Court Records 1913H Stoddard Co. MOGenWeb

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

H




Plaintiff DefendantCauseCourt OrderBkPgDate
Habada, FrankSchonhoff, etalPart.Dismissed1 36722 Mar 1914
Habada, FrankJ.W. LivingstonDamages Verdict for Deft.75331 Oct 1926
Hagy, J.G., etalJ.H. VoughtNoteVerdict for Deft.419018 Sep 1919
Hagy, J.G.Thos. Allen, etalQ.TitleDecree to Pltf714321 Sep 1925
Hahn, LoisF.H. Scofield, etalDamagesJudgt for Pltf102963 Dec 1930
Hall, C.M.Charles LilesDeedDecree for Pltf529410 Apr 1922
Hall, Emma E. Phillips, Ida EjectmentJudg. for Pltf 14 11011 May 1937
Hall, Evelyn, H.M., etalAlfred Durham, etalQ.TitleJudgment103114 Apr 1930
Hall, RichardI.M. FryeContractDismissed211417 Sep 1915
Hampton, J.F. C.M. SmithDebtJudgt by agreement for $290.651 14110 Sep 1913
Hancock, John R.Cora M. Harty, etalQ.TitleDecree for Pltf339426 Sep 1917
Haney, J.L., etalSmith, S.J., etalDamages Verdict for Pltf $1,500.0012581 16 Jan 1935
Harbin, WesleySt. L.S.F. Ry Co.Damages - killing horseVerdict for Deft.5153 12 Oct 1921
Hardester, Iva & O.H.Martha E. Sanford, etalQ.TitleJudgmt.840721 Dec 1927
Hardy, Luther L. Eillion, Wm. S., etal S. Performance Decree to Pltf 17472 25 Apr 1947
Hargraves, Olen H.St. L. S.F. Ry. Co.DamagesJudgt for Pltf $360.00539011 Sep 1922
Hargrove, Esther, EtalBurrowes, Harriet, etal Q.Title Decree17 3677 Oct 1946
Hargrove, Nancy F. Thos. W. Hargrove, etalDeedDismissed226922 Sep 1915
Harkness, G.M.Robert DennyLandJudgt. for Pltf for $45.0024920 Mar 1915
Harper, John F.Lottie Harper, etalPart.Judgt for Deft.333817 Sep 1917
Harper, John F., etalMetro. Life Ins. Co.PolicyDismissed1018411 Aug 1930
Harlan, Frank, etal Gray, Francis W., etal Q.Title Dismissed 17 49214 May 1947
Harlow, M.F.Farmers Bk of Essex Claim Offset Allowed 113621 Sep 1932
Harness, L.J., Adm. Hindman, Louis, etal Will Decree & Judgement 15 376 17 Sep 1940
Harper, Edgar & Eady Gillespie, St. Elmo Q.Title Ejectment, Judgment 16 63 19 Dec 1941
Harrelson, B.C.Woodburn, Roy Damage Verdict for Defendant 15 2 24 Apr 1939
Harrellson, Ivie Taylor, Wood Damage Dismissed 15 605 4 Aug 1941
Harris, J.F., etalJohn S. HarrisPart.Dismissed2 2510 Mar 1915
Harris, L.E. Hinwood, Berryman, etalAsault & BatteryVerdict for Pltf $500.00144756 Sep 1938
Harris, SamuelHarry HollandAttachJudgment for Pltf105829 Apr 1930
Harris, Sam J.O. Helderman NoteDismissed 11 185 23 Mar 1932
Harris, W.H.Fedility & Cas. Co. SuitVenue to New Madrid Co.17 539 4 Aug 1947
Harris, Walter McMillion, Guy EsmaDamages Judg. for Pltf. $281.90 18 463 15 May 1950
Harrison, Fred C.Soonis Punch, etalRelationshipVerdict320128 Mar 1917
Harrison, Wm. JoeFarmers Bk of Essex Claim Preference Allowed11 359 1 Sep 1932
Hart, Andrew J.St. Soc. Sec. Com. Pention Dismissed 16 123 6 Apr 1942
