1014-1016 St. Philip St.

Square: 104 Lot Number: 19124

Square Images

Vieux Carré Commission Evaluation:

No change: green. A c. 1830, 4-bay, masonry, double Creole cottage with twin dormers and gable ends.

Green
Portion of Building Main
Material Masonry
Green
Portion of Building Kitchen (detached)
Material Masonry

Dimensions

Frontage 35′ 1″ 5‴
2 75′ 6″ 4‴
3 3′ 1″ 2‴
4 13′ 4″ 4‴
5 32′ 0″ 0‴
6 95′ 10″ 7‴

Chain of Title

Last Updated: Monday, November 2nd 1987
Download PDF
Downloading...

Saturday, July 19th 1986

Record Source COB
Volume 807
Page 690
N.A.# 671775
Authority S. Frazer Rankin ( Notary )
Authority Date Wednesday, September 10th 1986
Record Type sale
Price $72000.00

Sale of full interests in and to 1014-1016 St. Philip.

Thursday, December 7th 1972

Record Source COB
Volume 711
Page 674
N.A.# 81127
Authority Philip E. James Jr. ( Notary )
Record Type sale
Price $750.00

A portion of lot No. 19-A, newly subdivided. This portion measures 19' 9" 2''' along the common side line of lots No. 18-A-1 and No. 19-A-1 (newly subdivided), thence measures 3' 1" 5''' toward Burgundy on the rear line of lot No. 18-A-1, and measures on a line parallel to Burgundy and running to St. Philip 13' 4" 4''', thence on an oblique line 7' 1" 0''' to the point of beginning. See attached plan.

Friday, November 27th 1970

Record Source COB
Volume 702
Page 123
N.A.# 10910
Authority M. L. Dresner ( Notary )
Record Type sale
Price $28000.00

Tuesday, January 28th 1969

Record Source COB
Volume 691
Page 31
Authority M. F. Cleveland ( Notary )
Record Type mortgage
Price $48000.00

Agent / Single Party Act / Other:

Eureka Homestead Society

Tuesday, December 17th 1968

Record Source COB
Volume 688
Page 479
Authority Philip E. James Jr. ( Notary )
Record Type sale
Price $70000.00

Friday, October 9th 1964

Record Source COB
Volume 661
Page 466
Authority Philip E. James Jr. ( Notary )
Record Type mortgage
Price $29600.00

Agent / Single Party Act / Other:

Eureka Homestead Society

Friday, July 10th 1964

Record Source COB
Volume 663
Page 227
Authority M. F. Cleveland ( Notary )
Record Type settlement

Wednesday, February 6th 1952

Record Source COB
Volume 582
Page 479
Authority K. Miazza ( Notary )
Record Type transfer

"A lot of ground with improvements [No.] 18 (formerly [No.] 22) [on the] survey by Adloe Orr, Jr...[dated] January 26, 1952, measuring 31' 11" 5''' front on St. Philip Street by depth of 95' 10" 7'''....also, a certain strip of ground with improvements measuring 3' 1" 5''' on St. Philip Street by depth on side nearest Burgundy Street of 82' 6" 3''' and on the side nearest Rampart Street a distance of 75' 6" 4''' and then covering a diagonal line a distance of 7' 1"."

Wednesday, November 28th 1951

Record Source COB
Volume 578
Page 295
CDC# 308,714
Authority Civil District Court ( Court )
Record Type succession

Inherited. See related COB 495/393.

Monday, December 7th 1925

Record Source COB
Volume 403
Page 457
Authority J. Wagner ( Notary )
Record Type transfer

Tuesday, February 1st 1921

Record Source COB
Volume 334
Page 198
Authority Felix J. Dreyfous ( Notary )
Record Type transfer

Refers only to a strip of ground measuring 3' 1" 5''' by 75' 6" 4''', located between 1014-1016 and 1018-1020 St. Philip.

Saturday, January 29th 1921

Record Source COB
Volume 335
Page 213
Authority Felix J. Dreyfous ( Notary )
Record Type transfer

Saturday, December 26th 1903

Record Source COB
Volume 194
Page 106
Authority George M. Barnett ( Notary )
Record Type transfer

Refers only to a strip of ground measuring 3' 1" 5''' by 75' 6" 4''', located between 1014-1016 and 1018-1020 St. Philip.

Tuesday, September 10th 1901

Record Source COB
Volume 183
Page 663
Authority A. Doriocourt ( Notary )
Record Type transfer

See related COB 172/648.

Thursday, May 27th 1897

Record Source COB
Volume 164
Page 578
CDC# 53,599
Authority Civil District Court ( Court )
Record Type succession

Inherited.

Thursday, May 14th 1896

Record Source Court
CDC# 6405
Authority Civil District Court ( Court )
Record Type succession

Inherited.

Monday, July 19th 1875

Record Source COB
Volume 105
Page 873
Record Type sheriff's sale

Agent / Single Party Act / Other:

City of New Orleans

See related judgment of "City of New Orleans vs. Michel Seligny."

Thursday, July 19th 1838

Record Source COB
Volume 24
Page 566
Authority A. Ducatel ( Notary )
Record Type transfer

Wednesday, September 21st 1836

Record Source Original Act
Volume 12
Page 772
Authority Felix Grima ( Notary )
Authority Date Wednesday, September 21st 1836
Record Type transfer

Saturday, March 12th 1836

Record Source COB
Volume 20
Page 104
Authority F. de Armas ( Notary )
Record Type transfer

Monday, December 12th 1831

Record Source Original Act
Volume 36
Page 434
Authority C. Pollock ( Notary )
Authority Date Monday, December 12th 1831
Record Type transfer

Monday, December 21st 1829

Record Source Original Act
Volume 28
Page 72
Authority C. Pollock ( Notary )
Authority Date Thursday, December 31st 1829
Record Type transfer

Thursday, April 11th 1811

Record Source Original Act
Volume 62
Page 167
Authority Pierre Pedesclaux ( Notary )
Authority Date Thursday, April 11th 1811
Record Type transfer

"Buildings and improvements, bounded on one side by Mr. Lanoix and on the other side by the [property of the] vendor."

Wednesday, November 5th 1800

Record Source Original Act
Volume 37
Page 652
Authority Pierre Pedesclaux ( Notary )
Authority Date Wednesday, November 5th 1800
Record Type sale
Price $900.00
Currency Pesos

"A lot situated on St. Philip Street 60' (or 70') in front and 90' deep, bounded on both sides by lands owned by the seller which she inherited from her father and now sells...mortgage free at a price of 900 Mexican pesos."

Monday, January 1st 1731

Record Source Map
Authority Gonichon Map ( Map )
Record Type vacant

Unassigned.