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

Documents


Matches 51 to 125 of 125     » See Gallery

   

 #   Thumb   Description   Info   Linked to 
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.