Henderson County District Clerk's Office - 411 Matching Results

Search Results

Documents pertaining to the case of The State of Texas vs. William Cockerel, cause no. 607, 1871

Description: Documents related to the case of The State of Texas vs. William Cockerel, accused of aggravated assault and battery on the person of Harriet Box, filed July 11, 1871. Documents are a bill of indictment signed by grand jury foreman W. H. Campbell and an arrest warrant and bond note for William Cockerel.
Date: 1871
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. William Swanson, cause no. 589, 1871

Description: Documents related to the case of The State of Texas vs. William Swanson, accused of breach of the peace, filed July 13, 1871. Documents are a bill of indictment signed by grand jury foreman W. H. Campbell, a bond note and arrest warrant for William Swanson, two documents of exemptions submitted by the defense (the first approved by Judge John G. Scott), and an assignment submitted by district attorney Thomas D. Evans. The exemptions approved by Judge Scott quashed the proceedings; the assignme… more
Date: 1871/1872
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. William Taylor, cause no. 621, 1871

Description: Documents related to the case of The State of Texas vs. William Taylor, accused of assault and battery with intent to murder James A. McWilliams, filed July 26, 1871. Documents are affidavits submitted by district attorney Thomas D. Evans and James A. McWilliams, an arrest warrant for William Taylor, witness subpoenas, a bond note for William Taylor, and witness affidavits.
Date: 1871/1872
Creator: Thompson, Jeff. E.

Documents pertaining to the case of The State of Texas vs. William Taylor, cause no. 621[a], 1871

Description: Documents related to the case of The State of Texas vs. William Taylor, accused of carrying a pistol, filed July 26, 1871. Documents are an arrest warrant for William Taylor, an affidavit submitted by district attorney Thomas D. Evans, witness subpoenas, a bond note for William Taylor, and the jury's verdict. Taylor was found guilty and fined twenty-five dollars.
Date: 1871
Creator: Thompson, Jeff. E.

Documents related to the case of The State of Texas vs. Stephen Brindley, cause no. 713, 1873

Description: Documents related to the case of The State of Texas vs. Stephen Brindley, accused of theft of gilding, filed November 6, 1873. Documents include a letter of indictment signed by grand jury foreman A. Tannihill, alias capiases, requests for witnesses, and capiases.
Date: 1870-11-24/1873-11-06
Creator: Thompson, Jeff. E. & Richardson, M. E.

Documents related to the case of The State of Texas vs. John McDonald, cause no. 720, 1877

Description: Documents related to the case of The State of Texas vs. John McDonald, accused of disturbing religious worship, filed November 19, 1870. Documents include a letter of indictment signed by the grand jury foreman, capiases, and requests for witnesses. There are two other papers signed by the county clerk that charge McDonald with assault to murder.
Date: 1870-11-19/1872-11
Creator: Thompson, Jeff. E.

Documents related to the case of The State of Texas vs. H. C. Little, cause no. 716, 1870

Description: Documents related to the case of The State of Texas vs. H. C. Little, accused of aggravated assault and battery on the person of Martha Little, filed November 17, 1870. Documents include a letter of indictment signed by grand jury foreman A. Tannihill, requests for witnesses, an alias capias, and capiases.
Date: 1870-11-17/1873-02-10
Creator: Thompson, Jeff. E.

Documents related to the case of The State of Texas vs. Cass Honey, cause no. 718, 1872

Description: Documents related to the case of The State of Texas vs. Cass Honey, accused of assault and battery upon the person of W. W. Robertson, filed May 24, 1872. Documents include a letter of indictment signed by grand jury foreman A. Tannihill, subpoenas, a request for witnesses, capiases, and alias capiases.
Date: 1870-07-15/1873-10-04
Creator: Thompson, Jeff. E. & Richardson, M. E.

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 D. F. Pruitt vs. Leumel Miller and W. B. Stewart, cause no. 576, 1868

Description: 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.
Date: 1868
Creator: Holland, B. C.

Documents pertaining to the case of R. R. Powers vs. H. Map, cause no. 588, 1868

Description: 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.
Date: 1868
Creator: Holland, B. C.

Documents pertaining to the case of Jacob Mitchell vs. Martha Mitchell, cause no. 504, 1867

Description: 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.
Date: October 1867
Creator: Holland, B. C.

Documents pertaining to the case of Garner Williams & Co. vs. J. E. Ennis, cause no. 507, 1867

Description: 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.
Date: 1867
Creator: Holland, B. C.

Documents pertaining to the case of The State of Texas vs. J. E. Haas, cause no. 471, 1867

Description: 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.
Date: 1867/1870
Creator: Thompson, Jeff. E.

Documents pertaining to the case of R. H. Alexander vs. Elias A. Carroll, cause no. 191, 1856

Description: 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… more
Date: 1856-10-25/1859-05-06
Creator: Gray, W. M.; Bradshaw, T. & Holland, B. C.
Back to Top of Screen