Court Records 1913K Stoddard Co. MOGenWeb

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

K




Plaintiff Defendant CauseCourt OrderBkPgDate
Kamplain, Con, etalIra D. ClarkNoteJudgt for $54.5052776 Apr 1922
Kaufman, M.E. Shelby, Barney Writ Dismissed 17 25228 Feb 1946
Kaufman, MaxThomas DallasReplevinVerdict for Deft. for $788.00348619 Mar 1918
Kaylor, Fred L. Love, Frank, H.A. & Maud Six DeedDismissed 14 562 25 Jan 1939
Keasler, Hubert Narsvisk, Henry DamagesJury verdict for Deft. 15 311 1 Jul 1940
Keaton, C.L.Emma Jorndt, etalQ.TitleDecree161430 Oct 1914
Keaton, C.L., etalBen Moore, etalPart.Dismissed41321 Feb 1919
Keaton, CorneliusChas. Buck, Jr., etalDamagesDismissed 1025917 Dec 1930
Keaton, W.C. Chrisman, C.M. Acct Trial verdict for Plaintiff 12 412 24 Aug 1934
Keaton, W.C., etalWilliams, George, etal U.Detainer Judgment for Plaintiff12 414 25 Aug 1934
Keaton, W.C., etalT.T. Beach, etalQ.Title Decree for Plaintiff2125 16 Apr 1915
Keaton, W.C.Harry D. Nifong, etalLienJudgt for Pltf $84.6831028 Sep 1916
Keaton, W.C.David W. KelbornQ. TitleDecree for Pltf356810 Mar 1918
Kee, Amy Smith, Roscoe Damages Venue to Butler Co. 18 611 19 Feb 1951
Kee, Verna Smith, Roscoe Damages Venue to Butler Co. 18 61119 Feb 1951
Kelch, Carrie Jones, Hillis U., etal Deed Decree 17 196 19 Nov 1945
Kelch, Lewis E.Emily J. Beard, etalQ.TitleDecree for Pltf248121 Mar 1916
Keller, J.L., etal Stoddard Co. Warrants Jdgmt. aggegate amt $2762.83 15 88 7 Sep 1938
Keller, J.L., etal Stoddard Co. WarrantsJudg. for Pltf 18 403 20 Feb 1950
Kelley, CharistinaSt. L.S.W. Ry Co.DamagesJudgt for $175.00147726 Sep 1914
Kelley, Frank Gray, Nellie Pope Replevin Verdict for Pltf Value of $35.00 of bull 1488 3 May 1937
Kelley, Frank Gray, Nellie Pope Replevin Judg. of Possession of Bull for Pltf. 14 11312 May 1937
Kelly, Floyd O.Smith, Cloa, etalQ.Title Decree to Pltf 17 49319 May 1947
Kelso, LauraMedlin, George, etal Q.Title Dismissed 13 47 6 May 1935
Kelso, LauraHubble, Omar & Mary Q.Title Venue to Butler Co.15 349 19 Aug 1940
Keltch, L.E.Geo. R. TurnerNoteJudgment1227[3 Oct 1913]
Keltner, Maude L.J. Otto HahsDamagesJudgt for $75.00334719 Sep 1917
Kern, Ora A.Mayberry, T.T., etalQ.Title Decree to Pltf 17 435 3 Feb 1947
Kerstner, SophiaSane & WarrenRentJudgt $94.221228 Mar 1913
Kesling, E.G. L.M. HillDebtJudgt for Pltf for $58.00 825415 Aug 1927
Kevil, D.B.C.H. Anderson, etalReplevinVenue to Butler Co.714021 Sep 1925
Keyes, John P.Jane H. Cummins, etalQ.TitleJudgment248923 Mar 1916
Keyes, John P.Geo. W. Wadlow, etalQ.TitleDecree for Pltf249524 Mar 1916
Kifer, LoulleHomer KiferSupportJudgt for Pltf 107230 Apr 1930
Kight, Roby & RosieMcCray, Mayo, etal Q.Title Judgment 17 1701 Oct 1945
Kilbourne, AugustaBeach & HadnettQ.TitleJudgment148624 Sep 1914
Kilmer, James EarlHercules Powder Co., etal Damages Jury fails to agree; continued 11 147 6 Jan 1932
Kilmer James EarlHercules Powder Co., etalDamages Jury trial verdict for Pltf $1,500.00 12 568 11 Jan 1935
Kilmer, M. AnnRoss L. Kilmer, etalBondJudgt for Plaintiff426014 Dec 1919
Kilmer, Roy H. Tucker, F.M., etal DamagesTrial verdict for Pltf $491.00 11 60 7 Dec 1931
Kilmer, V.E., etalA.A. Majors, etalQ.TitleDecree for Pltf646423 Sep 1924
Kimbrel, John L.L. Smith, etalSheriff Ack. Deed under School Fund Mortgage 748921 Sep 1926
Kincaid, G.S. Beeson, R.O. Replevin Dismissed17 538 26 Jul 1947
Kinder, Jas, etalSouth Land & Lmbr Co.ContractDismissed15914 Apr 1913
Kinder, LolaFrank DowdyDamages - SlanderNon Suit 925316 Apr 1929
King, Mary (widow of Wm. King) Kurn, J.M. Damages Dismissed 13 513 7 Sep 1936
King, RobertSt. L.S.W. Ry Co.DamagesDismissed320829 Mar 1917
Kinner, G.E. & TomR.H. HarmannRentJudgt for Deft.514510 Oct 1921
Kinney, W.G.People Oil Co. Q.TitleJudgment 15 223 10 Jan 1940
Kirby, J.D. Bloomfield Bk&Tr Claim Preference Allowed 11 316 Oct 1931
Kirby, J.G., etalJ.S. MillerReplevinDismissed259621 Aug 1916
Kirby, Stena, Admx.Green KirbyArbitrationDeath of Deft suggested51793 Nov 1921
Kirby, Stena, Admx.Cleo Heaton, Ex. G.K. Est.ArbitrationJudgt for $4,300.00 for Pltf55136 Dec 1922
Kirby, W.R.St.L.S.F. Ry Co.DamagesJudgt $150.004163 Feb 1919
Kirkland, M.Jas. J. LewisDamagesDismissed149928 Sep 1914
Kirkland, ThelmaKnights & Ladies of SerfPolicyDismissed16014 Apr 1913
Kiser, Martin Edwards, Dorothy & Dallin Note Venue to Dunklin Co. 15 612 6 Aug 1941
Kittedge, EdwardWoods, Jeff DamagesDismissed 13 649 30 Jan 1937
Kleeman, AlbertCitizens St Bk Claim Common Claim allowed 10 6314 Sep 1931
Knapp, J.W. Fike, DonDebt Dismissed 11 201 Oct 1931
Kneezle, Eva, etalR.H. Hinton, Oscar TippettNoteVerdict for Defts. 916417 Sep 1928
Kneezle, RoySturgeon, Fred L., etal Damages Verdict for Pltf $500.00 personal Inj., $500.00 damages 13 444 13 May 1936
Kneezle, Roy Scott Co. Millg. Co. Damages Judgment affirmed 14 3607 Mar 1938
Knittle, Carl Hyslop, H.C., etal NoteJudgment 10 556 13 Aug 1931
Knoppe, Wm. St. L.S.F. Ry Co.DamagesDismissed 7 34029 Mar 1926
Knowles, J.H. Citizens State BkNoteDismissed 11 55 16 Nov 1931
Kolle, Caroline, etalE.F. KolleReplevinJudgt for poss. of prop.137430 Mar 1914
Kondall, TilmanJoseph ScalesAlienationDismissed260411 Sep 1916
Koone, Oliver Van Comp, Harvey, etalDamages Verdict for Deft. 14 99 6 May 1937
Kruse, Ben Boyce, Hal Damages Venue to Butler Co. 14 298 3 Jan 1938
Kyle, Clara E.Burke, John W., etalAdm. DowerJudgment & Decree 16 445 29 Sep 1943