Hart, Frank, etalJosh SmithCom. on Lmbr SaleDismissed646724 Sep 1924
Hart, Gordon Green, ElmerDamages Verdict for Deft.18 255 17 May 1949
Hart, JohnCharles LilesDeedDecree for Pltf529310 Apr 1922
Hart, JohnOtto & E.W. RichmondNoteJudgt for Pltf $1,598.52543426 Sep 1922
Hartley, Mrs. A.J. Cons. School Dist. #1 Warrants Judg. for Pltf $430.80 14 975 May 1937
Hartley, Thomas, etalAlbert H. Carter, etalWarrantyJudgt.218129 Apr 1915
Hartley, Thomas, Adm.J.W. McColgan, etalDamages - Per. Inj.Non Suit73461 Apr 1926
Hartwich, ChasMiss. River Fuel Co.DamagesDismissed 12167 15 Aug 1933
Harty, A.L., etalThomas Allen, etalQ.TitleDecree for Pltf332717 Sep 1917
Harty, A.L.W.M. Parker, etalLienDismissed825015 Aug 1927
Harty, Alcy, etalJno. P. Rodney, etalQ.T.Decree for Pltf1 2161 Oct 1913
Harty, Alfred L.Whitehead, etalTitleDecree 154719 Oct 1914
Harty, Q.L.St. L.S.F. Ry Co.Damages - crops Dismissed5119 28 Sep 1921
Harty, Walter C.Lennard CooksonQ.TitleDecree for Pltf450530 Sep 1920
Harty & WrightH.C. WileyReplevinJudgt of J.P. Affirmed463530 Mar 1921
Harvey, A.C., etalJohn BurgessAtty FeeJudgment for $400.00748320 Sep 1926
Harvey, JessRice, Marion & LulaDamages Verdict for Pltf $250.00 144631 Sep 1938
Haskins, G.D. Taylor, Wood Acct.Dismissed 15 310 21 Jun 1940
Hathcock, E.E.M.B. McFaddenAttachDismissed342618 Mar 1918
Hauchin, Roy & Berl Ward Store, Inc, etal Damage Judg. for Pltf$716.70 & 6% Int 1938 15 543 5 May 1941
Hawkins, Dillard M.John M. Curd, etalPart.Decree 153715 Oct 1914
Hawkins, DillardH.C. CorpmanNoteJudgt. $230.59229629 Sep 1915
Hawkins, DillardR.W. Taylor, etalNoteDismissed92234 Apr 1929
Hawkins, Dock, etal Cons. School Dist #5Q.Title Decree16241 22 Sep 1942
Hawley, Lindel Lemons, Cholra, etal Q.Title Judg. for Defts. 14 178 2 Aug 1937
Haycraft, I.M. Fitzgerald, J.P.Acct. Judg. for Plaintiff 12336 13 Apr 1934
Haydock, Mamie Silas Harper, etal Q.Title Judg. for Pltf 16 227 24 Aug 1942
Hayes, H.D. & Martha P, his wifeJohn W. Reed, decd, etalQ.TitleJudgmt.840921 Dec 1927
Hays, J.L.Leming Lumber Co.DamagesJudgt for Pltf for$1000.00150329 Sep 1914
Head, Charles (Gdn) St. L.&I. St. R.R. Damages Judg. for Pltf $200.00182952 Aug 1949
Head, G.B.Martin J. Maker, etalQ.TitleDecree for Pltf3263 Oct 1916
Head, RossLeming Lmbr Co.DamagesJudgment for $1500.00752229 Sep 1926
Heagy, Daniel W., etalMilo S. Cutler etalQ.TitleDecree for Pltf332717 Sep 1917
Heagy, L.W. Thos. Clark & wifeLandJudgt for Pltf for $560.001 6815 Apr 1913
Heagy, L.W.J.F. CoxContractJudgt for Pltf238510 Nov 1915
Hedge, Marion C.Ida Towne, etalQ.TitleDecree451630 Sep 1920
Heflin, Lucy (Razer)Robert T. RaineyDamagesVirdict for Deft.250428 Mar 1916
Heflin, Lucy RazerHenry D. NealDamagesDismissed260812 Sep 1916
Heflin, Martha Aubrey, etalLeona Hill, etalContest WillJudgment73819 Apr 1926
