Shepherd Brown, a native of Virginia, arrived in New Orleans in 1800 as
an associate of Baltimore merchant William Taylor. Brown was also
associated with two other Taylor colleagues, William O. Payne and John
McDonogh. When their firm, McDonogh and Payne, dissolved in August,
1802, McDonogh and Brown launched two new ventures John
McDonogh, Jr. and Company, and Shepherd Brown and Company. The
former entity more or less continued the activities of the old firm, selling
imported products. The Brown company meanwhile pursued the newly
developing western trade, purchasing agricultural products from up river
for eventual transshipment to eastern markets.
The relationship of McDonogh and Brown with William Taylor broke down
during early 1805. In February of that year Shepherd Brown and
Company was dissolved due at least in part to Brown's ill health.
Following his retirement from the mercantile business, he concentrated
on real estate and also held several governmental positions as well as
membership on the board of the branch bank of the United States.
Shepherd Brown died in Baltimore on February 7, 1818.
The papers consist primarily of manuscript letters received by Brown
from business associates in such places as Nashville, Lexington,
Springfield (IL), Wheeling, Natchez, Cincinnati, Brownsville, Washington,
Baltimore, Philadelphia, New York, Kentucky, Havana, Kingston, Nassau,
and Liverpool. There is also a folder of miscellaneous shipping lists,
contracts, and promissory notes.
Available as part of one roll of 35mm microfilm, roll #89-234; filed under
film call number LN34.
August 20, 1801-November 18, 1803 [Pages 273-291]
Back to the Historical Manuscripts menu
MS-147
- McDonogh and Payne.
- Records, 1801-1803.
John McDonogh arrived in New Orleans in 1800 and William O. Payne
followed in 1801. Both men were associates of William Taylor, a
prominent merchant in Baltimore. In August, 1801, with capital supplied
by Taylor, they formed the firm of McDonogh and Payne to sell goods
(including hardware, tableware, dry goods, and groceries) shipped to
New Orleans by Taylor. Because of economic uncertainties, among
other factors, Payne sold his interest in the company to McDonogh in
August, 1802, and left New Orleans to work with the merchant John
Forbes. Payne died in 1804.
Following Payne's departure McDonogh, along with Shepherd Brown
formed two new businesses, John McDonogh, Jr. and Company, and
Shepherd Brown and Company. The former concern carried on the
original business of the McDonogh and Payne firm, while Shepherd
Brown and Company handled the developing western trade.
The papers consist of 295 manuscript letters, shipping lists, receipts, and
orders for goods in thirty-four folders. Within each category the
documents have been arranged in chronological order and numbered.
Some of the documents are in French or Spanish, and some of these
are accompanied by typewritten translations, which have been filed
separately and keyed to the originals.
Some of the papers actually relate to the firm of Shepherd Brown and
Company. No attempt has been made to remove them to the collection
of materials from that firm.
Available on part of one roll of 35mm microfilm, roll #89-234; filed under
film call number LN34.
Inventory
MS-147
- McDonogh and Payne.
- Records, 1801-1803.
- Folder 1
- Letter, January 25, 1803 [#1-2]
- Folder 2
- Orders of goods, December 30, 1801-March 24, 1802 [#3-20]
- Folder 3
- Orders of goods, March 31, 1802-June 3, 1802 [#21-36]
- Folder 4
- Orders of goods, June 19, 1802-April 4, 1803 [#37-52]
- Folder 5
- Orders of goods, undated, alphabetically arranged [#53-74]
- Folder 6
- Payments due, December 8, 1801-February 22, 1802 [#75-92]
- Folder 7
- Payments due, February 25, 1802-September 16, 1802 [#93-112]
- Folder 8
- Payments due, November 3, 1802-July 4, 1803 [#113-133]
- Folder 9
- Payments due, undated, arranged alphabetically [#134-147]
- Folder 10
- Receipts, August 20, 1801-April 8, 1802 [#148-165]
- Folder 11
- Receipts, May 7, 1802-September 10, 1802 [#166-184]
- Folder 12
- Receipts, October 4, 1802-June 4, 1803 [#185-200]
- Folder 13
- Shipping orders, January 5, 1802-September 26, 1802 [#201-219]
- Folder 14
- Shipping orders, September 26, 1802-July 11, 1803 [#220-238]
- Folder 15
- (French and Spanish), Orders of goods, January 20, 1802-July 16,
1802 [#239-248]
- Folder 16
- (French and Spanish), Orders of goods, July 21, 1802-November
8, 1802 [#249-260]
- Folder 17
- (French and Spanish), Orders of goods, undated, arranged
alphabetically [#261-271]
- Folder 18
- (French and Spanish), Payments due, January 28, 1802-March 5,
1802 [#272-290]
- Folder 19
