|
St. Clair Probate
1910 - 1919
Appleton City Journal
17 July 1913
Probate Docket, August Term, 1913:
Monday, August 11 -
Estate of Mary A. Terrel, deceased; R.L. Terrel, Administrator, final
settlement.
Estate of Thomas Terry, deceased; Elias M. Terry, Executor, final settlement.
Estate of Gladys Tripp, a minor; Chas. H. Stutesman, G & C, annual settlement.
Estate of Chas. F. Johnson, deceased; E.E. Harris, Executor, first annual
settlement.
Estate of Robert McGauthey, deceased; W.E. Taylor, Administrator, final
settlement.
Estate of Gladys Wyckoff, et al, minors; Grace Wyckoff, G & C, annual
settlement.
Estate of Sarah Lyon, deceased; Samuel H. Lyon, Administrator, final settlement.
Estate of Nonie Lines, et al, minors; Wm. Lines, G & C, annual settlement.
Estate of William J. Irvine, deceased; R.G. Irvine, Administrator with will
annexed, final settlement.
Estate of Emma Wesson, deceased; Mathias Pacha, Administrator, first annual
settlement.
Estate of Mabel G. McCay, a minor; Jesse W. Floyd, G & C, annual settlement.
Estate of James M. Hoover, deceased; Albert Chambers and J.J. Winchester,
Executors, final settlement.
Tuesday, August 12 -
Estate of Eli Wells, deceased; J.S. House, Administrator, final settlement.
Estate of James Powers, deceased; E.F. Hirni, Administrator, final settlement.
Estate of Andy Hoover, a minor; O.C. Davis, G & C, annual settlement.
Estate of Benjamine F. Minert, deceased; Pauline Minert, Administratrix, final
settlement.
Estate of Elizabeth Mong, deceased; J.W. Miller, Executor, first annual
settlement.
Estate of Virginia McCoy, a minor; Virginia McCoy, G & C, annual settlement.
Estate of Milton Rousseau, a minor; Olive Smith, G & C, annual settlement.
Estate of Andrew J. Thompson, deceased; Wm. M. Love, Administrator, first annual
settlement.
Estate of Jennie W. Mason, deceased; D.F. Hensel and Thos. D. Williams,
Executors, final settlement.
Estate of Celia C. Shockley, deceased; Joseph F. Shockley, Administrator, final
settlement.
Estate of Geo. W. Smith, deceased; Aramenta Smith, Executrix, final settlement.
Wednesday, August 13 -
Estate of Myron W. Hosford, deceased; Lucia M. Hosford, Administratrix, final
settlement.
Estate of Henry P. Binns, deceased; C.H. Binns, Administrator, first annual
settlement.
Estate of Norman A. Burchett, a minor; I.W. Woodford, G & C, annual settlement.
Estate of Ward Bishop, et al, minors; J.M. Bishop, G & C, annual settlement.
Estate of Ann W. LaRue, deceased; Abraham L. LaRue, Executor, first annual
settlement.
Appleton City Journal
31 July 1913
St. Clair County Probate:
Tuesday, August 12 -Estate of Mabel G. McCay, a minor; Jesse W. Floyd, G & C,
annual settlement.
Estate of James M. Hoover, deceased; Albert Chambers and J.J. Winchester,
Executors, final settlement.
Estate of Eli Wells, deceased; J.S. Honse, Administrator, final settlement.
Estate of James Powers, deceased; E.F. Hirni, Administrator, final settlement.
Estate of Andy Hoover, a minor; O.C. Davis, G & C, annual settlement.
Estate of Benjamine F. Minert, deceased; Pauline Minert, Administratrix, final
settlement.
Estate of Elizabeth Mong, deceased; J.W. Miller, Executor, first annual
settlement.
Estate of Virginia McCoy, a minor; Virginia McCoy, G & C, annual settlement.
Estate of Milton Rousseau, a minor; Olive Smith, G & C, annual settlement.
Estate of Andrew J. Thompson, deceased; Wm. M. Love, Administrator, first annual
settlement.
Estate of Jennie W. Mason, deceased; D.F. Hensel and Thos. D. Williams,
Executors, final settlement.
Estate of Celia C. Shockley, deceased; Joseph F. Shockley, Administrator, final
settlement.
Estate of Geo. W. Smith, deceased; Aramenta Smith, Executrix, final settlement.
Wednesday, August 13 -
Estate of Myron W. Hosford, deceased; Lucia M. Hosford, Administratrix, final
settlement.
Estate of Henry P. Binns, deceased; C.H. Binns, Administrator, first annual
settlement.
Estate of Norman A. Burchett, a minor; I.W. Woodford, G & C, annual settlement.
Estate of Ward Bishop, et at, minors; J.M. Bishop, G & C, annual settlement.
Estate of Ann W. LaRue, deceased; Abraham L. LaRue, Executor, first annual
settlement.
Estate of Sarah M. Adamson, deceased; W.W. Kitchen, Executor, first annual
settlement.
Estate of Thos. C. Frasier, deceased; Nannie C. Frasier, Executrix, first annual
settlement.
Estate of Hazel Davis, a minor; E.F. Hirni, G & C, annual settlement.
Esate of Geo. Goller, a person of unsound mind; J.H. Schellman, G & C, annual
settlement.
Estate of Aaron Moore, a person of unsound mind; R.B. Moore, G & C, annual
settlement.
