Judicial District Court, Probate dockets; 1880-1892 Jefferson Parish, Louisiana Submitted by Rita Curry-Pittman, June 2005 Submitted to the LAGenWeb Archives ********************************************** Copyright. All rights reserved. http://usgwarchives.net/copyright.htm http://usgwarchives.net/la/lafiles.htm ********************************************** ************************************************ In order as viewed on LDS microfilm created from original dockets, Gretna, LA, 1965. Original documents are available through the Jefferson Parish Court House Archives, Gretna, LA. Microfilm available at: Latter-Day Saints, Jefferson Parish East Bank Regional Library, Orleans Parish Library. Plaintiff is the deceased; the Defendant or Petitioner filed the succession; Dckt is Docket; D.O.D is Date of Death; T = Type of docket; S = Succession; I = Interdiction (to claim insane or unfit); E = Emancipation of a youth or of a slave; C = Civil suit; M = Misc.; JDC is Judicial District Court; LDS # is Latter Day Saints roll number; JPL is Jefferson Parish Library roll number; Page refers to a printout provided by the court as an index; film edge indicates a number found along the top edge of the microfilm. These are not always easily read. Most "cover dates" are from docket covers, others are from various documents indicating a date in court. The Cities of Lafayette, Carrollton, Jefferson, Algiers and about half of McDonoghville are now part of New Orleans. Freetown, within McDonoghville, was where free(d) people of color lived. Mechanicham and about half of McDonoghville are now in the City of Gretna. The Town of Brooklyn is now part of Gretna but there were other west bank subdivisions called Brooklyn without the word town mentioned. NOTE: Most film marker numbers on this film were blacked out and could not be read. Dckt Plaintiff Surname T Cover date JDC LDS # JPL D.O.D. Residence film edge 219 Laneaux, Mrs. Ernest S 1880-1892 26 04026203934919 60 05/28/1870 000005 219 Petit, Zoe ( Mrs. Laneaux ) S 1880-1892 26 04026203934919 60 05/28/1870 Died May 28, 1870 at age 23. Docket filed Feb 3, 1882. Daughter, Lucille Laneaux, is now 15 years old. Two properties on the right (west) bank are 18 miles above New Orleans (above the Vieux Carre). Property 1: purchased 8 June 1853 has 94' front on the river by 40 arpents deep. Property 2: purchased 3 Feb 1868 has 84' front on the river by 245 feet deep. 234 Kretz, Emile M 1880-1892 26 04026203934919 60 000029 In RE of Minor docket filed April 13, 1882 for Johann Kretz's son, Emile Kretz. Petitioner: Johann Kretz and his wife, Maria, and Emile Kretz now (1882) reside in Alteustadt, Germany. The deceased Johann Kretz was another son, brother of Emile, who died in Orleans parish. Their Orleans parish attorney, Leonza Kruttsehuitt's signature, is on the 5th page. The deceased Johann Kretz was entitled to 1/8 of the late Caspar Weiss succession, docket #13. Weiss' widow, Louisa Kleinman, lived at corner of Fourth and Lafayette street, Gretna. Friends in lieu of family: John Linden, Andrew Michael, Jules Samuel, Ferdinand Samuel & Henry Vering. Under-tutor appointed by the court: Abraham Strarrer(?). ALSO SEE Docket 420, Caspar Weist 1868-1880, 3rd JDC; Dckt 37, Caspar Weis 1880-1892, 26th JDC; Dckt 204, Caspar Weist, 1892-1900, 21st JDC; & Dckt 27, Louisa Weiss, 1892-1900, 21st JDC. NOTE: Alteustadt is in Donau-Kreis or Schwaben/Neuburg in southern Germany, about 30 klm south of Ulm and due west of Munich (Munchen), southwest of Augsburg, north of Memmingen and Kempten per 1880s tour book. NOTE: Caspar was listed in the 1867-68 Gretna City Directory as Weiss stable owner and Weist blacksmith. 