Stoddard Co., Missouri Circuit Court Records Index 1836-1913h ******************************************************************************************** Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm This file was contributed for use in the USGenWeb Archives by: Connie Perkins 23:40 3/17/2003 ******************************************************************************************** [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Hagel, Geo. W. Benj. Richmond, etal Bond Dismissed G 435 26 Sep 1879 Hagel, Geo. W. Jacob Kappler, etal CA Jacob Kappler's death sugg. K 473 16 Mar 1884 Hagy, Henry L.F. Ross, etal CA Judgment for Part. L 235 5 Mar 1886 Hagy, Henry Elizabeth Rainey Part Decree for Part. U 138 20-Oct-05 Hagy, J.S. E.J. Farmer Appeal Judgt. for Pltff. R 149 30 Mar 1899 Hagy, J.S. J.L. Garner Appeal Judgt. for Pltff. R 151 30 Mar 1899 Hagy, John Joseph Moran Appeal Dismissed G 59 12 Mar 1878 Hagy, John St. L.I.M.&S. Ry Co. Damages Judgt. $30.00 G 428 25 Sep 1879 Hagy, John Coffman & Garner Appeal Jury disagrees G 614 13 Mar 1880 Hagy, Martin C. Collier & E.B. Jenkins CA Dismissed D 579 20 May 1871 Hagy, Cela St. L.I.M.&S. Ry Co. Appeal Judgt. for $21.00 F 503 6 Sep 1877 Hagy, Cela Brumund & Jorndt CA Judgt. for $364.50 J 628 23 Mar 1882 Haines, C.C. & wife Asherbranners Heirs Pet. for Part. Sherriffs Pro. approved B 254 2 Mar 1849 Hale, Anna & Hus. Robt. W. Carter CA Judgt. by default F 543 12 Sep 1877 Hale, Anna & Jas. L. Matilda Wilson, etal CA Dismissed J 520 7 Mar 1882 Hale, Annie Arch Hodge, etal CA Dismissed R 508 14-Sep-00 Hale, J.L. R.W. Carter Ejectment Judgt. by default F 458 21 Mar 1877 Hale, J.L. Robt. Carter Equity Pet. withdrawn F 526 8 Sep 1877 Hale, James L. Jackson Culbertson CA Dismissed D 579 14 Sep 1870 Hale, James L. Mary E. Day, etal Pet. for Part. Judgt. by default E 410 16 Dec 1874 Hale, W.T. Amy H. Hale Q.Title Dismissed S 30 17-Apr-01 Hall, David A., etal Jos. A. Collins CA Judgment for Defendant K 597 24 Sep 1884 Hall, E.L. & Frisly Wm. Parketton Replevin Judgt. for Plaintiff S 4 14-Mar-01 Hall, E.L. Union Mill Stove Co. CA Dismissed T 93 7-Mar-04 Hall, Edw. L. Lovina L. Polland, etal Q.Title Decree for Pltf T 104 12-Apr-04 Hall, Edw. L. Frank G. Porter, etal Q.Title Decree for Pltf T 106 12-Apr-04 Hall, Edw. L. L.A. Buchanan Debt Judgt $5,334.74 V 338 25-Oct-07 Hall, Irine Eva Fields, etal 4 close Judgt $1,278.00 W 147 17-Apr-08 Hall, Lucinda J., etal Samuel Smith Eject. Dismissed L 384 8 Mar 1887 Hambleton, J.A. St. L.I.M.&S. Ry Co. CA Dismissed F 427 10 Mar 1877 Hambleton, J.A., Adm. R.F. Kitchen CA Dismissed J 376 27 Jul 1881 Hambleton, J.A., Adm. Wm. O. Tucker CA Death of Defendant suggested K 160 7 Mar 1883 Hambleton, J.A., Adm. St. L.I.M.&S. Ry Co. Appeal Judgt. for $60.00 K 463 13 Mar 1884 Hambleton, J.A., Adm. H.F. Tucker, Admx CA Dismissed L 20 7 Sep 1885 Hambleton, J.A., Adm. I.R. Holmes CA Judgment for $68.85 L 139 18 Sep 1885 Hambleton, John F. St. L.I.M.&S. Ry Co. Appeal Jugt. for $20.00 G 438 26 Sep 1879 Hambleton, M.C., etal Brumund & Jorndt CA Jury Judgt. for $175.00 J 463 5 Jan 1882 Hambleton, M.C. N.S. Machin, etal Note Dismissed N 229 21 Nov 1890 Hamill, William Thos. Connelly CA Judgment for $243.00 L 146 16 Sep 1885 Hamlin & Jordan Benj. Gholson Appeal Plaintiff Dismisses suit B 98 6 Nov 1846 Hannah, Noah H. Jno. W. Dunn Injunction Dismissed A 335 6 Nov 1844 Hannah, Noah H. N. W. Sitz, etal Trespass Dismissed B 100 20 Sep 1847 Hanthan, J.A. E.T. Dodd Q.Title Judgt. for Plaintiff S 31 17-Apr-01 Haray, E.A., etal D.L. Christy, etal Part. Judgt. of Partition N 216 20 Nov 1890 Harbaugh Fry & Ding Debt Judgt $958.85 V 59 6-Apr-07 Harbaugh, Isom, etal Clay Ward CA Judgt. of condemnation by commissioner N 124 8 Sep 1890 Harbaugh, Isom R.H. Campbell Attach Judgt by Default U 74 3-Oct-05 Harden, John J. John T. Newcomer CA Venue to Bollinger Co. D 569 17 May 1871 Harding, John H. Wm. C. Gholson Replevin Plaint. suffers non suit B 17 7 May 1845 Hare, William St. L.I.M.&S. Ry Co. CA Judgment for $36.00 K 268 5 Sep 1883 Hargraves St. L.S. W. Ry Co. Damages Judgment for $20.00 V 252 21-Jun-07 Harper Miller CA Judgt for Pltf. S 431 16-Mar-03 Harper, by Gdn. D.R. Corbin Policy Judgment for Deft. V 271 28-Jun-07 Harper & Christy Moran H. Tyrell Appeal Deft. dismisses appeal C 397 23 May 1860 Harper, A.J. G.W. Snider Appeal Dismissed N 461 19 Sep 1891 Harper, Jno. H., Gdn. H.N. Corbin, etal Deed Judgt for Deft. U 466 18-Dec-06 Harper, Josiah St. L.I.M.