Court Records 1913G Stoddard Co. MOGenWeb

Stoddard Co., Missouri
Court Records Index
Books 1-18
1913 -1951

G




Plaintiff DefendantCauseCourt OrderBkPgDate
Gaines, HazelJames StanleyDamagesDismissed71916 Oct 1925
Gaines, Herbert "Slim" Statesman Pub. Co. & Hardin Crowe Libel Dismissed 13 323 21 Jan 1936
Gaines, J.F.J.A. BooneDamagesVerdict $25.00 1 2465 Dec 1913
Gaines, Walter R.Darby, Chas & China Per. Inj. Dismissed13836 Aug 1935
Gallion, John G.John OwenDamagesDismissed4 3811 Mar 1919
Gambill, Artis Capps, Carl Damages Jury verdict $500.00 to Pltf15 1 2 Sep 1941
Gant, J.W., etalEthel L. Harrison, etalWarrantyJudgt for Deft3 5405 Apr 1918
Gardiner, G.W.H.C. Corpman, etalNoteJudgt 3 14114 Mar 1917
Gardiner, LouisJames Warfield, etalNoteJudgt for Pltf957012 Dec 1929
Gardiner, LouisE.W. Warfield, etalNoteJudgt for Pltf957012 Dec 1929
Gardiner, Robt. FranklinOra E. McKinnie, etalDeedDeath of Pltf suggested531012 Apr 1922
Garner, John J.Drainage Dist. #1ContractDismissed 1 5091 Oct 1914
Garner, John W.C.H. Pruitt, etalNoteJudgt. Of J.P. affirmed3 32214 Sep 1917
Garner, Levi, etalSt. L.S.W. Ry Co.DamagesDismissed 2 2031 Oct 1915
Garner, R.A. Garner, WilburnDamages Judgment 18 441 3 Apr 1950
Garner, Robert Jr. Grant, George W. Slander Dismissed by Pltf 12 217 4 Dec 1933
Garner, SamuelJ.M. & Sadie DillardNoteDismissed4 57118 Dec 1920
Garner, SeriDrain. Dist. No. 32Inj.Dismissed552811 Dec 1922
Garner, WilliamR. LinnemanAcct.Dismissed3 11426 Feb 1917
Garrett, LenaPullum, AlonzoDamages Dismissed 16 131 9 Apr 1942
Garrigan, Geo. etalJos. Garrigan, etal Part.Decree 1 6615 Apr 1913
Gay, Emily C.Clarence Robertson & Louis Hister Damages Jury Judg for Pltf $500.00 133921 May 1936
Gee, W. SanfordC.L. KeatonDamagesNon Suit3 34819 Sep 1917
George, Edw., Adm.J.B. Foster, etal 4 closeJudgt for Deft. 1 297 Apr 1913
Ghalson, Mary B. Soc. Sec. Comm. Pen. Claim Dismissed 14 536 2 Jan 1939
Ghalson, Walter Soc. Sec. Comm. Pen. ClaimDismissed14 5442 Jan 1939
Gibbs, OtisA.O. KennedyNoteJudgt for Deft97520 Sep 1928
Gibbs, Philomene Pullum, Alonzo DamagesDismissed 16131 9 Apr 1942
Gibson, LandonSt. L.I.M.&S. Ry Rec.DamagesDismissed 3 12812 Mar 1917
Gibson, LillianOld American Ins. Co.PolicyDismissed915213 Dec 1928
Gildehous, W.W.J.N. WilkersonLienJudgt for Pltf 2 5276 Apr 1916
Gildehous, W.W.W.W. NormanNoteJudgt for Pltf $554.45 2 46630 Mar 1916
Giles, M.D. Tucker, Mrs. L.M., etalDamages Dismissed 12 410 24 Aug 1934
Gill, FredJ.A. Walker, etalReplevin Dismissed3 48719 Mar 1918
Gill, N.W. Hopkins Carl M. Q.Title Judgement12 41627 Aug 1934
Gill, SamFrisco RecrionsDamagesJudgt for Plf $100.00 2 44812 Mar 1916
Gill, SamS.L.S.F. Ry Co.Water DamagesDismissed85352 Apr 1928
Gillispie, Fannie B.Soc. Sec. Comm. Pen. Claim Dismissed 14 5442 Jan 1939
Gillispie, Roscoe C.Daniel B. Miller, etalQ. Title Decree for Pltf3 47318 Mar 1918
Gisk, J.E.Andy Anderson, etalQ.TitleDecree for Pltf4 22725 Sep 1919
Gladden, Sanford, etalChas. Edw. Gladden, etalPart.Decree4 55120 Oct 1920
Glaub, Robert J. & TilitaMcGlathlin, G.I., etal Detainer Judg. for Defts. 17 105 7 May 1945
