Henderson County District Clerk's Office - 411 Matching Results

Search Results

Document pertaining to the case of The State of Texas vs. C. L. Coymer, cause no. 1894, 1887
Document relating to the case of The State of Texas vs. C. L. Coymer, accused of embezzlement of money over twenty dollars, filed September 8, 1887. Document is a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Charley Howard, cause no. 1890, 1887
Document related to the case of The State of Texas vs. Charley Howard, accused of theft of horse, filed September 8, 1887. Documents include subpoenas and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Charley Howard, cause no. 1896, 1887
Documents that relate to the case of The State of Texas vs. Charley Howard, accused of horse theft, filed September 15, 1887. Documents include a warrant for arrest, subpoenas, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Dudley Adams, cause no. 1888, 1887
Documents relating to the case of The State of Texas vs. Dudley Adams, accused of assault with intent to murder Fisher Roberson, filed September 8, 1887. Documents include subpoenas, warrant for arrest, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. George Hood, cause no. 1870, 1887
Documents relating to the case of The State of Texas vs. George Hood, accused of burglary, filed February 10, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by presiding judge J. A. Williams, an application for subpoenas, witness attachments, a warrant for the arrest of George Hood, and subpoenas.
Document pertaining to the case of The State of Texas vs. George Young, cause no. 1871, 1887
Documents relating to the case of The State of Texas vs. George W. Young, accused of "swindling over value twenty dollars" filed February 10, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a bail bond, witness attachments, a warrant for the arrest of George Young, bonds for attached witness, a witness bond, a motion, and subpoenas.
Document pertaining to the case of The State of Texas vs. Jeff Davis, cause no. 1880, 1887
Documents that relate to the case of The State of Texas vs. Jeff Davis, accused of destruction of a fence with intent to injure owner, filed July 12, 1887. Documents include a warrant for arrest, subpoenas, and a bill of indictment signed by grand jury foreman J. M. Warren.
Document pertaining to the case of The State of Texas vs. John Hatton, cause no. 1868, 1886
Documents relating to the case of The State of Texas vs. John Hatton, accused of murder, filed February 8, 1886. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by presiding judge J. A. Williams, a venire facias for sixty jurors, an application for attachment, subpoenas, a precept, an application for habeas corpus, an arrest warrant for the defendant, an application for subpoena, witness attachments, witness bond, a special venire, and a motion.
Document pertaining to the case of The State of Texas vs. John Sinclair and Peter Smith, cause no. 1903, 1887
Document related to the case of The State of Texas vs. John Sinclair and Peter Smith, accused of burglary, filed September 10, 1887. Document is a bill of indictment signed by grand jury foreman J. W. Wofford.
Document pertaining to the case of The State of Texas vs. John Strickland, cause no. 1893, 1887
Documents related to the case of The State of Texas vs. John Strickland, accused of assault with intent to murder, filed September 1, 1887. Documents include an arrest warrant, subpoenas, a bail bond, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Joseph Redding, cause no. 1883, 1883
Document relating to the case of The State of Texas vs. Joseph Redding, accused theft, filed September 1, 1883. Document is a bill of indictment signed by the presiding judge.
Document pertaining to the case of The State of Texas vs. Lee Coker, cause no. 1891, 1887
Documents related to the case of The State of Texas vs. Lee Coker, accused of the murder of Thomas Fulton, filed September 8, 1887. Document is a bill of indictment signed by grand jury foreman J. H. Wofford.
Document pertaining to the case of The State of Texas vs. Levi Swansey, cause no. 1873, 1887
Documents relating to the case of The State of Texas vs. Levi Swansey, accused of assault with intent to murder filed February 11, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, subpoenas, a witness attachment, a bail bond, a charge signed by the presiding judge J. A. Williams, and a warrant for the arrest of Levi Swansey. There is a warrant for the arrest of Charles Carpenter. This warrant does not belong to cause no. 1873.
