Court Records 1913M Stoddard Co. MOGenWeb

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

M

Records for the Mingo Drainage District




Plaintiff Defendant CauseCourt OrderBkPgDate
Mabrey, Mrs. M.C.Thomas SteeleDamagesDismissed1 38531 Mar 1914
Machen, James L. Tanner, Fred Assault & Bat. Dismissed 174012 Dec 1946
Machel, F.W.John R.WoodLand SaleDismissed55054 Dec 1922
Madden, ErnestCovington, John H.Damages Verdict for Deft. 12406 21 Aug 1934
Madden, ErnestCovington, John H. Mel. Pros.Judg. for Pltf for $2,900.00 12 599 4 Feb 1935
Madden, Jas. N., etalHenry Dreyer, etalDeedDismissed1 38431 Mar 1914
Madden, James L., etalGeorge Begley, Jr.TitleDismissed220411 May 1915
Madden, JohnJ.P. LaRueDamagesDismissed416912 Sep 1919
Magee, J.S. Bloomfield Bk & TrClaim Preference Allowed 11 40 6 Oct 1931
Magee, J.S.St. L.S.F.Ry Co.DamagesJudgt for Pltf $60.00246317 Mar 1916
Magee, Justin & Stella Jockim Magee, Everett Partition Judg. for Partition15 234 5 Feb 1940
Magee, M.S. Harper, L.M., Jr., etal Note Judgment10 42515 Apr 1931
Mahoney, E.J.H.B. AllsteenAcct.Verdict for Deft $545.4023024 Oct 1915
Mahoney, J.P. J. Clifton SprinklesNoteJudgt for Pltf96919 Sep 1928
Majors, J.T.Laura Plunkett, etalInjunct.Decree for Pltf $2,018.005331 Mar 1921
Mallory, Gerald L., etal Phillips, H. Pierce DamagesVerdict for Pltf; $3,500.00 17 357 7 Oct 1946
Mangrum, JessKerns, Roy Alienation of EffectionsDismissed 16 273 7 Dec 1942
Manion, Lee, etal Drainage Dist. #137, etal Q.TitleJudgment16 30 31 Oct 1941
Mann, James, etalLouis LitzlerEjectDismissed262119 Sep 1916
Mansfield, H.K. Germania Fire Ins. Co.PolicyDismissed2 58 Mar 1915
Marines, Park V. Neal, etal Leona Hill, etalContest WillJudgment7 3809 Apr 1926
Markham, Stella Ben L. McCormickQ.Titledecree of title for Pltf7 39516 Apr 1926
Marshall, John E.John R. Reddick, etalReplevinDeath of deft. Reddick suggested25957 Aug 1916
Marshall, John E.John R. Reddick, etalQ.TitleDeath of Pltf suggested & not denied316821 Mar 1917
Marshall, John E.John R. Reddick, etalReplevinJudgt for possession of property450029 Sep 1920
Marshall, Mary Lynn, etalJ.Lee Reddick, etalTitleDecree for Pltf339626 Sep 1917
Martin, Albertine Keefner & Gile Const. Co. DamagesJudgment 1161725 Feb 1933
Martin, Barney & Bernice Punch, Soonie, etal Q. Title Decree to Pltfs 18 485 12 Jul 1950
Martin, E.L. Sherwood, Norman M.LienDismissed 18 4973 Aug 1950
Martin, Gertrude, etalTilley, Sam, etal PartitionDismissed17 393 2 Dec 1946
Martin, GuyMcColgan, J.W., etal PolicyDismissed 12237 8 Dec 1933
Martin, IsaacH.C. Corpman, etalNoteJudgt of J.P. affirmed336224 Sep 1917
Martin, J.C.Sam McCrary, etalDamagesDismissed314917 Mar 1917
