Skip to main content

Box 1-8

 Container

Contains 512 Results:

Docket 280/55, 1956

 File — Box: 1-8, Folder: 151
Scope and Contents

Subdivision appeal, (Docket 280/55), location of Grant St. in Killarney Place Subdivision, John F. Cerise

Dates: 1956

Docket 32/64, 1964

 File — Box: 1-8, Folder: 114
Scope and Contents

Subdivision appeal, (Docket 32/64), resubdivide lots 3 & 4 (and rear) into lots 3A & 4A, square 337, Second Municipal District, Charles H. & Donald W. Solanas

Dates: 1964

Docket 37/57, 1959

 File — Box: 1-8, Folder: 149
Scope and Contents

Subdivision appeal, (Docket 37/57), lot 15, square A, Third Municipal District (Elmwood), Mrs. George Imhoff

Dates: 1959

Docket 37/70, 1970

 File — Box: 1-8, Folder: 102
Scope and Contents

Subdivision appeal, (Docket 37/70), lots 247 & 246, square 117, Fifth Municipal District (Tall Timbers), James Graham

Dates: 1970

Docket 42/68, 1968

 File — Box: 1-8, Folder: 106
Scope and Contents

Subdivision appeal, (Docket 42/68), resubdivide lots 21 & 22 into 2 lots, square 866, Third Municipal District, Mr. & Mrs. Antonio Preganis

Dates: 1968

Docket 47/61, 1961

 File — Box: 1-8, Folder: 129
Scope and Contents

Subdivision appeal, (Docket 47/61), lots 15 and 14 (part) into 14A and 15A, square 94, Seventh Municipal District, Lawrence L. Dillon

Dates: 1961

Docket 5/58, 1958

 File — Box: 1-8, Folder: 146
Scope and Contents

Subdivision appeal, (Docket 5/58), lots 15-17, square 353, Sixth Municipal District, Mrs. Marian Van Denburgh et al.

Dates: 1958

Docket 50/61, 1961

 File — Box: 1-8, Folder: 128
Scope and Contents

Subdivision appeal, (Docket 50/61), resubdivide lot M into M1 and N, square 67, Sixth Municipal District (Burtheville), Samuel T. Alcus, Jr.

Dates: 1961

Docket 50/71, 1971

 File — Box: 1-8, Folder: 100
Scope and Contents

Subdivision appeal, (Docket 50/71), subdivide into lots A1 & A2, lot A, square 1047, Third Municipal District, Mr. & Mrs. A. J. Dupre

Dates: 1971

Docket 52/64, 1964

 File — Box: 1-8, Folder: 113
Scope and Contents

Subdivision appeal, (Docket 52/64), resubdivide lots 23-27 & 29-35 into lots A, B & C, square 168, Fifth Municipal District (Riverside), Donald F. Blythe

Dates: 1964

Docket 53/63, 1964

 File — Box: 1-8, Folder: 117
Scope and Contents

Subdivision appeal, (Docket 53/63), resubdivide portion of arpent lot #8 into lots X & 4, Third Municipal District (Viavant), Carl W. Nussbaum

Dates: 1964

Docket 57/58, 1960

 File — Box: 1-8, Folder: 145
Scope and Contents

Subdivision appeal, (Docket 57/58), lots 44-48 (part), square 165, Second Municipal District, Mrs. A. J. Schoendorf

Dates: 1960

Docket 62/58, 1958

 File — Box: 1-8, Folder: 144
Scope and Contents

Subdivision appeal, (Docket 62/58), Senate, St. Bernard, Mandolin, Bayou St. John, Robert F. Morrow

Dates: 1958

Docket 7/70, 1970

 File — Box: 1-8, Folder: 103
Scope and Contents

Subdivision appeal, (Docket 7/70), 2 lots at 2540-2542 Mistletoe/9224 Apple, Seventh Municipal District, Mr. & Mrs. E. H. Leblanc

Dates: 1970

Docket 72/71, 1971

 File — Box: 1-8, Folder: 99
Scope and Contents

Subdivision appeal, (Docket 72/71), resubdivide and renumber lots, lots T, A, and B, square 1179, Third Municipal District, A. A. & A. R. McKendall

Dates: 1971

Docket 74/61, 1961

 File — Box: 1-8, Folder: 127
Scope and Contents

Subdivision appeal, (Docket 74/61), enlarge existing lot M, square 553, Second Municipal District, William J. Meehan

Dates: 1961

Docket 74/63, 1963

 File — Box: 1-8, Folder: 116
Scope and Contents

Subdivision appeal, (Docket 74/63), resubdivide Plot D into 2 Plots, Kolb-Vincent Tract, Third Municipal District, Michoud Associates, Inc.

Dates: 1963

Docket 76/69, 1969

 File — Box: 1-8, Folder: 104
Scope and Contents

Subdivision appeal, (Docket 76/69), resubdivide into lots X, 4 & 2, lots A-D, square 528, Sixth Municipal District, Earl P. Abadie et al.

Dates: 1969

Docket 83/60, 1960

 File — Box: 1-8, Folder: 134
Scope and Contents

Subdivision appeal, (Docket 83/60), lot A into 2 lots, Fifth Municipal District (Cazelar Tract), William Erby Cazaubon

Dates: 1960

Docket 83/67, 1967

 File — Box: 1-8, Folder: 107
Scope and Contents

Subdivision appeal, (Docket 83/67), resubdivide lots 14-16 into 2 lots, 14A & 16B, square 2286, Third Municipal District, I. M. Augustine, Sr.

Dates: 1967

Docket 87/61, 1961

 File — Box: 1-8, Folder: 126
Scope and Contents

Subdivision appeal, (Docket 87/61), lot 2B into lots 2X and 2Y, square 12, Sixth Municipal District (Burtheville), Mr. & Mrs. Michael L. Guice, Sr.

Dates: 1961

Docket 89/59, 1959

 File — Box: 1-8, Folder: 138
Scope and Contents

Subdivision appeal, (Docket 89/59), lots 27-29, Third Municipal District (Elmwood--Section D), E. L. Belsom, Jr.

Dates: 1959

Docket 94/57, 1957

 File — Box: 1-8, Folder: 148
Scope and Contents

Subdivision appeal, (Docket 94/57), lots X & B, St. Ann, N. Broad, Dumaine, N. White, Second Municipal District, A. A. Myers

Dates: 1957

Docket 94/72, 1972

 File — Box: 1-8, Folder: 98
Scope and Contents

Subdivision appeal, (Docket 94/72), 4 lots into 2 lots, lots 41-44, square 70, Seventh Municipal District, Alphonse Ferrara

Dates: 1972

Docket 99/63, 1963

 File — Box: 1-8, Folder: 115
Scope and Contents

Subdivision appeal, (Docket 99/63), resubdivide lots 5, 6 & 7 into lots 5A & 7A, square 23, Third Municipal District (Rosedale), Leonard L. Blunt

Dates: 1963