Court Records 1913L Stoddard Co. MOGenWeb

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

L


Records for the Little River Drainage District



Plaintiff Defendant CauseCourt OrderBkPgDate
Lacroix, Chas. H.C.A. SchonhoffAcctDismissed 84475 Jan 1928
Lacy, CoraW.J. Hux, etalReplevinDismissed752222 Sep 1926
Ladd, R.L.Charles LilesDeed Decree for Pltf529510 Apr 1922
Ladd, R.L., etalGeo. Cox, etalInjunction Decree for Pltf6165 11 Oct 1923
Lafoon, Widrow Lankford, John Sr.Damages Judg. for Pltf $5,000.00 18 59615 Jan 1951
Lake, Carl A. Shell, Elmer H., etal Damages Dismissed 17 608 1 Dec 1947
LaMott, Phoebe, etalEdw. L. HallPartitionDecree & order of sale747115 Sep 1926
Lampher, SamBankers Mut. Life Ins. Co. Policy Dismissed 10 407 9 Apr 1931
Lancaster, Wm.St. Louis S.W. Ry Co. Damages Verdict for Pltf 12 4326 Apr 1933
Langley, Opal, etal Moutray, Lewis Eject. Dismissed 12 215 4 Dec 1933
Langley, Ran G. Wickham, Roy Injuries Judgment 17 138 6 Aug 1945
Langsdale, Geo. W., etalJ.L. Rynearson DamagesDismissed560227 Mar 1923
Larmie, Lee Thompson, Guy A., etal Damages Cause Abat. Death of Plaintiff 14261 6 Dec 1937
Larry, W.J.B.H. Nicks, etalAcct.Judgt for Pltf for $147.62647225 Sep 1924
Larson, Earl, etalJames MillerContest WillJudgt sustaining will721010 Oct 1925
Larson, J. PrestonR.A. MillerDetainer Judgt for Pltf4129 17 Apr 1919
Larson, J. PrestonMayme M. Cooper, Admx.NoteVerd. for Deft. $41.0763174 Apr 1924
Larson, LouisL.L. Ground, etal Note Judgt for Pltf for $42.202203 1 May 1915
Lasswell, Nancy E.John P. Stewart, Jr., etalQ.Title Decree for Pltf3467 18 Mar 1918
Latimer, HaroldGraham, HenryDamages Dismissed13 30613 Jan 1936
Launius, C.C.Bloomfield Bk&TR Claim Preference Denied 11 26 6 Oct 1931
Launius, E.Y. Farmers Bk of Essex Claim Preference Allowed 11 357 1 Sep 1932
Lavan, Nadine Kohn Brothers Damages >Dismissed 13 623 4 Jan 1937
Law, W.J.Mary E. WrightNoteJudgt for $678.55561229 Mar 1923
Law, W.J. Citizens St BkClaim Common Claim Allowed 10 631 4 Sep 1931
Lawder, Kota L.Gillis, Harper DetainerDismissed 1263321 Mar 1935
Lawrence, Yewell Crowe, Hardin LibelDismissed 18 564 21 Nov 1950
Layton, Mary MaeJoe C. LaytonMaintainenceJudgt for Pltf $1,0009 56711 Dec 1929
Leazenby, J.E., Adm.Foster, J.H., etal Note Judgment for Plaintiff 12 346 16 Apr 1933
LeBeau, E.E.Citizens St Bk Claim Common claim 10629 4 Sep 1931
Lee, Charles & MaudeClifford, Janetta CookPart. Dismissed 18 99 20 Sep 1948
Lee, J.W.John Barnett, etalCADecree for Pltf 2 43422 Mar 1914
Lee, John Harper, John & OpalDamages Def. pleads guilty 1147221 Apr 1947
Lee, JulietteInter River & Mingo D.D.Damages Dismissed733412 Apr 1926
Lee, Mary M. Soc. Sec. Com.Assistance Dismissed17392 2 Dec 1946
Lee, Ralph E., etal Riddle, J.H., etal Q.Title Judgment 10 592 24 Aug 1931
Lee, Wm. G.John Barton Payne, Agt. Over Charge Judgment for $31.20522 6 Apr 1921
Leggett, J.F., Jr. Stoddard Co. Warrants Judgment 12 359 1 May 1934
Lemons, John Covington, John Den.Dismissed 12 385 6 Aug 1934
Lennirtz, AnnieEd BurtonEquityDismissed14276 Jul 1914
Lennirtz, AnnieD.B. LucasDamagesDismissed133811 Mar 1914
Lennox, Robley, Thelma & MaryChicago Frat. Life Assn.PolicyDismissed72808 Mar 1926
Lepchenske, Lloyd Allen, C.W.Acct. Dismissed 18550 3 Nov 1950
Leubert, J.L. City of Poplar Bluff Damages Verdict for Deft. 12 243 12 Dec 1933
