Court Records 1913W Stoddard Co. MOGenWeb

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

W


Plaintiff DefendantCauseCourt OrderBkPgDate
Wade, Luther E., etalChas BooneAppealDismissed 24017 Mar 1915
Waggoner, Ben F.Theo. MintonProhibitionDismissed627618 Mar 1924
Waldruf, LucyA.A. Tropf, etalNoteJudgt for $1196.80626715 Mar 1924
Waldruf, Lucy Delay, A.J., etal Note Dismissed 14 441 30 Aug 1938
Waldrup, LucyM.F. Harris, etalNoteJudgt 916317 Dec 1928
Waldrup, LucyW.A. Martin, etalNoteJudgment1033622 Dec 1930
Walker, Burke Rainey, Earl & J.C. Replevin Judgment 17 563 15 Sep 1947
Walker, D.C., Adm.John C. CulbertsonCrop & RentDismissed659923 Feb 1925
Walker, E.J., etalBuck & toole Mfg. Co.NoteJudgt for Pltf915613 Dec 1928
Walker, Flora, Admx.William H. Ferguson, etalNoteDismissed1017714 Aug 1930
Walker, Francis M. Cates, Roy, etalQ.Title Judgment & Decree18 626 5 Mar 1951
Walker, Francis M.William SummersReplevinJudgment106328 Apr 1930
Walker, HarryH.A. BollingerAcctJudgt of J.P. Affirmed432817 Mar 1920
Walker, Jno. H.J.S. White & wifeAcctVerdict for Pltf for $121.50 117017 Sep 1913
Walker, JoeSt. L.S.W.Ry Co.DamagesJudgt610821 Sep 1925
Walker, SusieMary E. White, etalDamagesDismissed 311427 Feb 1917
Walker, SusieW.W. FonvilleDamagesVerdict for Pltf $150.008974 Apr 1927
Walker, TheodoreLee, Troy DamagesJudg. for Pltf $400.00 12 570 12 Jan 1935
Walker, Wildy W.Bloomfield Bk&Tr Preference Allowed 11 34 6 Oct 1931
Walker, W.W., Admx.Hubbard, T.E., etal Deed Sheriff Ack. Deed to C.A. Powell 11 503 23 Dec 1932
Walker, W.W., Adm.Mo. St. Life Ins. Co.Policy Dismissed 12288 2 Mar 1934
Walker, William H. Stoddard Co. Warrant Judgment for Pltf $109.5014 633 17 Apr 1939
Walker, West, etalFannie Owens, etalQ.titleDecree to Pltf 435025 Mar 1920
Wallace, A.John E. LockhertLienDismissed 546516 Oct 1922
Waller, DanCarl Weber, etalEquityJudgment103461 Jan 1931
Walls, Lewis Thompson, Guy B., etal Damages Verdict for Pltf $1,000.00 14 2910 Mar 1937
Walls, Nora, etalLeona Hill, etalContest WillJudgment73809 Apr 1926
Walser, D.F.C.C. Bautz, etalNoteJudgment for $1,000.00738212 Apr 1926
Walters, Chas E., etalChas A. Miller, etalPart.Judgment 13944 Apr 1914
Walters, Chas E., etalLula Cox, etalTitleDecree for Pltf 142326 Jun 1914
Walters, Chas E.Jeff ArnoldU. DetainerJudgt for Pltf 255015 May 1916
Walters, Margaret E.John WaltersMaintinanceJudgt for Pltf $70.00 342527 Nov 1917
Walton, MayRobert Jerls, etalRentDismissed 362010 Dec 1918
Wamble, J.B.St. L.S.W. Ry Co.Wrongful DeathJudgt $1,700.00747817 Sep 1926
Wampler, Gus Aslin, Elmer W. & Lizzie A. Note Dismissed 14 5493 Jan 1939
Wampler, Gus Robey, Mort, etal Note Judgment for Pltf $165.0014 573 27 Jan 1939
Wampler, GusKitchens, Mont. & Rosa Note Judgment for Pltf $599.00 153112 Jun 1939
Wampler, GusEdwards, J.T. Note Judgment for Pltf $2,265.58 15 32 12 Jun 1939
Wampler, GusJacobs, F.G. Note Judgment for Pltf $786.85 15 32 12 Jun 1939
Wampler, Gus Brannock, V.W. Note Dismissed 15 37 19 Jun 1939
