City Archives
New Orleans Public Library

Records Relating to Public Health
At right is Charity Hospital, from Gibson's Guide and Directory
of the State of Louisiana, and the Cities of New Orleans and Lafayette
, 1838


LMC430
1835-1844

Bayou St. John Cemetery Records, 1835-1844.

6v. and 1 carton

By the middle of the year 1834 it was obvious that the existing cemeteries in the city could no longer accommodate new burials. The Conseil de Ville began to search for new land for the development of new burial grounds. On June 28, 1834, the Council resolved to authorize the Mayor to advertise plans for the acquisition of property for three cemeteries, one to be located in each suburb of the city. Should this plan not succeed in time to meet the unspecified deadline set by the Catholic Church, the Mayor was to acquire land for the provisional burial of the city's dead until such time as the three cemetery scheme was realized.

On July 12, Evariste Blanc offered to the city his large arpentage bordered by Bayou St. Jean, the Carondelet Canal (now Lafitte Ave.), the "road of the Bayou" (now Grand Route St. John [?]), and Dorgenois St. The Council, on July 30, authorized the Mayor to purchase this tract, and on September 26, the act of sale was passed.

On March 5, 1835, the Council passed an ordinance closing the existing cemeteries in the city to new burials except in tombs or vaults already standing. The ordinance also provided that all persons dying in the city, "or in the vicinity thereof," were to be buried "in the cemetery established on the land purchased from Mr. Evariste Blanc, at the bayou St. John." Evidence in the records themselves, however, suggests that the cemetery began operation at the beginning of 1835, when the first burial is recorded.

The 1835 ordinance also called for the new cemetery to be divided into two sections, one for Roman Catholics and the other for Protestants. Each of those sections was to be subdivided so as to separate the burying ground for white persons from that for free black persons and slaves (the proportion to be 1/2 white, 1/4 free black, and 1/4 slave). Other articles of the ordinance set forth the duties of the cemetery keeper or sexton; article 5 specified that he keep two registers, "one of the persons the cost of whose burial shall have been paid, and one of those which are unpaid." The keeper was also required to provide a monthly statement to the Treasurer of all sums collected in the operation of the cemetery.

The exact location of the Bayou St. John cemetery remains uncertain. An educated guess would place it closer to the intersection of the Bayou with the Carondelet (Old Basin) Canal rather than the area closer to present-day Esplanade Ave. It appears that the city began to subdivide and sell off portions of the former Blanc tract within a few years after its purchase of the property. All of the land soon became involved in the extended litigation over the claims of Myra Clark Gaines. The voluminous published record of the U.S. Supreme Court case of the City of New Orleans, Appellant vs Gaines contains numerous documents relating to the various sales of the Blanc tract and individual lots within its boundaries. A brief examination of this record suggests that all trace of the cemetery had vanished at least by 1880, and probably sooner. The cemetery records indicate that interments were discontinued after 1844; an ordinance of the First Municipality Council, dated March 9, 1846, formally ordered a halt to interments in the cemetery. Presumably the cemetery lands were subsequently divided and sold as building lots. It is likely that the original low-lying land was filled in sufficiently to cover the old burial ground quite thoroughly.

On June 8, 1841, the General Council ordained the establishment of a Board of Health for the city. Much of this law dealt with the subject of burials and specifically required that death certificates be presented to cemetery sextons before interment could take place. Article 7 further required the sextons to record all such certificates in a book, and to send that book at the end of each year to the Mayor's Office for retention in the archives of the city.

The records are six manuscript volumes and four folders of loose pages some of which may once have been part of bound volumes. The first three volumes appear to be copies of interment records made by the cemetery keeper for the Mayor's Office. Volume one appears to be made up of individual reports and lists of burials, the several sections within being as follows:

Reports of burials, January 1-March 19, 1839 -- individual daily reports, addressed to the Mayor

General statement of interments made in the cemetery, January 1-December 31, 1844 -- monthly lists signed by the keeper of the cemetery

General statement of interments made in the cemetery, January 1-31, 1839

Report [list] of burials, January 1-March 19, 1835

Lists of interments, March 23, 1835-February 15, 1836 -- monthly lists bound in reverse order. These are separate reports, addressed to the Mayor.

