Court Records 31A Stoddard Co. MOGenWeb

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

A


Plaintiff Defendant CauseCourt OrderBkPgDate
Abbott, Granvil H.Arrow Finance Co.ReplevinJudgement for Pltf.182983 Aug 1949
Abernathy, MaymeStoddard Co.WarrantJudgement for Plaintiff13912 Sep 1935
Abington, Edward L, et alTravelers Mut. CasualtyDismissed1364828 Jan 1937
Absher, EffieJames A. Jones, et alPartitionInventory Judgement1745017 Mar 1947
Acord, Robert M.Isabella B. Kelley, etalDamagesDecree for Pltf412828 Apr 1919
Ackley, Wm.S.E. McCrearyDamagesDismissed149124 Sep 1914
Adams, J.R.William D. Sharp, et alQ. TitleDismissed1764916 Feb 1948
Adkins (Adkinson), M.R.R.S. HudsonNoteJudgement for Pltf. 166077 Jul 1944
Adkisson, E.H., etalH.A. BollingerDamagesNon Suit243813 Mar 1916
Adkisson, E.H., etalH.A. BollingerAccountVerdict for Defend.319527 Mar 1917
Adkisson, E.H. & OrrieH.A. Bollinger, etalQ.TitleDismissed73738 Apr 1926
Adkisson, E.H. & OrrieBk of Bell CityQ.TitleDismissed73738 Apr 1926
Adkisson, E.H.Stoddard Co.DamagesDismissed1032919 Dec 1928
Afton, EnochW.E. RhodesDamagesJudgt for Plf for $100.0023257 Oct 1915
Akin, Lewis, et alEdward & Ethel JamesTitle Decree to Pltf.174333 Feb 1947
Akin, Louis & DoraHollis Virgil James, et alTitleDismissed 182424 Apr 1948
Albright, Robt.John R. Scott, etalDamagesJudgt. for $50.00138030 Mar 1914
Allbright, NettieCarl Weber, et alNoteVerdict for Plaintiff $675.00151939 Jan 1940
Allen, BettySelma DeitzJudgement$115.00161276 Apr 1942
Allen, Effie, Adm.Jas. C.A. Looney, etalNoteJudgt for $536.2272008 Oct 1925
Allen, Grover C., etalJ.S. CurdNoteJudgt for Pltf $84.34362010 Mar 1919
Allen, J.C.Jesse Christian, etalNoteJudt for Plf for $50.73233913 Oct 1915
Allen, JosieThos. J. AllenDamagesDismissed459515 Mar 1921
Allen, MaudeSt.L.S.W. Ry Co.DamagesJudgt for $2,000.00149324 Sep 1914
Allen, Oswald A. & ErmiaA.E. ThompsonDamagesDismissed152335 Feb 1940
Allen, R.L. Bloomfield Bank & Tr Co. ClaimPreference Allowed11326 Oct 1933
Allen, SamRoy Payne, et alConcession$1000.00 actual Damages, $500.00 Punative15907 Sep 1939
Allen, Serena, etalLeona Hill, etalContest WillJudgment73809 Apr 1926
Allen, T.C.Charles D. EssyEject.Dismissed330610 Sep 1917
Allen, Thomas C.Geo. W. Wadlow, etalQ.TitleDecree for Plaintiff154919 Oct 1914
Allison, J.M.Citizens State BankClaimAllowed as Perferred Claim1052922 Jun 1931
Allison, J.W. & VioletDexter Hardware, Furn. & Imp.DamagesTrial $2,759.001449818 Apr 1938
Allgiers, W.M., et alO.C. MedfordAccountJudgment by default for Pltf $158.6216901 Jun 1943
Allsey, Ada, Adm.Berryman Henwood, et alDeath DemandJudgment for Plaintiff $2,000.001456926 Jan 1939
Allston, Earl L.William & Clyde GillNoteJudgt for $1152.49523120 Mar 1922
Allston, Hiram B.Jesse Simmons, etalQ.TitleDecree for Pltf450430 Sep 1920
Allston, W.B.E.J. MahoneyContractNon Suit243613 Mar 1916
