logo

Terrebonne Parish GenWeb

LaGenWeb

Early Landowners on Little Caillou

by Audrey Westerman

   All of the land on Bayou Little Caillou was considered public land of the U.S. Congress until the Cash Sales Act of 1820. By the 1830's settlers and speculators began buying this land at $1.20 an acre. Most of the patents on their claims were dated in the 1840's, but a few were in the late 1830's. Patent information of land on Bayou Little Caillou was taken from U.S. Land Office and Louisiana State Land Office records. Some names were misspelled to a great degree. While the land grants of Bayou Terrebonne included both sides of the bayou, the Sections purchased on Little Caillou were only for one side, either the right descending or left descending side. Some landmarks are listed for informational purposes, being taken from modern maps. Every 16th Section in each township was set aside for "school land" and was not sold. This information is for genealogical purposes only, and not for legal ownership claims of the land. In many cases, the date of signature is NOT the date of purchase, as proven in other records.

     Bayou Little Caillou is first mentioned in records on 5 August 1833 when the Terrebonne Parish Police Jury minutes revealed "The residents of the 4th Ward from the head of Little Caillou to the line between the 4th and 5th Wards are exempt from the restriction of 1822 where it is forbidden to put cattle of whatever kind on the western side of Bayou Terrebonne. After the month of January next, the residents may put whatever cattle they please provided they make a fence between Bayou Terrebonne and Petit Caillou on the lower line between the 4th and 5th Wards. The cattle may not go beyond this line." (TLL Vol. 17 No. 2 p. 133)

     At the Police Jury meeting of 5 Sept. 1836 it was written in the minutes, "Due to the increased population on Petit Caillou and Bayou Black it was recommended that the wards be divided into new wards so that each area will elect a representative. Petit Caillou has about 50 or 60 families. A road on Petit Caillou will be built from the plantation of Joseph TOUPS to the public bridge at the junction of Grand Caillou (sic: Bayou Terrebonne intended?; Grand Caillou does not meet Bayou Little Caillou). The road will be on the right bank from the plantation of J. TOUPS to the plantation on Bayou Terrebonne of T(homas) SHIELDS." (TLL Vol. 17 No. 2, pgs. 135, 136.)

     On 20 Aug. 1837 the Police Jury appointed Laurent PELLEGRIN as Road Inspector of "the road to be built from the source of Petit Caillou to the lower settlement at the plantation of John CLARK". (TLL Vol. 17 No. 2, pg. 136)

     The minutes of the Police Jury meeting of 4 June 1838 recorded "A commission of C. DARCY, Joseph DARCE, H. M. BELLANGER, Louison PITRE, Louis BERGERON, and Jacques LABIT will report on laying out a road on Little Caillou." (ibid, p. 138)

RBLC (Right bank of Little Caillou) and LBLC (Left Bank of Little Caillou) are used to indicate on which side of the bayou these sections are located.

Going downstream on the right bank of Bayou Little Caillou

T17S R18E Sec. 19, RBLC, James CAGE, Doc. # 967, under signature date 13 June 1844, New Orleans Land Office, 252.15 acres. Patent LA0130.195 (The sections above this land, which covered both Bayou Little Caillou and Bayou Terrebonne was owned by Joseph GANOE (GUENO) and Charles BILLIOT) T17S R18E Sec. 18, RBLC, James CAGE, Doc. #474, under signature date 25 June 1900, New Orleans Land Office. Patent LA0310.352. Total of 723.52 acres between this Section and two in T18S R18E, Sections 56 and 57. Woodlawn Ranch Road runs through the lower part of this section.

T17S R18E Sec. 17, RBLC, Joseph TOUPS, Doc. # 231, under signature date 28 Sept. 1849, New Orleans Land Office, 157.68 acres. Patent LA0180.211.

 T17S R18E Sec. 16, RBLC, no owner found. Possibly this was the section set aside for school land.

T17S R18E Sec. 15, RBLC, Widow Louis TOUPS, Doc. #233, under signature date 20 Sept. 1842, New Orleans Land Office, 158.75 acres. Patent LA0120.032.

T18S R18E Sec. 56 & 57, RBLC, James CAGE, Doc. #474 (see Sec. 18, above).

T18S R18E Sec. 55, RBLC, Charles FANGUY, Doc. # 227, under signature date 20 Aug. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.024.

T18S R18E Sec. 54, RBLC, Heloise FANGUY & Cladomine FANGUY, Doc. # 237, under signature date 20 Aug. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.040.

T18S R18E Sec. 53, RBLC, Caleb B. WATKINS & George W. WATKINS, Doc. #234, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.034.

T18S R18E Sec. 52, RBLC, Constance GAUDIN & Lafayette WATKINS, Doc. #229, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.028.

T18S R18E Sec. 51, RBLC, Louis VERRET & Francis FITCH, Doc. #838, under signature date 20 Sept. 1842, New Orleans Land Office, total of 326.24 acres (which included land in T17S R15E Sec. 15, Terrebonne Parish, not on Little Caillou). Patent LA0120.126.

