Stoddard Co., Missouri Circuit Court Records Index 1836-1913m ******************************************************************************************** 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] Maberry, Alfred H. Thomas H. B. Maberry, etal Pet. for Part. Dismissed D 622 24 Nov 1871 Maberry, Jesse B. Thos. H. B. Mayberry, etal CA Non-suit E 5 2 Jan 1872 Maberry, William J.B. Brands Appeal Dismissed P 372 5 Mar 1896 Maby Houck, etal CA Judgt for Pltf S 429 16 Mar 1903 Mace, W.W. St. L.I.M.&S. Ry Co. CA Non suit by Plaintiff K 467 13 Mar 1884 Mace, W.W. St. L.I.M.&S. Ry Co. CA Non Suit L 214 3 Mar 1886 Madden, Jas N. Allen Heirs Land Trial Decree for Pltf V 495 17 Oct 1907 Maddox, Chas. St.L.S.W. Ry Co. Appeal Judgt for Pltf for $15.00 U 323 26 Mar 1906 Maddox, George D.K. Williams CA Transfered to Dexter P 448 14 Mar 1896 Maden, J.A. Martha M. Daden CA Judgt. by default J 119 13 Sep 1880 Mahoney, E.J. Wes. Edwards Appeal Judgt for Deft. Y 173 20 Apr 1911 Majors, E.P. St. L.& S.W. Ry Co. Appeal Judgt for Pltf $50.00 X 599 23 Mar 1911 Majors, Henrietta J.T. Majors Eject. Dismissed W 186 23 Apr 1908 Majors, P.P.W. Samuel Macom CA Finding for Deft. O 141 16 Mar 1892 Majors, Sam'l Martha I. Majors CA Dismissed L 310 8 Sep 1886 Majors, Sam. P. Jas. Crytes Eject. Decree for Deft. W 183 23 Apr 1908 Malone, E.J. Stoddard Co. CA Dismissed L 51 10 Sep 1885 Malone, E.J. Stoddard Co. Damages Venue to Ripley Co. L 571 10 Sep 1887 Malone, J.W., etal Skiles, Lee Replevin Judgt for Pltf. V 153 22 Apr 1907 Man, Theo S.J. Bennesson Q.Title Judgt for Deft. Y 32 30 Mar 1911 Mann, H.H. St.L.S.W. Ry Co. Appeal Judgt for Pltf for $20.00 U 309 24 Mar 1906 Mann, H.H. St.L.S.W. Ry Co. Damages Judgt for Pltf for $40.00 U 593 25 Mar 1907 Mann, Nancy McDaniel Appeal Judgt for Pltf $11.00 X 626 20 Mar 1911 Markham, R.C. Norman A. Riggins Damages Dismissed P 294 14 Oct 1895 Marriam, E.G. St. L.C.G.& F.A.S. Ry Co. CA Change of Venue granted O 391 12 Sep 1893 Marrs, James P. Frank R. Dillman, etal Q.Title Decree for Pltf X 467 6 Oct 1910 Marshall & Clardy Wm. Penrod Eject. Judgt for Plf; 1 cent damages W 348 14 Dec 1908 Marshall, C.C. I. Himmelburger Appeal Dismissed M 252 10 Sep 1888 Marshall, Dona Charles H. Tucker CA Judgt for Plaintiff R 364 16 Mar 1900 Marshall, John E. Jno. R. Reddick, etal Injunct. Decree for Plaintiff Z 138 9 Apr 1912 Martin Kitchen CA Judgt for Possession S 461 19 Mar 1903 Martin, Bird D. Johnson, etal CA Judgt. for Partition O 285 8 Mar 1893 Martin, D.C. St. L. S.W. Ry Co. Appeal Dismissed R 522 17 Sep 1900 Martin, Edward McNeely & Nichols CA Judgt. for $258.00 F 250 10 Aug 1876 Martin, Edward S.D. Henson CA Judgt. F 250 10 Aug 1876 Martin, Edward Newcomer & Edward CA Judgt. for $444.06 F 390 13 Dec 1876 Martin, Edward, etal David C. Flynn CA Judgt. $160.76 K 101 12 Sep 1882 Martin, George Mack McLease Appeal Judgt. for $16.50 O 