Henderson County District Clerk's Office - 411 Matching Results

Search Results

Document pertaining to the case of The State of Texas vs. Joe Walker, cause no. 1835, 1886
Document relating to the case of The State of Texas vs. Joe Walker, accused of the assault with intent to murder J. D. Moman, filed February 18, 1886. Document is a bill of indictment signed by grand jury foreman B. W. J. Wofford.
Document pertaining to the case of The State of Texas vs. John Hatton, cause no. 1868, 1886
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.
Document pertaining to the case of The State of Texas vs. John Sinclair and Peter Smith, cause no. 1903, 1887
Document related to the case of The State of Texas vs. John Sinclair and Peter Smith, accused of burglary, filed September 10, 1887. Document is a bill of indictment signed by grand jury foreman J. W. Wofford.
Document pertaining to the case of The State of Texas vs. John Strickland, cause no. 1893, 1887
Documents related to the case of The State of Texas vs. John Strickland, accused of assault with intent to murder, filed September 1, 1887. Documents include an arrest warrant, subpoenas, a bail bond, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Joseph Redding, cause no. 1883, 1883
Document relating to the case of The State of Texas vs. Joseph Redding, accused theft, filed September 1, 1883. Document is a bill of indictment signed by the presiding judge.
Document pertaining to the case of The State of Texas vs. Lee Coker, cause no. 1891, 1887
Documents related to the case of The State of Texas vs. Lee Coker, accused of the murder of Thomas Fulton, filed September 8, 1887. Document is a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Levi Swansey, cause no. 1873, 1887
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.
Document pertaining to the case of The State of Texas vs. Love Dewberry, cause no. 1874, 1887
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.
Document pertaining to the case of The State of Texas vs. Mollie Rainey, cause no. 731, 1874
Document related to the case of The State of Texas vs. Mollie Rainey. Document is an arrest warrant for Mollie Rainey, accused of assault with attempt to murder Kate Nelson, issued July 4th, 1874. Rainey was ordered to appear at the Henderson County District Court on the second Monday in July, 1874.
Document pertaining to the case of The State of Texas vs. Ned Anderson, cause no. 1775, 1886
Document related to the case of The State of Texas vs. Ned Anderson, accused of perjury, dated February 24, 1886. Document is the Bill of Exemptions No. 1 filed in court February 25, 1886.
Document pertaining to the case of The State of Texas vs. Richard Smith, cause no. 1869, 1887
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.
Document pertaining to the case of The State of Texas vs. Robert Burns, cause no. 1897, 1887
Documents that relate to the case of The State of Texas vs. Robert Burns, accused of assault and rape of Cally Allen, filed September 9, 1887. Documents include a warrant for arrest, subpoenas, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 1], 1947
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."
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947
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, Moore & Justice; and Gene Day) and attorneys for the defendant (Sam Holland, of Burford, Ryburn, Hincks & Ford; and Jos. Worsham of Worsham, Harrell, Burrow & Worsham)
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947
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.
Document pertaining to the case of The State of Texas vs. W. H. Heish, cause no. 1777, 1875
Document related to the case of The State of Texas vs. W. H. Heish, accused of theft of forty ten dollar bills from the property of H. D. Milton, filed September 9, 1885. Document is a bill of indictment signed by grand jury foreman George Osborne.
Document pertaining to the case of The State of Texas vs. Will Carter, cause no. 1840, 1886
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.
Document pertaining to the case of The State of Texas vs. William Hammitt, cause no. 1781, 1885
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.
Document pertaining to the case of The State of Texas vs. Zach Brumley, cause no. 1780, 1885
Document related to the case of The State of Texas vs. Zach Brumley, accused of perjury, filed September 10, 1885. Document is a bill of indictment signed by grand jury foreman Geo. Osborne.
Documents pertaining to B. C. Wallace as the receiver of the estate and guardian of Campbell minors, cause no. 532, 1896-1904
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 closing guardianship.
Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875
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.
Documents pertaining to the case of Charity Wood vs. Virgil Wood, cause no. 1101, 1880
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.
Documents pertaining to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart, cause no. 576, 1868
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.
Documents pertaining to the case of D. Wolf vs. John D. Colefield, cause no. 542, 1868
Documents relating to a suit over an unpaid debt include the petition of plaintiff D. Wolf and a summons for defendant John D. Colefield to appear before the 9th Judicial District Court.
Documents pertaining to the case of Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902
Documents relating to the case of Eliza Miller 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 citation to summon the T & NORR Co. to court, a subpoena to summon witnesses for the plaintiff, an Affidavit of Witness' Attendance, the bond of Eliza Miller, 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 2472. Documents were submitted to the District Court of Henderson County and filed by the Clerk.
Documents pertaining to the case of Garner Williams & Co. vs. J. E. Ennis, cause no. 507, 1867
Documents relating to the case of the Garner Williams & Co. vs. J. E. Ennis include the original petition submitted by the attorneys of Garner Williams to the District Court and recieved by the Clerk on November 11, 1867. Attached to the petition are three promisory notes, labeled as exhibits. Also included is a citation to summon J. E. Ennis to court, filed November 16, 1867.
Documents pertaining to the case of George W. Hardy vs. D. D. Hassell and W. K Payne, cause no. 540, 1870
Documents relating to the case of George W. Hardy vs. D. D. Hassell and W. K Payne include the original petition which has the original promisory note (written by the defendant February 10, 1866) as an attachment; document was submitted to the District Court of Henderson County and received by the District Clerk on February 10, 1868. Other documetns include citations to summon W. K. Payne and D. D. Hassell, a request for the clerk to send fees due on a writ, and two copies of the execution of the judgement for the plaintiff that also list court fees for the case; one copy of the execution was sent to the sheriff of Henderson County, the other to Navarro County.
