Morehouse County Louisiana Archives News.....Multiple January 1880 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/la/lafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Dale Thompson eedeetee@sbcglobal.net April 19, 2013, 1:41 pm Morehouse Clarion January 1880 The following are transcriptions of articles appearing in the Morehouse Clarion, a newspaper published in the town of Bastrop in Morehouse Parish, Louisiana, in the year 1880. Most issues from the first of the year (volume VI, issue 6) up through October 9th (volume VI, issue 46) were available to this transcriber. Besides missing issues at the end of the year, the following issues were not available: 15 (Mar. 5th), 18 (Mar. 26th), 23 (Apr. 30th), 24 (May 7th), 32 (Jul. 2nd), and 37 (Aug. 6th). Most of the articles are official legal notices. Only selected portions of each notice are shown below. Before each notice is a notation indicating the date, page number, and column number where the article can be found. The Clarion was a weekly publication consisting of four pages, and each page had six columns. So a notation that appears thus, "1/2/1880 P2 C6", indicates the notice was seen in the January 2nd issue in column 6 of page 2. Many of these notices appeared in multiple issues of the paper, some appeared in five or six consecutive issues. Some articles show the date as being either "ult." or "inst." The former, short for ultimo, indicates the day of the previous month. The latter, short for instant, indicates the date shown is in the current month of the publication date of the paper. ********************************************** Copyright. All rights reserved. http://usgwarchives.net/copyright.htm http://usgwarchives.net/la/lafiles.htm ********************************************** Transcriber: Dale Thompson -- eedeetee@sbcglobal.net The transcriber is solely responsible for any omissions and errors in transcription. ------------------------------------------------------------------------------------ --- --------------------- 1/2/1880 P2 C6 Succession sale Geo. M. Sandidge, deceased One parcel owned jointly with James G. Sandidge excluding parcel purchased from M. C. L. Griffing Sale date: Jan 24, 1880 [Signed] James G. Sandidge, Adm'r, Per Newton & Hall, Attorneys 1/2/1880 P2 C6 Sheriff's sale Todd & Brigham vs. Susan M. Chapman et al. 408 acres plus buildings and improvements Sale date: Feb. 7, 1880 [Signed] Wm. P. Douglass, Sheriff 1/2/1880 P2 C6 Succession sale Perry Alexander, deceased 40 acres of land situated on Bayou Bartholomew, animals, farm products, farm tools, household items and furniture Sale date: January 13, 1880. [Signed] Fanny Alexander, Administratrix 1/2/1880 P2 C6 Succession sale Frank Jefferson 20 acres plus buildings and improvements Sale date: January 24, 1880 [Signed] Wm. P. Douglass 1/2/1880 P2 C5 Succession - filing of provisional account and tableau of distribution A.E. Evans, dec'd Isaac N. Pipes, dative executor Date: Dec. 31, 1879 [Signed] R. R. Ross, Deputy Clerk 1/2/1880 P2 C5 Succession - filing of final account Mrs. C. P. Alford, deceased Dr. Robt. Cotton, administrator Date: Dec. 31, 1879 [Signed] R. R. Ross, Deputy Clerk. 1/9/1880 P2 C5 Auction Sale Mrs. C. A. Temple [Personal property listed in the article plus her stated offer to lease land] Sale date: Jan 31, 1880 [Signed] Mrs. C. A. Temple 1/9/1880 P2 C5 Succession - lease of land W. L. Richmond, dec'd. Offer for lease for the year 1880, 130 acres of tillable land on Bonn Idee and provision for the building of two cabins and repair fencing Date: January 24, 1880 [Signed] Fannie J. Richmond, Adminstratrix 1/9/1880 P2 C6 Succession Sale Frank Jefferson Lot 4 and east 1/2 of NE 1/4 of sect. 4, T20N and R2E, 120 acres Sale date: January 24, 1880 [Signed] Wm. P. Douglass, Sheriff 1/9/1880 P2 C6 Succession sale Perry Alexander, deceased 40 acres plus animals and personal property (listed) Sale date: January 12, 1880 [Signed] Fanny Alexander, administratrix 1/9/1880 P2 C6 Sheriff's sale Todd & Brigham