Martin, L.S.J.C. Goza, etalLandJudgt for Pltf for $250.001 20024 Sep 1913
Martin, L.S.J.C. Goza, etalLandJudgt for Pltf244413 Mar 1916
Martin, Mattie J.David DelayDamagesDismissed1 50730 Sep 1914
Maser, Amenta Seigert Louise P. Gaber, etalForeclose DeedJudgment 7 5394 Oct 1926
Mason, Henry Mead, H.H. Labor DebtVerdict for Deft. 15 1428 Dec 1939
Massey, FrankThos. A. ButtsDamagesDismissed226922 Sep 1915
Matsel, H.F.H.A. Bollinger, etalNoteJudgt $602.78560027 Mar 1923
Matthews & StubblefieldJohn H. HytenAcct.Judgt for $331.06447922 Sep 1920
Matthews, A.J. & A.D.Taylor, Wood Acct. Dismissed 16444 29 Sep 1943
Matthews, A.J.L.R. MillerNoteDismissed2 58 Mar 1915
Matthews, Andrew R.L. Wiles, etalNoteJudgment $393.57824511 Aug 1927
Maulding, Harry Link, Fred Acct.Judgment $30.00 for Pltf 15 53130 Apr 1941
Maupin, C.H. Claud A. Edwards, etalNoteDismissed6 25510 Mar 1924
Mayo, JohnSt. L.S.W. Ry Co.DamagesJudgt for Pltf for $50.002952 Apr 1915
Mayo, M.V.Stoddard Co.Acct.Judg. for Plaintiff $341.50 Int 6% from 2/10/36 14 386 13 Apr 1938
Mayes, J. Henry Mary A. Fowler, etalPartitionDecree of Partition & order of Sale7 3718 Apr 1926
McCain, Loring Sneed-Hall Moter Co.Replevan Dismissed 183091 Sep 1949
McCalgen, Della P.McCalgan, Reba H., etal Deed Dismissed 15 402 13 Nov 1940
McCauley, J.T. Duncan, Dallas Replevin Dismissed 16 424 19 Aug 1941
McClain, Samuel H.C.T. Huntington, etalQ. TitleJudgment99222 Sep 1928
McClanahan, Alma, etalLennie DayQ.TitleDismissed712515 Sep 1925
McClendon, EllaBank of AdvanceDepositDismissed2454/td>14 Mar 1916
McCloud, Nancy, etalLeona Hill, etalContest WillJudgment73809 Apr 1926
McColgen & R.E. JonesRichland Twp.Condemnation for State HwyVerdict5479 Jun 1921
McColgen, J.W.J. Otto Hahn, etalDeedDismissed5581 Sep 1921
McColgen, J.W., etalG.F. BrownReplevin StockDismissed63174 Apr 1924
McColgen, J.W., etalW.E. Callahan Cont. Co.DamagesDismissed81417 Mar 1927
McColgen, RebaMo. Pac. Ry. Co.DamagesJudgment101544 Jan 1930
McCollum, J.W., etalSt. L.I.M.S. Ry Co.Inj.Dismissed160627 Oct 1914
McCollum, J.W., etalC.B. Bowman, etalInj.Dismissed240711 Feb 1916
McConley, J.W., etalCape Co. Mfg. Co.DebtJudgt for $458.7048412 Apr 1919
McConnel, T.B., minorBen JohnsonFalse ArrestDismissed97019 Sep 1928
McConnell, B.G.E. Smith, etalDeedJudgt of title for Pltf63267 Apr 1924
McCormick, Wm. Lee, etalPansy Jane McCormick, etalPartitionDecree for Pltf & order of sale52693 Apr 1922
McCoy, Pansy Turner, G.S., etal DamagesDismissed 18 639 2 Apr 1951
McCray, M.M.E.H. Atkisson, etalDeedJudgt for Pltf3427 Sep 1916
McDonald (Donell), GertruteOra A. LynchPer. InjuryDismissed848818 Apr 1928