General statement of interments made in the cemetery, January 1-December 31, 1840

Burials in the Catholic Cemeteries, January-February, 1839 -- these appear to be copies of the burial registers for St. Louis I and St. Louis II cemeteries. The reports are signed by Jacques Demoruelles, keeper of the Catholic Cemetery

Volume two also appears to be made up of copies of monthly lists made by the cemetery keeper for the Mayor's Office. It covers the period February, 1839-October, 1843 (with some irregularity in binding order). For the period of March-October, 1839, the lists for the Bayou St. John cemetery alternate with lists from the Catholic Cemeteries.

Volumes three and four, covering the overall period of March 20, 1835 through June 30, 1841, appear to be the separate volumes required by the 1835 ordinance to record paid burials in the cemetery. Volume five, covering essentially the same period, appears to record the unpaid burials.

Volume six includes burials from January 1, 1842-September 30, 1843. It bears a formal cover label proclaiming, "Record of deaths, Potters' Field, 1842," and has a notation at the front of the volume, "Mayor's Office, No. 3." Certifications within the record show that the burials noted therein were indeed made in the Bayou St. John cemetery.

The loose documents, filed in folders and boxed together in one document carton, cover the period June, 1836-June, 1839. They may be copies made by the cemetery keeper for the Comptroller of the First Municipality. The data included duplicates that found in the bound volumes. Manuscript translations, in pencil, are also in folders within the document carton.

The data recorded in these records varies in completeness. In some cases only name, age, and date of burial are shown on the record. Other records, however, provide all or some of the following: name, occupation, sex, color, cause of death, place of birth, place of death, period of residence in the city, marital status, and remarks such as name of doctor. Free persons of color and slaves are regularly identified, and the names of the slaves' masters are also consistently given. Most of the records also show the amount charged for the interment, and most, if not all, of the charity burials are so indicated.

In earlier cataloging the individual volumes in this record group have been variously identified as records of the Bayou St. John Cemetery, the City Cemetery, the First Municipality Cemetery, the New Cemetery, and the Potters' Field. The records previously were microfilmed under the old designations. The following inventory indicates the location of each item within the microfilm collection.

Available on five rolls of 35mm microfilm. See the following inventory for roll/call numbers.

Inventory

LMC430
1835-1844

Bayou St. John Cemetery Records, 1835-1844.

Mayor's Office Records
v. 1 January 1, 1835 - December 31, 1844 [item 1 of mf roll #903962--call number LMC430 1835-1844]
v. 2 February 1, 1839 - October 31, 1843 [item 3 of mf roll #903960--call number LMB410 1881]

Sexton's Records, Paid Burials
v. 1 March 20, 1835 - December 31, 1837 [item 2 of mf roll #903962--call number LMC430 1835-1844]
v. 2 January 1, 1838 - June 30, 1841 [item 1 of mf roll #903961--call number LMC430 1838-1841]

Sexton's Records, Unpaid Burials, March 23, 1835 - June 30, 1841 [item 2 of mf roll #906367; filed under call number LM433 1841-1842cg]

"Potter's Field" Records, January 1, 1842 - September 30, 1843 [item 2 of mf roll #903961--call number LMC430 1838-1841]

First Municipality Comptroller's Records [?], June, 1836 - June, 1839 (including translations) [items 3 & 4 of nf roll #906709; filed under call number AA253 1831 (copy 1) - - a second film copy is filed under call number LM999 1859-1883]
Go back to the Public Health Menu


LM
1836-1968

Lafayette Cemetery Records, 1836-1968.

17 v., 1 carton, and 4 folders

Shortly after the incorporation of the city of Lafayette, the Council resolved (on July 26, 1833) to purchase square 96 (bound by Prytania St., Washington Ave., Sixth St., and Plaquimine (now Coliseum) St., for use as a burial ground. On August 3, 1833, the Council created the position of sexton and ordered that the square be divided into separate sections for the burial of Catholics, Protestants, and black persons. The Council further requested the Surveyor to draw a plan reflecting that division.

In 1841 (by resolution of August 26) the Council required that no burial should take place unless the corpse was accompanied by a certificate, signed by a physician or by two "respectable citizens," stating the name of the deceased party. Other information to be shown on the certificate included trade, sex, "bond or free," color, age, "decease" [sic, really disease(?)], when/where born/died, and period of residence in the city. The sexton was to enter the data from each certificate into a book kept for that purpose. He was also to return the certificates to the Secretary of the Council, who was to enter the data in his own record book and then file the original certificates in the archives of the city. The Secretary was also to provide weekly lists of deceased persons to the city printer for publication.