235 Deninger, Emily (Mrs. Berger) S 1880-1892 26 04026203934919 60 01/06/1882 McDonoughv 000050 235 Berger, Mrs. Ignatz S 1880-1892 26 04026203934919 60 01/06/1882 McDonoughv 000050 Died 6 Jan 1882 in McDonoghville. Petitioner: Ignatz Berger. Filed: April 3, 1882. Adult children: Theresa Berger, wife of Louis Bauer; Emily, wife of William Kerner (signature here); Margaret, wife of Phillip Capedeville. Minor children: Louis Berger is "nearly" 21; Henry Berger is age 15; Joseph Berger is age 12. Property 1: 12 lots forming the whole of square 63 bounded by Herschell, Anson, Jefferson and Madison. It was purchased from the City of Baltimore and the act was passed in New Orleans 12 April 1859. Property 2: one lot with 60'front on Gallatin by 120 feet deep bounded by Washington, Adams and Perry. Property 3: half of square 24 bounded by Hamilton, Washington, Anson and Herschell. Property 4: 13 lots in square 103 bounded by Monroe, Periander, Franklin and Anson. Property 5: one lot in Mechanicham 45' front on Copernic by 125' front on 2nd, bounded by 1st & Newton. Property 6: two lots in Mechanicham 35' front on 4th, by 129' depth on Lavoisier, bounded by 5th & the line of the Village of Gretna [The rear property line between Lavoisier and Lafayette sts.] The last three properties were purchased from William Kerner 18 July 1877. Signatures of: J.B. Rousell, Jr.; Ignatz Berger; A. Wurlson; John B. Lyman. 236 Clairteaux, Pierre Claufair S 1880-1892 26 04026203934919 60 000070 176 Clairteaux, Ursin S 1880-1892 26 04026203934919 60 000070 Very long docket with two folders marked "Volume I & II". No death date immediately seen but interesting. Petitioners: Anais Clairteaux, administratrix of Pierre's estate and Anie L. Clairteaux, admin of Ursin's. Necessary sale of half of 14 lots in McDonoghville and requesting new appraisal of same. Albert Paul, auctioneer for Orleans parish sells it for $2,500 but it is contested and temporarily blocked. Buyers were Louis Schwartz, Felix Ernst, Jr., and F.G. Ernst. Ads were in Gretna Courier & Times Democrat. Auction was held in the Rotunda of the St. Charles Hotel. Reference is made to docket 8867 of the Supreme Court of LA held at New Orleans 3 Dec 1883. A long list (dated 9/6/1879) of laborer's owed money by the estate included: Allen Davidson, James Gros, Gus Jones, Savior Alfred, Joseph Francois, Edd Paulite, John Royale, Fred Thompson, Antoine Baptiste, Harington Heck, Nelson and Harrington, Sam Reason, Victor Thomas, Jessie Davidson, John Baptiste, Brazile Joseph, Horice Herd, Washington Herd, Isaac Evans, Ben Strenge, Eipion Evown, Jake Gillara, Elick Harrington later written as Eleck Carington, John Davis, Sam Kendall, Oscar Lasale, Tom Dickson, Robert Henrie, Ednond (sic) Jackson, George Richard, Tom Kendall, Nelson Harris, Bill Washington, Mike Jefferson, William Lawrence, Jacke Gillard, William Freloa, Gus Stevens, Bill Jackson, Henrie Scott, Clovise Walker, Frederick Prophet, Robert Henrie, C. Martinez. The following had no surname recorded: Oscar, Gabriel, Alfred, Theo, Seimore, and Simon. [NOTE: Some names were written "Francois, Joseph" and later as "Francois Joseph". No Comma or very faint. There is a possiblity I read some names in reverse as the recorder didn't keep one pattern of doing it.] 238 Zeyer, Michael S 1880-1892 26 04026203934919 60 12/29/1881 Mechanicham 2 dark Michael Zeyer died 29 Dec 1881 in Mechanicham, age 64. Petition was filed 24 April 1882. Petitioner: Solomea Forstner, widow by 1st marriage of Nicholas Christoph, widow by 2nd marriage of Zeyer. Her signature is on at least one document. His will was written in February of 1870 and witnessed by Andrew Michel, George Steinbrun, and Tobias Fried. In it he states he was born in Prussia, Germany on 11 August 1816 and he