304 9 Mar 1893 Martin, John John Summers Appeal Judgt. for Plaintiff A 90 15 Oct 1840 Martin, John W.F. Cole Debt Judgt for Plff for $337.40 M 234 8 Sep 1888 Martin, John H. W.P. Moore, etal Mand. Dismissed P 351 4 Mar 1896 Martin, K., etal E.J. McLain, etal CA Judgt for Possession S 467 23 Mar 1903 Martin, Oscar Wilson & Spice Appeal Judgt for Pltf for $16.40 S 99 11 Sep 1901 Martin, Oscar Chateau, L.L. Co., etal CA Judgt for Pltf S 305 26 Sep 1902 Martin, R.L. J.B. Higgenbotham Heirs Deed Dismissed X 444 6 Oct 1910 Marvin, Jas. C. Jesse Brown CA Dismissed D 382 16 Sep 1869 Marx & Haas W.F. Cole & Co. CA Judgt. for $154.80 L 142 17 Sep 1885 Masters, David Aaron Quick, etal CA Judgt. D 348 23 Jun 1869 Masters, David Aaron Quick, etal CA Decree of Title D 449 16 Mar 1870 Masters, Susan John Branam Trespass Dismissed A 82 12 Oct 1840 Mathews, A.J. Rolla Clark Appeal Judgt for Plaintiff R 132 28 Mar 1899 Mathews, A.J. A. Wilcox, etal CA Judgt. for Defendants R 523 17 Sep 1900 Mathews, A.J. A. Wilcox Appeal Judgt. for Pltff $138.00 S 95 17 Sep 1901 Mathews, C.D. Jas. W. Vought Q.Title Decree for Pltf T 127 13 Apr 1904 Mathews, Dan'l Heagy Lbr. Co. Appeal Judgt for Pltf $21.50 S 586 29 Sep 1903 Matthews, C.D., etal John W. Tippett, etal CA Judgt. for Pltff. N 537 24 Nov 1890 Matthews, Emory Frank Husler, etal Debt Judgt for $666.25 O 489 16 Sep 1893 Mattingly, David St. L.I.M.&S. Ry Co. Appeal Dismissed G 432 25 Nov 1879 Mauldin, T.H., etal J.H. Harper, etal Ejectment Dismissed K 272 5 Sep 1883 Maulding Frisco Ry Co. Damages Judgt for Deft. U 602 25 Mar 1907 Mauleby & Bartlett M.M. Wood Writ Dismissed B 54 14 Oct 1839 Mavis, Julias Bedford & Johnson On Ex. Sale of Land Adjnd. E 179 4 Dec 1873 Maxom, Millard W.J. Sewell Appeal Judgt for $43.45 L 421 10 Mar 1887 Mayers, John St. L. & S.W. Appeal Judgt for $50.00 X 397 26 Sep 1910 Mayfield, R.T. St.L.I.M.&S. Ry Co. Appeal Judgt for Pltf T 414 14 Mar 1905 McAlister C.G.B. & S. Ry Co. CA Judgt. for Pltf for $15.00 S 88 16 Sep 1901 McAlister Heagy Debt Venue to Scott Co. V 240 20 Jun 1907 McAlister, Thos. S. Wm. C. Holt CA Judgt. $792.75 G 100 23 Mar 1878 McAlister, T.S. Martha A. Flippin, etal CA Death of Plff suggested J 332 6 Jul 1881 McBride, J.W. W.A. Bacon, etal CA Dismissed L 300 7 Sep 1886 McCamb, James M. J.A. Montgomery Note Judgt. $92.74 E 383 12 Dec 1874 McCarroll, B. Holland & Blankenship Damages Judgt for Deft. T 581 11 Sep 1905 McCarroll, S.W. William Ross Appeal Judgt for Plff N 127 9 Sep 1890 McCarty, Robert Hezekiah Rees Pet. Deft. withdraws Petition B 250 20 Mar 1849 McClain, John, etal Richard C. Overton, etal Appeal Dismissed A 56 15 Oct 1839 McClelland, S.E. Emma E. Hart, etal Q.Title Decree for Plaintiff T 327 9 Mar 1905 McClendon, Ella, etal Bank of Advance Deposit Judgt for Pltf for $198.52 Z 359 23 Oct 1912 McClintock, R.P. Hampton Randale Appeal Deft. died A 110 5 Jul 