Court Records 1913S Stoddard Co. MOGenWeb

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

S


Included on this Page: Sheriff's Appointments of Deputy Sheriff and Sheriff Acknowledges Deeds
Bank Records for the "S" Index can be found on Page 2 of the Banking Lists.


Plaintiff DefendantCauseCourt OrderBkPgDate
Sadler, H. F., etalBernie School Dist. No. 103, etalTax LevyDecree621614 Jan 1924
Sadler, W.E.R.F. Jenkins, etalNoteJudgt for $223.88627918 Mar 1924
Sadler, W.M., etalBernie School Dist. #103Injunct.Judgt for Pltf720912 Oct 1924
Sager, L.K.Roy VinyardAttachDismissed 8785 Apr 1927
Sample, John I., etalConway W. FarrisEject.Judgt. 6 12127 Sep 1923
Sample, W.L.Ben F. BakerAttach.Dismissed10 1829 Aug 1930
Sanders, W.J. School Dist #105 WarrentsDismissed 11 329 15 Aug 1932
Sanford, JesseJoseph Crowslew, etalQ.TitleJudgt for Pltf4 275 16 Oct 1919
Sapp, W.D. & Inez Hammons, WillUnlawful DetainerJudg. for Plaintiff for posession & Judg. for deft. for $75.00 14 394 13 Apr 1938
Saunders, D.L. Snider, W.W. & Waldo Morse Damages Dismissed 18 61 29 Jul 1948
Scaggs, JamesS.E. NewhouseAcctJudgt for Pltf $10.0023267 Oct 1915
Schafer, Lotta A.Lampton, etalQ.TitleDecree117917 Sep 1913
Scherer, J.F.L.C. BisplinghoffDebtDismissed610622 Sep 1923
Schonhoff, August St. L. S.F. Ry Co.DamagesDismissed 332013 Sep 1917
Schonhoff, J.H.C.L. Proffer, etalNoteJudgt for Pltf $358.964602 21 Mar 1921
Schonhoff, J.H.A.F. McFerron, etalNoteJudgt for Pltf $187.504603 21 Mar 1921
Schonhoff, J.H.Drainage Dist. #33CADismissed4 279 29 Oct 1919
Schonhoff, J.H.F.M. Norman, etalNoteDismissed24144 Mar 1916
Schonhoff, J.H.J.H. TilleyNoteJudgt for $276.6358716 Mar 1921
Schonhoff, J.H. & SonsA.F. McFerron, etalNoteJudgt for $143.81552511 Dec 1922
Schrader, Daisy Scrader, Ed Damages Dismissed11 8 8 Oct 1931
Schrader, S.W.Nat'l Union Fire Ins Co.PolicyVerdict for Pltf $301.13 10 32819 Dec 1930
Schweitger, AugustConn Mut Life Ins Co.DamagesDismissed26425 Mar 1915
Schwoeder, Alice M. Pyle, J.F., etal Note Judgment 11 166 22 Jan 1932
Scism, Celia E.Oliver H. JohnsonEquity Non Suit812815 Apr 1927
Scism, ConstanceW. Ransom ScismDeed Non Suit141422 Jun 1914
Scism, Georgia Est.Lillie V. Lewis, etalSettlementJudgt. for Pltf $2,269.06816927 Apr 1927
Scism, Samuel, etalGeorgia Scism, etalPartitionDecree4596 15 Mar 1921
Scism, Thos. G., etalThe Home Ins. Co.PolicyVerdict for $700.004473 20 Sep 1920
Scism, W.L.Alexander, Byron, etal Damages Venue to Butler Co. 12 217 4 Dec 1933
Scism, W.R. A.& P. Tea Co. Damages Dismissed 15338 5 Aug 1940
Scott, Harold H., etal Alfred Sutter, etalConveyance Dismissed945110 Sep 1929
Scott, MattieO.W. ScottAcctDismissed4528 6 Oct 1920
Seagraves, Glen, etalBloomfield Tractor Sales Replevin Venue to Scott Co. 18 514 5 Sep 1950
Sexaner, William H. Garfinkel, S.Z. Damages Judg. for Pltf $4,500.00 13 390 30 Apr 1936
Shackles, Paul & Marie Pullen, Alonzo DamagesJury Verdict for Pltf $1,000.00 15 359 21 Aug 1940
Shadowens, George Frank Griggs, etalQ.TitleJudgt648210 Sep 1924
Shamley, Eliza A..Jesse ChristianNoteDismissed36876 Jan 1919
Shanholtz, Fred R.Hy Petring Groc. Co.Q.TitleJudgment for Pltf 45924 Mar 1919
Shantz, I.W.Andrew W. Hunt, etalDeedDidmisssed531413 Apr 1922
Sharp, Edward F. Blessing, Myrtta Note Judg. for Pltf $204.5016 50420 Dec 1943