is 53 years old (in 1870). He has no sisters or brothers "in Louisiana" and leaves everything to his wife, Soloma Fortner. [The wife's name written different here.] Property 1: Mechanics Village lot opposite the foundry bounded by Front, Newton, 2nd & Copernic, and purchased 6/13/1876 from the succession of Philip Druim (sic) (Drumm?). Property 2: Mechanics Village lot bounded by Front, Newton, 2nd & Copernic, bought from Sam Rode 2/28/1868. Property 3: Mechanicham lot bounded by Front, Newton, 2nd & Copernic. Property 4: 2 Mechanicham lots on Copernic purchased from Louis Fruhling 25 Sep 1873. Property 5: Mechanicham lot corner of 3rd & Newton, bounded by 2nd and Copernic, bought from Wm. Tell H & L Co. Property 6: 2 Mechanicham lots bounded by Copernic, Newton, 4th & 5th. One was purchased from Josephine Wintens, widow of Clemus Habry(?) and now wife of William Bartels. Property 7: Mechanicham lot on Copernic bounded by 4th, 5th, and Newton. Purchased from Catherine Clausen, widow of Bernard Clausen, on 7 July 1866. Property 8: Mechanicham lot on Copernic corner of 4th, bounded by 5th and Newton, purchased from Frederick Anslem 12 Nov 1864. Other properties belonged to Michael Zeyer or to Solomea Forstner, but weren't community property. [NOTE: "in Louisiana" could mean he did have sisters and brothers in Germany.] [NOTE: Mechanics Village is now Gretna. Copernic, German for Copernicus, is now Huey P. Long Avenue.] 251 McCarty, Eliza Jane (Mrs. Rostrup ) S 1880-1892 26 04026203934919 60 2 dark 251 Rostrup, Andrew S 1880-1892 26 04026203934919 60 2 dark First page is marked "To be filed in Records of Appeal". Petitioners were James Rostrup and Eliza Jane Rostrup, widow of John Langridge. Their mother, Eliza Jane McCarty, deceased wife of Andrew Rostrup, left everything to Andrew Rostrup except a pony and a piano. Her will was witnessed by George Langridge and Joseph C. Braud. Children: James, Jane, Henrietta, Nancy [got the piano], Georgia, Denis, and Alexander [got the pony]. Property on Cuvier [now Weyer] corner of Sixth street was purchased 8 Dec 1846. 255 Erlinger, Mrs. Anthony S 1880-1892 26 04026203934919 60 2 dark 255 Wandler, Mary Ann (Mrs. Erlinger) S 1880-1892 26 04026203934919 60 Mrs. Erlinger was Mary Ann Wendler (or Wandler), they wed in 1843. Mrs. Erlinger died September 4, 1880. Antoine died November 5, 1886. Her children were: John Sebastian Erlinger born August 13, 1848; Frank Erlinger born November 13, 1851; Mary Erlinger, wife of Frederick Raechel (or Raichle) born July 17, 1850; Joseph Erlinger born July 4, 1844; Antoine Erlinger, Jr. born June 5, 1860; and Barbara Erlinger (Mrs. Daniel R. Kennedy) born April 2, 1858. Their property was in "Brooklyn" [present day Richard, Gov. Hall & Fried steets in Gretna]. Property 1: One square having 9 lots, bounded by Ocean, First, Second and Peter Marcy's property. Property 2: One square having 10 lots bounded by Ocean, Water, Front streets and Peter Marcy's. Property 3: One square having 10 lots bounded by Ocean, Front, First and Peter Marcy's property. Her last will was witnessed by P. Rupprick (Rouprich), Alexis Poche Jr., and M. Trouillet. [NOTE: Peter Marcy lived in Algiers.] 