- (French and Spanish), Payments due, March 5, 1802-December
4, 1802 [#291-302]
- Folder 20
- (French and Spanish), Receipts, October 13, 1801-March 24,
1802 [#303-311]
- Folder 21
- (French and Spanish), Receipts, April 3, 1802-May 20, 1802
[#312-323]
- Folder 22
- (French and Spanish), Receipts, July 21, 1802-December 10,
1802 [#324-335]
- Folder 23
- Translations of orders of goods written in French and Spanish,
January 20, 1802-July 16, 1802 [#336-345]
- Folder 24
- Translations of orders of goods written in French and Spanish,
July 21, 1802-November 8, 1802 [#346-354]
- Folder 25
- Translations of orders of goods written in French and Spanish,
undated, filed alphabetically [#355-363]
- Folder 26
- Translations of payments due written in French and Spanish,
January 28, 1802-March 5, 1802 [#364-373]
- Folder 27
- Translations of payments due written in French and Spanish,
March 5, 1802-December 4, 1802 [#374-382]
- Folder 28
- Translations of receipts written in French and Spanish, October
13, 1801-March 24, 1802 [#383-390]
- Folder 29
- Translations of receipts written in French and Spanish, April 3,
1802-May 20, 1802 [#391-398]
- Folder 30
- Translations of receipts written in French and Spanish, July 21,
1802-December 10, 1802 [#399-406]
- Folder 31
- Miscellaneous untranslated French and Spanish records,
November 19, 1801-March 20, 1802 [#407-430]
- Folder 32
- Miscellaneous untranslated French and Spanish records, April 26,
1802-July 12, 1802 [#431-447]
- [NOTE: There is no page 431 in the original]
- Folder 33
- Miscellaneous untranslated French and Spanish records, July 18,
1802-March 23, 1803 [#448-461]
- Folder 34
- Miscellaneous untranslated French and Spanish records, undated,
not arranged [#462-466]
Back to the Historical Manuscripts menu
MS-149
- Freedom papers of New Orleans (La.), 1854-1858.
- 1 folder
This is an artificial collection made up of various documents that provide
evidence of the free status of individual persons in the city of New
Orleans during the years 1854-1858. Among the items are certificates
from public officials, copies of notarial acts, extracts from the Registers of
Free People of Color maintained in the Mayor's Office, extracts from
records in the Orleans Parish Conveyance Office, court judgments, and
affadavits from private citizens.
Each of these documents at least identifies the free person and makes
some reference to the source of his freedom. Some of the items also
include additional identification or other information about the individuals.
Some of the items give the appearance of actually having been carried
as proof of freedom by the named individuals. Others may be record
copies retained in the files of the issuing agency.
The documents are available as part of one roll of 35mm microfilm, item
2 of mf #906708 (filed under call number LM650 1854-1869). [NOTE:
one slave pass, possibly from this series, was filmed along with records
of slave imports; film filed under AA253 1831].
Note: These documents were digitized as part of Louisiana State University's digital collection Free People of Color in Louisiana: Revealing an Unknown Past.
Link here to access the documents.
Back to the Historical Manuscripts menu
MS-150
- First Congregational Church (New Orleans, La.)
- Marriage records, 1834-1847
- 3 v.
The First Congregational Church was formed by Reverend Theodore
Clapp in 1834. Clapp had originally come to New Orleans from
Massachusetts in 1822 as pastor of the First Presbyterian Church, but as
a result of a disagreement about church doctrine, he was tried for heresy
by the Mississippi Presbytery and excommunicated in 1832. Shortly
thereafter, he founded the First Congregational Church, taking with him
the majority of his former Presbyterian congregation and retaining the
use of the church building formerly occupied by that congregation.
Located on St. Charles Street, the building had been sold to Judah
Touro in 1822 to help pay off accumulated debts; Touro made the
building available to the congregation on a 99 year lease. When this
building burned in 1851 (beyond the period covered by these records),
Touro purchased a small church on St. Charles St. between Julia and
Girod Streets and made it available to Dr. Clapp. A new church was
completed in 1855. In his Autobiographical Sketches, Dr. Clapp
describes the original church:
On the lower floor there were one hundred and eighteen
pews. The galleries were spacious, and capable of
accommodating about four hundred persons. Both sides of
the galleries contained free seats, which were always filled
by strangers. On this account, our place of worship was
often called the Strangers' Church.
