Court Records 1913C Stoddard Co. MOGenWeb

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

C




Plaintiff DefendantCauseCourt OrderBkPgDate
Cable, Mrs. J.E.Johnson, J.M., etalDamagesDismissed 1228912 Mar 1934
Caho, C.H.Charles LilesDeedDecree for Pltf 530110 Apr 1922
Cain, Gendon Brown, C.H., etal Q. TitleDecree of title16 3733 May 1943
Cain, GlendonCain, Henry, etalPartitionDismissed17638 27 Jan 1948
Calkins, Stewart C.L.R. MillerContractVerdict $42.5823257 Oct 1915
Callahan, Fred Irene McAdams, etalDeed Deed certified 151825 Jan 1940
Calvert, BessieTribune Pub. Co.DebtDismissed8764 Apr 1927
Calvert, Geo.Tribune Pub. Co.DebtJudgt for $170.008764 Apr 1927
Camden, James Allied VanLinesDamagesDismissed1849221 Jul 1950
Cameron, AudieNathan SimsAttachmentDismissed1842214 Mar 1950
Camp, ValmerOtis JonesDamagesVerdict for $200.00461825 Mar 1921
Camp, ValmerOtis JonesDamagesDismissed511527 Sep 1921
Campbell, A.E.John S. Proffer, etalNoteJudgt for $473.04510727 Sep 1921
Campbell, CharlesCulbertson, Frank, etalDamageDismissed 154007 Jun 1944
Campbell, JessW.L. BuckleyDamagesDismissed106428 Apr 1930
Campbell, JoeA.D. Reed & N.K. MerrellAttachDismissed559126 Mar 1923
Campbell, Troy Minney, J. JudgementDismissed by Pltf 173912 Dec 1946
Cannon, W.C. by Adm.Grady C. Mardy, etalNoteDismissed319828 Mar 1917
Cantley, S.L. Mary Anne Moore, etal Note Trial Jdge. for Pltf $3,406.00132915 Apr 1935
Cantley, S.L.Mary E. Reed, etalNoteJudgement1132310 Oct 1933
Cantley, S.L. Lawrence Wheaton, etal NoteJdge. for Pltf $414.0012 24011 Dec 1933
Capps, C.N.Bloomfield Bank & TrClaimPreference denied 1125 Sep 1931
Capps, Carl J.C. BlantonAttachmentDismissed1615224 Apr 1942
Capps, D.H. Bloomfield Bank & TrClaimPreference 11356 Oct 1931
Capps, John M. Albert ChasteenDesolve PartnershipDismissed 14 883 May 1937
Capps, John M. James Crytes, etalDamagesJudgt for $700.00 44112 Mar 1919
Capps, Odus, etalJesse B. Liggett, etalQ.T.Decree 15411 Apr 1913
Capps, OdusRoscoe Walker, etalNoteJudgt $616.10714221 Sep 1925
Carden, W.O. Otto & Gladys ConnNoteDismissed 1818721 Feb 1949
Carey, Rev. Neal, etal Leona Hill, etalContest WillJudgment 73809 Apr 1926
Carlew, JoeSt. L.S.W. Ry Co.DamagesDismissed 121029 Sep 1913
Carlton, Lege Jefferson, Clyde, etalDamageNon-suit by Pltf 1623326 Aug 1942
Carney, F.B. & D.E. HubbardHarry WoodruffContractDismissed 14 126 14 Jun 1937
Carney, F.B., etal Wells Fargo ExperssDamagesJudgt for $30.00 14019 Apr 1914
Carney, F.B.Mo. Pacific Ry Co.DamagesJudgt for $183.46512129 Sep 1921
Carney, F.B.Orville FairchildDamagesJury failed to agree7725 Mar 1925
Carr, Alf, etal Norman & A.R. PierceDeedDismissed171845 Nov 1945
