through several states over a decade or so. This is evidence of his presence in Kosciusko Co., Indiana in 1837.
Owner of original: http://www.glorecords.blm.gov/
 
69
Land Patent to Isaac J. Lansdale, Adair Co., Missouri in 1854
Land Patent to Isaac J. Lansdale, Adair Co., Missouri in 1854
A land patent is a transfer of federal land to an individual. This was made to Isaac Lansdale just a few years before a similar grant in the same township was made to his father.
Owner of original: http://www.glorecords.blm.gov/
 
70
Letterhead for R.D. Pitard Hardware
Letterhead for R.D. Pitard Hardware
There were two locations for Pitard Hardware; this one was on Dauphine St., with Richmond Daniel Pitard's name. James Ford, the secretary, could be related to his wife Alice Ford.
 
71
M. Grivot, Report on Louisiana Troops, 22 Nov. 1861
M. Grivot, Report on Louisiana Troops, 22 Nov. 1861
Grivot's report describes the formation of Louisiana infantry units at the very beginning of the War. He mentions several units relevant to this site, including J.B. Prados and the 8th Louisiana; the Washington Artillery; the Crescent Rifles (Capt. Charles McLellan's first unit); and the 15th Louisiana in which Charles McLellan served for most of the war. Col. Dreux, noted on the first page, was killed on July 5, 1861; he was the first Louisianian, and in fact the first Confederate officer, to be killed in the war. The report also mentions a large parade and review held on Canal Street on November 23rd 1861.

From the Compilation of the Official Records of the Union and Confederate Armies Series 4, vol. 1.
 
72
Marriage certificate between Frank L. Coffee and Blanche M.E. Pitard (m. 1890)
Marriage certificate between Frank L. Coffee and Blanche M.E. Pitard (m. 1890)
Transcription:
". . . (March 31, 1890) was registered a marriage, celebrated in the City of New Orleans, by Rev. father D. Hubert S.J. on the 22 day of March 1890 between Frank L. Coffee (37 years), a native of New Orleans, La son of Andrew J. Coffee and Elizabeth Hutchins, and Miss Blanche Marie Elizabeth Pitard (25 years) native of New Orleans, La daughter of Arthur Pitard and Catherine Copley. The marriage was performed in the presence of the witnesses Chs. A Conrad, Wm. A Brewer, Louis O. Pitard, Robert G. Pitard. The License was issued on the 20 day of March 1890 . . . . "
 
73
Marriage certificate for Daniel M. Pitard and Barsilla Bemiss (m. 1888)
Marriage certificate for Daniel M. Pitard and Barsilla Bemiss (m. 1888)
Transcription:
". . . (April 2 1888) was registered a marriage, celebrated in the City of New Orleans, by Rev. J.B.A. Ahrens on the 24 day of March 1888 between Daniel M Pitard (22 years), a native of New Orleans, La son of Gustave Pitard and Cecilia Maupay, and Miss Barsilla B. Bemiss (17 years) native of New Orleans, La daughter of Cyrus T. Bemiss and Lambella Dormin. The marriage was performed in the presence of the witnesses Mrs. Belle Bemiss, Mrs. M.J. Blessing, David Bradford. The License was issued on the 23 day of March 1888. . . "
 
74
Marriage certificate for Enrique Remirez and Julia Cecile Pitard (m. 1887)
Marriage certificate for Enrique Remirez and Julia Cecile Pitard (m. 1887)
Transcription:
". . . (February 26 1887) was registered a marriage, celebrated in the City of New Orleans, by Rev. father D. Hubert S.J. on the 19 day of February 1887 between Enrique Portas Remirez (30 years,) a native of Campeche, Mexico son of Rafaele Portas and Rose Remirez, and Miss Julia Cecile Pitard (24 years) native of New Orleans, La daughter of Arthur Pitard and Catherine Copley. The marriage was performed in the presence of the witnesses A. Pitard, Manuel Z. Zamora, J.M. Cressy. The License was issued on the 17 day of February 1887. . . "
 
75
Marriage certificate for Gustave Pitard Jr. and Lucie Gamard (m. 1895)
Marriage certificate for Gustave Pitard Jr. and Lucie Gamard (m. 1895)
Transcription:
". . . to-wit: the twenty third of March in the year of our Lord, one thousand eight hundred and ninety five . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. father H. Mizant [?] on the 19 day of March 1895 between Gustave Pitard Jr (24 years,) a native of New Orleans La son of Gustave Pitard and Cecile Maupay, and Miss Lucie Gamard (22 years,) a native of New Orleans La daughter of Alphonse Gamard and Marie Couret. The celebration of marriage was performed in the presence of the witnesses Gustave Pitard, Alphonse Gamard, Gen. H. Dunbar. The License was issued on the 16 day of March 1895 . . . "
 
