Office Supervising Special Agent
Treasury Department
New Orleans July 31 1863
Received of Capt Jno. W. McClure A. QM, at New Orleans, La, the following Deeds, cancelled notes, promisory notes, stocks, Insurance scrip &c to wit—
Deed of 7 Lots of Ground to J. D. Dameron 2nd Novr 1844
Deed of property (RE) to do 24th Febry 1860
2 notes cancelled in same transaction
Deed from City of N. O. to J D Dameron 3rd Mch 1859
3 notes (cancelled) in same transaction
Deed from Mrs Sophonie Claiborne, wife of Mile Marigny
to J. D. Dameron 14th Janry 1861
3 notes (cancelled) in same transaction
Receipt for Interest on Renewal of above notes
Deed of Real Estate to J D Dameron 17 Dec 1859
2 notes, (cancelled) in same transaction
1 note of Mrs Haggerty, (cancelled) paid by J. D.
Dameron, part consideration of above transfer—
Deed of Real Estate to J. D. Dameron 23d Sept 1851
Agreement & 2 cancelled notes in same transaction
Agreement between Mme S. Claiborne & Dameron Janry 1861
Receipt of Notary Publics fees
Deed of sale of slave Louisa to Dameron 19th Nov 1861
do do do William to " 23d May 1859
Writ of Seizure & Receipt in full
Receipt for Drainage tax square 14 1/10 of assessment $14.33
" " " " 51 " " $1200
" " " " 214 " " $5.45
Tax Receipt 1860 Jefferson City 2 squares $5500
" " " " " square 51 $5000
Receipt for $100 and 3 cancelled notes subscription to a
Church Society—
N.O. Opelousas & G.W.RR. Co subscription Receipt January
1853 for $5000
Receipt of J. M. Hugo, C.S. Receiver for N. York firms.
Articles of Sale of Stock by Chittenden to J. D. Dameron & Co
L. Chittenden Receipt for notes for $25,000.
Receipt for money to be invested in San Antonio, Texas
" for purchase money slave Louisa
To Surveyor's Department 329.74
Power of Attorney from Otersen to Dameron Mch 2559
Receipt of P. Cannon $1200
" Tax $800
" " $1124
Map of Real Estate
Deed of slave Tom by Jas Brown to Dameron
guarantee of slave for life
Articles of Copartnership J D Dameron & Co
" " " Dameron & Chittenden
Bundle of Tax Receipts
" Small do to Dameron & Co
Receipt for $100. fine for not fully complying /
with Genl Butlers order opening stores
25 shares Capital Stock Odd Fellows Hall Association
2 Certificates Membership to Odd Fellows association
a List of notes or receipts for them L. H. Anderson
Duplicate Bills of Exchange on New York
7 Notes (Cancelled) J D Dameron & Co
J. W. Harmon, Dec 13. 1855 protested 63.90
H. S. Ball Febry 26.1850 45.61
C. C. Delacroix " 1st 1853 protested 100.25
Lazarro Danserol Sept 13. 1849, Due Bill 100.
Lovel & Henry Octr 2. 1848 Balance due 31.90
Ezra Bennett Novr 5. 1841 " " 101.21
Wm M. Weibling Octr 23.1850 70.
Geo. S. W. Whitaker Apl 1. 1852 protested 200.
Jno. W. Crockett Janry 28. 1852 28.55
Dan'l G. Parr Aug 13. 1849 50.
William Jeffrey N. Y. Apl 12. 1847 142.51
Jno W. Redding Sept 23. 1848 43.95
Edw King Boyd, East Pascagoula, July 1. 1852 300.
W. Henson Nov. 23. 1850 59.11
W. Henson Nov. 23. 1850 59.
G. Rose July 11. 1857 75.
A. D. Henriquez Janry 17. 1850 150.
A. D. Henriquez " 17. " 130.75
A. D. Henriquez " 17. " 150.
A. D. Henriquez " 17. " 150.
W. G. Von Poelfritz, Febry 12. 1849. Balance 30.95
S. S. Lequerer June 1. 1850 259.63
2342.12
James Maguire May 26. 1849 Balce due 50.
Robert Mott Oct 28. 1857 50.