Carrier, WilliamLoran MItchell, etalNoteJudgt for Pltf925316 Apr 1929
Carroll, Loyd Windell, etalWestenhaven, SarahLost Deed Decree restoring deed 1422213 Sep 1937
Carson, Arthur P.William CollinsContractNon Suit23817 Mar 1915
Carson, Wm.Pickwick Greyhound BusesDamagesJudgt for Pltf for $15001036219 Jan 1931
Carter, A.H.Miller, etalPart.Decree for Plaintiff 144028 Jul 1914
Carter, A. H.Bertha M. SmithEjectJudgt for Pltf317322 Mar 1917
Carter, A.H.Lulu Glover, etalQ.TitleDismissed318522 Mar 1917
Carter, A.H.Gibony Houck, etalEquityVenue to Miss. Co.350325 Mar 1918
Carter, Albert H., etalArmilda FranksAttach.Judgt for Pltf239729 Sep 1915
Carwile, Jas.J.W. FisherContractJudgment for $100.00 12256 Oct 1913
Carwill, J.A. Yewell Lawrence Per. Inj.Venue to Butler Co. 13 3122 Apr 1935
Casey, E.L. Bloomfield Bk & Tr Claim Preference 11 42 6 Oct 1931
Casey, E.L.Marion EdwardsDamagesDismissed 135520 Mar 1914
Casey, F.E.Ed. MooreNoteJudgt. for Plff for $46.0023329 Oct 1915
Casey, F.E.R.A. GarnerDeedDecree for Plff318422 Mar 1917
Casey, F.E.Perry W. CrowleyContractNon Suit41837 Sep 1919
Casey, John H.Inter River & Mingo Drain. Dist.DamagesDismissed521013 Mar 1922
Castles, Calvin, etalH.P. Scott, etalCADismissed235021 Oct 1915
Cates, Myrtie, etalRobb Maloney, etalQ.TitleDecree636823 Apr 1924
Cates, Rufus J. etalIra Cates, etalDeedDismissed 36099 Dec 1918
Cates, W.C. Bloomfield Bk & Tr Claim Preference 11 406 Oct 1931
Cathey, H.G. & Nannie M.Carrie M. Kern, etalTitle Decree to Pltf 18 189 21 Feb 1949
Cato, Della J.H. NuhnSlanderDismissed 15 175 3 Jan 1940
Cecil, DaisySusan Stone, etalNoteJudgt for $484.49246317 Mar 1916
Cernicek, Joseph C. George F. WallaceDamagesDismissed 184156 Mar 1950
Chadwell, Lige John Powell Per. Inj.Dismissed by pltf 17 23317 Jan 1946
Chaney, J.A., etalBen F. Baker, etalNoteJudgt for $312.00448223 Sep 1920
Chaney, J.A., etalV.O. Shrum, etalNoteJudgt for $133.00448323 Sep 1920
Chaney, P.C.C.C. Lippard, etalNoteJudgt for $386.2573636 Apr 1926
Chapman, Homer W.N. Burrow & Butler Co. Oil Co.DamagesDismissed 12 3224 Apr 1933
Chapman, S.M.J.B. Foster, etal4 closeJudgment for Defendants 1297 Apr 1913
Chapman, W.J.Nubern AshberryNoteJudgt for $272.31612027 Sep 1924
Chase, ChesterBrown, DouglasDamagesDismissed 12 310 2 Apr 1934
Chase, ThomasJohn H. MooreEquityDecree of Lien for Pur. Price of Real Est. 156223 Oct 1914
Chasteen, F.U. J.F. StallingsDamagesDismissed 18 390 23 Jan 1950
Chasteen, Mary VinnieJesse P. ChasteenPartitionJudgment105624 Apr 1930
Chrisman, C.E.The Home Ins. Co.PolicyDismissed10714 Mar 1930