&S. Ry Co. CA Dismissed E 547 9 Aug 1875 Harper, Mary S., etal J.Y. Evans Equity Dismissed M 536 9 Sep 1889 Harper, S.J. John J. Harper CA Dismissed K 42 5 Sep 1882 Harper, Thos. St. L.S.W. RR Co. Damages Judgt for $15.00 T 166 2-Jun-04 Harper, Thomas R.L. Snider Damages Verdict for Deft Y 37 31-Mar-11 Harris, Bertie, etal Exparte Part. Judgt. X 585 16-Mar-11 Harris, J.F. St. L.S.W. Ry Co. Appeal Judt for Pltf for $65.00 U 310 24-Apr-06 Harris, J.F. St. L.S.W. Ry Co. Damages Judt for Pltf for $50.00 Y 13 29-Mar-11 Harris, John S.M.& A. Ry Co. Appeal Dismissed R 623 19-Mar-01 Harris, Mary & Husband M.C. Smith CA Non suit L 202 2 Mar 1886 Harris, Mary & Husband John Sparkman CA Non suit L 202 2 Mar 1886 Harris, Mary & Husband R.S. McLane, etal CA Non suit L 202 2 Mar 1886 Harris, Mary & Husband Collin Morgan CA Non suit L 203 2 Mar 1886 Harris, Mary & Husband George S. White CA Non suit L 203 2 Mar 1886 Harris, Mary & Husband John B. House CA Non suit L 203 2 Mar 1886 Harris, Mary & Husband D.S. Crumb CA Non suit L 203 2 Mar 1886 Harris, Mary & Husband M.J. Gulley CA Non suit L 204 2 Mar 1886 Harris, Mary & Husband George Kitchen CA Non suit L 204 2 Mar 1886 Harris, Willis, W. W.D. Bloys CA Dismissed D 257 12 Mar 1868 Harrison & Harrison White & White Title Decree D 687 30 Nov 1871 Harrison, Ethel L., etal Ed Morris Appeal Judgment affirmed L 64 11 Sep 1885 Hart, Frank, etal St. L. S.F. Ry Co. Damages Dismissed Z 231 1-Oct-12 Harter, M.D. J. H. Autry Eject. Judgt. for Possession & $133.00 M 237 8 Sep 1888 Hartley Hartley CA Dismissed S 302 26-Sep-02 Harty & Hunter Albert E. Stokes S.P. Dismissed Z 175 13-Aug-12 Harty, J.H. Cora Eason Appeal Dismissed R 85 17 Mar 1899 Harty, J.H. Louis Robinson Appeal Judgtment for $31.64 R 25 9 Mar 1899 Harty, Nancy, etal John S. Dement Eject. Judgt. for Pltff. R 96 17 Mar 1899 Harty, Oliver J.J. Harty, etal Part. See Record U 285 17-Apr-06 Harty, Rube F. St. L.I.M.&S. Ry Co. Damages Judgt $20.00 W 455 22-Dec-08 Harty, Sina, etal St. L.S.W. Ry Co. Appeal Judgt for Pltf. $74.00 S 626 23-Oct-03 Harty, William C. Daniel Bailey Appeal Appeal Dismissed B 116 21 Sep 1847 Harty, Wm. C., Adm. Haefner & Smith Appeal Plaintiff suffers non suit C 462 23 Nov 1860 Harty, Wm. C., Adm. Andrew Hollack Appeal Plaintiff suffers non suit C 462 23 Nov 1860 Harty, Wm. C., Adm. Andrew Smith Appeal Plaintiff suffers non suit C 462 23 Nov 1860 Harty, Wm. C., Adm. A. & M. Haefner Appeal Plaintiff suffers non suit C 462 23 Nov 1860 Harty, Wm. C., Adm. Jas. Henderson, etal Appeal Plaintiff suffers non suit C 463 23 Nov 1860 Harty, Wm. C., Adm. Adams & Smith Appeal Plaintiff suffers non suit C 463 23 Nov 1860 Harty, Wm. C., Adm. Isaac L. Shelby, etal CA Death of one of the Defts. suggested F 350 5 Dec 1876 Harty, Wm. C. Wm. C. Williams Pet. for Part. Geo. Houck appt. as Guard. ad litem G 86 18 Mar 1878 Hartzell Brown Debt Judgt for Pltf V 514 28-Oct-07 Harvey, Amanda Elizabeth Martin, etal Equity Dismissed N 523 23 Nov 1891 Harvey, W.B. Ulen & Kirby Note Judgt. F 425 10 Mar 1877 Harvey, Wm. B. Ulen & Kirby CA Judgt. for $171.35 F 499 5 sEp 1877 Hatch, Henry John Beasley Replev Judg. for Deft. A 128 8 Jul 1841 Hatchet, Levi St.L.&S.W. Ry Co. Appeal Judgt. for $90.00 P 116 13 Sep 1894 Haughn, Joshua & wife Jno. Kinder, etal CA Death of one of Plaintiffs suggested C 333 28 Nov 1859 Hawks & Glover Wm. Way Appeal Judgt. for Plff for possession N 260 22 Nov 1890 Hawthorne, J.A. Stoddard Co. CA Dismissed S 351 22-Oct-02 Hayden, M.E. W.L. Martin CA Judgt. for $20.00 F 499 5 Sep 1877 Hayden, M.E. W.L. Martin, etal CA Dismissed K 413 7 Mar 1884 Hayden, Sylvester Daniel B. Miller Appeal Dismissed B 198 23 Mar 1848 Hayden, Sylvester J.S. Taler CA Judgt. D 449 16 Mar 1870 Haynie, W.J., etal Jos. Sykes Replevin Dismissed U 336 28-Apr-06 Heagy & Bosler Berry, etal CA Judt. for Pltf. S 109 19-Sep-01 Heagy, etal F.M. Norman CA Judt. for Pltf. S 108 19-Sep-01 Heagy Sweaney CA Decree for Pltf. S 108 19-Sep-01 Heagy Johnson CA Judt. for Pltf. S 110 19-Sep-01 Heagy Garner CA Dismissed S 262 16-Sep-02 Heagy, D.W., etal Walter Phelan, etal Equity Judgt for Pltf. S 463 20-Mar-03 Heagy, D.W., etal Cornelius Riddle Equity Judgt for Pltf. S 463 20-Mar-03 Heagy, D.W., etal Wm. H. Firby Equity Judgt for Pltf. S 