Court Records 1913E Stoddard Co. MOGenWeb

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

E




Plaintiff Defendant CauseCourt OrderBkPgDate
Eaker, E.H. & VivienJohn Brooks, etalQ.Title Judgt.7293 Apr 1925
Earls, Alvin T.Murry, Miss Mary Q. Title Dismissed by Pltf 15 501 7 Apr 1941
Earls, A.T. Brown, B. Rust (B.R.) Q. Title Decree16 245 22 Sep 1942
Earls, A.T. King, Floyd, etal Q. Title Decree 16 24622 Sep 1942
Earls, A.T. Stewart, L. Q. Title Decree 16 2579 Nov 1942
Earls, A.T.& Mary E. Lavan, Charles, etal Q.Title Judgement 16 313 18 Jan 1943
Earls, A.T. & EmmaWoodruff Brown, B. Rust (B.R.), etal Q.TitleJudgment 16 314 18 Jan 1943
Earls, A.T. Mitchell, Richard, etal Q.Title Decree to Pltf 18 186 21 Feb 1949
Earls, Alvin T., etal Alsey, Rufus Contract Venue to New Madrid Co. 16 355 5 Apr 1943
Eason, E.A.Thos. H. West, etalDamagesJudgt for Pltf for $120.00 135320 Mar 1914
Eaton, Daisy Alberta White Addie EjectmentJudg. for Pltf $10.00 damages 13 379 27 Apr 1936
Eaton, Eady, Admx.Arthur HardyNote Judgt. for Pltf85415 Apr 1928
Eaton, WilliamMary E. Cates, etalEjectJudgt for Plf316421 Mar 1917
Edmonds, W.E., etalDrain. Dist. No. 37Assessment Verdict for $526.5062317 Apr 1923
Edmundson, R.E., etal John W. Capp, etalInjunct.Decree for Pltf 4 5296 Oct 1920
Edmundson, R.E., etal Thos. H. Ezzell, etalBondJudgt for $1.00 5431 Mar 1921
Edwards, Claude A.Edwards J. Thomas, etal Partition Judgement 16392 1 Jun 1943
Edwards, CurtInter River & Mingo D.D.DamagesDismissed738512 Apr 1926
Edwards, J.M. & R.G. Goza, Otis NoteJudg. for Pltf $551.50, int. 6% 15141 6 Nov 1939
Edwards, J. T. Baker, Rosa, Admtrx.Promissory Note Judg. for Pltf. $621.551434531 Jan 1938
Edwards, J.T., etalL.M. SarffDebtJudgt for Pltf $479.00540412 Sep 1922
Edwards, JackBox, CliveReplevinJudgement for Plaintiff122582 Jan 1934
Elder, GeorgeEd. Lucker & J.J. WigginsNoteJudgt for $474.5952687 Apr 1922
Elder, FredGeorge M. Barham, etalPer. Injury Judgt. for Pltf1032317 Dec 1930
Elkin, George Fisher, Raymond R., etalAccount Dismissed15 548 6 May 1941
Elkins, L.C.Charles LilesQ.TitleDecree for Pltf530210 Apr 1922
Ellsworth, George E. Ellsworth RufusPartition Dismissed 16 88 14 Jan 1942
Emery, R.F. Bloomfield Bk & TrClaim 11 39 6 Oct 1931
Emery, W.H. School Dist. Equity Judge. for Pltf $100.00 14367 18 Mar 1938
Emery, Wm.Mary A. Emery Money Loaned Judge. for Deft.5604 28 Mar 1923
Emory, A.R.J.Henry Corlew & wife Acct.Judg. for Pltf $116.41 1 62125 Mar 1915
Emory, A.R.E.R. Moll, etal NoteDismissed 1 628 Apr 1913
Emory, A.R.Kitchen, etalQ.TitleDecree for Pltf 138531 Mar 1914
Emory, A.R.W.F. VancellQ.TitleJudgt for Pltf 155621 Oct 1914
Emory, A.R.Jerry M. BrownEjectDismissed235522 Oct 1915
English, F.E. Thrower, MaryDamages Verdict for Pltf $150.00 per. injury; $100.00 property damage 15 80 5 Sep 1939
English, W.S. St. Soc. Sec. Com. Old Age Assist. Dismissed by Pltf.17 271 1 Apr 1946
Epps, Pauline Streigel, R.A.DamagesJudg. for Pltf; $250.00 & costs 14357 3 Feb 1938
Erwin, J.P., Adm.H.F. Smith, etalNoteDismissed228527 Sep 1915
Erwin, J.P., Adm. Wm. F. Smith, etalLienJudgt for $2,269.93 4 49829 Sep 1920
Erwin, John A.John E. LockhartAcct.Dismissed531012 Apr 1922
Escue, H.M. Natl. Fire Ins. Co.PolicyNon Suit 4 61428 Mar 1921
Essary, H.N. Williams, Wm.J., etal Q.Title Decree 16 573 8 May 1944
Essy, Chas E.Thomas Falmer, etalQ.TitleDecree for Plf248322 Mar 1916
Estes, L.E. Farmers Bk of EssexClaim Preference allowed 11 355 1 Sep 1932
Estes, M.P. Farmers Bk of Essex Claim Preference allowed 11355 1 Sep 1932
Estes, M.P. Harding, T.C. Replevin Judg. for Pltf by default $368.21 13 208 13 Sep 1935
Evans, C.D.St.L.S.W. Ry Co.DamagesDismissed317522 Mar 1917
Evans, Cecil Howard D.J. HarperDamages Verdict for Deft. 4 48824 Sep 1920
Evens, Fred Julius R. Crumb, etal Q.TitleDecree for Plf 117511 Aug 1913
Evens, FredJennie Potts Eject Judge. for Pltf65128 Apr 1923
Evens, George ArthurJohn J. Hobars & Jas. E. AdamsQ.Title Judgt.641622 Sep 1924
Evans, Grover C. & Della Boyd R.A., etal Q.Title Judgment 16 53028 Jan 1944
Evans, ThetaCharles LilesQ.TitleDecree for Pltf529210 Apr 1922
Everman, H., etal Taylor, Ira & W.M. Reflevin Cause Cont'd Deft. in Army 17 76 2 Apr 1945
Everhart, John E. F.M. & Grace Bennett DeedDismissed530811 Apr 1922
Everhart, T.C. Harner, Homer L. etalDamagesVerdict for Pltf 14335 11 Jan 1938
Every, Charles H. Mingo Drainage D.Coupons Judg. for Pltf155673 Jun 1941
Every, Charles H. H.A. Luer Q. Title Venue to Wayne Co.1646 1 Dec 1941
Every, Charles H. Pinzel, E.E., etalQ.Title Judgement16 571 8 May 1944
Every, Charles H. Donaldson, William R. Q.Title Decree17 9 29 Aug 1944
Ezzell, John R.K.C. Spence, etalNoteJudgt for Pltf $545.82552511 Dec 1922