Chrisman, C.M.Howell, M.C., etalDamagesJudgement10 412 7 Apr 1931
Chrisman, Eda E.Griff GloverQ.TitleDismissed15411 Apr 1913
Christian, JamesR.C. Small & C.O. MillerNoteJudgt for $308.51524927 Mar 1922
Christman, Eda E.Griff GloverQ.TitleJudgt for Plf256018 May 1916
Clark, ClaudJ.P. Ward, etalReplevinJudgt for Pltf for $968.0052796 Apr 1922
Clark, HarryWard & WilliamsDamagesVerdict $375.0063071 Apr 1924
Clark, John A. & Pearl Idus Bernard, etal Q. titleDecree to Pltf 18 561 20 Nov 1950
Clark, MaggieHenry A. ClarkMain.Dismissed22306 Aug 1915
Clark, RoseJ.C. Ashley, Carl Walker, Herman LufeyNoteJudgt for Pltf94513 Sep 1928
Clark, W.C.J.M. Hall, Jr.Acct.Judgt for Plf for $12.50351026 Mar 1918
Clements, ChesA.D. Wilcox, etalMech. LienJudgt for Plf for $597.50 121430 Sep 1913
Cleveland, Sarah E. Bloomfield Bk & TrClaimPreference 11 446 Oct 1931
Cleveland, Sarah E.Crytes, ArthurNoteJudgement11 147 6 Jan 1932
Clodfelter, Bland, etalHenry Dodd, etalQ.Title Judgment8 3422 Mar 1927
Clodfelter, John J.L. & Don McLaneDamages Venue to Butler Co.18 462 15 May 1950
Clodwick, Edw., etalSt. L.S.W. Ry Co.DamagesDismissed 120929 Sep 1913
Clodwick, EdwardSt. L. S.W. Ry. Co.DamagesJudgt for $85.00433923 Mar 1920
Cobb, MollieRoy CobbMaint.Dismissed532314 Apr 1922
Cobb, N.M.St. L.S.F. Ry Co.DamagesVerdict for Deft.611826 Sep 1924
Coggins, J.T. Conner, Willier, etal Per. Inj.Dismissed 16 567 8 May 1944
Coggins, J.T. & Ethel Thatcher Scism & Sikeston Prod.Wrongful deathCause dismissed 1752021 Jun 1947
Coggins, J.T. & Ethel Thatcher ScismWrongful deathDismissed 17 56518 Sep 1947
Cohen, PhilipLouis HouckQ.TitleDismissed210917 Apr 1915
Cohn, H.I., etal H.A. Luer, etalPartitionJudgement 18 338 7 Nov 1949
Coldwell, Samuel, etalNancy Evans, etalEject.Judgt. for Pltf315820 Mar 1917
Cole, EbbJ.S. CurdNoteDismissed23106 Oct 1915
Coleman, C.B. Slanner, Edith, etalEjectmentDecree to Plaintiff166197 Aug 1944
Coleman, C.B. Ruth Lumber Co.JudgementDismissed18 438 3 Apr 1950
Coleman, Charlie B. Flora WalkerPartitionDismissed151484 Dec 1939
Coleman, Wm.W.W. Norman, etalQ.TitleDecree451530 Sep 1920
Conatser, F.B.St.L.S.W. Ry Co.DamagesJudgt for $325.0022001 May 1915
Conatser, F.B.St.L.S.W. Ry Co.DamagesJudgt for Plf for$30.00349421 Mar 1918
Conatser, F.B.St.L.S.W. Ry Co.DamagesDismissed42382 Oct 1919
Conatser, F.B.St. L.S.W. Ry Co.DamagesJudgt for Pltf for $65.0057012 Sep 1921
Cone, Mote etal H.S. CrossfieldInjunctionDecree18326 7 Oct 1949
Congleton, F.S.Q.F. Smith, etalDeedDecree618215 Oct 1923
Conley, S.L., res.Estate of William J. Crutcher NoteVenue to Butler Co.1218121 Aug 1933
Conlley, S.M.Stod. Co. Mutual Fire Ins. Co.Policy Virdict for Deft.12262 3 Jan 1934