464 20-Mar-03 Heagy, D.W., etal Frank Colbroth, etal Equity Judgt for Pltf. S 465 20-Mar-03 Heagy, D.W., etal Ida Moutrey Equity Judgt for Pltf. S 465 20-Mar-03 Heagy, D.W., etal J.H. Winkler, etal Equity Judgt for Pltf. S 466 20-Mar-03 Heagy, D.W. F.M. Norman Eject. Judgt. for Pltf T 95 7-Mar-04 Heagy, D.W., etal John Horn Eject. Dismissed T 269 6-Mar-05 Heagy, D.W. L.M. Ringer, etal Q.Title Decree for Pltf U 465 18-Dec-06 Heagy, D.W. Wm. Ward Replevin Dismissed U 594 25-Mar-07 Heagy, D.W. Bedford, etal Q.Title Decree for Pltf W 393 17-Dec-08 Heagy, D.W. F.M. Norman Q.Title Decree Y 39 1-Apr-11 Heagy, D.W. Louis M. Ringer, etal Q.Title Decree Y 452 5-Dec-11 Heagy, J.G. St. L.I.M. Ry Co. Damages Dismissed W 288 3-Oct-08 Heagy, L.W. W.L. Roland, etal Attach Verdict for Deft. Y 157 18-Apr-11 Heagy, L.W. Jas. J. Miller Q.Title Decree Y 504 8-Dec-11 Heagy, L.W. Paul Doddridge Damages Dismissed Y 555 12-Mar-12 Heddy, John W. Exparte QTitle Judgt. E 598 16 Aug 1875 Helms, Benj. Peter Roussell Appl. Judgt. K 175 9 Mar 1883 Henderson, DeWitt St.L.S.W. Ry Co. Damages Dismissed X 586 17-Mar-11 Henderson, M.H. Logan Hobbs, etal Q.Title Decree for Pltf W 402 17-Dec-08 Henderson, M.H. Walker, etal Q.Title Decree for Plf W 589 30-Mar-09 Henderson, W.F. R. Young Appeal Dismissed P 272 16 Sep 1895 Henderson, Wm. St. L.S.W. Ry Co. Appeal Judgt. $20.00 O 251 6 Mar 1893 Hendley, H. M. J.R. Williamson, etal Note Judgt. $113.09 E 424 19 Dec 1874 Henson, Andrew J. C.G.S.W. Ry Co. CA Judgment for $75.00 L 219 4 Mar 1886 Henson, Jno. St. L.S.F. Ry Co. Damages Dismissed W 261 29-Apr-08 Henson, John St. L. & S.F. Appeal Judgt for $70.00 Y 43 3-Apr-11 Henson, Lida M. Knapp & Co. Damages Verdict for Deft. W 356 14-Dec-08 Henson, M.V. E.J. Malon Appeal Dismissed L 58 10 Sep 1885 Henson, S.D., etal W.T. Obear Eject. Judgt. for Deft. L 440 11 Mar 1887 Henson, Samuel D., etal John G. Rhodes Ejectment Non suit E 63 3 Dec 1872 Henson, Samuel D., Adm. Samuel Adams CA Dismissed E 177 25 Dec 1873 Henson, Sam'l D. J.&M. Weil CA Dismissed F 35 11 Dec 1875 Hall, E.L. Union Mill Stove Co. CA Dismissed T 93 7-Mar-04 Herman, H.J. Heagy Land & Lumber Co. Debt Judgt for Pltf for $235.27 T 97 7-Mar-04 Herold, Anna B. H.D. Sanford Appeal Judgt. against Deft. K 319 12 Sep 1883 Herold, Noah C.G. Bloomfield & S.W. Ry Co. Appeal Judgment for Plaintiff R 259 22 Sep 1899 Herrell, Lula G. John K. Herrell Q.Title Decree X 322 16-Sep-10 Herrell, J.K. W.U. Telegraph Co. Appeal Non Suit T 452 23-Mar-05 Herrington, W.C. Stoddard Co. Appeal Judgt. for $18.60 P 8 10 Mar 1894 Herrington, W.C. Stoddard Co. Appeal Judgment for Plaintiff R 266 23 Sep 1899 Herron, G.W. St. L. S.W. Ry Co. Damages Verdict $100.00 Y 625 21-Mar-12 Herton, Thos. A., etal Wm. H. Herton, etal Part. Judgt. for Partition M 258 10 Sep 1888 Hester, W.H., etal City of Bloomfield Replevin Verdict for Deft. Z 124 4-Apr-13 Hibbs, J.W. Andy Robey Q.T. Decree Y 96 8-Apr-11 Hickerson, W.W. Wm. Carter Q.Title Judgt. for Plaintiff S 1 14-Mar-01 Hickman Casey CA Judgt for Pltf S 255 15-Sep-02 Hickman Henry Young Eject Judgt for Plf V 225 18-Jun-07 Hickman, E.J. Cooper Est. Debt Judgt $662.52 V 393 3-Oct-07 Hickman, Henry W. J.C. Harty, etal Pet. Part. Judgt. for Part. J 184 23 Sep 1880 Hickman, J. A., etal L.B. Day, etal Injunct. Dismissed N 568 30 Nov 1891 Hickman, J.A. J.W. Harris, etal Deed Dismissed U 401 3-Dec-06 Hickman, J.A. Forrest Cooper Deed Death of Deft. Suggested U 403 6-Dec-06 Hickman, J.A. Wm. R. Borders, etal Q.Title Decree for Plf W 146 17-Apr-08 Hickman, John A. Louis Robinson CA Judgt. for Plaintiff $312.23 R 400 22-Mar-00 Hickman, John A. Cooper & Evans Equity Dismissed X 308 30-Sep-10 Hicks, D.G Jas. Whitledge, etal CA Judgment for Deft. D 526 15 Sep 1870 Hicks, David G. John T. Newcomer CA Death of Plff. suggested E 52 2 Dec 1872 Hicks, H.H. & Wife Scott & Crumb Pet. for Part. Dismissed F 429 10 Mar 1877 Hicks, J.J., Adm. Whitledge CA Dismissed C 499 19 Oct 1865 Hicks, Nathaniel Brand & Johnson CA Plaint. Dismisses suit C 420 19 Nov 1860 Hicks, Seiota Elizabeth Hicks Appeal Dismissed Y 374 2-Oct-11 Hicks, Taylor S.M.&A Ry Co. Appeal Dismissed R 531 19-Sep-00 Hickson, A.J. & W.J. St. L.I.M.