Stoddard Co., Missouri Circuit Court Records Index 1836-1913k ******************************************************************************************** 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] Kagle, F.A. J.H. Renfroe Debt. Dismissed R 412 24 Mar 1900 Kamplan, John St. L.S.W. Ry Co. Damages Judgt for $40.00 S 176 10 Mar 1902 Kapler, Jacob Campbell Johnson Appeal Judgt. F 270 12 Aug 1878 Kappler, Jacob, etal unknown heirs of Elizabeth Sinkard, eta CA Judg. for decree of Partition D 97 15 Sep 1866 Kappler, Jacob, etal Harriett Fife, etal Pet. for Part. Dismissed D 498 1 Jul 1870 Kappler, Jacob John W. Fife Pet. for Part. Order of sale D 618 25 May 1871 Kappler, Jacob, etal Geo. W. Hagle, etal CA Judgt. for Plaintiff L 248 6 Mar 1886 Kappler, John, Adm. est. of Joseph TropJoseph Simmons Note Dismissed P 134 14 Sep 1894 Kappler, John W. C.G.S.W. Ry Co. Appeal Dismissed L 71 11 Sep 1884 Kappler, John W. C.G.S.W. Ry Co. Damages Judgt for $30.00 L 410 10 Mar 1887 Kappler, John W. Harris, etal Damages Judgt for Inter. S 188 16 Mar 1902 Kauffman, A. J.D. Cooper CA Dismissed R 493 13 Sep 1900 Keaton Reynolds Land Dismissed V 425 10 Dec 1907 Keaton & Keaton Crutcher & Lee Eject Dismissed W 578 30 Mar 1909 Keaton, C. L., Adm. G. Miller St. L.I.M&S. Ry Co. Damages Judgt. for Plaintiff $44.00 L 388 8 Mar 1887 Keaton, C.L. H.N. Phillips Appeal Dismissed N 190 18 Nov 1890 Keaton, C.L. H.H. Bedford Debt Dismissed N 394 15 Sep 1891 Keaton, C.L. Callie G. Boughton CA Dismissed R 146 29 Mar 1899 Keaton, C.L. Geo. Houck Equity Judgt. for Pltf. R 207 15 Sep 1899 Keaton, C.L. Robert Vought, William Penny, etal Appeal Judgt. for Pltf., $3.00 R 284 15 Nov 1899 Keaton, C.L., etal William Bodel CA Dismissed R 412 24 Mar 1900 Keaton, C.L. Unknown Heirs of Berry CA Judgt. for Partition R 559 21 Sep 1900 Keaton, C.L. J.W. McCollum Appeal Judgt for Deft Q 11 4 Jun 1896 Keaton, C.L. R. Black Deed Judgt for Pltf. S 313 1 Oct 1902 Keaton, C.L. Jas. McCarthy Eject Judgt for Pltf T 308 7 Mar 1905 Keaton, C.L. A.A. Jorndt, etal Q.Title Decree for Pltf T 557 5 Jun 1905 Keaton, C.L. J.S. Garbiel, etal Injunction Non Suit U 51 26 Sep 1905 Keaton, C.L. Weber, etal Land Dismissed V 305 23 Jun 1907 Keaton, C.L. Albert A. Jorndt, etal Q.T. Decree Y 497 5 Dec 1911 Keaton, W.C. W.H. Garanflo, etal Q.Title Change of Venue U 273 16 Apr 1906 Keaton, W.C. H.M. McIntosh, etal Q.Title Change of Venue U 273 16 Apr 1906 Keaton, W.C. Walter Phelan, etal Q.Title Change of Venue U 274 16 Apr 1906 Keaton, W.C. Hemmelburger Harrison Co. Q.Title Dismissed U 448 14 Dec 1906 Keaton, W.C. Mattie Ritter Part. Decree for Part. W 421 18 Dec 1908 Keaton, W.C. Wm. W. Perry, etal Q.T. Decree Y 610 19 Mar 1912 Keaton, W.C. R.D. Taylor, etal Q.Title Decree for Pltf Z 248 2 Oct 1912 Keaton, W.C. Mollie Ritter Q.Title Decree Y 170 20 Apr 1911 Keaton, W.C. Paul Hamilton Q.Title Decree Y 499 8 Dec 1911 Keck, G. J.H. Freeze Note Judgt for $251.65 W 576 30 Mar 1909 Keck, G. W.F. Carlton Note Judgt for $159.33 W 576 30 Mar 1909 Keel, I.R. J.W. Harrison Appeal Judgt for Deft. O 120 15 Mar 1892 Keele, George St.L.I.M.&S Appeal Judgt for Pltf for $75.00 Y 128 12 Apr 1911 Keen, W.T. St. L.I.M.