+ All Categories
Home > Documents > John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New...

John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New...

Date post: 30-Jul-2018
Category:
Upload: phamminh
View: 227 times
Download: 1 times
Share this document with a friend
47
1 John Slidell Papers RG 12 Louisiana State Museum Historical Center May 2013 Descriptive Summary Title: John Slidell Papers Dates: 1822 – 1918 Abstract: This collection includes legal papers, financial documents, business correspondence, land claims, and maps either authored by or relating to John Slidell. Extent: 8 boxes Accession: T0025.2003.009 ______________________________________________________________________ Biographical / Historical Note John Slidell was a politician and lawyer, who became the New Orleans District Attorney and a Senator during his career. He played a prominent role in both the Mexican-American and Civil Wars, serving as the Confederate diplomat to France. ________________________________________________________________________ Scope and Content This collection includes acts of sale, several township maps, correspondence relating to Slidell, legal documents regarding judgments against Slidell, receipts, and other financial documents. Of interest is a bound volume containing memorandum of receipts while Slidell served as New Orleans District Attorney. 5 cubic ft., 471 folders. Subjects John Slidell City and State Tax Collection Sale and purchase of property __________________________________________________________
Transcript
Page 1: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

1

John Slidell Papers RG 12

Louisiana State Museum Historical Center

May 2013 Descriptive Summary

Title: John Slidell Papers

Dates: 1822 – 1918

Abstract: This collection includes legal papers, financial documents, business correspondence, land claims, and maps either authored by or relating to John Slidell.

Extent: 8 boxes

Accession: T0025.2003.009 ______________________________________________________________________ Biographical / Historical Note John Slidell was a politician and lawyer, who became the New Orleans District Attorney and a Senator during his career. He played a prominent role in both the Mexican-American and Civil Wars, serving as the Confederate diplomat to France. ________________________________________________________________________ Scope and Content This collection includes acts of sale, several township maps, correspondence relating to Slidell, legal documents regarding judgments against Slidell, receipts, and other financial documents. Of interest is a bound volume containing memorandum of receipts while Slidell served as New Orleans District Attorney. 5 cubic ft., 471 folders.

Subjects

John Slidell City and State Tax Collection Sale and purchase of property

__________________________________________________________

Page 2: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

2

Access of Use Restrictions Access

Collection is open for research ________________________________________________________________________ Administrative Information Preferred Citation

John Slidell Papers, Louisiana State Museum Historical Center Notes

Box 7, folder 470 contains a book of receipts, and box 8, folder 471 contains three separate correspondence books. The other folders contain individual documents.

________________________________________________________________________ Contents List

Box 1

1 1822, October 11 Act of Sale, Land and buildings, Jacob Hart to Jean Mercier, Lots #11-14 Rue St. Charles, Faubourg Ste. Marie, New Orleans.

2 1828, June 3 Act of Sale (copy), U.S. Government to Henry Grant and Charles Smith Olden of property, Faubourg St. Mary, New Orleans.

3 1829, Sept. 26 Act of sale (copy) of property, Thomas L. Servass to Joseph P. Beers, Customhouse Street, New Orleans.

4 1831, March 16 Act of sale (copy) of property, Henry Godfrey Schmidt and Amadee Longer to Thomas Dixon and Horace Clayborne Commack, Faubourg St. Mary, New Orleans.

5 1832, Feb. 8 Act of sale (copy) of property, Charles Smith Olden to Henry Grant, Faubourg St. Mary, New Orleans.

6 1832, Oct. 11 Statement, by John Slidell, re: property purchased by Jean Mercier from Jacob Hart, Faubourg St. Marie, New Orleans.

7 1833, Feb. 15 Transfer of property (copy), Reuben Louis Rochelle to Hart Moses Shiff, Faubourg St. Mary, New Orleans.

8 1833, Feb. 15 Act of sale (copy) of property, Hart Moses Shiff to the firm of Schmidt & Longer, Faubourg St. Mary, New Orleans.

9 1833, Feb. 27 Act of sale (copy) of property and effects, Jean Mercier to Reuben Louis and Hart Moses Shiff, Faubourg St. Mary, New Orleans. (In French)

Page 3: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

3

10 1837, June 3 Protest against promissory note of P.M. Montgomery; endorsed by John Slidell. New Orleans. Original note, Apr. 1, 1837, attached.

11 1838, Feb. 12 Protest against promissory note of R.G. Stansbury; endorsed by John Slidell. New Orleans. Original note attached.

12 1839, May 13 Protest against promissory note of George Bucklin; endorsed by John Slidell. New Orleans. Original note, May 10, 1836, attached.

13 1839, June 10 Chain of title of property purchased by Jonathan Bale, Enustus Bale from succession of Russel Bale. New Orleans.

14 1839, Aug. 31 Township and range map of district north of Red River. T5R6E. Donaldsonville. Surveyor General’s Office.

15 1839, Oct. 25 Receipt, for 6 month subscription (25 Oct. to 25 April, 1840). Mr. J. Slidell, New Orleans.

16 1839, Dec. 28 Receipts (2) for the payment of taxes on the estate of the late John Brown. New Orleans.

Box 2 17 1840, Feb. 5 Protest against promissory note of L. Ludweysun, endorsed by John

Slidell. New Orleans. Original note, Feb. 2, 1836, attached. 18 1840, Feb. 10 Protests (3) against promissory notes of James Grimshaw. New Orleans. 19 1840, Feb. 10 Protest against promissory note of Seaman Field. Endorsed by J.H. Field

and Wm. H. Field. New Orleans. Original note attached. 20 1840, Feb. 11 Balance (extract) from suit of John Brown vs. his creditors. Signed: John

Slidell. New Orleans. 21 1840, April 6,10 Protests (2) against promissory notes of A.G. McNutt. Signed: John

Slidell. Jackson, Mississippi. 22 1840, April 22 Act of sale (copy) of property in St. Tammany Parrish, Thomas Slidell

and Henry Cazeau to John Slidell. New Orleans. 23 1840, June 11 Protest against promissory note of George Bucklin. Endorsed by John

Slidell. New Orleans. Original note, May 9, 1840, attached. 24 1840, Oct. 15 Letter, Thomas A. Clarke to Robert Turner, re: purchases made jointly

by Clarke and Slidell. n.p. 25 1840, Oct. 15 26 1840 Balance sheet 27 After 1841, Mar. 22 Promissory note (copy) of N.C. Lane for sums owed to David Adams.

New Orleans. 28 1841, July 31 Protest against promissory note of N.C. Lane for sums owed to David

Adams. New Orleans. 29 1842, March 22 Township map of district north of Red River. T6R6E. Donaldsonville.

Surveyor General’s Office. 30 1842, May 18 Township map of district north of Red River. T5N R5E. Donaldsonville.

Surveyor General’s Office. 31 1842, May 18 Township map of district north of Red River. T6NR5E. Donaldsonville.

Surveyor General’s Office. 32 1842, May 18 Township map of district north of Red River. T4NR5E. Donaldsonville.

Surveyor General’s Office. 33 1842, Aug. 4 Protest against promissory note of Van Wyck & Co. for $400.00, owed

to John Slidell. New Orleans. Original note attached. 34 1842, Nov. 28 Signed affidavit in suit John Slidell vs. S.W. Oakey & Co. New Orleans. 35 1842, Dec. 7 Letter, G.C. Bogert to John Slidell, stating amounts due from different

Page 4: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

4

sources. New Orleans. 36 1842, Dec. 8 Township and range map of district north of Red River. T4NR6E.

Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

37 1842, Dec. 8 Township and range map of district north of Red River. T4N, R7E. Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

38 1842, Dec. 8 Township and range map of district north of Red River. T5, R7E. Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

39 1842 Listing of township maps, district north of Red River. 40 1843, Aug. 1 Protest against promissory note of N.C. Lane; endorsed by John Slidell.

New Orleans. 41 1843, Sept. 1 Financial statement, U.S. District Court, East Louisiana, in the

bankruptcy case of John M. Hall. New Orleans. 42 1844, Aug. 1 Protest against promissory note of N.C. Lane, endorsed by John Slidell.

New Orleans. 43 1844, Dec. 3 Certified transcript plat with field notes for the Wm. Conway portion of

the Houmas claim. Signed: F.D. Newcomb, Surveyor General of La. 44 1845, Jan. 11 Letter, Thomas A. Blake, Commissioner, General Land Office to John

Slidell, transmitting a certified copy of the Conway claim on the Houmas land. Baton Rouge.

45 1845, Jan. 11 Receipt for payment for paving sidewalk on South Market Street. Signed: James Murphy. New Orleans.

46 1845, May 20 Argument (copy) by John Slidell against Nathaniel C. Lane for non-payment of notes. E. Heistand signs agreement with Slidell to be responsible for balance due to Slidell. New Orleans.

47 1845, Sept. 11 Letter, from Thomas Phelps acknowledging receipt of letter. New York. 48 1845, Oct. 8 Letter, Thomas J. Healey to John Slidell, acknowledging receipt of letter

and stating that a Mr. Montgomery has no property in Kentucky but that he owns a farm near Rockfort, Indiana. New Washington, Ind.

49 1845, Oct. 14 Deed of sale of property belonging to Nathaniel C. Lane, in lieu of payment of promissory note. Parish of Jefferson.

50 1845, Nov. 22 Plan of property in Faubourg Lafayette, Parish of Jefferson (4 lots, corner of Jackson and Rousseau Streets) sold to John Slidell in lieu of N.C. Lane’s non-payment on promissory note. Newspaper clipping (copy) on the purchase of the property by John Slidell.

51 1846, April 25 Memorandum listing the notes of N.L. [sic] Lane and the amount owed to John Slidell.

52 1847, May 17 Letter, Thaddeus Phelps to John Slidell, regarding a lot on Gravier St. that he sold to Mr. Barker. Also states that his health is very bad. New York.

53 1847, July 13 Mortgage note (copy) of Mrs. Mary Ann McKalvan Parr for a debt of $200 owed to John Slidell for improvements to her property. New Orleans.

54 1847, July 27 Notice, receipt of petition and citation on N.C. Lane receipt of payment by John Slidell as dividend arising from the sale of property, Jackson to Rousseaux. New Orleans.

55 1847, Oct. 11 Letter, Thaddeus Phelps to John Slidell, concerning Phelps’s payment of bills under Slidell’s direction. New York.

56 1847 Memorandum of taxes owed by Mr. Furst. [New Orleans]

Page 5: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

5

57 1848, Mar. 22 Township and range map of district north of Red River. T17N, R10E. Surveyor General’s Office, Donaldsonville. Shaded area, land of Slidell and Powell.

58 1848, July 15 Protest against promissory note of M[ary] A[nn] Parr. Original note, July 13, 1847, attached. New Orleans.

59 1848, July 24 Letter, J.R. Shields to John Slidell, concerning the amount of money owed. New Albany, New York.

60 1848, Nov. 23 Receipt for Sheriff’s fees in the case of John Slidell vs. Fred Furst. New Orleans.

61 1848, Nov. 23 Receipt of Clerk’s costs in the case of John Slidell vs. Frederick Furst. Fourth District Court of New Orleans.

62 1848, Dec. 23 Settlement of protested notes of N.C. Lane, 1839-1848. 63 1848, Dec. 27 Listing with surveyor’s notes of lands owned by John Slidell in Pointe

Coupee and Iberville Parishes. 64 1849, Jan. 2 Notice of renewal of note for 2 years on payment of 10% per annum

discount. 65 1849, Jan. 13 Letter, John Slidell to Robert Dale listing notes to be paid with interest.

House of Representatives. 66 1849, Jan. 14 Letter, John Gilbert to John Slidell relating to Slidell’s inquiry to claims

against J.C. Porter. Shreveport. 67 1849, Jan. 25 Listing of lands belonging to John Slidell and William C. Mylne behind

New Orleans. New Orleans. 68 1849, Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

Morris Bach. New Orleans. 69 1849, Apr. 14 Petition of John Hagan and M. Lafayette that a tract of land, located in

the rear of the city, belongs to them. New Orleans. 70 1849, Apr. 20 Conveyance of land, William C. Mylne to John Slidell. New Orleans. 71 1849, Apr. 25 Act of partition of land owned by John Slidell and Murray Menzies

Thomson into 2 lots (“A” and “B”), with full descriptions. New Orleans. Note: Some documents deteriorating, pieces with text are in envelopes.

72 1849, July 14 Statement of the notes and interest earned in the case of John Slidell vs. Thomas Harper. The notes were deposited at the Union Bank to the credit of Mr. Slidell. New Orleans.

73 1849, July 18 Letter, D.F. Roysdon to John Slidell regarding the notes of J.C. Porter. Porter has made arrangement to pay 25 cents to the dollar on all his debts. Slidell’s agreement is asked. Slidell’s answer also is included. Shreveport.

74 1849, Dec. 4 (1) Certificate of sale of land in Carrollton belonging to Ebeanaezer Hawes to Oliver Hazard Perry, with list of taxes assessed on land. Jefferson Parish.

75 1849, Dec. 4 (2) Notice of sale of property, William Hammerson to Oliver H. Perry in Carrollton. Receipts (2) state tax. Parish of Jefferson.

76 1849, Dec. 4 (3) Certificate of sale of property to Oliver Hazard Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson.

Page 6: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

6

77 1849, Dec. 4 (4) Certificate of sale of property, Benjamin Dorteau to Oliver H. Perry in

Carrolton, including a listing of the taxes assessed on property. Jefferson

78 1849, Dec. 4 (5) Certificate of sale of property, A. Harris to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

79 1849, Dec. 4 (6) Certificate of sale of property, Bernard Hart to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

80 1849, Dec. 4 (7) Certificate of sale of property, E.A. Mange to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

81 1849, Dec. 4 (8) Certificate of sale of property, J.A. Terrollien to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

82 1849, Dec. 4 (9) Certificate of sale of property, Anne Tourne to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

83 1849, Dec. 4 (10) Certificate of sale of property, Thomas Miles to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

84 1849, Dec. 4 (11) Certificate of sale of property, E.A. Shaw to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

85 1849, Dec. 4 (12) Certificate of sale of property, B. Pedare to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

86 1849, Dec. 4 (13) Certificate of sale of property, Simon Gosselin to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

87 1849, Dec. 4 (14) Certificate of sale of property, John Bayly to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

88 1849, Dec. 4 (15) Certificate of sale of property, Augustin Slaughter to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

89 1849, Dec. 4 (16) Certificate of sale of property, Augustin Pleffer to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

90 1849, Dec. 4 (17) Certificate of sale of property, S. Le Forgay to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

91 1849, Dec. 4 (18) Certificate of sale of property, F.W. Thompson to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

92 1849, Dec. 5 (1) Certificate of sale of property, E. Jackson to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

93 1849, Dec. 5 (2) Certificate of sale of property, P.R. Wagner to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

Page 7: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

7

94 1849, Dec. 5 (3) Certificate of sale of property, John Bulin to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

Box 3 95 1850, Feb. 18 Letter, Theard to John Slidell. New Orleans. (In French) 96 1850, Mar. 13 Acknowledgement of debt and mortgage by David Adams in favor of

John Slidell. Adams turned over half ownership of his plantation in St. John the Baptist Parish, including cattle, slaves, and farming utensils, to Slidell as mortgage. New Orleans. [see also: April 4, 1850].

97 1850, Mar. 15 Letter, D.F. Roysdon to John Slidell, re: business matters. Shreveport. 98 1850, Apr. 4 Mortgage certificate, listing property and slaves transferred to Slidell in

lieu of payment. St. John the Baptist Parish. 99 1850, Apr. 11 Letter, J.G. Gilbert to John Slidell, re: payment of J.C. Porter’s notes.

Shreveport. 100 n.d. Envelope (empty) originally holding 3 U.S. Bounty Warrants, T6S,

R10E. 101 1850, June 13 Certified (copy) loan and mortgage, John Slidell and James Robb and

Walter Tallant (Robb and Co.). New Orleans. 102 1851, Feb. 1 Certificate of sale of land by John Slidell to J.A. Bonnafons to satisfy

state tax payments for 1849. St. Martinville. 103 1851, Feb. 5 Power of Attorney, Bonnafons to Briant. 104 1851, May 28 Petition issued on behalf of Frederick Fischer against P.F. Blake and

John Hampson on the charges of trespassing and destroying property. 3rd District Court, Parish of Jefferson.