76
Marriage Certificate for Henry S. DeGrange and Marie Cecile Bozant (m. 1891)
Marriage Certificate for Henry S. DeGrange and Marie Cecile Bozant (m. 1891)
Transcription:
" . . . to-wit: the night of June in the year of our Lord, one thousand eight hundred and ninety one . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. father F.A. Cuppens on the 9 day of June 1891 between Henry S. DeGrange (31 years,) a native of New Orleans, La son of Joseph H. DeGrange and Ellen McMillan, and Miss Marie Cecile Bozant (30 years,) a native of New Orleans La daughter of Auguste Bozant and Cecile Correjolles. The celebration of marriage was performed in the presence of the witnesses John Bozant, B.J. DeGrange, Gabriel Bozant. The License was issued on the 8 day of June 1891 . . . "
 
77
Marriage Certificate for Lorenza Maupay and John Schmidt (m. 1872)
Marriage Certificate for Lorenza Maupay and John Schmidt (m. 1872)
Transcription:
" . . . to-wit: the twenty eighth of May in the Year of our Lord, one thousand eight hundred and seventy two . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. J C. Ferec [?] on the 19 day of Dec 1871 between John BJ Schmidt aged twenty five years a native of Louisiana son of Gustave Schmidt and Estelle Massey, and Lorenza W. Maupay aged (21 years) a native of Louisiana daughter of Daniel Maupay and Lorenza Fernandez. The celebration of marriage was performed in the presence of witnesses _________. The License was issued on the 14 day of Dec 1871 . . . "
 
78
Marriage certificate for Lorenza Maupay and Raoul Tanneret (m. 1885)
Marriage certificate for Lorenza Maupay and Raoul Tanneret (m. 1885)
Transcription:
" . . . to-wit: the twenty eighth of May in the Year of our Lord, one thousand eight hundred and eighty five . . . was registered a marriage, celebrated in the City of New Orleans, La., by Rev. Timothy Stiemke on the 25 day of May 1885 between Raoul Tanneret (__ years) a native of Louisiana son of Emile Tanneret and Augustine Massicot, and Miss Lorenza Maupay (__ years), a native of Louisiana daughter of Daniel Maupay and Lorenza Fernandez. The celebration of marriage was performed in the presence of witnesses Charles Franke, Wm. B. Kelly, J.M Druilhet. The License was issued on the 25 day of May 1885 . . . "
 
79
Marriage certificate for Pierre Arnaud and Elizabeth O. Pitard (m. 1856)
Marriage certificate for Pierre Arnaud and Elizabeth O. Pitard (m. 1856)
This not only gives their names (though no ages, unfortunately), but also their parents' names. Note that it was registered before a judge in 1877.
 
80
Marriage certificate, Gus Pitard and Helen McLellan, m. 1931
Marriage certificate, Gus Pitard and Helen McLellan, m. 1931
 
81
Marriage Certificate, J.T. DeGrange and Isabella Lagan (m. 1894)
Marriage Certificate, J.T. DeGrange and Isabella Lagan (m. 1894)
Transcription:
"(April 24, 1894) was registered a marriage, celebrated in the City of New Orleans, by Rt. Archbishop F. Janssens on the 18 day of April 1894 between Joseph T. De Grange MD (29 years,) a native of New Orleans son of Joseph H. De Grange and Helen McMillen and Miss Isabella M. Lagan (26 years,) a native of New Orleans daughter of Matthew D. Lagan and Jane C. Laycock. The marriage was performed in the presence of the witnesses J. H. DeGrange, MD Lagan, Chs. H Lagan. The License was issued on the 17 day of April 1894 . . . "
 
82
McLellan/Winter Divorce
McLellan/Winter Divorce
A New York Times article on the divorce of Orris McLellan and Amber Winter, 25 Feb. 1900
Owner of original: New York Times
Date: 25 Feb 1900
 
83
McLellanville
McLellanville
This is a reprint of an article originally published between 1890 and 1895 describing the McLellan shipyards run by the McLellans on the south bank of the Mississippi in New Orleans. Pictured are William H.P. McLellan (d. 1895) and two of his sons, Alden and Orris. "Azeal" in the body of the article must mean "Asahel," the other living brother. This is taken from "Old Algiers" by Richard Remy Dixon, page 57.
Date: 1890-95
 