Sharp, William B. LaRue, Charles B., etal Q.TitleVenue to Butler Co. 14 375 4 Apr 1938
Shaw, A.E.John S. Proffer, etalNoteJudgt for Pltf $363.91229529 Sep 1915
Shaw, Henry S.Hattie Wilson, etalDeedJudgt for Pltf212316 Apr 1915
Shaw, James H.Modern WoodmenPolicyDismissed4 25 10 Mar 1919
Shawn, G.W.Herman BeierAcct.Verdict for Deft.76624 Apr 1925
Shelton, T.A.J.A. RoughNoteJudgt for $1,415.003 19627 Mar 1917
Sherman, R.T. John & J.W. StoneNoteJudgt for $171.71648626 Sep 1924
Sherman, P.F. Blackman, Henry, etal Q.Title Dismissed 14 3278 Jan 1937
Sherrick, W.H.Charles GarnerEjectDismissed26224 Mar 1915
Sherrill, BarneyBlock, Clyde Damages Verdict for Deft. $280.00 Personal Injury; $100.00 Damage to car 15 80 5 Sep 1939
Sherwood, A.J.Joseph A. Hambleton, etalQ.TitleDecree for Pltf250829 Mar 1916
Sherwood, A.J.Will CrewsReplevinDismissed5591 Sep 1921
Sherwood, A.J.Homer & Marion CrewsReplevinDismissed5591 Sep 1921
Sherwood, A.J.Stella & James DuggerPartitionDismissed59320 Sep 1921
Sherwood, A.J.Bernese Crumb Wyer, etalTitleDecree of Title611325 Sep 1923
Shields, GeorgeL.E. KelchDamagesJudgt for $125.00646523 Sep 1924
Shipman, E.M.St. L.S.F. Ry Co.DamagesJudgment524224 Mar 1922
Shorb, T.J.Eliza Meyer, etalSpecial BillDismissed 410211 Apr 1919
Shroyer, D.M.John L. Crutcher, etalDamages Dismissed57512 Sep 1921
Shrum, Mittie, etal Oren, Dewey, etal Partition Dismissed15 460 27 Jan 1941
Shull, John A.John Owens & W.E. EdmondsNoteJudgt for $447.515 359 11 May 1922
Sielert, C.P.Wm. LandgrebeReplevin Verdict for Pltf for Possession of Property12659 Dec 1913
Sielert, C.P.St. L.S. F. Ry Co.DamagesDismissed2931 Apr 1915
Sifford, Charity Jiffy Taxi Co. Damages Judgment 18 639 2 Apr 1951
Sifford, Fred.Meford TynesReplevinJudgt for Pltf for Possession4 32917 Mar 1920
Sigler, C.L., etalH.H. Dunnihoo DamagesJudgt for Defendant5 20 4 Apr 1946
Sigler, DeweyLink, Riley Note Dismissed 17 324 13 Jul 1946
Sillivan, Ray Downie, Mary Josephine Q.Title Dismissed 13 323 21 Jan 1936
Sim, J.B. Bloomfield Bk & Tr. Claim Preference allowed $112.49, Disallowed $22.97 11 231 22 Apr 1932
Simmons, J.H. H.C. CorpmanNoteJudgt of J.P. affirmed 336124 Sep 1917
Simmons, Matthew Kincaid, G.S., etal Malicous Proscaution Judgt for Pltf $166.67 16 439 28 Aug 1943
Simpson, J.A.C.C. Lippard, etalDamagesJudgt for $237.00646824 Sep 1924
Sims, AnnaL.M. Proffer & W. BollingerNoteDismissed67623 Aug 1923
Siscoe, E.E.Keth Overby, etalNoteJudgt for Pltf; $138.935 405 12 Sep 1922
Sisler, Morris Capps, Carl Damages Dismissed 12 596 31 Jan 1935
Sitz, A.A.W.L. & H.A. BollingerNoteDismissed8 5343 Apr 1928
Sitz, A.A. Bloomfield Bk&TrClaim Preference Allowed 1141 6 Oct 1931
Sitz, A.A. Throwe, Ira Note Judgment 12 105 15 Jun 1933
Sitz, G.W.M.R. Thrower, etalNote Dismissed550212 Mar 1923
Sitz, Geo. W.R.H. Hinton, etalNote Judgt for $757.297425 Mar 1925
Sitz, GeorgeW.A. Heffner, etalNoteJudgt 10 33722 Dec 1930
Sitz, JonasDrope Buele Money Owed Dismissed 18 14115 Dec 1948
Sitz, Milo Tilley, Joe Acct Dismissed 18 565 21 Nov 1950
Sizer, F.P., etalSt. Louis S.W. Ry Co.Atty FeeDismissed 10 32618 Dec 1930
Skelton, Geo. A Bloomfield Bk&Tr Claim Preference Allowed 11 33 6 Oct 1931
Skelton, Wm. W. Bloomfield Bk&TrClaimPreference Allowed 11 41 6 Oct 1931
Skyles, JamesCharles LilesQ.TitleDecree for Pltf530410 Apr 1922