Conway, Aubrey Smith, HermanProm. Note Judgement by default for Pltf; $544.4617449 17 Mar 1947
Cook, Geo. W.John KellyDamagesDismissed 150028 Sep 1914
Cook, J.L.J.R. WoodContractJudgt for $214.00531012 Apr 1922
Cook, J.M.John McNeeleyDamagesVerdict for Deft for $75.00426110 Oct 1919
Cook, J.M.John barton Payne, agtDamagesDismissed455512 May 1923
Cook, John L.John E. MarshallQ.TitleDismissed450124 Sep 1920
Cook, Paul Bloofield Bk & Tr Claim Preference11 35 6 Oct 1931
Cook, W.S.Midwest Dairy Prod. Co. DamagesDismissed 1038420 Mar 1931
Cookson, Bryon, etalLillie V. King, etalQ.TitleJudgment101067 May 1930
Cookson, C.B. & Mary S.Anthis, LettieNoteJudgement by default for Pltf. $1,730.73, atty fee $173.07 out of amt1453414 Dec 1938
Cookson, C.B. E.H. Kitchen, etalNoteDis. as to E.H. & Viola Kitchen; Judgt vs Geo. Kitchen & Frank Wright $372.0072049 Oct 1925
Cooper, Albert, etal Florence A. MartinQ. titleDecree to Pltf18 392 6 Feb 1950
Cooper, Amanda V.St. L.S.F. RR Co.DamagesDismissed 135420 Mar 1914
Cooper, Dona BellWm. Oscar Stafford Deed Decree 14810 Apr 1913
Cooper, Mrs. E.J.J. Preston Rasen, etalNoteJury fails to agree; discharged340227 Sep 1917
Cooper, J.M.Thos. M. DavinDamagesDismissed 149928 Sep 1914
Cooper, J.M.Home Ins. Co.PolicyDismissed341927 Oct 1917
Cooper, JamesJ.R. YoungDamagesJudgment for Pltf for $65.00 1389 Apr 1913
Cooper, JoeInter River & Mingo Drain. Dist.DamagesDismissed521013 Mar 1922
Cooper, M. Walker,Con. School Dist #2ClaimPreference allowed $4,527.60 1125 Sep 1931
Cooper, M. Walker, Adm.Harry M. Secrest, etalDeedDismissed653311 Oct 1924
Corbin, Jesse J.St. L. S.W. Ry Co.DamagesJudgment for $110.00432719 Mar 1920
Corbin, T.M.Bertha CorbinModifyJudgment261012 Sep 1916
Corlew, Chas.Walker D. Hines, Dir. Gen. of Rds.DamagesJudgt for $40.00435629 Mar 1920
Corlew, ChasSt. L.S.W. Ry Co.DamagesDismissed45834 Mar 1921
Corlew, J.E.St. L.S.W. Ry Co.DamagesJudgt for $175.00447721 Sep 1920
Corlew, Joe,St. L.S.W.Ry Co.DamagesDismissed 136423 Mar 1914
Corlies, C.M., TrusteeElihu Edmundson, etalEquityJudgt for Defts451830 Sep 1920
Cosley, W.R.John L. CookDebtDecree55198 Dec 1922
Cousins, Sidney, etalRichard E. CousinsPartnershipJudgment715324 Sep 1925
Cowyer, Cecil A.Sherl WilsonDismissed106324 Apr 1930
Cox, A.R.Harve & Nellie HodgeEjectJudgt for Pltf for possession; $71.25 monthly825315 Aug 1927
Cox, AdamRolla A. Hitt, etalDeedDismissed630331 Mar 1924
Cox, AdamFirst Nat'l Bk, C.G.Eject.Judgt for Deft.630131 Mar 1924
Cox, Addie & AdamW.C. & Mollie SmithAttachJudgt for Pltf859017 Apr 1928
Cox, Bettie Pearl Cox, Admtrx, etal ReplevinDismissed14 555 Apr 1937