105 1851, Jun. 26 Letter, John Slidell to Thomas A. Clarke, New Orleans. 106 1851, July 14 Order, for Mr. Robert Turner to deliver to Mr. Jacob Hahn a sum of

money not exceeding $4,000. New Orleans. Signed: Th. Allen Clarke. 107 1851, Aug. 21 Order, for Robert Turner to pay to Jim Gilmore, Deputy Sheriff,

$86.50. Lafayette. Charge to the account of Thomas Allen Clarke. 108 1851, Oct. 16 Certificate, signed Thomas Allen Clarke, acknowledging purchase of

lots for joint account with John Slidell. Includes description of lots. New Orleans.

109 1852, Mar. 7 Statement of property expenses from April 7, 1845, to March 7, 1852. 110 1852, Apr. 1 Statement of the accumulated interest on the Orleans Cotton Press

property. New Orleans. 111 1852, Apr. 14 Letter, George Mc. W. Williamson to John Slidell regarding the

judgement of J.C. Porter. Shreveport. 112 1852, Apr. 23 Sale of property in Jefferson Parish, Oliver Hazard Perry to John

Slidell. New Orleans. 113 1852, May 19 Receipt, for payment o f$1,000 note by N.C. Lane. 114 1853, Feb. 9 Receipt, sale of ground, corner Rousseau and Jackson, John Slidell to

F.B. Harden. New Orleans. 115 1853, Mar. 8 Letter, John Slidell to M.W. Emerson regarding use of Slidell’s

warehouse. New Orleans. 116 1853, Apr. 9 Description of land, T5S, R8E, west of the Mississippi River,

Southeastern district of Louisiana. General Land Office, Donaldsonville.

117 1853, Apr. 19 Descriptive notes on the quality of land in Townships 5&6, Range 7E,

Page 8: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

8

Southeastern District. Surveyor General’s Office, Donaldsonville. 118 1853, June 1 Letter, M. W. Emerson to John Slidell stating reason why he cannot

meet payment on note. New Orleans. 119 1853, June 10 Letter, William Emerson to John Slidell stating “no exertion on my part

shall be spared to atone for the unavoidable delay in payment.” New Orleans.

120 1853, June 30 (1) Field notes (copy) of the western land district, Territory of Orleans, as compiled by William Darby, surveyor. Original dated Sept., 1809. T2S, R6E.

121 1853, June 30 (2) Field notes (copy) of the western land district, Territory of Orleans, as compiled by William Darby, surveyor. Original dated Aug. 28, 1809. T2S, R5E.

122 1853, June 30 (3) Field notes (copy) of the southwestern land district of Louisiana, surveyed by K. McCrummen. Original dated Aug. 16, 1809. T1S, R5E.

123 1853, June 30 (4) Field notes (copy) of the southwestern district of Louisiana, surveyed by W.C> Robert. Original dated Aug. 16, 1809. T1S, R5E.

124 1853, Oct. 29 Township and range map of district north of Red River. T18N R7E. Donaldsonville. Surveyor General’s Office.

125 1853, Sept. 26 Letter, J.D. Haile to John Slidell offering to act as Slidell’s agency in the sale or rental of property. New Orleans.

126 1854, Apr. 10 Letter, G.B. Miller to John Slidell offering Slidell a 50/50 deal in the purchase of land. New Orleans.

127 1854, Apr. 22 Letter, William S. Pike to Robert Turner, agent for John Slidell concerning the bank account of John Slidell. Baton Rouge.

128 1854, May 25 Memorandum of agreement between John Slidell and Griffen B. Miller for the entry of swamp lands, describing how lands will be divided. New Orleans.

129 1854, May 28 Listing of the swamp lands owned by G.B. Miller and John Slidell. 130 1854, June 9 Letter, G.B. Miller to Thomas A. Clark, re: Business matters regarding

the purchase of swamp lands. Baton Rouge. 131 1854, July 2 Township and range map of district north of Red River. T20N R8E.

Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Bell.

132 1854, July 8 Township and range map of district north of Red River. T21N R8E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Phelps.

133 1854, Aug. 10 Letter, G.B. Miller to T.A. Clark concerning funds for purchase of lands. Pattersonville.

134 1854, Aug. 31 Letter, G.B. Miller to T.A. Clark seeking permission to enter 3,000 more acres of land. Baton Rouge.

135 1854, Sept. 12 Letter, G.B. Miller to T.A. Clark seeking funding to enter 4,000 more acres of land. Oakland.

136 1854, Oct. Listing of 1853-54 taxes for property in New Orleans. Also, assessments altered by Mayinsel White and taxed to him and John Slidell.

137 1854, Nov. 1 Letter Sigismund Runkel to Mr. Turner explaining that sickness has kept him from paying his notes. Speaks of payment of bill by Mr. Slidell. New Orleans.

138 1854, Dec. 19 Letter, John Slidell to John Phelps telling Phelps to pay $2,000 to renew 90 day note. Washington.

139 1855, Jan. 5 Letter, John Slidell to E. Von Horton stating that he cannot

Page 9: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

9

conveniently renew the note of Von Horton’s father. Washington. 140 1855, Feb. 24 Letter, W.G. Kendall stating that the renewal will be fixed up on next

Monday, if the Mayor is well enough. New Orleans. 141 1855, May 1 Letter, R.D. Shepherd to John Slidell, enclosing his account with the

Orleans Cotton Press Property, showing a balance in Shepherd’s favor. New Orleans.

142 1855, May 5 Agreement between P.A. Roy and John Slidell for the entry of certain lands to the extent of 4,000 acres. Robert Turner, agent for Slidell, will furnish necessary funds.

143 1855, May 24 Memorandum of expenses incurred on entering lands for John Slidell by G.B. Miller. Three receipts for payment for land entries. Baton Rouge.

144 1855, June 8 Township and range map, district north of Red River. Surveyor General’s Office, Donaldsonville. T22N R7E.

145 1855, June 30 Township and range map of district north of Red River. T19N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Powell.

146 1855, July 29 Township and range map of district north of Red River. T21N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Bell.

147 1855, Sept. 29 Township and range map of district north of Red River. T20N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & AJP.

148 1855, Nov. 3 Receipt of P.A. Roy for check ($2,000) to be applied to the purchase of land in T3S R8E in the southeastern district of Louisiana. Baton Rouge.

149 1855, Nov. 9 List of land purchased Jan. 2, 1855, by Slidell and Roy 150 1855, Nov. 26 Township and range map of district north of Red River. T16N R11E.

Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Powell.

151 1855, Dec. 3 Protest notice for non-payment of note by John R. Macmurda, with note endorsed by John Slidell. H.B. Cenas, Notary. New Orleans.

152 1855, Dec. 7 Letter, P.A. Roy to Robert Turner concerning financial statements from Mr. Robertson’s letter. Pointe Coupee.

153 1856, May 19 Receipt, John Slidell’s payment of state tax ($415) for 1856; on reverse, listing of Slidell’s New Orleans property. New Orleans.

154 1856, June 17 Letter, James Robb, agent, re: mortgage bond for purchase of the New Orleans, Jackson, and Great Northern Rail Road Co, New Orleans.

155 1856, June 18 Letter, James Robb to John Slidell; copy of the agreement to purchase the New Orleans, Jackson and Great Rail Road Co., New Orleans.

156 1856, June 22 Letter, John Slidell to Robert Turner concerning payment received from Mr. Murdox against his account. Washington.

157 1856, June 24 Township and range map, district north of Red River. T20N R6E. 158 1856, June 25 Letter, C. Roselius and L. Janin to Robert Turner [agent for Slidell]

requesting payment for Slidell’s share of lots in the rear of the city and informing him where payment should be made. New Orleans.

159 1856, June 29 Letter, John Slidell to Robert Turner, his agent in New Orleans, about rail road bonds for $10,000. Washington.

160 1856, Aug. 2 Letter, Samuel Bard stating that he will see Mr. Slidell in a few days in Washington. New York.

161 1856, Aug. 11 Letter, W.B. Miller to Robert Turner in New Orleans, requesting to be informed when John Slidell returns. Alabama Island.

Page 10: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

10

162 1856 List of lands in Iberville Parish belonging to John Slidell, assessed in 1856.

Box 4 163 1857, Jan. 1 Letter, J.P. Terrell to P.A. Roy, regarding survey of land for Carter,

Williams and Gray, which amounted to ten miles for a fee of $100. Plaquemine, La.

164 1857, Jan. 3 Receipt, signed C.G. Hale for $10 payment by P.A. Roy, agent or John Slidell, for the surveying of land sold to Major Gray. Pointe Coupee.

165 1857, Jan. 30 Letter, J.P. Terrell to P.A. Roy regarding surveying fees. Plaquemine, LA. Memorandum of surveying fees of land owned by John Slidell, M.D. Carter, A. Williams and Major Gray.

166 1857, Jan. 25 Township and range map, district north of Red River. T19N R9e. Surveyor General’s Office, Donaldsonville.

167 1857, Mar. 18 Township and range map, district north of Red River. T21N R9E Surveyor General’s Office, Donaldsonville.

168 1857, Apr. 10 Letter, Mr. A. Hyde to Clarke & Bayne, acknowledging receipt of letter, and gives measurements of Slidell’s land. Washington.

169 1857, June 19 (1) Receipt from John Slidell to P.A. Toy for 5 notes of $1,920 each, all signed by Robert Bannon of Pointe Coupee. New Orleans.

170 1857, June 19 (2) Papers relating to settlement of lands of John Slidell and G.B. Miller, with a description of the lots each one received. New Orleans.

171 1858, Jan. 10 Letter, John Slidell to Clarke and Bayne requesting a change of entries made by Beard. Washington.

172 1858, Jan. 12 Letter, E.A. Deslondes to Allen Clarke, sending the payment of Augustus Brooks of Mobile. Also describes Nebraska City and the lands for sale in the area. Nebraska City.

173 1858, Jan. 22 Letter, David Adams to John Slidell, regarding business matter (crops, the economy, money, notes, interest). Bonnet Carre, LA.

174 1858, Feb. 14 Letter, John Slidell to Clarke and Bayne of New Orleans, stating that he has received the Hyams memorandum. Because Hyams is a man of good judgment, Slidell has no objection to the arrangement that the interest be paid annually. Washington.

175 1858, Feb. 15 Letter, P.A. Roy to Clarke and Bayne, concerning the notes owed by W.D. Carter. Roy sees no necessity in protesting these notes. Pointe Coupee.

176 1858, Feb. 27 Letter, Louis Janin to Thos. A. Clarke in reference to his fee in the case against Maunsel White. New Orleans.

177 1858, Mar. 4 Letter, John Slidell to Clarke & Bayne of New Orleans, concerning the notes of T. Buckley that Slidell made payments on. Washington.

178 1858, Mar. 8 Letter, H.M. Hyams to John Slidell concerning entries of land. Senate Chambers, Baton Rouge.

179 1858, Mar. 10 Letter, H.M. Hyams to Clarke & Bayne, stating that under an agreement with Slidell, he has purchased 4779.20 acres of land. Baton Rouge.

180 1858, Mar. 14 Letter, P.A. Roy to Clarke & Bayne, stating that he has not yet reviewed the document (T6 R8, NE ¼ of Sec. 20). Pointe Coupee.

181 1858, Mar. 15 Note by P.A. Roy requesting the forwarding to him of certificate #796 (T6 R8, NE ¼ of Sec. 20).

182 1858, Mar. 17 Letter, John Slidell to Clarke & Bayne of Ne Orleans stating that he can send $10,000 from Washington. Washington.

Page 11: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

11

183 1858, Mar. 24 (1) Letter, P.A. Roy to Clarke & Bayne, acknowledging receipt of letter concerning certificate #796, and stating that he is sending to them a list of all the land sold for Mr. Slidell. Pointe Coupee.

184 1858, Mar. 24 (2) List of the lands sold to R.J. Barrow and A. Williams. 185 1858, Mar. 24 (3) Letter, John Slidell to Clarke & Bayne, informing them that he will

send a check for $5,000. (Washington). 186 1858, Mar. 27 Letter, John Slidell to Clarke & Bayne, stating that he has sent a draft of

$5,800 and will send another one for $5,000 on April 3rd. Washington. 187 1858, Mar. 31 Assessment form, Parker & Boisblanc, attorneys & collectors to John

Slidell for the sum of $251, on the opening of commercial alley. N.O. 188 1858, Apr. 5 Letter, John Slidell to Clarke & Bayne in reference to the purchase of

swamp land warrants. Washington. 189 1858, Apr. 9 Letter, D. Pellerin to John Slidell, asking for a loan of $1,000 to pay

security debt. Pellerin state he can reimburse Slidell when his crop is harvested.

190 1858, Apr. 15 Estimate for the repair of a house (two chimneys, slate roof, cistern and down spouts) by Peter Ross, builder. New Orleans.

191 1858, Apr. 20 Letter, John Slidell to Clarke & Bayne, stating that the Press of the Courier is to be sequestered if, after a short notice, Mr. Starke does not pay as he had agreed. Washington.

192 1858, Apr. 25 Letter, John Slidell to Clarke & Bayne, stating that if D. Pellerin presents proper security that he should be loaned $1,000 as requested. Washington.

193 1858, Apr. 26 Memo, H.M. Hyams to Thos. Allen Clarke stating that he has just received a letter from Baton Rouge informing him that the certificates had been mailed and should be received in a day or two

194 1858, May 3 Letter, H.M. Hyams to Thos. Allen Clarke stating that he had left a check by his house to cover the costs of incorrect patents for entries. New Orleans.

195 1858, May 6 Letter, D. Pellerin, Jr. to [Clarke & Bayne?] concerning draft of $1,000 which he is borrowing from John Slidell. Vermillionville.

196 1858, May 17 Letter, F.B. Von Harten to Thos. Allen Clark [sic] concerning an extension on the time for paying the balance of his note. New Orleans.

197 1858, May 19 Letter, D. Pellerin to John Slidell, stating that he could not read the names of his agent and telling Slidell to write to his agent and have them accept his mortgage. Vermillionville.

198 1858, May 23 Letter, John Slidell to Clarke & Bayne, concerning Mr. Starke and that he must reduce his debt. Washington.

199 1858, May 26 Letter, H.M. Hyams to Thos. Allen Clarke stating that he bought land for Slidell and himself, and requesting reimbursement. New Orleans.

200 1858, May 28 Telegram, A.I. Powell to Clarke & Bayne, 11 Exchange, requesting a draw for $2,000. Baton Rouge.

201 1858, May 29 (1) Letter, John Slidell to Clarke & Bayne, stating no matter what security D. Pellerin offers, let him have the money ($1000) he needs. Washington.

202 1858, May 29 (2) Letter, D. Pellerin to [Clarke & Bayne] asking if he may withdraw funds. Vermillionville.

203 1858, May 29 (3) Telegram, A.I. Powell to Clarke & Bayne asking if he can draw an additional $1,800. Baton Rouge.

204 1858, May 30 Letter, A.I. Powell to Clarke & Bayne stating that he has drawn on them for $3690 for swamp land she purchased in Baton Rouge. He

Page 12: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

12

states that Mr. Cook will send them the certificate and statements Donaldsonville.

205 1858, July 4 Letter, D.Pellerin stating that as security he will put up a “fine looking young boy” or his plantation. Vermillionville.

206 1858, July 26 Letter, A.I. Powell to Clarke & Bayne stating that he cannot find the warrants they “allude” to, but that he will be in New Orleans soon and will look for them then. Donaldsonville.

207 1858, Aug. 8 Letter, D. Pellerin states that he will send note drawn according to directions. Vermillionville.

208 1858, Aug. 19 Letter, John Slidell to Clarke & Bayne requesting funds to the extent of $8,000 be sent to him for land warranties. Washington City.

209 1858, Aug. 24 Letter, D. Pellerin to Clarke & Bayne enclosing note drawn to their direction and requesting that the money be sent immediately. Vermillionville.

210 1858, Aug. 26 Letter, J.H. Harch to T.L. Bayne stating that Mr. Slidell has authorized to loan Hatch $1,000 and for Bayne to send it right away. New Orleans.

211 1858, Aug. 29 Letter, John Slidell to Clarke & Bayne stating that no more land warrants should be purchased. Washington.

212 1858, Sept. 1 Letter, John Slidell to Clarke & Bayne requesting $9,000, since more land warrants were bought before his last letter reached them. Washington.

213 1858, Oct. 11 Letter, John Slidell to Clarke & Bayne advising them that any remittances received by them before his arrival in New Orleans are to be sent to his agent in New York.

214 1858, Nov. 3 Letter, John Slidell to Clarke & Bayne stating that the newspaper (article enclosed) mentions an increase in city taxes. Also announcing that he will be in town [New Orleans] either Saturday or Sunday. Bonnet Carre.

215 1858, Nov. 15 Letter, August Belmont to Clarke & Bayne, acknowledging receipt of a check for $910.57, which will be placed to the credit of John Slidell. New York.