By 1847 the cemetery on Prytania appears to have been reaching capacity. On August 17 of that year the Council passed a resolution authorizing construction of a fence around the square purchased for a new cemetery. On October 5, 1847 the Council resolved that there be no new burials in the original cemetery. It is unclear just when the city did purchase the land for the new burial ground, in the square bound by present-day Sixth, Loyola, Washington, and Saratoga streets. On May 20, 1851, the Council ordered the new cemetery divided into three sections as the old cemetery had been divided. Later, on July 21 of that year, the Council ordered the Surveyor and Sexton to draw plans of both burial grounds; those plans were to show square, lot, and tomb numbers.

In 1852 Lafayette was annexed by the city of New Orleans but the operation of the cemeteries does not appear to have been affected. With passage of the new city charter in 1882, however, all cemeteries fell under the general supervision of the newly created Department of Police and Public Buildings. Later, with the charter of 1912, cemeteries became the responsibility of the Department of Public Property, Division of Public Buildings. Today the Department of Property Management, established in the 1954 home rule charter, administers the city's cemeteries.

The records are manuscript volumes as follows.

Lot registers, ca. 1838-1953 [LM100, 3 v.] --
these volumes, which all appear to have been compiled at some later date from previously existing records, give the names of the owners of the lots, vaults, and tombs in the two cemeteries. Transfers of ownership are also indicated, either by added entries or by the attachment of supplemental documents. Two volumes (ca. 1858-1953 and ca. 1865-1953) deal with Lafayette #2, the third (1838-1943) includes records for both of the Lafayette cemeteries along with the Valence Street and Carrollton cemeteries. Dates of creation and maintenance of these volumes are uncertain; also uncertain is the exact date span covered by each volume. The dates shown above are approximate for the date span of each book only.

Interment records, 1836-1968 [II LM430/LM430, 12 v.] --

v. 1 10/31/1836-11/23/1846
Records transcribed from the Sexton's record book by order of the Council, arranged by date of burial, showing for each interment the name, age, sex, occupation, bond/free status, disease, when/where born/died, period of residence in the city, marital status, and remarks (these vary; among types of data recorded: name of owner of deceased slaves, notation of burial at city expense, location of burial in the cemetery, name(s) of physician or others signing the death certificate).

v. 1a 1837-1842
apparently transcribed from the Sexton's record; burials are arranged together by first letter of the surnames of the deceased; includes basically the same data as shown in v. 1. This volume was originally cataloged and microfilmed as a record of the "City Cemetery."

v. 2 8/26/1841-8/2/1843
appears to be Sexton's record [contains receipts signed by the Treasurer for burial fees delivered to him by the Sexton], includes basically the same data as shown in v. 1.

v. 3 3/31/1843-3/24/1849
apparently transcribed from the Sexton's record; burials are arranged together by first letter of the surnames of the deceased; includes basically the same data as shown in v. 1.

v. 4 8/3/1843-3/26/1849
appears to be Sexton's record [contains receipts signed by the Treasurer for burial fees delivered to him by the Sexton], includes basically the same data as shown in v. 1.

v. 5 6/8/1849-2/12/1853
appears to be Sexton's record [contains receipts signed by the Treasurer for burial fees delivered to him by the Sexton], includes basically the same data as shown in v. 1.

v. 6 9/1853-12/31/1861
appears to be Sexton's record, includes basically the same data as shown in v. 1, except that a new column, "charity or paid," appears, and this is the first volume to record whether burial was in cemetery #1 or #2.

v. 7 3/1862-6/15/1872
appears to be Sexton's record, includes basically the same data as shown in v. 6, except that occupation is no longer recorded. Also includes some references to burials in Locust Grove Cemetery.

v. 8 8/1/1873-4/15/1896
appears to be Sexton's record, includes basically the same data as shown in v. 7, except that the data on "bond/free" status has been replaced by information on color [actually the concept of "bond/free" status and color had come to be combined in earlier records]. Also includes scattered records of burials in Carrollton, Valence Street, Locust Grove, and possibly other cemeteries.

v. 9 9/1/1896-11/24/1920
appears to be Sexton's record, includes basically the same data as shown in v. 8. Also includes records for Valence Street Cemetery, 9/1/1896-9/30/1900.

v. 10 1/4/1930-8/30/1943
appears to be Sexton's record, includes basically the same data as shown in v. 8.

v. 11 8/20/1950-8/22/1968
[on microfilm only, original should still be in the custody of the Cemeteries Office], records date of burial, names of deceased, permit number, race, sex, age, place of death, name of undertaker, and square/lot number of burial.