Hefner, ClaraLloyd & J.L. JonesInjuriesVerdict for Defts647726 Sep 1924
Hefner, Luther, etalGuy Hickerson, etalEject.Judgt for Pltf636823 Apr 1924
Heisserea, Zeno A.Lena Adams, etalQ.TitleDecree of Title421023 Sep 1919
Held, Henry W.U. Telegraph Co.DamagesJudgt for $300.001 9 31 Mar 1913
Held, HenryW.U. Tele. Co.DamagesVerdict for Deft.229423 Sep 1915
Helderman, J.O., etalAlexander Teets, etalQ.TitleDecree218029 Apr 1915
Helderman, J.O., etalAlexander Teets, etalQ.TitleJudgt Affirmed354317 Jun 1918
Helm, H.C., etalJ.W. RoneyNoteJudgt611726 Sep 1923
Helms, L.D.Ida K. Fields, etalAttach.Dismissed84528 Mar 1927
Henderson, Ethel Bloomfield Bk&Tr Claim Claim Allowed 11 1 5 Sep 1931
Henderson, GlennSt. L. S.W. Ry Co.DamagesJudgt. for Pltf 85131 Feb 1928
Henderson, J.C. Bloomfield Bk&Tr Claim Preference denied 11 296 Oct 1931
Henderson, J.C. C.C. Miller Motor Co., etal Replevin Dismissed12 288 2 Mar 1934
Henderson, J.C., etalPhillip MorieCondem. school site, Bell CityDismissed5158 12 Oct 1921
Henderson, J.N.H.C. Corpman, etalNoteJudgtment332124 Sep 1917
Henderson, James C.Fireside Life Assn. Co.Policy Venue to Dunklin Co. 12 222 4 Dec 1933
Henderson, Wm. F.Geo. R. BirdAttachDismissed1 36422 Mar 1914
Hendley, W.W. Bloomfield Bk&Tr Claim Allowed 11 5 5 Sep 1931
Henry, Ida M.Ira D. ClarkNoteJudgt for $1,398.4456182 Apr 1923
Hensley, Ivie Bloomfield Bk&TrClaimPreference allowed 1131 6 Oct 1931
Henson, Lela, etalEdward D. GreenDetainerJudgt for Possession3327 Sep 1916
Herman, HattieJ.E. LeeReplavinJudgt for Pltf for $50.00350725 Mar 1918
Herrell, John K.Louie Crytes, etalQ. TitleDecree for Pltf65001 Oct 1924
Hess, Dorothy Talkington, H.B. DamagesDismissed 17 626 17 Jan 1948
Hester, Bertha Hunsaker, N.R., etal Eject.Decree to Pltf. 17 577 20 Oct 1947
Heston, C.J., Exe. of G. Kirby Est.J. Preston Larsen, etalNoteJudgt for $259.0055157 Dec 1922
Heyde, Phillip Le TemptInj.Judgt for $225.001 9 31 Mar 1913
Hibbs, JoelH.C. TriplettAttach.Dismissed763014 Mar 1927
Hickman, Arthur J.Eli Williams, etalQ.TitleJudgt 648930 Sep 1924
Hickman, Clara Bloomfield Bk&TrClaim Preference Allowed 1283 5 May 1933
Hickman, J.A.Isaac Zollman, etalQ.TitleJudgt for Pltf1 53226 Oct 1914
Hickman, J.A.Louis AhrensQ.TitleDecree for Deft.158727 Oct 1914
Hickman, J.A.Martha A. Reynolds, etalInj.Dismissed212416 Apr 1916
Hickman, J.A.Benjamin Huff, etalPart.Decree for part.317222 Mar 1917
Hickman, Mrs. W.H. Citizens St BkClaim Common Claim 10 6294 Sep 1931
Hicks, N.D. & M.E. Julis, Sam Unlawful DetainerDismissed 14 590 20 Mar 1939
Higgenbotham, J.F.J.L. & Pearl E. HigginbothamNoteDecree636923 Apr 1924
Higgenbotham, J.F.Bernie Sch. Dist. #103Inj.Judgt for Pltf720912 Oct 1925
Higgenbotham, John, etalGeorge Page, etalEjectNon Suit340027 Sep 1917
Higgins, M.H.E.L. Dwindell, etalDamagesDismissed101673 Jul 1930