&S. Ry Co. Damages Judgt $950.00 W 151 20 Apr 1908 Keesee, J.S. B.F. Marshall Replevin Judgt forDeft. V 153 22 Apr 1907 Keith, Perry A. Geo. W. Odar, etal Q.Title Decree for Pltf W 143 17 Apr 1908 Kennedy, Jowell Kitchen & Carter CA Judgt. E 178 4 Dec 1873 Kennedy, Robt, etal E.G. Williams, etal Part. Non Suit W 617 2 Apr 1909 Keller, A.J. St. L.I.M.&S. Ry Co. Damages Dismissed W 305 7 Dec 1908 Kelley, A.N. Wm. Reynolds Appeal Dismissed L 65 11 Sep 1884 Kelley, Anna Frank Craft, etal CA Dismissed K 266 6 Sep 1882 Kelley, Champion J. Stribbling & McCullum CA Plaintiff dismisses suit C 441 21 Nov 1860 Kelley, J.F. Amanda Henson, etal Equity Death of Pltf sug. O 448 14 Sep 1893 Kelly, Mary S. Noah Johnson Title Dismissed P 224 12 Sep 1895 Kelly, William L. Catherine & Wm. W. Walker Title Order of Decree D 617 25 May 1871 Kendall, A.O. Noah & Randall Appeal Dismissed P 269 14 Sep 1895 Kenneth, Geo. G.. Adell Riddle CA death of Pltf suggested R 2 6 Mar 1899 Kerstner, H.W. Kirt Adkins, etal Note Judgt for $123.00 W 530 23 Mar 1909 Kettner, L.C. G.M. Southerland Damages Judgt for $225.00 T 143 15 Apr 1904 Kilman, R.C. Emmity Kilman CA Judgt. for Pltf. R 278 13 Nov 1899 Kilmer, J.B. E.C. Mohrstadt Debt Judgt for Pltf for $41.00 Y 177 20 Mar 1911 Kilmer, Rubin, etal Emily A. Kilmer, etal CA Dismissed R 378 17 Mar 1900 Kimball, Jno. Q.Title Eject Decree for Pltf T 329 9 Mar 1905 Kimball, W.W. Rena Bratch, etal Replevin Judgment Z 452 1 Nov 1912 Kinder & Son Bank of Puxico Acct Verdict for $250.00 Y 45 5 Apr 1911 Kinder, E. St. L.S.F. Ry Co. Damages Verdict $200.00 W 221 25 Apr 1908 Kinder, Jas. Bank of Advance Dep. Dismissed Y 331 22 Sep 1911 Kinder, Jno. St. L.S.W. Ry Co. Appeal Judgt for $35.00 T 443 22 Mar 1905 King, Chas St. L.I.M.&S Ry Co. CA Judgt. for Deft. F 539 12 Sep 1877 King, Gussia A. St. L.I.M.&S Ry Co. Butler Co. venue Dismissed G 442 1 Dec 1879 King, J.W. C. Capps, etal Deed Judgt for Pltf. S 192 13 Mar 1902 King, William A. D.A. Bollinger, Adm. Appeal Judgt for Pltff for $65.00 N 81 6 Mar 1890 Kingstand & Ferguson Newton M. Cobb Replevin Judgt. for Plffs. K 397 5 Mar 1884 Kinney, Thomas S.&F. Miller CA Change of Venue awarded C 236 19 May 1858 Kinney, Thomas, etal James Rutley, etal CA Plaintiff dismisses suit C 351 24 Nov 1859 Kinser, J.D. St. L.S.W. Ry Co. Appeal Judgt for $3.00 O 230 6 Mar 1893 Kinser, J.D. St. L.S.W. Ry Co. Appeal Non Suit Q 6 3 Jun 1896 Kirby, N.D. St. L. A.&T. ry Co. Appeal Dismissed N 203 4 Mar 1891 Kirkpatrick, William Julia Lemons Eject. Judgt for possession N 75 6 Mar 1890 Kitchen & Keaton Perkins, etal Q.T. Decree for Pltf Y 610 19 Mar 1912 Kitchen & McGuinnis Green B. Horn CA Judgt. for $223.00 F 149 9 Mar 1876 Kitchen, Clement A. Jacob Fisher, etal CA Judgt. for Possession K 452 12 Mar 1884 Kitchen, Geo. W. Sam'l D. Henson Contested Election Judgt. for Plaint. D 136 16 Mar 1867 Kitchen, G.W. John Underwood Eject. Non suit O 437 13 Sep 1893 Kitchen, James St. L.W.Ry. Co. Damages Judgment for $25.00 R 183 13 Sep 1899 Kitchen, Solomon G. John Kitchen & T. Walker Pet. Granted B 349 22 Sep 1850 Kitchen, Sol. G. Thos. Myers, etal CA Guardian appointed C 298 20 Nov 1858 Kitchen, S.G. Matilda McClintock CA Partition to remain effective C 430 20 Nov 1860 Kitchen, Solomon G. Jacob Kinder CA Change of Venue Awarded C 442 21 Nov 1860 