Henderson County District Court cases - 411 Matching Results

Search Results

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 539, 1902

Description: Documents relating to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company include an account with the value of the cow which Whitley lost due to the negligence of the railroad company, a transfer of cause of actions by Whitley with an attached form for single acknowledgment, what appears to be a release of lien by Adams & Adams to Whitley in return for 2 cows or their value (document is faded and incompletely legible), a bond by Whitley, an Affidavit of Witness' Attendance for H… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 548, 1902

Description: Documents relating to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company include an account with the value of the of the 14 acres of cotton and 5 acres of corn of property loss, a later amendment to the statement naming the value of partial destruction to 30 acres of cotton, a release of lien by Adams & Adams to Whitley in return for a crop of cotton or its value, a bond by Whitley, a citation to summon the T & NORR Co., 3 different subpoenas to summon witnesses for the plai… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Mrs. E. D. Butler vs. Murphy & Wood, cause no. 103, 1879

Description: Documents relating to the suit of Mrs. E. D. Butler vs. Murphy & Wood include the commission to take depositions of J. M. Smith, the list of interrogatories prepared and agreed upon by the attorneys, and the certification of the transcript as submitted to the Circuit Court for the Eastern District of Texas and received by the District Clerk on December 11, 1879.
Date: December 11, 1879
Creator: Reed, W. M.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Murchison & Coleman vs. G. W. Ray Et Al., cause no. 1306, 1884

Description: Documents relating to the debt case of Murchison & Coleman vs. G. W. Ray Et Al. include the original petition submitted by the plaintiffs' attorney to the District Court of Henderson County and received by the District Clerk on January 9, 1884, a sworn statement by Mr. Murchison, a citation to summon persons to court, and a citation by publication, affixed to which is a sworn statement that items had been printed in a local newspaper and two news clippings with the case description and citation… more
Date: January 1884
Creator: Collins, John
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of R. H. Alexander vs. Elias A. Carroll, cause no. 191, 1856

Description: Documents relating to the case of R. H. Alexander vs. Elias A. Carroll include citation to summon witnesses for plaintiff, many copies of interrogatories and cross-interrogatories to be propounded to the witnesses by the attorneys of both parties, notices to parties about the intention to seek answers from witnesses, answers and exceptions, motions to suppress the deposition of Julius Brown, a statement of facts, a statement from the defense, motions for a new trial, special exceptions, and the… more
Date: 1856-10-25/1859-05-06
Creator: Gray, W. M.; Bradshaw, T. & Holland, B. C.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of R. R. Powers vs. H. Map, cause no. 588, 1868

Description: Documents relating to the case of R. R. Powers vs. H. Map include two copies of the original petition to Judge Earl submitted by the 9th Judicial District Court, and filed by the Clerk on January 15, 1868. Also included are a bond of attachment, filed the same day as well as a writ of attachment and two copies of the citation to summon Map to court filed the following day.
Date: 1868
Creator: Holland, B. C.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Robert Fain vs. Texas & New Orleans Railroad Company, cause no. 546, 1902

Description: Documents relating to the case of Robert Fain vs. Texas & New Orleans Railroad Company include an account with the value of the 6 acres of cotton and 6 acres of corn of property loss, a subpoena to summon witnesses for the plaintiff, a citation to summon the T & NORR Co. to court, the bond of Robert Fain, a transcript of appeal for court costs, and the appeal bond of the T & NORR Co. Additionally, the documents include the Notice of Appeal which names a pending case with cause number 2471. D… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. A. A. Faulk, cause no. 1097, 1875

Description: Documents related to the case of The State of Texas vs. A. A. Faulk, accused of "disturbing the peace at the courthouse in the town of Athens," filed August 3, 1875. Documents are the charge for the jury written by presiding judge M. D. Ector, an arrest warrant and bail bond for A. A. Faulk, a witness summons, and a bill of indictment signed by grand jury foreman James Aariett. The jury's verdict (not guilty) is written on the back of the charge.
Date: 1875
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Abe Wiley, cause no. 1121, 1875

Description: Documents related to the case of The State of Texas vs. Abe Wiley, accused of assault with attempt to murder Jack Ody, filed November 26, 1875. Documents include witness attachments, summons, and subpoenas; a motion for a new trial filed on behalf of the defendant; the charge of the court written by presiding judge M. H. Bonner; arrest warrants for Abe Wiley; bond notes for Abe Wiley and Jack Ody; applications for witness attachments submitted by the state and the defense; and a bill of indictm… more
Date: 1875/1879
Creator: Bishop, J. B. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1816, 1886

Description: Documents related to the case of The State of Texas vs. Albert Hodge, accused of assault and robbery of Star Robinson, filed February 2, 1886. Documents include a bill of indictment signed by grand jury foreman B. W. J. Wofford, a copy of the indictment made by Henderson County District Clerk John Collins, Jr., the charge of the court written by presiding judge J. A. Williams, an application for a new trial submitted by the defense, a request by the district attorney to send a transcript to the… more
Date: 1886
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1819, 1886

