Street Name Changes

Street Name Changes

Minute Page Date of Old Street Name New Street Name Subdivision Notes Book No Change Church Main B 274 5/4/1857 Main Church changed to N 4th St in 1942 B 274 5/4/1857 Union St Industry St Industry Town changed to N 8th St in 1929 D 93 11/10/1873 ca. 6/1903 - Old Spanish Town Rd Boyd Ave Spanish Town change reversed in 1975 ? ? 4/1908 Beauregard Town, Young, Lorente Town, Africa St Louisiana J 502 8/7/1919 Fuqua-Lamon Town Carruth St Webster Greenville changed to S 16th St in 1929 J 540 4/13/1920 Red Stick Alley Stone St Greenville changed to S 15th St in 1929 J 540 4/13/1920 20 ft. St Bell Vale M 98 5/28/1929 25 ft. St S 16th St M 98 5/28/1929 Allen South 11th Street M 98 5/28/1929 Annette North 10th Street M 98 5/28/1929 Basler N. 10th Street University Lake M 98 5/28/1929 Bonnecaze N 14th St M 98 5/28/1929 Brown N 18th St M 98 5/28/1929 Bryan S 17th St M 98 5/28/1929 Buhler 8th St M 98 5/28/1929 Camp S 21st St M 98 5/28/1929 Camp N 21st St M 98 5/28/1929 Centre Boyd St M 98 5/28/1929 Champagne S 13th St M 98 5/28/1929 Claire Fuqua St M 98 5/28/1929 College Fifth St M 98 5/28/1929 Conrad S 18th St M 98 5/28/1929 Conrad N 18th St M 98 5/28/1929 Cox Alley Lakeland Dr M 98 5/28/1929 Day S 10th St M 98 5/28/1929 Decatur N 17th St M 98 5/28/1929 Dickerson Lehmann M 98 5/28/1929 Dickerson S 16th St M 98 5/28/1929 Division Ninth St M 98 5/28/1929 Dooley St North 12th Street M 98 5/28/1929 Downey S 15th St M 98 5/28/1929 Dufrocq N & S Dufrocq M 98 5/28/1929 Duncan N 17th St M 98 5/28/1929 East St. Hypolite M 98 5/28/1929 East Union N 15th St M 98 5/28/1929 Elam N 10th St M 98 5/28/1929 Eleanor S 14th St M 98 5/28/1929 Elvira S 10th St M 98 5/28/1929 Estress N 10th St M 98 5/28/1929 Evelyn S 18th St M 98 5/28/1929 Fannie S 13th St M 98 5/28/1929 Favrot S 11th St M 98 5/28/1929 Feliciana S 15th St M 98 5/28/1929 Front First St M 98 5/28/1929 Gaines N 10th St M 98 5/28/1929 Golden Rod Ave Park Blvd M 98 5/28/1929 Greeves S 11th St M 98 5/28/1929 Gusman Ln Eighth St M 98 5/28/1929 Hart N 12th St M 98 5/28/1929 Hickey N 16th St M 98 5/28/1929 Highland Ave S 10th St M 98 5/28/1929 Jackson St Ninth St M 98 5/28/1929 Knox S 10th St M 98 5/28/1929 Leon N 16th St M 98 5/28/1929 Lewis N 18th St M 98 5/28/1929 Liberty S 12th St M 98 5/28/1929 Lucy S 12th St M 98 5/28/1929 Maguire S 17th St M 98 5/28/1929 Mamie S 11th St M 98 5/28/1929 McCalop S 11th St M 98 5/28/1929 Menard N 11th St M 98 5/28/1929 Middle Highland Rd S 16th St M 98 5/28/1929 Middle St Lakeland Dr M 98 5/28/1929 Mills Ave Ninth St M 98 5/28/1929 Palmer S 17th St M 98 5/28/1929 Pearl N 13th St M 98 5/28/1929 Perdido N 14th St M 98 5/28/1929 Persimmon N 16th St M 98 5/28/1929 Pete Alley N 13th St M 98 5/28/1929 Pike N 10th St M 98 5/28/1929 Plum S 12th St M 98 5/28/1929 Poland N and S 20th St M 98 5/28/1929 Public Rd University Dr M 98 5/28/1929 Railroad Avenue Myrtle Walk M 98 5/28/1929 Red Stick Alley S 15th St M 98 5/28/1929 Rose Alley N 14th St M 98 5/28/1929 Scott N Dufrocq M 98 5/28/1929 Sharp S 10th St M 98 5/28/1929 St Anna S 11th St M 98 5/28/1929 St Francis 8th St M 98 5/28/1929 St Gabriel N 18th St M 98 5/28/1929 St Jude N 17th St M 98 5/28/1929 St Mary St Anthony M 98 5/28/1929 St Tammany S 14th St M 98 5/28/1929 Stewart N 17th St M 98 5/28/1929 Union 8th St M 98 5/28/1929 Walker N 15th St M 98 5/28/1929 Wax S 18th St M 98 5/28/1929 Webster S 16th St M 98 5/28/1929 West Fifth St M 98 5/28/1929 Willis Gayosa M 98 5/28/1929 Jericho St Belmont Ave Sub. Hundred Oaks M 239 11/3/1930 changed to S 24th St in 1942, then to Jerusalem St Fairmount Ave Sub. Hundred Oaks M 239 11/3/1930 Fairmont St in 1964 Palestine St Cornell Ave Sub. Hundred Oaks changed to Drehr St in 1942 M 239 11/3/1930 Allen Foss Street O 38 2/20/1942 Apache Birch Street O 38 2/20/1942 Ascension