216 1858, Nov. 20 Letter, H.M. Hyams to John Slidell requesting two 640 acre swampland warrants. Baton Rouge.

217 1858, Nov. 24 Letter, A.Baudouin to John Slidell correcting a misunderstanding about the amount of money divided between the partners of Mr. Peychaud and LeGardeur. New Orleans.

218 1858, Nov. 28 Listings of commissions (2) on the sale of land owned by John Slidell and P.A. Toy. [n.p.]

219 1858, Nov. 30 Letter, A.W. Bell to Clarke & Bayne informing them that the approved lists of swamp lands for the South Eastern district of Louisiana has reached them. Baton Rouge.

220 1858, Dec. 25 (1) Letter, A.W. Bell to Clarke & Bayne giving entries of lands from his records and showing an error on one listing (200 acres instead of 120 acres) with tax mistake. [n.p]

221 1858, Dec. 25 (2) Letter, A.J. Powell to John Slidell regarding patents of land, correction of error on listing amount of land and addition business regarding land warrants. Donaldsonville.

222 1858 Bundle wrapper for 1858 letters. 223 1859, Feb. 2 Letter, John Lombard to Clarke & Bayne informing them that William

Gray has sold his plantation to James Barrow of West Feliciana, and he will assume Mr. Gray’s debts to Slidell. Livonia.

Page 13: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

13

224 1859, Feb. 23 Letter, Robert Barrow to Mr. Clarke vouching for the reputation of his cousin, James Barrow, who recently purchased the plantation of Mr. Gray. Mr. Barrow has assumed the debts on the property and will pay all the notes now due.

225 1859, Feb. 25 Letter, P.A. Roy to Clarke & Bayne enclosing a draft for $500 sent by Slidell. Amount is to be placed in account.

226 1859, March 3 Township and Range map for district north of Red River, T20N R9E. Surveyor Generals’ Office. Donaldsonville.

227 1859, March 22 Letter, John Lombard to Clark & Bain [sic] writing on behalf of Mr. Eliot and Mr. Courtney regarding tiles to their land purchases. Livonia.

228 1859, March 27 Note of H.M. Hyams stating that Mr. Clarke should send the certificates to Baton Rouge to obtain the patents, which should bear the date of the original entries, then sent to Hyams. [n.p.]

229 1859, March 29 Letter, A.B. James to John Slidell in reference to tenants and rent payment for Slidell’s building on Common Street. New Orleans.

230 1859, April 4 Letter, Rogers & Co. to Mr. T.P. Bayne, agent for Slidell about bill for repairs on Slidell’s store at #28 Old Levee St. New Orleans.

231 1859, April 7 Letter, Robert Barrow to Allen Clarke requesting patents on land purchased from Slidell containing 472 acres. [n.p.]

232 1859, April 9 Statement of Swamp Land Warrants received from John Slidell to locate and located on April 9, 1859, signed by A.M. Bell. [n.p.]

233 1859, April 12 Letter, J.H. Hatch to Mr. Clarke, as agent for Slidell, asking that the printing press of the Courier not be sold until Slidell returns to New Orleans. n.p.

234 1859, May 7 (1) Notice of seizure of Square #524, 1st District for taxes amounting to $11 for the year 1852. New Orleans.

235 1859, May 7 (2) Notice of seizure of Square #526, 1st District for taxes amounting to 45¢ for the year 1852. New Orleans.

236 1859, May 7 (3) Notice of seizure of Square #336, 1st District for non-payment of taxes for the year 1852. New Orleans.

237 1859, May 7 (4) Notice of seizure of Square #678, 1st District for taxes amounting to $15.98 for the year 1852. New Orleans.

238 1859, May 7 (5) Notice of seizure of Square #525, 1st District for taxes amounting to $5.09 for the year 1852. New Orleans.

239 1859, May 14 (1) Letter, G.W. Jelks to John Slidell describing amount of Slidell’s assessed land. Listing taxes on land. Bastrop.

240 1859, May 14 (2) Notice of seizure of Square #674, 1st District for taxes amounting to $1.32 for the year 1853. New Orleans.

241 1859, May 14 (3) Notice of seizure of lot of ground in Square #574, 1st District for taxes amounting to $7.28 for the year 1853. New Orleans.

242 1859, May 14 (4) Notice of seizure of lot of ground in Square #625, 1st District for taxes amounting to $1.42 for the year 1853. New Orleans.

243 1859, May 14 (5) Notice of seizure of lot in Square #417, for taxes amounting to $4.64 for the year 1853. New Orleans.

244 1859, May 14 (6) Notice of seizure of 2 lots in Square #528, for taxes amounting to 20¢, for the year 1853. New Orleans.

245 1859, May 14 (7) Notice of seizure of Square #551, taxes amounting to $8.82 for the year 1853. New Orleans.

246 1859, May 14 (8) Notice of seizure of lots in Square #549, for taxes amounting to $4.10 for the year 1853. New Orleans.

247 1859, May 14 (9) Notice of seizure of Square #599, for taxes amounting to $4.42 for the

Page 14: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

14

year 1853. New Orleans. 248 1859, May 16 Notice of seizure of lot in Square #573, for taxes amounting to 93¢ for

the year 1854. New Orleans 249 1859, May 20 Letter, B.B. Simms to John Slidell stating that the mortgage is endorsed

and to place the amount to Simm’s credit at the Citizen Bank. False River.

250 1859, June 15 Letter, J.A. DeBlanc to John Slidell stating that Slidell’s property was “bought in a lump,” and not numbered as it should be. Amount of taxes is $104.25. St. Martinville.

251 1859, July 8 Letter, Thomas Allen Clarke to John Slidell in reference to the agreement on land entered.

252 1859, July 19 Letter, concerning the fee in the Houmas land case. New Orleans. 253 1859, Nov. 26 Statement and receipt from Cuvellier & Peters, Notaries, to Thos. Allen

Clarke for releases, mortgages and certificates. New Orleans. 254 1859, Dec. 9 Letter, A.W. Bell to Clarke & Bayne asking them to send certificates of

land entry made by Bell for Slidell for the district north of the Red River, so that duplicates can be made. Baton Rouge.

255 1859, Dec. 18 Letter, Rev. John A Smylie to Clarke & Bayne concerning the purchasing of land located next to Smylie’s property. Rosedale, La.

256 1859, Dec. 22 Letter, T.H. Hatch to Clarke & Bayne enclosing $200 [not included] for Slidell, paid by W.R. Miles. n.p.

Box 5 257 1860, Feb. 28 Receipt for patents of land from John Slidell, signed James Barrow.

New Orleans. 258 1860, March 13 Letter, A.W. Bell to Clarke & Bayne in reference to a check for $562,

with explanation as to its manner of disposal. Baton Rouge. 259 1860, March 27 Conveyance, A.W. Bell & J.H. Brigham to N.H. Phelps of land

interests. Parish of East Baton Rouge. 260 1860, May 10 (1) Land certificate (T6S R10E), signed by James Buchanan, granted to

John Slidell. Washington. 261 1860, May 10 (2) Land certificate, signed by James Buchanan, granted to John Slidell.

Washington. 262 1860, May 10 (3) Land certificate (T6 R10E), signed by James Buchanan, granted to John

Slidell. Washington. 263 1860, June 3 List of lands owned by John Slidell and A.J. Powell, entries from June,

1857 to June 3, 1860. n.p. 264 1860, Oct. 16 Letter, A.J. Bell to John Slidell stating his dispatch came too late to

suspend the entries; also, lists the land patents approved by the railroad. Baton Rouge.

265 1860, Oct. 26 (1) Statement of the sale of land from John Slidell to John Lombard. n.p. 266 1860, Oct. 26 (2) Statement from John Slidell to P.A. Roy for commission on the sale of

land in Pointe Coupee from June 28, 1856 to Oct. 26, 1860. n.p. 267 1860, Oct. 26 (3) Listing of lands sold by John Slidell in Pointe Coupee Parish. n.p. 268 1860, Oct. 30 Statement of account of John Slidell with P.A. Roy of Pointe Coupee

Parish, including debits and credits. n.p. 269 1860, Oct. Statement of application for sections of land. n.p. 270 1861, Jan. 10 Letter, A. Deslands, Jr. to Clarke & Bayne stating that he is unable to

meet his note payment due to poor crops; also asks for a renewal of

Page 15: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

15

note. Bonnet Carre. 271 1861, Jan. 31 Statement from the account o John Slidell and A.J. Walker, listing the

funds advanced by Slidell to locate lands. n.p. 272 1861, Jan. Letter, A. Deslande, Jr. to Thos. Allen Clarke remitting his check for

the payment of interest on his note. n.p. 273 1861, Mar. 1 Statement of Slidell’s account with P.A. Roy. n.p. 274 1861, Mar. 14 Lands sold C.F. McRae, in section 79 T5 R8E. n.p. 275 1861, Mar. 15 Letter, Robert. J. Barrow to Mr. Clarke about note. New Orleans. 276 1861, Mar. 20 Letter, W.L.M. Murtry to Clarke & Bayne asking them to pay Slidell’s

taxes to James C. Wright. Bastrop, La. 277 1861, Mar. 22 Letter, A.J. Powell to John Slidell explaining what business transactions

remain to be completed. n.p. 278 1861, Mar. 26 Letter, A.J. Powell to John Slidell c/o Clarke describing the sale of 40

acres of land at $11 an acre to Mr. Lambert. n.p. 279 1861, Apr. 3 Letter, A.J. Powell to Mr. Clarke stating that he is in receipt of a letter

from Mr. Phelps who requests $6,000 in gold for the purchase of lands. n.p.

280 1861, Apr. 4 Letter, Charles A. Brusle to Clarke & Bayne concerning his note for $250 to establish the Louisiana Courier on a permanent basis. Monticello, La.

281 1861, Apr. 9 (1) Certificate of redemption issued by the auditor’s office of East Baton Rouge Parish of land forfeited in 1854 for non-payment of taxes and damage. Baton Rouge.

282 1861, Apr. 9 (2) Certificate of redemption of land to Slidell and Powell which had be forfeited for non-payment of taxes for the year 1858. Baton Rouge.

283 1861, Apr. 9 (3) Certificate of redemption for lands owned by Slidell and Powell in Morehouse Parish. The lands were forfeited in 1859 for non-payment of taxes. Baton Rouge.

284 1861, Apr. 9 (4) Certificate of redemption for lands owned by Slidell and Hyams in Avoyelles Parish. The lands were forfeited in 1857 for non-payment of taxes. Baton Rouge.

285 1861, Apr. 9 (5) Auditor’s certificate, Treasury Department, for redemption of lands owned by Slidell and Hyams in Avoyelles Parish, which were forfeited for non-payment of taxes. Baton Rouge.

286 1861, Apr. 9 (6) Auditor’s certificate, Treasury Department, for redemption of lands owned by Slidell and Hyams in Avoyelles Parish, which were forfeited for non-payment of taxes. Baton Rouge.

287 1861, Apr. 9 (7) Notice, Sheriff of Avoyelles Parish to John Slidell stating that taxes must be paid within 30 days. If not the land will be seized. Baton Rouge.

288 1861, May 1 Notice, General Land Office to A.J. Powell setting a date on which he is to personally apply for land. Baton Rouge.

289 1861, May 4 Letter, from G.B. Skipbend, General Land Office, enclosing check for a refund because of an error made in the entry of lands. Baton Rouge.

290 1861, May 20 Letters (2), John Slidell and H.M. Hyams to Sheriff P.p. Normand of Avoyelles Parish concerning an error marking the extent of their land-ownership in that parish. New Orleans.

291 1861, June 4 Letter, A.W. Bell to John Slidell concerning his inability to pay his note. Also included is statement of the lands held by Bell in Slidell’s name. Baton Rouge.

292 1861, June 19 Letter, A.M. Perrault to John Slidell about 1860 taxes due on Slidell’s

Page 16: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

16

property in St. Landry Parish. Baton Rouge. 293 1861, June 20 Letter, John Slidell to Clarke & Bayne requesting $1,000 to be sent to

New York. Washington. 294 1861, July 8 Letter, John Slidell to A.W. Bell informing him that due to his inability

to meet payments on his notes, their partnership in land entries will be cancelled. New Orleans. (See: Letter dated, June 4, 1861).

295 1861, July 15 Letter, P.A.Roy to John Slidell concerning the lands owned by Slidell and Powell, and whether they are partners. Pointe Coupee.

296 1861, July 16 Letter, John Slidell to P.A. Roy concerning land assessment in Pointe Coupee Parish. New Orleans.

297 1861, July 17 Letter, George Purvis to John Slidell, stating that the land entry in Slidell’s name (Cert. #23115) was cancelled and he will be refunded his deposit. Monroe.

298 1861, July 22 Letter, T.H. Farish enclosing check for 6 coupons [check not in collection].

299 1861, July 24 Letter, W.H. Phelps to John Slidell, concerning land entries in Monroe and St. Landry Parish. Attached is a statement of costs of land. Baton Rouge.

300 1861, July 25 Letter, George Purvis to John Slidell acknowledging receipt of his letter and of check for certificate. Monroe.

301 1861, Aug. 8 Letter, L.H. Plain to T.L. Bain [Bayne] stating that large property holders such as Mr. Slidell can pay their assessments in installments. n.p.

302 1861, Aug. 10 Letter, W.J. McCulloh, General Land Office, to John Slidell, stating that in June, 1854 Slidell entered land which someone else had entered in Feb., 1854. Slidell will be refunded. Baton Rouge.

303 1861, Aug. 23 Letter, John Slidell to W.J. McCulloh enclosing warrant #701 in order to be reimbursed for the error in the land entry. Slidell states that he does this under protest because the state should refund interest and taxes paid. New Orleans.

304 1861, Aug. 26 Letter, W.J. McCulloh to John Slidell enclosing check for refund. Baton Rouge.

305 1861, Aug. 31 Letter, W.H. Phelps to John Slidell describing the location and the amount of land he wants to enter in St. Landry Parish. [Baton Rouge].

306 1861, Sept. 20 Letter, E.W. Halsey to T.A. Clark, enclosing two bills for taxes. Baton Rouge.

307 After 1861 Legal opinion. [in French] 308 1862, Aug. 15 Letter, to M.Le Ct. Mejan, Consul de France. New Orleans. [in French,

illegible]. 309 1863, Apr. 8 Letter, G. Ingram, Pres., 1st Draining Dist, to E. Rushira & Co.

informing them of overdue taxes on Slidell’s property. If not paid property will be sold. Mention of F.A Marcaurd of Paris, to whom Slidell has transferred his property. New Orleans.

310 1863, Apr. 9 Letter, Secretary, Board of Commissioners, 1st Draining Dist. to agent of Mr. Macuare of Paris that judgment has been obtained for non-payment of taxes. New Orleans.

311 1866, Apr. 7 Letter, John Slidell to Marquis de Beaumont, concerning an agent for Beaumont in New Orleans since Mr. Marcurand has transferred his property to Beaumont. Paris.

312 1866, Apr. 19 Letter, John Slidell. Paris. [illegible] 313 1866, Dec. 12 Receipt for $250 for professional services, signed L. Carter. New

Page 17: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

17

Orleans. 314 1866, Dec. 13 Judgment for non-payment of taxes, The City of New Orleans against

the Orphan Boys Relief. New Orleans. 315 1867, Apr. 27 Certificate of seizure of property for non-payment of taxes for the year

1865, City of New Orleans vs. John Slidell. New Orleans. Box 6 316 1870, Jan. 12 Receipt, for proportion of taxes in Avoyelles Parish, signed T.S.

Generes. New Orleans. 317 1870, Apr. 27 Notice, A.G. Thompson to J.M. Seixas, of taxes due on Slidell property

in West Baton Rouge Parish. Livonia, Pointe Coupee. 318 1870, Oct. 29 Notice an receipt of payment of taxes for 1869 on the property of Jon

Slidell in Avoyelles Parish. Marksville. 319 1870 (1) Letter, James Madison Wells to Mr. Commandeur cancelling their

meeting discuss the redemption of Slidell’s property. New Orleans. 320 1870 (2) Listing of taxes for 1852-1869. 321 1871, May 3 Receipt for payment of taxes by J.M. Seixas, agent for John Slidell on

land in Tangipahoa Parish, and sold to J.C. Walker. New Orleans. 322 1871, Nov. 2 Order of tax payment for land in Avoyelles Parish. Receipts (2) for

payment of tax (in 3 installments) by John L. Generes, agent of Slidell. Marksville.

323 1872? Rough drawing, T4N R5E & R6E, John Slidell property, along Red River.