Document pertaining to the case of The State of Texas vs. Love Dewberry, cause no. 1874, 1887
Documents relating to the case of The State of Texas vs. Love Dewberry, accused of assault with intent to murder filed February 11, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by the presiding judge J. A. Williams, witness attachments, subpoenas, motions, an application for attachment, a letter from the attorney I. J. Rice, a bail bond, a warrant for the arrest of Love Dewberry, and other applications.
Document pertaining to the case of The State of Texas vs. Richard Smith, cause no. 1869, 1887
Documents relating to the case of The State of Texas vs. Richard Smith, accused of assault in and upon Jim Brown, filed February 10, 1887. Documents include a bill of indictment signed by grand jury foreman J. M. Warren, a charge signed by presiding judge J. A. Williams, an application for attachment, witness attachments, and a warrant for the arrest of Richard Smith, subpoenas, a charge signed by the presiding judge J. A. Williams, and a precept.
Document pertaining to the case of The State of Texas vs. Robert Burns, cause no. 1897, 1887
Documents that relate to the case of The State of Texas vs. Robert Burns, accused of assault and rape of Cally Allen, filed September 9, 1887. Documents include a warrant for arrest, subpoenas, and a bill of indictment signed by grand jury foreman J. H. Wofford.
Documents pertaining to the case of The State of Texas vs. Anthony Hightower, cause no. 1909, 1887
Document related to the case of The State of Texas vs. Anthony Hightower, accused of perjury, filed September 2, 1887. Document is a bill of indictment signed by grand jury foreman J. W. Wofford.
Documents pertaining to the case of The State of Texas vs. Conner alias Boyd, cause no. 1858, 1886
Documents related to the case of The State of Texas vs. Conner alias Boyd, accused of theft of a horse, filed September 15, 1886. Documents include a bill of indictment signed by grand jury foreman T. F. Muchinson, and an arrest warrant for Conner alias Boyd. There is a document labeled cause no. 1858 but it appears to belong to cause no. 1857.
Documents pertaining to the case of The State of Texas vs. George Pippin, cause no. 1889, 1885
Documents related to the case of The State of Texas vs. George Pippin, accused of assault with intent to murder, filed September 8, 1887. Documents include a bill of indictment signed by grand jury foreman J. H. Wofford, witness subpoenas and attachments, applications for attachments, an arrest warrant for George Pippin, attachment bonds, precepts, a motion, an application for witnesses and subpoenas, and a charge filed by the presiding judge J. A. Williams.
Documents pertaining to the case of The State of Texas vs. Mrs. Lou Lucas, cause no. 1926, 1888
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.
Documents pertaining to the case of The State of Texas vs. S. M. Brown, cause no. 962 [and cause no.] 1962, 1889
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.
Documents pertaining to the case of The State of Texas vs. Spencer Swanson, cause no. 1910, 1887
Documents related to the case of The State of Texas vs. Spencer Swanson, accused of perjury, filed September 23, 1887. Documents are a bill of indictment signed by J. H. Wofford and a bail bond for Spencer Swanson.
Documents pertaining to the case of The State of Texas vs. Tom and John Smith, cause no. 1857 and no. 1557, 1886
Documents related to the case of The State of Texas vs. Tom and John Smith, accused of theft of a horse, filed September 15, 1886. Documents include a bill of indictment signed by grand jury foreman T. F. Muchinson, a letter from the Sherrif of Kaufman County, a bail bond, subpoenas, an arrest warrant for Tom and John Smith, an application for attachments, and witness attachments and bonds.
Documents pertaining to the case of The State of Texas vs. W. H. Riley, cause no. 1911, 1887
Documents related to the case of The State of Texas vs. W. H. Riley, accused of theft of a mule, filed September 23, 1887. Documents include witness subpoenas and attachments and a bill of indictment signed by grand jury foreman J. H. Wofford. 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 Pierce, cause no. 1916, 1888
Document related to the case of The State of Texas vs. William Pierce, accused of theft of a mule owned by J. W. Butler, filed February 8, 1888. Document is a bill of indictment signed by grand jury foreman H. H. Janell.