McDonald, Joseph Pac. St. Life Ins. Co. Q.Title Dismissed 14586 3 Mar 1939
McDougal, R.H.Bernie Agri. Co.Acct.Dismissed84475 Apr 1928
McDougal, R.H.Emmet KeeMoneyDismissed92121 Apr 1929
McDowell, Bailey M.Frank L. FaganNoteJudgt for $312.76629627 Mar 1924
McDowell, J.C., etalJohn BurgessAtty FeeJudgment $250.00746113 Sep 1926
McElrath, Frank Raney, Charley Damages Verdict for Plaintif $100.00 157 26 Apr 1939
McElwrath, FrankSt. L.S.W. Ry. Co.InjuryJudgt for $260.00447721 Sep 1920
McElwrath, J.H.L.W. Weaver, etalNoteJudgt for $25.00426110 Oct 1919
McElwrath, MaryOrville FairchildsDebtJudgt for Pltf $47.35327012 Apr 1917
McFall, G.W.St. L.I.M. Ry Co.DamagesJudgt. for Pltf for $75.051152 Apr 1914
McFall, J.M.Henry Swift, etalEquityDismissed1599 Apr 1914
McFarlan, JeffCharles LilesDeedDecree for Pltf530210 Apr 1922
McFerrin, EdgarWm. W. Sain, etalTrustDecree for Pltf249524 Mar 1916
McFerron, RuthJ.F. Winchester, Adm.Acct.Judgt $750.0054118 May 1921
McGee, D.S. McLain, Claud F. & Minnie NoteDismissed, Death of Plaintiff 17 79 7 Apr 1945
McGee, Theodore Kesl, Joseph & SonsDamages Verd. for Defendant 1110128 Dec 1931
McGehee, W.V. & Ruby Lomis, John E. Damages Judg. for Pltf $3,500.00 17 353 16 Sep 1946
McGowen, Joseph, etalFields, Elijah, etal Q.Title Decree 13105 6 Sep 1932
McGuire, BennettThomas L. JohnsonDamagesJudgment925617 Apr 1929
McGuire, Edward N.Metro. Life. Ins. Co.Policy Judgment for $150.00 12 5568 Jan 1935
McGuire, MaryThomas L. JohnsonDamagesJudgment925617 Apr 1929
McGuire, Wm.J.N. MaddenAcctJudgt for Pltf for $25.0015142 Oct 1914
McKee, W.E., etalWm. A. JohnsonQ.TitleJudgt for Deft for $200.00155020 Oct 1914
McKee, W.E., etalClinton H. Williams, etalQ.TitleDismissed342829 Jan 1918
McLain, O.F. & Minnie Proffer, Eldon O., etal Q.TitleDecree to Pltf 17 61615 Dec 1947
McLain, W.E.Geo. A. CrainDamagesJudgt. for Deft.1528 Apr 1913
McMillion, Chas City of Advance H.Corpus Dismissed 13 588 7 Dec 1932
McMillion, Ed, etal Schodts Moter Co. Damages Dismissed 18 5453 Nov 1950
McMullin, Chas F.Frank RileyReplevinDeath of chas. F. McMullin Suggested83823 Mar 1927
McNease, LulaCamp, Walter & Ella Q.Title Judgment 18 533 2 Oct 1950
McNeece, James Parker, David O. & Alice>Q.TitleJudg. against Pltf 13 523 11 Sep 1932
McNiel, Oscar, etalJames Kelly, etalQ.TitleDecree for Plaintiff357730 Sep1918
McNiel, Oscar, etalFrederick Grampp, etalDeedJudgt for Pltf for $414.00432417 Mar 1920
McRell, ClydeSt. L.S.F. Ry. Co.DamagesDismissed1032117 Dec 1930
McRoy, CalvinWm. Penn Fire Ins.PolicyDismissed 18 1631 Feb 1949
McRoy, Charles St. Louis San Frisco Ry CoDamagesDismissed 11 2018 Apr 1932
McZoulon, J.H.Service Const. Co.Damages, Per. Inj.Venue to Butler Co.729915 Mar 1926