262 McCune, William John S 1880-1892 26 04026203934919 60 06/05/1882 Gretna 000270 Petitioner: Max J. Fisher, a creditor. McCune's death affirmed by Samuel McCune. Inventory appraisers with their signatures: Peter Amarr and Fred Strehle. Inventory witnesses were Samuel McCune and Louis Soublet. One lot of law books are itemized. Property 1: 1/6 interest in 2 lots having a total of 60' front on Lafayette street by 150' depth on Sixth. Property 2: One lot with 30' front on Lafayette street by 150' depth. The signature of Max Fisher is recorded in Slavic alphabet in three places. McCune held promissory notes from Charles T. Brown, Adam Scheanayere and Mrs. M.E. Field. The Canal Bank at Camp street, corner of Gravier, held $628.41 in McCune's name. Fisher claimed it was the property of the N. O. Pacific RR. McCune was to use it to procure right of ways for the railroad. The American Railway Improvement Co. of Colorado also claimed the funds were theirs. Judge Hahn awarded the money to the American Railway. Signatures of H.S. Morse, J. D. Taylor and Samuel McCune. McCune estate owed: Max J. Fisher, Mrs. Mary H. McCune Aubnger(?), Leitz Funeral Home, Dr. Carter, Dr. David Smith, both M. Rostrup & J. L. Lyons for medicines, James Wisherom(?), the autioneer Ferdinand Samuel, R. B. Montgomery for sick care, T. H. Handy for prescribed liquor, Dr. Sam Logan, J. Weigel (rent), Pierre Rouppich (Rouprich, taxes), Ceilia Bonner; B. C. Elliott, atty; J Davis, W. Thomas, Raymond Silica and J.B.H. Jacquin for taxes; and successions of J. J. Walter, James Robinson, M.A. Allen; additional debts to Fred Samuels and Jules Samuels. Most auctioned items were bought by the widow, Elizabeth McCune, and by Mary Ann Burne or Burns. Fred Samuels was tutor of the minors: William McCune Jr, Mary E. R. McCune and Samuel J. McCune. Property owned by the minors and by Mrs. Mary Jane Lyman in Mechanicham was to be sold. It was 4 lots each with 50' fronts on Newton by 125' deep and bounded by Lavoisier, 5th and 6th. It had been the property of their grandmother, Mary J. McCune, whose succession in docket 740 was filed 15 March 1889. Family meeting relatives: J. B. Theodore Jocquin and either James B. Sulton or John E. Sutton [Unclear]. Family meeting friends: W. D. White, Frank Hennings, Fred Strehle, Wm. L. Langridge, and the under-tutor John Alford. In 1895 the succession was still not settled. 263 Durken, Thomas Edward S 1880-1892 26 04026203934919 60 10/01/1880 Gretna 2 dark Petitioner: Mary Corey, mother of Thomas Edward Durken and widow of (1) Edward Durken, (2) Richard Burke. The father, Edward Durken, died March 1853 at Mobile, AL. Thomas Edward Durken died 1 Oct 1880 in Gretna. Thomas Edward, their only child, owned a tract of land in Iberville Parish, 1/2 arpent on the left bank of the Mississippi by 30 aprents deep and bounded above by E. Landry and below by P. Richard. It was acquired from Jules Carrard with act passed at New Orleans 22 July 1876. Affirmation of the son's death was given by John B. Witzman, age 30, and Charles Neeb, both of Gretna. The judgement was signed July 3, 1882. [Conveyances Records would have the judgement on film.] 281 deBoisblanc, Hyacinthe B.H. S 1880-1892 26 04026203934919 60 09/09/1882 Jefferson 2 dark Hyacinthe Beausejour Hardy de Boisblanc (deBoisblanc) died 9 Sept 1882 in Jefferson Parish. [NOTE: The docket cover made after the events but before the microfilming has his name as Beau, Hyacinthe.] 1 Petitioner/widow: Charlotte Adorie Soniat duFossat. 2 Petitioner/child: Edgar H. de BoisBlanc, son and testametary executor. 3 Petitioner/child: Angela H. de Boisblanc, widow of Jules Verloin deGruy. 4 Petitioner/child: Marie de Ponsargoies(?), wife of (?) and of Lucie de Ponsargoris(?) both issue of their mother, Felicie H. de Boisblanc and Philip de Ponsargues(?). 5 Petitioner/child: Armand de Boisblanc. 