324 1873, Feb. 3 Assessment form, receipt for payment of city taxes of John Slidell for 1872. New Orleans.

325 1873, June 16 (1) Bundle wrapper, tax receipts for the year 1873 – estate of John Slidell. 326 1873, June 16 (2) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 327 1873, June 16 (3) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 328 1873, June 16 (4) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 329 1873, June 16 (5) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 330 1873, June 16 (6) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 331 1873, June 16 (7) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 332 1873, June 16 (8) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 333 1873, June 16 (9) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 334 1873, June 16 (10) Assessment form (2), receipt for payment of city taxes for John Slidell

for the year 1872. New Orleans. n.d. 335 1873, June 16 (11) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 336 1873, June 16 (12) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 337 1873, June 16 (13) Assessment form, receipt for payment of city taxes for John Slidell for

Page 18: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

18

the year 1872. New Orleans. n.d. 338 1873, June 12 Receipt from Sheriff’s office, Orleans Parish, for taxes for the year

1871, on the property of John Slidell. New Orleans. 339 1873, June 13 (1) Notice for payment on city tax for 1872. New Orleans. 340 1873, June 13 (2) Receipt from the Collector’s office, City of New Orleans for State taxes

for 1872, paid by William Grant. New Orleans. 341 1873, June 13 (3) Receipt to William Grant for payment of 1873 school tax. New

Orleans. 342 1873, June 13 (4) Receipt to William Grant for payment of 1873 school tax. New

Orleans. 343 1876, Jun 12 (1) Receipt, newspaper clipping and certificate of redemption of forfeited

lands for the heirs of John Slidell for tax payments on property. New Orleans.

344 1876, June 12 (2) Receipt, newspaper clipping and certificate of redemption of forfeited lands for the heirs of John Slidell for tax payments on property. New Orleans.

345 18789, Jan. 29 Letter, Rouse & Grant, Attorneys, to J.M. Seixas about establishing the validity of the Houmas Grant, of which Slidell’s heirs have an interest. Along with legal agreements (2). New Orleans.

346 1880, Nov. 19 (1) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

347 1880, Nov. 19 (2) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

348 1880, Nov. 19 (3) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

349 1880, Nov. 19 (4) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

350 1880, Nov. 19 (5) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

351 1880, Nov. 19 (6) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

352 1880, Nov. 19 (7) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

353 1880, Nov. 19 (8) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

354 1880, Nov. 19 (9) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

355 1880, Nov. 19 (10) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

356 1880, Nov. 19 (11) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

357 1882, Mar. 15 Letter, J. Benj. Chandeler to John Slidell requesting Slidell’s support in advertising his new invention for operating machinery with less fuel and water. New Orleans.

358 1882, Oct. 7 The Marksville Bulletin, Marksville, Avoyelles Parish, section lists names of individuals and their property which is for sale due to non-payment of state and parish taxes. Marksville, La.

359 1882, Nov. 9 (1) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

360 1882, Nov. 9 (2) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

Page 19: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

19

361 1882, Nov. 9 (3) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

362 1882, Nov. 9 (4) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

363 1882, Nov. 9 (5) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

364 1882, Nov. 9 (6) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

365 1882, Nov. 9 (7) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

366 1882, Nov. 9 (8) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

367 1882, Nov. 9 (9) Notice, State Tax Collector, Orleans Parish to the Heirs of John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

368 1882, Nov. 9 (10) Notice, State Tax Collector, Orleans Parish to the Heirs of John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

369 1882, Nov. 9 (11) Notice, State Tax Collector, Orleans Parish to Alfred Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

370 1882, Nov. 9 (12) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

371 1882, Nov. 9 (13) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

372 1882, Nov. 9 (14) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

373 1882 (1) Notice, State Tax Collector, Orleans Parish to W.C. Graham and James DeBow for non-payment of state property tax, due June 3, 1881. New Orleans.

374 1882 (2) Notice, State Tax Collector, Orleans Parish to Mrs. C. Graham and James DeBow for non-payment of state property tax, due June 3, 1881. New Orleans.

375 1883, April Bill, Mr. H.W. Brown, for month of April, 1883. n.p. 376 1883, April Bills – for April, 1883 – J.M. Seixas & Co., J.M. Seixas. New Orleans. 377 1885, Dec. 1 Receipt, annual subscription for membership to the Boston Club of

New Orleans, to Mr. A. Slidell. New Orleans. 378 1885, Dec. 31 Bill, P.R. Middlemiss, builder, to J.M. Seixas and Vanderbanke, for

services. New Orleans. 379 1886, Jan. 20 Bill, Teutonia Insurance Co. to heirs of John Slidell for December

premium. New Orleans. 380 1886, Jan. 25 (1) Bill, Hope Insurance Co. of New Orleans, to Alfred Slidell for

December premium. New Orleans. 381 1886, Jan. 25 (2) Bill, Factors and Traders Insurance Co., to J.M. Seixas c/o Alf. Slidell,

for December premium. New Orleans. 382 1886, Feb. 1 Bill, P.R. Middlemis, builder, to J.M. Seixas. New Orleans. 383 1886, Feb. 11 Letter, Mme. d’Erlanger, Paris, to J.M. Seixas, requesting him to pay

540 francs to Robert Ward Adams, amount to be charged to her account. Paris.

384 1886, Feb. 17 Letter, Alfred Jaudet to J.M. Seixas about the sale of property from John Dollman to Alfred Slidell. New Orleans.

385 1886, Feb. 27 Bill, J.H. Aitken & Co. to J.M. Seixas. New Orleans. 386 1886, Mar. Bill, Mrs. C.M. Stewart to Baron Erlanger, for tuition in dancing N.O. 387 1886, Apr. 16 Bill, Teutonia Insurance Co. to J.M. Seixas, for March, 1886 premium.

Page 20: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

20

N.O. 388 1886, June 24 Bill, J.R. Turck, builder to the NERR (Northeast Rail Road). N. O. 389 1886, Oct. 9 Bill, Alcide Mollo, tinsmith & Plumber to Mr. Seixas. N.O. 390 1886, Oct. 10 Bill, P.R. Middlemiss, builder, to Mr. Seixas. N.O. 391 1886, Oct. 13 Bill, P.R. Middlemiss to J.M. Seixas for services. N.O. 392 1886, Oct. 14 Bill, Union Sanitary Excavating Co. to J.M. Seixas, for cleaning privy. 393 1886, Oct. 15 Bill, P.R. Middlemiss, builder, to J.M. Seixas. N.O. 394 1886, Nov. 24 Bill, for taxes due on “Tilsit Plantation,” J.K. Barter to J.M. Seixas.

Woodville. 395 1886, Dec. 11 (1) Bill, Hope Insurance Co. of N.O. to Alf. Slidell, for December

premiums. 396 1886, Dec. 11 (2) Bill, Factors and Trades Insurance Co, to J.M. Seixas for December

1886. N.O. 397 1886, Dec. 16 Bill, Pr. Middlemiss, builder, to J.M. Seixas. New Orleans. 398 1887, May 17 Letter, Thomas H. Hewes, attorney representing Slidell heirs, to Alfred

Slidell, discussing the disagreement over the right to sell timber lands owned by the heirs of Slidell. New Roads, Pointe Coupee, La.

399 1893, Jan. 5 Sale of property (copy) by Alfred Slidell et al., to Joseph D. Taylor, description of lands is included. N.O.

400 1909 Sale of property (copy) by Alfred Slidell, et al., to Xavier Realty. N.O. Box 7 401 1823, Dec. Township and range map, district north of Red River. T1 R7E. G.

Davis, Surveyor of Public Lands south of Tennessee. 402 1836, Dec. 5 Sale of land and slaves, Barthelemy Macarty to Samuel Kohn &

Bernard Marigny, Louis T. Caire, Notary. New Orleans. 403 1837, Dec. 4 Conveyance of rights (copy) of Widow John Poultney, Jr. and Matilda

Poultney to John Slidell. Felix Grima, Notary. New Orleans. 404 1838, Feb. 15 Sale of property (plantation and slaves) (copy) Mr. & Mrs. Charles

Barthelemy Lanusse to the New Orleans Canal and Banking Co. Felix Grima, Notary. N.O.

405 1838, Feb. 15 Conveyance of rights (copy) of Bernard Marigny to John Slidell and Laurent Millaudon. Louis T. Caire, Notary. New Orleans.

406 1838, Feb. 20 Sale of property (plantation and slaves) (copy) Edmond Macarty to Barthelemy Macarty & Paul Lanusse. Louis T. Ciare, Notary. New Orleans.

407 1838, Feb. 21 Sale of property (plantation and slaves) (copy) Mr. & Mrs. Paul Lanusse to Barthelemy Macarty. Louis T. Caire, Notary. New Orleans.

408 1838, Mar. 8 Sale of property (plantation and slaves) (copy) Barthelemy Macarty to Madam Eleonore Mirtile Macarty, wife of Charles B. Lanusse. H. Lavergne, Notary. N.O.

409 1838, Oct. 13 (1) Listing of land certificates, giving name of purchaser, location, price. New Orleans: Office of the Land Office.

410 1838, Oct. 13 (2) Listing of land certificates, giving name of purchaser, location, price. New Orleans: Office of the Land Office.

411 1840, Jan. 17 Statement by Recorder of Mortgages, Parish of Jefferson, of no mortgages recorded for the name David Adams. Parish of Jefferson.

412 1847, Jan. 19 Sale of lots of ground, John Slidell to Fred Furst. Felix Grima, Notary. New Orleans.

Page 21: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

21

413 1848, June 6 Letter, William Rankin & John C. Rankin to John Slidell concerning construction of family tomb. n.p.

414 1849, Oct. 11 Letter, Daniel Rankin to John Slidell accepting Slidell’s offer regarding the tomb. New York.

415 n.d. Price list, for construction of a tomb. 416 1850, May 21 Letter, Daniel Rankin to John Slidell giving details on the shipment of

the tomb. New York. 417 1850, July 7 Bill, for costs of transporting tomb, signed Albert Stukney. New

Orleans. 418 1850, Aug. 29 Letter, Daniel Rankin to John Slidell discussing further costs for tomb.

New York. 419 1850, Nov. 15 Letter, Daniel Rankin to John Slidell about shipping the railing and

granite posts for the tomb. New York. 420 1850, Dec. 12 Receipt for payment, freight charges, Holmes Line of Packets, New

York to New Orleans. New Orleans. 421 1850, Dec. 27 Letter, Daniel Rankin to John Slidell regarding the shipment of the

railing and blocks for the tomb. New York. 422 1851, Apr. 5 Letter, Daniel Rankin to John Slidell requesting Slidell to settle his

account in regard to the tomb. New York. 423 1851, Nov. 12 Receipt, for placement of Slidell tomb in churchyard of the Church of

St. Jean the Baptist. Parish of St. Jean the Baptiste. 424 1855, Nov. 16 (1) Certificate for the sale of property (copy), Samuel Wright Oakey to

John Morgan Hall. Edwin Floyed, Notary. New Orleans. 425 1855, Nov. 16 (2) Certificate for sale of property (copy), John Slidell and Laurent

Millaudon to Samuel Wright Oakey. Edwin Floyd, Notary. New Orleans.

426 1861, Apr. 9 Certificate of redemption of forfeited lands, John Slidell and A.J. Powell. Land in Terrebonne Parish seized for non-payment of 1859 taxes. Baton Rouge.

427 1862, June 4 Statement filed in U.S. Provisional Court, to establish claim of F.A. Marcuard.

428 1862, Aug. 9 Listing, amount of rent collected and remitted to F.A. Marcuard of Paris. n.p.

429 1862, Aug. 11 Special Order No. 251 (copy) confiscation of all property of John Slidell, signed, Major Genl. Butler. New Orleans.

430 1863, Feb. 20 (1) Letter, E. Rousseau to Major-General, Nathaniel P. Banks, requesting permission to collect rents on the property of John Slidell for the account of F.A. Marcuard, banker in Paris. New Orleans.

431 1863, Feb. 20 (2) Letter, Capt. John W. McClure to E. Rousseau, ordering him to surrender all monies, notes, bills or other evidence of debt belonging to John Slidell. Office Chief Quarter-Master, Dept. of the Gulf. New Orleans.

432 1863, Feb. 26 Letter, E. Rousseau to Capt. John McClure, protesting the seizure of Slidell’s property. New Orleans. (copy)

433 1863, Feb. 27 Receipt, for fifty rent notes given y Eugene Rousseau. Signed, Capt. John McClure. New Orleans.

434 1863, Feb. 28 Newspaper clipping, Daily True Delta, listing the confiscated property of John Slidell. New Orleans.

435 1863, Mar. 5 Letter, Capt. John McClure to Eugene Rousseau, acknowledging Rousseau’s surrender of Slidell’s 50 notes and his protest. New Orleans.

Page 22: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

22

436 1863, Mar. 25 Letter, Eugene Rousseau to Count Mercier, French Minister at Washington, regarding the confiscated property of John Slidell. New Orleans. [in French]

437 1863, Apr. 8 Newspaper clipping, Daily True Delta, on the U.S. Provisional Court case vs. Eugene Rousseau, regarding the confiscated property of Slidell. New Orleans.

438 1863, Apr. 9 Letter, to G. Ingram, Provisional Court, in support of the claim of Count Marcuard (Eugene Rousseau, as agent) of his right to the rent payments from the properties of John Slidell. New Orleans.

439 1863, Apr. 25 Note, Capt. John McClure to Eugene Rousseau, agent of John Slidell asking where the notes of Edward Claren are. Chief Quartermaster. New Orleans.

440 1863, Apr. 27 Receipt, for eleven lease contracts on Slidell property. Signed, Capt. John M. McClure. New Orleans.

441 1863, Sept. 17 Newspaper clipping, U.S. Marshal’s Monitions, seizure of Slidell property. New Orleans.

442 1864, Oct. 22 Listing of several land titles of John Slidell and amount of assessed taxes.

443 1865, Mar. 28 Newspaper clipping, U.S. Marshall’s Sales, sale of the property of John Slidell (844 lots and 10 squares of land). New Orleans.

444 1866, May (1) Listing of 20 items (correspondence, clippings, etc.) dealing with the confiscation of the Slidell property.

445 1866, May (2) Letter, E. Rousseau to “the attorney in fact of Monsieur Le Marquis de Beaumont,” explaining the change in ownership of Slidell’s property and including the 20 items explained in separate folder (May, 1866 1))

446 1866, Dec. 4 (1) Judgment, seizure and sale of property, City of New Orleans vs. German E.L.G. Church. $60.00. New Orleans.

447 1866, Dec. 4 (2) Judgment, seizure and sale of property, City of New Orleans vs. Michael Hahn. $10.50. New Orleans.

448 1866, Dec. 12 (1) Judgment, City of New Orleans vs. John Slidell, $52.50 for non-payment of 1865 city taxes. New Orleans.

449 1866, Dec. 12 (2) Judgment, City of New Orleans vs. John Slidell, $15.00 for non-payment of property taxes. New Orleans.

450 1866, Dec. 12 (3) Judgment, City of New Orleans vs. John Slidell, $6.00 for non-payment of property taxes. New Orleans.

451 1866, Dec. 12 (4) Judgment, City of New Orleans $3.00, John Slidell. New Orleans. 452 1866, Dec. 12 (5) Judgment, City of New Orleans vs. Sisters of the Good Shepherd,

$180.00. New Orleans. 453 1866, Dec. 12 (6) Judgment, City of New Orleans vs. John Slidell, $15.00. New Orleans. 454 1866, Dec. 27 (1) Judgment, City of New Orleans vs. Mutual Insurance Co., $75.00. New

Orleans. 455 1866, Dec. 27 (2) Judgment, City of New Orleans vs. Mutual Assistance Society, $90.00.

N.O. 456 n.d. Promissory note, John Slidell, for half of Section 23 T6 R8, containing

321 acres at $20.00 per acre, Terms of agreement included. Parish of Pointe Coupee.

457 n.d. Receipt, for the sale of land from John Slidell to J.R. Stringers, showing the amount of payment in the five notes. n.p.

458 n.d. (1) Map, covering T8, 9, 10S R1-8E. n.p. (Houmas Tract) 459 n.d. (2) Bundle wrapper, with list of contents. 460 n.d. (3) Statement of amount of debt and interest on it, 1855-1858.

Page 23: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

23

461 n.d. (4) Bundle wrapper, field notes and maps. 462 n.d. (5) Township and range map, South Eastern District. T5-6 R8E, showing

land owned by John Slidell and others. 463 n.d. (6) Township and Range map, T19N R8E. Approved, McCulloh, Surveyor

General. n.d. Shaded areas show land owned by Slidell, A.W. Bell and Powell.

