490 Matching Results

Search Results

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 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 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 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 the case of E. R. Whatley vs. John H. Derden, cause no. 587, 1874
Documents relating to the debt of John H. Derden to E. R. Whatley include a statement written by the petitioner's attorney, John H. Reagan, submitted to the Judge of the 9th Judicial District and recieved by the District Clerk on September 30, 1874. Affixed to the statement are two promissory notes written by the defendant, labeled 'Exhibit A' and 'Exhibit B.'
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 The State of Texas vs. J. E. Haas, cause no. 471, 1867
Documents relating to the case of the State of Texas vs. J. E. Haas include the statement written by the foreman of the grand jury, A. L. Rice, which outlines the charges, submitted to the District Court of Henderson County and recieved by the Clerk on October 31, 1867. Also includes a writ to bring J. E. Haas into custody, filed November 5, 1870, and a citation to summon Marion McManns & Jeff E. Thompson to court as witnesses, filed November 11, 1870.
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 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 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 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 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 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 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 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. 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 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 related to the case of The State of Texas vs. W. G. Jackson, cause no. 730a, 1872
Document related to the case of The State of Texas vs. W. G. Jackson, accused of failure to return citations, filed August 28, 1872. Document is a scire facias.
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.
Documents related to the case of The State of Texas vs. Patrick Smith, cause no. 708, 1872
Documents related to the case of The State of Texas vs. Patrick Smith, accused of "aggravated assault on the person of Gustur Griffin," filed January 5, 1872. Documents include an affidavit, and a capias.
Documents related to the case of The State of Texas vs. W. L. McNeil, cause no. 710, 1872
Documents related to the case of The State of Texas vs. W. L. McNeil, accused of theft, filed March 19, 1872. Documents include a motion, an answer, and a citation.
Documents related to the case of The State of Texas vs. Sheriff of Grayson County, cause no. 724, 1872
Document related to the case of The State of Texas vs. sheriff of Grayson County, filed November 18, 1872. Document is an answer to the scire facias.
Documents related to the case of The State of Texas vs. Sheriff of Smith County, cause no. 728b, 1872
Document related to the case of The State of Texas vs. Sheriff of Smith County, filed August 27, 1872. Document is a scire facias.
Documents related to the case of The State of Texas vs. Sheriff of Smith County, cause no. 742, 1872
Document related to the case of The State of Texas vs. Sheriff of Smith County, accused of contempt, filed August 28, 1872. Document is a scire facias.
Documents related to the case of The State of Texas vs. William Swansey, cause no. 746a, 1872
Document related to the case of The State of Texas vs. William Swansey, accused of breach of the peace, filed August 27, 1872. Documents is a scire facias.
Documents related to the case of The State of Texas vs. Hack Stubblefield, cause no. 779, 1873
Document related to the case of The State of Texas vs. Hack Stubblefield, accused of "aggravated assault and battery," filed June 2, 1873. Document is a scire facias.
Documents related to the case of The State of Texas vs. Jason Bonner, cause no. 881a, 1874
Document related to the case of The State of Texas vs. James Bonner, filed May 9, 1874. Document is a scire facias for Lum Street and Dolphus Copeland.
Documents pertaining to the case of The State of Texas vs. T. Williams et al., cause no. 986, 1874
Document related to the case of The State of Texas vs. T. Williams, et al., filed March 14, 1874. Bill of indictment signed by grand jury foreman T. F Munchison.
Documents pertaining to the case of The State of Texas vs. Nick Henson, cause no. 989, 1874
Document related to the case of The State of Texas vs. Nick Henson filed March 14, 1874. Document is a bill of indictment signed by grand jury foreman T. F. Munchison.
[Minutes of Henderson County District Court]
Minutes of Henderson County Court include statements regarding the creation of juries, summaries of indictments, payment statuses, and other administrative notes covering several terms between 1849 and 1854.
Documents pertaining to the case of The State of Texas vs. John Driver, cause no. 1045, 1875
Document related to the case of The State of Texas vs. John Driver, accused of murder, filed March 9, 1875. Document is a bill of indictment signed by grand jury foreman D. A. Owen.
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. 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 the case of The State of Texas vs. James Pendergrass, cause no. 1035, 1874
Document related to the case of The State of Texas vs. James Pendergrass, accused of theft of an estray mare, filed November 12, 1874. Document is a bill of indictment signed by grand jury foreman John Collins.
