Henderson County District Clerk's Office - 411 Matching Results

Search Results

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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 The State of Texas vs. Frank Lambright, cause no. 1001, 1874
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.
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. Joe G. Warriner, cause no. 1005, 1874
Documents related to the case of The State of Texas vs. Joe G. Warriner, accused of the murder of J. C. Bizzell, filed July 17, 1875. Documents include an arrest warrant for Joe G. Warriner, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. Also included is a document by presiding judge M. H. Bonner outlining the charge and the positions of the State and the defendant. Warriner pled not guilty to the charge of murder, contending that he was reacting in self defense to an attack by Bizzell. The jury's verdict, finding Warriner not guilty, is written on the back of the bill of indictment.
Documents pertaining to the case of The State of Texas vs. Sampson Hunter, cause no. 1006, 1874
Documents related to the case of The State of Texas vs. Sampson Hunter, accused of theft of five hogs, filed July 17, 1874. Documents are an arrest warrant and bond notice for Sampson Hunter, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman.
Documents pertaining to the case of The State of Texas vs. Jesse Persons, cause no. 1008, 1874
Documents related to the case of The State of Texas vs. Jesse Persons, accused of "aggravated assault and battery on the person of D. J. Milling," filed July 17, 1874. Documents include witness summons, arrest warrants and a bond note for Jesse Persons, a motion by Persons' attorney, 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. Persons was found guilty and fined five dollars.
Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874
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.
Documents pertaining to the case of The State of Texas vs. Jesse Persons and Wilburn Johnson, cause no. 1011, 1874
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 were found guilty and fined $1.00. Also included is a motion for a new trial filed on behalf of Jesse Persons.
Documents pertaining to the case of The State of Texas vs. George Jackson, cause no. 1012, 1874
Documents related to the case of The State of Texas vs. George Jackson, accused of "theft of one hog valued at nine dollars," filed July 17, 1874. Documents include a witness summons, arrest warrants and a bond note for George Jackson, and a bill of indictment signed by grand jury foreman N. P. Coleman.
Documents pertaining to the case of The State of Texas vs. Robert Godfrey, cause no. 1013, 1874
Documents related to the case of The State of Texas vs. Robert Godfrey, accused of illegally marking and branding a cow, filed July 17, 1874. Documents are a bill of indictment signed by grand jury foreman N. P. Coleman, an arrest warrant and bond note for Robert Godfrey, and a witness summons.
Documents pertaining to the case of The State of Texas vs. J. D. Lewis, cause no. 1016, 1874
Documents related to the case of The State of Texas vs. J. D. Lewis, accused of assault with intent to murder, filed July 18, 1874. Documents include a description of the charge written for the jury by presiding judge M. D. Ector, an arrest warrant and bond note for J. D. Lewis, witness summons, 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. Lewis was found guilty of simple assault and fined five dollars.
Documents pertaining to the case of The State of Texas vs. John Turgerson, cause no. 1017, 1874
Documents related to the case of The State of Texas vs. John Turgerson, accused of carrying a pistol, filed July 18, 1874. Documents include a bill of indictment signed by grand jury foreman N. P. Coleman, witness summons, an arrest warrant and bond note for John Turgerson, and a document affirming mileage compensation for Smith McGlothlin, who served as a witness in Turgerson's trial. The jury's verdict is written on the back of the bill of indictment. Turgerson was found not guilty.
Documents pertaining to the case of The State of Texas vs. Charles Whatley, cause no. 1018, 1874
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.
Documents pertaining to the case of The State of Texas vs. William Stamper, cause no. 1020, 1874
Documents related to the case of The State of Texas vs. William Stamper, accused of "assault with intent to murder H. W. McNeil," filed July 18, 1874. Documents are arrest warrants for William Stamper, witness summons, 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. Stamper was found not guilty.
Documents pertaining to the case of The State of Texas vs. Clay Hawthorn, cause no. 1021, 1874
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.
Documents pertaining to the case of The State of Texas vs. E. E. Godwin, cause no. 1024, 1874
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.
Documents pertaining to the case of The State of Texas vs. James Smith, cause no. 1025, 1874
Documents related to the case of The State of Texas vs. James Smith, accused of "theft of a bale of cotton from the possession of D. N. Dickerson and of the value of $50.00," filed July 20, 1874. Documents are an arrest warrant and bail note for James Smith, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict (not guilty) is written on the back of the indictment.
Documents pertaining to the case of The State of Texas vs. H. C. Bullock, cause no. 1029, 1874
Documents related to the case of The State of Texas vs. H. C. Bullock, accused of "theft of one mule of the value of one hundred and twenty dollars from the possession of W. H. Campbell," filed November 11, 1874. Documents are an arrest warrant for H. C. Bullock and a bill of indictment signed by grand jury foreman John Collins.