Higgins, T.C.C.N. Gaines, etalNoteJudgt for $52.74433722 Mar 1920
Higgins, T.C., etalFred Beal, SheriffMandamusDismissed957313 Dec 1929
Hildebrand, Sam Alexander, Byron, etal Damages Venue to Butler Co.12 222 4 Dec 1933
Hilderman, J.O., etalJ.G. Williams, etalNoteJudgt for $322.74629527 Mar 1924
Hill, Alice M.Farmers Bk of Essex Claim Preference Allowed 11 360 1 Sep 1932
Hill, BessieLawrence A. Hill, etalDeedNon Suit3563[?] Oct 1918
Hill, FannieInter River & Mingo D.D.DamagesDismissed7385 12 Apr 1926
Hill, G.G.McCreasy, Maracus C., etal NoteJudg. for Pltf18 648 2 Apr 1951
Hill, G.P.Bud PorterAcct.Dismissed763314 Mar 1927
Hill, G.P.Colonial Ins. Co.PolicyJudgt for Pltf 96418 Sep 1928
Hill, Gilbert G. Joseph Kesl & Sons Contract Venue to Cape Gir. 11 102 28 Dec 1931
Hill, Henry Street, Earl Damages Dismissed 16154 5 May 1942
Hill, J.F.Clyde Fredrick, etalNoteJudgt for Pltf924612 Apr 1929
Hill, James, Fred & VickSamuel Garner, etalNoteJudgt for $672.00525830 Mar 1922
Hill, L.M.Edmundson, H.A., etal Damages Dismissed16 493 20 Dec 1943
Hill, Lee Mrs. D.P. Deed Claud Arnold apptd Guardian ad Litum for Gordon Hill, Jr. & Lee Ann Hill, minors16 839 Jan 1942
Hill, Lee McColgan, Mrs. Della P., etal Deed Decree for Pltf & $25.00 16 110 5 Feb 1942
Hill, Leona E.Sinda Davis, etalPartitionJudgt of Partition917118 Dec 1928
Hill, Vick & Herbert Thrower Keltner, Pearl S. Performance Judg. for Pltfs.18109 18 Oct 1948
Hilleary, C.L.H.H. Harrison, etalQ.TitleDecree for Pltf333017 Sep 1917
Hiller, Sarah Bradley, R.M., etalNote Trial Judgement10 460 24 Apr 1931
Hindman, Clifford McMillion, Guy EsmaDamages Dismissed18371 3 Jan 1950
Hindman, MonroeO.L. Proffer, etalNoteJudgt for $446.09433622 Mar 1920
Hines, L. N. Spears, E.C., etal Note Judgement10 46124 Apr 1931
Hines, T.D.Grover Hitt, etalNoteJudgt for Pltf95555 Dec 1929
Hinkhouse, GeorgeLydia G. Phelan, etalQ.TitleVirdict for Pltf246017 Mar 1916
Hinman, Berryman, etal Ezra Reymold & T.L. Doris Debt Judgment 16 300 18 Jan 1943
Hisaw, David Joseph Kesl & Sons DamagesDismissed10 466 27 Apr 1931
Hoag, Wilbur E., etalJohn H. Schonhoff, etalForeclose Deed of TrustJudgt for Pltf721012 Oct 1925
Hoag, Wilbur E., etalEva May Vowels, etalDist. MoneyJudgt of distribution723320 Oct 1925
Hobbs, Anderson Shelpheard, Homer, etal Deed Venue to Scott Co.13 56 1 Jul 1935
Hobbs, HarryW.H. McMillan, etalNoteJudgt for Plf $361.83229528 Sep 1915
Hobbs, L.A. John Cox, etal Inj.Judgt for Pltf1 20 3 Apr 1913
Hobbs, L.A.Frank Hopkins, etalNoteJudgt for $371.00461925 Mar 1921
Hobbs, Mrs. Sarah L.Dewey HobbsDebtJudgt for Pltf102861 Dec 1930
Hobbs, Silas, Adm. Bloomfield Bk&Tr ClaimPreference denied11 26 6 Oct 1931
Hobbs, W.H.Miles Like, etalNoteJudgt for Pltf $328.53545816 Oct 1922
Hodge, Della E.Perkins, Mildred Johnson, etal Q.TitleJudgment 16 337 1 Feb 1943