6 Petitioner/child: Octavie de Boisblanc and her husband, Henry Darcantel (?). Their other child, Armentine Hardy de Boisblanc, died in 1864. The 2 Dec 1881 last will was in French but translated to English. Hyacinthe was born 15 Feb 1801 and was 81 at death. He owned a series of properties. He signed the will, "Beausejour De Boisblanc". Property in Orleans had 30' front on Chartres and 120' on Hospital, bounded by Royal & Barracks. It was acquired from Marie Amelie Delassize, widow of F.R. Avart, on 22 Nov 1856. Property in Orleans bounded by Dumaine, St. Philip, Dauphine and Burgundy was acquired 28 Feb 1865. Property in Carrollton: six lots at Canal Avenue, corner of Third and bounded by Dublin and Burthe. The City of Carrollton, Jefferson Parish, lots were acquired from David E. Pursell 24 Sept 1866. [NOTE: Hospital is now Gov'r Nicholls, Canal Avenue is now Carrollton Avenue and Third is now Freret.] 282 LaBranche, Marie Amenaide S 1880-1892 26 04026203934919 60 07/26/1882 Jefferson 2 dark 282 duFossat, Mrs. Theodore Soniat S 1880-1892 26 04026203934919 60 07/26/1882 Jefferson 2 dark Petitioner is Theo. S. Dufossat, Sr. He wed Marie LaBranche on 20 Jan 1845 in Jefferson. Marie, born 9 March 1825 in Jefferson on the right bank, died 26 July 1882 on the left bank, 12 miles above New Orleans [NOTE: 12 mile point on any New Orleans street map is at Harahan.] Her last will was dated 21 Feb 1880. They had 5 adult children: 1. Lucian Soniat du Fossat born [unclear, looks like] 4 Jan 1846. 2. Charles Theodore Soniat du Fossat born 11 April 1847. 3. Louise Soniat du Fossat born 5 June 1850, is the wife of Amedie Fortier. 4. Valerine Gustave Soniat du Fossat born 29 July 1856. 5. Melancy Charles Soniat du Fossat born 26 March 1861. The children received their mother's inheritance prior to her death. Each received $6,500. Marie brought into the marriage $32,021.71 as per record of Charles T. Soniat 21 Nov 1877 and recorded in Jefferson Parish Mortgage book 28 folio 2075. Property 1: a tract of land 12 miles above New Orleans, left bank, 48 arpents on river by 40 arpents deep was acquired 01/19/1852 by Lise Duralde and Theo. S. duFossat, as widow and son of Joseph Soniat duFossat. Property 2: a tract of land on the left bank in the rear of property #1, purchased by Theo. S. duFossat 01/31/1861 which extended property #1 to Lake Pontchartrain. Property 3: 1 lot in the 2nd district of New Orleans, 22'9" front on Hospital by 95'8" depth and bounded by Chartres, Ursuline and Decatur streets. Acquired from Lise Duralde, widow of Joseph Soniat duFossat, Sr. on 18 March 1865. [NOTES: The property acquired 1/19/1852, at 12 mile point, is Harahan. Hospital st. is now Governor Nicholls. The Dufossat (or du Fossat) name was written here as found in various places of the docket.] 283 deBoisblanc, Marie Armentine H. S 1880-1892 26 04026203934919 60 Jan 1864 Jefferson 2 dark Petitioner 1: Charlotte Aline Soniat duFossat, widow of Hyacinth Beasejour Hardy duBoisblanc. Petitioner 2: Edgar H. du BoisBlanc. Petitioner 3: Amgella (sic) H. du Boisblanc, widow of Jules Verloin deGruy. Petitioner 4: Marie de Persargues and husband, Armond Darsantel & of Lucie de Ponsargoris both issue of, Felicie H. de Boisblanc and Philip de Pansagues. Petitioner 5: Armand Hardy du Boisblanc. Petitioner 6: Octavie du Boisblanc and her husband, Henry Darcantel. Marie Armentine owned property in New Orleans having a 32' front on Royal by 75' 8" deep and bounded by Chartres, St. Louis and Toulouse, "as in the inventory" of the succession of Louis Joseph Dufilho 25 July 1857 and acquired by donation from her mother and father 11 April 1859. The father died 9 Sept 1882. There is a signature of Octavie Darcantel dated 6 Nov 1882. [Spelling variations: du or de Boisblanc, Parsargues, and Darcantel are as found in docket.] 