T18S R18E Sec. 50, RBLC, Adolphe PELEGRIN & Octive A. PELERGIN, Doc. # 238, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.042.

T18S R18E Sec. 49, RBLC, Francois DARCE & Ferdinand SEVIN, Doc. #239, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.044. Chauvin School is in this section.

T18S R18E Sec. 48, RBLC, Joseph E. MALBROUX & Jean M. DUPLANTI, Doc. # 273, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.064.

T18S R18E Sec. 47, RBLC, Laurent PELEGRIN & Laurent PELEGRIN fils, Doc. #235, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.036.

T18S R18E Sec. 46, RBLC, Joseph M. LANDRY & Francois LANDRY, Doc. #236, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.038.

T18S R18E Sec. 45, RBLC, Paul M. BRUNET & Severin PELEGRIN, Doc. #315, under signature date 5 Jan. 1843, 162.96 acres. Patent LA0120.148.

T18S R18E Sec. 44, RBLC, Fortune PELEGRIN & Diogene PELEGRIN, Doc. #290, under signature date 20 Sept. 1842, New Orleans Land Office, 62.9 acres (sic). Patent LA0120.082. (The total acres appears to be a typo because they owned the whole section which probably should have been 162.9 acres.) St. Elie Cemetery is in this section.

T18S R18E Sec. 43, RBLC, Joseph DUPLANTI & Michel E. DUPLANTI, Doc. #226, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.022.

T18S R18E Sec. 42, RBLC, Alexis DUPLANTI & Alexis F. DUPLANTI, Doc. #279, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.072.

T18S R18E Sec. 41, RBLC, Elie CHARPENTIER & Elie Zogone CHARPENTIER, Doc. #275, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.066.

T18S R18E Sec. 40, RBLC, Francois LECOMPTE & Joseph LECOMPTE, Doc. #269, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.056.

T18S R18E Sec. 39, RBLC, Valsin GISCLAIR (given as Valcan Esclar) & Francois BABIN, Doc. #846, under signature date 30 Jan. 1843, New Orleans Land Office, 162.9 acres. Patent LA0120.187.

T18S R18E Sec. 38, RBLC, J. B. ROBISON & John Pier GUIDRY, Doc. #843, under signature date 30 Jan. 1843, New Orleans Land Office, 162.9 acres. Patent LA0120.185.

T18S R18E Sec. 37, RBLC, Pierre BLANCHARD & Augustin BLANCHARD, Doc. #272, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.062.

T18S R18E Sec. 36, RBLC, Auguste ROBISON & Nevil GUIDREY, Doc. #844, under signature date 21 Apr. 1845, New Orleans Land Office, total of 325.8 acres (part of which was in T17S R15E Sec. 12 Terrebonne Parish). Patent LA 0150.156.

T18S R18E Sec. 35, RBLC, Francisco DOMINGO & Francisco DOMINGO fils, Doc. #270, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.058.

T18S R18E Sec. 34, RBLC, Antoine DOMINGUE & Manuel DOMINGUE, Doc. #268, under signature date 20 Aug. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.054.

T18S R18E Sec. 33, RBLC, David M. SMITH & Philis SMITH, Doc. #310, under signature date 5 Jan. 1843, 162.9 acres. Patent LA0120.142.

T18S R18E Sec. 34, RBLC. No owner listed.

T18S R18E Sec. 17, RBLC, Andrew HODGE as assignee of Pierre BOURKE & Rosalie LEBLANC, Doc. #1282, under signature date 5 Dec. 1839, New Orleans Land Office, 354.89 acres. Patent LA0100.459.

T18S R18E Sec. 18, RBLC, Andrew HODGE as assignee of Charlotte & Eloize YEARBRY, Doc. #1330, signature date 15 Sept. 1847, New Orleans Land Office, total of 223.49 acres (part of which was T19S R16E Sec. 18 in Plaquemines Parish). Patent LA0170.364.

T18S R18E Sec. 32, RBLC. No owner listed.

T18S R18E Sec. 31, RBLC, J. L. PELEGRIN & Joseph PELEGRIN, Doc. #266, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.050.

T18S R18E Sec. 30, RBLC, J. B. CHARPENTIER (comments: J. L. DUPLANTI west of Mississippi River), Doc. #288, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.078.

T18S R18E Sec. 29, RBLC, Michel BELANGER and Edmond GUEDRY, Doc. #277, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.070.

T18S R18E Sec. 28, RBLC, Pierre CHARPENTIER & Delphin LECOMPTE, Doc. #289, under signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.080.

T18S R18E Sec. 27, RBLC, Jean BILLIOT (given as Belliot) and Jean Baptiste BILLIOT, Doc. #274, signature date 21 Apr. 1845, New Orleans Land Office, 185.82 acres. Patent LA0150.076.

T18S R18E Sec. 26, RBLC, Etienne BILLIOT and Philorom BILLIOT (given as Billot), Doc. #276, under signature date 20 Sept. 1842, New Orleans Land Office, 185.62 acres. Patent LA0120.068.