Wampler, GusBrydon, Doc Note Dismissed 15 50 7 Aug 1939
Wampler, Gus Zona Zimmerman, etal< Note Dismissed 15 127 26 Sep 1939
Wampler, GusJohnson, Ted Note Dismissed 16 3201 Feb 1943
Wampler, GusJones, R.F. Note Dismissed 16 360 5 Apr 1943
Wampler, GusTate, D.A., etal Note Dismissed 16 527 28 Jan 1944
Wampler, Gus Gamer, H.R., etal Note Dismissed 16 527 28 Jan 1944
Wampler, SarahJ.E. & M.W. ClementNoteDismissed561129 Mar 1923
Wampler, SarahJ.F. RiddleNoteDismissed561229 Mar 1923
Warfield, James Gresham, M.G., etal Foreclosure Dismissed 15 332 27 Jul 1940
Ward, C.R.H.F. SadlerNoteDismissed824011 Aug 1927
Ward, Ethel H.W. WardAttach.Dismissed458214 Mar 1921
Ward, J.L. Gilooly, J.H. Detainer Venue to New Madrid Co. 17 27 4 Dec 1944
Ward, J.P.Walker & StricklandEjectDecree for Deft158627 Oct 1914
Ward, James P.Sarah A. Walker, etal EjectNon Suit 128417 Dec 1913
Ward, James P.F.J. Jordan, etalU. DetainerDismissed 148422 Sep 1914
Ward, Jas. P.John Masters, etalQ.TitleDecree for Pltf461128 Mar 1921
Ward, R.H.H.F. Hazlett, etalAttach.Dismissed107130 Apr 1930
Waronkea, Simon L.H.A. Bollenger, etalNoteJudgt for $1,999.97449628 Sep 1920
Warner, Will J., etalFrank Riddle, etalDamagesNon Suit 246317 Mar 1916
Warner, William R.Elbert E. GlennAcct.Judgment for Pltf105924 Apr 1930
Warren, Lela, a minorC. Gui...lisiDamagesDismissed1018912 Aug 1930
Warren, W.R.R.E. SpicerDebtDismissed 263125 Sep 1916
Waters, Evelyn Waters, Dr. J.F. Maintence Judgment 14 560 12 Jan 1939
Watkins, A.F.St. L.S.F. Ry Co.DamagesDismissed 149124 Sep 1914
Watkins, J.R. Baker, John, etal Acct Verdict for Deft. 18 3753 Jan 1950
Watkins, WebbCharles LilesDeedDecree for Pltf529910 Apr 1923
Webb, Bessie Midwest Dairy Prod. Co. Damages Dismissed 10 384 20 Mar 1931
Webb, I.N.St. L.S.W. Ry Co.DamagesJudgt for $100.00 43711 Mar 1919
Webb, Imogene St. Louis S.W. R.R. Co. Damages Judg. for $2,500 13 457 29 Jun 1936
Webb, Virginia Webb, Darrell Judgment Judgment for Pltf $170.00 18 2 15 Mar 1948
Webb, W.M.James Allen, etalNoteDismissed 361710 Dec 1917
Weber, Carl, etal.Frank P. FosterEject.Judgt of Pltf617512 Oct 1923
Weber, Raymond L. Prud. Ins. Co. Policy Venue to Mississippi Co. 13 589 7 Dec 1936
Weeks, Earl F., etal McHenry, Samuel, etal Q.Title Decree 17 1 28 Aug 1944
Weeks, Oma The Kroger Co. Damages Venue to Butler Co. 18 617 5 Mar 1951
Welborn, A.T.Jamson, etalPart. Judgt & order of sale 16415 Apr 1913
Welborn, A.T. Bloomfield Bk&Tr Claim Offset Allowed 11 28 6 Oct 1931
Welborn, Billy Bloomfield Bk&Tr Claim Preference Allowed 11 32 6 Oct 1931
Welborn, L.T.J.A. HortonNoteJudgt for Pltf $319.33 229529 Sep 1915
Welborn, L.T.Charles LilesDeedDecree for Pltf529910 Apr 1923
Wella, BelleLee WaltersDamagesDismissed91933 Jan 1929
Wellman, W.C., etalWm. W. Smith, etalQ.TitleDecree for Pltf450630 Sep 1920
Wells, Leota, etal Walters, Lee Damages Judgment for Plaintiff 11 97 21 Dec 1931
Welsh, A.O.R.A. CriswellNoteJudgt for $439.30448724 Sep 1920
Wertenburger, Theodora Pierce, A.R. & Norman Q.Title Dismissed 15 52430 Apr 1941