Kitchen, Solomon G. Jno. W. Brown CA Judgment for Plaintiff D 90 15 Sep 1866 Kitchen, S.G. G.J. Nation CA Judgt. for $89.47 F 545 13 Sep 1877 Kitchen, S.G., etal M. G. Sitz, etal CA Judgt. for $1127.69 J 555 13 Mar 1882 Kitchen, Sol. G. Elizabeth Snider CA Judgt. for $206.00 K 407 6 Mar 1884 Kitchen, Sol. G. Robert Foughtner Eject. Dismissed N 190 18 Nov 1890 Kitchen, Sol. G. A.F. Cooper CA Death of Pltff suggested N 407 16 Sep 1891 Kitchen, Sol. G. A.A. Jorndt CA Death of Pltff suggested N 407 16 Sep 1891 Kitchen, S. G. Sarah Cooper CA Death of Pltff suggested N 457 19 Sep 1891 Kitner, Talithia Henry Kitner CA Dismissed L 137 17 Sep 1884 Kittrell, F.M. Ramsey Replevin Judgment of J.P. affirmed Z 340 18 Oct 1912 Klasterman E.O. Braley Appeal Judgt of Justice affirmed M 59 8 Mar 1888 Klenn, Theodore S.W. Crawford CA Judgt. for Plff J 512 6 Mar 1882 Knight, C.E. R.S. Matheny Note Verdict for Deft. Z 67 1 Apr 1913 Know, Mary J. Stoddard Co. CA Judgt. for $3,320.00 F 181 15 Mar 1876 Knox, William P. William Poplin CA Dismissed D 659 22 Nov 1871 Knox, Wm. P. Garner & Garner CA Suit Dismissed F 16 8 Dec 1875 Knox, Wm. Padnir Lea & Kelly, etal CA Judgt. F 165 13 Mar 1876 Kocktitzky, Otto, etal Laura Cook, etal Q.Title Decree for Deft. U 157 23 Oct 1905 Kolle, Ed, etal St. L.I.M.&S Ry Co. Damage Judgt for $450.23 Y 552 18 Apr 1912 Kolle, Wade St.L.S.W. Ry Co. Appeal Judgt for Pltf $55.00 U 491 22 Dec 1906 Koons, N.W. & wife St. L.I.M.&S Ry Co. C. of Venue Judgment for $1,300.00 J 164 21 Sep 1880 Kopler, Jacob The Lakeville B. Auction CA Dismissed F 93 23 Dec 1875 Krise, N. Ardeola Star CA Dismissed R 613 11 Mar 1901 Kruse, Ed. John Yates Appeal Dismissed X 336 13 Feb 1911 Kruse, Sarah St. L.& G. RR Damages Dismissed T 93 6 Mar 1904 Kuhen, Martin L. St. L.I.M.&S. Ry Co. Appeal Dismissed J 260 14 Mar 1881 Kutley, Elizabeth J. Hodge & Hodge CA Death of Plff Suggested E 102 3 Jun 1870 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Kauffman Bros. Israel Miller Attach Dismissed T 281 6 Mar 1905 Kellogg, W.H. & Co. S.E. Mo. Lumber Co. CA Judgt. for $322.53 K 54 6 Sep 1882 Kenning Gas Co. W.W. Norman Note Judgt for $279.76 Y 340 26 Sep 1911 Kingman & Co. Albert Leet Debt. Judgt. for $60.00 N 556 28 Nov 1891 Knox, Hill & Co. S.D. Henson Appeal Dismissed D 343 21 Jun 1869 Knox, Hill & Co. Geo. F. Miller Appeal Dismissed D 343 21 Jun 1869 MISC: Kappler, Jacob, Enrolled as Member of the Bar, BkD, pg158, 20 Jun 1867 Keaton, A.J., Petit Juror Excused, BkD, pg105, 11 Mar 1867 Keaton, W.C., Attorney License, BkT, pg514, 24 Apr 1905 Kelly, Champion J., Attach for Petit Juror, BkF, pg354, 7 Dec 1876 Kennedy, Henry, Petit Juror Excused, BkD, pg147, 18 Jun 1867 Kinder, John , Excused from Jury, BkZ, pg606, 21 Mar 1913 King, George, Petit Juror, BkS, pg528, 16 Sep 1903 Kitchen, Geo. W., Sheriff, BkD, pg287, 14 Sep 1868 Kitchen, G.W., fined five dollars, BkD, pg280, 14 Sep 1868 Kitchen, G.W., Sheff. fined $50.00 for contempt, BkD, pg347, 23 Jun 1869 Kitchen, Solomon G., Enrolled as member of Bar, BkB, pg411, 15 Sep 1851 Kitchen, Geo. W., Grand Juror, Discharged, BkC, pg518, 20 Oct 1865 Kitchen, Wm. G., License granted to practice Law, BkN, pg452, 18 Sep 1891 Knowles, J.E., Retained on Petit Jury, BkZ, pg610, 24 Mar 1913