Cox, ClaudWm. KnappDamagesDismissed460221 Mar 1921
Cox, George B.Charles LilesDeedDecree for Pltf 529110 Apr 1922
Cox, GreenWm. Lyter, etalContractVerdict for Deft.1229 Mar 1913
Cox, J.F.L.W. HeagyR.Judg.Judgt $1875.0023034 Oct 1915
Cox, J.S.Pearl Cox, Admtrx, etalReplevinDismissed 14 55 5 Apr 1937
Cox, John S. & ElizabethSmith, Lillie, etalTitleJudgment 16 570 8 May 1944
Cox, Mary O. Lester MassinghamInjunction Dismissed 13 31 22 Apr 1935
Cox, Mary Montgomery Ward & CoPer. inj.Dismissed 15 124 14 Sep 1939
Cox, Pearl Bloyd, Bernice & Charlotte MooreContractVerdict for Pltf 18153 3 Jan 1949
Cox, Thomas M.D.E. Russell, etalContractDismissed 149321 Sep 1914
Cox, W.E.Boyles, Sarah M. DamagesJudgment 1131212 Apr 1932
Crabbe, H.H.O.L. BranamAcct.Judgt for Plf for $1.00321229 Mar 1917
Crabtree, CharlesBuck Farms, incDamagesDismissed1017318 Jul 1930
Craig, AmandaJacob Bright, etalQ.TitleDecree for Deft. 127915 Dec 1913
Craig, AmandaFlora B. NorridQ.TitleDismissed24175 Mar 1916
Crawford, C.E.Addie L. SmithDeedDecree for Deft.553715 Dec 1922
Crawford, Chas.St. L.S.W. Ry Co. DamagesJudgt for Plf for $400.00 12392 Dec 1913
Creed, MarionK.C. SpenceAcct.Dismissed 4226 Mar 1919
Crews, C.C.Tuttle, Emma, etalTitleDismissed16 152 23 Apr 1942
Crews, F.M.J.H. SingletonDamagesVerdict for one cent433419 Mar 1920
Crews, LauraSikeston Coca-Cola Bottling Co.DamagesVerdict for Pltf181554 Jan 1949
Crews, LutherM.H. HendersonDetainerJudgt for Deft.210710 Apr 1915
Crisel, J.H.J.A. ThompsonContractJudgt for $1160.00, Shf. ack. deed to J.H. Crisel547417 Oct 1921
Crisel, ThomasSt. L.S.F. Ry Co.DamagesDismissed547518 Oct 1921
Crites, R.A.R.N. French, etalQ.TitleDecree63227 Apr 1924
Cronan, James W.T.A. Shelton, etalNoteDecree for Deft35710 Oct 1916
Crouch, IoneThe Supreme Taibe of Ben HurPolicyJudgt for Plf for $1,025.00350120 Mar 1918
Crow, Grover C.St. L. S.W. Ry Co.DamagesVerdict for Pltf for $150102291 Sep 1930
Crowe, Ed P.Stoddard Co.AcctNon Suit73595 Apr 1926
Crowley, Perry W., etalF.E. Casey, etalContractVenue to Cape G. Co.348118 Mar 1918
Crowley, Perry W.Robert DavidsonDisolve PartnershipDismissed510226 Sep 1921
Crum, A.J.V.M. JordanDetainerJudgt against Plf.27026 Mar 1915
Crumb, Charles P.George BlackQ.TitleDecreefor Pltf 32645 Apr 1917
Crumb, D.S.George BlackEjectDeath of Pltf Suggested25347 Sep 1916
Crump, Geo. L., etal Samantha J. James, etalPart.Judgment 85430 Mar 1927
Crumpton, R.D.Reutes Hub & Spoke Co.Per. DamagesJudgt for $400.0021017 Apr 1915
Crutcher, GeraldineClarence CrutcherChild SupportVerdict for Pltf561029 Mar 1923
Crutcher, W.J., etalJordan Howell, etalCertiorariJudgment35684 Dec 1918
