413-415 Royal St.

Square: 63 Lot Number: 11273

Property Images

Street Images

Square Images

Vieux Carré Commission Evaluation:

No change -- blue. 2-story brick stuccoed building and attached service wing constructed in 1807 by the French architect François-Marie Godefroy du Jarreau, who also did work on the Cabildo. In the early 19th century the building housed the Rouquette Wine Store and residence. In the 20th century, the third floor was added and the ground floor openings were altered. Recently the rear building's second floor passageway was enclosed.

Blue
Portion of Building Main
Material Masonry

Dimensions

Frontage 31′ 7″ 0‴
2 127′ 10″ 5‴
3 33′ 0″ 0‴
4 127′ 10″ 5‴

Chain of Title

Last Updated: Friday, March 5th 1982
Download PDF
Downloading...

Tuesday, August 5th 1975

Record Source COB
Volume 733E
Page 215
N.A.# 169871
Authority W. Marcus ( Notary )
Record Type partition

Partition between Nanette H. Keil Shapiro, Andree M. Keil Moss and Marguerite Jean Keil Sherman.

Monday, August 4th 1975

Record Source COB
Volume 733E
Page 174
N.A.# 169686
Authority W. Marcus ( Notary )
Record Type transfer

Conveyance of Corporate Property by Jank, Inc. in Liquidation. An undivided 1/3 interest each. Consideration: delivery of stock of Jank, Inc.

Monday, October 31st 1949

Record Source COB
Volume 566
Page 586
Authority W. Marcus ( Notary )
Record Type sale
Price $28009.87

Lot measures 31' 7" front on Royal St., 33' width in rear, by depth of 127' 10" 5'''. Survey by D. E. Seghers and Sons, May 9, 1905.

Thursday, July 27th 1939

Record Source COB
Volume 507
Page 339
Authority George A. Dreyfous ( Notary )
Record Type sale
Price $12000.00

Sale for $12,000 cash and other valuable considerations.

Saturday, March 27th 1920

Record Source COB
Volume 318
Page 111
Authority R. Legier ( Notary )
Record Type sale
Price $12000.00

Through Jackson Building and Loan Association.

Tuesday, January 6th 1920

Record Source COB
Volume 317
Page 386
Authority F. J. Dreyfous ( Notary )
Record Type sale
Price $8500.00

As stated in this act, "Property was acquired by Mrs. Mollo during the community which existed with her deceased husband, Alcide Mollo, from the American Homestead Association...The said minors acquired the interest of their mother, Antoinette Mollo, deceased wife of Nicholas Bellamore, and only child of the late Alcide Mollo and his surviving widow, in said property, as her sole heirs at law." There was no record of the Succession of Alcide Mollo, from whom Antoinette Mollo would have inherited 1/2 interest in the property.

Thursday, September 10th 1914

Record Source COB
Volume 270
Page 9
CDC# 109072
Authority Civil District Court ( Court )
Record Type succession

1/2 interest. As stated in the Succession, at the death of Alcide Mollo (Dec. 26, 1905) Mrs. Catherine Sabrier, widow of Alcide Mollo, inherited 1/2 interest as widow in community and Antoinette Mollo Bellamore inherited 1/2 interest.

Monday, May 15th 1905

Record Source COB
Volume 201
Page 531
Authority F. D. Charbonnet ( Notary )
Record Type resale
Price $2400.00

Resale for $2,400, terms.

Monday, May 15th 1905

Record Source COB
Volume 201
Page 531
Authority F. D. Charbonnet ( Notary )
Record Type sale
Price $2400.00

Sale for $2,400 cash.

Wednesday, September 29th 1886

Record Source COB
Volume 126
Page 301
CDC# 16936
Authority William R. Ker ( Notary )
Record Type sale
Price $6000.00

Saturday, October 28th 1865

Record Source COB
Volume 90
Page 74
Authority E. G. Gottschalk ( Notary )
Record Type sale
Price $18000.00

Two lots (with Conti lot).

Saturday, October 24th 1840

Record Source Original Act
Volume 32
Page 615
Authority Felix Grima ( Notary )
Authority Date Saturday, October 24th 1840
Record Type marriage contract

Marriage contract between Francois Marin Enoul Dugue Livaudais and Elizabeth Lucienne Aline Delachaise. Said property part of dowry given to Miss Elizabeth Lucienne Aline Delachaise, future wife of Francois Marin Enoul Dugue Livaudais, by her mother, Marie Antonine Foucher, widow of Philippe Delachaise, in advance of her future succession.

Saturday, April 13th 1822

Record Source Original Act
Volume 22
Page 9
Authority M. Lafitte ( Notary )
Authority Date Saturday, April 13th 1822
Record Type marriage contract

Agent / Single Party Act / Other:

Philippe Auguste Delachaise ,   Marie Antoine Foucher

Marriage contract between Philippe Auguste Delachaise and Marie Antonine Foucher. Said property part of dowry given to Marie Antonine Foucher, future wife of Philippe Auguste Delachaise, by her father, Pierre Foucher, and mother, Francoise Elizabeth Bore, in advance of their future successions. Property valued at 26,300 piastres.