Almond, Audie, etalJames MillerAnnul WillJudgt sustaining Will721010 Oct 1925
Almond, S.A., etalElizabeth MosieQ.TitleJudgment82522 Mar 1927
Anderson, A.W.Homer HooverContractJudgt $2,023.2079723 Jun 1925
Anderson, AndyInter River DD & Mingo DDDamagesDismissed55054 Dec 1922
Anderson, Bonnie, et alDelbert CraneDamagesContinued183267 Oct 1949
Anderson, H.B.St. L.S.F. Ry Co.DamagesJudgt for $100.005257 Apr 1921
Anderson, HermanBank of KennettQ.TitleDecree649030 Sep 1924
Anderson, LillieBob Samuels, etalDamagesVerdict for Plaintiff, $500.00144716 Sep 1938
Andrews, L.R.M. O'Flaherty, Adm.Attch.Judgt 17315 Apr 1913
Andrews, L.R.George Begley, Jr., etalDamagesVerdict for Deft.2952 Apr 1915
Andrews, L.R.Wm. Sullins, etalQ.TitleDecree66328 May 1923
Andrews, LutherBenjamin Bailey, etalDamagesDismissed25322 Mar 1915
Andrin, Ben M.R.H. WardDamagePlaintiff takes non-suit15754 Sep 1939
Angle, William B.Althia & S.A. HarrisNoteJudgement for Pltf $230.0015191 May 1939
Angus, Lucy T.A.K. Brown, etalContest WillDismissed720712 Oct 1925
Annis, B.C.W.B. BrothersDebtVerdict for $72.0046124 Mar 1919
Annis, LutherS.G. Waggoner, etalNoteDismissed246820 Mar 1916
Anspoch, EricMike Walker, etalDamagesVerdict for Plaintiff, $1500.001422515 Sep 1937
Anthis, LettieC.B. & Mary S. CooksonNoteJudgement for Pltf. $1,730.731453414 Dec 1938
Arndt, BlancheT.E. Baker, etalForeclosureDismissed13225 Aug 1935
Arnold, Claude E.Citizens State BkNoteJudg. for Pltf11127 5 Jan 1932
Arnold, JennyG.D. Haskins, et a>DamagesVirdict for Plaintiff $10,000.00145566 Jan 1939
Arnold, JeffSt. L.S.W. Ry Co.DamagesVerdict for Deft.2921 Apr 1915
Arnold, M.H.A.R. Emory, etallReplevinJudgt for Plf for $100.0024719 Mar 1915
Arnold, Robert S.J. Smith, et alDamagescontinued1228622 Feb 1934
Arnold, Walter D.S.J. Smith & Nora Toni WhitehourDamagesDismissed135301 Apr 1935
Arnold, W.T.W.J. CrutcherCondem.Dismissed156123 Oct 1914
Asbell, J.C.St. L.& S.W. Ry. Co.DamagesJudgt. for $30.001162 Apr 1913
Asburry, Meburn F., Jr.Bloomfield Bank & Tr Co.ClaimDismissed1165 Jan 1933
Ashby, Lemuel & NadineDurett, AlexanderDamagesJudgment for Pltfs $2550.00 personal injuries $179.75 property damages1846616 May 1950
Ashley, John T., et alLaura KelsoCAJudgment for Plaintiff152325 Feb 1940
Ashley, J.L.Bloomfield Bank & TrustNoteJudgment; dismissed as to Emma Ashley1061131 Aug 1931
Ashley,J.L., etal Citizens State Bk NoteJudgment11181 5 Jun 1932
Ashworth, G.W.Daniel ElsworthDamageVerdict for Deft.738913 Apr 1926
Ashworth, Harmon RufusMO Comm. for BlindBlind PensionJudgment for Pltf; Restoration to Blind Pension Roll1646712 Nov 1943
Ashworth, M.A.C.A. MorenContractJudgt for Pltf 915213 Dec 1928
Aslin, Franklin J.State Ex.Rel. Social SecurityPension ClaimDismissed 145442 Jan 1939
Aslin, JessStoddard Co.Breech of ContractVenue to Cape Gir. Co.1224714 Dec 1933
Aslin, MonroeBloomfield Bank & Tr Co.ClaimPreference Allowed11406 Oct 1933