Documents pertaining to the case of The State of Texas vs. William Holseuback, cause no. 834, 1874
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.
Documents pertaining to the case of The State of Texas vs. William H. Selman, cause no. 835, 1874
Documents related to the case of The State of Texas vs. William H. Selman, accused of theft of a cow, filed March 1873. Documents are a "scieri facies" describing Selman's arrest, indictment, bond and failure to appear in court in November 1873 (issued January 31, 1874) and the defendant's response to that document. According to Selman's response, he was ill during the time of his initial indictment.
Documents pertaining to the case of The State of Texas vs. K. Richardson, cause no. 836, 1873
Documents related to the case of The State of Texas vs. K. Richardson, accused of theft of an estray horse, filed March 15, 1873. Documents include a motion to quash submitted by the defendant's attorney, witness summons and attachments, applications for witness attachments submitted by the defense, arrest warrants for K. Richardson, and a bill of indictment signed by grand jury foreman E. A. Carroll. The jury's verdict (not guilty) is written on the back of the indictment.
Documents pertaining to the case of The State of Texas vs. William Selman, cause no. 837, 1873
Documents related to the case of The State of Texas vs. William Selman, accused of "illegally marking [a] 3 year old yearling," filed March 1973. Documents are a Scieri Facies describing Selman's failure to appear in court during the November term of 1873 and the defendant's response. Selman claimed to be "violently sick" at the time of his trial.
Documents related to the case of The State of Texas vs. William Richardson, cause no. 864, 1873
Documents related to the case of The State of Texas vs. William Richardson, accused of "cruel abuse of dumb animal," filed July 17, 1873. Documents include a letter of indictment signed by grand jury foreman R. Hines, a bill, an arrest warrant, proofs of attendance of witnesses, a subpoena, a motion to quash, a request for witnesses, and a bond.
Documents related to the case of The State of Texas vs. William Swansey, et al, cause no. 866 and cause no. 735, 1874
Documents related to the case of The State of Texas vs. William Swansey, principal, Jackson Miller and Armstead Otty, securities, accused of "breach of the peace," filed July 14, 1874. Documents include a letter of indictment signed by grand jury foreman R. Hines, an answer from the defense, a bond, and a scire facias.
Documents related to the case of The State of Texas vs. Joe Cogburn, cause no. 866a, 1873
Documents related to the case of The State of Texas vs. Joe Cogburn, accused of "assault and battery," filed July 17, 1873. Documents include a letter of indictment signed by grand jury foreman R. Hines, subpoenas, an application, bonds, and an arrest warrant.
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
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.
Documents related to the case of The State of Texas vs. Verge and Charity Wood, cause no. 868, 1874
Documents related to the case of The State of Texas vs. Verge and Charity Wood, accused of assault with intent to murder, filed July 29, 1875. Documents include a letter of indictment signed by grand jury foreman R. Hines, an affidavit, a bond, subpoenas, and a request for witnesses.
Documents related to the case of The State of Texas vs. Lewis Walter, cause no. 869, 1874
Documents related to the case of The State of Texas vs. Lewis Walter, accused of carrying a pistol, filed November 9, 1874. Documents include a scire facias, and an appearance bond.
Documents related to the case of The State of Texas vs. Calep Granville, cause no. 869a, 1873
Documents related to the case of The State of Texas vs. Calep Granville, accused of theft, filed July 18, 1873. Documents include a letter of indictment signed by grand jury foreman R. Hines, an arrest warrant, a subpoena, and an attachment.
Documents related to the case of The State of Texas vs. John Etheridge, prin., and Caleb Etheridge, security, cause no. 870, 1874
Documents related to the case of The State of Texas vs. John Etheridge, prin., and Caleb Etheridge, security, filed March 12, 1874. Documents include a bond, and a scire facias.
Documents related to the case of The State of Texas vs. Jacob Thompson and Wesley Thomas, cause no. 870a, 1873
Documents related to the case of The State of Texas vs. Jacob Thompson and Wesley Thomas, accused of theft of a hog, filed July 18, 1873. Documents include a letter of indictment signed by grand jury foreman R. Hines, a bond, alias capiases, an arrest warrant, a bond, a bail bond, a subpoena, and a request for witnesses.
Documents related to the case of The State of Texas vs. Jack Carpenter, principal, Le Cary and W. H. Carpenter, securities, Cause no. 871, 1874
Documents related to the case of The State of Texas vs. Jack Carpenter, principal, Le Cary and W. H. Carpenter, securities, accused of assault and battery, filed July 16, 1874. Documents include a scire facias and a bond. There is another document in the file from a different cause.
Back to Top of Screen