75 Matching Results

Search Results

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 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 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 Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902

Description: 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 p… more
Date: 1902
Creator: Blades, J. R.
Partner: Henderson County District Clerk's Office

Documents pertaining to the the case of E. R. Whatley vs. John H. Derden, cause no. 587, 1874

Description: 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.'
Date: September 1874
Creator: Thornton, Jeff E.
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 The State of Texas vs. Jesse Persons and Wilburn Johnson, cause no. 1011, 1874

Description: Documents related to the case of The State of Texas vs. Jesse Persons and Wilburn Johnson, accused of "aggravated assault and battery on the person of D. J. Milling," filed July 17, 1874. Documents include arrest warrants for Jesse Persons and Wilburn Johnson, a bond note for Jesse Persons, a motion by the defendant's attorneys, a witness summons, and a bill of indictment signed by the grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment. The defendants… more
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. William Holseuback, cause no. 834, 1874

Description: Document related to the case of The State of Texas vs. William Holseuback, accused of theft of a mare, issued January 31, 1874. Document is a bond note that names William Holseuback as the defendant and D. M. Dickerson and H. C. Dickerson as his securities.
Date: 1874
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. Jackson Miller, principal, William Swancy, and Armstead Otty, securities, cause no. 867 and cause no. 738, 1872

Description: Documents related to the case of The State of Texas vs. Jackson Miller, principal, William Swancy, and Armstead Otty, securities, accused of "aggravated assault and battery of J. D. Lewis," filed July 1, 1872. Documents include an answer from the defense, a scire facias, and a bond.
Date: 1872/1874
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. Thomas and Mary Ann Irwin, cause no. 872a, 1873

Description: Documents related to the case of The State of Texas vs. William Gardner, accused of "aggravated assault and battery," filed July 18, 1873. Documents include an indictment letter signed by the grand jury foreman R. Hines, an alias capias, subpoenas, a capias, and a request for witnesses.
Date: 1873/1874
Creator: Bishop, J. B.; Richardson, M. E.; Thompson, Jeff. E. & James, John
Partner: Henderson County District Clerk's Office

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.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. James Buchannan, cause no. 1123, 1875

Description: Document related to the case of The State of Texas vs. James Buchannan, accused of disturbing worship, filed November 26, 1875. Document is a bill of indictment signed by grand jury foreman B. W. Wofford. Enclosing envelope indicates the case was "settled at court" in Nov. 1875.
Date: 1875
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Document pertaining to the case of Faulk et al. vs. A. Fergerson, cause no. 1273, 1883

Description: Document related to the civil suit of Faulk et al. vs. A. Fergerson, filed August 25, 1883. Document is a subpoena commanding the Sheriff of Henderson County to summon A. Fergerson and O. A. Fergerson to "appear before the District Court of Henderson County, at the Court House in Athens" issued August 20th, 1883.
Date: 1883
Creator: Collins, John, Jr.
Partner: Henderson County District Clerk's Office
Back to Top of Screen