Meadows, Mary J.Citizens St BkClaimCommon Claim Allowed 10 629 4 Sep 1931
Medcalf, W.G. St.L.S.F. Ry Co.DamagesVerdt. for Deft.6 49220 Sep 1924
Meineke, Urbin St. L.S.W. Ry Co.DamagesJudgment for $90094404 Sep 1929
Melton, LeonardSt. L.I.M.&S. Ry Co.DamagesDismissed1 6408 Feb 1915
Meng, Vivian, etal Elledge, Dorman & Charles White, Jr. Damages Judg. for $1,750.0018149 2 Dec 1948
Merrick, Louis Boyce Farm Equip. Co. Damages Dismissed 14436 15 Aug 1938
Merry, M.H.John BurgessDamagesVerdict for Deft.26625 Mar 1915
Meshek, MaryRhodes, Ruby & KatherynNote Judg. for Pltf $2,970.00 15 50 7 Aug 1939
Mesler, W.P.Orrin Bump, etalQ.T.Decree1 337 Apr 1913
Mesler, W.P. A.H. Ford, etalReplevinJudgt for Pltf for possession of Prop.857818 Apr 1928
Metz, Mary Metz, Eland F.Partition Order of Sale17 363 16 Nov 1946
Meyers, Sarah Sam & Dolly McMillionDamagesDismissed6 28925 Mar 1924
Meyers, Willie Sam McMillion, etalDamagesverdict for $22.506 121 27 Sep 1923
Miles, Geoge L.J.P. BabcockInj.Dismissed5 37720 Jun 1922
Miles, Taylor Farmers Bk of Essex Claim Preference Allowed113561 Sep 1932
Miller, Dora M.Adam W. Spice, etalTitleDecree for Pltf247821 Mar 1916
Miller, DoraRobert NorridDamagesNon Suit417315 Sep 1919
Miller, Henry E.Michael HartyQ.TitleDecree42432 Oct 1919
Miller, J.A. Clark C. Banty, etalNoteDismissed6 57829 Nov 1924
Miller, J.S., Trustee Joseph Tuttle, etalTitleDismissed7 21713 Oct 1925
Miller, J.T. Avery Tripplett, etalNoteDismissed6 25110 Mar 1924
Miller, James, etal Sanford GladdenDeedShf. Ack. Deed81956 Jun 1927
Miller, James S. Universal Credit Co.Mal. Pros.Non Suit102673 Oct 1930
Miller, John A.D.F. Walker, etalQ.TitleDecree for Pltf363013 Dec 1918
Miller, L.R.M.G. GreshamLandDismissed2 68 Mar 1915
Miller, L.R.J.F. FetterolfContractDismissed315920 Mar 1917
Miller, L.R.J.W. McColganDamagesDismissed332013 Sep 1917
Miller, Minnie Dink Lucas, etalDamages $20,000Venue to Charleston7 22313 Oct 1925
Miller, O.L., etalRoland Land Co.DamagesDismissed1 27112 Dec 1913
Miller, PressleyHenry NealClaimVerdict for Plaintiff461122 Mar 1921
Miller, Robert Wheeler, AmosNote Judg. for Pltf $290.00, 7% Int. 14 96 5 May 1937
Miller, Rufus, John, Malissa & R.A. Mollie MillerPartitionDismissed7 3718 Apr 1926
Miller, W.H.Bloomfield Bk & Tr Claim Preference denied11 26 6 Oct 1931
Miller, Wm.St.L.I.M.&S Ry Co.DamagesDismissed1 6214 Apr 1913
Miller, Wm. Thos.John E. MarshallQ.TitleDismissed450029 Sep 1920
Milspaugh, Frank C. Citizens St BkClaimAllowed preferred claim10 527 22 Jun 1931
Minard, Harriet Husband Lewis Robinson, etalNoteJudgt for Pltf6 3238 Apr 1924