Of the above records, those dating from prior to 1853 are records of the City of Lafayette; those dating 1853 and later are records of the City of New Orleans.

Receipts for burial fees, 1849-1852 [II LM532] --
receipts signed by the Treasurer for burial fees remitted to him by the Sexton, showing the date and amount of remittance. Also includes Comptroller's signature approving each transaction. This record gives no information about individual burials or purchases of lots.

Receipts for sales of lots and vaults, 1851-1852 [II LM533] --

actually stubs retained from receipts issued by the Comptroller for sale of individual lots and vaults; gives receipt number, number and location of lot/vault, name of purchaser, sale price, and date of sale.

Monthly reports of the Sexton, 1853-1859 [LM436 [OVF], 4 folders] --

statistical reports, signed by the Sexton, giving number of burials by category (adult white, children white, adult colored, children colored, and charity burials) and by cemetery. Also indicated is the number of lots/vaults sold. Fees collected for the various statistical categories are also recorded. In some cases details of individual lot/vault transactions (name & location) are attached to the reports.

Death certificates, 1854; 1856-1859; 1869 [LM650, 1 carton] --

individual certificates signed by physicians, public officials (Coroner, Street Commissioner, etc.), or private citizens, giving notice of individual deaths. Most are written on scraps of paper, some are on special forms. Most show date of death, name of deceased, cause of death, and/or residence of the deceased. Most are signed by the person(s) making the declaration of death. Some also have, either on the face or reverse of the certificate, orders/permits for burial addressed to the Sexton and signed by another city official. Most records indicate either the fee charged for burial or they include notations that the burial was to be charged to charity. Some indicate the exact location of burial (which cemetery and/or which lot, vault, or tomb). In the case of foreign-language certificates, handwritten translations are attached. The certificates were numbered sequentially (in red) apparently at some date since 1869. A small group of undated documents are filed at the end of the series. Most of the documents in this series were originally described and microfilmed as records of the Coroner's Office.

Several of the above-described series appear to be incomplete, either because the records have not survived for the entire time period, or because pages are missing from the volumes [this is especially true in the case of the unbound interment records, ca. 1843-1896].

Most of the Lafayette Cemetery Records are available on 35mm microfilm. See the following inventory for information on the location of the films.

Inventory

LM100
1838-1953

Lafayette Cemetery Records, 1836-1968.

Lot registers, ca. 1838-1953.

v. 1 1838-1943 [see item 1, mf roll #906352, filed under call number LM100 1838-1953]
v. 2 1858-1953
v. 3 1865-1953 [see item 2, mf roll #906352, filed under call number LM100 1838-1953]

Lafayette Cemetery Records, 1836-1968.

Interment records, 1836-1968.

II
LM430
1836-1853

v. 1 10/31/1836-11/23/1846 [see item 3, mf roll #906363, filed under call number AA820 1822]
v. 1a 1836-1842 [see item 1, mf roll #906698, filed under call number II LM430 1836-1842]
v. 2 8/26/1841-8/2/1843 [see item 1, mf roll #906364, filed under call number II LM430 1841- 1849]
v. 3 3/31/1843-3/24/1849 [see item 2, mf roll #906364, filed under call number II LM430 1841- 1849]]
v. 4 8/3/1843-3/26/1849 [see items 1 & 2, mf roll #906353, filed under call number II LM430 1843-1849]
v. 5 6/8/1849-2/12/1853 [see item 1, mf roll #906355, filed under call number II LM430 1849- 1853]]

LM430
1853-1968

v. 6 9/1853-12/31/1861 [see item 1, mf roll #906354, filed under call number LM430 1853- 1872]
v. 7 3/1862-6/15/1872 [see item 2, mf roll #906354, filed under call number LM430 1853- 1872]
v. 8 8/1/1873-4/15/1896 [see item 3, mf roll #906353, filed under call number II LM430 1843-1849]
v. 9 9/1/1896-11/24/1920 [see item 3, mf roll #906352, filed under call number LM100 1838-1953]
v. 10 1/4/1930-8/30/1943 [see film call number LM430 1930- 1968]
v. 11 8/20/1950-8/22/1968 [see film call number LM430 1930-1968]

II
LM532
1849-1852

Lafayette Cemetery Records, 1836-1968.