T18S R18E Sec. 25, RBLC, J. B. BABIN, Doc. #287, under signature date 20 Sept. 1842, New Orleans Land Office, 186 acres. Patent LA0120.076.

T18S R18E Sec. 24, RBLC, Hubert M. BELLANGER and Leager BELLANGER, Doc. #291, signature date 20 Sept. 1842, New Orleans Land Office, 160.9 acres. Patent LA0110.466.

T18S R18E Sec. 23, RBLC, Yacinthe BOURG and Francois Sosthene BOURG, Doc. #267, signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.052.

T18S R18E Sec. 22, RBLC, John J. TYSON & Joseph L. C. PERKINS, Doc. #309, signature date 5 Jan. 1843, New Orleans Land Office, 162.6 acres. Patent LA0120.140.

T18S R18E Sec. 21, RBLC, J. B. LAPEROUSE & Severin LAPEROUSE, Doc. #271, signature date 20 Sept. 1842, New Orleans Land Office, 162.9 acres. Patent LA0120.060.

T19S R18E Sec. 1, RBLC, James T. ALLEN & Nathaniel PEDLER, Doc. #1090, signature date 23 June 1842, New Orleans Land Office, total of 171.51 acres (part was in T19S R17E Sec. 33 - on Grand Caillou). Patent LA0110.449.

T19S R18E Sec. 1 (same as above), RBLC, Baptiste RODY, Doc. #531, signature date 23 June 1842, New Orleans Land Office, 164.6 acres. Patent LA0110.426.

T19S R18E Sec. 2, RBLC, Andrew HODGE as assignee of Jean DUPREE and Jean Charles C. DUPREE, Doc. #1403, signature date 13 June 1844, New Orleans Land Office, 310.06 total acres (part of which was T13S R17E Sec. 22 in St. James Parish). Patent LA0120.265.

T19S R18E Sec. 3 (same as next section), RBLC, Laurent MILLAUDON, Doc. #1156, signature date 20 Sept. 1842, New Orleans Land Office, total of 274.4 acres (parts of which were T19S R17E Sec. 35 Terrebonne Parish, and T6S R9E Sec. 70 Pointe Coupee Parish). Patent LA0120.003.

T19S R18E Sec. 3, RBLC, Robert R. BARROW, Doc. #1861, signature date 13 June 1844, New Orleans Land Office, 164.06 acres. Patent LA0130.283.

T19S R18E Sec. 4, RBLC, Joseph GOSSETT, Doc. #1677, signature date 13 June 1844, New Orleans Land Office, 162.9 acres. Patent LA0120.382.

T19S R18E Sec. 5, RBLC, Joseph GOSSETT, Doc. #1678, signature date 13 June 1844, New Orleans Land Office, 164.1 acres. Patent LA0120.383.

T19S R18E Sec. 6, RBLC, no owner given. This and next section now Chauvin LA.

T19S R18E Sec. 7, RBLC, Andrew HODGE as assignee of Eugene BENOIST & Augustin THIBODEAUX, Doc. #1373, signature date 22 Sept. 1840, New Orleans Land Office, total of 325.37 acres (part of which was T11S R13E NE part of Sec. 25 in Ascension Parish). Patent LA0110.099. T19S R18E Sec. 8, RBLC, Andrew HODGE as assignee of Manette RENAUD (given as Minete Renot) & Joseph M. BILLIO(T), Doc. #1396, signature date 22 Sept. 1840, New Orleans Land Office, total of 328.65 acres (part of which was T11S R13E SW part of Sec. 36, Ascension Parish). Patent LA0110.094.

T19S R18E Sec. 9, RBLC, Andrew HODGE as assignee of Maturin & Theogene WAGUESPACK (given as Valishpard), Doc. #1425, signature date 3 Dec. 1838, New Orleans Land Office, total of 324.63 acres (part of which was T11S R13E SW part of Sec. 24 Ascension Parish.

T19S R18E Sec. 10, RBLC, Levin R. MARSHALL, Doc. #1425, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.098.

T19S R18E Sec. 11, RBLC, Andrew HODGE as assignee of Nicholas & N. J. THIBODEAUX, Doc. #1418, signature date 26 May 1840, New Orleans Land Office, total of 322.45 (part of which was T13S R17E NE part of Sec. 22 St. James Parish). Patent LA0110.496.

T19S R18E Sec. 12, RBLC, Andrew HODGE as assignee of Lufroy & Adelaide THIBODEAUX, Doc. #1316, signature date 22 Sept. 1840, New Orleans Land Office, total of 323.32 acres (part of which was T3S R7E Sec. 3 Pointe Coupee Parish). Patent LA0110.090.

T19S R18E Sec. 13, RBLC, Andrew HODGE as assignee of Pierre & Antoine DEROCHE, Doc. #1320, signature date 17 Feb. 1846, New Orleans Land Office, total of 324.58 acres (part of which was T11S R13E SE part of Sec. 24 Ascension Parish). Patent LA0160.133. Little Caillou School is on this section.