287 Young, Mrs. Mathias J. (or Jung ) S 1880-1892 26 04026203934919 60 09/13/1882 Gretna 000650 287 Uderciner, Anna Maria (Mrs. Young) S 1880-1892 26 04026203934919 60 09/13/1882 Gretna 000650 [NOTE: The act of partition is at film marker 650. The beginning marker number was too dark to read.] Petitioners: John Young and Mrs. Jeannette Young, wife of John Ziifle. One document signed by John Ziifle. They are the sole heirs of their father, Mathias, and of their mother, Anna Maria Uderciner, who died 13 Sept 1882 in Gretna. Her husband, Mathias Young (or Jung) died in France in 1864. Property 1: Mechanicham lot with 60' front on Newton by 100' front on 2nd, acquired from Mrs. E. Stiles. It later says Elizabeth Scott, widow by 1st marriage of James Wallace and by 2nd marriage of Hylas Stiles. The act of sale from Mrs. Elizabeth Stiles to Mrs. Anna Maria Jung was on 6 Dec 1871. Property 2: tract in the rear of the Village of Mechanicham, aquired from an act of partition between Mathias Young, John Linden and Richard Burk (Burke), passed in New Orleans 24 (or 26) July 1864. A map included with the successsion indicates almost 4 blocks frontage on 11th street (abt. 1200') by a depth of 7,394 feet 3 inches along the "line of the Village of Gretna". "It is the lower portion of a tract acquired from the City of Baltimore 5 Apr 1859 and extends to the line of the Verret Property". [NOTES: (1) The docket actual says, "Young or Jung," and is written both ways in different places. However, the heirs are consistently recorded as Young. (2) The map indicates the tract began at Derbigny and went well past Newton, almost to Lafayette street. The depth ends a block or so before the Verret canal which today is the canal along Whitney Avenue. (3) Notice the act of partition in July 1864 and Mathias' death in France is also in 1864, suggesting his death occurred after July. 295 Laubensheimer, George S 1880-1892 26 04026203934919 60 12/18/1881 000666 Petitioner/daughter: Margaret Laubensheimer, femme sole (single female) of New Orleans, shows her mother, Catherine Voush, wife of George Laubensheimer, died in Jefferson "14 years ago". The father got a special mortgage in favor of his chldren which is recorded in mortgage book 25, folio 653. Her father died 18 Dec 1881, leaving a widow by second marriage and four minor children, issue of the second marriage. His second wife, Mary Vouch, is the sister of his first wife. The special mortgage in favor of six children by the first wife consists of property in New Carrollton. One square bounded by Upperline, Dakin, Addison, and Gaulding streets. Of the six heirs, two have died. The four remaining are: [first name is smeared but is the petitioner] Margaret; [second name also smeared] but is wife of John Grohlman; Ellen L.; and Lizza L. All heirs are over the age of majority (21). [NOTE: New Carrollton began at Upperline and was two streets (three blocks) wide. It ran from the river north toward Metairie road. Upperline is now Monticello avenue.] 298 Schilder, Martin S 1880-1892 26 04026203934919 60 000672 298 Schilder, Mrs. Martin (Regina) S 1880-1892 26 04026203934919 60 000672 This docket was filed 20 Dec 1882 regarding docket 112 of the late (prior to 26th JDC) parish court. Charles Geier, administrator of the succession, has to file an account. He is dative tutor to the minors, Mary Schilder and Regina Schilder. Theobold Haberman is their under-tutor. An auction was held and items were sold to: H. Strubbe, Theo Haberman, C. Grier, A. Bienvenue, C. Meyer, Mr. Krug, Maria Davis, Mr. Kronlage, Jacob Jacobs and Mrs. Weintraub. Rent was paid by Mr. C. Kohn from Oct. 1869 to Jan. 1882 and by Peter Gagel from 9/15/1882 to 12/1882. Names listed under expenses: Henry Jurgens, George Winter, W. H. Pascoe, George Laubersheimer, Nic Commander, C. Saueravein, Theo Haberman, F. Saehman, C. Kehn (Kohn ?), George Dexheimer, George Wingerter, R. W. Sachman, John Brehm, F. Fischer & Son, John Delsberger, Peter Gagel, Jacob Haberman, F. Hobbold, C. Grier, John Brown, C. Heuchert, R. Thoman. [SEE