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:

Jefferson Debating Society of New Orleans record book

 Collection — Reel 90-122
Identifier: SC-302-MS
Scope and Contents 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...
Dates: 1855-1862

Lafayette Cemetery, 1838-1968

 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: 1838-1968

Louis Thimele Caire ledger

 Collection — Reel 90-122
Identifier: SC-301-MS
Scope and Contents

Manuscript ledger (in French) of accounts with clients, showing services rendered, costs of services, and records of payments.

Dates: 1827-1833

Lyceum and Library Society, 1854-1870

 Series
Identifier: CA-HQL
Scope and Contents

The collection includes manuscript records and published catalogs, described in the inventory below. Most are from the library of the First District, which became the consolidated collection, but one volume has survived from the library of the Second District as well.

Dates: 1854-1870

McDonogh and Payne records

 Collection
Identifier: SC-147-MS
Scope and Contents 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...
Dates: 1801-1803

New Orleans Draining Company records

 Collection
Identifier: SC-313-MS
Scope and Contents 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...
Dates: 1835-1868

New Orleans Passenger lists

 Collection — Reel 906709
Identifier: SC-151-MS
Scope and Contents

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).

Dates: 1851

New Orleans Savings Bank records

 Collection
Identifier: SC-303-MS
Scope and Contents

Minute book (1827-1855), Register of depositors (1827-1843), Bank statements (1842-1847), Ledger of depositors' accounts (1837-1853), Journal of receipts and expenditures (1837-1853), Cashbook of receipts and expenditures (1842-1853).

Dates: 1827-1855

Orleans Parish Justice of the Peace

 Collection
Identifier: CA-OP-VE
Scope and Contents The records are, for the most part, printed forms filled in by the justices of the peace; some are manuscript. Some volumes contain marriage certificates only; others contain both marriage licenses and certificates; the majority contain licenses only. Five volumes among the 4th Justice of the Peace marriage licenses contain receipts for licenses rather than the licenses themselves; a sixth volume contains both licenses and receipts. In addition to certificates, licenses, and receipts issued...
Dates: 1846 - 1880
Found in: City Archives

Police Jail records

 Collection
Identifier: CA-TX
Scope and Contents

The majority of records are manuscript volumes, in French, and include daily reports of the police jail, and separate registers of enslaved persons entering the jail and employed in public works. Also included here are later records, written in English, of prisoners committed to the Parish Prison (1852-1862) and daily reports from the Parish Prison and House of Detention (1903-1907).

Dates: 1820-1851
Found in: City Archives

Port of New Orleans records

 Collection
Identifier: CA-Q
Scope and Contents

Levee duties and ship journals from the historical Port of Orleans, including the Wharfinger of the Second and Third districts.

Dates: 1806-1871
Found in: City Archives

Pre Civil War Office of the Mayor, 1760-1861, bulk: 1832-1862

 Series
Scope and Contents

This series includes correspondence between the Mayor and the Council and with other government entities, officials, as well as constituents. Additionally, the series contains licenses and permits issued to merchants and businesses, especially bakeries. The register of Free People of Color mandated by the Louisiana State legislature, in addition to other records tracking and monitoring enslaved people and people of color are in this series.

Dates: 1760-1861; Majority of material found within 1832-1862

Record Book Journals, 1905-1969

 Series
Scope and Contents

Records all cases referred to the Coroner and lists name, date, age, sex, race, marital status, cause of death, whether or not an autopsy was performed, and the funeral home and/or cemetery. Some autopsies conducted in area hospitals are also referenced.

Dates: 1905-1969

Record of inquests and views, 1844 - 1904

 Series
Scope and Contents 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...
Dates: 1844 - 1904

Record of Views, 1887-1904

 Series
Scope and Contents

Manuscript volumes of short printed forms with entries for date of record, name, and address of the deceased, date and cause of death, place of birth, occupation, age, marital status, sex, color, length of time in the city, and place where the Coroner viewed the body. Each form also includes certification to the effect that the Coroner ruled a formal inquest to be unnecessary.