M. Barriere & Co Septr 30. 1856 910.16
J. H. Burke Janry 1. 1859 68.85
Emile E. Fenise Febry 5. 1852 64.18
J. A. Nelson May 26. 1854 420.94
Dimitry & Trinidad Octr 13. 1851 Balce due 63.41
Chas. H. Labuzan Octr 22d 1859 Balce 17.08
J. W. Young Janry 10. 1855 481.26
J. W. Young " 10. 1855 481.26
J. W. Young " 10. 1855 481.26
A. Brown & Co Mch 11. 1861 500.
Chas Geheeb Janry 19. 1854 Balce 250.97
H. A. Kidd Apl 25. 1854 150.
Dan Rice Febry 14. 1854 41.79
W. Hanson Nov. 23. 1859 59.
Geo H. Underhill Mch 16. 1857 15.
Marcellin Mitchell July 22. 1848 70.87
Ben Owen Payne Septr 26. 1856 Balce 58.33
Louis Le Blaue Octr 1852 23.98
Saml Dicker & Co Janry 22. 1858 119.20
Robinson & Olroyd Dec 1. 1854 705.78
W. M. Hernathy Apl 4. 1859 244.83
Wilson & Pomeroy Apl 3. 1861 313.82
Thos F. Fisher Apl 3. 1860 130.35
W. J. Willing Febry 20. 1861 191.40
Geo L. Nairne Sept 8. 1860 2129.36
Robt. H. Wynne Mch 30. 1861 414.26
Fellowes & Co Nov 7. 1861 1233.48 /
Walker Cheatham Apl 25. 1861 206.55
W. R. Norcom July 10. 1861 119.18
Thos. A. Adams, Presb. 1st Unitarian Church
Mch 15. 1858 4 years after date 800.
J. Henry Taylor Janry 20. 1857 100.
J. Henry Taylor Febry 4. 1857 125.
E. C. Caitum Septr 11. 1860 56.75
Ralph Kellogg Mch 29. 1854 50.
W. P. Hill July 28. 1858 133.43
S. W. Beasley Mch 12. 1860 132.72
James A. Morgan June 8th 1860 Balance 33.65
G. W. Givens Febry 1. 1859 Balance 226.26
J. C. Lewis Janry 28. 1861 598.88
J. J. Person & Co July 1. 1861 106.91
Wright & Allen June 30. 1861 276.01
Isaiah B. Wells & Bro Apl 24. 1860 81.25
A. W. Wright Mch 7. 1860 195.73
Jno. Craig June 6. 1861 1072.64
Stewart & James July 8. 1861 174.02
Edward C. Morton Mch 21. 1861 1461.43
do do " 21. 1861 1461.44
John F. Spencer July 4. 1855 140.79
H. Latham " 19. 1860 1251.81
S. Lowenthal Janry 14. 1860 50.
J. W. Young account against him 101.10
Certificate of Stock in Pisarro Adventure 2200.
Polk Co Copper Mining Co. Nos. 71.72.73.74
170 shares, Letter in relation thereto enclosed
Mississippi Sound Co No. 18—10 Shares /
2 Shares Louisiana State Bank $100 each 200.
25 Shares, O'Reilly's Telegraph Line
4 do Southern Oil Company
Order of W. B. Dameron on J J Bryant favor J. D. Dameron 500.
23,938.49
N.O. Opelousas & G.W.R.R.Co Subscription Receipt May 25 1852 for $25.
" " " " " Oct 3. 1853 for $50.
" " " " " " 23. 1852 for $50.
" " " " " Dec 4. 1852 for 50.
" " " " " Janry 2. 1854 for $50.
N.O. & Texas RR. Receipt Apl 1862 for $100—
" Opelousas & GWRRCo 20 shares No 397 500.
Crescent Mut Insurance Co Certificate #202 50.
" " " #189 30.
" " " #180 20.
" " " #214 40.
Merchants " " #382 20.
" " " #400 40.
" " " #343 20.
" " " #363 30.
" " " #403 80.
Union Insurance Co " #81 10.
Sun Mutual Insurance Co " #302 30.
" " " #287 20.
" " " #227 60.
Home " " #121 790.
" " " #125 160.
$25,838.49
The above property is claimed to be the
property of Mesr J. D. Dameron & Co
of New Orleans, La.
Subject to Confiscation /
Benj. T. Flanders
Supervising Special Agent
Treasury Department