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
Kansas City Joint S.L.B.D.F. JeffriesNoteDismissed 1013114 May 1930
Kaufman, M. & SonsRandolph & SonsAcctDismissed629828 Mar 1924
Kentucky Wagon Mfg. Co.Farmers Union Supply Co.DamagesDismissed25623 Mar 1915
Kimball, W.W. Co.Rena BratchReplevinVerdict for Pltf12213 Oct 1913
Krisman, H.E. & Co. Garner Maxine Acct Dismissed 18 523 18 Sep 1950
MISC:
Karnes, L.S., Appointed Deputy Sheriff, Bk10, pg98, 3 May 1930
Kay, H.L., Appointed Deputy Sheriff, Bk17. pg135, 7 Jul 1945
Keaton, William G., Memorial Service by Stoddard County Bar, Bk17, pg145, 6 Aug 1945
Keith, L.T., Appointed Deputy Sheriff, Bk15, pg490, 29 Mar 1941
Keith, Louis Appointed Deputy Sheriff, Bk17, pg456, 19 Mar 1947
Kelly, Elijah, Appointed Deputy Sheriff, Bk17, pg13, 9 Nov 1944
Kelly, Frank, Appointed Judge, Bk14, pg9, 3 Feb 1937
Kern, Ora O., Appointed Deputy Sheriff, Bk7, pg615, 4 Feb 1927
Keusenkathen, John L., Enrolled as member of Stoddard Co. Bar, Bk16, pg610, 7 Aug 1944
Kimbrel, Moses, Estate of, Application of Widow for Statutory Allowance, Bk13, pg363, 6 Apr 1936
Kincey, P.C. , appointed Probation Officer, Bk3, pg287, 9 Jul 1917
King, Zelma, Appointed Deputy, Bk1, pg632, 1 Jan 1915
Kitchens, Asa L., Appointed Deputy Sheriff, Bk17, pg179, 31 Oct 1945
Kiwanis Club of Dexter, Pro-Forma Decree Granted, Bk17, pg497, 19 May 1947


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