T19S R18E Sec. 14, RBLC, Andrew HODGE as assignee of H. BELLANGER & Celestine BILLIOT, Doc. #1374, signature date 9 Sept. 1845, New Orleans Land Office, 162.9 acres. Patent LA0160.008.

T19S R18E Sec. 15, RBLC, Andrew HODGE as assignee of Constance JACCO & Jean B. GREGOIRE, Doc. #1313, signature date 22 Sept. 1840, New Orleans Land Office, total of 324.85 acres (part of which was T3S R7E Sec. 4 Pointe Coupee Parish). Patent LA0110.089.

T19S R18E Sec. 16, RBLC. No owner given.

T19S R18E Sec. 17, RBLC, Levin R. MARSHALL, Doc. #2733, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.082.

T19S R18E Sec. 18, RBLC, Paul FOREST, Doc. #2722, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.072.

T19S R18E Sec. 19, RBLC, Paul FOREST, Doc. #2723, signature date 17 Feb. 1846, New Orleans Land Office, 163.3 acres. Patent LA0160.073.

T19S R18E Sec. 20, RBLC, Levin R. MARSHALL, Doc. #2734, signature date 17 Feb. 1846, New Orleans Land Office, 162.97 acres. Patent LA0160.083. Toussaint Foret bridge crosses Little Caillou at this section.

T19S R18E Sec. 21, RBLC, Andrew HODGE as assignee of Isadore DUPREE & Charles DUPREE, Doc. #1405, signature date 26 May 1840, New Orleans Land Office, total of 326.32 acres (part of which was T11S R13E NE part of Sec. 24 Ascension Parish). Patent LA0110.004.

T19S R18 Sec. 22, RBLC, Levin R. MARSHALL, Doc. #2735, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.084.

T19S R18E Sec. 23, RBLC, Levin R. MARSHALL, Doc. #2736, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.085.

T19S R18E Sec. 24, RBLC, Andrew HODGE as assignee of Ursan VIRDINE & Salmon VERRETTE, Doc. #1370, signature date 12 Feb. 1839, New Orleans Land Office, total of 327.93 acres (part of which was T3S R7E Sec. 2 Pointe Coupee Parish). Patent LA0100.230.

T19S R18E Sec. 25, RBLC, Levin R. MARSHALL, Doc. #2737, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.086.

T19S R18E Sec. 26, RBLC, John WATSON & Euphrosque HOTARD, Doc. #2620, signature date 15 Aug. 1845, New Orleans Land Office, 162.9 acres. Patent LA0150.232.

T19S R18E Sec. 93, 94, 95 RBLC. No owners given. Boudreaux Canal is between Sec. 94 and Sec. 95.

T19S R18E Sec. 27, RBLC, John WATSON & Euphrosque HOTARD, Doc. #2621, signature date 15 Aug. 1845, New Orleans Land Office, 162.9 acres. Patent LA0150.233.

T19S R18E Sec. 28, RBLC, John WATSON & Euphrosque HOTARD, Doc. #2619, signature date 15 Aug. 1845, New Orleans Land Office, 162.9 acres. Patent LA0150.231.

T19S R18E Sec. 29, RBLC, John P. WATSON and Euphrosque HOTARD, Doc. #2622, signature date 15 Aug. 1845, New Orleans Land Office, 162.9 acres. Patent LA150.234.

T19S R18E Sec. 30, RBLC, John P. WATSON, Doc. #2742, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.091.

T19S R18E Sec. 31, RBLC, Levin R. MARSHALL, Doc. #2750, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.099.

T19S R18E Sec. 32, RBLC, John P. WATSON, Doc. #2348, signature date 29 Jan. 1845, New Orleans Land Office, 162.9 acres. Patent LA0140.360.

T19S R18E Sec. 33, RBLC, John P. WATSON, Doc. #2349, signature date 29 Jan. 1845, New Orleans Land Office, 162.9 acres. Patent LA0140.361.

T19S R18E Sec. 34, RBLC, Andrew HODGE as assignee of Leon BILLIO(T) & Pierre BILLIO(T), Doc. #1368, New Orleans Land Office, total of 326.56 acres (part of which was T2S R7E Sec. 19 Avoyelles & Pointe Coupee Parishes).

T19S R18E Sec. 35, RBLC, Andrew HODGE as assignee of Etienne BILLIS (sic: BILLIOT) & Frazel BILLIS (missing certificate # on document, updated from tract book), Doc. #1367, signature date 10 Apr. 1840, New Orleans Land Office, total of 247.27 acres (part of which was T2S R7E Sec. 23 Pointe Coupee Parish). Patent LA0100.482.

T19S R18E Sec. 36, RBLC, Levin R. MARSHALL, Doc. #2755, signature date 17 Feb. 1846, New Orleans Land Office, 258.61 acres. Patent LA0160.104.

T20S R18E Sec. 61, RBLC, Levin R. MARSHALL, Doc. #2751, signature date 17 Feb. 1846, New Orleans Land Office, 168.71 acres. Patent LA0160.100.