1841 McCloud, Daniel Joseph Lavender Appeal Plaintiff suffers non suit C 86 9 Jul 1855 McCluskey, John John Burgess Damage Verdict for $50.00 Y 370 20 Sep 1911 McColgan, J.W. Herbert Boaz Appeal Judgt. for Pltf for $39.70 R 423 26 Mar 1900 McColgan, J.W. First Nat'l Bk of Fairfield, Ills. Debt Dismissed U 235 7 Mar 1906 McColgan, Jas. Jno. Galloway, minor Q.Title Decree for Pltf W 437 19 Dec 1908 McCollum, H.J. & J.W. W.B. Craig Det. Judgt for Pltfs for $38.00 Z 588 19 Mar 1913 McCollum, J.W. Town of Dexter Appeal Judgt. for $15.00 J 362 18 Jul 1881 McCollum, J.W. C.G. Boughton Eject. Judgt. for $359.80 O 108 13 Mar 1892 McCollum, J.W. Geo. F. Tower, etal CA Dismissed L 129 10 Sep 1885 McCollum, J.W. M.S. Phelan Mand. Dismissed M 400 8 Mar 1889 McCollum, J.W. Niagra Fire Ins. Co. CA Judgt. against Deft. O 534 8 Dec 1893 McCollum, Jesse W. Geo. N. Boughton CA Dismissed P 377 4 Mar 1896 McCormick Letzler Note Judgt. $136.00 V 163 22 Apr 1907 McCormick, Amanda John Stewart Appeal Dismissed N 540 24 Nov 1891 McCormack, C.H & L.J. Jesse Brown & D.W. Beard CA Judgt. $58.00 G 142 7 Sep 1878 McCormack, C.H. & L.J. D.W. Beard CA Judgt. $194.12 G 368 6 Sep 1879 McCormack, Chas. B. C.B. Atterberry, etal Q.Title Non Suit U 467 18 Dec 1906 McCormack, L.J. A.C. & J.H. Freeze Judgt Judgt for Pltf $273.00 S 553 2 Sep 1903 McCoy, James Indiana Venier & Lbr. Co. Debt Dismissed Z 468 25 Feb 1913 McCoy, S.W. Jno. A. Hickman Q.Title Decree for Deft. W 631 5 Apr 1909 McCullum, William Joseph W. McDowell Appeal Verdict for Plaintiff C 151 20 Nov 1856 McCully, S. St. L.S.W. Ry Co. Damages Judgt for Pltf for $115.04 Z 314 15 Oct 1912 McCraey & Brown Paramore & McDaniel CA Dismissed C 472 17 Oct 1865 McCray, Dan C.L. Keaton Appeal Dismissed P 379 5 Mar 1896 McCurdy, Samuel Carney Thompkins CA Plaintiff suffers non suit B 456 19 Mar 1852 McCurdy, Samuel Carney Thompkins CA Change of Venue Awarded C 77 21 May 1855 McDaniel, Anderson Jno. Summers Trespass Death of Deft. suggested B 81 2 Nov 1846 McDaniel, Anderson Joel Walker Trespass Dismissed B 159 20 Mar 1848 McDaniel, Geo. W. M.H. Mann Eject. Judgt for Pltf Y 151 17 Apr 1911 McDaniel, L.J. Joseph Doerr Appeal Judgt for Pltf for $20.00 U 182 27 Oct 1905 McDaniel, L.J. Geo. B. Cox Appeal Verdict for $43.00 Y 380 2 Oct 1911 McDaniel, Thos. B. Bailey Heirs Q.Title Decree for Pltf W 434 18 Dec 1908 McDavid & Morgan N.B. Thistlewood CA Judgt. for Plaintiffs K 61 6 Sep 1882 McDavid & Morgan Wm. R. Powell CA Dismissed K 76 8 Sep 1882 McDavid, G.W. St.L.M.&S.E. CA Judgt for Pltf S 286 23 Sep 1902 McElfresh, Fred Logan Lindsey, etal Deed Dismissed W 563 17 Mar 1909 McElrad, Jesse St. L.I.M.