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 'S', 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 16 CON'T., REEL 10 CON'T.]

394 Samford, George R. Apr. 30, 1857

395 Sample, Henry H. Sep. 30, 1873

396 Sample & Hollingsworth 1862

397 Sample, James H. Mar. 03, 1862

397A Sample, Thomas C. Aug. 25, 1862

[BEGIN BOX 17]

398 Sample, William P. Oct. 24, 1907

399 Samples, Sarah Ann Feb. 04, 1849

400 Samples, William H. Nov. 26, 1855

401 Sanders, Ann E. Oct. 09, 1869

402 Sanders, Charity Gandy Apr. 30, 1860

403 Sanders, Eli Nov. 13, 1861

404 Sanders, Hampton Nov. 19, 1863

405 Sanders, Morgan Nov. 18, 1865

406 Satterwhite, Mary Francis Dec. 17, 1857

407 Sayers, John F. Dec. 28, 1870

408 Sayers, Joshua L. Apr. 07, 1859

409 Scott, Amanda Elizabeth Oct. 14, 1867

410 Scott, S. A. Aug. 28, 1861

411 Scott, Thomas F. Aug. 06, 1862

412 Scott, William T. Feb. 02, 1872

413 Sebastian, Caroline Graham Jan. 13, 1870

414 Sebastian, Louisa J. May 17, 1856

115 Sikes, Soloman Sep. 11, 1875

416 Simpson, Alfred Apr. 10, 1880

417 Singleton, Lewis Robert Jan. 16, 1851

118 Skinner, Francis Nov. 19, 1862

119 Slone, Hamilton Aug. 28, 1861

120 Smith, Berry Nov. 20, 1884

121 Smith, G.D. Jan. 20, 1853

122 Smith, John E. Nov. 24, 1851

123 Smith, Levi Apr. 16, 1851

124 Smith, Lorenzo Dow Jan. 14, 1853

[BEGIN BOX 18]

425 Sojourner, Douglas M Jul. 25, 1878

426 Sojourner, John Apr. 28, 1856

427 Sojourner, Sarah Jun. 09, 1866

428 Spalding, L. J. Jan. 14, 1857

429 Stanley, Peyton Apr. 20, 1853

430 Stephenson, Benoni Oct. 11, 1862

431 Stephenson, John W. Mar. 19, 1870

432 Stone, Asa B. Nov. 26, 1874

433 Storey, Henry & Mary White Nov. 08, 1872

434 Stuart, John W. Nov. 24, 1873

435 Sumrall, Abner Apr. 17, 1857

436 Sumrall David Dec. 01, 1857

437 Sumrall Elijah Dec. 22, 1852

438 Sumrall, John E. Oct. 27, 1862

[BEGIN REEL 11]

439 Sutherlin, Edgar Williamson 1889

440 --No folder---

441 --No folder---

442 --No folder---

443 --No folder--

444 Sutherlin, J. H. & E.W. (debts) 1879

445 Sutherlin, John & Sarah Keener Jan. 22, 1883

446 Sutherlin, John & Sarah Keener (continued)

447 Sutherlin, Mary D. Oct. 05, 1871

448 Sutherlin, Nathaniel A. Feb. 26, 1863

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