&S. Ry Co. Appeal Dismissed L 72 11 Sep 1885 Hiedeman & Hiedeman Henson & Hale CA Judgt. for $236.20 F 332 22 Aug 1876 Hiedeman, A. & H. Henson & Chapman CA Judgment for $172.14 K 158 7 Mar 1883 Hiedeman, Albert & Henry S.D. Henson, etal CA Judgment for $318.37 G 627 16 Mar 1880 Higginbotham, F.M. Jasper Moody Appeal Dismissed N 457 19 Sep 1891 Higginbotham, J.F. St. L. S. W. Ry Co. Appeal Judgt for $52.00 T 448 23-Mar-05 Higginbotham, J.F. C.P. Mann, etal Note Judgt for $688.44 X 421 29-Sep-10 Higginbotham, J.L. James Wilson Appeal Judgt. for Plaintiff R 390 20-Mar-00 Higginbotham, J.L. W.P. Moore, etal CA Dismissed R 402 22-Mar-00 Higginbotham, J.L. Edward Weber, etal CA Appeal granted R 458 28-Mar-00 Higginbotham, J.L. St. L.I.M. & S. Ry Co. CA Judgt for Deft. T 46 28-Oct-03 Higginbotham, J.L. N.A. Holms, etal Invest. Decree for Pltf T 481 1-Apr-05 Higginbotham, J.L. J.F. Estes, etal Q.Title Decree X 621 +16 Mar 1911 Higgins, J.A. St. L.I.M.&S Ry Co. Appeal Judgment for $29.40 K 576 1 Sep 1884 Higgins, J.M. St. L.I.M.&S. Ry Co. Appeal Judgt for Pltf for $30.00 U 213 3 Feb 1906 Hill, Eli Wm. Hatch Appeal Jury failed to agree O 617 9 Mar 1894 Hill, Elijah Sanders Walker Appeal Plaintiff suffers non suit C 355 25 Nov 1859 Hill, Elijah Sanders Walker Appeal Plaintiff dismisses suit C 423 21 Nov 1860 Hill, Emry Smith & Timen Appeal Dismissed A 39 2 Oct 1838 Hill, Fountaine W.L. Shull Debt. Judgt. for $254.00 N 330 6 Mar 1891 Hill, James, etal Exparte Part. Decree for Part U 459 17 Dec 1906 Hill, James R. Wm. Buddie Appeal Dismissed L 73 11 Sep 1885 Hill, L.F., etal Elisha Lancus Eject. Dismissed P 473 24 Nov 1896 Hill, N.R. Ed Kotch Appeal Judgt. for Deft. O 470 15 Sep 1893 Hill, Nepolean, etal Jonas A. Stewart Replevin Dismissed L 473 5 Sep 1887 Hill, Richard Joseph Gaines Appeal Non suit M 84 9 Mar 1888 Hill, Richard Joseph Gaines Appeal Non suit M 572 19 Nov 1889 Hill, Richard Thomas Majors Eject. Judgt. for Pltff. O 75 13 Mar 1892 Hill, Robert William Tippen Attachment Dismissed D 613 25 May 1871 Hill, Wm P. Jones, Edwards & Co. Q.Title Decree for Pltf T 97 7 Mar 1904 Hillary, C.L. H.H. Bedford, etal Equity Non Suit P 63 5 Jun 1894 Hillsby, Frank H. Reuter & Spk Co. Damages Dismissed W 30 23 Apr 1908 Himmelburger Dunning Attach Judgt $600.00 V 59 6 Apr 1907 Himmelburger Sumner, etal Land Decree for Pltf W 133 16 Apr 1908 Himmelburger Keener Heirs Q.Title Decree on mandate W 526 25 Mar 1909 Himmelburger. I.J. Jake Cobbert Appeal Jury failed to agree R 159 31 Mar 1899 Himmelburger, L.&L. Frank P. Foster, etal CA Non suit S 100 17 Sep 1901 Hines, Eliza Ida V. Adams, etal Q.Title Decree Y 412 5 Oct 1911 Hinkle & Thistlewood Hunt & Williamson Note Judgt. for $1,000.00 F 554 14 Sep 1877 Hinkle & Thistlewood Wm. R. Powell Inter. Dismissed K 59 9 Sep 1882 Hisans, Sarah J. Jess Cooper Debt Dismissed N 54 5 Mar 1890 Hobb, James Miller, etal Note Dismissed V 154 22 Apr 1907 Hobbs, Francis M., etal Jesse Hobbs Partition Judgt. for Pltff. R 179 14 Sep 1899 Hobbs, Joel A.C. Johnson, etal Ex Judgt. for Pltff. D 495 28 Jun 1870 Hobbs, Joel John T. Newcomer & McDonald Note Judgt. E 29 8 Jun 1872 Hobbs, Joel St. L.I.M.&S Ry Co. Appeal Dismissed G 242 4 Mar 1879 Hobbs, Joel Chas. P. Chouteau CA Judgt. of Estopel K 444 11 Mar 1884 Hobbs, John J.A. Hambleton Note Judgt. for $519.85 & 10 per ct. F 445 17 Mar 1877 Hobbs, Lucinda, etal J.A. Hambleton Debt Judgt. for $1,002.96 L 442 12 Mar 1887 Hobbs, Nora J. by Gdn. P.P. Majors, etal Q.Title Decree for Pltf U 404 6 Dec 1906 Hodge, Darius Wm. P. Johnson Appeal Dismissed D 656 21 Nov 1871 Hodge, Darius, Adm. Kitchen & Newcomer Note Judgt. $498.81 E 116 5 Dec 1872 Hodge, Darius St. L.I.M.&S. Ry Co. CA Judgt. for $160.00 J 354 13 Jul 1881 Hodge, Darius J.P. McGowen Lien Judgt. for Pltff. for $120.00 N 430 17 Sep 1891 Hodge, J.A. Selner Perkins Appeal Judgt. for Pltff for $31.44 R 628 13 Mar 1901 Hodge, James A. W.J. Palmer CA Dismissed K 428 10 Mar 1884 Hodge, Mahala James T. Wilkerson CA Death of Plff; cause dismissed G 575 9 Mar 1880 Hodge, W.L. Jno. H. Harty Q.Title Decree for Pltf T 224 13 Sep 1904 Hodges, Josiah William Lovelace CA Death of Plaintiff suggesed C 177 20 May 1857 Hoffman, G.A. J.W. Brown CA Dismissed T 434 18 Mar 1905 Hohn, Jos, etal Isaac Hohn, etal Pet. for Part. Order of sale D 478 18 Mar 1870 Hohn, Joseph, etal Isaac Hohn, etal Pet. for Part. Settlement E 429 19 Dec 1874 Holcomb, Martin St. L.I.M.