Henderson County District Clerk's Office - 411 Matching Results

Search Results

Documents pertaining to the case of The State of Texas vs. Paul Deloach, cause no. 526_(1777a), 1906
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.
Documents related to the case of The State of Texas vs. Bass Cook, cause no. 794, 1906
Document related to the case of The State of Texas vs. Bass Cook, accused of disturbing the peace, filed January 24, 1906. Document is a complaint. There are some drawings on one back panel of the document.
Documents pertaining to the case of The State of Texas vs. Tam Pascal. Jr., cause no. 1765, 1909
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.
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 The State of Texas vs. R. J. Baker, cause no. 1928, 1910
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 appearance bond for Irwin Brown, and a bail bond for R. J. Baker
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.
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."
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 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 related to the case of The State of Texas vs. Joseph Redding, cause no. 714 (1326), 1879
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.
Back to Top of Screen