He adds that
our church was honored by the attendance of the most
respectable strangers during the winter season. The pews
were always taken by residents of the city, and there were
more applicants than could be accommodated. It was a
usual saying among my orthodox friends, that the
merchants and planters who came to New Orleans during
the healthy months to transact business never left the city
without going to 'the American theatre, the French opera,
and Parson Clapp's church.'
After 1853, the church changed its name to the "First Congregational
Unitarian Church." Following Clapp's departure from New Orleans in
1856, the church was led by several other pastors but gradually declined.
By 1866, it had no permanent pastor and only a few members, and it
finally closed during the years following the Civil War. Additional
information on Dr. Clapp's church can be found in Parson Clapp of the
Strangers' Church of New Orleans, ed. John Duffy, Louisiana State
University Studies, Social Science Series No. 7 (Baton Rouge: Louisiana
State University Press, 1957).
The records are 3 manuscript volumes, beginning in January 1836;
earlier volumes have not survived in the Louisiana Division's manuscript
collection. In most cases, the records provide the names of bride and
groom, witnesses, and the minister who performed the ceremony
(inevitably T. Clapp) and the date of the marriage. In other cases, only
the names of bride and groom and the date are given. After November
1837, a standard form came into use, providing space for names of
bride, groom, witnesses, minister, and date, and after October 1840, a
handwritten note or a form is used, signed by a parish judge, indicating
that a license was granted; later, the two forms were merged into one.
Many of the records not recorded on forms are on scraps of paper
apparently cut from other volumes and pasted into the current books.
In 1868, these volumes were subpoenaed as evidence in a law suit in
the Sixth District Court. Afterwards, they remained with the records of
the Sixth District and, after 1880, the Civil District Court. Eventually, they
were transferred to New Orleans' Bureau of Vital Statistics, and in 1972
they became part of the Louisiana Division's manuscript collection.
A card index to the records is available in the Louisiana Division. This
index was published in New Orleans Genesis in consecutive issues
between September 1980 and October 1982 (Vols. 19-21).
The records are available on one roll of 35mm microfilm, roll #900168,
filed under film call number mf LN 60.
Inventory
MS-150
1836-1847
- First Congregational Church (New Orleans, La.)
- Marriage records, 1836-1847
- v. 1 1836-1840
- v. 2 1840-1843
- v. 3 1843-1847
Back to the Historical Manuscripts menu
MS-151
- New Orleans passenger lists, 1851.
- 12 folders
Manuscript lists of passengers arriving at the port of New Orleans during
April and May of 1851. Other copies of most of these lists exist in the
passenger list records filmed by the National Archives. Lists for two
vessels are not included on those microfilms: Schooner Union, from San
Juan de Nicaragua (April 20, 1851) and Bark Cora, from Richmond (May
9, 1851).
These lists may have been deposited in the Mayor's Office in accordance
with some unidentified local ordinance. One of them indeed is marked
"Mayor's Office."
The Genealogical Society of Utah has filmed these passenger lists as
part of one roll of 35mm microfilm, roll #0906709. One copy is available
under call number AA253 1831; a second is filed under call number
LM650 1854.
Back to the Historical Manuscripts menu
MS-300
- Van Pelt, Oelreich and Co.
- Letterbook, 1837-1838.
- 1 v.
A general forwarding and commission business of New Orleans, founded
in 1836 by Peter G. Van Pelt and Bernhard Oelreich. Following setbacks
caused in part by the Panic of 1837, the partnership was dissolved and
Oelreich formed a new business, F. Schwank and Co. For additional
information on the firms, see Parish Court #9852, Bernhard Oelreich vs.
his creditors and the creditors of Van Pelt, Oelreich, and Co.
Manuscript volume, in English and German, containing copies of letters
sent to customers in various U.S. cities, Havana, and Hamburg by
members of the firms. They describe the difficulties that it faced during
the business panic, as well as the everyday conduct of business.
Available as item 1 on microfilm roll #90-122, filed under call number
LN37.
Back to the Historical Manuscripts menu
MS-301
- Caire, Louis Thimele, ca. 1795-1850.
- Ledger, 1827-1833.
- 1 vol.
Notary public of New Orleans, 1826-1850.