&S. Ry Co. Appeal Judgt for Plff for $20.00 L 413 10 Mar 1887 McElroy, D.L. L.M. Ringer, etal Q.Title Decree for Pltf Z 48 1 Apr 1912 McElwrath Neal, etal Part. Decree for Part. V 95 14 Apr 1907 McElwrath, Jesse Linda Fields, etal Pet. for Part. Judgt. E 507 2 Aug 1875 McElwrath, Jesse H., etal David Garner CA Dismissed J 150 18 Sep 1880 McElwrath, Jesse W.F. Cora Appeal Dismissed L 324 9 Sep 1886 McElwrath, Jesse Ki Donithan Appeal Judgt for Deft L 324 9 Sep 1886 McElwrath, Jno. Dabney S. Cooper Appeal Jury Disagrees C 185 22 May 1857 McElwrath, Jno. Dabney Cooper CA Jury Disagree C 323 19 May 1858 McElwrath, John Miller & Jenkins CA Judgt. $1,000.00 G 43 9 Mar 1878 McElwrath, John J.J. Miller CA Dismissed G 43 9 Mar 1878 McEntire, Sarah P., etal Giles Cardwell Eject. Dismissed M 484 9 Sep 1889 McEntire, Sarah P., etal William Varble Eject. Dismissed M 484 9 Sep 1889 McEntire, Sarah P., etal Wesley Sparkman Eject. Dismissed M 484 9 Sep 1889 McFall Whitehead CA Judgt for Pltf S 280 23 Sep 1902 McFall, G.W. St. L.S.W. Ry Co. Damage Judgt for $17.50 Z 321 16 Oct 1912 McFall, Jno. E. Dowdy & Jenkins CA Dismissed D 191 10 Sep 1867 McFall, Jno. Jno. Rankin Replevin Verdict for Pltf V 182 23 Apr 1908 McFarland, Thos., etal Wilson Lee, etal CA Dismissed L 57 10 Sep 1885 McFarland, Thos., etal John George, etal CA Dismissed L 57 10 Sep 1885 McFerin, E. Thos. A. Lovelace Appeal Dismissed D 289 16 Sep 1868 McFerrin, Wm. C. Jas. A. Cooper CA Dismissed D 241 10 Mar 1868 McGee, Isaac Ely Pruitt Appeal Judgt. for $8.00 R 259 22 Sep 1899 McGee, W.F. by his Guard. Samuel Young Replavin Judgt. D 702 2 Dec 1871 McGhee, J.C.F. St.L.& S.W. Ry Co. CA Judgt. for $75.00 P 115 13 Sep 1894 McGregory St. L.I.M. Ry Co. Damages Judgt. $10.00 V 152 22 Apr 1907 McGuffey, William Bird Ray Appeal Judgt. for $4.70 R 245 20 Sep 1899 McGuinnis, Edward C.C. Wellman CA Judgt. for $96.31 F 252 14 Aug 1876 McGuinnis, John Leroy L. Moore Appeal Dismissed N 572 30 Nov 1891 McGuire, John W. M. Mitchell Appeal Plaintiff dismisses suit A 171 7 Jul 1842 McGuire, John Mitchell Watkins Appeal Order for attachment A 296 20 Apr 1844 McGuire, Wm. St. L.M.& S.E. Ry Damages Judgt for $45.00 T 151 15 Apr 1904 McGuire, Wm. St. L.M.& S.E. Ry Appeal Death of Pltf suggested U 305 23 Apr 1904 McHagan, John St. L.S.W. Ry Co. Appeal Change of Venue Granted O 383 11 Sep 1893 McHenry, Samuel Atterberry, etal Det. Judgt for Pltf for possession Z 12 26 Mar 1912 McHenry, Samuel & Martha Exparte Deed Sheriff makes deed Z 541 12 Mar 1913 McIntosh, Benjamin, Adm. Robert White CA Change of Venue orderd B 246 20 Mar 1849 McKay, Nesbitt W. H. Adams, etal CA Death of Deft suggested P 213 10 Sep 1895 McKee, Thos. F. Nathan Poplin CA Dismissed D 350 23 Jun 1869 McKee, W.E. Clinton H. Williams, etal Q.Title Non Suit Z 350 22 Oct 1912 McKee, William F. William Poplin CA Dismissed E 100 2 Jan 1873 McKhee, D.W. Levi Garner Damages Non Suit T 140 15 Apr 1904 McKenzie, Hester Oden Culbertson CA Dismissed S 88 16 Sep 1901 McKinley, Jeminia, etal Eliza Davis, etal CA T.H. Mauldin appted Gdn ad litem K 512 3 Sep 1884 McKinley, Jeminia Thompson