Lewis, A.J. Bell, W.F., etalContract Decree 17 306 20 May 1946
Lewis, Dr. C.E.Ben Fredwell & K.C. SpencerNoteJudgt for $60.00531112 Apr 1922
Lewis, William L. Holloway, Walter Equity Dismissed15 563 3 Jun 1941
Like, Miles, etalGeorge Nations, etalQ.Title Decree531713 Apr 1922
Liles, CharlesFarmers Bk of Essex Claim Preference Allowed 11 357 1 Sep 1932
Limbaugh, R.H. & Louise Ritter, John W., etalTitleDecree 15 527 30 Apr 1941
Limp, Nora Neal & Bertha LivingstonLeona Hill, etalContest WillJudgment73809 Apr 1926
Lincoln, Mrs. Anthony Henderson, Love & Carrie Note Judg. for Pltf $423.40 16 6 2 Sep 1941
Lindley, R.J.Dan SimpsonEject.Judgt for Deft.721613 Oct 1925
Lindsey, C.T.Francis, E.C., etal DamagesJudgment for Pltf $2,000 12 5649 Jan 1935
Lindsey, Susie Lindsey, J.R.Maint.Shf. ack. Deed to Susie Lindsey 15 67 10 Jul 1939
Link, AlfredGreater Expo. Shows R. Money Dismissed 18 9411 Sep 1948
Link, Fred Pruett, Frank Damages Jury trial verdict to Pltf $483.5017 420 24 Jan 1947
Link, JohnRichland Twp. DamagesNon Suit539311 Sep 1922
Link, JohnSt. L.S.F. Ry Co.Damages to team & wagon Dismissed6244 4 Feb 1924
Liovenze, Chas. W.Mingo Drainage Dist.NoteSheriff ack. Deed626915 Mar 1924
Litzler, Clara MO Ins. Co.Policy Judg. for Pltf $400.00 18 5766 Dec 1950
Litzler, John Faul, Jacob A., etal Q.Title Decree 17 574 20 Oct 1947
Litzler, MikeC.O. Bennett, etalInj. Dismissed84516 Jan 1928
Lizenbee, Eife F. & EllaGarner, John J. Q.Title Decree 17 4217 Jan 1947
Lizenbee, R.E.Dexter Ice, Fuel & [?] LaborDismissed22717 Mar 1915
Lock, Sam & MableAlexander, T.C., trusteeQ.Title Decree 17 653 1 Mar 1948
Long, DanMartin D. KentNoteJudgt for Pltf 10 1057 May 1930
Long, J.A.Ben. F. Baker, etalNoteDismissed730416 Mar 1926
Long, W.A., etalSt. Louis San Fran. Ry Co. Damanges Dismissed 10 603 26 Aug 1931
Longworth, H.M., Rec.Dohne Boyd, etalEquityDismissed92410 Sep 1928
Looney, Abner R., etalEdger F. McFerron, etalQ.Title Judgt6229 19 Jan 1924
Looney, Clara, etal McLaine, Sam & Rosa Note Dismissed 14 16620 Jul 1937
Looney, John W.J.A. HaksTaxesDecree 234218 Oct 1915
Looney, NoraCharles LilesDeedDismissed57527 Aug 1921
Love, Mollie E. Mo. Natural Gas Co. DamagesDismissed 13384 29 Apr 1936
Loveland, Ruth J.George Prince, etalEject Dismissed3620 10 Dec 1918
Loveland, Ruth J.Albert H. CarterPart. Dismissed3621 10 Dec 1918
Lowery, JesseSt. L. S.W. Ry Co.DamagesJudgt for Pltf for $100.00135720 Mar 1914
Loyd, Marion Louise Coleman, C.B. DamagesJury verdict for Pltf $965.351434327 Jan 1938
Loyd, Marion Louise Coleman, C.B. Damages Real Estate of E.C. Francis sold $330.00 14353 2 Feb 1938
Loyd, Wash Pemberton, John Damages Dismissed 12 5073 Dec 1934
Lucas, L.H., Gdn. (Lucas Heirs)K.C. Spence, etal NoteJudgt for $359.83/td>552211 Dec 1922
Lucas, Lloyd H.Jacob PhegleyDebt for engine Dismissed610418 Oct 1923
Lucas, Lloyd Ind. Supply & Equip Co.ContractVerdict for Pltf12 805 May 1933
Ludwig, F.R.Culbertson, J.R., etal Note Judgment 10462 24 Apr 1931
Lufey, Herman & LolaRuth Ann Wallace, etal Q.Title Judgment5588 26 Mar 1923
Lund, OscarFrancis M. NathastonQ.Title Dismissed3584 18 Oct 1918
Luttes, R.S.A.H. EadsAttach. Dismissed760523 Nov 1926
Lynn, Samuel O.W.P. Wilkinson, etalDamagesVerdt. for Deft.65128 Apr 1924
Lyter, Wm.Lena WilliamsQ.T.Decree for Pltf15714 Apr 1913


