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 'M', 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 10 CON'T., REEL 7 CON'T.]

202A Mabry, Nathaniel L. Oct. 10, 1863

203 Mabry, Rezin Apr. 10, 1874

204 McClanahan, David N. Oct. 24, 1867

205 McConchey, Matthew Feb. 21, 1858

206 McCormick, Hughes Nov. 11, 1862

207 McCracken, James May 8, 1856

208 McCracken, Jane Jan. 15, 1877

209 McCraw, Julia V. Dec. 26, 1865

210 McDonald, P. Quincy (1 lv.) u.d.

211 McElhenney, Robert W. Jan. 19, 1866

212 McElroy, Wiley J. Oct. 5, 1852

213 McGhee, Jacob B. Feb. 4, 1862

214 McHenry, Parolee R Mar. 26 1875

215 Mclnnes, Neil Dec. 30, 1870

216 Mclver, David R. W. Mar. 14, 1863

217 McKinney, Elizabeth July 17, 1888

218 McKinnie, John D. March 19, 1853

219 McKinnie, John H Aug. 12, 1850

220 McKinnie, William G. Aug. 12, 1854

221 McKinny Starling Dec. 30, 1875

[BEGIN BOX 11 BEGIN REEL 8]

222 McMichael, James Sept. 19, 1877

223 McMichael, William Feb. 25, 1853

224 McMillan, Duncan Apr. 15, 1865

225 Mahon, Joseph June 17, 1853

226 Markham, P. B. Sept. 14, 1855

227 Marsh, B. F. July 18, 1857

228 Marshall, Fanny Jan. 29, 1872

229 Marshall, Margaret 0. Feb. 14, 1878

230 Marshall, Maria Harriett June 29, 1855

231 Martin, Jeremiah G. May 7, 1877

232 Martin, Patrick H. Mar. 17, 1868

233 Mason, Mary M. July 29, 1870

234 Mathews, Patrick H. Dec. 1, 1863

235 Means, William Bumey Oct. 13, 1857

236 Medlock, Samuel A. June 27, 1863

237 Millican, Martha A. June 21, 1873

238 Mimms, Samuel A. Jan. 25, 1864

239 Moats, Joshua July 2, 1855

240 Moats, Mark Apr. 21, 1852

241 Moats, Youngblood June29, 1855

242 Moore, John F. Aug. 10, 1877

243 Morgan, Rolly Aug. 19, 1853

244 Morton, John Nov. 11, 1867

245 Moseley, Caroline May 10, 1888

246 Moseley, Elizabeth May 7, 1864

247 Moseley, Gideon Apr. 13, 1868

248 Moseley, James Oct. 28, 1876

249 Moseley, John & Mahala Dec.11, 1869

250 Moseley, Rufus D. Apr. 12, 1849

251 Moss, Joshua Sept. 27, 1884

252 Mounce, Mary J. July 23, 1884

253 Mundy, J. Walker Jan. 11,1866

254 Murdock, David M. Mar. 111871

255 Murphy, Laurence P. Jan. 20, 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