464 n.d. (7) Statements (3) listing land bought for John Slidell in account with A.J. Walker.

465 n.d. (8) Statement of land holdings, Slidell’s land holdings in partnership with G.B. Miller.

466 n.d. (9) Listings (8) concerning the land holdings of John Slidell. 467 n.d. (10) List of lands purchased by P.A. Roy for John Slidell. 468 n.d. (11) Statement on the note drawn by L. Bards with interest shown. 469 n.d. (12) Statement of the account of R.J. Banin. 470 1829-1836 John Slidell’s casebook – memorandum of receipts as N.O. District

Attorney 1829 – Mar. 6, 1833. Box 8 471 1873-1899

Correspondence books (3), from J.M. Seixas (agent of John Slidell) to Slidell’s son, Alfred. (1873-1877; 1877-1885; 1885-1899).

Page 24: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

24

Box 1

1 1822, October 11 Act of Sale, Land and buildings, Jacob Hart to Jean Mercier, Lots #11-14 Rue St. Charles, Faubourg Ste. Marie, New Orleans.

2 1828, June 3 Act of Sale (copy), U.S. Government to Henry Grant and Charles Smith Olden of property, Faubourg St. Mary, New Orleans.

3 1829, Sept. 26 Act of sale (copy) of property, Thomas L. Servass to Joseph P. Beers, Customhouse Street, New Orleans.

4 1831, March 16 Act of sale (copy) of property, Henry Godfrey Schmidt and Amadee Longer to Thomas Dixon and Horace Clayborne Commack, Faubourg St. Mary, New Orleans.

5 1832, Feb. 8 Act of sale (copy) of property, Charles Smith Olden to Henry Grant, Faubourg St. Mary, New Orleans.

6 1832, Oct. 11 Statement, by John Slidell, re: property purchased by Jean Mercier from Jacob Hart, Faubourg St. Marie, New Orleans.

7 1833, Feb. 15 Transfer of property (copy), Reuben Louis Rochelle to Hart Moses Shiff, Faubourg St. Mary, New Orleans.

8 1833, Feb. 15 Act of sale (copy) of property, Hart Moses Shiff to the firm of Schmidt & Longer, Faubourg St. Mary, New Orleans.

9 1833, Feb. 27 Act of sale (copy) of property and effects, Jean Mercier to Reuben Louis and Hart Moses Shiff, Faubourg St. Mary, New Orleans. (In French)

10 1837, June 3 Protest against promissory note of P.M. Montgomery; endorsed by John Slidell. New Orleans. Original note, Apr. 1, 1837, attached.

11 1838, Feb. 12 Protest against promissory note of R.G. Stansbury; endorsed by John Slidell. New Orleans. Original note attached.

12 1839, May 13 Protest against promissory note of George Bucklin; endorsed by John Slidell. New Orleans. Original note, May 10, 1836, attached.

13 1839, June 10 Chain of title of property purchased by Jonathan Bale, Enustus Bale from succession of Russel Bale. New Orleans.

14 1839, Aug. 31 Township and range map of district north of Red River. T5R6E. Donaldsonville. Surveyor General’s Office.

15 1839, Oct. 25 Receipt, for 6 month subscription (25 Oct. to 25 April, 1840). Mr. J. Slidell, New Orleans.

16 1839, Dec. 28 Receipts (2) for the payment of taxes on the estate of the late John Brown. New Orleans.

Page 25: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

25

Box 2 17 1840, Feb. 5 Protest against promissory note of L. Ludweysun, endorsed by John

Slidell. New Orleans. Original note, Feb. 2, 1836, attached. 18 1840, Feb. 10 Protests (3) against promissory notes of James Grimshaw. New Orleans. 19 1840, Feb. 10 Protest against promissory note of Seaman Field. Endorsed by J.H. Field

and Wm. H. Field. New Orleans. Original note attached. 20 1840, Feb. 11 Balance (extract) from suit of John Brown vs. his creditors. Signed: John

Slidell. New Orleans. 21 1840, April 6,10 Protests (2) against promissory notes of A.G. McNutt. Signed: John

Slidell. Jackson, Mississippi. 22 1840, April 22 Act of sale (copy) of property in St. Tammany Parrish, Thomas Slidell

and Henry Cazeau to John Slidell. New Orleans. 23 1840, June 11 Protest against promissory note of George Bucklin. Endorsed by John

Slidell. New Orleans. Original note, May 9, 1840, attached. 24 1840, Oct. 15 Letter, Thomas A. Clarke to Robert Turner, re: purchases made jointly

by Clarke and Slidell. n.p. 25 1840, Oct. 15 26 1840 Balance sheet 27 After 1841, Mar. 22 Promissory note (copy) of N.C. Lane for sums owed to David Adams.

New Orleans. 28 1841, July 31 Protest against promissory note of N.C. Lane for sums owed to David

Adams. New Orleans. 29 1842, March 22 Township map of district north of Red River. T6R6E. Donaldsonville.

Surveyor General’s Office. 30 1842, May 18 Township map of district north of Red River. T5N R5E. Donaldsonville.

Surveyor General’s Office. 31 1842, May 18 Township map of district north of Red River. T6NR5E. Donaldsonville.

Surveyor General’s Office. 32 1842, May 18 Township map of district north of Red River. T4NR5E. Donaldsonville.

Surveyor General’s Office. 33 1842, Aug. 4 Protest against promissory note of Van Wyck & Co. for $400.00, owed

to John Slidell. New Orleans. Original note attached. 34 1842, Nov. 28 Signed affidavit in suit John Slidell vs. S.W. Oakey & Co. New Orleans. 35 1842, Dec. 7 Letter, G.C. Bogert to John Slidell, stating amounts due from different

sources. New Orleans.

36 1842, Dec. 8 Township and range map of district north of Red River. T4NR6E. Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

37 1842, Dec. 8 Township and range map of district north of Red River. T4N, R7E. Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

38 1842, Dec. 8 Township and range map of district north of Red River. T5, R7E. Donaldsonville. Surveyor General’s Office. [Property in this township owned by John Slidell and Henry Hyams is shaded].

39 1842 Listing of township maps, district north of Red River. 40 1843, Aug. 1 Protest against promissory note of N.C. Lane; endorsed by John Slidell.

New Orleans. 41 1843, Sept. 1 Financial statement, U.S. District Court, East Louisiana, in the

bankruptcy case of John M. Hall. New Orleans.

Page 26: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

26

42 1844, Aug. 1 Protest against promissory note of N.C. Lane, endorsed by John Slidell. New Orleans.

43 1844, Dec. 3 Certified transcript plat with field notes for the Wm. Conway portion of the Houmas claim. Signed: F.D. Newcomb, Surveyor General of La.

44 1845, Jan. 11 Letter, Thomas A. Blake, Commissioner, General Land Office to John Slidell, transmitting a certified copy of the Conway claim on the Houmas land. Baton Rouge.

45 1845, Jan. 11 Receipt for payment for paving sidewalk on South Market Street. Signed: James Murphy. New Orleans.

46 1845, May 20 Argument (copy) by John Slidell against Nathaniel C. Lane for non-payment of notes. E. Heistand signs agreement with Slidell to be responsible for balance due to Slidell. New Orleans.

47 1845, Sept. 11 Letter, from Thomas Phelps acknowledging receipt of letter. New York. 48 1845, Oct. 8 Letter, Thomas J. Healey to John Slidell, acknowledging receipt of letter

and stating that a Mr. Montgomery has no property in Kentucky but that he owns a farm near Rockfort, Indiana. New Washington, Ind.

49 1845, Oct. 14 Deed of sale of property belonging to Nathaniel C. Lane, in lieu of payment of promissory note. Parish of Jefferson.

50 1845, Nov. 22 Plan of property in Faubourg Lafayette, Parish of Jefferson (4 lots, corner of Jackson and Rousseau Streets) sold to John Slidell in lieu of N.C. Lane’s non-payment on promissory note. Newspaper clipping (copy) on the purchase of the property by John Slidell.

51 1846, April 25 Memorandum listing the notes of N.L. [sic] Lane and the amount owed to John Slidell.

52 1847, May 17 Letter, Thaddeus Phelps to John Slidell, regarding a lot on Gravier St. that he sold to Mr. Barker. Also states that his health is very bad. New York.

53 1847, July 13 Mortgage note (copy) of Mrs. Mary Ann McKalvan Parr for a debt of $200 owed to John Slidell for improvements to her property. New Orleans.

54 1847, July 27 Notice, receipt of petition and citation on N.C. Lane receipt of payment by John Slidell as dividend arising from the sale of property, Jackson to Rousseaux. New Orleans.

55 1847, Oct. 11 Letter, Thaddeus Phelps to John Slidell, concerning Phelps’s payment of bills under Slidell’s direction. New York.

56 1847 Memorandum of taxes owed by Mr. Furst. [New Orleans]

57 1848, Mar. 22 Township and range map of district north of Red River. T17N, R10E. Surveyor General’s Office, Donaldsonville. Shaded area, land of Slidell and Powell.

58 1848, July 15 Protest against promissory note of M[ary] A[nn] Parr. Original note, July 13, 1847, attached. New Orleans.

59 1848, July 24 Letter, J.R. Shields to John Slidell, concerning the amount of money owed. New Albany, New York.

60 1848, Nov. 23 Receipt for Sheriff’s fees in the case of John Slidell vs. Fred Furst. New Orleans.

61 1848, Nov. 23 Receipt of Clerk’s costs in the case of John Slidell vs. Frederick Furst. Fourth District Court of New Orleans.

62 1848, Dec. 23 Settlement of protested notes of N.C. Lane, 1839-1848. 63 1848, Dec. 27 Listing with surveyor’s notes of lands owned by John Slidell in Pointe

Coupee and Iberville Parishes.

Page 27: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

27

64 1849, Jan. 2 Notice of renewal of note for 2 years on payment of 10% per annum discount.

65 1849, Jan. 13 Letter, John Slidell to Robert Dale listing notes to be paid with interest. House of Representatives.

66 1849, Jan. 14 Letter, John Gilbert to John Slidell relating to Slidell’s inquiry to claims against J.C. Porter. Shreveport.

67 1849, Jan. 25 Listing of lands belonging to John Slidell and William C. Mylne behind New Orleans. New Orleans.

68 1849, Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John Morris Bach. New Orleans.

69 1849, Apr. 14 Petition of John Hagan and M. Lafayette that a tract of land, located in the rear of the city, belongs to them. New Orleans.

70 1849, Apr. 20 Conveyance of land, William C. Mylne to John Slidell. New Orleans. 71 1849, Apr. 25 Act of partition of land owned by John Slidell and Murray Menzies

Thomson into 2 lots (“A” and “B”), with full descriptions. New Orleans. Note: Some documents deteriorating, pieces with text are in envelopes.

72 1849, July 14 Statement of the notes and interest earned in the case of John Slidell vs. Thomas Harper. The notes were deposited at the Union Bank to the credit of Mr. Slidell. New Orleans.

73 1849, July 18 Letter, D.F. Roysdon to John Slidell regarding the notes of J.C. Porter. Porter has made arrangement to pay 25 cents to the dollar on all his debts. Slidell’s agreement is asked. Slidell’s answer also is included. Shreveport.

74 1849, Dec. 4 (1) Certificate of sale of land in Carrollton belonging to Ebeanaezer Hawes to Oliver Hazard Perry, with list of taxes assessed on land. Jefferson Parish.

75 1849, Dec. 4 (2) Notice of sale of property, William Hammerson to Oliver H. Perry in Carrollton. Receipts (2) state tax. Parish of Jefferson.

76 1849, Dec. 4 (3) Certificate of sale of property to Oliver Hazard Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson.

77 1849, Dec. 4 (4) Certificate of sale of property, Benjamin Dorteau to Oliver H. Perry in

Carrolton, including a listing of the taxes assessed on property. Jefferson

78 1849, Dec. 4 (5) Certificate of sale of property, A. Harris to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

79 1849, Dec. 4 (6) Certificate of sale of property, Bernard Hart to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

80 1849, Dec. 4 (7) Certificate of sale of property, E.A. Mange to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

81 1849, Dec. 4 (8) Certificate of sale of property, J.A. Terrollien to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

82 1849, Dec. 4 (9) Certificate of sale of property, Anne Tourne to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

83 1849, Dec. 4 (10) Certificate of sale of property, Thomas Miles to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

Page 28: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

28

84 1849, Dec. 4 (11) Certificate of sale of property, E.A. Shaw to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

85 1849, Dec. 4 (12) Certificate of sale of property, B. Pedare to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

86 1849, Dec. 4 (13) Certificate of sale of property, Simon Gosselin to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

87 1849, Dec. 4 (14) Certificate of sale of property, John Bayly to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

88 1849, Dec. 4 (15) Certificate of sale of property, Augustin Slaughter to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

89 1849, Dec. 4 (16) Certificate of sale of property, Augustin Pleffer to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

90 1849, Dec. 4 (17) Certificate of sale of property, S. Le Forgay to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

91 1849, Dec. 4 (18) Certificate of sale of property, F.W. Thompson to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

92 1849, Dec. 5 (1) Certificate of sale of property, E. Jackson to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

93 1849, Dec. 5 (2) Certificate of sale of property, P.R. Wagner to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

94 1849, Dec. 5 (3) Certificate of sale of property, John Bulin to Oliver H. Perry in Carrolton, including a listing of the taxes assessed on property. Jefferson

Page 29: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

29

Box 3 95 1850, Feb. 18 Letter, Theard to John Slidell. New Orleans. (In French) 96 1850, Mar. 13 Acknowledgement of debt and mortgage by David Adams in favor of

John Slidell. Adams turned over half ownership of his plantation in St. John the Baptist Parish, including cattle, slaves, and farming utensils, to Slidell as mortgage. New Orleans. [see also: April 4, 1850].

97 1850, Mar. 15 Letter, D.F. Roysdon to John Slidell, re: business matters. Shreveport. 98 1850, Apr. 4 Mortgage certificate, listing property and slaves transferred to Slidell in

lieu of payment. St. John the Baptist Parish. 99 1850, Apr. 11 Letter, J.G. Gilbert to John Slidell, re: payment of J.C. Porter’s notes.

Shreveport. 100 n.d. Envelope (empty) originally holding 3 U.S. Bounty Warrants, T6S,

R10E. 101 1850, June 13 Certified (copy) loan and mortgage, John Slidell and James Robb and

Walter Tallant (Robb and Co.). New Orleans. 102 1851, Feb. 1 Certificate of sale of land by John Slidell to J.A. Bonnafons to satisfy

state tax payments for 1849. St. Martinville. 103 1851, Feb. 5 Power of Attorney, Bonnafons to Briant. 104 1851, May 28 Petition issued on behalf of Frederick Fischer against P.F. Blake and

John Hampson on the charges of trespassing and destroying property. 3rd District Court, Parish of Jefferson.

105 1851, Jun. 26 Letter, John Slidell to Thomas A. Clarke, New Orleans. 106 1851, July 14 Order, for Mr. Robert Turner to deliver to Mr. Jacob Hahn a sum of

money not exceeding $4,000. New Orleans. Signed: Th. Allen Clarke. 107 1851, Aug. 21 Order, for Robert Turner to pay to Jim Gilmore, Deputy Sheriff,

$86.50. Lafayette. Charge to the account of Thomas Allen Clarke. 108 1851, Oct. 16 Certificate, signed Thomas Allen Clarke, acknowledging purchase of

lots for joint account with John Slidell. Includes description of lots. New Orleans.

109 1852, Mar. 7 Statement of property expenses from April 7, 1845, to March 7, 1852. 110 1852, Apr. 1 Statement of the accumulated interest on the Orleans Cotton Press

property. New Orleans. 111 1852, Apr. 14 Letter, George Mc. W. Williamson to John Slidell regarding the

judgement of J.C. Porter. Shreveport. 112 1852, Apr. 23 Sale of property in Jefferson Parish, Oliver Hazard Perry to John

Slidell. New Orleans. 113 1852, May 19 Receipt, for payment o f$1,000 note by N.C. Lane. 114 1853, Feb. 9 Receipt, sale of ground, corner Rousseau and Jackson, John Slidell to

F.B. Harden. New Orleans. 115 1853, Mar. 8 Letter, John Slidell to M.W. Emerson regarding use of Slidell’s

warehouse. New Orleans. 116 1853, Apr. 9 Description of land, T5S, R8E, west of the Mississippi River,

Southeastern district of Louisiana. General Land Office, Donaldsonville.

117 1853, Apr. 19 Descriptive notes on the quality of land in Townships 5&6, Range 7E, Southeastern District. Surveyor General’s Office, Donaldsonville.