Glenn, Ida M.George Tucker, etalSlanderNon Suit5 30611 Apr 1922
Glover, GriffJoseph LockEject.Judgt. for Pltf.3 16621 Mar 1917
Glover, Jesse HowellFowler, Jessie Glover EquityDismissed10 467 27 Apr 1931
Goelzer, John H.H.F.M. Norman, etal Q.TitleDismissed5 46616 Oct 1922
Goforth, James A.Wheeler, Harry S. Rec. Money Dismissed 18424 20 Mar 1950
Goforth, James W.Con. Lmbr. & Tie Co.DamagesDismissed659721 Jan 1925
Goforth, Lorene, minorJosephine FloydAttach.Dismissed93511 Sep 1928
Goforth, T.B.Bloomfield Bk&Tr Claim Allowed 11 34 6 Oct 1931
Goforth, WillJames McClain, etalQ.TitleDecree 1 61130 Oct 1914
Good, E.E., etal City of Bloomfield Bonds Judg. for Pltf 12 346 16 Apr 1934
Good, E.E.Acord, Burgess F., etalJudgement Forclosure 18 3966 Feb 1930
Good, Everet E., etal McNew, Henry, etalQ.Title Judgement16 350 8 Mar 1943
Goodwin, A.C.J.W. Stone ReplevinVerdict for Pltf 1 173 Apr 1913
Goodwin, OscarR. Matheney ReplevinJudgt for Pltf 1 275 Apr 1913
Goodwine, EarlGeo. Tippin, etalQ.TitleDeath of Deft Taylor suggested 1 43327 Jul 1914
Goodwine, EarlAlbert M. PhegleyQ.TitleDecree 1 54319 Oct 1914
Goodwine, EarlNorman's L & Mfg Co.Q.TitleDecree for Plf 1 59528 Oct 1914
Gossman, GeoHenry FoleyDamagesDismissed4 59214 Mar 1921
Goza, ArieJ.C. & Otis GozaDeedDismissed 1 27212 Dec 1913
Goza, ElizieBloomfield Bk&TrClaimAllowed 1134 6 Oct 1931
Goza, HarryHenry M. Goza, etalDeedDismissed 2 2510 Mar 1915
Goza, Harry & wifeRobert French, etalNoteDismissed 2 43613 Mar 1916
Goza, OtisJ.C. & Aire GozaNoteDismissed 1 35117 Mar 1914
Grace, BartCarney, F.B.&James DamagesDismissed 16 145 14 Apr 1942
Graham, A.H., etalF.W. ArnoldEject.Judgt for Pltf 2 63225 Sep 1916
Graham, Arthur H. Smyth, Elvin, etal Equity Dismissed 15 404 26 Nov 1940
Graham, Henry W.Wm. Norman, etalPartitionDecree711414 Sep 1925
Graham, Martin L. Finney, Reynold, etal DamagesDismissed 14 547 2 Jan 1939
Graham, W.L., etal Brannock, Vane Sr&JrDamages Judg. for Pltf1846415 May 1950
Granget, LouisInter River & Mingo D.D. DamagesDismissed5 38512 Apr 1922
Grant, G.W.Hillsman & AdamsQ.TitleDecree for Pltf 1 19824 Sep 1913
Grant, G.W., etalStandard Oil Co.Acct.Dismissed4 4412 Mar 1919
Grant, G.W., etalJune RileyInjunct.Judgt.4 10715 Apr 1919
Grant, G.W.Charles LilesQ.TitleDecree for Pltf5 29310 Apr 1922
Grant, G.W.E.C. Mohrstadt, etalDeedDismissed61609 Oct 1922
Grant, Sadie E.Crumb, George H., etalQ.Title Decree to Pltf 14 41416 May 1938
Grass, Phillip,etalHall, Edward L., etalQ.Title Decree 16 575 8 May 1944
Gray, GertrudeThomas J. SimmermanDebtDismissed 3 18622 Mar 1917
Gray, GertrudeLena Dent, etalQ.TitleJudgt. for Pltf3 26811 Apr 1917
Gray, John A. Smith, Geo. H., etal Q.TitleVenue to Butler Co. 14 853 May 1937
Gray, W.E. Bloomfield Bk&Tr Claim Allowed 11 38 6 Oct 1931
Greathouse, NickChas Miller & Rubye Frank Damages Judg. $60.0014 296 3 Jan 1938
Green, Dave Strong, Raymond, etal Note Judg. for Pltf $326.5914 97 5 May 1937
Green, H.S. H.W. Graham WarrentyDismissed 1 327 Mar 1913
Green, H.S.W. Ransom Scism Attn. FeeJudgt for $10.005 3355 Apr 1922
Green, H.S. Ashley, J.L., etal Note Judg. for Pltf $182.53 14 31 Feb 1937
Green, H.T.