&S. Ry Co. CA Dismissed G 443 1 Dec 1879 Holden, Louis James D. Crusius Appeal Dismissed P 273 16 Sep 1895 Holemburgh, W.G.S. J.W. Harrison CA Judgt. for Possession of property L 55 10 Sep 1885 Holder, August J.M. Morrison Land Dismissed V 449 14 Oct 1907 Holder, Estell G. St. L.I.M. Ry Co. Damages Dismissed Z 623 26 Mar 1913 Holder, Louis & Jerome G.N. Boughton Damages Dismissed G 419 24 Nov 1879 Hollack, Andrew James K. Cook Appeal Plaint. suffers non suit C 287 18 Nov 1858 Holland & Blankenship J.W. Vinson Comm. Judgt for Pltf for $119.00 U 109 14 Oct 1905 Holliday, S.N., etal S.P. Jackson, etal CA Dismissed K 145 5 Mar 1883 Hollis, Lucinda St. L. S.W. Ry Co. Damages Non Suit W 95 7 Apr 1908 Holloman, Mary M. L. , etal L.F. Martin Q.Title Decree for Pltf T 490 17 Apr 1905 Holloway S.M.&A. Ry Co. CA Judgt. for Pltf. for $12.00 S 93 17 Sep 1901 Holloway, O.P. Holman, etal Deed Decree for Pltf Z 58 2 Apr 1913 Holmes & Holmes Holmes, etal Pet. Order of Sale D 710 9 Jan 1872 Holmes, Absolom, etal Holmes, etal Pet. Judgt. Decree E 442 19 Jan 1875 Holmes, J.R. Wm. W. Corlew CA Judgment for $360.00 K 415 7 Mar 1884 Holmes, M.E. Jno. E. Byron, etal Decree Decree Y 489 7 Dec 1911 Holmes, Martha Samuel Bess CA Dismissed L 210 3 Mar 1886 Holt, Jesse St. L.I.M.&S. Ry Co. CA Dismissed G 442 1 Dec 1879 Holt, John C.A. Kitchen Appeal Judgt. for $1.00 N 448 18 Sep 1891 Holt, John J. Peter S. Welch Eject. Judgt. for Defendant R 150 30 Mar 1899 Holt, John J. Peter Welch CA Judgtment for Plaintiff for $110.00 R 403 22 Mar 1900 Hood, Thos. St. L.I.M.Ry Co. CA Dismissed S 283 22 Sep 1902 Hooker, Eli J.M. Bagby Damages Dismissed T 112 12 Apr 1904 Hooks, J.D. D.S. Crumb CA Dismissed L 52 10 Sep 1885 Hooks, Marshall J.P. Dowdy, etal CA Dismissed Deft. Dennington F 519 7 Sep 1877 Hooks, Marshall St. L.I.M.&S. Ry Co. Appeal Dismissed F 548 13 Sep 1877 Hoopingarner, Fred St. L.S.W. Ry Co. Damages Dismissed Z 463 23 Jan 1913 Hopkins, G.L. St. L.S.W. Ry Co. CA Judg. for Pltf. $98.00 S 187 16 Mar 1902 Hopkins, J.W. St. L.S.W. Ry Co. Appeal Dismissed U 364 10 Sep 1906 Hopkins, Wiley Exparte Pet. for Part. Judg. for Part. F 478 22 Mar 1877 Hopper, W.T. Unk. Heirs of Elizabeth Dargin Q.Title Decree for Pltf U 414 7 Dec 1906 Hopper, William T. Franklin Meyers Debt Dismissed P 400 7 Mar 1896 Hoppy, M.S. Luther Annis Note Dismissed Y 22 28 Mar 1911 Horner, Elias, etal W.H. Whitwell, etal Equity Plffs suffer non suit BB 584 10 Mar 1880 Horner, Elias, etal Willis H. Whitwell, etal Equity Jury cannot agree; discharged J 148 18 Sep 1880 Horner, Elias N., etal W.H. Whitwell, etal Will Change of venue to Butler Co. K 149 6 Mar 1883 Horner, Elizabeth, Admx. H.H. Bedford CA Dismissed D 172 20 Jun 1867 Horton, Elizabeth Reuben Horton Eject. Dismissed M 551 19 Nov 1889 Hostetter, Georgia, etal S.M. Knox, etal Q.Title Decree X 474 6 Oct 1910 Houck Lynn CA Dismissed S 262 16 Sep 1902 Houck Thompson CA Decree for Pltf. S 126 27 Sep 1901 Houck Warren CA Judgt for Pltf. S 406 11 Mar 1903 Houck & Keaton A.W. Hunt Note Judgt. for $215.05 N 3 3 Mar 1890 Houck & Keaton John Smith, etal Note Judgt. for $260.20 N 67 5 Mar 1890 Houck & Keaton J.J. Collins Acct. Judgt. for Plff for $150.00 N 313 5 Mar 1891 Houck, George J.A. & L.E. Williamson Appeal Dismissed E 536 4 Aug 1875 Houck, Geo. James M. Spiva, etal CA Venue to Miss. Co. F 266 11 Aug 1876 Houck, Geo. St. L.I.M.&S. Ry Co. CA Judgt. for $75.00 F 325 21 Aug 1876 Houck, Geo. Mont. Poplin Eject. Judgt. for Poss. F 521 7 Sep 1877 Houck, George Samuel M. Dodd CA Dismissed G 418 24 Nov 1879 Houck, George Robert Sturdivant Pet. Part. Judgt. for Part. J. 347 11 Jul 1881 Houck, George J.M. Millstead Appeal Non suit L 8 3 Mar 1885 Houck, George, etal Roderick McDonald CA Dismissed L 209 3 Mar 1886 Houck, George C.E. Stokes, etal Appeal Judgment for $119.28 L 347 11 Mar 1886 Houck, George Samuel Boyer Eject. Inter. Judgment L 390 9 Mar 1887 Houck, Geo., etal School Dis. 2, T.28, R 10, etal Debt Judgt. for Pltff $116.00 N 544 25 Nov 1891 Houck, Geo., etal Nathaniel McKinney Appeal Judgt. for $50.00 N 571 30 Nov 1891 Houck, Geo., etal Jas. Lambertson, etal Attach. Judgt. for $275.57 N 587 1 Dec 1891 Houck, George James Fields Eject. Inter. Decree O 103 13 Mar 1892 Houck, George, Guard. Martha Martin, etal Part. Non suit O 434 13 Sep 1893 Houck, George A.W. Hunt CA Judgt. for $260.70 O 445 14 Sep 1893 Houck, George R.A. Scranton, etal Part. Judgt. P 26 19 Mar 1894 Houck, George Joseph Hull Part. J.S. Miller allowed $25.00 P 157 8 Oct 1894 