Documents pertaining to the case of Howeth vs. Mills, et al., cause no. 132, 1855-1856
Documents pertaining to the case of Howeth vs. Mills, et al. include copies of the initial judgement in the case of Mills & Jockush vs. Walton & Tuggle which took place in Galveston County as well as the motion for a new trial. The documents pertaining to the resulting case in Henderson County include (but are not limited to) subpoenas and citations for summons of persons involved on both sides of the case, exceptions and answers from the defendant (and a later, amended answer), writs of injunction, bonds, a motion to perpetrate injunction, a motion to instruct the jury, a motion to enter evidence for the plaintiff, and a statement to the jury. Documents were submitted to the District Court of Henderson County and filed by the clerk.
Documents pertaining to the case of Jacob Mitchell vs. Martha Mitchell, cause no. 504, 1867
Documents relating to the divorce case of Jacob Mitchell and Martha Mitchell include an original and a copy of the petition of Jacob Mitchell as submitted by his attorneys to the Judge of the 9th Judicial District and received by the District Clerk on October 21, 1867. Also included are summons and subpoenas.
Documents pertaining to the case of Mills & Jackush vs. Almyra Walton, cause no. 136, 1855
Documents relating to the right to property case of Mills & Jackush vs. Almyra Walton include several copies of mark and brand records used by Mr. and Mrs. Walton, as well as documents from the trial which include, but are not limited to: interrogatories to be propounded to Henry Harris with a copy, a citation for Almyra Walton, a subpoena to summon Tandy Howeth, a statement by attorneys about the trial to right of property, exceptions for plaintiff, interrogatories and cross interrogatories to be propounded to Thomas J. Walton, a copy of interrogatories and commissions, a notice from the attorneys of the defendent, statements from two different juries, and the facts, exceptions and rulings judge as well as a statement certifying that the property was not delivered as ruled. Documents were submitted to the District Court of Henderson County and filed by the Clerk.
Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 539, 1902
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. M. Houston, a citation to summon the T & NORR Co., a transcript of appeal for court costs, and an appeal bond from the T & NORR Co. Documents were submitted to the District Court of Henderson County during the months of January and February in the year 1902 and filed by the Clerk.
Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 548, 1902
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 plaintiff (and a duplicate of one), a transcript of appeal for court costs, and an appeal bond from the T & NORR Co. Documents were submitted to the District Court of Henderson County and filed by the Clerk.
Documents pertaining to the case of Mrs. E. D. Butler vs. Murphy & Wood, cause no. 103, 1879
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.
Documents pertaining to the case of Murchison & Coleman vs. G. W. Ray Et Al., cause no. 1306, 1884
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 to summon G. W. Ray to court.
Documents pertaining to the case of R. H. Alexander vs. Elias A. Carroll, cause no. 191, 1856
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 charge to the court by R. A. Reeves, presiding judge with the jury findings. Documents were submitted to the District Court of Henderson County and filed by the Clerk.
Documents pertaining to the case of R. R. Powers vs. H. Map, cause no. 588, 1868
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.
Documents pertaining to the case of Robert Fain vs. Texas & New Orleans Railroad Company, cause no. 546, 1902
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. Documents were submitted to the District Court of Henderson County and filed by the Clerk.
Documents pertaining to the case of The State of Texas vs. A. A. Faulk, cause no. 1097, 1875
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.
Documents pertaining to the case of The State of Texas vs. A. J. Johnson, cause no. 1850, 1886
Documents related to the case of The State of Texas vs. A. J. Johnson, accused of "resisting arrest by accused party," filed September 10, 1886. Document is a bill of indictment signed by grand jury foreman T. F. Munchison.
Documents pertaining to the case of The State of Texas vs. Abe Wiley, cause no. 1121, 1875
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 indictment signed by grand jury foreman B. W. Wofford. A verdict (guilty) is written on the back of the charge. Wiley was sentenced to two years in the penitentiary.
Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1816, 1886
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 court of appeals in Galveston, witness subpoenas, an arrest warrant for Albert Hodge, and a "statement of facts."
Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1819, 1886
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.
Documents pertaining to the case of The State of Texas vs. Albert Hodge, cause no. 1823, 1886
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 facts, witness subpoenas, and an arrest warrant for Albert Hodge.
Documents pertaining to the case of The State of Texas vs. Alfred Faulk, cause no. 605, 1871
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.
Documents pertaining to the case of The State of Texas vs. Alvin Pugh, cause no. 996, 1874/1876
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 instructions to the jury defining the conditions required for a guilty verdict. Pugh was found not guilty of the charges.
Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874
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.
Documents pertaining to the case of The State of Texas vs. Anthony Hightower, cause no. 1909, 1887
Document related to the case of The State of Texas vs. Anthony Hightower, accused of perjury, filed September 2, 1887. Document is a bill of indictment signed by grand jury foreman J. W. Wofford.
Documents pertaining to the case of The State of Texas vs. B. A. Atwood, cause no. 1127, 1875
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.
Documents pertaining to the case of The State of Texas vs. B. F. Anderson, cause no. 591 [and cause no.] 592, 1871
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.
Documents pertaining to the case of The State of Texas vs. Bob Barry, cause no. 1755, 1885
Document related to the case of The State of Texas vs. Bob Barry, accused of theft, filed February 17, 1885. Document is a bill of indictment signed by grand jury foreman George Osborne.
Back to Top of Screen