Tres. Little River B. Ch
Bloomfield Bk&Tr Claim Allowed 11 3 5 Sep 1931
Green, Hutson S., etal Harvey E. Secrest, etalNoteJudgt 63113 Apr 1924
Green, Lee, etalMartha GreenDeedDecree for Pltf3 63013 Dec 1918
Green, R.H. Thompson, Guy, etalDamages Jury verdict $800.0017 71 5 Mar 1945
Green, Robert (an infant)St. L.S.W. Ry Co.DamagesJudgt for $500 to Pltf938920 Aug 1929
Green, Robert H. Guynes, James Baxter & O.L. WoodsDamages Venue to Butler Co. 18 246 16 May 1949
Green, Vern & Hilda Parmenter, Fred, etal Q.Title Decree to Pltf 18 10 5 Apr 1948
Greenway, Berrie Stanley, Frank NoteJudg. for Pltf; $429.98 atty fees $43.00 int. 8% 16 570 8 May 1944
Greenway, Berrie Hinwood, Berryman, etal D.Demand Dismissed 16 589 11 May 1944
Gregory, D.A.Charlie LeslieDamagesDismissed750727 Sep 1926
Gregory, Lillian Weber, Franz, etal Q.Title Decree to Pltf18 3 15 Mar 1948
Gregory, LulaSt. L.S.W. Ry. Co.Damages by DeathJudgt for $1,000555812 Mar 1923
Griffith, E.G.Richard F. Hackburth, etalQ. Title Decree for Pltf3 47818 Mar 1918
Griffith, E.G.John M. Graves, etalQ. Title Decree for Pltf3 47918 Mar 1918
Griffith, Julia The Goodson Co. Damages Judg. for Pltf $2,790.00 14 262 6 Dec 1937
Grimes, R.W. Miller, Ray Suit Dismissed18 169 2 Feb 1949
Grimes, WilliamT.M. Brown, etalNoteJudgt for Pltf4 47922 Sep 1920
Grimmett, W.A. O'Donnell, T.J., etal Q.Title Decree 14 208 1 Sep 1937
Griswold, LewisC.C. MaberryReplevinJudgt for Pltf5 2786 Apr 1922
Groff, James M.Buck & Toole Mfg Co.NoteJudgt for Pltf925617 Sep 1929
Grojean, Jas. C. & IndaEdmond Wood, etalTitleDecree to Pltfs5231 Mar 1921
Grimsly, Emma J.Soc. Sec. Comm. Pen. Claim Dismissed14 544 2 Jan 1939
Grissom, Chas H.H.S. ShawReplevinJudgt for Plf $53.50 2 35622 Oct 1915
Grissom, Ruby Lee Bagby, Dallas Dell, etal Breach of Promise to Marry Venue to Dunklin Co. 17 463 Apr 1947
Grojean, E.W.Chas. F. Dempsey, etalTitleDecree 1 54919 Oct 1914
Grojean, Vivian E.Estate of E.W. Grojean, deceasedSettlementDismissed5 2414 Mar 1922
Gross, Fred A.Lotta S. BoyceTitleDismissed4 50330 Sep 1920
Groves, Helen Baudenhausen, Geo. Damages Dismissed 1331415 Jan 1936
Groves, Joe Wrinkle, N.D.Damages Dismissed10 513 19 May 1931
Gruner, Matilda, etalAaron Cronklute, etalQ.TitleDecree for Pltf4 35820 Mar 1920
Guess, George & J.C.B.Edw. L. HallForeclose DeedDecree & order of sale747115 Sep 1926
Guess, Willis A.Celestine TinleyDamagesDismissed643211 Sep 1924
Guiling, A. Hughes, CarlContract Dismissed17 11 28 Sep 1944
Gunter, E.E.Cloverleaf Life & Cas. Co.PolicyDismissed4 33218 Mar 1920
Guy, RubeStoddard Co. Warrent Judgement 12 299 16 Mar 1934
Guy, RubeStoddard Co. Warrent Judg. for $5,744.46 16390 1 Jun 1943
Gwin, Wm. Bloomfield Bk&TR Claim Preference denied 11 4 5 Sep 1931


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
Galion Iron Works Co.L.M. SarffNoteJudgt for $775.56548018 Oct 1922
Geller, Ward &Hasner H. Co.Jim LiversNoteDismissed911826 Sep 1928
Geller, Ward & Has. Hwd. Co.E.T. StroupAcctJudgt for Pltf915313 Dec 1928