Houck, George G.W. Hinsaw Eject. Dismissed P 513 27 Nov 1896 Houck, Geo. Norrid & Hickman Attach. Judgt. for Deft. S 64 11 Sep 1901 Houck, Geo. A.J. Henson Appeal Dismissed R 47 14 Mar 1899 Houck, Geo., Adm. Greenleaf Est. St. L.W.R.W.Co. Damages Plaintiff given Judgment R 52 15 Mar 1899 Houck, Geo. Adiltla Hollis Note Judgt. for Deft. R 206 14 Sep 1899 Houck,George William Scaggs CA Judgment for Plaintiff $3.00 per month R 421 24 Mar 1900 Houck, George W.H. McGaw Eject. Judgt. for Plaintiff R 495 13 Sep 1900 Houck, Geo. M.L. Looney CA Judgt for Deft. S 291 23 Sep 1902 Houck, George Levi Burris CA Non Suit T 60 31 Oct 1903 Houck, Geo. C.M. Fairgrief Attach Judgt for $440.00 T 439 20 Mar 1905 Houck, Lewis Sol. G. Kitchen CA Dismissed F 133 5 Mar 1876 Houck, Lewis Daniel Large CA Dismissed J 477 9 Jan 1882 Houck, Louis Mary A. Kerstner Eject. Dismissed R 402 22 Mar 1900 Houck, Louis Thomas Tippen Eject. Judgt. for Plaintiff R 494 13 Sep 1900 Houck, Mary A., etal Pearly Lovelace Part. Judgt. for Part. M 44 7 Mar 1888 Houck, Mary A. & Husb. J.J. Miller, Adm. Appeal Dismissed N 450 18 Sep 1891 Houck, Mary A., etal Chas. Click, etal CA Nol. Pros. O 273 8 Mar 1893 Houck, M.H.G. Boyd, etal CA Dismissed S 250 12 Sep 1902 Houck, M.H.G. J.E. Wilkins, etal Attach Dismissed U 248 8 Mar 1906 Houck, Mary H.G., etal R.M. Granger, etal Damages Judgt. for $110.80 O 53 11 Mar 1892 Houck, Mary H.G., etal Wm. Laws Equity Judgt. for Pltff. R 203 14 Sep 1899 Houck, Mary H.G., etal Jos. Bland Equity Judgt. for Pltff. R 203 14 Sep 1899 Houck, Mary H.G., etal Orpta Rodgers Equity Judgt. for Pltff. R 204 14 Sep 1899 Houck, Mary H.G. J.H. Jarvis Eject. Judgment for Plaintiff $3.00 per month R 407 23 Mar 1900 Houck, R.S. & A.T. Welborn L.J. Fitzpatrick, etal Att. Fee Dismissed X 366 22 Sep 1910 Houston, Con. Geo. Houck CA Dismissed K 151 6 Mar 1883 Howell, Annie St. L.I.M.&S. Ry Co. CA Judgt. for Deft. F 538 12 Sep 1877 Howell, Benjamin F. Exparte Pet. Dismissed D 55 14 Sep 1866 Howell, Joseph St. L.I.M.&S Ry Co. CA Dismissed G 353 5 Sep 1879 Howell, Joseph St. L.I.M.&S Ry Co. Appeal Judgt. for $26.00 L 44 9 Sep 1885 Howell, L.R. James Watson Appeal Judgt. for Defendant R 390 20 Mar 1900 Howell, Sebrina, Admx. Thomas Howell, etal CA Judgt. for Deft. M 50 7 Mar 1888 Howell, Sebrina Anton Yaggerly Appeal Dismissed M 405 7 Mar 1889 Howell, Thomas Town of New Lakeville Debt Inter. Judgt. M 594 21 Nov 1889 Howell, Thomas H.H. Bedford Equity Non suit O 413 12 Sep 1893 Howell, Thos. C.A. Schonhoff Appeal Dismissed R 615 11 Mar 1901 Howlet, H.H. John G. Howlet CA Judgment for Plaintiff R 451 28 Mar 1900 Hubbard, W.C. St. L.S.W. Ry Co. Appeal Judgt for Pltf for $45.00 U 114 16 Oct 1905 Huddleston, David Beckwith & Creath CA Plaintiff Dismissed suit B 134 30 Sep 1847 Hudgins, S. St. L.I.M. Ry Co. Damages Judgment for $35.00 V 262 26 Jun 1907 Huffman, Jacob St. L. I.M.&S Ry Co. Appeal Dismissed F 81 21 Dec 1875 Huffman, Wm. M.G.B.&S. Appeal Judgt. for $6.65 R 625 19 Mar 1901 Huggins, F.E., etal Wm. Huggins, etal Partition Partition Granted O 343 11 Mar 1893 Huggins, Francis Wm. Walker, etal Appeal Judgt. for $35.00 O 319 10 Mar 1893 Huggins, L.H. J.J. Cramers Appeal Judgt. for Plff for $21.05 N 233 22 Nov 1890 Hughes, Margaret E., etal Thomas Morgan CA Dismissed K 289 10 Sep 1883 Hughes, Mary & hus. E.M. Weber CA Judgt. for $124.00 F 181 15 Mar 1876 Huiscomp, etal Miller & Carter Q.Title Decree for Deft. X 467 6 Oct 1910 Hull, N.R. St.L.&S.W. Ry Co. Appeal Judgt. for $20.00 P 110 12 Sep 1894 Hunsaker, M.L. C.O. Brailey, etal CA Judgt. for Plaintiff for $279.40 R 374 17 Mar 1900 Hunt, A.W. C.G.S.W. Ry Co. Damages Judgt. for Plff. for $60.00 M 52 8 Mar 1888 Hunt, A.W. Adams, Adm. of Bedford Est. Note Judgt for $1191.00 X 429 30 Sep 1910 Hunt, Jas. Edw. Weber, etal Land Decree for Pltf V 461 2 Oct 1907 Hunt, Jas A. Grim, etal Detainer Verdict for Deft. W 357 14 Dec 1908 Hunt, Jas. A. E.J. Grim, etal Eject. Judgt. Y 392 4 Oct 1911 Hunter & Harty H.H. Harrison, etal Q.Title Dismissed Z 461 13 Jan 1913 Hunter, etal Holliday, etal Q.Title Decree Z 117 4 Apr 1912 Hunter, S.B. Robt. H. Banks CA Judgt for Pltf. T 52 29 Oct 1903 Hunter, S.B. S.L. Wethington CA Judgt for Pltf. T 54 30 Oct 1903 Hunter, S.B., etal M.H.G. Houck, etal Deed Decree for Pltf U 440 13 Dec 1906 Hunter, S.B. Wethington, etal Eject Dismissed W 44 25 Apr 1908 Hunter, Stephen