118 1853, June 1 Letter, M. W. Emerson to John Slidell stating reason why he cannot meet payment on note. New Orleans.

119 1853, June 10 Letter, William Emerson to John Slidell stating “no exertion on my part

Page 30: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

30

shall be spared to atone for the unavoidable delay in payment.” New Orleans.

120 1853, June 30 (1) Field notes (copy) of the western land district, Territory of Orleans, as compiled by William Darby, surveyor. Original dated Sept., 1809. T2S, R6E.

121 1853, June 30 (2) Field notes (copy) of the western land district, Territory of Orleans, as compiled by William Darby, surveyor. Original dated Aug. 28, 1809. T2S, R5E.

122 1853, June 30 (3) Field notes (copy) of the southwestern land district of Louisiana, surveyed by K. McCrummen. Original dated Aug. 16, 1809. T1S, R5E.

123 1853, June 30 (4) Field notes (copy) of the southwestern district of Louisiana, surveyed by W.C> Robert. Original dated Aug. 16, 1809. T1S, R5E.

124 1853, Oct. 29 Township and range map of district north of Red River. T18N R7E. Donaldsonville. Surveyor General’s Office.

125 1853, Sept. 26 Letter, J.D. Haile to John Slidell offering to act as Slidell’s agency in the sale or rental of property. New Orleans.

126 1854, Apr. 10 Letter, G.B. Miller to John Slidell offering Slidell a 50/50 deal in the purchase of land. New Orleans.

127 1854, Apr. 22 Letter, William S. Pike to Robert Turner, agent for John Slidell concerning the bank account of John Slidell. Baton Rouge.

128 1854, May 25 Memorandum of agreement between John Slidell and Griffen B. Miller for the entry of swamp lands, describing how lands will be divided. New Orleans.

129 1854, May 28 Listing of the swamp lands owned by G.B. Miller and John Slidell. 130 1854, June 9 Letter, G.B. Miller to Thomas A. Clark, re: Business matters regarding

the purchase of swamp lands. Baton Rouge. 131 1854, July 2 Township and range map of district north of Red River. T20N R8E.

Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Bell.

132 1854, July 8 Township and range map of district north of Red River. T21N R8E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Phelps.

133 1854, Aug. 10 Letter, G.B. Miller to T.A. Clark concerning funds for purchase of lands. Pattersonville.

134 1854, Aug. 31 Letter, G.B. Miller to T.A. Clark seeking permission to enter 3,000 more acres of land. Baton Rouge.

135 1854, Sept. 12 Letter, G.B. Miller to T.A. Clark seeking funding to enter 4,000 more acres of land. Oakland.

136 1854, Oct. Listing of 1853-54 taxes for property in New Orleans. Also, assessments altered by Mayinsel White and taxed to him and John Slidell.

137 1854, Nov. 1 Letter Sigismund Runkel to Mr. Turner explaining that sickness has kept him from paying his notes. Speaks of payment of bill by Mr. Slidell. New Orleans.

138 1854, Dec. 19 Letter, John Slidell to John Phelps telling Phelps to pay $2,000 to renew 90 day note. Washington.

139 1855, Jan. 5 Letter, John Slidell to E. Von Horton stating that he cannot conveniently renew the note of Von Horton’s father. Washington.

140 1855, Feb. 24 Letter, W.G. Kendall stating that the renewal will be fixed up on next Monday, if the Mayor is well enough. New Orleans.

141 1855, May 1 Letter, R.D. Shepherd to John Slidell, enclosing his account with the

Page 31: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

31

Orleans Cotton Press Property, showing a balance in Shepherd’s favor. New Orleans.

142 1855, May 5 Agreement between P.A. Roy and John Slidell for the entry of certain lands to the extent of 4,000 acres. Robert Turner, agent for Slidell, will furnish necessary funds.

143 1855, May 24 Memorandum of expenses incurred on entering lands for John Slidell by G.B. Miller. Three receipts for payment for land entries. Baton Rouge.

144 1855, June 8 Township and range map, district north of Red River. Surveyor General’s Office, Donaldsonville. T22N R7E.

145 1855, June 30 Township and range map of district north of Red River. T19N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Powell.

146 1855, July 29 Township and range map of district north of Red River. T21N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Bell.

147 1855, Sept. 29 Township and range map of district north of Red River. T20N R7E. Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & AJP.

148 1855, Nov. 3 Receipt of P.A. Roy for check ($2,000) to be applied to the purchase of land in T3S R8E in the southeastern district of Louisiana. Baton Rouge.

149 1855, Nov. 9 List of land purchased Jan. 2, 1855, by Slidell and Roy 150 1855, Nov. 26 Township and range map of district north of Red River. T16N R11E.

Surveyor General’s Office, Donaldsonville. Shaded-land of Slidell & Powell.

151 1855, Dec. 3 Protest notice for non-payment of note by John R. Macmurda, with note endorsed by John Slidell. H.B. Cenas, Notary. New Orleans.

152 1855, Dec. 7 Letter, P.A. Roy to Robert Turner concerning financial statements from Mr. Robertson’s letter. Pointe Coupee.

153 1856, May 19 Receipt, John Slidell’s payment of state tax ($415) for 1856; on reverse, listing of Slidell’s New Orleans property. New Orleans.

154 1856, June 17 Letter, James Robb, agent, re: mortgage bond for purchase of the New Orleans, Jackson, and Great Northern Rail Road Co, New Orleans.

155 1856, June 18 Letter, James Robb to John Slidell; copy of the agreement to purchase the New Orleans, Jackson and Great Rail Road Co., New Orleans.

156 1856, June 22 Letter, John Slidell to Robert Turner concerning payment received from Mr. Murdox against his account. Washington.

157 1856, June 24 Township and range map, district north of Red River. T20N R6E. 158 1856, June 25 Letter, C. Roselius and L. Janin to Robert Turner [agent for Slidell]

requesting payment for Slidell’s share of lots in the rear of the city and informing him where payment should be made. New Orleans.

159 1856, June 29 Letter, John Slidell to Robert Turner, his agent in New Orleans, about rail road bonds for $10,000. Washington.

160 1856, Aug. 2 Letter, Samuel Bard stating that he will see Mr. Slidell in a few days in Washington. New York.

161 1856, Aug. 11 Letter, W.B. Miller to Robert Turner in New Orleans, requesting to be informed when John Slidell returns. Alabama Island.

162 1856 List of lands in Iberville Parish belonging to John Slidell, assessed in 1856.

Page 32: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

32

Box 4 163 1857, Jan. 1 Letter, J.P. Terrell to P.A. Roy, regarding survey of land for Carter,

Williams and Gray, which amounted to ten miles for a fee of $100. Plaquemine, La.

164 1857, Jan. 3 Receipt, signed C.G. Hale for $10 payment by P.A. Roy, agent or John Slidell, for the surveying of land sold to Major Gray. Pointe Coupee.

165 1857, Jan. 30 Letter, J.P. Terrell to P.A. Roy regarding surveying fees. Plaquemine, LA. Memorandum of surveying fees of land owned by John Slidell, M.D. Carter, A. Williams and Major Gray.

166 1857, Jan. 25 Township and range map, district north of Red River. T19N R9e. Surveyor General’s Office, Donaldsonville.

167 1857, Mar. 18 Township and range map, district north of Red River. T21N R9E Surveyor General’s Office, Donaldsonville.

168 1857, Apr. 10 Letter, Mr. A. Hyde to Clarke & Bayne, acknowledging receipt of letter, and gives measurements of Slidell’s land. Washington.

169 1857, June 19 (1) Receipt from John Slidell to P.A. Toy for 5 notes of $1,920 each, all signed by Robert Bannon of Pointe Coupee. New Orleans.

170 1857, June 19 (2) Papers relating to settlement of lands of John Slidell and G.B. Miller, with a description of the lots each one received. New Orleans.

171 1858, Jan. 10 Letter, John Slidell to Clarke and Bayne requesting a change of entries made by Beard. Washington.

172 1858, Jan. 12 Letter, E.A. Deslondes to Allen Clarke, sending the payment of Augustus Brooks of Mobile. Also describes Nebraska City and the lands for sale in the area. Nebraska City.

173 1858, Jan. 22 Letter, David Adams to John Slidell, regarding business matter (crops, the economy, money, notes, interest). Bonnet Carre, LA.

174 1858, Feb. 14 Letter, John Slidell to Clarke and Bayne of New Orleans, stating that he has received the Hyams memorandum. Because Hyams is a man of good judgment, Slidell has no objection to the arrangement that the interest be paid annually. Washington.

175 1858, Feb. 15 Letter, P.A. Roy to Clarke and Bayne, concerning the notes owed by W.D. Carter. Roy sees no necessity in protesting these notes. Pointe Coupee.

176 1858, Feb. 27 Letter, Louis Janin to Thos. A. Clarke in reference to his fee in the case against Maunsel White. New Orleans.

177 1858, Mar. 4 Letter, John Slidell to Clarke & Bayne of New Orleans, concerning the notes of T. Buckley that Slidell made payments on. Washington.

178 1858, Mar. 8 Letter, H.M. Hyams to John Slidell concerning entries of land. Senate Chambers, Baton Rouge.

179 1858, Mar. 10 Letter, H.M. Hyams to Clarke & Bayne, stating that under an agreement with Slidell, he has purchased 4779.20 acres of land. Baton Rouge.

180 1858, Mar. 14 Letter, P.A. Roy to Clarke & Bayne, stating that he has not yet reviewed the document (T6 R8, NE ¼ of Sec. 20). Pointe Coupee.

181 1858, Mar. 15 Note by P.A. Roy requesting the forwarding to him of certificate #796 (T6 R8, NE ¼ of Sec. 20).

182 1858, Mar. 17 Letter, John Slidell to Clarke & Bayne of Ne Orleans stating that he can send $10,000 from Washington. Washington.

183 1858, Mar. 24 (1) Letter, P.A. Roy to Clarke & Bayne, acknowledging receipt of letter

Page 33: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

33

concerning certificate #796, and stating that he is sending to them a list of all the land sold for Mr. Slidell. Pointe Coupee.

184 1858, Mar. 24 (2) List of the lands sold to R.J. Barrow and A. Williams. 185 1858, Mar. 24 (3) Letter, John Slidell to Clarke & Bayne, informing them that he will

send a check for $5,000. (Washington). 186 1858, Mar. 27 Letter, John Slidell to Clarke & Bayne, stating that he has sent a draft of

$5,800 and will send another one for $5,000 on April 3rd. Washington. 187 1858, Mar. 31 Assessment form, Parker & Boisblanc, attorneys & collectors to John

Slidell for the sum of $251, on the opening of commercial alley. N.O. 188 1858, Apr. 5 Letter, John Slidell to Clarke & Bayne in reference to the purchase of

swamp land warrants. Washington. 189 1858, Apr. 9 Letter, D. Pellerin to John Slidell, asking for a loan of $1,000 to pay

security debt. Pellerin state he can reimburse Slidell when his crop is harvested.

190 1858, Apr. 15 Estimate for the repair of a house (two chimneys, slate roof, cistern and down spouts) by Peter Ross, builder. New Orleans.

191 1858, Apr. 20 Letter, John Slidell to Clarke & Bayne, stating that the Press of the Courier is to be sequestered if, after a short notice, Mr. Starke does not pay as he had agreed. Washington.

192 1858, Apr. 25 Letter, John Slidell to Clarke & Bayne, stating that if D. Pellerin presents proper security that he should be loaned $1,000 as requested. Washington.

193 1858, Apr. 26 Memo, H.M. Hyams to Thos. Allen Clarke stating that he has just received a letter from Baton Rouge informing him that the certificates had been mailed and should be received in a day or two

194 1858, May 3 Letter, H.M. Hyams to Thos. Allen Clarke stating that he had left a check by his house to cover the costs of incorrect patents for entries. New Orleans.

195 1858, May 6 Letter, D. Pellerin, Jr. to [Clarke & Bayne?] concerning draft of $1,000 which he is borrowing from John Slidell. Vermillionville.

196 1858, May 17 Letter, F.B. Von Harten to Thos. Allen Clark [sic] concerning an extension on the time for paying the balance of his note. New Orleans.

197 1858, May 19 Letter, D. Pellerin to John Slidell, stating that he could not read the names of his agent and telling Slidell to write to his agent and have them accept his mortgage. Vermillionville.

198 1858, May 23 Letter, John Slidell to Clarke & Bayne, concerning Mr. Starke and that he must reduce his debt. Washington.

199 1858, May 26 Letter, H.M. Hyams to Thos. Allen Clarke stating that he bought land for Slidell and himself, and requesting reimbursement. New Orleans.

200 1858, May 28 Telegram, A.I. Powell to Clarke & Bayne, 11 Exchange, requesting a draw for $2,000. Baton Rouge.

201 1858, May 29 (1) Letter, John Slidell to Clarke & Bayne, stating no matter what security D. Pellerin offers, let him have the money ($1000) he needs. Washington.

202 1858, May 29 (2) Letter, D. Pellerin to [Clarke & Bayne] asking if he may withdraw funds. Vermillionville.

203 1858, May 29 (3) Telegram, A.I. Powell to Clarke & Bayne asking if he can draw an additional $1,800. Baton Rouge.

204 1858, May 30 Letter, A.I. Powell to Clarke & Bayne stating that he has drawn on them for $3690 for swamp land she purchased in Baton Rouge. He states that Mr. Cook will send them the certificate and statements

Page 34: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

34

Donaldsonville. 205 1858, July 4 Letter, D.Pellerin stating that as security he will put up a “fine looking

young boy” or his plantation. Vermillionville. 206 1858, July 26 Letter, A.I. Powell to Clarke & Bayne stating that he cannot find the

warrants they “allude” to, but that he will be in New Orleans soon and will look for them then. Donaldsonville.

207 1858, Aug. 8 Letter, D. Pellerin states that he will send note drawn according to directions. Vermillionville.

208 1858, Aug. 19 Letter, John Slidell to Clarke & Bayne requesting funds to the extent of $8,000 be sent to him for land warranties. Washington City.

209 1858, Aug. 24 Letter, D. Pellerin to Clarke & Bayne enclosing note drawn to their direction and requesting that the money be sent immediately. Vermillionville.

210 1858, Aug. 26 Letter, J.H. Harch to T.L. Bayne stating that Mr. Slidell has authorized to loan Hatch $1,000 and for Bayne to send it right away. New Orleans.

211 1858, Aug. 29 Letter, John Slidell to Clarke & Bayne stating that no more land warrants should be purchased. Washington.

212 1858, Sept. 1 Letter, John Slidell to Clarke & Bayne requesting $9,000, since more land warrants were bought before his last letter reached them. Washington.

213 1858, Oct. 11 Letter, John Slidell to Clarke & Bayne advising them that any remittances received by them before his arrival in New Orleans are to be sent to his agent in New York.

214 1858, Nov. 3 Letter, John Slidell to Clarke & Bayne stating that the newspaper (article enclosed) mentions an increase in city taxes. Also announcing that he will be in town [New Orleans] either Saturday or Sunday. Bonnet Carre.

215 1858, Nov. 15 Letter, August Belmont to Clarke & Bayne, acknowledging receipt of a check for $910.57, which will be placed to the credit of John Slidell. New York.

216 1858, Nov. 20 Letter, H.M. Hyams to John Slidell requesting two 640 acre swampland warrants. Baton Rouge.

217 1858, Nov. 24 Letter, A.Baudouin to John Slidell correcting a misunderstanding about the amount of money divided between the partners of Mr. Peychaud and LeGardeur. New Orleans.

218 1858, Nov. 28 Listings of commissions (2) on the sale of land owned by John Slidell and P.A. Toy. [n.p.]

219 1858, Nov. 30 Letter, A.W. Bell to Clarke & Bayne informing them that the approved lists of swamp lands for the South Eastern district of Louisiana has reached them. Baton Rouge.

220 1858, Dec. 25 (1) Letter, A.W. Bell to Clarke & Bayne giving entries of lands from his records and showing an error on one listing (200 acres instead of 120 acres) with tax mistake. [n.p]

221 1858, Dec. 25 (2) Letter, A.J. Powell to John Slidell regarding patents of land, correction of error on listing amount of land and addition business regarding land warrants. Donaldsonville.

222 1858 Bundle wrapper for 1858 letters. 223 1859, Feb. 2 Letter, John Lombard to Clarke & Bayne informing them that William

Gray has sold his plantation to James Barrow of West Feliciana, and he will assume Mr. Gray’s debts to Slidell. Livonia.

224 1859, Feb. 23 Letter, Robert Barrow to Mr. Clarke vouching for the reputation of his

Page 35: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

35

cousin, James Barrow, who recently purchased the plantation of Mr. Gray. Mr. Barrow has assumed the debts on the property and will pay all the notes now due.