Davis, etal Equity Dismissed M 399 8 Mar 1889 McKnight, Annie E. J. Wm Chilton Q.Title Decree for Pltf U 171 16 Oct 1905 McKnight, Annie E. Jno. F. Van Gundy Q.Title Decree for Deft. U 284 17 Apr 1906 McLane, G.A., etal L.R. Wilson, etal Part. Decree X 448 6 Oct 1910 McLane, Jos. R. Isaac Brand CA Plaintiff suffers non suit C 448 22 Nov 1860 McLane, Joseph R. Brand & Johnson CA Death of Plaintiff suggested D 111 12 Mar 1867 McLean, Louis C.C. Parks Appeal Judgt. for $77.45 P 48 26 Mar 1894 McLard, O.D. St. L.& S.F. R.R. Damage Change of Venue Y 309 28 Apr 1911 McLoud, Daniel Martha Voughan CA Dismissed D 171 21 Jun 1867 McLoud, Daniel Abner L. Cates, etal Appeal Verdict for Defts. D 682 28 Nov 1871 McLoud, Daniel Ab. L. Cates Appeal Death of Plff suggested E 163 2 Dec 1873 McLoud, Wm. G. W.M. Baker, etal CA Judgt. $232.71 E 383 12 Dec 1874 McMahan, M. Everet L. Bruce Appeal Judgt. for Plaintiff $30.22 A 112 6 Jul 1841 McMillan, Jno Pinkney Mabrey Contested ElectJugt. for Plaintiff D 125 16 Mar 1867 Mcullen St. L.I.M.&S. Damage Judgt for $100.00 Y 293 1 Sep 1911 McMullen, F.M. James Kirkland Appeal Judgt. for $35.00 R 133 28 Mar 1899 McMullen, F.M. St. L.S.W. Ry Co. Damages Judgt for $50.00 V 429 10 Oct 1907 McMullen, F.M. St. L.I.M. Ry Co. Damages Dismissed Z 623 26 Mar 1913 McMullen, Frank Frank Tucker Appeal Judgt. for Pltf for $50.00 R 387 20 Mar 1900 McQunon, Alfred Home Ins. Co. Policy Trial for Pltf for $1060.00 X 410 27 Sep 1910 McRee, J.H. P.S. Baker Land Decree for Pltf V 519 28 Oct 1907 Meadows Hickman, etal Q. Title Dismissed W 383 17 Dec 1908 Medcalf, C.A. Thos. Pry Mule Trade Verdict Z 124 5 Apr 1912 Mekan, Jno. A. Granger, etal Replevin Judgt for Deft X 9 1 Apr 1909 Merriman, Arthur J. Edw. L. Hall, etal Q.T. Decree Z 108 4 Apr 1912 Metcalf, E.L. W.I. Smith Eject Judgt for Defendant V 423 9 Oct 1907 Metcalf, Lee G., etal Fred E. Porche, etal Title Judgt for Pltf T 226 13 Sep 1904 Meyer, Jacob E.M. Metcalf CA Judgt for Pltf $10.00 S 177 10 Mar 1902 Meyers, Jacob John Fletcher CA Judgt for Deft. $193.77 S 9 14 Mar 1901 Meyers, Jacob P.C. Edmunson Appeal Dismissed S 91 11 Sep 1901 Michels, Thomas Cunningham & Co. CA Judgt. for $746.10 F 145 9 Mar 1876 Middleton, James M. Callis & Mayes CA Judgt. for Defendants J 131 14 Sep 1880 Miers, Thos. W., etal Geo. B. Black, etal Q. Title Judgt by default T 614 16 Sep 1905 Mifflin, Augustus M. Holcom Trespass Death of Plaintiff suggested B 159 20 Mar 1848 Miles, J.W. St. L.I.M.