A.W. Allinson, Judge; T.G. Bernard, Clerk
St. Clair County Democrat
14 August 1919
In the Probate Court:
Estate of Geo. Martin, Deceased, Catherine Martin, Ex. Notice of granting of
letters Testamentary filed.
Joe S. Clyde, minor, L.O. Shrewsbury, G. and C.: Annual settlement filed and
approved.
Mike McClain, Deceased, Wallace W. Lawton, Admr. Administrator files proof of
publication and notice and asks the Court for an order for the sale of the
following real estate: N.E. ¼ of S.E. ¼ Sec. 24-37-24 all in St. Clair County
and containing 40 acres. The court after hearing the testimony ordered said real
estate sold at Public Auction during the session of Probate Court for the
purpose of paying the debts of said estate. Admr. To report his proceedings to
the Court.
Gladys E. and William E. Nott, minors. Application and bond filed and W.H.
Dawson is appointed Curator of Estate of said minors. Petition for sale of real
estate filed.
A. Calhoon, Deceased, John Kelier, Admr. with will-annexed. First semi-annual
settlement filed and approved.
Clyde Polson, minor, Amy Polson, G. and C. Clyde Polson having lately become of
age appears in open court and acknowledges receipt of $1464.60 being in full for
all sums due him from said estate. G.C. finally discharged.
Wilbur F. Feaster, Deceased, Thos. F. Green, Admr. First semi-annual settlement
filed and approved.
In the Circuit Court:
Orville F. Berry vs. Eliza Judd et al; Quiet title.
National Surety Co. vs. John W. Wear et al; money paid out.
Orville Ray Dingman; change of name.
Clara Deila vs. S.J. Coffey, divorce
Leroy R. Keifer et al vs. James Sutton et al; Quiet title.
Bank of Osceola vs. G.W. Feaster et al; note.
L.H.S. Henry et al vs. William H. Ditty et al; Quiet title.
County Court:
John Houston, work at County Home, $2.00.
Alf Carroll, washng windows, $2.25.
Osceola Milling Co., supplies Co. Farm, $15.00.
Brown Drug Co., $9.50.
County Clerk, stamps, $2.00.
Botz & Sons, printing, $12.48.
Dr. E.W. Sullivan, $3.00.
S.R. Nance, supplies Road Dist. 5, $8.40.
J.W. Gardner, road overseer, $56.25.
R.J. Hurley Lumber Co., $101.75.
Dr. G.D. Dalgliesh, $17.50.
L.L. Griggs, $19.12.
Austin-Western Road Machine Co., $39.14.
D.W. Denney, July salary, $125.00.
Hugh Stephens Printing Co., $4.71.
H.L. Pritchard, postage, $2.00.
T.G. Barnard, postage, $4.15.
Jas. Garrison, supplies pauper, $17.00.
Albert Terrell, road overseer, $29.10.
Lee E. Crook, salary, $100.00.
Osceola Light and Water Co., $53.83.
D.M. Wall, Court House work, $391.25.
E.M. Terry, salary, $75.00.
W.C. McClair, salary, $133.33.
E.M. Terry, postage, $4.00.
E.E. Ellerman, road overseer, $74.20.
L.L. Griggs, repairs for grader, $3.65.
J.W. Minks, filings and fees, $217.90.
J.W. Minks, salary May, June and July, $75.00.
J.F. Johnson & Son, supplies, pauper $20.00.
J.F. Johnson & Son, supplies County Home, $2.00.
Dukes and Smith, blacksmithing, $16.15.
Vestal Chemical Co., $60.00.
O.S. Butcher, $20.00.
W.K. Henderson, supplies, $12.00.
O.S. Butcher, postage, $3.50.
Appleton City Journal
15 August 1919
Order of Publication -
State of Missouri,
County of St. Clair, SS.
In the Probate Court of St. Clair County, Missouri, May Term 1918.
In the Matter of the Estate of John S. Bunn, Deceased.
Order of Publication
To All Persons Interested in the Estate of John S. Bunn, Deceased
Now on this 5th day of July 1918 comes J.W. Miller, administrator of the estate
of John S. Bunn, deceased, late of St. Clair county, Missouri, and presents to
the Court his petition duly verified by his own affidavit and praying for an
order for the sale of certain real estate of which the said John S. Bunn died
seized and possessed, described as follows, to wit:
Lots fifteen (15) and sixteen (16) in Block Seven (7) of LaDues addition to
Appleton City, Mo., to pay the debts of said estate; which said petition is
accompanied by accounts, lists and inventories as required by law showing that
said estate is indebted and that said debts are unpaid, and that there is not
sufficient assets on hand to pay the same.
On examination thereof, it is ordered by the Court that all persons interested
in the estate of said deceased be notified by publication of an order of
publication that application as aforesaid has been made, and that unless the
contrary be shown on 12th day of August 1918 it being the first day of the
regular August term 1918 of said Court to be held in the courthouse of the town
of Osceola, Missouri, on the said 12th day of august, 1918, an order will be
made for the sale of the real estate in said petition described or as much
thereof as shall be sufficient for the payment of said debts. And it is further
ordered that a copy of this order be published in the Appleton City Journal, a
weekly newspaper printed and published in St. Clair county, Missouri, for four
successive weeks the first publication of which shall be at least 30 days prior
to the said 12th day of August 1918.
T.G. Bernard,
Judge of Probate
|