vs. Heirs of Susan M. Chapman, et al. 408 acres Sale date: February 7, 1880 [Signed] Wm. P. Douglass, Sheriff 1/16/1880 P2 C5 Sheriff's sale W. T. Hall vs. James Campbell et al. Lots on Washington St., Cypress St., and Vine St. with buildings, improvements, rents and revenues Sale date: Feb. 21, 1880 [Signed] Wm. P. Douglass, Sheriff 1/16/1880 P2 C5 Sheriff's sale W. T. Hall vs. J. M. Levy and M. Levy No. 5515 Residence on Washington St. and property in town Sale date: Feb. 21, 1880 [Signed] Wm. P. Douglass, Sheriff 1/30/1880 P2 C5 Succession - petition for letters of administration James Collins, deceased, intestate Mrs. Iberia Collins, petitioner [Signed] R. R. Ross, Dep. Clerk Dist. Court 1/30/1880 P2 C5 Succession - filed final account of administration Frank Jefferson, dec'd Lizzie Jefferson, administratrix Date: January 29, 1880 [Signed] R. R. Ross, Deputy Clerk 1/30/1880 P2 C5 Succession sale - partnership between Sandidge & Bro. Property which failed to sell at the cash sale [lists animals, wagons, tools, goods, and wares] Sale date: Feb. 5, 1880 [Signed] Jas. G. Sandidge, Administrator and Liquidator Per Newton & Hall, Attorneys 1/30/1880 P4 C3 Notice - Land Office of New Orleans Settlers making final proof in support of their claim Emanuel Jones - homestead application No. 277 Wit: Gus Jackson and Sylvester Jackson John Jackson - No. 254 Wit: Henry Jackson and Cato Hostlow Luke Francis - No. 9 Wit: William White and Wm. Hunter [Signed] Wm. M. Burwell, Register 1/30/1880 P4 C3 U. S. Marshal's Sale Timothy B. Edgar vs. Miss. Valley Navigation Company of the South and West [list of property seized - 2421.69 acres] Sale date: Mar. 6, 1880 [Signed] Jack Wharton, United States Marshal 2/6/1880 P2 C5 Notice Is hereby given to all parties having guns or pistols at my shop that unless they come forward, pay charges, and claim their property within ten days from this date, the same will be sold for amount due me for repairing. Chas. Winkler 2/6/1880 P2 C5 For Sale or Lease Modoc Plantation, on Bayou Bartholomew, containing about 500 acres, 160 in cultivation. Excellent houses, gin house, press, etc. About two and a half miles above Lind Grove in Morehouse parish. Terms exceedingly liberal. Apply to Hon. James Bussey, Bastrop, La. [Signed] D. C. Morgan, Agent 2/13/1880 P2 C5 Sheriff's Sale Mrs. Sarah M. Spyker vs. J. G. Sandidge, administrator et al. [extensive list of land in two paragraphs. The land in the last paragraph was being sold as "two-thirds interest." Words at the end of the listing are "known as the Thos. I. and Thos. R. Polk place." The following paragraph is at the end. Most of the land appears to be in Townships 20 and 21 and in Range 4 East.] The said two-thirds interest of said land being deed granted as all that part of land last above described lying west of the division line established by an act of partition between Geo. M. and Jas. G. Sandidge and Bettie H. Polk on the 7th day of April, 1875. All the above lands are situated on west bank Bayou Bartholomew, parish of Morehouse. Sale date: Mar. 20, 1880 [Signed] Wm. P. Douglass, Sheriff 3/12/1880 P2 C5 Succession - petition for letters of administration P.L. Simmons, deceased, intestate James Gallagher, petitioner [Signed] R. R. Ross, Dep. Clerk 3/12/1880 P2 C5 Tax Collector's Sale Parish of Morehouse vs. Michael Collins. Sale of portions of four lots in town to satisfy claims of $150 "for his license as saloon keeper." Sale date: Mar. 22, 1880 [Signed] W. M Washburn 3/12/1880 P2 C5 Succession - petition for letters of administration Z.C. Perry, dec'd, intestate John McCrory, petitioner Date: March 3, 1880 [Signed] R. R. Ross, Dep. Clk. 3/12/1880 P2 C5 Succession - final account of administration Perry Alexander, dec'd Fannie Alexander, administratrix Date: March 4, 1880. [Signed] R. R. Ross, Dep. Clk. 3/12/1880 P2 C5 Notice - Settler's intention to make final proof in support of claim Land Office of New Orleans Feb. 29, 1880 Harriet Hightower - Homestead application No. 422 Wit: Dennis Pickett, E. M. Byrd, J. O. Hightower, and John Pickett Selina Handy (widow) - No. 527 Wit: W. G. Rawlingson, B. M. Haddick, Geo. H. Johnson, and B. H. Brodnax [Signed] W. M. Burwell, Register 3/12/1880 P2 C6 Notice On account of my wife's having left my bed and board everybody is hereby notified not to let her trade on my account. [Signed] J. W. McGowen 3/12/1880 P2 C6 Notice The State of Louisiana is indebted to the undersigned about four thousand dollars for professional services rendered in civil State cases as District Attorney during the years from 1872 to 1876. Notice is given that a bill will be introduced in the Legislature to have the same paid. [Signed] C. T. Dunn 3/19/1880 P2 C5 Succession - petition for letters of curatorship W.B. Vincent, deceased, intestate G.A. Peterkin - petitioner [Signed] E. W. Ross 4/2/1880 P2 C6 Dissolution of partnership P. H. Todd J. Harvey Brigham Dissolved by mutual consent. To take effect from and after March 3d, 1880. All unfinished business . . . referred to David Todd, Esq., Bastrop, La. [Signed] P. H. Todd and J. Harvey Brigham 4/2/1880 P2 C6 Estate - petition for curatorship Vacant estate of William Stephenson, deceased, intestate W.T. Hall, petitioner [Signed] E. W. Ross, Clerk Dist. Court 4/16/1880 P2 C6 Notice - petition for tutorship S. G. Parsons, deceased, intestate Mrs. H. W. Parsons, petitioner Minor children - Robt. H, R. M., and Anna P. Parsons [Signed] E. W. Ross, Clerk Dist. Court 4/23/1880 P2 C6 Notice - trade for promissory note C. M. Tidwell Wm. J. Buford Rent for land owned by Wm. J. Buford. [Signed] C. M. Tidwell 4/23/1880 P2 C6 Notice to Tax-Payers Of the Corporation of Bastrop Taxes are now due. [Signed] E. J. Hilton, Corporation Tax Collector, per B. W. Smith, Deputy 4/23/1880 P2 C6 Notice All parties indebted to us are required to come forward and pay same to Aug. Simon. [Signed] Wolff & Silbernagel 5/14/1880 P2 C5 Judgment Mrs. C. S. Taylor, Wife, vs. E. W. Ross, Husband. … judgment against the defendant … for the sum of two hundred and fifty dollars … plaintiff is hereby authorized to administer her separate property and business free from the control or hindrance of her said husband. [Signed] J. Harvey Brigham, Judge Sixth District 5/28/1880 P2 C5 Sheriff's sale Mrs. Ellen Collins and Husband vs. James Campbell Lot 11 in Block 3 in the town of Bastrop with a front on Jefferson St. and Washington St. with all buildings and improvements Sale date: July 3, 1880 [Signed] Wm. P. Douglass, Sheriff 5/14/1880 P2 C5 Succession - petition for letters of administration William Cash, deceased, intestate Mrs. Candie Cash - petitioner [Signed] R.R. Ross, Deputy Clerk 5/14/1880 P2 C6 Sheriff's Sale W. T. Hall, Curator, vs. Michael Collins Lots in Block 14 on Washington St. in the town of Bastrop Sale date: June 5, 1880 [Signed] Wm. P. Douglass, Sheriff 5/14/1880 P2 C6 Sheriff's Sale R. B. Todd vs. J. G. Anderson Land plus two bales of cotton. Sale date: June 5, 1880 [Signed] Wm. P. Douglas, Sheriff 6/18/1880 P2 C5 Judgment Mrs. Mary A. Worley vs. Joseph J. Worley, husband judgment in favor of plaintiff and against defendant, dissolving the community of [word?] and gains heretofore existing between plaintiff and defendant, and decreeing the following described property to be separate and paradhernal (sic) property of plaintiff, viz: A tract of land situated in Prairie Mer Rouge, said parish of Morehouse, containing thirteen hundred and twenty-nine and 54-100 acres according to the United States survey, being the same land acquired by Warren Alford (her father) by purchase from the following named persons: Six hundred and sixty-three and 66-100 from Mrs. Mary McDowell, and Clark McDowell, three hundred and thirty-two and 14-100 acres from Charles O. and Elizabeth Henderson, three hundred and thirty-six and 14-100 acres from Mrs. Mary McDowell, lying principally in township 21 north and ? and seven east, also an undivided half of about twenty-six hundred acres of land adjoining the Arkansas line, known as the Holly Ridge place, being land ? jointly by Warren Alford and Washington F. Brown, one hundred acres of the first above … [description of land] … lands having been acquired by donation from her father, Warren Alford, on the 21st day of October, 1867. … recorded in Notarial Book H, pp. 482, 483. .. From the above described land is to be excepted the following part which was sold by plaintiff to Thomas Andrews of said parish on the 31st of August, 18? 