docket for craft or skill charged.] Inventory of the parents estate was witnessed by Henry Henchert and Frederick Bauer. It was appraised by George Winter and John W. Logan. Signatures of all four men are there. The property was in the southwest corner of square 16 in New Carrollton. It measured 145 feet on Cooper by 155 feet on Dakin and was bounded by Upperline and Addison. It was purchased from Philip Phillipi and the act passed in Jefferson 24 Mar 1856. Louis Soublet and Ignatius Lamothe were listed as advisors. Signatures of John B. Lyman and Scott Ellison as witnesses; Alfred Billings and R.G. Harris, attys. Signature of M. Wagner, Sheriff. [NOTE: expenses generally mean debts acquired by the estate after the person died and may include the funeral.] [NOTE: The docket did not reveal where the deceased lived. Many names listed here are also in the 1867-1868 Carrollton City Directory and indicates the possible residential location of the Schilder family. 300 Winker, Henry, Sr. S 1880-1892 26 04026203934919 60 09/29/1882 Gretna 2 dark Henry Winker, Sr. died 29 Sept 1882 in Gretna of apoplexy, signed Dr. ? Christy, M.D. Petitioner, Henry Winger, Jr. as principal with Dr. D.T. Smith as surety. Inventory taken by Riviere Gardere, notary public. S.S. Carlisle, was his attorney. S. Soublet, deputy clerk 26th JDC. [NOTE: no other key information was in this docket.] 315 Faber, Henry L. S 1880-1892 26 04026203934919 60 000740 Docket filed 26 Jan 1883. Written as Fabier in the index book. Petitioner is Caroline Faber, widow of Henry and tutrix of their minor children, Louisiana and Henrietta. Family meeting of relations and friends: William Kerner, Henry Kerner, Philip Drumm, Cahrles Reinhardt, and Thomas Miller. Miller is also recorded as Milling and Metling. [NOTE: The 1867-68 City Directory, has Henry Faber as Jefferson Parish Deputy Sheriff residing in Gretna.] 316 Stahl, Ephraim, Sr. S 1880-1892 26 04026203934919 60 10/08/1882 Kenner 2 dark Ephraim Stahl, Sr., resident of Kenner, died 8 Oct 1882. Petitioners are Ephrum Stahl, Jr.; Henry Anzi Stahl; and Botana Agnes Stahl, wife of John Lochbaum. Ephrium Stahl wed Agnes Bucklish, their mother, 21 Jan 1852 in the old City of Lafayette, now the 4th district of New Orleans. Depositions are given by George McIntire and Samuel Bauman. Ephraim Junior was 28, Henry 26 and Botana 24 at the death of their father. Property in Kenner includes a general store. He also had property in New Orleans. 318 St. Martin, Septime S 1880-1892 26 04026203934919 60 11/08/1882 000770 Docket was filed 30 Jan 1883. Septime St. Martin died in New Orleans 8 Nov 1882. Petitioner/widow, Cydalise M. Sarpy, wed Septime St. Martin in 1865. They had 5 children. Inventory taken 10 Feb 1883 by Hamilton Numa Gautier, notary public. Among items listed: 32 mules. Residence: sugar plantation on left (east) bank 8 miles above New Orleans. It was purchased from Mrs. F. P. Labarre by Louis Delord Sarpy and Septime St. Martin and recorded in Conveyance book M folio 413. The plantation was planted in cane and cotton and Septime's half was worth $12,500. Children: Francois Lestang, age 16 as of Sept 1882; M. William, age 15 as of Jan 1883; George, age 12 as of Nov 1882; John, age 9 as of June 1882; and Septime, age 2 as of Sept 1882. [NOTE: "as of" last birthday.] Leon Sarpy of St. Charles Parish, maternal uncle of the minors, was the under-tutor. [NOTE: above New Orleans means above the Vieux Carre. Inventory list very long.] 319 Smith, Edward S. S 1880-1892 26 04026203934919 60 01/23/1883 Jefferson 000790 Petitioner, Paul Edward Smith, the only child of the deceased, asks to be made executor of the estate. [NOTE: nothing else was in this very brief record.]