Hodge, EarnPoplar Pluff Prntg Co.DamagesDismissed1019013 Aug 1930
Hodge, John A., Adm.T.O. Hollis, etalNoteDismissed43511 Mar 1919
Hofferty, Louise Owens, H.G.Acct. Judg. for Plaintiff 12 2308 Dec 1933
Hoffman, G.A. Bloomfield Bk&TrClaim Preference Allowed1133 6 Oct 1931
Hogan, Edward L., etal Evans, Randal, Shf. etal Deed Judg. for Deft.18 1523 Jan 1949
Hogg, I.M.St. L. S.F. Ry Co.DamagesDismissed354324 Jun 1918
Hogg, J.E. Home Life Ins. Co. PolicyDismissed 12354 30 Apr 1934
Holcomb, J.RossOliver Rutledge, etalQ.TitleDecree52641 Apr 1922
Holderness, Ernest Holderness, Harry, etal WillHarry Holderness appt'd guardian ad litem 141712 Aug 1937
Holfacre, Wiley M.Geo. L. RyanContractDismissed5245 27 Mar 1922
Holiman, C.H. Smith, L.C., etalApp Judg. for Defendants 12 201 4 Oct 1933
Holiman, C.H. Saunders, S.E., etal App. Judg. for defendants122014 Oct 1933
Hollis, T.O. Bess, JohnDamages Dismissed 10 601 26 Aug 1931
Hollis, ThomasOeal Hollis, a minorDeedDecree for Pltf434925 Mar 1920
Holloway, O.P. H.M. LewisDamagesDismissed1 6114 Apr 1913
Holloway, WalterStatts, etalAppealJudgt $164.33726223 Dec 1925
Holt, Homer Mathis, H.M. Damages Dismissed 17 391 2 Dec 1946
Hood, W.P.J.L. Bollinger, etalNoteDismissed64238 Sep 1924
Hooks, J.D.H.H. ConferAttachJudgt. for Pltf for $95.7627527 Mar 1915
Hooks, Wm. Farmers Bk of EssexClaim Preference Allowed11 360 1 Sep 1932
Hoover, HomerSt. L.S.F. Ry Co.Damages - corn shipment Dismissed5115 28 Sep 1921
Hopkins, C.F., etal Proffer, Clarence L., etal Mat. LienDismissed15 460 27 Jan 1941
Hopkins, Dale J.Allison, J.W. & Violet Note Judg. by default $260.0016 2549 Nov 1942
Hopkins, Frank Hopkins, Miles (S.M.)Notes Judg. $3,376.00 14212 1 Sep 1937
Hopkins, Frank</td> Hopkins, Miles (S.M.) Note Sheriff Ack. Deed 14 380 4 Apr 1938
Horton, J.C., Rev.Jas. C. Wheatley, etalNoteJudgt for Pltf for $39.4044212 Mar 1919
Horton, J.O.St. L.S.F. Ry Co.Damages Judgt for Pltf $350.005114 28 Sep 1921
Houck, John J.Larkin Paynes, etalNoteJudgt. for Pltf for $234.3724920 Mar 1915
House, FaitHarry CorpmanDebtJudgt for $50.00734230 Mar 1926
House, L.E.C.L. House, etalDeedNon Suit448824 Sep 1920
House, Ocie Menley ,Nicy & Henry G. Partition Dismissed14 427 27 Jul 1938
Howard, JamesMissouri Pacific Ry Co.DamagesJudgt. $150.00447520 Sep 1920
Howard, TevaW.M. Limmons, etalNoteJudgt for $1,118.40648026 Sep 1924
Howell, George W.Charles LilesDeedDecree for Pltf529410 Apr 1922
Howell, Herbert, by Gdn.Jas. W. SmithNoteDismissed224513 Sep 1915
Howell, J.R.Charles LilesDeedDecree for Pltf529410 Apr 1922
Howell, WalterJas. W. SmithNoteDismissed224413 Sep 1915
Hoxie, Dr. D.A.Caldwell, A.J. Acct Dismissed 12 49 27 Apr 1933
Hubbard, GeorgeWm. R. PalfreemanReplevanDismissed431615 Mar 1920
Hubbard, GeorgeChas. AthertonReplevanDismissed431615 Mar 1920