84
Nathan Goold, 'Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779', part 1
Nathan Goold, "Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779", part 1
Collections and Proceedings of the Maine Historical Society, Second series, vol. 10 (1899), 52-80
Date: 1899
 
85
Nathan Goold, 'Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779', part 2
Nathan Goold, "Colonel Jonathan Mitchell's Cumberland County Regiment, Bagaduce Expedition, 1779", part 2
Collections and Proceedings of the Maine Historical Society, Second series, vol. 10 (1899), 143-174
Date: 1899
 
86
Nathan Goold, 'Falmouth Neck in the Revolution'
Nathan Goold, "Falmouth Neck in the Revolution"
Collections and Proceedings of the Maine Historical Society, Second Series, vol. 8 (1897), 66-95.
Date: 1897
 
87
Obit. for Arthur Pitard (d. 1912)
Obit. for Arthur Pitard (d. 1912)
From the Times-Picayune, 30 June 1912.
 
88
Obit. for Caroline Maupay Druilhet, d. 21 Sept. 1853
Obit. for Caroline Maupay Druilhet, d. 21 Sept. 1853
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 22 Sept. 1883.
 
89
Obit. for Edward Maupay, d. 15 July 1859
Obit. for Edward Maupay, d. 15 July 1859
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 16 July 1859.
 
90
Obit. for Elmore L. DeGrange, d. 2006
Obit. for Elmore L. DeGrange, d. 2006
 
91
Obit. for Emilie (LaCoste) Hacker, d. 13 Feb. 1866.
Obit. for Emilie (LaCoste) Hacker, d. 13 Feb. 1866.
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 14 Feb. 1866.
 
92
Obit. for Gustave Pitard Sr.
Obit. for Gustave Pitard Sr.
From the Times-Picayune, 10 Mar. 1902, p3.
 
93
Obit. for Jean B. Couret
Obit. for Jean B. Couret
Times Picayune, 3 May 1887
Owner of original: Times-Picayune
 
94
Obit. for John B. Couret, d. 2 May 1887.
Obit. for John B. Couret, d. 2 May 1887.
The obit. appeared in the The New Orleans Bee/L’Abeille de la Nouvelle-Orleans on 3 May 1887.
 
95
Obit. for Joseph M. Markey (1857-1919)
Obit. for Joseph M. Markey (1857-1919)
From the Times-Picayune, 31 July 1919, p11.
 
96
Obit. for Louis Pitard (d. 1901)
Obit. for Louis Pitard (d. 1901)
From the Times-Picayune, 26 Feb. 1901.
 
97
Obit. for Margaret Cooper Tureman (1848-1902)
Obit. for Margaret Cooper Tureman (1848-1902)
From the Times-Picayune, 8 Dec. 1902, p4
 
98
Obit. for Pierre Hacker, d. 13 April 1835.
Obit. for Pierre Hacker, d. 13 April 1835.
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 14 April 1835.
 
99
Obit. for Robert J. Pitard, <em>Times Picayune</em>, 20 June 1983
Obit. for Robert J. Pitard, Times Picayune, 20 June 1983
Date: 20 Jun 1983
 
100
Obit. for Thomas Couret, d. 6 Oct. 1870 in France
Obit. for Thomas Couret, d. 6 Oct. 1870 in France
The obit. appeared in the The New Orleans Bee/L’Abeille de la Nouvelle-Orleans on 30 Oct. 1870.
 
101
Obit. for Thomas L Couret (d. 1882)
Obit. for Thomas L Couret (d. 1882)
From the Times-Picayune, 22 Nov. 1882.
 
102
Obituary for Abner Wimberly (d. 1858)
Obituary for Abner Wimberly (d. 1858)
This was preserved in the Allen Strain family bible.
 
103
Obituary for Allen Strain (d. 1858)
Obituary for Allen Strain (d. 1858)
This has been preserved in his family bible.
 
104
Obituary for Corinne Pitard, d. 16 Apr. 1880, aged 11 mos.
Obituary for Corinne Pitard, d. 16 Apr. 1880, aged 11 mos.
Published 17 Apr. 1880 in The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans
 
105
Obituary for Henri Pitard (d. 1969)
Obituary for Henri Pitard (d. 1969)
From the Times-Picayune, 3 Aug. 1969, p20
Owner of original: Times-Picayune
 
106
Obituary for Jean Baptiste Prados (d. Jan. 1863)
Obituary for Jean Baptiste Prados (d. Jan. 1863)
Published in the Richmond Examiner, 20 Mar. 1863, p2
 
107
Obituary for Leonora McLellan (d. 1880)
Obituary for Leonora McLellan (d. 1880)
She was 2 when she died; this was found in a scrapbook kept by Asahel McLellan, her brother.
 