Geller, Ward & Hasner Co.Geo. Riley, etalAcctJudgt for Pltf939623 Aug 1929
Gen. Am. Life Ins.Hutchinson, Geo. D., etalQ.TitleDismissed 15 332 22 Jul 1940
Gen. Motor Acept Corp Bloomfield Bk&Tr Claim Allowed 1130 6 Oct 1931
Germo Mafg. Co.Stoddard Co. Warrants Judg. for Pltf 18 403 20 Feb 1950
Gidean-Anderies Co. Boller, A.H. Note Dismissed10 52121 May 1931
Good, E.E. Tres. Co. Farmers Bk of Essex Claim Preference Allowed 11 356 1 Sep 1932
Goodrich, B.F. Rubber Co.Clyde Jones, etalAcct.Judgt for Pltf95817 Sep 1928
Goodyear Tire & Rubber Co.M.R. Thrower, etalNoteJudgt for $270.8455105 Dec 1922
Graham Paper Co. Citizens St Bk Claim Allowed 10 522 22 Jun 1931
Grolier Society, The School Dist No. 96 Acct Non-suit by Pltf 10 467 27 Apr 1931
MISC:
Garner, Ermer J., appointed Deputy Circuit Clerk of Stod. Co., MO, Bk12, pg621 11 Mar 1935
Garner, Ermer J. , appointed Deputy Circuit Clerk, Bk14, pg214, 7 Sep 1937
Garner, Ermer J. , appointed Deputy Circuit Clerk Bk14, pg552, 4 Jan 1939
Garner, Ermer J. , application for increase in Salary, approved & fixed at $105.00 per month, Bk15, pg435, 31 Dec 1940
Garner, Ermer J. , application for increase in Salary, set at $110.00 per month, Bk16, pg108, 5 Feb 1942
Garner, Ermer J. , application for increase in Salary, set at $125.00 per month, Bk16, pg283, 4 Jan 1943
Garner, Ermer J. , application for increase in Salary, set at $140.00 per month, Bk17, pg67, 5 May 1945
Garner, Ermer J. , application for increase in Salary, set at $150.00 per month, Bk17, pg420, 7 Jan 1947
Garner, Ermer J. , application for increase in Salary, set at $175.00 per month, Bk18, pg594, 2 Jan 1951
Geaslin, Bon, Appointed Official Stenographer, Bk2, pg610, 12 Sep 1916
George Cemetery Assoc. , Proforma Decree, Bk16, pg273, 7 Dec 1942
George, Chas. , ordered released from Jail on good behavior, acct. illness, Bk12, pg603, 4 Feb 1935
Gesslin, U. B. & H.C. Hyslop, Enrolled as Attorneys at this Bar, Bk6, pg215, 14 Jan 1924
Gibson, Ray, Appointed Deputy Sheriff, Bk17, pg11, 2 Sep 1944
Gilbreath, Fred Lloyd, For change of name to Parks, Bk7, pg525, 29 Sep 1926
Givens, Sam , appointed Deputy sheriff, Bk14, pg410, 10 May 1938
Goolsby, William, appointed Deputy Sheriff Bk15, pg307, 20 May 1940
Grampp, Gotlieb & Stella, Sheriff ack. Deed, Bk12, pg602, 4 Feb 1935
Gravel Hill Cemetery Assoc., Proforma Decree, Bk16, pg273, 7 Dec 1942
Green, H.S., Memorial Serive 7 May 1942 in Circuit Court Room at 1 PM, Bk16, pg135, 10 Apr 1942
Green, H.S., Resolution of Respect by Stoddard Co. Bar, Bk16, pg165, 7 May 1942
Griffith, J.W., Appointed Deputy Sheriff, Bk7, pg621, 25 Feb 1927
Grover, H.T., Appointed Deputy Sheriff, Bk15, pg600, 2 Aug 1941
Gwaltney, Emma D., Application for blind pension, Bk7, pg508, 27 Sep 1926


Court Records Main Page






© 2010 This page created and placed here by: Connie Perkins Oct 2002 for MOGenWeb
This site is a part of the Stoddard County MOGenWeb site, hosted by: Connie Perkins
Return to:
Stoddard County Web Site