Henderson County District Clerk's Office - 411 Matching Results

Search Results

Document pertaining to the case of The State of Texas vs. Richard Smith, cause no. 1869, 1887

Description: 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.
Date: 1887
Creator: Deen, J. T.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 1], 1947

Description: 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."
Date: 1947
Creator: Noeulier, K. & Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947

Description: 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, Mo… more
Date: 1947
Creator: Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947

Description: 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.
Date: 1947
Creator: Dowdy, J. D.

Document pertaining to the case of The State of Texas vs. Will Carter, cause no. 1840, 1886

Description: Documents relating to the case of The State of Texas vs. Will Carter, accused of burglary, filed September 8, 1886. Documents include a bill of indictment, a charge, two handwritten notes, subpoenas, a motion to dismiss signed by the district attorney, a precept, letters signed by the county clerk, and another motion.
Date: 1886
Creator: Collins, John, Jr. & Deen, J. T.

Document pertaining to the case of The State of Texas vs. William Hammitt, cause no. 1781, 1885

Description: Documents related to the case of The State of Texas vs. William Hammitt, accused of theft of hogs, filed September 10, 1885. Documents include a bill of indictment signed by grand jury foreman Geo. Osborne, witness attachments, subpoenas, a bond of attached witness, applications for attachments, an application for witnesses, bonds, an appearance bond, an arrest warrant, and a motion. The last attachment bond in the folder has the name from another case written on the back.
Date: 1885/1886
Creator: Collins, John, Jr. & Deen, J. T.

Documents pertaining to B. C. Wallace as the receiver of the estate and guardian of Campbell minors, cause no. 532, 1896-1904

Description: 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 closi… more
Date: 1896-11-13/1904-12-08
Creator: Warren, B. F. & Carroll, W. L.

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 Charity Wood vs. Virgil Wood, cause no. 1101, 1880

Description: 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.
Date: 1880
Creator: Eustace, W. T.

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 Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902

Description: 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 p… more
Date: 1902
Creator: Blades, J. R.

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 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 Howeth vs. Mills, et al., cause no. 132, 1855-1856

Description: 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 injun… more
Date: 1855-05-14/1856-11-11
Creator: Gray, W. M.

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 Mills & Jackush vs. Almyra Walton, cause no. 136, 1855

Description: 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… more
Date: 1854-09-17/1859-05-19
Creator: Gray, W. M.

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 539, 1902

Description: 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… more
Date: 1902
Creator: Blades, J. R.

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 548, 1902

Description: 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 plai… more
Date: 1902
Creator: Blades, J. R.

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 Murchison & Coleman vs. G. W. Ray Et Al., cause no. 1306, 1884

Description: 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… more
Date: January 1884
Creator: Collins, John
Back to Top of Screen