Hubbard, George, etalW.H. SniderAcct.Judgt. 924312 Apr 1929
Hubbard, T.E., etal/b>St. L.S.W. Ry Co.DamagesJudgt for Pltf $150.00611625 Sep 1923
Hubbard, T.E.Billy Lee GarnerQ.TitleDecree to Pltf 93511 Sep 1928
Hubbard, T.E. Bloomfield Bk&TrClaim Preference allowed 11 33 6 Oct 1931
Hubbard, T.E. Powell, C.A., etal T.D. Dismissed 12 10415 Jun 1933
Huckel, W.W. Williamson, Richard Unlawful detainer Judgment 163332 Feb 1943
Hudgens, Rachel S.Green B. Hill, etalPart.Decree for Part431412 Mar 1920
Hughes, JohnW.A. ShumateNoteJudgt for $604.00559626 Mar 1923
Hull, J.H.Scotia Telephone Co.DamagesVerdict for Deft.1020014 Aug 1930
Hunter, E.O. Lindsey, R.J. Att. Dismissed 1239615 Aug 1934
Hunter, Mary Cons. School Dist. No. 1 Warrants Judgment 10450 21 Apr 1931
Hunter, Stephen B.Chas. P. Chauteau, etalDeedDecree for Pltf1 25631 Mar 1914
Hunter, Stephen B.A.J. Smith, etalTitleDecree for Pltf317822 Mar 1917
Hunter, Stephen B., etalE.L. Potter, etalNoteDismissed5117 28 Sep 1921
Hunter, WilliamB.P. Taylor, etalQ.TitleDecree221018 May 1915
Hutchcroft, Annie B.Old American Ins. Co.PolicyDismissed915213 Dec 1928
Hutchcroft, HenryInter River & Mingo D.D.DamagesDismissed7384 12 Apr 1926
Hutchcroft, JamesInter River & Mingo D.D.DamagesDismissed538612 Apr 1926
Hutchcroft James (Sole Surviving Parent)
Hutchcroft, Velma (minor deceased)
S.J. Smith & Nara Tom WhitehornDamages Judg. for Pltf; $10,000 13 119 10 Sep 1935
Hutchinson, J.W.St. L.S.F. Ry Co.DamagesDismissed7384 12 Apr 1926
Hutchison, Lillie & V.S., etal Noble, Abner J.Q.Title Judg. for Deft.161595 May 1942
Hux, Jas. A., etalCaroline Kolle, etalQ.TitleDismissed43048 Mar 1920


Institutes
Plaintiff Defendant CauseCourt OrderBkPgDate
H.J. Cotton Co. Jeffereis, N.C. Inj. Venue to New Madrid Co 12621 11 Mar 1935
Haas-Lieber Gro. Co.Buck Stove Co.Acct.Verdict for Deft for $50.001 20326 Sep 1913
Harris-Kahn Saddlery Co.W.P. Mesler & Co.Acct.Judgt for Pltf94222 Sep 1929
Hart, Frank Reality Co.D.F. Johnson, etalAttachJudgt for $300.0043411 Mar 1919
Hartford Accident Co. Montgomery, J.C. Appeal Dismissed 12368 12 Jun 1934
Hartford Fire Ins. Co.H.G. FrancisNoteDismissed241126 Feb 1916
Hartford Fire Ins. Co.Levi Garner, etalNoteJudgt for $539.25523421 Mar 1922
Hartford Fire Ins. Co.T.C. DoveAttach.Judgt $45.00824111 Aug 1927
Hartman Mfg. Co.Farmers Supply Co.NoteJudgt for $706.77433118 Mar 1920
Haw Investment Co. Pratt, JohnQ.Title Judg. & Decree 14235 20 Sep 1937
Heagy Land & Dev. Co.Sinclair HunterNoteJudgtment652711 Oct 1924
Heagy Land & Dev. Co.R.M. CoxAcct.Judgt for $606.357625 Mar 1925
Hempthill Lmbr Co.L.M. SarffReplevin - EngineDismissed61434 Oct 1923
Hercules Powder Co.Ira S. RiceNoteJudgt for Pltf $255.6855188 Dec 1922
Hickman-White Store Co.J.C. & Virginia WalserNoteJudgt63103 Apr 1924