Documents related to the case of The State of Texas vs. A. A. Faulk, cause no. 271, 1875
Documents related to the case of The State of Texas vs. A. A. Faulk, accused of assault with intent to murder William Connally, filed August 11, 1875. Documents include bail bonds, a subpoena, a capias, and a complaint.
Documents related to the case of The State of Texas vs. Dr. Myrick, cause no. 553, 1871
Documents related to the case of The State of Texas vs. Dr. Myrick, accused of illegally carrying a pistol, filed March 14, 1871. Documents include a letter of indictment signed by grand jury foreman John Collins, a request for witnesses, and a capias.
Documents related to the case of The State of Texas vs. John Box, cause no. 712a, 711a, 42, and 43, 1872
Document related to the case of The State of Texas vs. John Box, filed March 18, 1872. Document is an answer, .
Documents related to the case of The State of Texas vs. Mary E. Hodge, cause no. 720a, 1872
Documents related to the case of The State of Texas vs. Mary E. Hodge, filed October 28, 1872. Documents include an execution and a bill of costs.
Documents related to the case of The State of Texas vs. Sheriff of Collin County, cause no. 725a, 1872
Documents related to the case of The State of Texas vs. sheriff of Collin County, accused of contempt of court, filed November, 1872. Documents include an answer and an alias scire facias.
Documents related to the case of The State of Texas vs. William Gentry, cause no. 728 and no. 711, 1872
Documents related to the case of The State of Texas vs. William Gentry, accused of aggravated assault and battery on Patsy Jimison, filed June 15, 1872. Documents include a scire facias, and a bond.
Documents related to the case of The State of Texas vs. William Swansey, cause no. 737, 1873
Documents related to the case of The State of Texas vs. William Swindle, accused of carrying a pistol, filed March 13, 1873. Documents include a letter of indictment signed by grand jury foreman N. P. Coleman, capiases, and a request for witnesses.
Documents related to the case of The State of Texas vs. Jackson Miller, cause no. 743, 1872
Documents related to the case of The State of Texas vs. Jackson Miller, accused of carrying a pistol, filed March 14, 1872. Documents include a letter of indictment signed by grand jury foreman N. P. Coleman, a capias, requests for witnesses, and a bond.
Documents related to the case of The State of Texas vs. James Boyd, cause no. 788, 1872
Documents related to the case of The State of Texas vs. James Boyd, accused of "assault and battery," filed July 13, 1872. Documents include a letter of indictment signed by grand jury foreman Phil W. Thompson, a capias, requests for witnesses, and a bond.
Documents related to the case of The State of Texas vs. Bass Cook, cause no. 794, 1906
Document related to the case of The State of Texas vs. Bass Cook, accused of disturbing the peace, filed January 24, 1906. Document is a complaint. There are some drawings on one back panel of the document.
Documents related to the case of The State of Texas vs. Allen Copeland, cause no. 797, 1872
Documents related to the case of The State of Texas vs. Allen Copeland, accused of "theft of a key from the house of Evan Thompson," filed September 20, 1872. Documents include a capias, a bond, an affidavit, and requests for witnesses.
Documents pertaining to the case of The State of Texas vs. John Lavaser, cause no. 1002, 1874
Documents related to the case of The State of Texas vs. John Lavaser, accused of theft of tobacco and ground peas, filed July 16, 1874. Documents are an arrest warrant for John Lavaser and a bill of indictment signed by grand jury foreman N. P. Coleman.
Documents pertaining to the case of The State of Texas vs. Starling Atwood, cause no. 1004, 1874
Documents related to the case of The State of Texas vs. Starling Atwood, accused of carrying a pistol, filed July 16, 1874. Documents are a witness subpoena for B. A. Atwood and a bill of indictment signed by grand jury foreman N. P. Coleman.
Documents pertaining to the case of The State of Texas vs. Joseph Allen, cause no. 975, 1874
Documents related to the case of The State of Texas vs. Joseph Allen, accused of the murder of Ed Deathridge (or Deathrage), filed March 13, 1874. Documents are arrest warrants for Joseph Allen in Henderson and DeWitt Counties and an indictment signed by grand jury foreman T. J. Munchison.
Documents pertaining to the case of The State of Texas vs. J. H. Skinner, cause no. 983, 1874
Documents related to the case of The State of Texas vs. J. H. Skinner, accused of "personating an officer," filed March 14, 1874. Documents are an arrest warrant and bail note for J. H. Skinner, witness summons, and a bond note for Richard McCallister.
Back to Top of Screen