Documents pertaining to the case of The State of Texas vs. William Rothrock, cause no. 1917, 1888
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.
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947
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, Moore & Justice; and Gene Day) and attorneys for the defendant (Sam Holland, of Burford, Ryburn, Hincks & Ford; and Jos. Worsham of Worsham, Harrell, Burrow & Worsham)
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947
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.
Documents pertaining to the case of Charity Wood vs. Virgil Wood, cause no. 1101, 1880
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.
Documents pertaining to the case of The State of Texas vs. J. W. Lear, cause no. 1866 and no. 160, 1886
Documents related to the case of The State of Texas vs. J. W. Lear, accused of aggravated assault and battery, filed February 23, 1886. Documents include a bill of indictment signed by the county attorney, a transcript, subpoenas, witness attachments, a charge of the court, a complaint, an attachment bond, an application for attachments, a bail bond, and an arrest warrant for J. W. Lear.
Documents pertaining to the case of The State of Texas vs. John F. Goodgame, cause no. 1047, 1875
Documents related to the case of The State of Texas vs. John (Jno.) F. Goodgame, accused of murder, filed March 11, 1875. Documents include witness subpoenas and attachments, requests for attachments by the defendant's attorney and by the state, appearance bonds for witnesses, a bill of indictment signed by grand jury foreman D. A. Owen, and an arrest warrant for John F. Goodgame. 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. Robert Miller, cause no. 969, 1874
Documents related to the case of The State of Texas vs. Robert Miller, accused of theft of an estray sorrel gilding, filed March 12, 1874. Documents include a written indictment by grand jury foreman T. F. Munchison, arrest warrants for Robert Miller, and a witness subpoena.
Documents pertaining to the case of The State of Texas vs. James Hanks and G. W. Knight, cause no. 1071, 1875
Documents related to the case of The State of Texas vs. James Hanks and G. W. Knight, accused of theft of one steer "from the possession of W. D. Walker," filed July 30, 1875. Documents include witness summons, subpoenas, and attachments; requests for subpoenas and attachments submitted by the State and by the defendants and their attorneys; a bill of indictment signed by grand jury foreman James Aariett; arrest warrants for James Hanks and G. W. McKnight; a document outlining the evidence presented by the State; motions for continuances submitted by the defendants; and a bond note for James Hanks. Also included is the jury's verdict (not guilty) for defendant G. W. McKnight.
Documents pertaining to the case of The State of Texas vs. Henry Gillum, cause no. 825, 1873
Documents related to the case of The State of Texas vs. Henry Gillum, accused of assault with intent to murder Green Denson, filed March 4, 1873. Documents include arrest warrants for Henry Gillum in several counties, witness summons, and a bill of indictment signed by grand jury foreman E. A. Carroll.
Documents related to the case of The State of Texas vs. Jerome Loper, cause no. 565, no. 567, and no. 4191, 1932
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 subpoena.
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 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 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.
[Minutes of Henderson County District Court]
Minutes of Henderson County Court include statements regarding the creation of juries, summaries of indictments, payment statuses, and other administrative notes covering several terms between 1849 and 1854.
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 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 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 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 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 related to the case of The State of Texas vs. Lena Crossley, cause no. 270, 1932
Documents related to the case of The State of Texas vs. Lena Crossley, accused of tax delinquency, filed June 1, 1932. Documents include a petition for foreclosure of delinquent taxes, a delinquent tax notice, and summons.
Documents pertaining to the case of The State of Texas vs. Jim Hanes, cause no. 618, 1906/1907
Documents related to the case of The State of Texas vs. Jim Hanes (or Holmes), accused of assault with attempt to murder Tam Simpson. Documents are a complaint submitted by W. O. Williams and an arrest warrant for James Holmes.
Documents pertaining to the case of The State of Texas vs. Bonner Merchant, cause no. 1764, 1906
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.
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 1], 1947
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."
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.
Back to Top of Screen