T20S R18E Sec. 62, RBLC, Levin R. MARSHALL, Doc. #2752, signature date 17 Feb. 1846, New Orleans Land Office, 163 acres. Patent LA0160.101.

T20S R18E Sec. 63, RBLC, Andrew HODGE as assignee of Francois Malborough and Theodule Malborough, Doc. #1400, signature date 24 Apr. 1840, New Orleans Land Office, total of 322.3 acres (part of which was T13S R17E NW part of Sec. 22 St. James Parish). Patent LA0110.003.

T20S R18E Sec. 64, RBLC, Jack BILLIO(T) and Alexander BILLIO(T), Doc. #1042, signature date 20 Sept. 1842, New Orleans Land Office, total of 324.67 acres (part of which was T17S R15E Sec. 17 Terrebonne Parish). Patent LA0120.134.

T20S R18E Sec. 65, RBLC, Andrew HODGE as assignee of Leon and J. B. AUCOIN, Doc. #1413, signature date 26 May 1840, New Orleans Land Office, total of 322.61 acres (part of which was T2S R7E Sec. 6 Avoyelles & Pointe Coupee Parishes). Patent LA0110.497.

T20S R18E Sec. 66, RBLC, Couteau HOUMA and Antoine HOUMA, Doc. #487, signature date 8 Dec. 1845, New Orleans Land Office, total of 392.64 acres (part of which was T5S R8E Sec. 21 Pointe Coupee Parish). Patent LA0150.460.They had bought this land on 8 Feb. 1836 from the government. On 8 Nov. 1838 Houma called Courteau and Marie Anne his wife on the other hand, exchanged land with Louis Verret (which was T20S R18E Sec. 71) [Terre. OA Bk. 7 #1343, COB H-110, 111]

T20S R18E Sec. 67, RBLC, Modeste ABBEY & Julien HOUMA, Doc. #491, signature date 6 Oct. 1841, New Orleans Land Office, total of 320.22 acres (part of which was T5S R8E Sec. 23 Pointe Coupee Parish). Patent LA0100.435.

T20S R18E Sec. 68, RBLC, J. B. BAUSERGANT (comments: Widow Mary SKOFIELD west of the Mississippi River), Doc. #849, signature date 30 Jan. 1843, New Orleans Land Office, 163.04 acres. Patent LA0120.191.

T20S R18E Sec. 69, RBLC, Lewis SYNG & Etienne DIENE, Doc. #842, signature date 6 Oct. 1841, New Orleans Land Office, total of 326.03 acres (part of which was T17S R15E Sec. 13 Terrebonne Parish). Patent LA0100.405.

T20S R18E Sec. 70, RBLC, John B. GREENLEAF & Willis N. BROWN, Doc. #840, signature date 6 Oct. 1841, New Orleans Land Office, total of 328.14 acres (part of which was T17S R15E Sec. 19 Terrebonne Parish). Patent LA0100.404.

T20S R18E Sec. 71, RBLC, Paulin DARDART & Leopold DARDART, Doc. #845, signature date 20 Sept. 1842, New Orleans Land Office, total of 326.84 acres (part of which was T17S R15E Sec. 18 Terrebonne Parish). Patent LA0120.127. [Sec. 71 was owned before Nov. 1838 by Louis VERRET, then on 8 Nov. 1838, VERRET swapped this section with Couteau HOUMA for Sec. 66, who had it in his possession by 1836. See above. The DARDARTS bought this section at the Probate sale of Houma COUTEAU dit Tacalobe in 1844.] The Picou Cemetery (Indian mound) is on the upper Section line of this property.

T20S R18E Sec. 72, RBLC, James A. SCUDDY, Doc. #2773, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.113. Robinson Canal is on this section.

T20S R18E Sec. 73, RBLC, Antoine A. LAFOREST, Doc. #2780, signature date 17 Feb. 1846, New Orleans Land Office, 162.8 acres. Patent LA0160.120.

T20S R18E Sec. 74, RBLC, Antoine A. LAFOREST, Doc. #2776, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.116.

T20S R18E Sec. 75, RBLC, Yoisaint (sic: Joachim) BERGERON, Doc. #2562, signature date 21 May 1845, New Orleans Land Office, 162.8 acres. Patent LA0150.161.

T20s R18E Sec. 76, RBLC, Jean B. LAGARDE, Doc. #2577, signature date 23 June 1845, New Orleans Land Office, 163.4 acres. Patent LA0150.188.

T20S R18E Sec. 77, RBLC, James B. ROBINSON, Doc. #2777, signature date 17 Feb. 1846, New Orleans Land Office, 164 acres. Patent LA0160.117.

T20S R18E Sec. 78, RBLC, Jean DUPLAIRTY, Doc. #2561, signature date 21 May 1845, New Orleans Land Office, 163.2 acres. Patent LA0150.162.