Dates: 1887-1904

Records of Interments in the Non-municipal Cemeteries of New Orleans, 1841-1846

 Sub-Series
Scope and Contents From the Collection:

Records of Cemeteries owned and operated by religious or private entities. Information regarding Catholic Cemeteries can also be located at the New Orleans Catholic Cemeteries Office.

Dates: Other: 1841-1846

Records of the City Debt

 Collection
Identifier: CA-CC/CB
Scope and Contents This collection comprises most of the records related to the city's debt and bonds from 1830 to 1980. Each agency or department responsible for monitoring and reporting on the debt has their records collection in their respective series. The first series "Records of bonds, notes, and other securities or currencies issued by the city of New Orleans and its subdivisions, 1830-1861" includes debts incurred during the muncipality period by the first, second, and third...
Dates: 1830-1980
Found in: City Archives

Records of the Commissaries and City Guard

 Collection
Identifier: CA-TK
Scope and Contents

Records of the Commisarries and City Guard. Includes arrest records of enslaved people, soldiers, and sailors; an early census of the 2nd District of the City; and reports of the Captain of the Guard.

Dates: 1804-1851
Found in: City Archives

Records of the Orleans Parish Police Juries

 Collection
Identifier: CA-OP-VJ
Scope and Contents

Minute books, expenses, tax assessments and bills, and journals of receipts. Also included are emancipation petition for enslaved people. Some volumes are in French or English. Includes records of the Right Bank of New Orleans, known as modern day Algiers.

Dates: 1813-1870
Found in: City Archives

Records relating to notarial acts of New Orleans

 Collection
Identifier: CA-OP-VB
Scope and Contents The record books, all manuscript volumes, are also "shrouded in mystery" to some extent. One volume records notarial acts involving city business during the period 1809-1824. The data is recorded on forms headed "Record of notarial acts executed by the City of New Orleans before ... the City Notary," but the records appear to have been compiled at some time after the date of the last act recorded. The record is an inventory of the various acts, showing date, "style of act" (sale, deposit,...
Dates: 1809-1841
Found in: City Archives

Records relating to the water works of New Orleans, 1822-1824

 Item — Reel 89-368
Scope and Contents At its session of June 22, 1822, the Conseil de Ville passed a resolution authorizing W.W. Montgomery and Francis B. Ogden to "pass contracts in the North" for the purchase of iron pipes needed for construction of a water works for New Orleans. This project appears to have been the completion of the water works begun earlier by Benjamin Henry Latrobe.Item one is a copy book, apparently kept by Ogden, in which he recorded diary entries, letters received and sent, and "Reflections...
Dates: 1822-1824

Register of returns of notices to creditors, 1843-1850

 Item — Reel 89-355
Scope and Contents

The record is a manuscript volume listing each call for creditors' meeting separately. For each meeting is recorded the name of the debtor, the names of the attorneys representing both he and his creditors, the date of the meeting, and the number of the suit asking for permission to settle the debt.

Dates: 1843-1850

Sales Books, 1846-1863

 Series
Scope and Contents Each volume includes records of the sales of both movable and immovable properties as ordered by the civil courts of the Parish. In most cases an individual record includes a clipping of the newspaper advertisement for the sale and manuscript notations as to amount of sale, sheriff's fees, interest, and other charges. Often the clippings are in both English and French; the manuscript notations seem to be exclusively in English. For sales of movables there is usually a detailed inventory of...
Dates: 1846-1863

Second Municipality records

 Collection
Identifier: CA-SecMun
Scope and Contents

The records of the Second Municipality include the Second Municipality Council, surveyor's office, financial departments and records of ploice, 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 Second Municipality occupied the area from Felicity to Canal, between the City of Lafayette and the First Municipality. This area was known as the "American Sector."

Dates: 1836-1852
Found in: City Archives

Shepherd Brown and Company papers

 Collection
Identifier: SC-146-MS
Scope and Contents

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.

Dates: 1801-1804