Minton & StewartST.L.I.M.S. Ry Co.DamagesJudgt for Pltf for $117.501 47421 Sep 1914
Minton, M.I. John L. Cruteber, etalNoteDismissed824211 Aug 1927
Minton, M.I. Dexter Daily Truck Serv. DamagesDismissed 14 294 30 Dec 1937
Minton, M.J.Rudolph Weber, etalNoteJudgt for $158.80511622 Sep 1922
Minton, M.O., etalMo. Pac. R.R. Co.Damages to stock shipmentsDismissed67617 Aug 1923
Minton, Marion T.J.J. Hobson, etalCovenantDeath of Deft. J.N. Miller suggested1 34716 Mar 1914
Minton, Marion T.ST.L.I.M.S. Ry Co.DamagesVerdict for Pltf for $150.001 48923 Sep 1914
Minton, Roy B. Pac. St. Life Ins. Co. Policy Dismissed 145863 Mar 1939
Mitchell, F. L.Emory Merc. Co.Acct.Dismissed31028 Sep 1916
Mitchell, John E. Bernie Gin Co.ReplevinDismissed833629 Oct 1927
Mitchell, John L.St. L.S.W. Ry Co.DamagesJudgt for $25.001 36425 Mar 1915
Mitchell, Lon Evert Business Men's Assur. Co.PolicyDismissed1036119 Jan 1931
Moberly, O.H. Sipler, C.L., etal Foreclosure Judg. for Pltf $4,411.6213 32 22 Apr 1935
Moberly, O.H. Cookson, H.C. & Rosena NotesDismissed14 378 4 Apr 1938
Moberly, O.H. Varble, J.P., etalNote Dismissed14 328 Jan 1933
Mock, Donald H.F. HazlettAttach.Judgt for Pltf107130 Apr 1930
Mohrstadt, E.C., etal Sinclair HunterNoteJudgt 6 52711 Oct 1924
Mohrstadt, E.C., etal R.M. CoxAcct.Judgt. $606.357 625 Mar 1925
Mohrstadt, E.C. Standard Rice Co.ContractDismissed84506 Jan 1928
Montgomery, W.W., etalJohnson, etalPart.Judgt. & order of sale1 6515 Apr 1913
Moody, CassieOrville FairchildJudgt.Non Suit446720 Oct 1920
Mooney, A.C. Johnson, E.L.ContractDismissed 123806 Aug 1934
Moore, Allen Garner, Ermer J., etalNote Dismissed15 308 31 May 1940
Moore, C.B.A.K. BrownLaborDismissed5 39811 Sep 1922
Moore, E.L. Mo. Pac. Railroad Co.Damages Dismissed 14 594 3 Apr 1939
Moore, E.M.R.L. StubblefieldAlienationDeath of Deft. suggested1 50128 Sep 1914
Moore, L.L.St. L.&S.F. Ry Co.DamagesDismissed320829 Mar 1917
Moore, L.L. St. L.S.F. Ry Co.damagesVerdict for Deft.7 1896 Oct 1925
Moore, Marshall A.James PemeltonDamagesJudgt for Pltf for $500.0024318 Mar 1915
Moore, Mildred Foster, Wm. Edgar (Billy) Damages Judg. $307.00 17 311 3 Jun 1946
Moore, Nettie Bell Angle, Roy Damages Dismissed15 6054 Aug 1941
Moore, PiolaCharles LilesTitleDecree for Pltf5 29510 Apr 1922
Moore, R.H., etal C.W. Adams, etalMand.Dismissed92510 Sep 1928
Moore, R.H., etal Stoddard Gin Co., etalEquityVenue to Butler Co.92610 Sep 1928
Moore, T.L.J.M. SwingerNoteNon suit460021 Mar 1921
Moore, T.L. Mrs. J.M. SwingerContractDismissed6 62216 Mar 1925
Moore, T.L. Mrs. HensonContractJudgt. $350.007 325 Mar 1925
Moore, Victor Claude DunneganDamagesJudgt for Pltf915814 Dec 1928
Moran, V.W., Adm.Connie & J.M. BessNoteDismissed556313 Mar 1923
