Henderson County District Clerk's Office - 291 Matching Results

Search Results

Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875

Description: 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.
Date: 1875-10-20/1875-11-06
Creator: Bishop, J. B.

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.

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.

Documents pertaining to the case of The State of Texas vs. A. A. Faulk, cause no. 1097, 1875

Description: 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.
Date: 1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Abe Wiley, cause no. 1121, 1875

Description: 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 indictm… more
Date: 1875/1879
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. Alvin Pugh, cause no. 996, 1874/1876

Description: 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 instructio… more
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874

Description: 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.
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. B. A. Atwood, cause no. 1127, 1875

Description: 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.
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. B. F. Anderson, cause no. 591 [and cause no.] 592, 1871

Description: 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.
Date: 1871/1872
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. C. C. McWilliams, cause no. 1077, 1875

Description: Documents related to the case of The State of Texas vs. C. C. McWilliams, accused of assault with attempt to murder W. D. Rounsevall, filed July 30, 1875. Documents include a witness' millage reimbursement receipt, the charge for the jury written by presiding judge M. H. Bonner, a sworn statement by the defendant and request for a continuance, a document submitted by the state protesting the defendant's request for a continuance, witness summons and attachments, a bond note for Asberry McWillia… more
Date: 1875/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. Charles Whatley, cause no. 1018, 1874

Description: Documents related to the case of The State of Texas vs. Charles Whatley, accused of "rape committed on the person of Roxey Page," filed July 18, 1874. Documents include a bill of indictment signed by grand jury foreman N. P. Coleman, arrest warrants for Charles Whatley, witness summons and requests for witness attachments, and a motion for a continuance filed by the defendant's attorney. The jury's verdict is written on the back of the continuance. Whatley was found not guilty.
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. Charley Thompson, cause no. 1105, 1875

Description: Documents related to the case of The State of Texas vs. Charley Thompson, accused of "illegally marking a yearling belonging to W. H. Martin," filed August 4, 1875. Documents are a bill of indictment signed by grand jury foreman James Aariett, a witness summons, and an arrest warrant and bond note for Charley Thompson. The jury's verdict (not guilty) is written on the back of the indictment.
Date: 1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Columbus Brown, cause no. 987, 1874

Description: Documents related to the case of The State of Texas vs. Columbus Brown, accused of "theft of hogs of the value of one hundred dollars," filed March 14, 1874. Documents include an arrest warrant and bond note for Columbus Brown, witness summons, and a bill of indictment signed by grand jury foreman T. F. Munchison.
Date: 1874
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Columbus Norwood and Frank McCurley, cause no. 629, 1871

Description: Documents related to the case of The State of Texas vs. Columbus Norwood and Frank McCurley, accused of theft of 20 hogs owned by Elizabeth Carmichael, filed November 18, 1871. Documents are a bill of indictment signed by grand jury foreman W. C. Holland, an arrest warrant for C. F. McCurley, and a witness subpoena.
Date: 1871
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. D. M. Weir, cause no. 626, 1871

Description: Documents related to the case of The State of Texas vs. Dr. D. M. Weir, accused of "pursing the occupation of a physician without first having paid his taxes," filed July 13, 1871. Documents are an indictment signed by grand jury foreman W. H. Campbell, an arrest warrant and bond note for Dr. D. M. Weir, a witness subpoena, and two witness affidavits.
Date: 1871
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. Daniel Tannehill, cause no. 624, 1871

Description: Documents related to the case of The State of Texas vs. Daniel Tannehill, accused of aggravated assault and battery on the person of John Collins, Jr., filed August 1, 1871. Documents are affidavits submitted by M. V. Phillips and district attorney Thomas D. Evans, an arrest warrant and bond note for Daniel Tannehill, and witness affidavits. The verdict is written on the back of the Evans' affidavit; Tannehill was found guilty and fined one dollar and ninety-three cents.
Date: 1871
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. David Fletcher, cause no. 830, 1874

Description: Documents related to the case of The State of Texas vs. David Fletcher, filed March 6, 1874. Documents are a Scire Facias for David Fletcher and a response written by judge J. R. Robbins. Fletcher was charged with murder during the November 1873 term (cause no. 581) and failed to appear in court. The reason, according to Robbins' response, was that Fletcher was shot and killed on October 23, 1873 by William Calhoun.
Date: 1874
Creator: Bishop, J. B. & Richardson, M. E.

Documents pertaining to the case of The State of Texas vs. Dock Foreman, cause no. 596, 1871

Description: Documents related to the case of The State of Texas vs. Dock Foreman, accused of theft of a gilding, filed July 11, 1871. Documents include a bond note and arrest warrant for Dock Foreman, a bill of indictment signed by grand jury foreman W. H. Campbell, witness subpoenas and attachments, a request for subpoenas submitted by the defendant's attorney, and the charge of the court.
Date: 1871/1872
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. E. E. Godwin, cause no. 1024, 1874

Description: Documents related to the case of The State of Texas vs. E. E. Godwin, accused of "assault with intent to murder Jason Holly," filed July 20, 1974. Documents are an arrest warrant for E. E. Godwin, a witness summons, and a motion to quash the trial submitted by the defendant's attorneys.
Date: 1874/1875
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. E. Meredith and G. C. Meredith, cause no. 978, 1874

Description: Documents related to the case of The State of Texas vs. E. Meredith and G. C. Meredith, accused of "cruel treatment to a mule," filed March 13, 1874. Included are arrest warrants for E. Meredith and G. C. Meredith, witness summons, a bill of indictment signed by grand jury foreman T. F. Munchison, bond document for G. C. Meredith, and an "exceptions of defendants" document signed by defense attorney D. C. Davis.
Date: 1874
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Frank Lambright, cause no. 1001, 1874

Description: Documents related to the case of The State of Texas vs. Frank Lambright, accused of "theft of a wagon and yoke of oxen of the value of $75.00," filed July 16, 1874. Documents include a bond note and arrest warrant for Frank Lambright and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment: "We the Jury find the defendant not guilty," signed by foreman A. A. Marshall.
Date: 1874
Creator: Bishop, J. B.
Back to Top of Screen