Slack, Ranno Conley Slack, R. Earl NoteDismissed 15 3331 Aug 1940
Slavens, C.A., etal Lamm, Albert John Breech of Contract Dismissed 15 55 7 Aug 1939
Slayton, A.H. Stod. Co. Mut. Fire Ins. Co. Policy Dismissed 9 19428 Dec 1928
Slayton, C.O., etal Arnold, Mattie, etal Partition Dismissed 14 5065 Dec 1938
Slayton, J.L.Walter BaileyReplevinDismissed3 494 21 Mar 1918
Slinkard, A. L., etal Fonville, Tom & Irene Q.Title Decree for Defendants 18 6065 Feb 1951
Smith, A. Crown Life Ins. Co. Acct Dismissed16 118 28 Mar 1942
Smith, A. ClarenceS.E. Mo. Lbr Co., etalQ.TitleDecree117817 Sep 1913
Smith, A. ClarenceCora Hill, etalQ.Title Decree for Pltf155721 Oct 1914
Smith, C.H. & F.H. Southern, W.C. Note Judg. for Pltf $434.6214 552 4 Jan 1939
Smith, C.M., Jr. Darby, Chas. M. Damages Venue to Dunklin Co. 17 177 1 Oct 1945
Smith, C.W. Howell B. RodgersWarrantyNon Suit 4 41 12 Mar 1919
Smith, Carrie E.Soonie Punch, etalQ.TitleDecree for Pltf547718 Oct 1922
Smith, Clara, etalWm. Forrest Smith, etalQ.TitleDismissed4 41415 May 1920
Smith, FieldBettie VollmerNoteDismissed63113 Apr 1924
Smith, FletcherLeroy Miller & wifeDamagesDismissed as to Ross Miller4 31716 Mar 1920
Smith, Fletcher C.Leroy Miller DeedDismissed 518014 Nov 1921
Smith, H.E.H.J. SlotAcctDismissed3 20128 Mar 1917
Smith, Henry M.Reuter Hub & Spoke Co.DamagesDismissed2 5984 Sep 1916
Smith, IsabellaMystic Workers of the WorldPolicyVerdict for Pltf $1,070.00251029 Mar 1916
Smith, J.F.Alfred HenryNoteJudgt for Pltf $30.5027126 Mar 1915
Smith J.O. Kee, Francis M. Damages Verdict for Deft. 18 601 16 Jan 1951
Smith, Jack St. Louis S.W. Ry. Co. Damages Judgment $500.00 10 607 27 Aug 1931
Smith, Jack (an infant) St. L.S.W. Ry Co.Damages Verdict for Pltf; $1,000 Judgment945611 Sep 1929
Smith, James M.L.E. KelchDamagesJudgt for Pltf for $1400.00118822 Sep 1913
Smith, James O. Citizens St. Bk. ClaimCommon Claim Allowed 10 630 4 Sep 1931
Smith, Jas. R.- next friendHemphill Lmbr. Co.DamagesJudgt5 41113 Sep 1922
Smith, Jas. W.D.E. WeeklyQ.TitleDismissed3 17222 Mar 1917
Smith, Jas. W.A.C. ChapmanQ.TitleDismissed3 17222 Mar 1917
Smith, Jas. W.J.J. ChapmanQ.TitleDismissed3 17222 Mar 1917
Smith, Jas. W., etalJno. S. Farlow, etalQ.TitleDecree for Pltf15611 Apr 1913
Smith, JodyH.C. Cookson, etalInjuct.Dismissed61579 Oct 1923
Smith, John W.E.King, Ray J. & CledaNote Dismissed16 441 28 Sep 1943
Smith, L.C.Johnson, E.Acct.Judg. $315.00 int. at 6% 17 5572 Sep 1947
Smith, L.C. T.L. RayConversion of Check Dismissed94466 Sep 1929
Smith, L.C. Fred PennellUnlawful DetainerJudgment for Pltf101057 May 1930
Smith, Lawrence E.St. L.S.F. Ry. Co.DamagesDismissed646323 Sep 1924
Smith, Mabel Halls, etalF.M. NormanPartitionDecree and order of sale547618 Oct 1922
Smith, MalhaleyIra Otto Richmond, etalNote Judgt for Pltf for $1,050.0014019 Apr 1914
Smith, Margarie Lou Richmond, Carl DamagesJudg. for Pltf $750 17 288 6 May 1946
Smith, Mary A. Farmers Bk. of Essex ClaimPreference Allowed 11361 1 Sep 1932
Smith, Mary M.Stoddard Co. Mut. Fire Ins.PolicyDismissed3 5818 Dec 1916
Smith, Mary James, Albert & Gladys Damages Verdict for Pltf; $1,000.00 16 64216 Jul 1944
Smith, MaryAlfred D. Smith, etalPart.Decree4 277 16 Oct 1919
Smith, N.H. (Dick)Wickham, Roy Personal Injury Judgment 17 1386 Aug 1945
Smith, O.C. Hartford Fire Ins. Co.PolicyJudgt for $525.00 4 39 11 Mar 1919