7, viz: [description of land] … Sixty head of cattle … twenty-five head of hogs, one wagon, and one buggy, now in her possession in said parish. … ordered, adjudged and decreed that plaintiff take the separate control and administration of her said separate and paraphernalia property. Read and Signed in open court this the 29th day of April, 1880. [Signed] J. Harvey Brigham, Judge 6th District 6/25/1880 P2 C5 Notice - settler's intention to make final proof in support of this claim Land Office at New Orleans, La. June 17th, 1880 D. Sims Brown - Homestead application No. 373 Wit: W. M. Washburn, David Jones, A. T. Worley, and M. H. Brown [Signed] W. M. Burwell, Register 7/9/1880 P2 C5 Succession sale P.L. Simmons Gatsey A. Cheshire, administratrix One horse and saddle, one buggy and harness, one gun, and one pistol. Sale date: July 27, 1880 [Signed] Gatsey A. Cheshire, Administratrix 7/9/1880 P2 C6 Sheriff's sale Mike Durner vs. Mat Levy No. 5573 Land in sections 26, 34, 35, and 36 of T23N R6E Sale date: Aug. 7, 1880 [Signed] Wm. P. Douglass, Sheriff 7/9/1880 P2 C6 Sheriff's sale Gardner & Copp vs. James G. Sandidge, individually, as administrator and liquidator of the partnership effects of Sandidge & Bro., and as administrator of the succession of Geo. M. Sandidge, deceased. Land in sections 2, 10, 11, 15, 16, 22, 23, 24, 26, 27 in T20N R6E, also undivided half interest in what is known as the F. W. Holly place. Sale date: Aug. 7, 1880 [Signed] Wm. P. Douglass, Sheriff 7/16/1880 P2 C6 Succession - petition for letters of administration Levi Rogers, deceased, intestate T. G. Brigham, petitioner [Signed] E. W. Ross, Clerk 7/30/1880 P3 C4 Succession sale Levi Rogers, deceased Personal property Sale date: Aug. 14, 1880 [Signed] T. G. Brigham, Administrator 7/30/1880 P4 C5 Sheriff's sale Mike Durner vs. Mat Levy Land - parts of sections 26, 27, 34, and 36 of T23N R6E Sale date: August 7th, 1880 [Signed] Wm. P. Douglass, Sheriff 8/20/1880 P2 C6 Succession sale. D. W. Norsworthy, deceased Lots in block 1 of the town of Bastrop Sale date: Sept. 25, 1880 [Signed] C. Norsworthy, Tutrix 9/3/1880 P2 C5 Succession sale. Thomas B. Turpin, dec'd. Personal property including two mules, 18 head of stock cattle, 20 head stock hogs, one two-mule wagon, one cooking stove, one bedstead and bedding, one skiff, etc. etc. Sale date: September 15, 1880 [Signed] Wm. P. Douglass, Sheriff 9/3/1880 P2 C6 Succession sale P. L. Simmons, deceased Parts of section 35 in T22N R6E, an undivided half interest in the Holloway tract, part of section 36 of T22N R6E, part of section 1 of T21N R6E, and part of section 6 of T21N R7E Sale date: Oct. 6, 1880 [Signed] Gatsey A. Cheshire, administratrix 9/3/1880 P2 C6 Succession - filing of final account of estate E. B. Puckett, deceased S. H. Puckett, curator [Signed] E. W. Ross, Clerk. 9/10/1880 P2 C6 Succession - petition for letters of administration Thomas Hill, deceased James McCrory, petitioner [Signed] E. W. Ross, Clerk. 9/25/1880 P3 C5 Succession sale Mrs. Judith Miller, deceased Parts of sections 9, 10, and 15 in T22N R7E (362.90 acres) Sale date: October 30, 1880 [Signed] E. C. Montgomery, executor 10/2/1880 P2 C6 Partition sale James C. Fitzpatrick, deceased J. J. Fitzpatrick vs. S. E. Fitzpatrick, widow and heirs. Lot no. 3 in the village of Oak Ridge. Sale date: Nov. 6, 1880 [Signed] Wm. P. Douglass, Sheriff File at: http://files.usgwarchives.net/la/morehouse/newspapers/multiple340gnw.txt This file has been created by a form at http://www.genrecords.org/lafiles/ File size: 16.8 Kb