Skip to main content

NEH Early Municipal Records

 Subject
Subject Source: Local sources
Scope Note: In 1989 the National Endowment for the Humanities granted funds to the City Archives & Special Collections to support the microfilming of pre-1862 municipal records in the city archives collection. This includes the records of the Spanish Cabildo. 1769, before the Louisiana Purchase and through the beginnings of the Civil War in 1861. Not included in the project are records of the cities of Carrollton, Jefferson, and Lafayette, as well as the Orleans Parish courts, which were filmed as part of a separate project.

Found in 60 Collections and/or Records:

Autopsy Reports, 1905-1968

 Series
Scope and Contents This can also be referred to as Proces Verbaux. These manuscript volumes identify deceased persons by name, sex, color, age, height, weight, residence, occupation, place of origin, and length of time in New Orleans. They also include the date, time, and medical cause of death, along with a description of any wounds to the body. The records are almost exclusively limited to crime-related deaths (homicide) or to accidental deaths caused by some sort of violence (e.g., suicide, automobile...
Dates: 1905-1968

Bayou St. John Cemetery, 1835-1841

 Series
Scope and Contents From the Collection:

Records of the Municipal Cemeteries of New Orleans, administered by the city. These include internment records, death certificates, and other associated records depending on the cemetery. Cemeteries include are:

  • Bayou St. John Cemetery
  • Lafayette Cemetery
  • Jefferson City/ Valence Street Cemetery
  • Carrollton Cemetery
  • St. MAry's Cemetery
  • Locust Grove Cemetery
  • Holt Cemetery

Dates: Other: 1835-1841

Board of Commissioners for the First Drainage District

 Series
Scope and Contents From the Collection:

Financial documents, reports, and other records from various public/private entities that were responsible for water management and drainage. These include the Board of Drainage Commissioners, the City Water Works, and the New Orleans Waterworks Company.

Dates: 1860-1891

Board of Commissioners of the Fink Asylum Fund

 Collection
Identifier: CA-CCF
Scope and Contents Manuscript records, mostly of a financial nature, dealing with the construction and operation of the Fink Asylum and with the investments made with Fink legacy funds. Cashbooks (2 vols., 1861-1957) provide a daily record of cash derived from investments, real estate sales, and sundries, along with detailed cash expenditures Ledgers (3 vols., 1861-1957) list the monthly activity of each account within the Fink Fund. Also included is one volume of Board minutes...
Dates: 1861-1957
Found in: City Archives

Board of Commissioners of the McDonogh School Fund

 Collection
Identifier: CA-CCM
Scope and Contents All records are original manuscripts. The School Plans are original water color renditions (elevations and floor plans) of the first twenty schools erected by the Fund. These drawings were apparently based on the original plans of the buildings executed by architects Charles Lewis Hillger and William A. Freret. As a whole the records are particularly useful for documenting the construction and maintenance of this important group of educational buildings.Additional records include...
Dates: 1858-1958
Found in: City Archives

Board of Directors for the Public Schools of the First District, 1859-1862

 Series
Scope and Contents From the Collection: Administrative records, publications, reports, pamphlets and other material from the Orleans Parish School Board. The collection has been arranged into series based on type of record. The Board of Directors of the First District administrative records have been arranged into their own series. Bound Volumes mostly contain financial documents related to expenditures by the School Board and district, but includes a roster of school eligible children. The Subject File contains mostly reports and...
Dates: 1859-1862

Board of Experts, 1855-1856

 Series
Identifier: CA-CCE
Scope and Contents The records are manuscript volumes. There is one letter book [CCE512] which includes copies of outgoing letters of the committee as well as of the Board of Experts itself, along with original letters received by the Board and related newspaper clippings.The other two volumes [CCE460] appear to be record books maintained by the Experts during the course of their investigations. Both of these volumes include references to individual warrants issued for payment of municipal...
Dates: 1855-1856

Cabildo records

 Collection
Identifier: CA-AB-Cabildo
Scope and Contents The Cabildo records include the Acts and Deliberations of the Cabildo, five volumes of manuscripts outlining the meetings and actions of the Cabildo. These include the decisions and resolutions passed by the Cabildo governing the public. Also included is a collection of the letters, petitions, and decrees of the Cabildo. Researchers should consult both the Digest of the Acts and Deliberations of the...
Dates: 1769-1803
Found in: City Archives

City Archives Pamphlet Collection

 Collection
Identifier: CA-Pamphlet
Scope and Contents This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: ca. 1850-1861
Found in: City Archives

City Attorney's Office records

 Collection
Identifier: CA-VA
Scope and Contents

The records are reports to the City Council, records of suits in various courts, correspondence and subject files, opinions of the city attorney, financial records, and records of the assistant city attorney.

Dates: 1852-1870
Found in: City Archives

City Auctioneer

 Collection
Identifier: CA-AX
Scope and Contents The plan books for the First Municipal District, seven manuscript volumes, are all that have survived in the archives. They were apparently made by the Surveyor and used by the Auctioneer in selling the subject properties. The volumes are labelled "J.B. Walton, Auctioneer." Records show that Walton did indeed serve as City Auctioneer.Since much of the data contained in these volumes is for non-municipal property, the possibility arises that they were used for purposes other than...
Dates: 1860-1869
Found in: City Archives

City Insane Asylum records

 Collection
Identifier: CA-FM
Scope and Contents

Records of the City Insane Asylum include:

  • Record of entries and releases
  • Record of patients' next of kin
  • A monthly register of patients
  • Record of Patients

Dates: 1858-1882
Found in: City Archives

City of Lafayette Board of Directors of the Public School, 1841-1847

 Series
Scope and Contents From the Collection:

Contains all records from the city government of the Faubourg Lafayette. Includes mayors and council records, legal and law enforcement, financial documents, and surveys.