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
Elam, Roy F. Co. Box, VernonAccount Dismissed 18 424 20 Mar 1950
Elam, Roy F. Co.Box, CleveAccountDismissed18 42420 Mar 1950
Elder Mfg. Co. Cooper, William C., etal Equity Dismissed 17540 4 Aug 1947
Ely Walker Dry Goods Co.Townley & PaintonAcctJudgt for Pltf $125.00542319 Sep 1922
Essex City Corlew, J.H.CAJudg. for Corlew 16608 7 Jul 1944
MISC:
Edwards, John B., Enrolled as Member of Stoddard Co. Bar, Bk16, pg610, 7 Aug 1944
Edwards, J.W., Excused from Regular Jury, Bk1, pg405, 29 Oct 1914
Elliott, R.E., Appointed Duputy Sheriff Bk14, pg81 15 Mar 1937
Elliott, R.E., Appointed Deputy Sheriff, Bk15, pg543, 8 Jan 1941
Ely, (Tom) T.R.R. Atty, deceased, Resolution of Respect, Bk13, pg81, 5 Aug 1935
Enter, E.E., Appointed Deputy Sheriff, Bk17, pg108, 16 May 1945
Evans, Earl W., Appointed Dupty Sheriff, appointment revoked, Bk10, pg434, 15 Jul 1932
Evans, Randal, Appointed Deputy Sheriff, Bk15, pg400, 4 Nov 1940


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