225 1859, Feb. 25 Letter, P.A. Roy to Clarke & Bayne enclosing a draft for $500 sent by Slidell. Amount is to be placed in account.

226 1859, March 3 Township and Range map for district north of Red River, T20N R9E. Surveyor Generals’ Office. Donaldsonville.

227 1859, March 22 Letter, John Lombard to Clark & Bain [sic] writing on behalf of Mr. Eliot and Mr. Courtney regarding tiles to their land purchases. Livonia.

228 1859, March 27 Note of H.M. Hyams stating that Mr. Clarke should send the certificates to Baton Rouge to obtain the patents, which should bear the date of the original entries, then sent to Hyams. [n.p.]

229 1859, March 29 Letter, A.B. James to John Slidell in reference to tenants and rent payment for Slidell’s building on Common Street. New Orleans.

230 1859, April 4 Letter, Rogers & Co. to Mr. T.P. Bayne, agent for Slidell about bill for repairs on Slidell’s store at #28 Old Levee St. New Orleans.

231 1859, April 7 Letter, Robert Barrow to Allen Clarke requesting patents on land purchased from Slidell containing 472 acres. [n.p.]

232 1859, April 9 Statement of Swamp Land Warrants received from John Slidell to locate and located on April 9, 1859, signed by A.M. Bell. [n.p.]

233 1859, April 12 Letter, J.H. Hatch to Mr. Clarke, as agent for Slidell, asking that the printing press of the Courier not be sold until Slidell returns to New Orleans. n.p.

234 1859, May 7 (1) Notice of seizure of Square #524, 1st District for taxes amounting to $11 for the year 1852. New Orleans.

235 1859, May 7 (2) Notice of seizure of Square #526, 1st District for taxes amounting to 45¢ for the year 1852. New Orleans.

236 1859, May 7 (3) Notice of seizure of Square #336, 1st District for non-payment of taxes for the year 1852. New Orleans.

237 1859, May 7 (4) Notice of seizure of Square #678, 1st District for taxes amounting to $15.98 for the year 1852. New Orleans.

238 1859, May 7 (5) Notice of seizure of Square #525, 1st District for taxes amounting to $5.09 for the year 1852. New Orleans.

239 1859, May 14 (1) Letter, G.W. Jelks to John Slidell describing amount of Slidell’s assessed land. Listing taxes on land. Bastrop.

240 1859, May 14 (2) Notice of seizure of Square #674, 1st District for taxes amounting to $1.32 for the year 1853. New Orleans.

241 1859, May 14 (3) Notice of seizure of lot of ground in Square #574, 1st District for taxes amounting to $7.28 for the year 1853. New Orleans.

242 1859, May 14 (4) Notice of seizure of lot of ground in Square #625, 1st District for taxes amounting to $1.42 for the year 1853. New Orleans.

243 1859, May 14 (5) Notice of seizure of lot in Square #417, for taxes amounting to $4.64 for the year 1853. New Orleans.

244 1859, May 14 (6) Notice of seizure of 2 lots in Square #528, for taxes amounting to 20¢, for the year 1853. New Orleans.

245 1859, May 14 (7) Notice of seizure of Square #551, taxes amounting to $8.82 for the year 1853. New Orleans.

246 1859, May 14 (8) Notice of seizure of lots in Square #549, for taxes amounting to $4.10 for the year 1853. New Orleans.

247 1859, May 14 (9) Notice of seizure of Square #599, for taxes amounting to $4.42 for the year 1853. New Orleans.

Page 36: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

36

248 1859, May 16 Notice of seizure of lot in Square #573, for taxes amounting to 93¢ for the year 1854. New Orleans

249 1859, May 20 Letter, B.B. Simms to John Slidell stating that the mortgage is endorsed and to place the amount to Simm’s credit at the Citizen Bank. False River.

250 1859, June 15 Letter, J.A. DeBlanc to John Slidell stating that Slidell’s property was “bought in a lump,” and not numbered as it should be. Amount of taxes is $104.25. St. Martinville.

251 1859, July 8 Letter, Thomas Allen Clarke to John Slidell in reference to the agreement on land entered.

252 1859, July 19 Letter, concerning the fee in the Houmas land case. New Orleans. 253 1859, Nov. 26 Statement and receipt from Cuvellier & Peters, Notaries, to Thos. Allen

Clarke for releases, mortgages and certificates. New Orleans. 254 1859, Dec. 9 Letter, A.W. Bell to Clarke & Bayne asking them to send certificates of

land entry made by Bell for Slidell for the district north of the Red River, so that duplicates can be made. Baton Rouge.

255 1859, Dec. 18 Letter, Rev. John A Smylie to Clarke & Bayne concerning the purchasing of land located next to Smylie’s property. Rosedale, La.

256 1859, Dec. 22 Letter, T.H. Hatch to Clarke & Bayne enclosing $200 [not included] for Slidell, paid by W.R. Miles. n.p.

Page 37: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

37

Box 5 257 1860, Feb. 28 Receipt for patents of land from John Slidell, signed James Barrow.

New Orleans. 258 1860, March 13 Letter, A.W. Bell to Clarke & Bayne in reference to a check for $562,

with explanation as to its manner of disposal. Baton Rouge. 259 1860, March 27 Conveyance, A.W. Bell & J.H. Brigham to N.H. Phelps of land

interests. Parish of East Baton Rouge. 260 1860, May 10 (1) Land certificate (T6S R10E), signed by James Buchanan, granted to

John Slidell. Washington. 261 1860, May 10 (2) Land certificate, signed by James Buchanan, granted to John Slidell.

Washington. 262 1860, May 10 (3) Land certificate (T6 R10E), signed by James Buchanan, granted to John

Slidell. Washington. 263 1860, June 3 List of lands owned by John Slidell and A.J. Powell, entries from June,

1857 to June 3, 1860. n.p. 264 1860, Oct. 16 Letter, A.J. Bell to John Slidell stating his dispatch came too late to

suspend the entries; also, lists the land patents approved by the railroad. Baton Rouge.

265 1860, Oct. 26 (1) Statement of the sale of land from John Slidell to John Lombard. n.p. 266 1860, Oct. 26 (2) Statement from John Slidell to P.A. Roy for commission on the sale of

land in Pointe Coupee from June 28, 1856 to Oct. 26, 1860. n.p. 267 1860, Oct. 26 (3) Listing of lands sold by John Slidell in Pointe Coupee Parish. n.p. 268 1860, Oct. 30 Statement of account of John Slidell with P.A. Roy of Pointe Coupee

Parish, including debits and credits. n.p. 269 1860, Oct. Statement of application for sections of land. n.p. 270 1861, Jan. 10 Letter, A. Deslands, Jr. to Clarke & Bayne stating that he is unable to

meet his note payment due to poor crops; also asks for a renewal of note. Bonnet Carre.

271 1861, Jan. 31 Statement from the account o John Slidell and A.J. Walker, listing the funds advanced by Slidell to locate lands. n.p.

272 1861, Jan. Letter, A. Deslande, Jr. to Thos. Allen Clarke remitting his check for the payment of interest on his note. n.p.

273 1861, Mar. 1 Statement of Slidell’s account with P.A. Roy. n.p. 274 1861, Mar. 14 Lands sold C.F. McRae, in section 79 T5 R8E. n.p. 275 1861, Mar. 15 Letter, Robert. J. Barrow to Mr. Clarke about note. New Orleans. 276 1861, Mar. 20 Letter, W.L.M. Murtry to Clarke & Bayne asking them to pay Slidell’s

taxes to James C. Wright. Bastrop, La. 277 1861, Mar. 22 Letter, A.J. Powell to John Slidell explaining what business transactions

remain to be completed. n.p. 278 1861, Mar. 26 Letter, A.J. Powell to John Slidell c/o Clarke describing the sale of 40

acres of land at $11 an acre to Mr. Lambert. n.p. 279 1861, Apr. 3 Letter, A.J. Powell to Mr. Clarke stating that he is in receipt of a letter

from Mr. Phelps who requests $6,000 in gold for the purchase of lands. n.p.

280 1861, Apr. 4 Letter, Charles A. Brusle to Clarke & Bayne concerning his note for $250 to establish the Louisiana Courier on a permanent basis. Monticello, La.

281 1861, Apr. 9 (1) Certificate of redemption issued by the auditor’s office of East Baton Rouge Parish of land forfeited in 1854 for non-payment of taxes and

Page 38: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

38

damage. Baton Rouge. 282 1861, Apr. 9 (2) Certificate of redemption of land to Slidell and Powell which had be

forfeited for non-payment of taxes for the year 1858. Baton Rouge. 283 1861, Apr. 9 (3) Certificate of redemption for lands owned by Slidell and Powell in

Morehouse Parish. The lands were forfeited in 1859 for non-payment of taxes. Baton Rouge.

284 1861, Apr. 9 (4) Certificate of redemption for lands owned by Slidell and Hyams in Avoyelles Parish. The lands were forfeited in 1857 for non-payment of taxes. Baton Rouge.

285 1861, Apr. 9 (5) Auditor’s certificate, Treasury Department, for redemption of lands owned by Slidell and Hyams in Avoyelles Parish, which were forfeited for non-payment of taxes. Baton Rouge.

286 1861, Apr. 9 (6) Auditor’s certificate, Treasury Department, for redemption of lands owned by Slidell and Hyams in Avoyelles Parish, which were forfeited for non-payment of taxes. Baton Rouge.

287 1861, Apr. 9 (7) Notice, Sheriff of Avoyelles Parish to John Slidell stating that taxes must be paid within 30 days. If not the land will be seized. Baton Rouge.

288 1861, May 1 Notice, General Land Office to A.J. Powell setting a date on which he is to personally apply for land. Baton Rouge.

289 1861, May 4 Letter, from G.B. Skipbend, General Land Office, enclosing check for a refund because of an error made in the entry of lands. Baton Rouge.

290 1861, May 20 Letters (2), John Slidell and H.M. Hyams to Sheriff P.p. Normand of Avoyelles Parish concerning an error marking the extent of their land-ownership in that parish. New Orleans.

291 1861, June 4 Letter, A.W. Bell to John Slidell concerning his inability to pay his note. Also included is statement of the lands held by Bell in Slidell’s name. Baton Rouge.

292 1861, June 19 Letter, A.M. Perrault to John Slidell about 1860 taxes due on Slidell’s property in St. Landry Parish. Baton Rouge.

293 1861, June 20 Letter, John Slidell to Clarke & Bayne requesting $1,000 to be sent to New York. Washington.

294 1861, July 8 Letter, John Slidell to A.W. Bell informing him that due to his inability to meet payments on his notes, their partnership in land entries will be cancelled. New Orleans. (See: Letter dated, June 4, 1861).

295 1861, July 15 Letter, P.A.Roy to John Slidell concerning the lands owned by Slidell and Powell, and whether they are partners. Pointe Coupee.

296 1861, July 16 Letter, John Slidell to P.A. Roy concerning land assessment in Pointe Coupee Parish. New Orleans.

297 1861, July 17 Letter, George Purvis to John Slidell, stating that the land entry in Slidell’s name (Cert. #23115) was cancelled and he will be refunded his deposit. Monroe.

298 1861, July 22 Letter, T.H. Farish enclosing check for 6 coupons [check not in collection].

299 1861, July 24 Letter, W.H. Phelps to John Slidell, concerning land entries in Monroe and St. Landry Parish. Attached is a statement of costs of land. Baton Rouge.

300 1861, July 25 Letter, George Purvis to John Slidell acknowledging receipt of his letter and of check for certificate. Monroe.

301 1861, Aug. 8 Letter, L.H. Plain to T.L. Bain [Bayne] stating that large property holders such as Mr. Slidell can pay their assessments in installments.

Page 39: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

39

n.p. 302 1861, Aug. 10 Letter, W.J. McCulloh, General Land Office, to John Slidell, stating

that in June, 1854 Slidell entered land which someone else had entered in Feb., 1854. Slidell will be refunded. Baton Rouge.

303 1861, Aug. 23 Letter, John Slidell to W.J. McCulloh enclosing warrant #701 in order to be reimbursed for the error in the land entry. Slidell states that he does this under protest because the state should refund interest and taxes paid. New Orleans.

304 1861, Aug. 26 Letter, W.J. McCulloh to John Slidell enclosing check for refund. Baton Rouge.

305 1861, Aug. 31 Letter, W.H. Phelps to John Slidell describing the location and the amount of land he wants to enter in St. Landry Parish. [Baton Rouge].

306 1861, Sept. 20 Letter, E.W. Halsey to T.A. Clark, enclosing two bills for taxes. Baton Rouge.

307 After 1861 Legal opinion. [in French] 308 1862, Aug. 15 Letter, to M.Le Ct. Mejan, Consul de France. New Orleans. [in French,

illegible]. 309 1863, Apr. 8 Letter, G. Ingram, Pres., 1st Draining Dist, to E. Rushira & Co.

informing them of overdue taxes on Slidell’s property. If not paid property will be sold. Mention of F.A Marcaurd of Paris, to whom Slidell has transferred his property. New Orleans.

310 1863, Apr. 9 Letter, Secretary, Board of Commissioners, 1st Draining Dist. to agent of Mr. Macuare of Paris that judgment has been obtained for non-payment of taxes. New Orleans.

311 1866, Apr. 7 Letter, John Slidell to Marquis de Beaumont, concerning an agent for Beaumont in New Orleans since Mr. Marcurand has transferred his property to Beaumont. Paris.

312 1866, Apr. 19 Letter, John Slidell. Paris. [illegible] 313 1866, Dec. 12 Receipt for $250 for professional services, signed L. Carter. New

Orleans. 314 1866, Dec. 13 Judgment for non-payment of taxes, The City of New Orleans against

the Orphan Boys Relief. New Orleans. 315 1867, Apr. 27 Certificate of seizure of property for non-payment of taxes for the year

1865, City of New Orleans vs. John Slidell. New Orleans.

Page 40: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

40

Box 6 316 1870, Jan. 12 Receipt, for proportion of taxes in Avoyelles Parish, signed T.S.

Generes. New Orleans. 317 1870, Apr. 27 Notice, A.G. Thompson to J.M. Seixas, of taxes due on Slidell property

in West Baton Rouge Parish. Livonia, Pointe Coupee. 318 1870, Oct. 29 Notice an receipt of payment of taxes for 1869 on the property of Jon

Slidell in Avoyelles Parish. Marksville. 319 1870 (1) Letter, James Madison Wells to Mr. Commandeur cancelling their

meeting discuss the redemption of Slidell’s property. New Orleans. 320 1870 (2) Listing of taxes for 1852-1869. 321 1871, May 3 Receipt for payment of taxes by J.M. Seixas, agent for John Slidell on

land in Tangipahoa Parish, and sold to J.C. Walker. New Orleans. 322 1871, Nov. 2 Order of tax payment for land in Avoyelles Parish. Receipts (2) for

payment of tax (in 3 installments) by John L. Generes, agent of Slidell. Marksville.

323 1872? Rough drawing, T4N R5E & R6E, John Slidell property, along Red River.

324 1873, Feb. 3 Assessment form, receipt for payment of city taxes of John Slidell for 1872. New Orleans.

325 1873, June 16 (1) Bundle wrapper, tax receipts for the year 1873 – estate of John Slidell. 326 1873, June 16 (2) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 327 1873, June 16 (3) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 328 1873, June 16 (4) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 329 1873, June 16 (5) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 330 1873, June 16 (6) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 331 1873, June 16 (7) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 332 1873, June 16 (8) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 333 1873, June 16 (9) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 334 1873, June 16 (10) Assessment form (2), receipt for payment of city taxes for John Slidell

for the year 1872. New Orleans. n.d. 335 1873, June 16 (11) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 336 1873, June 16 (12) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 337 1873, June 16 (13) Assessment form, receipt for payment of city taxes for John Slidell for

the year 1872. New Orleans. n.d. 338 1873, June 12 Receipt from Sheriff’s office, Orleans Parish, for taxes for the year

1871, on the property of John Slidell. New Orleans. 339 1873, June 13 (1) Notice for payment on city tax for 1872. New Orleans. 340 1873, June 13 (2) Receipt from the Collector’s office, City of New Orleans for State taxes

for 1872, paid by William Grant. New Orleans.

Page 41: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

41

341 1873, June 13 (3) Receipt to William Grant for payment of 1873 school tax. New Orleans.

342 1873, June 13 (4) Receipt to William Grant for payment of 1873 school tax. New Orleans.