Receipts for burial fees, 1849-1852. [see item 3, mf roll #906364, filed under call number II LM430 1841-1849]

II
LM533
1851-1852

Lafayette Cemetery Records, 1836-1968.

Receipts for sales of lots and vaults, 1851-1852. [see item 4, mf roll #906364, filed under call number II LM430 1841-1849]

LM436
1853-1859

Lafayette Cemetery Records,

Monthly reports of the Sexton, 1853-1859. [NOT ON MICROFILM]

LM650
1854-1869

Lafayette Cemetery Records, 1836-1968.

Death certificates, 1854; 1856-1859; 1869.
[see item 5, mf roll #906709, filed under call number AA253 1831 -- a second copy is filed under call number LM650 1854, and item 1, mf roll #906708, filed under call number LM650 1854-1869]

Go back to the Public Heath Menu


LM433
1841-1846

Records of interments in the non-municipal cemeteries of New Orleans, 1841-1846.

5 v.

On June 8, 1841, the General Council ordained the establishment of a Board of Health for the city. Much of this law dealt with the subject of burials in the cemeteries of the city and specifically required that death certificates be presented to cemetery sextons before interment could take place. Article 7 further required the sextons to record all such certificates in a book, and to send that book at the end of each year to the Mayor's Office for retention in the archives of the city.

Five manuscript volumes of interment records for non-municipal cemeteries survive in the archives collection, apparently the copies provided to the Mayor's Office by the several sextons in compliance with the above-noted law. These volumes are for the Protestant [Girod Street] Cemetery, Cypress Grove Cemetery, St. Patrick's Cemetery, the Catholic Cemeteries [St. Louis I and II], and St. Vincent's Cemetery. All include the period generally from July through December, 1841, except for the Catholic Cemeteries & St. Patrick's (which extend into January, 1842), and St. Vincent's (which covers September, 1842 - September, 1846). The St. Patrick's book includes several entries for burials prior to July, 1841 as well.

Each volume has columns for the following data: name, "quality, calling or trade," age, sex, bond or free (or color), disease, when born, where born, when died, where died, period of time in the city, maried or single, and remarks. Not all columns are filled in consistently for all cemeteries.

These volumes previously were cataloged as records of the individual cemeteries represented. They were microfilmed according to that cataloging arrangement. The following inventory keys the present cataloging to the existing four rolls of 35mm microfilm.

Inventory

LM433
1841-1846

Records of interments in the non-municipal cemeteries of New Orleans, 1841-1846.

v. 1 Protestant [Girod Street] Cemetery, July - December, 1841
[item 3 on mf roll #903962--call number LMC430 1835-1844]
Link here for a TRANSCRIPTION of these records

v. 2 Cypress Grove Cemetery, July - December, 1841
[item 1 on mf roll #906367--call number LM433 1841cg]

v. 3 St. Patrick's Cemetery, May, 1841 - January, 1842
[item 4 on mf roll #903962--call number LMC430 1835-1844]

v. 4 Catholic Cemeteries [St. Louis I and II), July, 1841 - January, 1842
[item 1 on mf roll #903966--call number LM433 1841-1842c; NOTE: there is only one copy of this film in the collection]

v. 5 St. Vincent's Cemetery, September, 1842 - September, 1846
[item 2 on mf roll #906698--call number IILM430 1836-1842]

Go back to the Public Health Menu


TH420
1844-1979

Orleans Parish (La.) Coroner's Office.

Records, 1844-1979.

300 ft. and 67 rolls of microfilm

The Legislative Council of the Territory of Orleans, by act of April 10, 1805, empowered the Governor to appoint various officers, including a coroner, for each county. Although the act did not enumerate the duties of the Coroners, later acts suggest that received bodies, summoned and swore witnesses to view each body, and returned a proces verbal in each case. Early legislation also set residence requirements for the coroners. There was no stipulation that the coroners have medical training, but they were allowed to secure the paid assistance of outside physicians or surgeons.

In 1814 the state Legislature gave the coroners law enforcement powers of arrest over persons found liable for prosecution in an inquest. The same act also made it the coroners' responsibility to bury persons who had not left sufficient funds and who had no friends or relatives able or willing to assume that obligation.

