Court Records 1913T Stoddard Co. MOGenWeb

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

T


Plaintiff DefendantCauseCourt OrderBkPgDate
Tally, ClydeRobert Prince, etalNoteJudgt for Pltf for $265.35211729 Mar 1915
Tanner, Alda Evans, Monzel G. Q.Title Decree 17 71 5 Mar 1945
Tanner, Steve J., etalNancy E. Fenwick, etalPartitionDower right of Nancy1010812 May 1930
Tatum, Ira B.Jones, N.M., etalNote Judg. $115.20 prin. & $11.52 int.14 70 8 Apr 1937
Tatum, Raymond Est.Int. Life Ins. Co.PolicyDismissed661813 Mar 1925
Taylor, O.E.Conn. Mut. Life Ins. Co.DamagesDismissed26825 Mar 1915
Taylor, Mina Moore, Boyce E. Support of Child Verdict for Plaintiff $425.00 15 223 10 Jan 1940
Taylor, Mina Moore, BoyceSupport of Child Judgment for Pltf $1,120.00 16 438 28 Sep 1943
Taylor, Mina Moore, Boyce Support of Child Judgment for Pltf $350.00 17 53121 Jul 1947
Taylor, Mina Moore, Boyce Support of Child Venue to New Madrid Co.182402 May 1949
Taylor, Stephen R. & M.L.Addie L. SmithCancel DeedDismissed72427 Nov 1925
Teer, G.H. Bloomfield Bk&TrClaim Preference Allowed $22.00 11 386 Oct 1931
Teer, G.H.James P. HortonQ.TitleDecree42422 Oct 1919
Temples, LewisJ.J. DowdyNoteDismissed5 40712 Sep 1922
Terry, H.C.John H. CovingtonDamagesDismissed918411 Aug 1930
Tettation, O.C. Social Security Adm.Old Age Pension Dismissed 17 394 2 Dec 1946
Thomas, Myrtle DavisWard, Joseph F. & Amanda Equity Judgment 12 451 6 Oct 1934
Thomas, Raymond V. Benson, Alonzo, etal Q.TitleJudgment 15 2881 May 1940
Thomas, Raymond L.Morgan Packing Co. Damages Dismissed 18132 6 Dec 1948
Thomas, RobertSt.L.S.W. Ry Co.DamagesDismissed121029 Sep 1913
Thomasson, Albert L. Bacon, Tony, etal> Damages Dismissed 13 648 26 Jan 1937
Thomasson, Albert Bacon-Sielert Motor Co. Damages Dismissed 14 117 27 May 1937
Thomasson, Chas Henwood, Berryman, etal Damages Verdict for Plaintif $264.00 15 10 27 Apr 1939
Thomasson, WilliamEd KolleAcct.Judgt of J.P. Affirmed330610 Sep 1917
Thompson, MarkSt. L.S.W. Ry co.Damages fireVerdict for Pltf; $800.00850127 Apr 1928
Thorn, VirgilFarmers Bk of Essex Claim Allowed Preference 11 61125 Feb 1933
Thorn, Wm.Castor R. Hunt & Fish ClubAcctJudgt for Pltf for $262.40227423 Sep 1915
Thornton, O., etalSt.L.S.F. Ry Co.[?]Dismissed6 7628 Jun 1923
Thorsen, M. Brown, Ada DamagesVenue to Benton Co. 14 457 31 Aug 1938
Thrower, AsaCharles LilesQ.TitleDecree for Pltf5 29810 Apr 1922
Thrower Blacksmith Co.John PembertonDebtJudgt for $185.00461624 Mar 1921
Thrower, Ira, etal G.M. Barham, Shf., etal Injunction Dismissed 146 1 Jan 1937
Thurston, J.M. Charles Knowles & Raymond Bobank DamagesDismissed16 38727 May 1943
Tiller, J.A., etalJ.S. MillerReplevinDismissed259621 Aug 1916
Tippens, Thomas WalkerDetainer Deed restitution awarded Pltf 13 447 14 May 1936
Tippett, AugustD.C. Bollinger,etalBondDismissed260812 Sep 1916
Tippett, BelleCitizens St. Bk Claim Common Claim allowed $350.00 11 168 22 Dec 1932
Tippett, C.C.St.L.S.W. Ry Co.DamagesJudgt for $110.00319126 Mar 1917
Tippet, Sherman, etalFrank M. AndheimNoteDismissed6 7628 Jun 1923
Townley & PaintonJohn E. LockartDebtNon Suit557419 Mar 1923
Townsend, Calvin Thompson, Guy A. Damages Judg. for Plaintiff $30.50 14 231 17 Sep 1937
Townsend, Harry G. Medcalf, C.V. NoteJudgment for Plaintif $636.00 15 194 9 Jan 1940
Townsend, Lloyd Citizens St Bk Claim Common Claim Allowed 10 631 4 Sep 1931
Trammell, Irene Bailey Trammel, O.W. Contract Dismissed 16 155 5 May 1942
Traubridge, A.V., etalSt.L.S.F. Ry Co.[?]Dismissed6 7628 Jun 1923
Trayford, Sarah F.William GillEject.Judgt for Pltf for Poss. of Property856917 Apr 1928
Tribble, Paul E. Bloomfield Bk&Tr Claim Preference denied 11 28 6 Oct 1931
Tripp, Lucille Cox, Loren Damages Judgment $2,000.00 18 28 17 Apr 1948
Tripplett, Jennie Geo. Parks & Ben Stewart Equity Dismissed 14 602 3 Apr 1939
Tripplett, WhiteSt. L.S.W. Ry Co.DamagesJudgt for $110.00432717 Mar 1920
Tucker, Edward O.Advance Tel. Co.DamagesDismissed558 1 Sep 1921
Tucker, Edward O.John NationDamagesDismissed560 1 Sep 1921
Tucker, F.M., etalDunklin Co. BankNoteDismissed91225 May 1928
Tucker, Harvey, etalKate Tucker, etalPartitionDismissed1114 31 Jul 1913
Tucker, IdaM.R.&B.T. Ry Co.DamagesDismissed263926 Sep 1916
Tucker, J.D. Renner, J.D., etal Q.Title Judgment & Decree 18 549 3 Nov 1950
Tucker, John R.Isaac Ennis, etalQ.TitleDecree for Pltf348118 Mar 1918
Tucker, L.B. & V.A. Tucker, Bonnie, etal Q.Title Decree 12 510 4 Dec 1934
Tucker, W.L. & Minnie Biter, Jesse Detainter Verdict for Plaintiffs 14 344 28 Jan 1937
Tucker, W.L.C.F. WalterRentVerdict for Pltf68610 Sep 1923
Tucker, W.L.J.C. WilliamsonNoteDismissed65092 Oct 1924
Tucker, W.L., Adm.F.G. Zillmer, etalForecloseJudgment75624 Oct 1926
Tucker,WilliamHamilton Const. Co.AttachDismissed926719 Apr 1929
True, William F., etalHarry Houck, etalEquityDismissed101006 May 1930
Turner, George R.Frisco ReceiversDamagesJudgt $75.00246720 Mar 1916
Turner, Nolin V. The Bertig Co. Replevin Judg. for Deft. 14 174 2 Aug 1937
Turner, NovellaSt. L.S.W. Ry Co.DamagesJudgt. for $55.00261819 Sep 1916
Turner, Robe B. Sheet, GabbieReplavin Dismissed 12 41 22 Apr 1933
Tweedle, J.A.Nickel Oil Co., etalMelicious Pros.Verdict for Deft6 27118 Apr 1923
Tweedy, Thompson C.Joanna Harvey, etalQ.TitleDecree1177 17 Sep 1913
Tynes, J.M.L.D. Graves, etalNoteJudgt for Pltf for $127.00335621 Sep 1917
Tynes, JamesJ.S. Curd, etalNoteJudgt for Pltf for $386.00335721 Sep 1917
Tynes, JamesJesse Christian, etalNoteJudgt for Pltf for $262.50335721 Sep 1917


