411 Matching Results

Results open in a new window/tab.

Document pertaining to the case of The State of Texas vs. Joseph Redding, cause no. 1883, 1883 (open access)

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.
Date: 1883
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Lee Coker, cause no. 1891, 1887 (open access)

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.
Date: 1887
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Levi Swansey, cause no. 1873, 1887 (open access)

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.
Date: 1887
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Love Dewberry, cause no. 1874, 1887 (open access)

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.
Date: 1887
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Mollie Rainey, cause no. 731, 1874 (open access)

Document pertaining to the case of The State of Texas vs. Mollie Rainey, cause no. 731, 1874

Document related to the case of The State of Texas vs. Mollie Rainey. Document is an arrest warrant for Mollie Rainey, accused of assault with attempt to murder Kate Nelson, issued July 4th, 1874. Rainey was ordered to appear at the Henderson County District Court on the second Monday in July, 1874.
Date: 1874
Creator: Bishop, J. B.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Ned Anderson, cause no. 1775, 1886 (open access)

Document pertaining to the case of The State of Texas vs. Ned Anderson, cause no. 1775, 1886

Document related to the case of The State of Texas vs. Ned Anderson, accused of perjury, dated February 24, 1886. Document is the Bill of Exemptions No. 1 filed in court February 25, 1886.
Date: 1886
Creator: Collins, John, Jr.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Richard Smith, cause no. 1869, 1887 (open access)

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.
Date: 1887
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Robert Burns, cause no. 1897, 1887 (open access)

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.
Date: 1887
Creator: Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 1], 1947 (open access)

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."
Date: 1947
Creator: Noeulier, K. & Dowdy, J. D.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 2], 1947 (open access)

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)
Date: 1947
Creator: Dowdy, J. D.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Texas Power and Light Company, cause no. 371 [Part 3], 1947 (open access)

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.
Date: 1947
Creator: Dowdy, J. D.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. W. H. Heish, cause no. 1777, 1875 (open access)

Document pertaining to the case of The State of Texas vs. W. H. Heish, cause no. 1777, 1875

Document related to the case of The State of Texas vs. W. H. Heish, accused of theft of forty ten dollar bills from the property of H. D. Milton, filed September 9, 1885. Document is a bill of indictment signed by grand jury foreman George Osborne.
Date: 1885
Creator: Collins, John, Jr. & Deen, J. T.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Will Carter, cause no. 1840, 1886 (open access)

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

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.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. William Hammitt, cause no. 1781, 1885 (open access)

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

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.
System: The Portal to Texas History
Document pertaining to the case of The State of Texas vs. Zach Brumley, cause no. 1780, 1885 (open access)

Document pertaining to the case of The State of Texas vs. Zach Brumley, cause no. 1780, 1885

Document related to the case of The State of Texas vs. Zach Brumley, accused of perjury, filed September 10, 1885. Document is a bill of indictment signed by grand jury foreman Geo. Osborne.
Date: 1885
Creator: unknown
System: The Portal to Texas History
Documents pertaining to B. C. Wallace as the receiver of the estate and guardian of Campbell minors, cause no. 532, 1896-1904 (open access)

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.
Date: 1896-11-13/1904-12-08
Creator: Warren, B. F. & Carroll, W. L.
System: The Portal to Texas History
Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875 (open access)

Documents pertaining to the case of A. J. Larue and S. A. Larue vs. W. A. Trussell, cause no. 982[a], 1875

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.
System: The Portal to Texas History
Documents pertaining to the case of Charity Wood vs. Virgil Wood, cause no. 1101, 1880 (open access)

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.
Date: 1880
Creator: Eustace, W. T.
System: The Portal to Texas History
Documents pertaining to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart, cause no. 576, 1868 (open access)

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.
Date: 1868
Creator: Holland, B. C.
System: The Portal to Texas History
Documents pertaining to the case of D. Wolf vs. John D. Colefield, cause no. 542, 1868 (open access)

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.
Date: February 12, 1868
Creator: Holland, B. C.
System: The Portal to Texas History
Documents pertaining to the case of Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902 (open access)

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.
Date: 1902
Creator: Blades, J. R.
System: The Portal to Texas History
Documents pertaining to the case of Garner Williams & Co. vs. J. E. Ennis, cause no. 507, 1867 (open access)

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.
Date: 1867
Creator: Holland, B. C.
System: The Portal to Texas History
Documents pertaining to the case of George W. Hardy vs. D. D. Hassell and W. K Payne, cause no. 540, 1870 (open access)

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.
Date: 1870
Creator: Holland, B. C. & Thompson, Jeff. E.
System: The Portal to Texas History
Documents pertaining to the case of Howeth vs. Mills, et al., cause no. 132, 1855-1856 (open access)

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.
Date: 1855-05-14/1856-11-11
Creator: Gray, W. M.
System: The Portal to Texas History