Manuscript ledger (in French) of accounts with clients, showing services
rendered, costs of services, and records of payments.
See also the notarial acts of Louis T. Caire, Orleans Parish Notarial
Archives, 421 Loyola Ave., New Orleans, La., 70112.
Available as item 2 of mf roll #90-122, filed under call number LN37.
Back to the Historical Manuscripts menu
MS-302
- Jefferson Debating Society of New Orleans.
- Record book, 1855-1862.
- 1 v.
Originally organized in 1849, the Society adopted a new constitution on
September 14, 1855. According to that charter membership was by
election and open to persons over the age of twenty "against whom there
is no objection." The officers of the Society included a president,
vice-president, secretary, treasurer, and critic. The duties of the
last-named individual were "to present a criticism at every regular
meeting, to examine, read, and deliver to the secretary for preservation
the contents of the 'Jeffersonian Oracle'". The group met weekly in
regular session and also in public session on February 22 (the
anniversary of its original founding). The second meeting in the months
of May, August, and November was also public.
At each regular meeting a question was chosen for debate at the next
session. The president appointed individuals to open the coming debate,
to read an essay, and to present a recitation. The president was also to
keep a book in which the constitution, by-laws, membership roll, and a
record of questions and appointments were all to be recorded. Four
committees served the organization: Propositions (to examine
candidates for membership and report on same); Books (to examine the
Treasurer's records); Questions (to report at each meeting six questions
for future debate); and Absences (to report on the attendance of
members). At the meeting of December 29, 1855 the membership voted
to change the name of the organization to the Southern Literary Society.
Prominent members of the organization included Judges Thomas
Wharton Collens and Albert G. Brice.
Manuscript volume including a copy of the constitution and by-laws,
membership roster, and minutes of the Society. The minutes are fairly
regularly recorded through early 1856 and then only sporadically until
August, 1860. Included in the minutes are procedural details (who was
present, who was fined for not abiding by the by-laws, etc.), as well as
references to the topics of the essay, recitation, and debates, often with
some indication of the outcome of the latter. No real effort is made to
summarize, much less transcribe, the various debates. The last minutes
are for the meeting of January 18, 1862, at which session the debate
was on the question, "the article of the constitution establishing universal
suffrage should be maintained." Also included in the volume is a
manuscript "catalogue of books belonging to the Library of the Southern
Literary Society" dated May 1, 1861.
Gift of Mrs. Gayle Aitken,Jr.
Available as item 3 on microfilm roll #90-122, filed under call number
LN37.
Back to the Historical Manuscripts menu
MS-303
- New Orleans Savings Bank.
- Records, 1827-1855.
- 6 v.
The Louisiana legislature, by act of March 17, 1827, incorporated the
New Orleans Savings Bank Society to operate, in essence, a
workingmen's bank. The act specified its "laudable purpose of
encouraging ... habits of industry and economy, by receiving and
investing ... such small sums of money as may be saved from the
earnings of tradesmen, mechanics, labourers, servants,and others,
throughout the state, thereby assuring the double advantage of security
and interest..."
The Bank was to receive deposits from the above-mentioned classes, to
invest them in stocks, loans, or in other manners, and to repay the sums,
with interest, to the depositors on demand. Its officers included a
president, two vice-presidents, and twelve trustees who together formed
a Board of Managers. The first officers and trustees were named in the
act and included such leading citizens as Pierre Derbigny (its first
president and the future Governor of the state), Mayor Joseph Roffignac,
Martin Gordon, and J.B. Plauche. The Board had the usual corporate
powers and the trustees were charged "... to regulate the rate of interest
to be allowed to the depositors so that they shall receive a ratable
proportion of all the profits of said bank, after deducting therefrom all
necessary expenses ..." An annual report to the Legislature was also
required by the act.
The Bank, along with the other financial institutions of the city, became a
victim of the currency and other problems following the Panic of 1837. It
went into liquidation in 1842 and apparently out of existence in 1855 (its
books were ordered to be placed in the custody of the city Comptroller in
May,1854). A new body, the New Orleans Savings Institution, was
incorporated by the Legislature (act of March 15, 1855), but the
relationship of this new institution to the earlier bank, if any, is unknown.
Manuscript volumes:
- Minute book (1827-1855).
- Register of depositors (1827-1843).
- Includes signatures or marks
of individuals with dates that their initial deposits were
made. Includes some organizations, with the name of the
responsible officer indicated, and some individuals making
deposits for other parties. Many depositors are identified
by occupation and/or name of employer, and some by
place of birth. The volume also includes copies of letters
sent by the Bank, 1835-1851.