Atherton, J.B.Thompson & ScottDamagesJudgt for $100.00138130 Mar 1914
Aubuskon, Mary EdithJoseph Lee AubuskonJudgmentDismissed1522511 Jan 1940
Autrey, W.LHome Ins. Co. of NY PolicyDismissed1533112 Jul 1940
Averbeck, M.J.E.E. Medcalf, etalNoteJudgt for Pltf $312.00263425 Sep 1916
Avery,O.B., et al Homer DurallReplevinJudgement by default for possesion of property $210.00 damages1845517 Apr 1950
Ayotte, OralIndustrial Supply & Equip. Co.AccountDismissed1236512 Jun 1934


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
Adam Roth Gro. Co.W.A. CollinsAttachVerdict for Deft.350425 Mar 1918
Adam Roth Gro. Co.W.A. CollinsAttachJudgt for Pltf $61.8941262 Apr 1919
Advance Bk.W.P. BradhamNoteDismissed547117 Oct 1922
Advance BkFred Scherer, etalNoteDismissed55085 Dec 1922
Advance, City ofHenry BarksReckless DrivingContinued145452 Jan 1939
Advance Ex. Bk.J.D. Bollinger, etalNoteDismissed16014 Apr 1913
Advance Ex. Bk.J.C. & Otis GozaNoteJudgt for $368.74135620 Mar 1914
Advance Ex. BkFred Scherer, etalNoteDismissed552311 Dec 1922
Advance Ex. BkJesse Angle, etalNoteJudgt for $1,271.53552611 Dec 1922
Advance Ex. BkM.M. McCray, etalNoteDismissed6227916 Jan 1924
Advance Ex. Bk.Thomas A. Baldwin, etalNoteJudgment1033019 Dec 1928
Advance Ex. Bk.Easel, D.M.LiquidationAllowed $200.00 832715 Sep 1927
Advance Ex. Bk.Stephens, C.E.LiquidationAllowed $156.00 832715 Sep 1927
Advance Ex. Bk.Shoemate, ViolaLiquidationAllowed $10.00 832815 Sep 1927
Advance Ex. Bk.Pike, M.S.LiquidationAllowed $52.00 832815 Sep 1927
Advance Ex. Bk.Musgraves, S.M.LiquidationAllowed $50.00 832715 Sep 1927
Advance Ex. Bk.Henderson, C.A.LiquidationWarrent $1,452.0084394 May 1928
Advance Store Co.Pierce, Louis AppealJudgement for deft.1227429 Aug 1932
Advance Store Co.H.C. Corpman, etalNoteJudgt for $124.0066328 May 1923
Aetna Ins. Co.St. L.S.W. Ry Co.DamagesJudgt. for $300.00319026 Mar 1917
Aetna Life Ins. Co.Welmen Bros.PolicyJudgt for $307.37 & 6% int. from July59621 Sep 1921
Aire Lime Oil Co.Bloomfield Bank & Tr Co.ClaimPreference Allowed11406 Oct 1933
American Nat'l. Assur. Co.Lee D. Minniear, etalNoteJudgt 916317 Dec 1928
American Natl. Insurance Co.Kindale, J.W.ClaimDismissed1134929 Aug 1932
American School Supply Co. Con. School No. 5ContractChange Venue1146612 Dec 1932
American Surity Co.William R. SullivanSubagationPlaintiff for Cost without Prejudice15867 Sep 1939
Anguera Lumber & Tie Co.Geo. B. CoxNoteJudgt for Pltf $1,190.1484394 May 1928
Alexander Hamilton Inst.H.J. McCollumContractDismissed3355 Oct 1916
Amos, James Groc. Co.G.S. ShelbyAcctDismissed545816 Oct 1922
Anderson Tool Co.T.E. Hubbard, etalAcct.Verdict for Deft. $16.28120911 Dec 1913
Anderson Tool Co.J.W. Harrison & WifeContractVerdict for Deft. $20.00262019 Sep 1916
Athis Security Co. J.R. SioneyNoteDismissed11326 Oct 1933
Arctic Nu-Air Corp.Max M. WinerNoteJudgt for Pltf 1019714 Aug 1930