Act 105 of 1846 made the office of coroner elective. This was reaffirmed by legislative act in 1856, which also set the coroners' terms of office at two years. The 1856 law further required that the coroners put up cash bonds in the amount of $3000 ($25000 in Orleans Parish).

Following the Civil War, the legislature provided in 1868 (act #161) for the election of two coroners in Orleans Parish, one to serve the area below Canal Street and the other to serve the area above Canal, along with all of the parish on the right bank of the Mississippi River. This act set qualifications for the office of coroner, but stopped short of requiring specific medical training. It also called for the maintenance of written records and made explicit the requirements for the proper conduct of inquests.

Article #147 of the 1879 state constitution reduced the number of Orleans Parish coroners to one, to be elected every four years. It also for the first time demanded that a candidate for the office be a practicing physician and a graduate of a reputable medical college. This article further designated the coroner as ex-officio City Physician of New Orleans.

The records are arranged in series as follows:

Property books (inventories of belongings of deceased persons), 1906-1973.
Autopsy records, proces verbal, 1904-1982. [mf]
Autopsy protocols, 1950-1979.
Requests for release of bodies to funeral homes, 1910-1924.
Record of inquests and views, 1844-1904. [mf]
Record of views, 1887-1904. [mf]
Day books of deaths, 1953-1979.
Record book journals, 1907-1974. [mf]
Letter books, 1881-1910.
Receipt property books, 1908-1925.

There are also some correspondence files, some insanity records, records of Coroner's examinations, and a variety of published documents, including annual reports, available in the City Archives Collection. Some of these may be restricted records. See the archivist for further details.

Those series with the "[mf]" designation are available on microfilm through the year 1969.

Go back to the Public Records Menu


TH420
1844-1904

Orleans Parish (La.) Coroner's Office.

Record of inquests and views, 1844-1904.

36 v.

The records are manuscript volumes showing the date of each inquest or viewing, name of the deceased (if known), sex, race, place of birth or national origin (irregularly), location of the body when viewed, cause of death, and the names of the citizens acting as the Coroner's jury. Free persons of color and slaves are identified as such, but very few of the latter are included in the records. In some cases statements have been added to the effect that the Coroner provided for the interment of persons who died without funds to pay for their own burial.

From time to time there are gaps in the record, notably for August, 1844 to March, 1846; May, 1847 to July, 1848; and June to November, 1851. Indexes, some of them in separate volumes, exist for several of the record books. Between 1868 and 1881 there are separate volumes for the two Coroner's provided for by the Legislature in the former year.

An unpublished finding aid, that includes descriptions of later records of the Coroner's Office, is available in the Archives.

The records are available on rolls of 35mm microfilm; see the following inventory for roll numbers.

Inventory

TH420
1844-1904

Orleans Parish (La.) Coroner's Office.

Record of inquests and views, 1844-1904.

[mf roll #903967]
v. 1 February 19, 1844 - May 22, 1847
v. 2 July 4, 1848 - May 30, 1849
v. 3 June 2 - December 31, 1849
v. 4 January 1, 1850 - June 29, 1851

[mf roll #903968]
v. 5 November 22, 1851 - December 31, 1852 (indexed)
v. 6 January 1 - November 28, 1853
v. 7 November 30, 1853 - June 8, 1854 (indexed)

[mf roll #903969]
v. 8 June 8, 1854 - January 1, 1855
v. 9 January 1, 1855 - September 12, 1855 (indexed)

[mf roll #903970]
v.10 September 14, 1855 - February 7, 1856
v.11 February 8, 1856 - September 26, 1856 (indexed)
v.12 September 27, 1856- July 16, 1857

[mf roll #903971]
v.13 July 17, 1857 - November 15, 1857
v.14 November 17, 1857 - November 22, 1859 (indexed)
[also includes 8/23/1864 - 4/6/1865]
v.15 November 26, 1859 - March 31, 1862 (indexed)

[mf roll #903972]
v.16 April 2, 1862 - August 10, 1864 (indexed)
v.17 December 20, 1863 - January 17, 1864
[for 8/23/1864 - 4/6/1865, see v. 14, above]
v.18 May 14, 1866 - October 15, 1868 (indexed, partially)