T20S R18E Sec. 79, RBLC, Pierre LAGARDE, Doc. #2035, signature date 25 Oct. 1844, New Orleans Land Office, 162.75 acres. Patent LA0140.158.

T20S R18E Sec. 80, RBLC, James B. ROBINSON, Doc. #2778, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.118.

T20S R18E Sec. 81, RBLC, Shadrach G. MOORE, Doc. #1947, signature date 25 Oct. 1844, New Orleans Land Office, 162.9 acres. Patent La0140.148.

T20S R18E Sec.82, RBLC, Peter WELSH, Doc. #1624, signature date 13 June 1844, New Orleans Land Office, 164 acres. Patent LA0120.342. LA Hwy 57 (Bayou Sale Road from Grand Caillou) meets LA Hwy. 56 at Bayou Little Caillou on this section

T20S R18E Sec. 83, RBLC, Peter WALSH (sic), Doc. #1963, signature date 29 Jan. 1845, New Orleans Land Office, 164.6 acres. Patent LA0140.311

T20S R18E Sec. 84, RBLC, Elisha STEVENS, Doc. #2628, signature date 15 Aug. 1845, New Orleans Land Office, 163.4 acres. Patent LA0150.240.

T20S R18E Sec. 85, RBLC, William F. ROBERTSON, Doc. #2623, signature date 15 Aug. 1845, New Orleans Land Office, 162 acres. Patent LA0150.235

T20S R18E Sec. 86, RBLC, James B. ROBINSON, Doc. #2779, signature date 17 Feb. 1846, New Orleans Land Office, 162.63 acres. Patent LA0160.119

T20S R18E Sec. 87, RBLC, William F. ROBERTSON, Doc. #2624, signature date 15 Aug. 1845, New Orleans Land Office, 163.04 acres. Patent LA0150.236

T20S R18E Sec. 88, RBLC, William F. ROBERTSON, Doc. 2625, signature date 15 Aug. 1845, New Orleans Land Office, 162.9 acres. Patent LA0150.237

T20S R18E Sec. 89, RBLC, Peter WELSH, Doc. #2967, signature date 15 Dec. 1846, New Orleans Land Office, 164 acres. Patent LA0160.473

T20S R18E Sec. 90, RBLC, Maximilien LEFORT, Doc. #3279, signature date 15 Jan. 1849, New Orleans Land Office, 163 acres. Patent LA0180.134.

T20S R18E Sec. 91, RBLC, Maximilien LEFORT, Doc. #3175, signature date 31 Dec. 1847, New Orleans Land Office, 162.9 acres. Patent LA0170.421.

No land ownership given below Sec. 91 on the right descending (west) side of Bayou Little Caillou.

Going downstream on the left bank of Bayou Little Caillou

T17S R18E Sec. 14, LBLC, Jean BILLIO(T), Doc. #206, signature date 25 Sept. 1844, New Orleans Land Office, 164 acres. Patent LA130.471. The section immediately above this covered both sides of Bayou Terrebonne and was listed to Pierre BILLIO(T) as Sec. 7, Reg. 6 Jan. 1821. T17S R18E NE Sec. 23, LBLC, Joseph MELOME and Edgar FONGUY, Doc. #490, signature date 6 Oct. 1841, New Orleans Land Office, total of 315.52 acres (part of which was T5S R8E Sec. 22 Pointe Coupee Parish; Sec. 23 NE Aliquot Part was listed "Lafourche Terrebonne"). Patent LA0100.384. The section immediately above this covered both sides of Bayou Terrebonne and was listed to Michel DIRDIA (DARDART) as Sec. 9, dtd. 20 Nov. 1816.

T17S R18E NW & SE Sec. 23, LBLC, Thomas R. SHIELDS, Doc. #1719, signature date 13 June 1844, New Orleans Land Office, total of 320 acres. Patent LA0120.416. There seems to be an error in the description because this section was given as NW & SE Aliquot Part "Lafourche Terrebonne" in the counties.

T17S R18E Sec. 13, LBLC, William B. SHIELDS, Doc. #1687, signature date 13 June 1844, New Orleans Land Office, 119.57 acres. Patent LA120.392. This section immediately below Sec. 10, Marianne ERICE, Claim #251 dtd. 6 Jan. 1821, which was on both sides of Bayou Terrebonne. Sec. 10 was land she acquired from Michel DARDART, her son-in-law.

T18S R18E Sec. 8, LBLC, Pierre B. BILLIO(T), Doc. #198, signature date 25 Sept. 1844, New Orleans Land Office, 145.92 acres. Patent LA0130.474.

T18S R18E Sec. 9, LBLC, Jack LOUPH & Christian LOUPH, Doc. #1043, signature date 13 June 1844, New Orleans Land Office, total of 348.56 acres (part of which was T17S R16E Sec. 37 Terrebonne Parish). Patent LA0130.206.

T18S R18E Sec. 10, LBLC, Andrew HODGE as assignee of John VALISHPARC & Eber VALISHPARC (?WAGUESPACK?), Doc. #1424, signature date 30 Mar. 1846, New Orleans Land Office, total of 366.45 acres (part of which was T3S R7E Sec. 6 Pointe Coupee Parish). Patent LA0160.159.

