DeSoto Parish Louisiana

usgenweb.org

"I pledge allegiance to the flag of the state of Louisiana
and to the motto for which it stands:
A state, under God, united in purpose and ideals,
confident that justice shall prevail for all of those abiding here."

 

http://www.lagenweb.org/

Index, surnames beginning with 'H', to succession folders included in the DeSoto Parish courthouse records (1843-1911) donated 1996 to the Noel Memorial Library . These now comprise Reels 4[last part] through 12[first part] of the 16 reel microfilm set, available at the Noel Memorial Library and Shreve Memorial Libraries, Shreveport Louisiana.



*********PLEASE NOTE*********

Record sets in this collection are nowhere near complete for surnames beginning with letters A through FA. This should NOT be taken to mean that records for those surnames are no longer extant -- or that all records 1843-1911 for surnames beginning with letters Fe-Z are represented here. The LAGenWeb DeSoto Parish page sponsor has obtained records from this time frame directly from DeSoto parish which are not represented in this index, or in the collection. The researcher is strongly advised to check the parish court as well as the microfilmed collection.



[BOX 5 CON'T., REEL 5 CON'T.]

69 Haden, Alexander Mar. 23, 1854

70 Haden, Alexander M. Dec. 8, 1868

71 Haden, Burgess B. Nov. 14, 1877

72 Haden, George Dec. 21, 1867

73 Haden, Mary L. Feb. 27, 1856

74 Haden, Robert G. May 27, 1850

75 Halley, John Dec. 12, 1859

76 Hale, Abner M. Nov. 24, 1892

77 Hall, Elias July 12, 1861

78 Hall, Samuel June 29, 1858

79 Hall, Thomas P. Feb. 25, 1888

80 Hampton, John Nov. 19, 1870

81 Hare, Edward H. Aug. 14, 1861

[BEGIN BOX 6, BEGIN REEL 6]

82 Harrison, Martha Ferguson Jan. 4, 1862

83 Hart, Eliza Sept. 19, 1919

84 Haywood, Rueben May 30, 1879

85 Heath, Thomas Oct. 7, 1862

86 Heid, John Nov. 4, 1854

87 Henderson, James W. Oct. 17, 1864

88 Henry, Felix May 29, 1862

89 Henry, David Sept. 20, 1864

90 Henry, Joseph Nov. 30, 1857

91 Herrin, Sarah Mar. 22, 1866

92 Hesser, Andrew J. Jan. 13, 1876

93 Hesser, Bazile Jan. 15, 1851

94 Hesser, Emeline Aug. 11, 1873

95 Hesser, Issac Aug. 16, 1876

96 Hesser, Joseph A. May 29, 1868

97 Hewitt, Marie Louise May 18, 1850

98 Hewitt, Charles E. Nov. 29, 1859

99 Hewitt, John E. 1903-1906

bills, check, report from John E. Hewitt, Co.

100 Hewitt, John W. Apr. 26, 1886

101 Hewitt, Thomas C. Feb. 25, 1859

[BEGIN BOX 7]

102 Higginbotham, Samuel Nov. 3, 1849

103 Hill, Josiah Sept. 24, 1864

104 Hilliard, Levi J. May 20, 1872

105 Hobgood, Amanda July 12, 1882

106 Hobgood, Samuel D. Jan. 20, 1890

107 Hobgood, Wright D. Mar. 3, 1858

108 Hogan, Benjamin R. Nov. 18, 1870

109 Hoggue, James Dec. 30, 1851

110 Holius, John Feb. 13, 1875

111 Hollingsworth, Mrs. M.A. Jan.18, 1886

112 Hollingsworth, Sarah E. June 3, 1872

113 Hollingsworth, William W. April 13, 1862

114 Holman, M.W. May 2, 1849

115 Holmes, J.W. Jan. 14, 1879

116 Holmes, John June 6, 1873

117 Holmes, Robert Sept. 19, 1888

118 Holmes, Wiley Sept. 23, 1853

119 Horn, F. M. Oct. 24, 1871

120 Horn, William’ Nov. 2, 1878

121 Howard, Cato Sr. July 3, 1889

122 Howard, Dorsey P. Jan. 20, 1852

123 Howell, Elizabeth Jan. 20, 1852

124 Howell, James Sept. 23, 1858

125 Hughs, Mariah Oct. 20, 1853

126 Hungerbeeler, John Jacob Oct. 10, 1881

Back to DeSoto Main Page


Copyright © 1997-present  by Jane Keppler This information may be used by individuals for their own personal use, libraries and genealogical societies. Commercial use of this information is strictly prohibited without prior written permission from Jane Keppler. If material is copied, this copyright notice must appear with the information and please email me and let me know. Neither the Site Coordinators nor the volunteers assume any responsibility for the information or material given by the contributors or for errors of fact or judgment in material that is published at this website.


Page Modified: 12 September 2022
 

DeSoto is part of the LAGenWeb Project, State Coordinator:Marsha Bryant