[mf roll #903973]
v.19 July 2, 1868 - November 23, 1870 [MD 1, 4, 5, & 6] (indexed)
v.20 July 4, 1868 - April 19, 1870 [MD 2 & 3]

[mf roll #903974]
v.21 April 21, 1870 - June 12, 1872 [MD 2 & 3] (indexed)
v.22 November 23, 1870 - December 19, 1872 [MD 1, 4, 5, & 6]

[mf roll #903975]
v.23 December 11, 1872 - November 25, 1874 [MD 2 &3]
v.24 December 20, 1872- November 27, 1874 [MD 1, 4, 5,& 6] (indexed)

[mf roll #903976]
v.25 November 28, 1874 - December 14, 1876 [MD 2 & 3]
v.26 November 30, 1874 - November 30, 1876 [MD 1, 4, 5, & 6]
v.27 December 9, 1876 - August 2, 1880

[mf roll #903977]
v.28 December 15, 1876 - October 9, 1879 [MD 2 & 3]
v.29 December 15, 1876 - August 11, 1878 [MD 2 & 3]
v.30 December 9,1878 - July 29, 1882 [MD 1, 4, 5, 6,& 7] (indexed)

[mf roll #903978]
v.31 October 16, 1879 - July 31, 1880 [MD 2 & 3] (indexed)
v.32 August 2, 1880 - November 9, 1881 [MD 1, 4, 5, 6, & 7]
v.33 December 1,1882 - June 21, 1884 (indexed)

[mf roll #903979]
v.34 June 21, 1884 - December 30, 1886 (indexed)
v.35 January 10, 1887 - July 28, 1897

[mf roll #903980]
v.36 August 6, 1897 - March 26, 1904

Go back to the Public Health Menu


FM
1852-1882

New Orleans (La.) Insane Asylum.

Records, 1858-1882

6 v.

In 1847, the Louisiana Legislature established the Insane Asylum of the State of Louisiana at Jackson, La. to provide state care for the mentally ill. Within a few years, however, conditions had become so overcrowded at the Jackson facility that patients refused admittance, particularly the indigent insane, were again being housed in local jails and workhouses, as they had been before the State asylum opened. As an alternative to such care, on October 21, 1854, the New Orleans City Council passed Ordinance 1794 establishing a "temporary asylum for the indigent insane" in the building on Levee Street, previously the site of the Third Municipality Workhouse. The ordinance gave Recorders of the various districts the power to commit patients to this facility "until provision can be made for their admission into the State asylum at Jackson," and authorized the mayor to appoint a superintendent, one male assistant, and two female assistants who were to board in the institution. Although apparently intended as a stop-gap measure, the New Orleans Insane Asylum continued to admit patients until 1883, when it was closed and the remaining patients transferred to Jackson.

Later ordinances outlined the duties of other city officials. Ordinance 342 authorized the city attorney to take the legal action necessary to transfer patients from the New Orleans facility to the State asylum. (The commitment order was issued by district judges.) The city physician was to visit patients at least once a day and to discharge patients who had sufficiently recovered (Ordinance 1358). He also identified those inmates who had remained in the asylum "over the time prescribed by law" and reported their names to the sheriff of Orleans Parish, who arranged their transfer to Jackson (Ordinance 3224). Ordinance 5832 (December 27, 1861) limited the indigent insane to a stay of ten days in the city asylum; after ten days, the city physician was to report their names to the judge of the First District Court, who would then order the sheriff to transfer the patients to Jackson. This ordinance also stipulated that the sheriff should "require from the clerk of First District Court a certificate that the insane persons . . . are in indigent circumstances."

Other ordinances were passed during the period concerning the location of the asylum (it was evidently moved several times), staffing and salaries, and funding.

The records are six bound manuscript volumes, described as follows:

Record of entries and releases, 1858-1882 [FM410] --

The records are two manuscript volumes. Volume 1 (1858-1875) includes the patient's name and a number assigned at entry, date of entry, age, place of birth, "how afflicted," name of person who committed the patient, length of stay, date of discharge (or death), and "remarks." Remarks include notes concerning the patient's release--e.g., name of person authorizing the release, or notations such as "sent this day to Jackson," "time expired this day," "escaped this day," "died"; some remarks also include the cause of death. Also included is an insert headed "Men's Department," listing the inmates of each cell. Volume 2 (1871-1882) contains the above information plus additional columns designating sex, "civil condition," height, complexion, color of eyes and hair, "special remarks" (i.e., other physical characteristics or a note that the patient died), and "general remarks" (date and cause of death are sometimes noted here, along with the doctor's name; also sometimes included are occupation, name of person requesting the patient's release, religion, and place to which the patient was transferred--Work House, Louisiana Retreat, Charity Hospital). Inserted in Volume 2 are several sheets headed "Report of New Orleans Insane Asylum for Quarter Ending September 30th (July, August, and September) 1879," which includes the same categories as above, a summary of the number of white and black men and women housed in the asylum, and the number of patients discharged, admitted, and remaining during the period covered. Although the first page of Volume 2 is dated "June 1871," the opening pages of the record repeat names included in Volume 1--that is, names of patients still residing in the asylum at when this volume was started (the earliest date of entry recorded for a patient is March 30, 1861); beginning with May 23, 1871, there are no gaps in patient numbers, indicating that the volume was first used at that time.

Record of next of kin, 1875-1877 [FM415] -- Link here for a TRANSCRIPTION of these records.
Includes the patient's name and the name and address of the person to be referred to--i.e., the next of kin. The volume is in very poor condition, with many pages either cut or torn out. Most of the entries are overwritten with "died," "removed," "released," etc. Although the spine of the volume reads "l875-l878," the record does not appear to have been used after 1877.

Monthly register of patients, 1866-1882 [FM430] --
The records (3 volumes) are a monthly record of all patients in the asylum, including the patient's name and number, date of release (or death), and, for patients entering that month, the name of the person who committed the patient and the date of entry.

Beginning in September 1868, some sort of statistical summary is included each month, generally giving the number of patients resident that month and the number of entries, releases and deaths.

Volume 1 (1866-1872) occasionally lists the names of officers and employees; several monthly summaries also include brief narrative statements describing significant events (e.g., a note that Superintendent Jos. G. Logan "shot himself dead" on the morning of April 16, 1869). Inserted in Volume 1 is a document from the City Physician's office certifying that a patient is insane and recommending commitment and an order from the judge of the Second Recorder's Court ordering the patient committed. Monthly summaries in Volume 2 (1872-1878) and 3 (1878-1882) also break down the number of patients by race and sex.

The records are available on two rolls of 35mm film, see the inventory below for roll/call numbers.

The records were originally described and microfilmed as "Monthly Register of Patients, 1866-1872" [FM431], "City Insane Hospital. Record of the next of kin of patients, 1875-1877" [FM435], "City Insane Asylum. Record of entries and releases, 1858-1875" [FM430], "City Insane Asylum. Record by date of entry, 1871-1882" [FM432], and "City Insane Asylum. Monthly register of patients, 1872-1878" [FM431].

Also available on 35mm film are "City Physician. Record of patients, City Insane Asylum, 1882-1888" [FK 850] and "Civil Sheriff. Docket record of insane persons to be sent to Insane Asylum, Jackson, La, 1882-1918" [VF350i].

Later insanity records for New Orleans are also available in the archives collection. See the archives staff for further information.

Inventory

FM410
1858-1882

New Orleans (La.) Insane Asylum

Record of entries and releases, 1858-1882

v. 1 July 2, 1858-January 14, 1875
[mf roll #906698, item 4; filed under call number II LM430 1836-1842 -- a second copy of the film is filed under call number FM410 1858-1882]

v. 2 May 23, 1871-September 27, 1882
[mf roll #906698, item 5; filed under call number II LM430 1836-1842 -- a second copy of the film is filed under call number FM410 1858-1882]

FM415
1975-1877

New Orleans (La.) Insane Asylum

Record of next of kin, 1875-1877
[mf roll #906699 (part), item 3; filed under call number FML430 1888-1912]

FM430
1866-1882

New Orleans (La.) Insane Asylum

Monthly register of patients, 1866-1882

v.1 April 1866-August 1872
v.2 September 1872-December 1878
[mf roll #906698, item 6; filed under call number II LM430 1836-1842 -- a second copy of the film is filed under call number FM410 1858-1882]

v.3 December 1878-August 1882
[mf roll #906698, item 7; filed under call number II LM430 1836-1842 -- a second copy of the film is filed under call number FM410 1858-1882]

Go back to the Public Health Menu


Go back to Early Records menu

Go back to Archival Inventories

Back to Nutrias Home