West, Anna Mae Streigel, R.A. Damages Verdict for Deft. 14 317 4 Jan 1938
West, E.E.J.H. Hines Co.Acct.Dismissed735515 Apr 1926
West, Julia A.Siegel WallaceNoteJudgt for $1,531.25447521 Sep 1920
Wheeler, James & Harriett Triplett John & Lelia Ejectment Judg. for Pltf for possission & $10.00 at $5.00 per month 14 189 9 Aug 1937
Wheeler, Violet Earnest WheelerSupport Dismissed16 440 28 Sep 1943
White, Carl G.Schwartzman Ser. Inc.Damage to CarDismissed852624 Mar 1928
White, Charles Jr. Elledge, Dorman Damages Dismissed 17 572 20 Oct 1947
White, Harry, Coll. Citizens St. Bk Claim Allowed 10528 22 Jun 1931
White, IraCharles LilesDeedDecree for Pltf530410 Apr 1923
White, Kate RoblyJ.S. Curd, etalNoteJudgt for Pltf $388.00 246520 Mar 1916
White, Simeon H., etalWm. Dustine, etalQ.TitleDecree 16715 Apr 1913
White, Simeon H., etalT.T. BeachQ.TitleDecree 212516 Apr 1915
White, Warrick Farmers Bk of Essex Claim Preference Allowed 11 361 1 Sep 1932
Whitfield, Carmello M.Jim RedmanDamagesDismissed73461 Apr 1926
Whitie, M.L. Hicks, Richard T. Damages Dismissed 18 258 18 May 1949
Whitlow, L.E. & Grace Myrl Doyel & J.A. Pike Ejectment Judgment for Deft. & against Plaintiff 14 629 17 Apr 1939
Whitlow, L.E., etal Doyel, Myrl, etal Ejectment Dismissed 15 1959 Jan 1940
Whitlow, Rodney G.H.H. Whitwell, etal Q.Title Decree for Pltf42502 Oct 1919
Whitwell, William E.Springfield Life Ins. Co.PolicyDismissed106329 Apr 1930
Wicks, CaraO.C. RaineyDamagesDismissed663531 Mar 1925
Wicks, HenryO.C. RaineyDamagesDismissed663531 Mar 1925
Wilbrand, HermanAndrew F. Cooper, etalQ.titleDecree 42422 Oct 1919
Wilcox, Mrs. A.D.Gilbert HillReplevinDismissed957213 Dec 1929
Wilcox, Arthur & AnnieCharles LilesDeedDecree for Pltf530010 Apr 1923
Wilcox, Clyde Brown, Douglas DamagesDismissed 12 310 2 Apr 1934
Wiggins, C.O. Tarpley, R.F., etal Note Judgment for Plaintif $310.00 11 108 29 Dec 1931
Wiggs, Jas O.Caroline Johnson, etalQ.TitleDecree to Pltf559526 Mar 1923
Williams, C.R.Elbert & Ada GlennNoteJudgt for $810.40547217 Oct 1922
Wilhelm, JohnJ.S. Boyt EstateNoteJudgt for Pltf $100.00 234820 Oct 1915
Wilkey, A.W.Rouse Con. Co., etalPersonal InjuryVerdict for Pltf $600.00820712 Aug 1927
Wilkey, G.W., etalHollick & HillNoteJudgt 747817 Sep 1926
Wilkey, J.L.St. L.S.W. Ry Co.DamagesJudgt of Deft.610924 Sep 1923
Wilkey, LauraWm. WilkeyNoteSheriff Ack. Deed to Pltf740722 Apr 1926
Wilkison, Harold, etal Isaac Hicks, etal Q.Title Decree to Pltf 18 89 7 Sep 1948
Wilikison, PaulaSt. L.I.M.&S Ry CoDamagesVerdict for Pltf for $500.00 249827 Mar 1916
Wilkison, Radine & Chole Poe, Isiah, etal Q.Title Decree to Pltf 18 64 2 Aug 1948
Williams, E.J.J.W. MillerNoteJudgt for Pltf $519.00 263425 Sep 1916
Williams, E.J.J.S. MillerNoteDismissed744914 Jul 1926
Williams, EdgarJames NicholsReplevinJudgt for Pltf 27126 Mar 1915
Williams, Frank Citizens St. Bk Claim Allowed 10 630 4 Sep 1931
Williams, Mrs. IdaH.A. & Walter BollingerNoteJudgt for $3,279.1445244 Oct 1920
Williams, LeeSt. L.I.M. Ry Co.DamagesVerdict for Pltf for $150.00 121229 Sep 1913