343 1876, Jun 12 (1) Receipt, newspaper clipping and certificate of redemption of forfeited lands for the heirs of John Slidell for tax payments on property. New Orleans.

344 1876, June 12 (2) Receipt, newspaper clipping and certificate of redemption of forfeited lands for the heirs of John Slidell for tax payments on property. New Orleans.

345 18789, Jan. 29 Letter, Rouse & Grant, Attorneys, to J.M. Seixas about establishing the validity of the Houmas Grant, of which Slidell’s heirs have an interest. Along with legal agreements (2). New Orleans.

346 1880, Nov. 19 (1) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

347 1880, Nov. 19 (2) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

348 1880, Nov. 19 (3) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

349 1880, Nov. 19 (4) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

350 1880, Nov. 19 (5) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

351 1880, Nov. 19 (6) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

352 1880, Nov. 19 (7) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

353 1880, Nov. 19 (8) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

354 1880, Nov. 19 (9) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

355 1880, Nov. 19 (10) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

356 1880, Nov. 19 (11) Notice, State Tax Collector, Orleans Parish to G.W. Lewis for non-payment of state property tax, due Nov. 18, 1880. New Orleans.

357 1882, Mar. 15 Letter, J. Benj. Chandeler to John Slidell requesting Slidell’s support in advertising his new invention for operating machinery with less fuel and water. New Orleans.

358 1882, Oct. 7 The Marksville Bulletin, Marksville, Avoyelles Parish, section lists names of individuals and their property which is for sale due to non-payment of state and parish taxes. Marksville, La.

359 1882, Nov. 9 (1) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

360 1882, Nov. 9 (2) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

361 1882, Nov. 9 (3) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

362 1882, Nov. 9 (4) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

363 1882, Nov. 9 (5) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

Page 42: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

42

364 1882, Nov. 9 (6) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

365 1882, Nov. 9 (7) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

366 1882, Nov. 9 (8) Notice, State Tax Collector, Orleans Parish to John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

367 1882, Nov. 9 (9) Notice, State Tax Collector, Orleans Parish to the Heirs of John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

368 1882, Nov. 9 (10) Notice, State Tax Collector, Orleans Parish to the Heirs of John Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

369 1882, Nov. 9 (11) Notice, State Tax Collector, Orleans Parish to Alfred Slidell for non-payment of state property tax, due June 3, 1881. New Orleans.

370 1882, Nov. 9 (12) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

371 1882, Nov. 9 (13) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

372 1882, Nov. 9 (14) Notice, State Tax Collector, Orleans Parish to John H. Dolman for non-payment of state property tax, due June 3, 1881. New Orleans.

373 1882 (1) Notice, State Tax Collector, Orleans Parish to W.C. Graham and James DeBow for non-payment of state property tax, due June 3, 1881. New Orleans.

374 1882 (2) Notice, State Tax Collector, Orleans Parish to Mrs. C. Graham and James DeBow for non-payment of state property tax, due June 3, 1881. New Orleans.

375 1883, April Bill, Mr. H.W. Brown, for month of April, 1883. n.p. 376 1883, April Bills – for April, 1883 – J.M. Seixas & Co., J.M. Seixas. New Orleans. 377 1885, Dec. 1 Receipt, annual subscription for membership to the Boston Club of

New Orleans, to Mr. A. Slidell. New Orleans. 378 1885, Dec. 31 Bill, P.R. Middlemiss, builder, to J.M. Seixas and Vanderbanke, for

services. New Orleans. 379 1886, Jan. 20 Bill, Teutonia Insurance Co. to heirs of John Slidell for December

premium. New Orleans. 380 1886, Jan. 25 (1) Bill, Hope Insurance Co. of New Orleans, to Alfred Slidell for

December premium. New Orleans. 381 1886, Jan. 25 (2) Bill, Factors and Traders Insurance Co., to J.M. Seixas c/o Alf. Slidell,

for December premium. New Orleans. 382 1886, Feb. 1 Bill, P.R. Middlemis, builder, to J.M. Seixas. New Orleans. 383 1886, Feb. 11 Letter, Mme. d’Erlanger, Paris, to J.M. Seixas, requesting him to pay

540 francs to Robert Ward Adams, amount to be charged to her account. Paris.

384 1886, Feb. 17 Letter, Alfred Jaudet to J.M. Seixas about the sale of property from John Dollman to Alfred Slidell. New Orleans.

385 1886, Feb. 27 Bill, J.H. Aitken & Co. to J.M. Seixas. New Orleans. 386 1886, Mar. Bill, Mrs. C.M. Stewart to Baron Erlanger, for tuition in dancing N.O. 387 1886, Apr. 16 Bill, Teutonia Insurance Co. to J.M. Seixas, for March, 1886 premium.

N.O. 388 1886, June 24 Bill, J.R. Turck, builder to the NERR (Northeast Rail Road). N. O. 389 1886, Oct. 9 Bill, Alcide Mollo, tinsmith & Plumber to Mr. Seixas. N.O. 390 1886, Oct. 10 Bill, P.R. Middlemiss, builder, to Mr. Seixas. N.O. 391 1886, Oct. 13 Bill, P.R. Middlemiss to J.M. Seixas for services. N.O. 392 1886, Oct. 14 Bill, Union Sanitary Excavating Co. to J.M. Seixas, for cleaning privy.

Page 43: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

43

393 1886, Oct. 15 Bill, P.R. Middlemiss, builder, to J.M. Seixas. N.O. 394 1886, Nov. 24 Bill, for taxes due on “Tilsit Plantation,” J.K. Barter to J.M. Seixas.

Woodville. 395 1886, Dec. 11 (1) Bill, Hope Insurance Co. of N.O. to Alf. Slidell, for December

premiums. 396 1886, Dec. 11 (2) Bill, Factors and Trades Insurance Co, to J.M. Seixas for December

1886. N.O. 397 1886, Dec. 16 Bill, Pr. Middlemiss, builder, to J.M. Seixas. New Orleans. 398 1887, May 17 Letter, Thomas H. Hewes, attorney representing Slidell heirs, to Alfred

Slidell, discussing the disagreement over the right to sell timber lands owned by the heirs of Slidell. New Roads, Pointe Coupee, La.

399 1893, Jan. 5 Sale of property (copy) by Alfred Slidell et al., to Joseph D. Taylor, description of lands is included. N.O.

400 1909 Sale of property (copy) by Alfred Slidell, et al., to Xavier Realty. N.O.

Page 44: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

44

Box 7 401 1823, Dec. Township and range map, district north of Red River. T1 R7E. G.

Davis, Surveyor of Public Lands south of Tennessee. 402 1836, Dec. 5 Sale of land and slaves, Barthelemy Macarty to Samuel Kohn &

Bernard Marigny, Louis T. Caire, Notary. New Orleans. 403 1837, Dec. 4 Conveyance of rights (copy) of Widow John Poultney, Jr. and Matilda

Poultney to John Slidell. Felix Grima, Notary. New Orleans. 404 1838, Feb. 15 Sale of property (plantation and slaves) (copy) Mr. & Mrs. Charles

Barthelemy Lanusse to the New Orleans Canal and Banking Co. Felix Grima, Notary. N.O.

405 1838, Feb. 15 Conveyance of rights (copy) of Bernard Marigny to John Slidell and Laurent Millaudon. Louis T. Caire, Notary. New Orleans.

406 1838, Feb. 20 Sale of property (plantation and slaves) (copy) Edmond Macarty to Barthelemy Macarty & Paul Lanusse. Louis T. Ciare, Notary. New Orleans.

407 1838, Feb. 21 Sale of property (plantation and slaves) (copy) Mr. & Mrs. Paul Lanusse to Barthelemy Macarty. Louis T. Caire, Notary. New Orleans.

408 1838, Mar. 8 Sale of property (plantation and slaves) (copy) Barthelemy Macarty to Madam Eleonore Mirtile Macarty, wife of Charles B. Lanusse. H. Lavergne, Notary. N.O.

409 1838, Oct. 13 (1) Listing of land certificates, giving name of purchaser, location, price. New Orleans: Office of the Land Office.

410 1838, Oct. 13 (2) Listing of land certificates, giving name of purchaser, location, price. New Orleans: Office of the Land Office.

411 1840, Jan. 17 Statement by Recorder of Mortgages, Parish of Jefferson, of no mortgages recorded for the name David Adams. Parish of Jefferson.

412 1847, Jan. 19 Sale of lots of ground, John Slidell to Fred Furst. Felix Grima, Notary. New Orleans.

413 1848, June 6 Letter, William Rankin & John C. Rankin to John Slidell concerning construction of family tomb. n.p.

414 1849, Oct. 11 Letter, Daniel Rankin to John Slidell accepting Slidell’s offer regarding the tomb. New York.

415 n.d. Price list, for construction of a tomb. 416 1850, May 21 Letter, Daniel Rankin to John Slidell giving details on the shipment of

the tomb. New York. 417 1850, July 7 Bill, for costs of transporting tomb, signed Albert Stukney. New

Orleans. 418 1850, Aug. 29 Letter, Daniel Rankin to John Slidell discussing further costs for tomb.

New York. 419 1850, Nov. 15 Letter, Daniel Rankin to John Slidell about shipping the railing and

granite posts for the tomb. New York. 420 1850, Dec. 12 Receipt for payment, freight charges, Holmes Line of Packets, New

York to New Orleans. New Orleans. 421 1850, Dec. 27 Letter, Daniel Rankin to John Slidell regarding the shipment of the

railing and blocks for the tomb. New York. 422 1851, Apr. 5 Letter, Daniel Rankin to John Slidell requesting Slidell to settle his

account in regard to the tomb. New York. 423 1851, Nov. 12 Receipt, for placement of Slidell tomb in churchyard of the Church of

St. Jean the Baptist. Parish of St. Jean the Baptiste.

Page 45: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

45

424 1855, Nov. 16 (1) Certificate for the sale of property (copy), Samuel Wright Oakey to John Morgan Hall. Edwin Floyed, Notary. New Orleans.

425 1855, Nov. 16 (2) Certificate for sale of property (copy), John Slidell and Laurent Millaudon to Samuel Wright Oakey. Edwin Floyd, Notary. New Orleans.

426 1861, Apr. 9 Certificate of redemption of forfeited lands, John Slidell and A.J. Powell. Land in Terrebonne Parish seized for non-payment of 1859 taxes. Baton Rouge.

427 1862, June 4 Statement filed in U.S. Provisional Court, to establish claim of F.A. Marcuard.

428 1862, Aug. 9 Listing, amount of rent collected and remitted to F.A. Marcuard of Paris. n.p.

429 1862, Aug. 11 Special Order No. 251 (copy) confiscation of all property of John Slidell, signed, Major Genl. Butler. New Orleans.

430 1863, Feb. 20 (1) Letter, E. Rousseau to Major-General, Nathaniel P. Banks, requesting permission to collect rents on the property of John Slidell for the account of F.A. Marcuard, banker in Paris. New Orleans.

431 1863, Feb. 20 (2) Letter, Capt. John W. McClure to E. Rousseau, ordering him to surrender all monies, notes, bills or other evidence of debt belonging to John Slidell. Office Chief Quarter-Master, Dept. of the Gulf. New Orleans.

432 1863, Feb. 26 Letter, E. Rousseau to Capt. John McClure, protesting the seizure of Slidell’s property. New Orleans. (copy)

433 1863, Feb. 27 Receipt, for fifty rent notes given y Eugene Rousseau. Signed, Capt. John McClure. New Orleans.

434 1863, Feb. 28 Newspaper clipping, Daily True Delta, listing the confiscated property of John Slidell. New Orleans.

435 1863, Mar. 5 Letter, Capt. John McClure to Eugene Rousseau, acknowledging Rousseau’s surrender of Slidell’s 50 notes and his protest. New Orleans.

436 1863, Mar. 25 Letter, Eugene Rousseau to Count Mercier, French Minister at Washington, regarding the confiscated property of John Slidell. New Orleans. [in French]

437 1863, Apr. 8 Newspaper clipping, Daily True Delta, on the U.S. Provisional Court case vs. Eugene Rousseau, regarding the confiscated property of Slidell. New Orleans.

438 1863, Apr. 9 Letter, to G. Ingram, Provisional Court, in support of the claim of Count Marcuard (Eugene Rousseau, as agent) of his right to the rent payments from the properties of John Slidell. New Orleans.

439 1863, Apr. 25 Note, Capt. John McClure to Eugene Rousseau, agent of John Slidell asking where the notes of Edward Claren are. Chief Quartermaster. New Orleans.

440 1863, Apr. 27 Receipt, for eleven lease contracts on Slidell property. Signed, Capt. John M. McClure. New Orleans.

441 1863, Sept. 17 Newspaper clipping, U.S. Marshal’s Monitions, seizure of Slidell property. New Orleans.

442 1864, Oct. 22 Listing of several land titles of John Slidell and amount of assessed taxes.

443 1865, Mar. 28 Newspaper clipping, U.S. Marshall’s Sales, sale of the property of John Slidell (844 lots and 10 squares of land). New Orleans.

444 1866, May (1) Listing of 20 items (correspondence, clippings, etc.) dealing with the

Page 46: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

46

confiscation of the Slidell property. 445 1866, May (2) Letter, E. Rousseau to “the attorney in fact of Monsieur Le Marquis de

Beaumont,” explaining the change in ownership of Slidell’s property and including the 20 items explained in separate folder (May, 1866 1))

446 1866, Dec. 4 (1) Judgment, seizure and sale of property, City of New Orleans vs. German E.L.G. Church. $60.00. New Orleans.

447 1866, Dec. 4 (2) Judgment, seizure and sale of property, City of New Orleans vs. Michael Hahn. $10.50. New Orleans.

448 1866, Dec. 12 (1) Judgment, City of New Orleans vs. John Slidell, $52.50 for non-payment of 1865 city taxes. New Orleans.

449 1866, Dec. 12 (2) Judgment, City of New Orleans vs. John Slidell, $15.00 for non-payment of property taxes. New Orleans.

450 1866, Dec. 12 (3) Judgment, City of New Orleans vs. John Slidell, $6.00 for non-payment of property taxes. New Orleans.

451 1866, Dec. 12 (4) Judgment, City of New Orleans $3.00, John Slidell. New Orleans. 452 1866, Dec. 12 (5) Judgment, City of New Orleans vs. Sisters of the Good Shepherd,

$180.00. New Orleans. 453 1866, Dec. 12 (6) Judgment, City of New Orleans vs. John Slidell, $15.00. New Orleans. 454 1866, Dec. 27 (1) Judgment, City of New Orleans vs. Mutual Insurance Co., $75.00. New

Orleans. 455 1866, Dec. 27 (2) Judgment, City of New Orleans vs. Mutual Assistance Society, $90.00.

N.O. 456 n.d. Promissory note, John Slidell, for half of Section 23 T6 R8, containing

321 acres at $20.00 per acre, Terms of agreement included. Parish of Pointe Coupee.

457 n.d. Receipt, for the sale of land from John Slidell to J.R. Stringers, showing the amount of payment in the five notes. n.p.

458 n.d. (1) Map, covering T8, 9, 10S R1-8E. n.p. (Houmas Tract) 459 n.d. (2) Bundle wrapper, with list of contents. 460 n.d. (3) Statement of amount of debt and interest on it, 1855-1858. 461 n.d. (4) Bundle wrapper, field notes and maps. 462 n.d. (5) Township and range map, South Eastern District. T5-6 R8E, showing

land owned by John Slidell and others. 463 n.d. (6) Township and Range map, T19N R8E. Approved, McCulloh, Surveyor

General. n.d. Shaded areas show land owned by Slidell, A.W. Bell and Powell.

464 n.d. (7) Statements (3) listing land bought for John Slidell in account with A.J. Walker.

465 n.d. (8) Statement of land holdings, Slidell’s land holdings in partnership with G.B. Miller.

466 n.d. (9) Listings (8) concerning the land holdings of John Slidell. 467 n.d. (10) List of lands purchased by P.A. Roy for John Slidell. 468 n.d. (11) Statement on the note drawn by L. Bards with interest shown. 469 n.d. (12) Statement of the account of R.J. Banin. 470 1829-1836 John Slidell’s casebook – memorandum of receipts as N.O. District

Attorney 1829 – Mar. 6, 1833.

Page 47: John Slidell Papers RG 12 - crt.state.la.us · John Slidell Papers RG 12 ... James Murphy. New Orleans. ... Mar. 27 Conveyance of land by John Slidell and William C. Mylne to John

47

Box 8 471 1873-1899

Correspondence books (3), from J.M. Seixas (agent of John Slidell) to Slidell’s son, Alfred. (1873-1877; 1877-1885; 1885-1899).


Recommended