Henderson County District Clerk's Office - 411 Matching Results

Search Results

Document pertaining to the case of The State of Texas vs. John Hatton, cause no. 1868, 1886

Description: Documents relating to the case of The State of Texas vs. John Hatton, accused of murder, filed February 8, 1886. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by presiding judge J. A. Williams, a venire facias for sixty jurors, an application for attachment, subpoenas, a precept, an application for habeas corpus, an arrest warrant for the defendant, an application for subpoena, witness attachments, witness bond, a special venire, and a motion.
Date: 1886/1887
Creator: Deen, J. T.

Document pertaining to the case of The State of Texas vs. Levi Swansey, cause no. 1873, 1887

Description: Documents relating to the case of The State of Texas vs. Levi Swansey, accused of assault with intent to murder filed February 11, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, subpoenas, a witness attachment, a bail bond, a charge signed by the presiding judge J. A. Williams, and a warrant for the arrest of Levi Swansey. There is a warrant for the arrest of Charles Carpenter. This warrant does not belong to cause no. 1873.
Date: 1887
Creator: Deen, J. T.

Document pertaining to the case of The State of Texas vs. Love Dewberry, cause no. 1874, 1887

Description: Documents relating to the case of The State of Texas vs. Love Dewberry, accused of assault with intent to murder filed February 11, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by the presiding judge J. A. Williams, witness attachments, subpoenas, motions, an application for attachment, a letter from the attorney I. J. Rice, a bail bond, a warrant for the arrest of Love Dewberry, and other applications.
Date: 1887
Creator: Deen, J. T.

Document pertaining to the case of The State of Texas vs. Richard Smith, cause no. 1869, 1887

Description: Documents relating to the case of The State of Texas vs. Richard Smith, accused of assault in and upon Jim Brown, filed February 10, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by presiding judge J. A. Williams, an application for attachment, witness attachments, and a warrant for the arrest of Richard Smith, subpoenas, a charge signed by the presiding judge J. A. Williams, and a precept.
Date: 1887
Creator: Deen, J. T.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 1], 1947

Description: Document related to the case of The State of Texas vs. Texas Power and Light Company, filed February 10, 1947. Document is the plaintiff's third amended original petition "to enforce the collection of certain state and county taxes and also taxes due certain districts and/or political subdivisions of Henderson County, Texas ... said taxes beind [sic] delinquent, due and unpaid to the State of Texas and Henderson County, Texas."
Date: 1947
Creator: Noeulier, K. & Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947

Description: Document related to the case of The State of Texas vs. Texas Power and Light Company, filed January 7, 1947. Document is the decree of the court signed by presiding R. M. Johnston. The state sought to collect taxes from the Texas Power and Light Company allegedly owed for the years 1945 and 1946. This document describes the settlement reached in court by both parties. The document is signed by the attorneys for the plaintiffs (Edgar Hutchins of Hutchins and Weeden; W. D. Justice of Jusitice, Mo… more
Date: 1947
Creator: Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947

Description: Document related to the case of the State of Texas vs. Texas Power and Light Company, filed March 12, 1947. The state sought to collect taxes from the Texas Power and Light Company allegedly owed for the years 1945 and 1946. The document, signed by presiding judge R. J. Johnston, orders to the court to pay costs and penalties collected by the court (as a result of the judge's decree) to the Assessor-Collector of Texas of Henderson County, Texas.
Date: 1947
Creator: Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Will Carter, cause no. 1840, 1886

Description: Documents relating to the case of The State of Texas vs. Will Carter, accused of burglary, filed September 8, 1886. Documents include a bill of indictment, a charge, two handwritten notes, subpoenas, a motion to dismiss signed by the district attorney, a precept, letters signed by the county clerk, and another motion.
Date: 1886
Creator: Collins, John, Jr. & Deen, J. T.

Document pertaining to the case of The State of Texas vs. William Hammitt, cause no. 1781, 1885

Description: Documents related to the case of The State of Texas vs. William Hammitt, accused of theft of hogs, filed September 10, 1885. Documents include a bill of indictment signed by grand jury foreman Geo. Osborne, witness attachments, subpoenas, a bond of attached witness, applications for attachments, an application for witnesses, bonds, an appearance bond, an arrest warrant, and a motion. The last attachment bond in the folder has the name from another case written on the back.
Date: 1885/1886
Creator: Collins, John, Jr. & Deen, J. T.

Documents pertaining to B. C. Wallace as the receiver of the estate and guardian of Campbell minors, cause no. 532, 1896-1904

Description: Documents from the Henderson County Court dating from 1896 to 1904 relating to the appointment of B. C. Wallace as receiver of the estate and guardian for orphan minors W. E. Campbell, May A. Campbell, and Tommie H. Campbell. Included are application, appointment of receiver, oaths and bonds, decree appointing guardian, public notices, inventory, annual reports, orders and reports related to sale and disposition of certain properties, final account, and decree approving final account and closi… more
Date: 1896-11-13/1904-12-08
Creator: Warren, B. F. & Carroll, W. L.

Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875

Description: Documents related to the case of A. J. Larue and S. A. Laure (plaintiffs) vs. W. (William) A. Trussell (defendant), filed October 20, 1875. One document is a summons issued by district clerk J. B. Bishop to the defendant notifying him of the petition by the plaintiffs. The second document is the plaintiff's petition addressed to the Henderson County District Court judge and signed by their attorney, D. C. Davis.
Date: 1875-10-20/1875-11-06
Creator: Bishop, J. B.

Documents pertaining to the case of Charity Wood vs. Virgil Wood, cause no. 1101, 1880

Description: Document related to the divorce case of Charity Wood vs. Virgil Wood, filed April 6, 1880. Document is the original petition submitted by Charity Wood's attorney, J. J. Faulk. According to the petition, Virgil Wood was tried and convicted in April 1877 of the offense of "assault with intent to murder" and sentenced to two years in the penitentiary.
Date: 1880
Creator: Eustace, W. T.

Documents pertaining to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart, cause no. 576, 1868

Description: Documents relating to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart include the petition to the Ninth Judicial District Court, two citations requiring summons of each the defendants, the interrogatories to be propounded to the witnesses, and the answering plea of the defendants as submitted by their attorneys.
Date: 1868
Creator: Holland, B. C.
Back to Top of Screen