Williams, LeeMo. Pacific Ry Co. Damages Death of Pltf Suggested; cont'd 11 205 8 Apr 1932
Williams, LeeMo. Pac. Railroad Co. Damages Dismissed 14 545 2 Jan 1939
Williams, Lee, etalWalker D. Hines DamagesJudgt for $1,189.2842584 Oct 1919
Williams, LeeCharles LilesDeedDecree for Pltf530010 Apr 1923
Williams, LeeSt. L.S.F. Ry Co.DamagesVerdict for Deft 8681 Apr 1927
Williams, Lena Wishon, H.J. Assault & Battery Dismissed 15 193 9 Jan 1940
Williams, Lucille, minor by her mother Mag Williams Turley, Bimel L.Per. Inj. Trial Judgment for Pltf $500.00 12 626 12 Mar 1935
Williams, Pearl, etal Fetempt, Louise & Samuel, etalQ.TitleJudgment Decree to Pltf18 18721 Feb 1949
Willams, Robert C.Mary WilliamsTaxesDecree for Pltf. 52481 Apr 1923
Williams, S.N., Adm. Bloomfield Bk&Tr ClaimPreference Denied 11 29 6 Oct 1931
Williams, WillJess Cox, etal, App.NoteDismissed 84475 Jan 1928
Willamson, CharlesInter River & Mingo D.D.DamagesDismissed 738512 Apr 1926
Williamson, E.L.St. L.S.W. Ry Co.DamagesJudgt for Pltf for $200.00 156815 Sep 1914
Williamson, J.H. (George)L.L. WelbornAcctDismissed 5591 Sep 1921
Williamson, J.H.Steve HarrelsonAcct.Dismissed622317 Jan 1924
Williamson, JanuaryJacob L. Williamson, etalPart.Decree 36079 Dec 1918
Willis, HenryFrank & Effie MooreQ.TitleJudgt 5531 Mar 1921
Willis, HenryS.W. Glenn, etalNoteJudgtment for Pltf; $130.3484404 Jan 1928
Willis, James O., etalD.V. Alexander, etalQ.TitleDecree for Pltf 347518 Mar 1918
Willis, Lizzie L.Adam W. Spies, etalQ.TitleJudgt of Title to Pltf616911 Oct 1923
Willis, RileyElla Brown, etalQ.TitleJudgt 235522 Oct 1915
Wilson, Catherine B.Citizens Savings BkQ.TitleDecree 117317 Sep 1913
Wilson, Pearl, etalHenry W. SmithQ.TitleJudgment 84516 Jan 1928
Wilson, Sidney Bloomfield Bk&TrClaim Preference Allowed 1141 6 Oct 1931
Wilson, W.J.St. L.S.W. Ry Co.DamagesJudgt for $150.00 156823 Oct 1914
Wilson, Will Bloomfield Bk&Tr Claim Preference Denied 11 29 6 Oct 1931
Wilson, William J. & Docia CookBell Wilson, etal Deed Decree of Reformation 13 24 15 Apr 1935
Winchester, J.F., Adm.L.C. RobertsDebtDismissed 243313 Mar 1916
Winchester, J.F., Adm. Pruett EstateAm. Mutual UnionPolicyDismissed 535911 May 1922
Winchester, Omer Harris, Melvin & Robert DamageDismissed18 7 Feb 1949
Winters, Chas F. Edwards, J.L., etal Ejectment Judgment for Plaintiff 12 232 8 Dec 1933
Wolfe, Tempa Mo Pac R.R. Co. Death Demand Dismissed 17 631 19 Jan 1948
Wood, Wm. H., etalJames C. Moss, etalQ.titleDecree 42422 Oct 1919
Woods, EdgarMut. Protect. LeaguePolicyDismissed 2138 Mar 1915
Woods, Ethrage, etalSt. L.S.W. Ry Co.DamagesDismissed 25982 Sep 1916
Woods, WalterGeorge CastnerReplevinDismissed 330710 Sep 1917
Woodward, H.F.M.R. Warren & Earl Presswell Q.TitleJudgment 15 367 22 Aug 1940
Woody, J.F., etalW.L. HodgeAttach.Dismissed 51799 Nov 1922
Woody, J.F., Adm.A.D. Wilcox, R. WeberNoteDismissed 84414 Jan 1928
Wooldridge, Harold Stoddard Co. Mlg. Co.DamagesVerdict for Pltf for $1,951.00 13 321 18 Jan 1936