Smith, O.T., Adm. Delay, David, etalNoteJudgment $300.00 18 252 16 May 1949
Smith, Presley M.Robt. H. BaileyContractDismissed4476 21 Sep 1920
Smith, R.J.Charles LilesQ.TitleDecree for Pltf52878 Apr 1922
Smith, R.P. & SonJ.H. HartyAcct.Dismissed111531 Jul 1913
Smith, T.L. Townly Mfg. Co.Acct.Judgment for $127.684467 20 Sep 1920
Smith, T.L.Alvin Bollinger, etalAcctDismissed22341 Sep 1915
Smith, Thomas L.Townley Mfg. Co.Acct.Non Suit26926 Mar 1915
Smith, W.D. Cons. School Dist. No. 1 Warrants Judgment 10462 24 Apr 1931
Smith, W.L., Adm. T.J. HigginbothamNoteDismissed559226 Mar 1923
Smith, Wade, etalPfeffer, W.B.Note Judg. for Pltf $323.7016 560 17 Apr 1944
Smith, Wm. F. Ada Wilson, etalQ. TitleDecree for Pltf 335217 Sep 1917
Smyth, Alvin, Adm. Green, Robert W. Damages Judgment 18 180 21 Feb 1949
Smyth, R.L.Jesse Aslin, etalNoteJudgment for Pltf $445.10 8 4404 Jan 1928
Sneed, W.A..Sam Wooten &John SpringInjunct.Dismissed4 4441 Sep 1920
Snider, E. DelnoRuth Graham, etalAttach.Judgment939522 Aug 1924
Snider, J.J., etalJosh SmithCom. on Land SaleDismissed646724 Sep 1924
Snider, W.E. Morrison, Allen G., etalQ.Title Judgment16349 8 Mar 1943
Snyder, H.W.M.J. & Mary YeagerNoteDismissed; paid711225 Aug 1925
Soff, W.D. & Ivy Hammonds, William (Bill) Unlawful Detainer Dismissed 14 467 2 Sep 1938
Sorrell, Wm.St. L. S.F. Ry Co.DamagesVerdict for Deft4631 29 Mar 1921
Sorrell, Wm.John Barton Payne, Agt.Personal InjuriesJudgt for Deft.555512 Mar 1923
Souer, Carl O., etalLewis Pierson, etalQ.TitleDecree for Pltf4510 30 Sep 1920
Southerland, George H. Kilmer, H.T., etal Note Judgment for Pltf $3,666 15 1027 Apr 1939
Southerland, W.T.Arthur CrytesReplevinDismissed61434 Oct 1923
Spears, Willie B. Schantz, George & Bertha Damages Venue to Scott Co. 18 302 15 Aug 1949
Spence, K.C.C.C. StarrNoteJudgt for Pltf for $55.9316011 Apr 1913
Spence, K.C.Thos. Chase & wifeNoteDismissed16111 Apr 1913
Spicer, R.E.W.D. & Belle SpicerNoteJudgt for $1120.00648026 Sep 1924
Spicer, W.D. Inter River & Mingo D.D.DamagesDismissed738612 Apr 1926
Spikes, Freeman K.St. L.S.W. Ry Co. & St. L. I.M.S.R.DamagesDismissed3 19026 Mar 1917
Spikes, Mable, etalJohn J. Shutterly, etalQ.TitleJudgt235722 Oct 1915
Spitzer, G.E. J.L. AshleyNote Judgt for Pltf9 5314 Sep 1928
Spitzer, G.E. E.C. Crytes, etalAcct. Judgt 94424 Sep 1929
Spitzer, R.F., Trustee Forest, M.D.Rent Dismissed 18 1596 Jan 1949
Springer, Max A., etal Green, J.E.Acct Judgment for Pltf $219.00 17 217 7 Jan 1946
Stanfield, J.H. & Mitchell Smith, Joe, etal Q. Title Dicree to Plaintiff 18 170 7 Feb 1949
Stanfill, Arthur Scott Co. Mfg. Co.DamagesJudgt for $400.00647024 Sep 1924
Stanley, J.O. Inter River & Mingo D.D.DamagesDismissed738612 Apr 1926
Stanley, Virginia R.F. JeanDamagesNon Suit4468 20 Sep 1920
Stark, D.H. Pruesner, Wm. Damages Venue to Butler Co. 18 46215 May 1950
Starks, Henry LouisaFrisco RRDamagesVerdict for Pltf $5,000.00228224 Sep 1915
Starks, Hy LouisaJames W. Lusk, etalDamagesJudgt affirmed4 283 1 Jan 1920
Stephens, James.Lela Henson, etalDebtDismissed36396 Jan 1919
Stephenson, Bertha M. Wheeler, Amos Q. Title Dismissed 13 50 3 Jun 1935
Stepp, A.L.H.H. Hancock, etalDamagesJudgt for Pltf611525 Sep 1923
Stevens, Albert Nichols, J.A. Damages Judgment for Plaintiff 12 339 3 Apr 1934