Wisteria O 38 2/20/1942 Asia Mayflower Street O 38 2/20/1942 Audubon Boyd Avenue O 38 2/20/1942 Basler N 11th St O 38 2/20/1942 Broad Gayosa Street O 38 2/20/1942 Bryan N 25th St O 38 2/20/1942 Chicasaw Monroe Ave. O 38 2/20/1942 Church St N 4th St O 38 2/20/1942 Claiborne Gracie Street O 38 2/20/1942 Clark Oleander Street O 38 2/20/1942 Comanche Street Cherry Street Istrouma O 38 2/20/1942 Cornell Avenue Drehr Avenue Hundred Oaks O 38 2/20/1942 Dolores Street North 29th Street Bogan O 38 2/20/1942 Dooley Alley North 12th Street O 38 2/20/1942 Duggan Street North 22nd Street O 38 2/20/1942 E. Easy Street North 29th Street Abramson O 38 2/20/1942 Easy Street Gracie Street Abramson O 38 2/20/1942 Eighth Street N. Eight St. O 38 2/20/1942 Elizabeth St. North 26th St. Bogan O 38 2/20/1942 Elvina South 17th St. Swart O 38 2/20/1942 Ethel Street North 27th St. Bogan O 38 2/20/1942 Eugie Street North 28th St. Bogan O 38 2/20/1942 Eureka Street North 33rd St. O 38 2/20/1942 Fairmont Avenue South 24th Street Hundred Oaks O 38 2/20/1942 Fifth Street North 5th Street O 38 2/20/1942 First Street N. First Street O 38 2/20/1942 Fryoux Street North 22nd Street O 38 2/20/1942 Gass Alley North 20th Street O 38 2/20/1942 Gayley Alley St. James Street Brickyard Property O 38 2/20/1942 Grand Avenue North 23rd. Street Grand Court O 38 2/20/1942 Gray Street Slate Street Richmond Park & Progress Park O 38 2/20/1942 Greta Street Dare Alley O 38 2/20/1942 Hazel Street North 20th Street Northdale O 38 2/20/1942 Hummel St. North 26th St. Abramson O 38 2/20/1942 Iola Street North 24th Street Grand Court O 38 2/20/1942 Jackson Road North 21st St. O 38 2/20/1942 Jeanette Ave. North 25th St. Bogan O 38 2/20/1942 LaSalle Street Pen Street Richmond Park & Progress Park O 38 2/20/1942 Lawndale Avenue North 24TH Street Lawndale O 38 2/20/1942 Lehmann Alley Bruce Alley O 38 2/20/1942 LeJeune Street N. 28th St. Abramson O 38 2/20/1942 Lelia Street N. 30th St. Bogan O 38 2/20/1942 Leontine Street Fuqua Street Richard Park O 38 2/20/1942 Miller Avenue North 30th Street Progress Park O 38 2/20/1942 Morrison Street N. 23rd Street O 38 2/20/1942 Myrtle Street Lula Avenue Forest Park O 38 2/20/1942 N. Dufrocq St. North 19th Street Goodwood O 38 2/20/1942 Natchez Street S. First Street O 38 2/20/1942 Ninth Street S. Ninth Street Highland Farms, N. Baton Rouge O 38 2/20/1942 Oak Drive South 22nd Street Hundred Oaks O 38 2/20/1942 Oneida Street Adams Avenue Istrouma O 38 2/20/1942 Ostend Avenue North 31th St. Eden Park O 38 2/20/1942 Patrick Street North 31st St. University View O 38 2/20/1942 Pencil Street Newton Street University Acres O 38 2/20/1942 Phelps Street Boyd Avenue Abramson O 38 2/20/1942 Picayune Street Gayosa Street Abramson O 38 2/20/1942 Pretoria Street St. Charles Street O 38 2/20/1942 Railroad Avenue Myrtle Street O 38 2/20/1942 Redwood Street Madison Avenue Northdale O 38 2/20/1942 Repentance St. St. James Street O 38 2/20/1942 Rosedale Street Brice Street O 38 2/20/1942 Second Street N.

View Full Text

Details

  • File Type
    pdf
  • Upload Time
    -
  • Content Languages
    English
  • Upload User
    Anonymous/Not logged-in
  • File Pages
    25 Page
  • File Size
    -

Download

Channel Download Status
Express Download Enable

Copyright

We respect the copyrights and intellectual property rights of all users. All uploaded documents are either original works of the uploader or authorized works of the rightful owners.

  • Not to be reproduced or distributed without explicit permission.
  • Not used for commercial purposes outside of approved use cases.
  • Not used to infringe on the rights of the original creators.
  • If you believe any content infringes your copyright, please contact us immediately.

Support

For help with questions, suggestions, or problems, please contact us