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 'L', 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 Library, 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 9 CON'T., REEL 7 CON'T.]

165 Labaum, Narcisse May 12, 1853

166 Lacobee, Mary Joseph Laffitte May 7, 1865

167 Lacy, John June 27, 1854

168 Lacy, William A. Nov. 17, 1866

169 Laffitte, Antoinett Hesser July 17, 1859

170 Liffitte, Ben Oct. 30, 1884

171 Liffitte, Elizabeth Aug. 2, 1862

172 Laffitte, Emanual Oct. 27, 1855

173 Laffitte, Flores Jan. 6, 1869

174 Laffitte, Joseph Jr. Aug. 25, 1873

175 Laffitte, Joseph C. Mar. 11, 1873

[176?]

177 Laffitte, Caesar June 14, 1873

178 Laffitte, Joseph & Priscilla Apr. 2, 1866

179 Laffitte, Pierre Boyt Mar. 4, 1855

180 Lawrence, Thomas June 20, 1872

181 Lawson, Green W. July 30, 1867

182 Lee, Isham S. Jan. 14, 1863

183 Lee, James B. Sept. 27, 1872

184 Lee, John Dec. 27, 1862

185 Lee, Samuel Dec. 17, 1862

186 Lee, William May 9, 1850

187 Legrand, Victor Oct. 6, 1868

188 Lenoir, George Aug. 24, 1869

189 Lester, Benjamin L. Dec. 3, 1875

190 Lewis, John E. Nov. 22, 1861

191 Lewis, Noel Jan. 29, 1870

192 Lindsay, Sam Aug. 17, 1889

193 Logan, Abner Smith May 14, 1844

[BEGIN BOX 10]

194 Logan, Benjamin Apr. 3, 1861

195 Logan, Benjamin S. July 1, 1864

196 Logan, Elijah 0. July 15, 1843

197 Long, Larkin B. Nov. 16, 1851

198 Long, William June 17, 1851

199 Longmire, Gertrude S. Oct. 10, 1882

200 Longmire, James M. May 24, 1876

201 Loper, Michael J. May 5, 1855

202 Lundy, Emiline E. Nov.7, 1854

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: 06 May 2024
 

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