Stevens, Claud by Nan Stephens L.E. KelshDamages Judgment 45119 Mar 1919
Steward, P.A. St. Louis S.W. Ry Co.LaborDismissed 817129 Apr 1927
Stewart, A.V. St. L. S.F. Ry Co. Damages Judgt for $80.00 4 28 10 Mar 1919
Stewart, B.W.O.B. Flagg, etalNoteJudgt for Pltf 10 32718 Dec 1930
Stewart, L.M.Charles LilesQ.TitleDecree for Pltf530410 Apr 1922
Stewart, Martha Smith S.J., etal Damages Verd. for Pltf $2,000.00 13 309 13 Jan 1936
Stickler, John Robinett, E.A. Acct Judgment for Pltf $255.65 & Int. at 6% 18 5776 Dec 1950
Stricklin, Mary ElizabethClara & Geo W. RayDeedDismissed 51976 Jan 1922
Stifle, Jno. A.L.C. Jorndt, etalQ.TitleDismissed116517 Sep 1913
Stifle, John A.A.P. CorlewQ.TitleDecree to Pltf 120626 Sep 1913
Stifle, John A., App.Jas. A. VaughtAcct.Judgt for Pltf $99.46 8 4465 Jan 1928
Stiles, E.E.Roland & RolandNoteJudgt for Pltf for $193.0514910 Apr 1913
Stinson, R.E.J.W. Farris, Adm.AppealJudgt for Pltf758614 Oct 1926
Stockham, RebeccaA.W. Hibbs, etalNoteDismissed 8 4414 Jan 1928
Stoehr, Fred, etalOrville Fairchilds, etalWillJudgt for Deft.217426 Apr 1915
Stone, J.W.Louie KaufmanCom. on Land SaleDismissed622217 Jan 1924
Storey, Hary G. Menhinter, Geo. Q. Title Judgment 16 80 7 Jan 1942
Storey, Harry G., etal Luer, H., etal Q.Title Decree 17 4721 Dec 1944
Story, W.S.Fox, J. Henry, etalDamages Trial Verdict for Plaintiff $350.00 14 467 2 Sep 1938
Strop, JoeHarper GillesDamagesJury discharged without verdict21059 Apr 1915
Stroud, Florence Elder Mfg. Co. Service of Minor Child Dismissed 18 260 25 May 1949
Stroup, E.T.Limbaugh, A.I., etal Note Venue to Butler Co. 17 23821 Jan 1946
Stroup, E.T.Chas. ParkerReplevinVerdict for Deft.71327 Mar 1925
Stroup, E.T.W.L. BollingerEquityJudgt for Pltf 8 4526 Jan 1928
Stroup, E.T.James Thompson, etalNoteDismissed 9 24915 Apr 1929
Stroup, F.B.St. L.S.W. Ry Co.DamagesDeath of Pltf suggested156823 Oct 1914
Strum, HermanA.G. Clodfelter, etalDamagesDismissed238 Mar 1915
Stover, A.J. Tucker, F.M. Damages Dismissed 10 601 26 Aug 1931
Strange, C.T. G.W. Revelle, etalQ. TitleDecree for Pltf 335217 Sep 1917
Stubblefield, J.A..J.M. & Ola BeesCAJudgt for $351.604 47322 Sep 1920
Stubblefield, J.H. Ida M. Hogan, etalQ.TitleDecree 4 118 17 Apr 1919
Stubblefield, Wm. H., Jr. Robert H. Bailey, etalContractDismissed 4 62 25 Mar 1919
Stubinski, W.H.Frisco ReciversDamagesJudgt for Pltf $175.00228024 Sep 1915
Summers, L.J.M.John P. Stewart, Jr., etal Q.Title Decree for Plaintiff3 466 18 Mar 1918
Summers, William LAtwell, John L. Recover Money Verdict for Plaintiff17 635 21 Jan 1948
Surendorf, LouisaHerman D. Fisker, etalNoteJudgt for Pltf $693.793 19426 Mar 1917
Sutter, Alfred, etalJames F. Murphy, etalQ.TitleDecree248121 Mar 1916
Swan, Robert C. & wifeAlpha Fusion, etalQ.TitleDecree3 16521 Mar 1917
Swift, OkleOkle SwiftAcct.Dismissed8 58119 Apr 1928
Swindle, ErnestMoses Proffer, etalNoteDismissed2 5984 Sep 1916
Swindell, WillisGoza, Otis & Virginia Note Dismissed 16 477 6 Dec 1943


Institutes
Plaintiff - DefendantCauseCourt OrderBkPgDate
Sahsh Drug Co.R.A. DavidsonNoteJudgt for $537.694599 21 Mar 1921
Scaggs School Dist.John A. Warner, etalQ.TitleDecree to Pltf.6 3317 Apr 1924
School Dist. #8 Miller, J.B. Condem Death of Deft. J.B. Miller suggested; Cause Abated 18 10 5 Apr 1948
Scott Co. Milling Co.L.M. SarffAccount Judgment for $550.23534426 Apr 1922