B. James M. Mullen Injunct. Dismissed R 354 14 Mar 1900 Huntington, C.T. Stoddard Co. CA Dismissed J 139 16 Sep 1880 Huntington, C.T. L.L. Moore Debt. Dismissed L 505 7 Sep 1887 Huntington, Charles William Like CA Dismissed E 188 25 Dec 1873 Huntington, John Alice Moore, etal Eject. Dismissed M 390 7 Mar 1889 Huntington, Sarah Joel W. Harvey CA Dismissed E 556 10 Aug 1875 Huston, William John Holcomb Appeal Judg. for Deft. A 170 7 Jul 1842 Hutchinson, Julia A., etal Lovett & Kail Eject. Dismissed N 450 18 Sep 1891 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Hamilton Brown Shoe Co. R.L. Smith Appeal Judt for Pltf for $170.00 U 328 27 Apr 1906 Hempstead Co. Bk. Brock & Bentley Note Judgt $52.00 W 529 23 Mar 1909 Hill, Nall & Co. W.H. Whitwill CA Judgt. for Deft. for $200.00 K 282 6 Sep 1883 Hill, Nall & Co. W.H. Whitwell CA Judgt. for $280.00 K 401 6 Mar 1884 Howe Mche. Co. Wm. G. Lincoln CA Judgt. for Deft. F 86 21 Dec 1875 Huston Grocer Co., F.M. L. Presley Appeal Judgment for Plaintiff R 267 23 Sep 1899 Himmelberger Harrison Lumber Co. vs: [Defendant ] Cause Court Order Bk Pg Date A.W.P. Williams, etal Q.Title Decree for PlaiT 334 9 Mar 1905 Sam'l H. Miller, etal Q.Title Decree for PlaiT 335 9 Mar 1905 Jas. T. Ringer Q.Title Decree for PlaiT 338 9 Mar 1905 Henry Weaver, etal Q.Title Decree for PlaiT 338 9 Mar 1905 Jno. Natzen Q.Title Decree for PlaiT 339 9 Mar 1905 Unk. Heirs of R.H. Montgomery Q.Title Decree for PlaiT 340 9 Mar 1905 Richard Condes Q.Title Decree for PlaiT 341 9 Mar 1905 Charles R. Taylor Q.Title Decree for PlaiT 342 9 Mar 1905 W.R. Neilson Q.Title Decree for PlaiT 343 9 Mar 1905 Anna M. Ray, etal Q.Title Decree for PlaiT 342 9 Mar 1905 D.W. Buckley, etal Q.Title Decree for PlaiT 344 9 Mar 1905 E.H. Smith Q.Title Decree for PlaiT 344 9 Mar 1905 D.W. Saddley, etal Q.Title Decree for PlaiT 345 9 Mar 1905 J. Frank Starrs Q.Title Decree for PlaiT 346 9 Mar 1905 Joe H. Winkler Q.Title Decree for PlaiT 347 9 Mar 1905 J.J. Smithousen Q.Title Decree for PlaiT 348 9 Mar 1905 Henry Howerth Q.Title Decree for PlaiT 350 9 Mar 1905 Geo. W. Rose Q.Title Decree for PlaiT 351 9 Mar 1905 M.D. Stafford Q.Title Decree for PlaiT 352 9 Mar 1905 Wesley A. Cave Q.Title Decree for PlaiT 353 9 Mar 1905 Henrietta Carpenter, etal Q.Title Decree for PlaiT 353 9 Mar 1905 J. Moshers Q.Title Decree for PlaiT 354 9 Mar 1905 Lewis M. Ringer Q.Title Decree for PlaiT 355 9 Mar 1905 J.B. Buck, etal Q.Title Decree for PlaiT 356 9 Mar 1905 D.J. Crumb, etal Q.Title Decree for PlaiT 356 9 Mar 1905 C.C. Collins, etal Q.Title Decree for PlaiT 357 9 Mar 1905 John Q. Corder Q.Title Decree for PlaiT 358 9 Mar 1905 John V. Bandy Q.Title Decree for PlaiT 359 9 Mar 1905 G.F. Smith Q.Title Decree for PlaiT 360 9 Mar 1905 Emma E. Holt, etal Q.Title Decree for PlaiT 366 9 Mar 1905 Henry Miller, etal Q.Title Decree for PlaiT 367 9 Mar 1905 Wm. Walker, etal Q.Title Decree for PlaiT 368 9 Mar 1905 Wm. C. West, etal Q.Title Decree for PlaiT 369 9 Mar 1905 Jas. S. Grover Q.Title Decree for PlaiT 370 9 Mar 1905 Clarissa M. O'Dolly, etal Q.Title Decree for PlaiT 371 9 Mar 1905 Wm. Jay Warner Q.Title Decree for PlaiT 372 9 Mar 1905 Mattie E. McMichael, etal Q.Title Decree for PlaiT 372 9 Mar 1905 Wm. Burns, etal Q.Title Decree for PlaiT 373 9 Mar 1905 Muskegan Brewing Co. Q.Title Decree for PlaiT 374 9 Mar 1905 John B. Maude, etal Q.Title Decree for PlaiT 375 9 Mar 1905 Henry Miller, etal Q.Title Decree for PlaiT 375 9 Mar 1905 Julius Lenenburgh Q.Title Decree for PlaiT 376 9 Mar 1905 B.M. Scually Q.Title Decree for PlaiT 377 9 Mar 1905 Ligon Jones Q.Title Decree for PlaiT 377 9 Mar 1905 John Harper Q.Title Decree for PlaiT 378 9 Mar 1905 Wm. Sellers Q.Title Decree for PlaiT 379 9 Mar 1905 Wm. Newall, etal Q.Title Decree for PlaiT 379 9 Mar 1905 H. Gustavus Fan, etal Q.Title Decree for PlaiT 380 9 Mar 1905 Walter Phelan Q.Title Decree for PlaiT 381 9 Mar 1905 Elizabeth Newcomer Q.Title Decree for PlaiU 116 17 Oct 1905 Walter Phelan, etal Q.Title Decree for PlaiU 121 18 Oct 1905 B.P. Taylor, etal Q.Title Decree for PlaiU 122 18 Oct 1905 Jas. A. Workman, etal Q.Title Decree for PlaiU 122 18 Oct 1905 C.A. Kitchen Q.Title Decree for PlaiU 127 19 Oct 1905 Jas. A. Keener, etal Q.Title Decree for PlaiU 130 20 Oct 1905 Henry Jones, etal Q.Title Decree for PlaiU 132 20 Oct 1905 Cora A. Hill, etal Q.Title Decree for PlaiU 192 16 Jan 1906 