Crytes, LouisaCharles LilesDeedDecree for Pltf530110 Apr 1922
Culbertson, Bessie Bond R. ShandsNoteDismissed18138 6 Dec 1948
Culbertson, Elanda & Emma Brown, G.E.,etalDeedDismissed17 491 12 May 1947
Culbertson, OdenGreat American Ins. Co.PolicyVenue to Miss. Co.12169 8 Apr 1933
Cunning, C.H.Ira D. ClarkReplevinDismissed63247 Apr 1924
Curd, J.S.D.C. ProfferDamagesDismissed447120 Sep 1920
Curtis, F.M., etalMatthew J. Ryan, etalQ.TitleDecree for Plff317722 Mar 1917


Institutes
Records from the "C" Index for cases brought by the Banks are found on the Banks Page
<
Plaintiff Defendant CauseCourt OrderBkPgDate
Campbell Iron Co.C.L. HinmanAcct.Judgt for $329.98432517 Mar 1920
Campbell Iron Co.E.J. ShumateAcct.Judgt for $318.28432617 Mar 1920
Cape Co. Land & Ins. Co.O.L. SebastianDetainerJudgt for Plf. for possession21057 Apr 1915
Cape Mfg. Co.H.H. McMillon, etalReplevinJudgt for possession of property35902 Dec 1918
Carter Motor Co.Jesse LyonNoteDismissed84395 Jan 1928
Carter Motor Co.B.J. SmithNoteJudgt for Pltf94813 Sep 1928
Central Store Co.J.H. SimmonsNoteJudgt for $255.00263125 Sep 1916
C.I.T. Corp. U.O., SummersReplevinDismissed 15 156 4 Dec 1939
Cheatham Cotton Co.J.H. Ennis & Alfred SutterNoteJudgt for Pltf95517 Sep 1928
Chatten, S.H. Lmbr Co.E.J. MahoneyAcctDismissed52693 Apr 1922
Christian ChurchCharles LilesDeedDecree for Pltf529110 Apr 1922
City of Advance Henry Burks Reck. drivingDismissed16 431 Dec 1941
City of BloomfieldWm. G. KItchen, etalTaxesJudgt for Pltf; $11.9632414 Apr 1917
City of BloomfieldMalissa GarrisonTaxesDismissed353327 Mar 1918
City of PuxicoO.D. Deal, etalGamblingDismissed by Pltf13361 6 Apr 1936
City of Puxico Donald StaffordIntoxicated person Dismissed 14 676 Apr 1936
City of Puxico Holloway, Walter, etalEjectionDismissed17 37 21 Dec 1944
City of PuxicoJ.A. WilliamsCity Ord.Dismissed336324 Sep 1917
City of PuxicoRoss StevensEject.Judgt for Plf for possession418917 Sep 1919
City of PuxicoThos. Harbin, etalQ.TitleVerdict & Decree for Pltf429516 Oct 1919
Clark, T.E. Music Co.Ora DittsReplevinJudgt for Plf for Possession348820 Mar 1918
Clark Tool & Mat. Co.J.R. SisneyAcctJudgt for Pltf97620 Sep 1928
Clarkson Coal Co.J.C. & J.I. WigginsNoteJudgt for $304.78546616 Oct 1922
Claud Clark Piano Co.L.L. BrownReplevinVerdict for Plf.410211 Apr 1919
Comerce TrustBloomfield Bk & Tr Claim Preference 11 35 6 Oct 1931
Con. School Dist.#5 Sexson, Kate, etalDeedJudgement 17106 7 May 1945
Con. School Dist.#1 Duncan, Rub, etalDamagesJudgement for Pltf 17 51919 Jun 1947
Con. School Dist.#9 Ester & Rufus BanisterCondem land for schoolUnion Central Life Ins. for Def. 17 581 20 Oct 1947