Scott Co. Milling Co.Newhouse, S.E. Account Judgment 10 394 6 Apr 1931
Scott Co. Milling Co.J.O. AlsupAccount Judgment of J.P. Affirmed6 144 4 Oct 1923
Scott Co. Milling Co.D.C. CollierNote Dismissed6 266 14 Mar 1924
Scott Co. Milling Co.Lee WilliamsConversionJudgt $90.9 258 17 Apr 1929
Scott Co. Mill Co.P.A. StewartAttachJudgt for Pltf $201.253 20128 Mar 1917
Scott, Cyrus W., Mfg. Co.J.O. ReynoldsAcctJudgt for $421.0751357 Oct 1921
Scudder, Gale Grocery Co.J.W. HibbsAcctJudgt for $283.9051294 Oct 1921
Sears Roebuck Co. Bloomfield Bk&Tr ClaimPreference allowed 11 38 6 Oct 1931
Shapleigh Hdw Co.T.B. Hux, etalAcctDismissed240814 Feb 1916
Shapleigh Hdw. Co.E.E. MedcalfAcctJudgt for Pltf $198.022 63425 Sep 1916
Sichles, J.B. Saddlary Co.F.P. FosterAcctVerdict for Deft.25307 Apr 1916
Simons Co.John R. WoodNoteJudgment for $891.82525931 Mar 1922
Simmons Hdw CoE.W. RichmondDebtJudgt for Pltf for $998.61119624 Sep 1913
Simmons Hdw CoThrower Blacksmithing Co.Acct.Judgt for $539.2552724 Apr 1922
Smith, Barnes & Co.Emma (Doyle) SwatzellReplevinJudgment12243 Oct 1913
Smith & Mince St. L.S.W. Ry Co.Damages Judgt for $109.6313509 Mar 1914
Smith Co., Geo. F. Hill, Gilbert G.Note Judgment 10 555 13 Aug 1931
Somer Fruit Co.H.C. NasserAcctJudgt affirmed23309 Oct 1915
Springfield Life Ins. Co.H.S. Green, etalDamagesDismissed750627 Sep 1926
Square Deal, Inc. Storey, W.S. ContractDismissed18 56 12 Jul 1948
St. Louis Clock & SilverE.E. MetcalfNoteDismissed227423 Sep 1915
St. Louis S.W. R.R.Woodard, Richard DamagesJudg. for Pltf $3,306.50 15 258 1 Apr 1940
St. Louis S.W. R.R.Corlew, Hester, etal Condemnation Judgment for Pltf 18 22 19 Apr 1948
St. L.S.F. Ry Co.Wm. F. HendersonPossession Ry SwintonDecree619418 Oct 1923
St. L.S.F. Ry Co.Thomas A. StaffordPossessing a Right of WayDecree619518 Oct 1923
St. L.S.F. Ry Co.L.J. Bruster, etalEjectmentDismissed713721 Sep 1925
St. L.S.W. Ry Co.A. Painton, etalFreight ChargesJudgt for Pltf; $2,542.34638726 Apr 1924
Stewart & MintonSt. L.I.M.S. Ry Co.Damages Judgt for Pltf for $117.50147421 Sep 1914
Stoddard Co. James HillAcctJudgt of for $737.4677630 Apr 1925
Stoddard Co. James Parker Hall, etalQ.TitleDismissed652911 Oct 1924
Stoddard Printing Co. Woodruff, Emma Q.Title Decree for Pltf 16 230 24 Aug 1942
Story & Clark Piano Co.Ben WilsonNoteJudgt for Pltf $323.763 495 21 Mar 1918
Struthers & DoddJ.H. Schonhoff & SonsNoteDismissed5591 Sep 1921
Stubbs- Greer Motor Co.Frank L. FaganNoteJudgt for Pltf $1003.60557921 Mar 1923
Stubbs- Greer Motor Co.Jas. CookembooNoteJudgt for Pltf $736.40557921 Mar 1923
Stubbs, Marshall Mers..J. Tom Kiesee, etalNoteDismissed362411 Dec 1918
Syracuse Wash. Mach. Co.W.L. TuckerReplevinDismissed 8 3465 Dec 1927
MISC:
Scott, Ed, Blind Person, appeal granted, Bk6, pg529, 11 Oct 1924
Smith, Robt C., Blind Person, appleal granted, Bk6, pg529, 11 Oct 1924
Smith, Sarah C., In Matter of Estate, Willis Smith, deceased, Lelia Strobel, Adm., Bk13, pg535, 19 Sep 1936
Smith, Taylor Appointed Judge of 27th Circuit Court, Bk13, pg345, 2 Mar 1936
S.E. Mo. Christian Missionary Society, Proforma, Decree of Incorp., Bk1, pg208, 29 Sep 1913
Spitzer, R.F., Enrolled on Attorney's Register, Bk9, pg545, 2 Dec 1929
Stoddard Co. Burial Assn., Pro Forma, Degree Granted, Bk12, pg244, 12 Dec 1933