Institutes
Plaintiff (P) - Defendant (D)CauseCourt OrderBkPgDate
Ladd & Co.WilliamsonAcct.Dismissed136823 Mar 1914
Ladd & Co.Maud Meadows, etalNoteJudgt for $388.60647926 Sep 1924
Ladd & Co.James MeadowsAcctJudgt for $538.72647926 Sep 1924
Ladd & Co.Charley StrainAcctJudgt for $115.5366069 Mar 1925
Lambert Furniture Co.A.L. RoussellAcctJudgment for Pltf $420.15 84404 Jan 1928
Lilborn Farming Co. Evans, Randal, etal Inj. Dismissed152541 Apr 1940
Linotype Co., MergenthalerGrover C. MeinekeReplevin Judgment for Debt $875.005615 30 Mar 1923
Lipcumb Seed Co.Bloomfield Bk&TR Claim Preference Allowed11 336 Oct 1931
Longo, M. Fruit Co. Bloomield Bk&TrClaim Preference Allowed11 396 Oct 1931
MISC:
Lacy, Clifford, restoration of Drivers License, re-issued, Bk18, pg478, 19 Jun 1950
Laderere, Reymond E. enrolled as attorney, Bk11, pg76, 11 Dec 1931
Langley, R.G., Appointed Deputy Sheriff, Bk6, pg55, 12 May 1923
Langley, Willie, Appointed Deputy Sheriff, Bk6, pg55, 12 May 1923
Lawrence, K.D. excused from Jury, Bk13, pg18, 5 Apr 1935
Leggett, J.F., Jr. appointed Court Reporter, Bk15, pg438, 3 Jun 1941
Leggett, J.F., Jr. appointed Court Reporter, Bk17, pg405, 6 Jan 1947
Leggett, J. Fletcher, Memorial Service, Bk18, pg73, 2 Aug 1948
Lepchenski, Talmage, Appointed Deputy Sheriff, Bk15, pg458, 10 Jan 1941
Lepchenski, Talmage, Appointed Deputy Sheriff, Bk17, pg211, 11 Dec 1945
Lewis, J.J., Appointed Deputy Sheriff, Bk3, pg106, 14 Jan 1917
Liles, Charles, Hon., Memorial Service, Bk18, pg552, 20 Nov 1950
Lindsey, Robert, Fined $5.00 for failure to appear as witness in case #7380, Bk8, pg298, 30 Aug 1927
Long, Sarah Alice, Name changed to Sarah Alice Young, Bk6, pg167, 11 Oct 1923
Longworthy, H.M. Rec. Petitioner, Fred Beal app. successor trustee Bk10, pg503, 5 May 1931
Lufey, Herman, Appointed Deputy Sheriff, Bk8, pg341, 9 Nov 1927
Lurease, James Dale, Adopted by Wm. Avery & Catherine Norrid, BkJ2, pg11, 3 Oct 1933
Lurton, C.R., Appointed Deputy Sheriff, Bk16, pg507, 24 Dec 1943


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