T18S R18E Sec. 11, LBLC, William BISLAND and John P. WATSON, Doc. #2680, signature date 8 Sept. 1845, New Orleans Land Office, 221.2 acres. Patent LA0150.447.

T18S R18E Sec. 12, LBLC, Crejustin MARTIN and Henry J. MARTIN, Doc. #316, signature date 5 Jan. 1843, New Orleans Land Office, 176.29 acres. Patent LA0120.150.

T18S R18E Sec. 13, LBLC, William BISLAND and John P. WATSON, Doc. #2679, signature date 8 Sept. 1845, New Orleans Land Office, 157.87 acres. Patent LA0150.446.

T18S R18E Sec. 14, LBLC, William BISLAND and John P. WATSON, Doc. #2678, signature date 8 Sept. 1845, New Orleans Land Office, 175.44 acres. Patent LA0150.445.

T18S R18E Sec. 15, LBLC, Andrew HODGE as assignee of Francois C. HEURI (sic: HENRI) & Francois M. HOURI (sic: HENRI), Doc. #1422, signature date 5 Dec. 1839, New Orleans Land Office, total of 344.87 acres (part of which was T7S R10E Sec. 94 West Baton Rouge Parish).

T18S R18E Sec. 19, LBLC, Joseph PICHOF & Auguste PICHOF, Doc. #314, signature date 5 Jan. 1843, New Orleans Land Office, 118.8 acres. Patent LA0120.146

T18S R18E Sec. 20 Aliquot Part 1, LBLC, Pierre PICHAUF & Edward PICHAUF, Doc. #312, signature date 5 Jan. 1843, New Orleans Land Office, 83.6 acres. Patent LA0120.144

T18S R18E Sec. 20 Aliquot Part 2, LBLC, James B. GRINAGE, Doc. #1536, signature date 25 Sept. 1844, New Orleans Land Office, 130.36 acres. Patent LA0140.006

T19S R18E Sec. 64, LBLC, James B. GRINAGE, Doc. #532, signature date 23 June 1842, New Orleans Land Office, 156 acres. Patent LA0110.427

T19S R18E Sec. 63, LBLC, Andrew HODGE as assignee of Paul CALLE & M. C. CANCIEL (sic: Paul CALLAIS & Marie Basilice CANCIENNE, husband & wife), Doc. #1412, signature date 8 Dec. 1845, New Orleans Land Office, total of 274.05 acres (part of which was T3S R7E Sec. 5 Pointe Coupee Parish). Patent LA0160.016.

T19S R18E Sec. 53 & 54, LBLC, Joseph GOSSETT and James B. GRINAGE, Doc. #1540, signature date 13 June 1844, New Orleans Land Office, total of 366.66 acres. Patent LA0120.312.

T19S R18E Sec. 52, LBLC, Valery ROGER, Doc. #1604, signature date 13 June 1844, New Orleans Land Office, 180.25 acres. Patent LA0120.324

T19S R18E Sec. 51, LBLC, Andrew HODGE as assignee of Pierre & Joseph F. THIBODEAUX, Doc. #1336, signature date 24 Nov. 1838, New Orleans Land Office, total of 294.01 acres (part of which was T3S R7E Sec. 1, Pointe Coupee Parish). Patent LA0100.194

T19S R18E Sec. 50, LBLC, Andrew HODGE as assignee of Francois THIBODEAUX and John THIBODEAUX, Doc. #1317, signature date 29 Sept. 1840, New Orleans Land Office, total of 307.67 acres (part of which was T11S R13E NW part of Sec. 25, Ascension Parish). Patent LA 0110.091

T19S R18E Sec. 49, LBLC, Fortunate VITO and Auguste SAVAGE, Doc. #1356, signature date 29 Jan. 1845, New Orleans Land Office, 82.44 acres. Patent LA0140.355. On 18 June 1834 Vito and Savage bought this Section from the U.S. Government, then proved pre-emption right to another section, T8S R10 & 11E Sec. 16, 326.96 acres in Iberville Parish , which they bought on 13 May 1840 (Terre. COB H p. 406/#8751). (The purchase of Sec. 49 filed Terre COB O, p. 293/#5012) 

T19S R18E Sec. 48, LBLC, Andrew HODGE as assignee of J. B. DUPLANTA & J. B. BRUNET, Doc. #1309, signature date 22 Sept. 1840, New Orleans Land Office, total of 316.1 acres (part of which was T2S R7E Sec. 34 Pointe Coupee Parish). Patent LA0110.088

T19S R18E Sec. 47, LBLC, Paul FOREST, Doc. #2720, signature date 5 May 1846, New Orleans Land Office, 177.8 acres. Patent LA0160.169

T19S R18E Sec. 46, LBLC, Paul FOREST, Doc. #2721, signature date 17 Feb. 1846, New Orleans Land Office, 186.17 acres. Patent LA0160.071

T19S R18E Sec. 92 & 91, LBLC, no owners found.