Summers, John, Blind Person, appeal granted, Bk6, pg529, 11 Oct 1924


Sheriff's Appointments of Deputy Sheriff
Barham, G.M., Bk12, pg306, 2 Apr 1934
Beal, Fred, Bk9, pg123, 24 Nov 1928
Benson, Joe, Bk9, pg349, 15 Jun 1929
Bollinger, A.L. , Bk11, pg519, 2 Jan 1933
Burns, Clay D. , Bk11, pg519, 2 Jan 1933
Cagle, Fred L., Bk11, pg521, 14 Jan 1933
Capps, John , Bk11, pg519, 2 Jan 1933
Cooper, A.W. , Bk11, pg520, 9 Jan 1933
Darby, Charles, Bk12, pg461, 16 Oct 1934
Elliott, R.E., Bk12, pg271, 10 Jan 1934
Emory, W.H., Bk12, pg374, 25 Jun 1934
Harmon, C.B., Bk12, p11, 6 Jun 1933
Hawkins, Dillard , Bk11, pg373, 17 Sep 1932
Hawkins, Dillard, Bk12, pg11, 15 Jul 1933
Hooks, Carrol, Bk11, pg557, 4 Feb 1933
Hooks, Onie, Bk3, pg282, 28 May 1917
Kee, E.W., Bk11, pg258, 2 May 1932
Massey, Elbert, Bk9, pg326, 9 May 1929
Miller, John, Bk17, pg402, 13 Dec 1945
Montgomery, G.C., Bk11, pg521, 14 Jan 1933
Narx, Aldon, Bk11, pg97, 21 Dec 1931
Parker, H.M., Bk8, pg197, 10 Jun 1927
Perkins, Roy , Bk11, pg309, 27 Jun 1932
Pixley, W.M., Bk11, pg546, 18 Jan 1933
Sanders, Frank, Bk6, pg595, 1 Jan 1925
Scism, W.R., Bk5, pg54, 8 Aug 1921
Scott, Harry, Bk5, pg187, 6 Dec 1921
Sielert, Jesse, Bk3, pg277, 30 Apr 1917
Simmons, W.H., Bk6, pg596, 5 Jan 1925
Slavens, C.A., Bk11, pg558, 11 Feb 1933
Skelton, Arthur, Bk13, pg357, 3 Apr 1936
Smith, T.L., Bk3, pg292, 6 Aug 1917
Smith, W.E., Bk13, pg227, 27 Nov 1935
Snyder, Chas. E., Bk4, pg443, 30 Aug 1920
Snyder, Chas. E., Bk6, pg596, 24 Jan 1925
Sprinkles, Arthur, Bk1, pg115, 9 Aug 1913
Temples, Chas., Bk11, pg521, 14 Jan 1933
Thompson, O., Bk11, pg519, 2 Jan 1933
Varble, Ralph, Bk11, pg558, 11 Feb 1933
Welborn, Dwight, Bk12, pg188, 23 Oct 1933
Wilson, Oscar, Bk11, pg55, 12 Nov 1931
Woodruff, G.W., Bk11, pg313, 5 Jul 1932


Sheriff Acknowledges Deeds
Cause Not Stated:
Abernathy, Lizzie, Bk10, pg68, 29 Apr 1930
Adams, C.B., Lot 1, Blk 5, Pawe, Bk11, pg502, 23 Dec 1932
Barks, Henry, 26-27-10, Bk11, pg502, 28 Dec 1932
Barks, Rollie, 32-28-11 (Susan Bollinger), Bk11, pg518, 30 Dec 1932
Barks, W.C., 2-27-11 (near Bell City), Bk11, pg501, 23 Dec 1932
Barrett, Gussie A., Bk8, pg581, 19 Apr 1928
Bathe, Carmie, Bk10, pg271, 1 Nov 1930
Bauerle, Edward J., Bk10, pg122, 13 May 1930
Biffle, A.L., Bk9, pg439, 3 Sep 1929
Bingham, D.R., Bk10, pg110, 12 May 1930
Blair, Herbert H., Bk10, pg353, 12 Jan 1931
Blomeyer, K.W., Bk10, pg122, 13 May 1930
Bollinger, A.D., Bk10, pg69, 29 Apr 1930
Brandon, J.P., Attach. on Acct., Bk5, pg474, 17 Oct 1922
Brannock, Frank A., Bk9, pg63, 18 Sep 1928
Buck, James, Bk8, pg182, 25 May 1927
Burdy, Frances, Bk9, pg439, 3 Sep 1929
Burlison, Adam, Bk6, pg347, 11 Apr 1924
Campbell, Harry, Bk10, pg68, 29 Apr 1930
Campbell, M., Bk9, pg438, 3 Sep 1929
Carr, A.O., Bk9, pg338, 16 May 1929
Christian, W.M. & Sarah to H.S. Green, Bk6, pg334, 7 Apr 1924
Cookson, Bryan & Mary, Bk9, pg338, 16 May 1929
Cookson, C.B. & Mary, Bk10, pg266, 3 Oct 1930
Cooper, Ethel S., Bk11, pg235, 27 Apr 1932
Cooper, Ethel S., Bk11, pg481, 16 Dec 1932
Cooper, Walker, Bk10, pg67, 29 Apr 1930
Cox, C.C., etal, Bk8, pg434, 2 Sep 1929
Crawford, M.E. & Ada E., in partition, Bk5, pg173, 21 Oct 1921
Crisel, J.H., on Contract, Bk5, pg474, 17 Oct 1922
Daniels, C., Bk9, pg438, 3 Sep 1929
Dodd, R.L., 6-22-10, Bk11, pg515, 30 Dec 1932
Edmonds, W.E., Bk5, pg473, 17 Oct 1922