Thursday, July 8th 1819

Record Source Original Act
Volume 14
Page 264
Authority M. Lafitte ( Notary )
Authority Date Thursday, July 8th 1819
Record Type sale
Price $26300.00
Currency Piastres

Saturday, June 6th 1812

Record Source Original Act
Volume 7
Page 383
Authority M. de Armas ( Notary )
Authority Date Saturday, June 6th 1812
Record Type building contract
Price $600.00
Currency Piastres

Agent / Single Party Act / Other:

Dominique Rouquette ,   Pierre Trouve

Building contract between Dominique Rouquette and Pierre Trouve. Repairs - a new roof, price 600 piastres.

Wednesday, October 25th 1809

Record Source Original Act
Volume 2
Page 581
Authority M. de Armas ( Notary )
Authority Date Wednesday, October 25th 1809
Record Type sale
Price $16500.00
Currency Piastres

Thursday, October 12th 1809

Record Source Original Act
Volume 2
Page 501
Authority M. de Armas ( Notary )
Authority Date Thursday, October 12th 1809
Record Type sale
Price $16500.00
Currency Piastres

Wednesday, July 12th 1809

Record Source Original Act
Volume 2
Page 323
Authority P. F. S. Godefroy ( Notary )
Authority Date Wednesday, July 12th 1809
Record Type sale
Price $12000.00
Currency Piastres

Tuesday, July 11th 1809

Record Source Court
Court# 37
Authority Superior District Court ( Court )
Record Type [sale?]

Thursday, February 9th 1804

Record Source Original Act
Volume 46
Page 137
Authority Pierre Pedesclaux ( Notary )
Authority Date Thursday, February 9th 1804
Record Type sale
Price $2500.00
Currency Piastres

Saturday, August 20th 1803

Record Source Original Act
Volume 45
Page 702
Authority Pierre Pedesclaux ( Notary )
Authority Date Saturday, August 20th 1803
Record Type sale
Price $2500.00
Currency Pesos

30' front on Royal St. by 120' in depth.

Saturday, April 18th 1795

Record Source Original Act
Volume 24
Page 355
Authority Pedro Pedesclaux ( Notary )
Authority Date Saturday, April 18th 1795
Record Type sale
Price $2000.00
Currency Pesos

60' front by 120' in depth.

Wednesday, January 28th 1795

Record Source Original Act
Volume 24
Page 104
Authority Pedro Pedesclaux ( Notary )
Authority Date Wednesday, January 28th 1795
Record Type sale
Price $2000.00
Currency Pesos

60' front by 120' in depth.

Monday, May 17th 1790

Record Source Original Act
Volume 11
Page 419
Authority Pedro Pedesclaux ( Notary )
Authority Date Monday, May 17th 1790
Record Type sale

60' front by 120' in depth. Sale price illegible.

Friday, April 27th 1787

Record Source Original Act
Volume 9
Page 257
Authority Raphael Perdomo ( Notary )
Authority Date Friday, April 27th 1787
Record Type sale
Price $6200.00
Currency Piastres

60' x 120'

Citations

Dujarreau-Rouquette House
Erected 1804
Godefroy Dujarreau, architect & builder
Probably erected in 1804 by the architect Godefroy Dujarreau who purchased the property in February of that year from Joseph Faurie, then owner of the adjacent house (now 417 Royal Street - Brennan's) Fauire had bought it in August 1803 from Pierre Cenas. In 1809 the house was sold by Dujarreau's creditors and later the same year was bought by Dominique Rouquette who owned it until his death in 1819.
Described in the Louisiana Courier, November 11, 1807 as "the house next to the Louisiana Bank, now occupied by Messrs Chew and Relf; - - - a part of said house in two stories and the other three stories height. It is built according to the rules of architecture, covered with slate and secured from the dangers of fire." Chew and Relf were evidently tenants of Dujarreau.
Some alterations were made during the ownership of Rouquette whose monogram appears in the fine wrought iron balcony railing. Pierre Trouvé was his contractor for repairs in 1812 including a new roof of French slate. The present third story is a later addition. The first floor originally had three arched openings centered under the windows above. These balcony windows have also been altered by the removal of their shutters and their replacement by the glass casements which formerly opened into the building.
Both Dujarreau and Rouquette ended their lives in the Mississippi River in 1819, the former in June, the latter in March.

— VCS Binder
Author: VCS staff

413-415 Royal Street
Dujarreau-Rouquette House
Reference List (brief recapitulation of chain of title entries)

— VCS Binder
Author: VCS staff

Letter from Wayne A. Collier, Director Vieux Carre Commission, to Samuel Wilson, Jr., architect, regarding the rebuilding of the cornice at 411 Royal St.

— Correspondence, [Tulane University?]
Author: Wayne A. Collier Date: Tuesday, August 1st 1972

Letter from Samuel Wilson, Jr., architect, to Wayne A. Collier, Director Vieux Carre Commission, regarding the cornice at 411 Royal St.

— Correspondence, [Tulane University?]
Author: Samuel Wilson, Jr. Date: Friday, August 4th 1972