108
Obituary for Louis Francois Pitard, d. 26 April 1830
Obituary for Louis Francois Pitard, d. 26 April 1830
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 29 April 1830.
 
109
Obituary for Mary Phillips Pitard (d. 2006)
Obituary for Mary Phillips Pitard (d. 2006)
She died Jan. 15, 2006 in Monroe, Louisiana.
 
110
Obituary for Richmond D. Pitard (d. 1954)
Obituary for Richmond D. Pitard (d. 1954)
From the Times-Picayune, 22 Feb. 1954, p39
Owner of original: Times-Picayune
 
111
Obituary for Thomas Couret, d. 17 Nov. 1882.
Obituary for Thomas Couret, d. 17 Nov. 1882.
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on on 18 Nov. 1882.
 
112
Obituary notice for Bertrand Couret, d. 31 Aug. 1855
Obituary notice for Bertrand Couret, d. 31 Aug. 1855
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 1 Sept. 1855.
 
113
Obituary notice for Jacques DeGrange, d. 4 Oct. 1861
Obituary notice for Jacques DeGrange, d. 4 Oct. 1861
The obit. appeared in the The New Orleans Bee/ L’Abeille de la Nouvelle-Orleans on 5 Oct. 1861
 
114
Query from the OR on the Prados murder
Query from the OR on the Prados murder
The memo at the bottom of this page is a note from Gen. Nathaniel Banks inquiring after the murders of Majors Prados and Bauduc on the Virtue. This is taken from the Compilation of Official Records of the Union and Confederate Armies, series II, vol. 5.
Owner of original: Compilation of Official Records of the Union and Confederate Armies, series II, vol. 5.
 
115
Rufus Sewall, 'A Refuge for Marie Antoinette in Maine'
Rufus Sewall, "A Refuge for Marie Antoinette in Maine"
Collections and Proceedings of the Maine Historical Society, Second Series, vol. 5 (1894), 294-305.
Date: 1894
 
116
Stephen McLellan family
Stephen McLellan family
This is a page from vol. 7 of "Maine Families in 1790" (S61) about Stephen McLellan and his family. Copy courtesy Brenda Pajor, McLellan family researcher.
 
117
The Battee family and 'Essex.'
The Battee family and "Essex."
A chart of family relationships. Those in bold were owners of "Essex."
Owner of original: ancestors.pitard.net
 
118
The Franklin family at 'Essex'
The Franklin family at "Essex"
A chart of family relationships. Those in bold were owners of "Essex."
Owner of original: ancestors.pitard.net
 
119
The Lansdale Family at 'Essex'
The Lansdale Family at "Essex"
A chart of family relationships. Those in bold were owners of "Essex."
Owner of original: ancestors.pitard.net
 
120
The Nehweiler Inheritance
At least one living or private individual is linked to this item - Details withheld.
Owner of original: ancestors.pitard.net
 
121
The Waters family at 'Essex'
The Waters family at "Essex"
A chart of family relationships. Those in bold were owners of "Essex."
Owner of original: ancestors.pitard.net
 
122
Wedding invitation for Gus Pitard and Helen McLellan, m. 1931
Wedding invitation for Gus Pitard and Helen McLellan, m. 1931
 
123
William McLellan and his brig the 'Boxer'
William McLellan and his brig the "Boxer"
An article on William McLellan's War of 1812 exploits in the brig "Boxer."
Owner of original: Brenda Pajor
 
124
WWI Draft registration for Edward A. Gamard
WWI Draft registration for Edward A. Gamard
This gives several good bits of information: his age and birth date, his address, his profession and work address at the time, and his "medium" height and weight. He gives his wife Amy as his closest relative.
 
125
WWI draft registration for Henry St. John Pitard
WWI draft registration for Henry St. John Pitard
This gives several good bits of information: his age and birth date, his address, his profession (buyer at Pitard Hardware) and work address (1031 Canal St.) at the time, and his height and weight ("stout"). He claimed an exemption because he was the sole breadwinner.
 


This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.1, written by Darrin Lythgoe © 2001-2024.

Genealogy at Pitard.net - created and maintained by D. Pitard Copyright © 2004-2024 All rights reserved. | Data Protection Policy.