Flanory, H.M., Foreclose Deed of Trust, Bk5, pg474, 17 Oct 1922
Flanary, H.M., Bk11, pg91, 17 Dec 1931
Flanary, H.M., Sr., S-12T-26N-R12E, 6-27N-10E, 1-26N-11E, 12-26N-12E, 24-25N12E, 31-28N-10E, 31-28N-10E, 11-23N-12E, Various parcels 23-26N-12E, 31-27N-12E, 1-28N-11E, 5-27N-12E, 23-24N-12E, Bk12, pg194, 2 Oct 1933
Freund, Milton E., Lots 4,5&6, Block, Mathews 2nd Addition to Dudley, Bk12, pg192, 2 Oct 1933
Futch, W.R., Bk5, pg92, 20 Sep 1921
Glass, Claude & Nellie, Bk10, pg110, 12 May 1930
Glenn, Chas T. , Bk6, pg346, 10 Apr 1924
Grant, C.L., Bk11, pg43, 6 Oct 1931
Grumpp, Gotlieb & Stella, Bk12, pg602, 4 Feb 1935
Harty, H.L., Bk10, pg164, 30 Jun 1930
Harty, W.C., Bk8, pg562, 14 Apr 1928
Henderson, Geo. W., Lot7, Blk9, Bell City, Bk11, pg515, 30 Dec 1932
Henderson, J.C., Bk10, pg133, 14 May 1930
Hickman, Clara, Forclose Deed of Trust, Bk5, pg474, 17 Oct 1922
Holt, W.C., Bk5, pg7, 31 Mar 1921
Hortier, Louise M., Bk11, pg151, 13 Jan 1932
Hubbard, T.E., Bk10, pg68, 29 Apr 1930
Hunt, R.O. & Dorothy, Bk9, pg438, 3 sep 1929
Hunter, L. & Dev. Co., Bk6, pg269, 15 Mar 1924
Liles, Charles, Bk10, pg103, 6 May 1930
Lorenze vs. Mingo D.D., Bk6, pg269, 15 Mar 1924
Matthews, Jackson, Bk10, pg238, 5 Sep 1930
Munger, Beulah, Bk10, pg69, 29 Apr 1930
Norman vs. Schoen, Bk6, pg268, 15 Mar 1924
Oliver, C.C., Bk9, pg439, 3 Sep 1929
Palfreeman, W.R. & Russell, Bk11, pg482, 16 Dec 1932
Pearman, L.I., 23-27-8, 22-27-8, 25-25-8, Bk11, pg502, 23 Dec 1932
Pettie, George M., Bk10, pg239, 5 Sep 1930
Phelps vs. Tarpley, Bk6, pg268, 15 Mar 1924
Pierce, Irene, Bk9, pg338, 16 May 1929
Poe, J. Allen, Bk8, pg218, 3 Aug 1927
Powell, C.A., Bk10, pg238, 5 Sep 1930
Punch, Soonie vs. Mingo D.D., Bk6, pg270, 15 Mar 1924
Query, Robt., Bk8, pg181, 25 May 1927
Ray, George W., Bk10, pg68, 29 Apr 1930
Reed, Ned & Claude E. Arnold, Bk10, pg238, 5 Sep 1930
Reed, Walter M. & Leva F., Bk11, pg94, 18 Dec 1931
Sailors, Floyd, 3-27-9, Bk11, pg502, 23 Dec 1932
Schantz, I.W., Foreclose Deed of Trust, Bk5, pg305, 10 Apr 1922
Schroeder, Christ F., Bk8, pg216, 2 Aug 1927
Seed, Peggy Rae, Bk9, pg338, 16 May 1929
Sherwood, A.J., Bk10, pg68, 29 Apr 1930
Snyder, E. Delno, Bk9, pg458, 12 Sep 1929
St. John, Carl R., etal vs. Mingo D.D., Bk6, pg269, 15 Mar 1924
Steele, D.C., , Bk10, pg68, 29 Apr 1930
Story, B.F. & Nancy to Lige & Bessie Jerrels, Bk8, pg369, 9 Dec 1927
Stratman, Fred S., 20-27N-12E, Bk12, pg192, 2 Oct 1933
Tanner, Steve J. & Myrtle, Bk10, pg110, 12 May 1930
Trotter, Emma Bell, Bk9, pg63, 18 Sep 1928
Walker, Dolph, Bk9, pg438, 3 Sep 1929
Walker, E.R., Bk10, pg133, 14 May 1930
Walker, J.R., etal, 23&26-26-10 (Martha J. Thompson), Bk11, pg515, 30 Dec 1932
Wammack, Ralph, A.T. Welborn & M.Walker Cooper, Bk10, pg257, 9 Sep 1930
Warner, M.R., Bk10, pg239, 5 Sep 1930
Watkins, A.F., Bk10, pg103, 6 May 1930
Weber, Carl, Bk5, pg6, 31 Mar 1921
White, C.E., Bk7, pg7, 31 Mar 1921
Wilkerson, L.J., 23-26-12, Bk11, pg502, 23 Dec 1932
Willett, J.T., Bk10, pg238, 5 Sep 1930
Williams, C.A., Bk10, pg239, 5 Sep 1930
Williams, J.O., under School Fund Mortgage, Bk9, pg536, 19 Nov 1929
Wilson, Sydney, Bk11, pg91, 17 Dec 1931
Wilson, Sydney, Bk11, pg151, 13 Jan 1932
Wondel, John, Bk10, pg235, 2 Sep 1930
Wright, Lyman, Bk10, pg26, 11 Apr 1930
Yount vs. Mingo D.D., Bk6, pg 269, 15 Mar 1924


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