Dates: 1841-1847

Common Council records

 Collection
Identifier: CA-AB-CommonCouncil
Scope and Contents Records of the Common Council include: Ordinances and Resolutions from the Board of Alderman and Board of Assistant Alderman Calendars Official Proceedings from the Board of Alderman and Board of Assistant Alderman Records of various Board of Assistant Alderman committees, including the Committee on Streets and Landings, Committee on Fires, the Finance Committee, and the Volunteer Relief Committee City government was suspended following the...
Dates: 1852-1870
Found in: City Archives

Comptroller's Office

 Series
Scope and Contents Records of the Comptroller include: General financial records, 1852-1866 Annual/ Semi-annual reports, 1852-1863 Balance book, 1854-1856 Records of paving bills turned over to contractors, 1852-1870 Register of tax alterations, 1854-1860 Register of ships, flatboats, and steamboats reported by the Wharfinger, 1852-1870 Correrspondence regarding advertising bids, 1905-1919 Additional descriptions are provided with each...
Dates: 1794-1950

Conseil de Ville records

 Collection
Identifier: CA-AB-deVille
Scope and Contents Records from the Council de Ville include the official proceedings of the council (including the "secret sessions" in which the council met behind closed doors), ordinances and resolutions passed by the council, as well as messeages from the Mayor to the council. These materials were all recorded in French; The WPA produced English translations of these materials, all of which are available on microfilm. Finally, the Conseil de Ville also recorded incomming correspondence, which...
Dates: 1805-1836
Found in: City Archives

Conseil Municipal records

 Collection
Identifier: CA-AB-ConseilMunicipal
Scope and Contents The records are printed proclamations (many with woodcuts of Laussat's official seal or other figures) and decrees issued and signed by Laussat, along with manuscript letters and other documents transmitted by him to the Council. Included are Laussat's proclamations of possession of the province, of the establishment of the municipal government, and of the appointment of numerous provincial officials. The image to the right is of Decree No.436 by Lausset establishing a municipal government...
Dates: 1803-1804
Found in: City Archives

Court records of Spanish New Orleans

 Collection
Identifier: CA-VC
Scope and Contents Manuscript records, in Spanish and French, of the proceedings in eight court cases involving local citizens and interests.Volume 1 includes the records of three cases: Don Fermin Songy vs the succession of Don Pedro Rillieux, 1799- ; Hilario Boutte vs Claudio Chabot, 1791-1800 (in two sections); and Martin Braquier vs the succession of Colonel Don Gilberto Antonio de San Maxent, 1796-1798. The volume also includes minutes of the Court of Pleas for the Orleans Territory for the...
Dates: 1784-1808
Found in: City Archives

Department of Police

 Collection
Identifier: CA-TB
Scope and Contents

The records of the Department of Police include:

  • Reports, including arrests
  • Personnel records
  • Minutes of the Board of Police
  • Certificates of arrest for runaway enslaved people
  • Financial Reocrds
  • Correspondence
  • Personnel records
  • Messages received and sent from the Fire Alarm and Police Telegraph

Dates: 1852-1868
Found in: City Archives

Early Assessment Records, Municipality Period, 1836-1847

 Series
Scope and Contents Assessment records during the Municipality Period date from 1836-1847. At this time, there was not an official Parish Board of Assessors, but these records are included here for ease of research. Materials include: First Municipality assessment rolls, 1837 First Municipality assessment rolls, 1838 Non-resident assessment rolls for the Fourth Representative District (First Municipality) Second Municipality assessment rolls, 1836 Second Municipality...
Dates: 1836-1847

First Congregational Church marriage records

 Collection — Reel 900168
Identifier: SC-150-MS
Scope and Contents 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,...
Dates: 1834-1847

First Municipality records

 Collection
Identifier: CA-FirstMun
Scope and Contents The records of the First Municipality include the First Municipality Council, legal and financial deparmtnets, surveyor's office, and records of police, workhouses, schools, and wharfs. The image to the right shows the boundaries that were in place during the Municipality Period from 1836-1852, dividing the city into three separate entities. The First Municipality occupied the area between Canal St. and Esplande Ave, from the Mississippi River to Lake Pontchartrain, known as the "old city."...
Dates: 1836-1852
Found in: City Archives

Freedom papers of New Orleans

 Collection — Reel 906708
Identifier: SC-149-MS
Scope and Contents 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...
Dates: 1854-1858

General Council, Municipality Period

 Collection
Identifier: CA-AB-GenCouncil
Scope and Contents

The records of the General Council of the Municipality period include:

  • An Inventory of the Archives
  • Official Proceedings
  • Ordinances and Resolutions
  • Messages for the Mayor

Dates: 1830-1852
Found in: City Archives

House of Refuge records

 Collection
Identifier: CA-TT
Scope and Contents The records are manuscript volumes. Included are two volumes of minutes, dating 1856-1876, with a gap during the 1862-1866 period (internal evidence suggests that the Board did not meet during these years of war and federal occupation). In addition to the proceedings of Board meetings, these volumes also contain copies of various committee reports, financial reports, and narrative reports of the superintendent. These latter reports include the names of those being admitted and discharged,...
Dates: 1856-1870
Found in: City Archives