Con. School Dist Citizens State Bank Claim Allowed 10 526 22 Jun 1931
Conn. Fire Ins. Co.E.H. Nash, etalBondJudgt for $308.51612328 Sep 1924
Conn. Mut. Life Ins. Co.William GusemanEject.Judgt for Plf23817 Mar 1915
Conn. Mut. Life Ins. Co.George B. MeyersEject.Judgt for Plf for Possission of property347718 Mar 1918
Conn. Mut. Life Ins. Co.E.J. WorkmanEject.Judgt for Plf for Possission of property347718 Mar 1918
Conn. Mut. Life Ins. Co.John J. Garner, etalNoteDismissed85029 Mar 1927
Cont. Jewelry Co.A.L. RoussellAcctDismissed644326 Sep 1924
Contenintal Gin Co.J.H. Ennis, etalNoteJudgt 97319 Sep 1928
Contenintal Tire Co. Citizens State Bank Claim Allowed 10 526 22 Jun 1931
Cornucopia Farms Corp Earl B. Bailey & J. W. Stone Q. TitleDecree for Pltf 14 129 21 Jun 1937
Cotton Exchange Paul Baldwin, etalNoteJudgement10 586 20 Aug 1931

City of Bernie vs.:
Defendant CauseCourt OrderBkPgDate
Van Horn, E.E.AppealJudg. for Deft. 12 80 5 May 1933
Jordan, JulianOrdance suitDismissed by Pltf 17 391 2 Dec 1946
Keller & BarnettEjectJudgment for Plf for possession & one cent damages 127715 Dec 1913
J.F. WinchesterEjectDismissed 145414 Sep 1914
Neal TeachoutCity Ord.Dismissed 15889 Oct 1914
P.S. RoussellCity Ord.Verdict not guilty 15183 Oct 1914
Reed & AdkinsEject.Judgt for Plf for possession of 5 2/10 feet 157123 Oct 1914
Henry FoleyEject.Judgt for Plf 157123 Oct 1914
J.O. HarrisCity Ord.Dismissed262420 Sep 1916
David PeppleCity Ord.Jury fail to agree; discharged3527 Sep 1916
David PeppleCity Ord.Verdict not guilty32505 Apr 1917
M.L. HopkinsTaxesJudgt for Pltf $2.00326912 Apr 1917
Vernie RiddleTaxesJudgt for Pltf $2.00326912 Apr 1917
Wm. T. FonvilleMis.Plea of guilty; fined $5.00410514 Apr 1919
J. O. HarrisCity Ord.Dismissed426915 Oct 1919

City of Dexter vs.:
Defendant CauseCourt OrderBkPgDate
C.S. KeatonRefusalDismissed1328 Apr 1913
Newton JenningsIntox.Fine $1.00 12276 Oct 1913
Ben F. EicholtzCity Ord.Dismissed 144629 Aug 1914
Irene WilliamsCity Ord.Dismissed 15132 Oct 1914
Ben F. EicholtzCity Ord.Dismissed235722 Oct 1915
Ida KoethkeCity Ord.Verdict Guilty; Fine $1.00229128 Sep1915
Geo. W. Hurt & wifeTaxesDismissed31201 Mar 1917
John SticklerTaxesDismissed31201 Mar 1917
Rhoda Jane Hurt, etaTaxesDismissed31201 Mar 1917
Orville FairchildsTaxesDismissed31211 Mar 1917
W.B. CraigTaxesDismissed31222 Mar 1917
Ben EicholtzTaxesJudgt for Pltf $25.7832394 Apr 1917
Newton JenningsBeing Intoxicated on StreetsDismissed316024 Mar 1917
Sybil Williams, etalTaxesJudgt for Plf $87.1532404 Apr 1917
Thomas A. Fonville, etalTaxesJudgt for Plf $5.0232354 Apr 1917