- Bank statements (1842-1847).
- Includes bills receivable, lists of
depositors and their account balances, statements of
deposits, balance statements, and statements of affairs.
- Ledger of depositors' accounts (1837-1853).
- Includes for each
depositor the account balance, interest payments, deposits,
and withdrawals.
- Journal of receipts and expenditures (1837-1853).
- Includes
details of the Bank's business affairs, especially its
relationships with other banks.
- Cashbook of receipts and expenditures (1842-1853).
- Including
records of individual deposits and withdrawals.
Transferred to the City Archives Collection by the Board of Liquidation,
City Debt, 1979.
Available on three rolls of 35mm microfilm; see the following inventory for
roll numbers.
Inventory
- MS-303
- New Orleans Savings Bank.
- Records, 1827-1855.
MS-303-1
Minute book, 1827-1855. [mf roll #90-122, item 4; filed under
call number LN37]
MS-303-2
Register of depositors, 1827-1843 [mf roll #90-123, item 1; filed
under call number LN40]; [also letterbook, 1835-1851].
MS-303-3
Balance statements, 1842-1847. [mf roll #90-123, item 2; filed
under call number LN40]
MS-303-4
Ledger of depositors' accounts, 1837-1853. [mf roll #90-123,
item 3; filed under call number LN40]
MS-303-5
Journal of receipts and expenditures, 1837-1853. [mf roll #90-
124, item 1; filed under call number LN41]
MS-303-6
Cash book of receipts and expenditures, 1842-1853. [mf roll #90-
124, item 2; filed under call number LN41]
Back to the Historical Manuscripts menu
MS-304
- William Kenner and Co.
- Letterbook, 1822-1823.
- 1 v.
Merchants of New Orleans, La. The firm was established prior to April,
1813 by William Kenner and Richard Clague. The former was a native
of Virginia who was in New Orleans by 1801. He owned several
plantations and was a partner in the firm of Kenner and Henderson (later
Henderson & Co.) with Steven Henderson prior to formation of the
present concern. He was the father of Duncan F. Kenner, president of
the 1852 state constitutional convention and a member of the
Confederate congress. Clague, the father of the Louisiana artist of the
same name, was a native of England who came to New Orleans in ca.
1803. A third partner, John Oldham, had joined the firm by 1822.
Following Kenner's death in 1824, the firm apparently continued in
operation for several years under Clague's management.
Manuscript volume of copies of mostly unsigned letters sent by the firm
to various business associates in such cities as Natchez, Baton Rouge,
Charleston, Savannah, New York, Philadelphia, Havre, London, and
Liverpool. One letter, to Senator James Brown of Louisiana in
Washington (dated October 27, 1821), discusses a pirate attack on a
vessel carrying property belonging to Brown. Other topics include cotton,
sugar, slaves, shipping, markets in general, and the financial condition of
the nation. There is very little of a personal nature in these letters.
Available as item #3 on microfilm roll #90-124, filed under call number
LN41.
Back to the Historical Manuscripts menu
MS-319
- New Orleans Draining Company.
- Records,1835-1868
- 8 v. & 2 folders
Established by act of the Louisiana legislature on March 19, 1835, the
Company was to drain, fill, and improve all of the land between the
settled portion of the city of New Orleans and Lake Pontchartrain.
Capital in the amount of $1 million, divided into 10,000 shares, was
authorized by the act, which also provided limits for purchase of stock by
the city and state. The affairs of the Company were to be handled by a
board of twelve directors, some to be appointed by the governor and
some by the mayor, with the remainder to be elected by the
stockholders. The Company was to prepare a plan of the lands to be
drained and to divide that land into sections. The board was to decide in
which order to drain the various sections and landowners were given
certain rights of redemption once the lands had been drained. Lands not
so redeemed could be purchased by the Company. On completion of
drainage in a given section the city was to gain control of, and
responsibility for, maintenance of the drainage works.
This charter was expanded on and somewhat simplified by legislative act
approved on March 20, 1839. The original charter had been set to
expire after twenty years but on March 13, 1855 the Legislature
extended its life for an additional two years. Meetings of the Company's
Board were held rather infrequently after 1850 and in 1856 it went into
receivership, with Christian Roselius acting as receiver. In 1858 the
Legislature approved a new system of drainage, dividing the city into
drainage districts, each of which was directed by a Board of
Commissioners.