Woolen, S.K., etalSt. L.S.W. Ry Co.DamagesJudgt for $100.00 318723 Mar 1917
Wooten, Joseph R. Bell, W.F. Note Judgment $2,132.30 17 184 5 Nov 1945
Wright, AsaSt. L.S.F. Ry Co.DamagesDismissed 136823 Mar 1914
Wright, Emma, J. Stoddard Co. Q.TitleDecree 15 5516 May 1941
Wright, G.W.E. Almonta KitchenDebtJudgt for $55.00713621 Sep 1925
Wright, J.B., etal Pet.H.E. Boone, etal Exe.AppealJudgment 845910 Jan 1928
Wright, JamesJosie Henson, etalAppealDismissed428517 Jan 1920
Wright, LymanL.L. & Emily RoseNoteDismissed 5591 Sep 1921
Wright, LymanC.C. Lippard, etalDeedJudgment106225 Apr 1930
Wright, Mary E.Swan JohnsonNoteDismissed 52023 Apr 1922
Wyer, Berneice CrumbJas. L. Hamilton, etalQ.TitleJudgtment840521 Dec 1927
Wyer, Harry G.Clark C. BantzEject.Judgt for possession of lands713621 Sep 1925


Institutes
Plaintiff DefendantCauseCourt OrderBkPgDate
Walker Bros. & Co.J.S. Castleo, etalAcct.Judgt for $1377.0073535Apr 1926
Weber, Abrt. L.&L. Co.Robt H. Bailey, etalNoteJudgt for $564.12449027 Sep 1920
Weber Walters Dis. Co.W.A. TibbsAcctJudgt for Pltf $369.31 263225 Sep 1916
Weber Walters Dis. Co.H.C. PasserAcctJudgt for Pltf $293.19 263225 Sep 1916
Weber Walters D.G. Co.H.M. Escue, etalNoteJudgt for $531.0245214 Oct 1920
Weber & HartyFrank P. FosterEjectVerdict for Pltf448423 Sep 1920
Weber & HartyMiles Like, etalQ.TitleDismissed464031 Mar 1921
White River State BankVesta TroymanPartitionJudgt 83722 Mar 1927
Whitmer, Co., TheH.C. Goodman, A.U., etal Note Judgment 10614 31 Aug 1931
Wittenberg BankA.R. AndrewsNoteDismissed559626 Mar 1923
MISC:
Wagner, L., Appointed Deputy Sheriff, Bk3, pg112, 29 Jan 1917
Walker, L.C., Appointed Deputy Sheriff, Bk9, pg115, 17 Oct 1928
Walker, Luther, Appointed Deputy Sheriff, Bk7, pg411, 24 May 1926
Walker, R.D., Enrolled as Attorney, Bk11, pg105, 29 Dec 1931
Wangelin, H.K., of Poplar Bluff, Enrolled in this Court, Bk17, pg535, 21 Jul 1947
Ward, West, Appointed Deputy Sheriff, Bk10, pg531, 27 Jun 1931
Wear, John Gutherie, Judge, Memorial Service, Bk18, pg299, 3 Aug 1949
Webb, Leeman, Appointed Deputy Sheriff, Bk17, pg57, 30 Jan 1945
Welborn, Arthur Tarrence, memorial services held, Bk18, pg31, 7 Jun 1948
Wellman, Guy, Appointed Deputy Sheriff, Bk15, pg480, 24 Feb 1941
Westbrook, Herbert, Appointed Deputy Sheriff, Bk17, pg520, 20 Jun 1947
White, C.W., Appointed Deputy Sheriff, Bk17, pg108, 11 Nov 1945
White, John Appointed Deputy Sheriff, Bk17, pg13, 9 Nov 1944
Wilkerson, W.P., Enrolled as Attorney, Bk10, pg537, 10 Aug 1931
Williams, Velma L. , Clerk in Probate Court, Bk18, pg6, 15 Mar 1948
Williams, W.B., Appointed Deputy Sheriff, Bk16, pg254, 2 Sep 1942
Williamson, W.J., Appointed Deputy Sheriff, Bk17, pg58, 30 Jan 1945
Wilson, Dorris Jean , Adoption by Imogene Jenkins, BkJ2, pg13, 14 Dec 1933
Wilson, Paul, Appointed Deputy Sheriff, Bk8, pg297, 29 Aug 1927
Winchester, J.F., Appointed Deputy Sheriff, Bk3, pg405, 17 Oct 1917
Wiseman, Manuel, Atty of Alton, Ill. Enrolled at this bar, bk13, pg317, 16 Jan 1936


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