Himmelberger Harrison Lbr Co.Richard Hackburth, etalTitleDecree for Pltf317822 Mar 1917
Himmelberger-HarrisonC.O. BiggsAcct.Judgt. for Pltf $500.0084394 Jan 1928
Himmelberger HarrisonCharley AndersonDamagesJudgt for Pltf1020014 Aug 1930
Hines, J.H., Inc.C.M. Harbin, etalNoteVerdict for Deft.82499 Aug 1927
Hirschowitz Bros.Citizens Bk of Dexter, etalReplevinDismissed915714 Dec 1928
Holthaus Saddlery Co.J.A. Ray & Raymond KingAcctJudgt for $338.56448624 Sep 1920
Home Ins. Co.Otto SchroederNoteVerdict for Pltf for $60.80150128 Sep 1914
Home Ins. Co.James S. CurdNoteDismissed25925 Aug 1916
Home Ins. Co.J.C. FleemanNoteJudgt for $172.42435929 Mar 1920
MISC:
Harrison, Durwood Adams, Matter of changing name to Hinman, Bk13, pg518, 11 Sep 1936
Hart, Earl H., Appointed Honary Deputy Sheriff, Bk17, pg57, 30 Jan 1945
Hay, P.P. , Excused from Jury, Bk13, pg18, 5 Apr 1935
Hearn, Pres, Appointed Deputy Sheriff, Bk6, pg594, 1 Jan 1925
Hearn, Presley, Appointed Sheriff, Bk9, pg115, 15 Oct 1928
Heam, Press, Appointed Deputy Sheriff, Bk15, pg514, 30 Apr 1941
Hearn, Pres. , Appointed Duputy Sheriff, Bk13, pg616, 1 Jan 1937
Henderson, C.A., Appointed Deputy Sheriff, Bk3, pg112, 5 Feb 1917
Henderson, L.V., Appointed Deputy Circuit Clerk, Bk8, pg513, 1 Feb 1928
Henderson, L.V., Dep. Circuit Clerk Resigns, Bk10, pg17, 8 Apr 1930
Hibbler, W.D., Appointed Deputy Sheriff, Bk8, pg517, 6 Feb 1928
Higden, C.E. , Appointed Deputy Sheriff Bk14, pg425, 1 Jun 1938
Hill, J.F., Appointed Deputy Sheriff, Bk10, pg512, 12 May 1931
Hill, W.E., Appointed Deputy Sheriff, Bk4, pg577, 28 Jul 1921
Hill, Wid, Appointed Deputy Sheriff, Bk6, pg595, 2 Jan 1925
Hinkle, Bill, Appointed Deputy Sheriff, Bk6, pg208, 6 Dec 1923
Hinman, Durwood Harrison, Name Change from Adams to Hinman, Bk13, pg518, 11 Sep 1936
Hogan, Loran, Appointed Deputy Sheriff, Bk17, pg92, 4 May 1945
Hood, Porter, Excused from Jury, Bk1, pg1, 28 Mar 1913
Hooks, Carroll, Resignation as Deputy Shf., Bk15, pg249, 7 Mar 1940
Hooks, Onie, Appointed Deputy Sheriff, Bk3, pg282, 28 May 1917
Hooks, Onie, Appointed Deputy Sheriff, Bk6, pg594, 1 Jan 1925
Huffetutter, Ralph, Appointed Deputy Sheriff, Bk15, pg459, 10 Jan 1941
Hughes, Fred, Retained on Petit Jury, Bk1, pg13, 1 Apr 1913
Humphrey, Estel A., Appointed Deputy Clerk, Bk1, pg138, 10 Sep 1913
Hunterville Project, Pro forma Decree of Incorporation, Bk12, pg381, 6 Aug 1934
Hyslop, H.C. & U. Bon Geaslin, Enrolled as attorneys at this Bar, Bk6, pg215, 14 Jan 1924
Hyslop, Henry C. , Probate Judge Bk16, pg305, 18 Jan 1943
Hyslop, H.C., Memorial Service held for Judge Henry Cleveland Hayslop, by Stoddard County Bar Assn. C.A. Powell, Atty. makes address. Remarks spread on Circuit Court Record. Bk18, pg32 Jun 1948


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