1,563 Matching Results

Search Results

War Memorial, Henderson County

Description: War Memorial, Henderson County. Dedicated Nov. 11, 1979. Placed during the tenure of Judge Winston Reagan 1971-1991. Commissioners Court, Jim Blakeney Prec. 1, Fred Box, Prec. 2, Weldon Featherston, Prec. 3, Leland Tarrant, Prec. 4.
Date: October 26, 2005
Creator: Belden, Dreanna L.
Partner: UNT Libraries

Historic Plaque, Courts Under the Oaks

Description: Photograph of a historic marker. It reads: "Courts Under the Oaks. Henderson County was established in 1846, the year after Texas was annexed by the United States. In 1850, after previous reductions in the county's original size, the present boundaries were set by the Texas Legislature. The restructuring resulted in the need for a new county seat, and the legislature appointed a Commissioners Court to select possible sites and to conduct an election that would determine the permanent seat of g… more
Date: October 26, 2005
Creator: Belden, Dreanna L.
Partner: UNT Libraries

Sculpture of a fiddler on the grounds of the Henderson County Courthouse

Description: County Judge Winston Reagan Commissioner Pct. I - Jim Blakeney Commissioner Pct. II - Fred Box Commissioner Pct. III - Cleburn Shavor Commissioner Pct. IV - Joe Young A Sesquicentennial Project J. R. (Bob) Pickle County Chairman Dedicated to the Athens Fiddlers Association Bob McGee - Chairman
Date: October 26, 2005
Creator: Belden, Dreanna L. & Stewart, Albert
Partner: UNT Libraries

Soil map, Henderson County, Texas

Description: Map displays soil types along with creeks, lakes, levees, rivers, sloughs, tanks, roads, bridges, railroads, towns, churches, and schools. Includes legend and symbols.
Date: 1929
Creator: United States. Bureau of Chemistry and Soils.
Partner: UNT Libraries Government Documents Department

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 Mills & Jackush vs. Almyra Walton, cause no. 136, 1855

Description: 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… more
Date: 1854-09-17/1859-05-19
Creator: Gray, W. M.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Howeth vs. Mills, et al., cause no. 132, 1855-1856

Description: 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 injun… more
Date: 1855-05-14/1856-11-11
Creator: Gray, W. M.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. J. E. Haas, cause no. 471, 1867

Description: 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.
Date: 1867/1870
Creator: Thompson, Jeff. E.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Garner Williams & Co. vs. J. E. Ennis, cause no. 507, 1867

Description: 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.
Date: 1867
Creator: Holland, B. C.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of Jacob Mitchell vs. Martha Mitchell, cause no. 504, 1867

Description: 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.
Date: October 1867
Creator: Holland, B. C.
Partner: Henderson County District Clerk's Office

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 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 George W. Hardy vs. D. D. Hassell and W. K Payne, cause no. 540, 1870

Description: 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 … more
Date: 1870
Creator: Holland, B. C. & Thompson, Jeff. E.
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
Back to Top of Screen