Armour Fertilizer Co.Citizens State BkClaimPreference Allowed
$242.61 & $44.50
1116722 Jan 1932
Associated Furn. Co.Drum Furn. & UndertakingAccountJudgt for Pltf for $267.80185836 Dec 1950
Associated Furn. Co.C.O. Biggs, Sr., etalAccountDismissed7625 Mar 1925
Austin Weston Rd Mach. Co.Castor TownshipAccountJudgement against Deft. Ct 1 - $100.00, Ct 2 - $500.00, Ct 3 - $400.00, Ct 4 - $500.001262312 Feb 1932
Austin Weston Rd Mach. Co.Castor TownshipNoteDismissed by Plaintiff1554412 May 1941
Austin Weston Rd Mach. Co.Pike TownshipAccountJudgement for Deft. 151528 Apr 1939
Avery Mfg. Co.John E.Casey, etalContractDecree for Plf254015 Apr 1916
Avery, B.T. & SonsJ.H. EnnisAcctJudt for $924.78730115 Mar 1926
MISC:
Abernathy, E.V. , Enrolled as Attorney at this Bar, Bk4, pg106, 14 Apr 1919
Adams, Durwood Harrison, Name Change from Adams to Hinman, Bk13, pg518, 11 Sep 1936
Appling, R.N., appointed stenographer, Bk4, pg2, 4 Jan 1919
Appointment of J.W. Farris, Trustee of Elizabeth L. Dilworth Estate, Bk7, pg85, 17 Jun 1925
Archibald, Edna Hazel Gordon, Citizenship to U.S., Petition granted, Bk14, pg60, 5 Apr 1937
Arnold, Claude, Appointed Asst. Pros. Atty., Bk12, pg361, 12 May 1934
Aslin, David, Appointed Deputy Circuit Clerk, Bk12, pg210, 14 Nov 1933
Avery,Wm. and Catherine Norrid, Adoption of James Dale Lurease, BkJ2, pg11, 3 Oct 1933
Black, Creal, Appointed Assistant Prosecuting Attorney, Bk7, pg451, 5 Aug 1925
Colbert, Bea, Appointed Deputy Circuit Clerk, Bk7, pg76, 4 May 1925
Henderson, L.V., Appointed as Deputy Circuit Clerk, Bk8, pg520, 6 Dec 1928
Phelan, Thurmena, Appointed Deputy Circuit Clerk, Bk7, pg610, 6 Jan 1927
Tucker, W.L., Appointed Assistant Prosecuting Attorney, Bk7, pg111, 23 Jun 1925
Appointments of Deputy Sheriff:
Alexander, Clyde, Appointed Deputy Constable Sheriff, Elected Castor Township, Bk13, pg53, 24 Jun 1935
Alexander, J.G., Bk15, pg17, 17 Apr 1939
Anderson, Herman, Bk6, pg460, 22 Sep 1924
Aslin, Davis, Bk1, pg115, 8 Aug 1913
Arther, W.M., Bk15, pg599, 29 Jul 1941
Bollinger, W.L., Bk6, pg599, 28 Feb 1925
Bond, W.H., Bk7, pg111, 3 Aug 1925
Bradshaw, J.C., Bk6, pg596, 16 Jan 1925
Chaney, John, Bk7, pg90, 18 Jun 1925
Hearn, Pres, Bk6, pg594, 1 Jan 1925
Hill, W.E., Bk6, pg595, 2 Jan 1925
Hooks, Onie, Bk6, pg594, 1 Jan 1925
Jacobs, Frank, Bk 6, pg537, 3 Nov 1924
Karnes, L.S., Bk9, pg13, 2 Jun 1929
Kern, Ora O., Bk7, pg615, 4 Feb 1927
lufey, Herman, Bk8, pg341, 10 Oct 1928
Roper, Dave, Bk7, pg248, 7 Oct 1925
Sanders, Frank, Bk6, pg595, 1 Jan 1925
Simmons, W.H., Bk6, pg596, 5 Jan 1925
Snyder, Chas. E., Bk6, pg596, 10 Jan 1925
Tedrick, Clyde, Bk7, pg615, 4 Feb 1927
Thomasson, Chas., Bk7, pg608, 23 Dec 1926
Thompson, Oscar, Bk7, pg605, 8 Dec 1926
Walker, Luther, Bk7, pg411, 24 May 1925
Wilson, Paul, Bk8, pg297, 29 Aug 1927
Wincherster, Ed, Bk6, pg639, 23 Mar 1925


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