Moran, V.W., Adm.Sam RobeyNoteJudgt $112.55559726 Mar 1923
Morgan, F.M.Weaver, M.O., etal Damages Dismissed 11210 13 Apr 1932
Morgan, Homer Stoddard Co.Cert. Judgment15 521 30 Apr 1941
Morgan, J.B. Mo. Utilities Co.Damages Judgment 1330813 Jan 1936
Morie, H.E., etal E.M. Munger, etalEjectJudgment934321 May 1929
Morie, Phillip, etalH.A. Bollinger, etalDeedDecree of Title617111 Oct 1923
Morie, Phillip E.M. Munger, etalEjectDeath of Pltf. suggested91315 Dec 1928
Morstadt, Lizz Hubbard, T.E.Money Judg.11 317 1 Aug 1932
Morstadt, Lizz Hubbard, T.E.Deed Shf. Ack. Deed to C.A. Powell 11 503 23 Dec 1932
Mosley, C.A.H.A. Bollinger, etalNoteJudgt for Pltf $2,018.00461323 Mar 1921
Moss, Mae Shell, John Damages Verdict for Defendant12271 9 Jan 1934
Moss, RebeccaSoc. Sec. Com. Old Age Comp. Dismissed 17264 Dec 1944
Mosser, S.T. Thos. Arnold, etalQ.TitleJudgment7 24524 Oct 1925
Mossman, CoraFrisco ReceiverDamagesDismissed228124 Sep 1915
Mozley, W.Q., etalW.L. HodgeAttachDismissed517929 Nov 1922
Mucaria, I.B.D. Lucus, etalNoteDismissed5 52311 Dec 1922
Mullin, Halison, etal Casey, F.E., etalQ.TitleJudgment1735 21 Mar 1944
Mulrey, Joseph E.Mfgs. Cooperage Co., etalContractNon Suit25322 Mar 1915
Munger, Geo.Perry W. CrowleyContractNon Suit418310 Sep 1919
Munger, Geo. J.W. & Nettie HensonNoteJudgment for $272.967 47817 Sep 1926
Mumger, Geo.Bloomfield Bk & Tr Claim Offset Allowed 11 457 Oct 1931
Munger, Geo. Bloomfield Bk & Tr Claim Offset Allowed11219 18 Apr 1932
Munger, Geo. Buchanan, G.B., etal Note Judgment 12 6627 Apr 1933
Murphy, Osie Richmond, J.L.CheckDismissed12 39615 Aug 1934
Murphy, Walter Frank Gunter, etalNoteDeath of Deft Croy sug.7 1937 Oct 1925
Murphy, Wm. J.Mrs. S. WagnerQ.TitleDecree450129 Sep 1920
Myers, Walter Am. Ry. Ex. Co.DamagesDismissed93311 Sep 1928


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
Magee, J.S. Grocr. Co.St. L.S.W. Ry Co.DamagesDismissed416912 Sep 1919
Maltibie Chemical Co.Dr. W.C. DieckmanAccountJudgt for Deft.2 3106 Oct 1915
Manchester Mfg. Co.Albert E. SchottContractJudgt 5 31813 Apr 1922
Mansfield Firman Co. Gilbert G. HillAttachVerdict for interpleader956912 Dec 1929
Marquett Cloak & Suit Co.Mrs. N.R. ScismAcctDismissed2 4118 Mar 1915
Marquett Cloak & Suit Co.Joseph WolfsonAcctJudgt for Plf $55.86228927 Sep 1915
Marshall Lnd & Mer. Co. Roy M. Johnson, etalDamagesJudgt for $165.506 3888 Apr 1924
McCall Co.F.M. NormanAcctDismissed15193 Oct 1914
McCukey Register Co.B.M. HopkinsNoteDismissed43411 Mar 1919
McFaw Land Co. Vincent, Willaim A., etal Q.Title Judgment 15 161 7 Dec 1939
McKnight, Keaton Gro. Co.A.R. Pulse, etalNoteJudgt for Pltf for $315.54228527 Sep 1915