T19S R18E Sec. 45, LBLC, Levin R. MARSHALL, Doc. #2731, signature date 17 Feb. 1846, New Orleans Land Office, 180.9 acres. Patent LA0160.080

T19S R18E Sec. 44, LBLC, Levin R. MARSHALL, Doc. #2732, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.081.

T19S R18E Sec. 41, LBLC, Levin R. MARSHALL, Doc. #2741, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.080

T19S R18E Sec. 40, LBLC, Levin R. MARSHALL, Doc. #2736, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.087

T19S R18E Sec. 39, LBLC, Levin R. MARSHALL, Doc. #2739, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.088

T19S R18E Sec. 38, LBLC, Levin R. MARSHALL, Doc. #2740, signature date 17 Feb. 1846, New Orleans Land Office, 162.9 acres. Patent LA0160.089

T19S R18E Sec. 42, LBLC, Peter WELSH, Doc. #1605, signature date 14 Apr. 1840, New Orleans Land Office, 227.7 acres. Patent LA0100.481. This section directly across Bayou Little Caillou from intersection of Boudreaux Canal.

T19S R18E Sec. 37, LBLC, Robert R. BARROW, Doc. #1619, signature date 13 June 1844, New Orleans Land Office, 222.47 acres. Patent LA0120.337

T19S R18E Sec. 36, LBLC, Alfred MILLARD, Doc. #1614, signature date 13 June 1844, New Orleans Land Office, 225.75 acres. Patent LA0120.332

T20S R18E Sec. 107, LBLC, James B. GRINAGE, Doc. #534, signature date 23 June 1842, New Orleans Land Office, 88.45 acres. Patent LA0110.429

T20S R18E Sec. 8, LBLC, Thomas BEANFORD (sic: BUFORD), Doc. #2469, signature date 25 Mar. 1845, New Orleans Land Office, 162.98 acres. Patent LA0150.033. This section and the next section goes from Bayou Terrebonne to Bayou Little Caillou

T20S R18E Sec. 9 LBLC to Bayou Terrebonne. No owner found.

T20S R18E Sec. 106, LBLC, Auguste H. VERRET and James B. GRINAGE, Doc. #533, signature date 23 June 1842, New Orleans Land Office, 110.6 acres. Patent LA0110.428

T20S R18E Sec. 105, LBLC, William WHITNEY and Thomas ELLENOR, Doc. #841, signature date 20 Sept. 1842, New Orleans Land Office, total of 330.15 acres (part of which was T17S R15E Sec. 21 Terrebonne Parish). Patent LA 0120.126 This section directly across Bayou Little Caillou from intersection with Robinson Canal.

T20S R18E Sec. 104, LBLC, William SUTHERLAND & Susan DUVAL, Doc. #848, signature date 30 Jan. 1843, New Orleans Land Office, 157.5 acres. Patent LA0120.189

T20S R18E Sec. 103, LBLC, Pierre LAGARDE, Doc. #1615, signature date 13 June 1844, New Orleans Land Office, 160.5 acres. Patent LA0120.333

T20S R18E Sec. 102, LBLC, Rosette BELLES (BILLIOT) & Frederick BELLES (sic: PARFAIT, son of Rosette with Frederic PARFAIT), Doc. #778, signature date 20 Sept. 1842, New Orleans Land Office, total of 315.18 acres (part of which was T6S R9E Sec. 107 & 115 Pointe Coupee Parish). Patent LA0120.120

T20S R18E Sec. 101, LBLC, Peter WELSH, Doc. #1602, signature date 13 June 1844, New Orleans Land Office, 148.47 acres. Patent LA0120.322.

T20S R18E Sec. 100, LBLC, William F. ROBERTSON, Doc. #2626, signature date 15 Aug. 1845, New Orleans Land Office, 136.68 acres. Patent LA0150.238

T20S R18E Sec. 99, LBLC, Lemuel K. CLIFTON, Doc. #2525, signature date 25 Mar. 1845, New Orleans Land Office, 159.81 acres. Patent LA0150.070

T20S R18E Sec. 98, LBLC, Lemuel K. CLIFTON, Doc. #2526, signature date 25 Mar. 1845, New Orleans Land Office, 162.69 acres. Patent LA0150.071

T20S R18E Sec. 97, LBLC, Peter WELSH, Doc. #2942, signature date 15 Dec. 1846, New Orleans Land Office, 182.49 acres. Patent LA0160.455

T20S R18E Sec. 96, LBLC, Maximilien LEFORT, Doc. #3176, signature date 31 Dec. 1847, New Orleans Land Office, 153.3 acres. Patent LA0170.422

 

The links on the left are to the court records. I do not have copies of these records, just the abstracts. You would need to contact the courthouse, should you wish to get copies.

 


Quick Links:

 

Contact Us:

If you have questions, contributions, or problems with this site, email: Marsha Bryant

State Coordinator: Marsha Bryant

The USGenWeb

logo   logo