J.L. SlaydenTaxesJudgt for Plf $15.9832354 Apr 1917
Clint LippardTaxesDismissed32374 Apr 1917
J.J. DowdyTaxesDismissed32374 Apr 1917
Dexter Commercial ClubTaxesJudgt for Pltf $57.8532374 Apr 1917
John GrissomTaxesDismissed32384 Apr 1917
Bertha M. Smith, etalTaxesDismissed32384 Apr 1917
Ellen WellensidesTaxesDismissed332013 Sep 1917
George RyanTaxesJudgt for Plf for $32.41351927 Mar 1918
J.P. MillerCity Ord.Dismissed36366 Jan 1919
Tucker, F.M. AppealVerdict for Deft. 12 4326 Apr 1933
Stiel, A.H., etalBondDismmised 15 27117 Apr 1940
Buchanan, RalphResisting an officerDismissed 17 6061 Dec 1947
J.C. WilliamsonInjunctionVenue to Butler Co. 186422 Apr 1951
MISC:
Cagle, Fred, Appointed Deputy Sheriff, Bk17, pg 22, 10 Nov 1944
Capps, Clarence, Appointed Deputy Sheriff, Bk13, pg224, 21 Nov 1935
Capps, J.M. & A.L. Bollinger, Deputy Sheriffs, fined $3.00 each for contempt of court, Bk12, pg160, 10 Aug 1933
Carmack, John, Appointed Deputy Sheriff, Bk3, pg496, 21 Mar 1918
Chaney, John, Appointed Deputy Sheriff, Bk7, pg90, 18 Jun 1925
Cirrincion, Anna, Order Granting Naturalization, Bk13, pg602, 8 Dec 1936
Cirrincion, Cero, Order Granting Naturalization, Bk13, pg602, 8 Dec 1936
Cirrincione, Rosidis, Naturalization - continued, Bk3, pg339, 17 Sep 1917
Clark, E.L., Appointed Deputy Sheriff, Bk9, pg115, 24 Oct 1928
Clark, Ed, Appointed Deputy Sheriff, Bk8, pg520, 13 Feb 1928
Cline, George, Excused from regular panel of jurymen on account of sickness, Bk8, pg215, 2 Aug 1927
Coffer, S.A., Appointed Deputy Sheriff, Bk13, pg465, 27 Jul 1936
Coffey, L., Appointed Deputy Sheriff, Bk9, pg206, 2 Mar 1929
Coffy, C.N., Appointed Deputy Constable, Bk15, pg556, 31 May 1941
Colbert, Bea, Appointed Deputy Circuit Clerk, Bk6, pg230 19 Jun 1924
Cooper, Arthur W., Appointed Deputy Sheriff, Bk13, pg648, 28 Jan 1937
Cope, Robert I., of Poplar Bluff, Mo. enrolled as an attorney at this Bar, Bk6, pg428, 10 Sep 1924
Cope, Robert I., Appointed Judge, Bk15, pg12, 27 Apr 1939
Corlew, Henry, Appointed Deputy Sheriff, Bk15, pg128, 21 Oct 1939
Court Reporter, J.F. Leggett, Jr., Appointed, Bk9, pg198, 2 Jan 1929
Cox, H.J., Appointed Deputy Sheriff, Bk16, pg28, 27 Oct 1941
Crain, C.A. , Appointed probation officer, Bk3, pg358, 21 Sep 1917
Crain, Marshall, Appointed Deputy Sheriff, Bk13, pg12, 4 Apr 1935
Crews, F.M., Appointed Deputy Sheriff, Bk9, pg209, 22 Mar 1929
Crockett, Lon, Excused from Petit Jury, Bk1, pg26, 4 Apr 1913
Crow, Grover, Appointed Deputy Sheriff, Bk13, pg 463, 13 Jul 1936
Crouch, Daryl Jess , Deputy Sheriff salary fixed at $180.00 per month, Bk18, pg387, 16 Jan 1950


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