The records include manuscript minutes of meetings of the Board of
Directors and of the Executive Committee, 1835-1856; financial journals
and ledgers, 1835-1860; a book of receipt stubs from stock certificates
(with blank and voided certificates), 1835-1847; an inventory book,
1850-1868 (which also includes a couple of records relating to the cost
of labor and materials on specific company projects in 1868); an undated
"census" of property owners listed by square; and a plan book of
the"second section", dated 1852.
The last-named volume, prepared by civil engineer/surveyor Theodore
Gillespie, includes copies of plans of individual squares in the section,
showing lot subdivisions and names of lot owners, along with
accompanying charts showing lot dimensions and valuations. Pasted into
the back of the plan book are a copy of the 1835 DePouilly plan of
Faubourg Jackson, an undated plan of the cemeteries at Canal Street
and present-day City Park Avenue, and a plan (also by Gillespie) of
property along Bayou St. John east of Faubourg Jackson.
A number of loose inserts found in the various volumes, but having no
apparent relationship to those volumes, have been arranged in two
folders at the end of the records.
Available on two rolls of 35mm microfilm, see the following inventory for
roll numbers.
Inventory
[mf roll #89-287]
- MS-319
- New Orleans Draining Company Records.
- Minutes, 1835-1856.
- Journal of receipts and expenditures, 1835-1860.
- Ledgers, 1835-1856.
- v. 1 1835-1851
- [Note: pp. 59-60 are blank in the original
volume]
- [mf roll #89-288]
- v. 2 1854-1856
- Inventory book, 1850-1868.
- Receipts from stock certificates, 1836-1849.
- Plan book of the Second Section, 1852.
- Census of property owners, n.d.
Back to the Historical Manuscripts menu
MS-320
- Testamentary Executors of the Estate of John McDonogh.
- Records, 1850-1851.
- 2 v.
John McDonogh, in his will of December 27, 1838, named seventeen
individuals to serve as executors of his estate. Eight of these men were
from New Orleans (including Christian Roselius, Judah Touro, and A.D.
Crossman), six were from Baltimore, and three others represented
organizations (including Henry Clay, as president of the American
Colonization Society). Following McDonogh's death in 1850, eight of the
individuals named in the will qualified as testamentary executors, and of
that number four (Roselius, Crossman, F.B. D'Aquin, and W.E. Leverich)
"took charge of the estate." These men administered the considerable
real estate and other holdings of the McDonogh inheritance until spring,
1853, when the properties were turned over to the commissioners named
to manage the holdings.
The records are manuscript volumes. Volume one has printed headings
with the title, "Bills receivable of the testamentary executors of the estate
of John McDonogh," at the front of the book, with "Bills payable ..." at the
rear. The front section appears, however, to have been used to record
various types of financial paper held by the estate, including bills, notes,
bonds, and warrants. Individual obligations, or series of obligations, are
recorded by date of issue, name of drawer and/or endorser, date
payable, and the amount of the obligation. In some cases other
information (e.g., date of actual payment) is also included. The book
appears to have been in use from 1850-1853.
The second volume, dated 1850-1852, is a cash book of receipts and
expenditures. Most of the receipts are rents collected on property owned
by the estate and leased to various individuals. For each collection is
recorded the name of the renter, a description of the property, and the
amount paid. An example, from February 21, 1851, reads: "Augustin
Coulon, for one month to 15 December, of two, one-story frame houses
on the Metairie Road, opposite the Allard Plantation in rear of the First
Municipality, $15." On the expenditure side are recorded expenses of
administration of the estate and charges for real estate and slaves. Most
of these relate to taxes and insurance premiums for the properties held
by the estate. An example, from July 5, 1851, reads: "Paid N.C. Folger
for clothing for slaves in MacDonogh[ville], $230.50." Another, on May
31, 1851, reads: "Policy #10214 ... on the brick slated building occupied
as a bakery, fronting on Commerce St. between Lafayette and Poydras
Streets, [insured for] $6,000."
Available on 35mm microfilm roll #89-270, filed under film call number
LN36.
Inventory
MS-320-1
- Testamentary Executors of the Estate of John McDonogh.
- Bills receivable and payable, 1850-1853.
MS-320-2
- Testamentary Executors of the Estate of John McDonogh.
- Cash book, 1850-1852.
- December 2, 1850 - April 30, 1852
Back to the Historical Manuscripts menu
Go back to Early Records menu
Go back to Archival Inventories