411 Matching Results

This system will be undergoing maintenance April 18th between 9:00AM and 12:00PM CDT.

Search Results

Documents pertaining to the case of The State of Texas vs. Clay Hawthorn, cause no. 1021, 1874

Description: Documents related to the case of The State of Texas vs. Clay Hawthorn, accused of "theft of a heifer of the value of seven dollars from the possession of J. W. Carver," filed July 18, 1874. Documents are an application for subpoenas, witness summons, a bill of indictment signed by grand jury foreman N. P. Coleman, and an arrest warrant and bail note for Clay Hathorn. The jury's verdict (not guilty) is written on the back of the bill of indictment.
Date: unknown
Creator: Bishop, J. B.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. Joseph Redding, cause no. 714 (1326), 1879

Description: Documents related to the case of The State of Texas vs. Joseph Redding, accused of theft of a horse, filed April 28, 1879. Documents include a letter of indictment signed by grand jury foreman J. M. Warren, requests for witnesses, an application, an attachment, and capiases.
Date: {1872-04-03,1879-04-28}
Creator: Thompson, Jeff. E.; Richardson, M. E. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

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.
Partner: Henderson County District Clerk's Office

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.
Partner: Henderson County District Clerk's Office

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.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. R. J. Baker, cause no. 1928, 1910

Description: Documents related to court cases in Henderson County, Texas including: The State of Texas vs. R. J. Baker, accused of assault with intent to murder Henry Melton, filed August 30, 1910; The State of Texas vs. Erwin Brown, accused of theft of a horse, filed April 26, 1910; and The State of Texas vs. A. B. Pan, accused of murdering Larkin Price, filed March 19, 1910. Documents include complaints against all three named defendants, subpoenas, arrest warrants for Erwin Brown and R. J. Baker, an appe… more
Date: 1910
Creator: Coker, A. B.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Tam Pascal. Jr., cause no. 1765, 1909

Description: Documents related to the case of The State of Texas vs. Tam Pascal, accused of burglary and theft, filed September 7, 1909. Documents are an arrest warrant and complaint filed against Tam Pascal. According to the complaint, Pascal broke into a store owned by Francis (?) Killingsworth in the town of Munchison, Texas.
Date: 1909
Creator: Coker, A. B.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. Jerome Loper, cause no. 565, no. 567, and no. 4191, 1932

Description: Documents related to the case of The State of Texas vs. Jerome Loper, accused of murder of Dee Allen, filed November 25, 1909. Documents include two charges, a transcript of records, handwritten letters, a telegraph, motions, judgements, a plea to the jurisdiction, applications, special charges, a letter signed by the sheriff of Wood County, a testament, a defendants bill of exceptions, a copy of special venire, special venires, applications for subpoenas, a bond, witness attachments, and a sub… more
Date: 1909
Creator: Glass, C. A.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Bonner Merchant, cause no. 1764, 1906

Description: Documents related to the case of The State of Texas vs. Bonner Merchant, accused of "giving away whiskey in (an) election precinct," filed October 3, 1906. Documents are an arrest warrant and an appearance bond for Bonner Merchant, a witness subpoena, and a transcript of order from the Henderson County District Court.
Date: 1906/1907
Creator: Murrell, Clarke & Easterwood, John W.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Paul Deloach, cause no. 526_(1777a), 1906

Description: Document related to the case of The State of Texas vs. Paul Deloach, accused of gaming, filed April 30, 1906. Documents include an arrest warrant for Paul Deloach, a request for subpoenas submitted by attorneys Miller and Royall, a transcript on appeal from the Justice's court, appearance bonds for Paul Deloach, witness subpoenas, and a motion for a new trial submitted by the defense.
Date: 1906
Creator: Carroll, W. T. & Easterwood, John W.
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 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 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 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

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.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. William Boles, S. E. Boles, and John Boles, cause no. 1753 and no. 906, 1885

Description: Documents related to the case of The State of Texas vs. William Boles, S. E. Boles, and John Boles, accused of theft of cotton seeds, filed October 16, 1891. Documents include a letter signed by the judge presiding, arrest warrants, subpoenas, a letter signed by the defense attorney, and an appearance bond. Some files are also labeled as cause numbers 1752 and 905
Date: 1891
Creator: Adam, S.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. S. M. Brown, cause no. 962 [and cause no.] 1962, 1889

Description: Documents related to the case of The State of Texas vs. S. M. Brown, accused of false swearing, filed by the Clerk on February 7, 1889. Included are appearance bonds and attachments for witnesses, a bail bond for S. M. Brown, a written statement by grand jury foreman J. M. Pickens, and a marriage affidavit for S. M. Brown and M. J. Hodge.
Date: 1889
Creator: Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. Mrs. Lou Lucas, cause no. 1926, 1888

Description: Documents related to the case of The State of Texas vs. Mrs. Lou Lucas, accused of attempting to procure a witness to commite perjury, filed February 15, 1888. Documents are a bill of indictment signed by grand jury foreman H. H. Janell, a subpoena, and an arrest warrant and bond note for Mrs. Lou Lucas.
Date: 1888
Creator: Deen, J. T.
Partner: Henderson County District Clerk's Office

Documents pertaining to the case of The State of Texas vs. William Rothrock, cause no. 1917, 1888

Description: Documents related to the case of The State of Texas vs. William Rothrock, accused of illegally branding a yearling, filed February 11, 1888. Documents include witness subpoenas and attachments, an arrest warrant and bond for William Rothrock, a request for witness attachments and requests for subpoenas, a list of witnesses, a bill of indictment signed by grand jury foreman H. H. Janell, and the jury's verdict. Rothrock was found not guilty.
Date: 1888
Creator: Deen, J. T. & Eustace, W. T.
Partner: Henderson County District Clerk's Office

Documents related to the case of The State of Texas vs. A. W. Pines, cause no. 1929, 1888

Description: Documents related to the case of The State of Texas vs. A. W. Pines, accused of murder, filed September 3, 1888. Documents include two letters of indictment signed by grand jury foreman C. T. Scott, a witness bond, witness subpoenas and attachments, applications for witnesses and attachments, a witness attachment bond, requests for witness attachments, letters from the sheriffs of Anderson and Hill counties, a bail bond, charges, affidavits, precepts, witness appearance bonds, a special charge,… more
Date: 1888/1889
Creator: Collins, John, Jr. & Deen, J. T.
Partner: Henderson County District Clerk's Office
Back to Top of Screen