McKnight, Keaton Gro. Co.B.M. HopkinsNoteJudgt for Pltf $244.30512329 Sep 1921
McKnight, Keaton Gro. Co.T.S. ShellyNoteJudgt for Pltf $632.34747617 Sep 1927
McMillian Co.Bloomfield Cons. School #2Acct.Judgmt for Plaintif $355.00 15 301 13 May 1940
McMullin BrothersGeo. TrotterReplevinDismissed51335 Oct 1921
Meeker Adv. Co.L.R. WardAcctVerdict for Deft.4938 Apr 1919
Menel, J.S. Drug Co.W.H. SimmonsAcctJudgt for $341.005 25931 Mar 1922
Mergenthaler Linotype Co.Grover C. MeinekeNoteJudgt for Deft. $875.00561530 Mar 1923
Mesler, W.P. & Co.McDaniels, RobertAttachmentJury for Plaintiff10 6211 Sep 1931
Met. Life Ins. Co. Geo. L. RyanNoteVerdict for Interpleader85971 May 1928
Met. Life Ins. Co. Thomas L. RyanNoteDismissed96719 Sep 1928
Met. Life Ins. Co. Bloomfield Bk & Tr ClaimPreference Allowed $2,280.0011 267 10 May 1932
Met. Life Ins. Co.Coleman, Thomas A., etal NoteJudgment 12 428 28 Aug 1934
Meyer Bros.Ira D. ClarkContractJudgt for Plf $183.00233913 Oct 1915
Midwest Dairy Prod. Co. Bloomfield Bk & Tr ClaimPreference Allowed 11 33 6 Oct 1931
Miller Hdw. Co.K.C. SpenceNoteDismissed45787 Mar 1921
Miller Hdw. Co.J.A. Christian & W.J. LawNoteJudgt for $145.0051325 Oct 1922
Miller Hdw. Co.A.D. ReidNoteDismissed555212 Mar 1923
Miller Motor Co. H.H. HallockNoteJudgment for Pltf $483.00824211 Aug 1927
Minton-Wedel Carter Hdw.L.R. MillerNoteDismissed5591 Sep 1922
Mississippi Co. BkJohn B. HutsonNoteJudgt for $2,971.305 2643 Apr 1922
Mississippi Valley Fur. Co. Bernie Hwd & Imp. NoteJudgment for Pltf86030 Mar 1927
Missouri Utilities Farmers Bk of Essex Claim Allowed Common Claim 11 362 1 Sep 1932
Mo. Cotton Growers Assn. S.E. NewhouseInjunct.Dismissed6 62216 Mar 1925
Mo. Cotton Growers Assn. Frank BrooksInjunct.Dismissed6 62216 Mar 1925
Mo. Loan & Invest. Co. John Garner, etalNoteJudgt. $4372.217 425 Mar 1925
MO Pine Iron Co. Castor Twp WarrantJudg. for Pltf $906.5612 403 21 Aug 1934
Mo. Public Utilities Co.Geo. A. Maddox, etalQ.TitleDecree for Plft1 47319 Sep 1914
Mo. State Life Ins. Co.J.N. Punch, etalBondDismissed1 17017 Sep 1913
Mo. St. Life Ins.Co. Jasper L. CostiloNoteDismissed6 1609 Oct 1923
MO St. Life Ins. Co. Reid, A.D., etal Replevin Judgement11 151 13 Jan 1932
MO Utilities Fonville, Tom & Irene Condem. Dismissed 17 571 9 Oct 1947
MO Utilities Jones, Francis D., etal Condem. Judgement 17 654 1 Mar 1948
Mobil Publishing Co. Grant, Marcus L.Acct.Verdict for Defendant16 335 2 Feb 1943
Montgomery Ward Co. Jones, N.M. Acct.Judg. $318.64 16 197 20 Jul 1942
Monument Plumbing Co.J.W. McColganAcctDismissed2 4519 Mar 1915
Moose, Wm. R. Dry Goods Co.Smith, L.C. Checks Judgment 12 357 30 Jun 1934