J.W. Dineen Q.Title Decree for PlaiU 195 16 Jan 1906 Squire L. McCabe, etal Q.Title Decree for PlaiU 195 16 Jan 1906 W.B. Jones Q.Title Decree for PlaiU 196 16 Jan 1906 A.T. Meyer, etal Q.Title Decree for PlaiU 203 23 Jan 1906 Jno. L. Paxson, etal Q.Title Decree for PlaiU 441 11 Dec 1906 Jos. E. Cummins, etal Q.Title Dismissed U 451 15 Dec 1906 J.H. Harper Q.Title Decree for PltfZ 383 25 Oct 1912 Wm. J. Burnes, etal Q.Title Decree for PltfZ 387 28 Oct 1912 C.M. Harvey Part. Judgt for $250.Z 405 29 Oct 1912 Landy Douglas Eject Judgt for Pltf Z 595 20 Mar 1913 MISC: Hagy, Henry, Excused from attendance as a Petit Juror, BkG, pg7, 4 Mar 1878 Hale, Van W., Enrolled as member of the Bar, BkC, pg317, 21 Nov 1858 Hale, Van W., Appointed Special Circuit Attorney, BkC, pg417, 19 Nov 1860 Hamilton, J.L., Attachment for failing to appear as Witness before Grand Jury, BkE, pg477, 25 Mar 1875 Hamilton, James L., fined three dollars, BkD, pg200, 11 Sep 1867 Hamilton, Joseph A., excused from further service as Petit Juror, BkD, pg661, 23 Nov 1871 Hard, Henry N. , Enrolled as member of Bar, BkA, pg228, 1 May 1843 Harkey, Robert, Petition for relief under the constitiution, BkD, pg18, 10 Sep 1866 Harlan, Wm. M., Excused from further service as Pet. Juror, BkD, pg666, 25 Nov 1871 Harper, Squire J., Juror, Fined One Dollar, BkB, pg46, 3 Nov 1845 Harris, James, Excused as Juror, BkY, pg559, 12 Mar 1912 Hartman, Harvey, admitted as a citizen of the United States, BkF, pg238, 8 Aug 1876 Harty, Carroll, Jr. , Petit Juror, excused, BkD, pg117, 14 Mar 1867 Harty, Jas. J., Appointed Deputy Sheriff, BkY, pg294, 15 Apr 1911 Harty, Wm. C., Petition for relief under the New Constitution, BkC, pg465, 16 Oct 1865 Harty, William C., Jr., Petition for relief under Constitution, BkD, pg17, 10 Sep 1866 Hatcher, Robert A., Enrolled as Attornery, BkB, pg289, 19 Mar 1949 Hearn, Pres, Appointed Deputy Sheriff, BkZ, pg475, 10 Mar 1913 Henderson, C.A. , Excused from Jury, BkZ, pg607, 21 Mar 1913 Henderson, Stephen, Witness, discharged from attachment, BkB, pg494, 23 Sep 1852 Henson, Samuel D., Excused fro further service as a Petit Juror, BkE, pg547, 9 Aug 1875 Hetherington, Claiborn, Excused from further service at Pet. Juror, BkD, pg665, 25 Nov 1871 Hickman, T.S., Appointed to serve as Grand Juror, BkN, pg2, 3 Mar 1890 Hickman, T.S., Excused from Petit Jury, BkT, pg611, 15 Sep 1905 Hicks, David G., Appointed Circuit Atty pro tem, BkC, pg248, 20 May 1858 Hicks, David G., Petition to practice Law at this Court, BkC, pg494, 18 Oct 1865 Hicks, David G., Fined ten dollars for contempt of Court, BkE, pg37, 11 Jun 1872 Hicks, William W., Sheriff, BkB, pg12, 6 May 1845 Higginbottom, Lawson, Excused from further service as a Grand Juror, BkE, pg485, 26 Mar 1875 Higgins, Geo. W., Excused from service as a Grand Juror, Bk#, pg502, 2 Aug 1875 Hill, Daniel A., Enrolled as Attorney, BkA, pg218, 3 Nov 1842 Hobbs, J.C., Petit Jury Excused, BkN, pg152, 10 Sep 1890 Hobbs, Solomon B., Petition for relief under constitution, BkD, pg17, 10 Sep 1866 Hogan, G.A., Excused from Petit Jury, BkT, pg601, 11 Sep 1905 Hollis, William S., Petition for relief, BkD, pg279, 14 Sep 1868 Holmes, Asa, Retained on Petit Jury, BkZ, pg312, 14 Oct 1912 Hope, John A., Esq., Enrolled as Attorney, BkQ, pg8, 3 Jun 1896 Hopkins, Zelma, Appointed Deputy Clerk, BkZ, pg161, 1 May 1912 Hooks, J.D., Excused as Juror, BkY, pg559, 12 Mar 1912 Horton, James T., Petition for relief, BkD, pg279, 14 Sep 1868 Horton, Jesse M., Petition for relief under constitiution, BkD, pg146, 18 Jun 1867 Horton, Joel M., Excused from service as a Petit Juror, bkE, pg505, 2 Aug 1875 Houck, Louis, Enrolled as Attorney, BkD, pg336, 21 Jun 1869 Houck, Rudolph S., Enrolled as Attorney, BkT, pg585, 11 Sep 1905 House, J.M., Enrolled as Atty at this Bar, BkZ, pg588, 18 Mar 1913 Howell, Benjamin, Petition for relief under the Constitution of MO, BkC, pg476, 17 Oct 1865 Howell, C.L. , Excused from Petit Jury, BkU, pg284, 17 Apr 1906 Howell, John, Excused from service as Grand Juror, BkP, pg78, 10 Sep 1894 Howell, Johnathan, Excused from attending court as a Petit Juror, BkE, pg257, 22 Mar 1875 Howell, Joseph, Excused from further attendance as Grand Juror, BkF, pg227, 8 Aug 1876 Howell, Thomas, Excused from Petit Jury, BkU, pg284, 17 Apr 1906 Hunt, A.W., examined and license to practice law, BkL, pg387, 8 Mar 1887