Description: Documents related to the case of The State of Texas vs. Albert Hodge, accused of robbery and assault of Ed Jennings, filed February 2, 1886. Both documents are indictments signed by grand jury foreman B. W. J. Wofford. The second indictment is a copy of the original indictment copied by Henderson County District Clerk John Collins, Jr.
Date: 1886
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1823, 1886

Description: Documents related to the case of The State of Texas vs. Albert Hodge, accused of assault and robbery of Frank Smith, filed February 2, 1886. Documents include a bill of indictment signed by grand jury foreman B. W. J. Wofford, a copy of the indictment made by district clerk John Collins, Jr., the charge of the court written by presiding judge F. A. Williams, a request for a new trial submitted by the defense, a motion by the defense requesting ten days after adjournment to file a statement of f… more
Date: 1886
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Alfred Faulk, cause no. 605, 1871

Description: Documents related to the case of The State of Texas vs. Alfred Faulk, accused of aggravated assault and battery on the person of Bill Whitt, filed July 13, 1871. Documents are a bill of indictment signed by grand jury foreman W. H. Campbell and a subpoena.
Date: 1871
Creator: Thompson, Jeff. E.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Alvin Pugh, cause no. 996, 1874/1876

Description: Documents related to the case of The State of Texas vs. Alvin Pugh, arrested for the the theft of 2 steers, filed July 16, 1874. Documents include a bill of indictment signed by grand jury foreman N. P. Coleman, arrest warrants for Alvin Pugh, and witness summons. According to included documents, Pugh was not found in Henderson County at the time of his initial indictment. He was eventually arrested in Hood County on August 10, 1876. Included also are presiding judge M. H. Bonner's instructio… more
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874

Description: Documents related to the case of The State of Texas vs. Amos Etheridge, accused of illegally carrying a pistol, filed July 17, 1874. Documents are witness summons, an arrest warrant and bond note for Amos Etheridge, the charge for the jury written by presiding judge M. D. Ector, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the bill of indictment. Ector was found not guilty of the charge.
Date: 1874/1875
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. B. A. Atwood, cause no. 1127, 1875

Description: Documents related to the case of The State of Texas vs. B. A. Atwood, accused of "illegally selling property mortgaged to J. H. Brown & Co.," filed November 26, 1875. Documents include a bill of indictment signed by grand jury foreman B. W. Wofford, a nolle prosequi submitted by the state, witness summons, an arrest warrant and bond note for B. A. Atwood, and a request for witness attachments submitted by the defense.
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. B. F. Anderson, cause no. 591 [and cause no.] 592, 1871

Description: Documents related to the case of The State of Texas vs. B. F. Anderson, accused of breach of the peace, filed July 13, 1871. Documents include witness subpoenas, a bill of indictment signed by grand jury foreman W. H. Campbell, an arrest warrant for B. F. Anderson, and a witness affidavit.
Date: 1871/1872
Creator: Thompson, Jeff. E.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Bonner Merchant, cause no. 1764, 1906

Description: Documents related to the case of The State of Texas vs. Bonner Merchant, accused of "giving away whiskey in (an) election precinct," filed October 3, 1906. Documents are an arrest warrant and an appearance bond for Bonner Merchant, a witness subpoena, and a transcript of order from the Henderson County District Court.
Date: 1906/1907
Creator: Murrell, Clarke & Easterwood, John W.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. C. C. McWilliams, cause no. 1077, 1875

Description: Documents related to the case of The State of Texas vs. C. C. McWilliams, accused of assault with attempt to murder W. D. Rounsevall, filed July 30, 1875. Documents include a witness' millage reimbursement receipt, the charge for the jury written by presiding judge M. H. Bonner, a sworn statement by the defendant and request for a continuance, a document submitted by the state protesting the defendant's request for a continuance, witness summons and attachments, a bond note for Asberry McWillia… more
Date: 1875/1876
Creator: Bishop, J. B. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. C. L. Coyner, cause no. 1785, 1885

Description: Documents related to the case of The State of Texas vs. C. L. Coyner, accused of embezzlement of money over value of $20.00, filed September 12, 1885. Documents include a bill of indictment signed by grand jury foreman George Osborne, an application for attachments, subpoenas, and a witness bond.
Date: 1885/1887
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. C. L. Coyner, cause no. 1786, 1885

Description: Documents related to the case of The State of Texas vs. C. L. Coyner, accused of embezzlement of money over value of $20.00, filed September 12, 1885. Documents include a bill of indictment signed by grand jury foreman George Osborne, an application for attachments, a subpoena, and a witness attachment.
Date: 1885/1887
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office
Back to Top of Screen