Morehouse Trust Co. James Warfield, etalGarnisheeDismissed102801 Dec 1930
Morrison Plumbling Co.Bank of DexterAcct.Dismissed36366 Jan 1919
Moter Finanace Corp.Hill, Gilbert G. Note Judgment for Plaintiff 11 118 31 Dec 1931
Mutual Savings Life Ins.Hart, George E., etal Title Judgment16298 9 Jan 1943
MISC:
Maloney, J.L., Appointed Deputy Sheriff, Bk10, pg531, 23 Jun 1931
Martin, Thos. Appointemnt of Deputy Sheriff revoked, Bk14, pg382, 5 Apr 1938
Massey, Albert, Appointed Deputy Sheriff Bk12, pg621, 12 Mar 1935
Matheny, R.E. Appointed Deputy Sheriff, Bk17, pg197, 27 Nov 1945
Maupin, Presley Elected County Clerk & Commissioner, Bk17, pg404, 6 Jan 1947
Mayo, Buford Lee to change name to Buford Lee Rife, Bk17, pg59, 5 Feb 1945
McCarty, Geo., Excused from Petit Jury, Bk1, pg3, 20 Mar 1914
McCully, S., Appointed Deputy Shff., Bk2, pg433, 13 Mar 1916
McDougal, R.H., appointed Deputy Sheriff, Bk4, pg285, 19 Jan 1920
McGhee, B.L. Paul, enrolled as member of Stoddard Co. Bar as attorney at law, Bk18, pg391, 19 Sep 1949
McMullin, F.M., Appointed Deputy Sheriff, Bk6, pg56, 12 May 1923
Meadows, Jim, Appointed Deputy Sheriff, Bk5, pg30, 9 Apr 1923
Memorial Service for Judge Lentz & E.F. Williamson, Bk10, pg288, 1 Dec 1930
Memorial Service for Joseph W. Farris, member of this Bar, Bk15, pg638, 1 Sep 1941
Memorial Service for Hon. Hutson S. Green, 7 May 1942 at one o'clock, Bk16, pg135, 10 Apr 1942
Memorial Service for Ralph Wommack & W.C. Keatin by Stoddard Co. Bar Bk17, pg145, 6 Aug 1945
Memorial Service for John A. McAnally, former Circuit Judge, Bk 18, pg309, 1 Sep 1949
Miller, Grover Appointed Deputy Sheriff, Bk12, pg622, 12 Mar 1935
Miller, J.F., Atty Certificate to Practice Law Recorded, BK11, pg633, 13 Mar 1933
Miller, John, Appointed Deputy Sheriff, Bk16, pg399, 16 Jun 1943
Miller, John, of Acorn Ridge, Appointed Deputy Sheriff, Bk17, pg402, 14 Dec 1946
Mingo Hunting & Fishing Club, Pro-Forma Decree Granted, Bk18, pg44, 21 Jun 1948
Moore, E.L., Appointed Deputy Sheriff, Bk9, pg205, 7 Feb 1929
Moore, E.L.Appointed Deputy Sheriff, Bk15, pg599, 28 Jul 1941
Murphy, Joseph, of St. Louis, Enrolled as Attorney at this Bar, Bk8, pg258, 16 Aug 1927
McNiel, Oscar, Sheriff acknowledges Deeds:
Buck, J.B., Bk3, pg392, 26 Sep 1917
Cooper, MA. & H.L. Harty, Bk3, pg407, 22 Oct 1917
Gildahans, H.W., Bk3, pg407, 22 Oct 1917
Hickman, J.A., Bk3, pg345, 19 Sep 1917
Keaton, W.C., Bk3, pg149, 17 Mar 1917
McColgan, J.W., Bk3, pg192, 26 Mar 1917
Rainey, Robert, Bk3, pg424, 26 Nov 1917
Reddick, J. Lee, Bk3, pg365, 24 Sep 1917
Schutt, Leo, Bk3, pg424, 26 Nov 1917
Welborn, L.T., Bk3, pg109, 24 Jan 1917


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