Institutes
Plaintiff - DefendantCauseCourt OrderBkPgDate
Tiller Tie & Lumber Co.R.L. PunchM. LienDismissed5 2724 Apr 1922
Tiller Tie & Lumber Co.Moses Proffer, Miles Like & J.G. SitzNoteJudgt for $273.265 2745 Apr 1922
Tiller Tie & Lumber Co.Zelma FosterM. LienJudgt for $312.72 & lien on property5 6345 Apr 1923
Tiller Tie & Lumber Co.Mattie WilsonAcctJudgt for M. lien 6 1589 Oct 1923
Tiller Tie & Lumber Co.J.O. & Virginia WalserAcctJudgt 6 27818 Mar 1924
Tiller Tie & Lumber Co.Odie Hay, etalM. LienDismissed6 29828 Mar 1924
Tiller Tie & Lumber Co.Floyd Puckett, etalQ.TitleDecree6 3247 Apr 1924
Tiller Tie & Lumber Co.Joseph J. Punch, etalM.LienJudgment for Pltf86331 Mar 1927
Trust Co.Fred Scherer, etalNote Dismissed 5 2683 Apr 1922
Trust Co.J.L. Higgenbotham, etalNote Judgt for $3,046.405 2653 Apr 1922
Tung Lok Silo Co.E.J. MahoneyNote Judgt for $613.87 5 2683 Apr 1922
Twin City Co.L.M. SarffNoteDismissed6 7124 Jun 1923


MISC:
Tankersley, James Monroe, Blind Pension Application, Bk6, pg330, 7 Apr 1924
Tanner, M.M., Appointed Deputy, Bk4, pg408, 9 Apr 1920
Taylor, Jane, Adopted by rev. Chas. [Ishn] and wife, Bk4, pg526, 5 Oct 1920
Taylor, Joe, Appointed Deputy Sheriff, Bk13, pg466, 28 Jul 1936
Temple, Charles, Appointed Deputy Sheriff, Bk17, pg73, 9 Mar 1945
Thomasson, Charley, Appointed Deputy Sheriff, Bk9, pg115, 15 Oct 1928
Thompson, Oscar, Appointed Deputy Sheriff, Bk9, pg115, 16 Oct 1928
Tidwell, I.M. C., Appointed, Deputy Sheriff, Bk5, pg32, 23 Apr 1921
Tilley, Albert, Appointed Court Clerk, bk12, pg210, 14 Nov 1933
Tilley, Sam, Appointed Deputy Sheriff, Bk17, pg65, 12 Feb 1945
Trammell, James B., Atty., Dexter, Mo., Sworn & Enrolled, Bk18, pg604, 5 Feb 1951
Trope, A.A., Appointed Deputy Sheriff, Bk6, pg207, 27 Nov 1923
Tucker, E.H. , Appointed Deputy Sheriff, Bk3, pg112, 5 Feb 1917
Tucker, O.A., Appointed Deputy Sheriff, Bk15, pg490, 28 Mar 1941
Tucker, W.L., Judge, Memorial Service Held, Bk18, pg537, 16 Oct 1950
Tucker, W.S., Appointed Assistant Prosecuting Attorney, Bk7, pg111, 1 Aug 1925
Tucker, William, Appointed Deputy Sheriff, Bk5, pg52, 8 Jul 1921
Tyler, J.D., Appointed Deputy Sheriff, 26 Apr 1943


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