&S. Ry Co. Appeal Judgt. for $5.00 L 46 9 Sep 1885 Milford, Geo. H. Henry Lamenstein, etal CA Dismissed P 381 5 Mar 1896 Miller & Buck Woodard & Kidder CA Plaintiff Dismisses suit C 272 16 Nov 1858 Miller & Carter Dickerson W.D. Non Suit W 365 15 Dec 1908 Miller & Cooper Cooley & Tower CA Temporary injunction D 360 23 Jun 1869 Miller & Ladd L.C. Van Duzer CA Judgt. for $295.00 L 76 11 Sep 1885 Miller, A.A. W.G. Sitz CA Judgt. $96.14 E 383 12 Dec 1874 Miller, A.A. H.H. Bedford CA Judgt. for $289.69 F 365 9 Dec 1876 Miller, A.A. F.P. Foster CA Judgt. for $89.25 K 122 16 Sep 1882 Miller, A.C. A.E. Horton CA Dismissed D 475 18 Mar 1870 Miller, A. Frank S.A. Miller, etal Q.Tilte Decree by default U 113 16 Oct 1905 Miller, Albert Jos. A. Collins CA Dismissed K 506 1 Sep 1884 Miller, Arminta C. Joseph J. Miller, Adm. CA Judgt. for Defent. E 294 15 Dec 1874 Miller, Arminta C. John L. Buck CA Dismissed E 528 4 Aug 1875 Miller, A.J., Exec. M.B. Midgett CA Dismissed E 30 10 Jun 1872 Miller, Barbary Isaac Brand CA Plaintiff dismisses suit C 232 19 May 1858 Miller, Calvin R. Gregory Brother CA Judgt. for $233.77 L 105 15 Sep 1885 Miller, D.B. Stoddard Co. CA Death of Deft.[?!] suggested D 341 23 Jun 1869 Miller, D.B. E. Robert, etal CA Dismissed D 363 14 Sep 1869 Miller, Dan'l B. Botto & Shultz Appeal Plaintiff suffers non suit B 20 7 May 1845 Miller, Daniel B. Sterling Smith CA Plaintiff Dismisses suit B 392 19 Mar 1851 Miller, Daniel B., Adm. Noah W. Sitz CA Change of Venue awarded C 76 21 May 1855 Miller, Daniel B., Adm. H.H. Bedford, etal CA Change of Venue awarded C 77 21 May 1855 Miller, Daniel B. Andrew J. Bailey CA Plaintiff Dismisses suit C 350 24 Nov 1859 Miller, Daniel B. Nuton J. Rice CA Dismissed D 168 21 Jun 1867 Miller, E.E. Ephram Scott Q.Tilte Decree for Pltf U 164 25 Oct 1905 Miller, E.F. Ins. Co. of N.A. CA Judgt for Pltf S 569 23 Sep 1903 Miller, Eliza & M.W. Caswell Dowdy, etal CA Order of sale C 446 22 Nov 1860 Miller, Geo. F. & Wife Wm. C. Harty, Adm. CA Plaintiff dismisses suit C 231 19 May 1858 Miller, Geo. F. Jemminia A. Shook, etal Pet. for Part. Judgment for Defendant D 522 14 Sep 1870 Miller, Geo. F. St. L.I.M.&S. Ry Co. CA Venue to Ripley Co. G 538 2 Mar 1880 Miller, Geo. F. St. L.I.M.&S. Ry Co. CA Death of Plff suggested L 309 8 Sep 1886 Miller, Geo. W. St.L.I.M.&S. Ry Co. Appeal Judgt for Pltf T 419 15 Mar 1905 Miller, Geo. W. St. L.& S.W. Ry Co. Damages Dismissed X 555 7 Jan 1911 Miller, H.&W. Jno. Duvall CA Judgt. C 449 22 Nov 1860 Miller, H.E. H.H. Bedford Debt Dismissed S 563 22 Sep 1903 Miller, Henry S. N.W. Sitz Appeal Dismissed A 66 18 Jun 1840 Miller, Henry Thomas A. Bailey CA Plaintiff suffers non suit C 49 22 Mar 1854 Miller, Henry & J.L. Buck D.P. Kidder CA Plaintiff Dismisses suit C 271 16 Nov 1858 Miller, Henry William Willis CA Plaintiff suffers non suit C 298 20 Nov 1858 Miller, Henry W.&E. Jenkins CA Change of Venue Awarded C 357 24 Nov 1859 Miller, Henry Jonas Eaker CA Dismissed D 157 20 Jun 1867 Miller, Henry D.M. Tiedemann CA Judgt. D 357 23 Jun 1869 Miller, Henry Wm. G. Phelan CA Death of Plff suggested E 14 5 Jun 1872 Miller, Henry William G. Phelan CA Death of Defendant suggested E 51 3 Dec 1872 Miller, Hy, Adm. Daniel McLoud CA Sale of Land D 243 10 Mar 1868 Miller, I. J.H. Doyle CA Death of Pltf suggested T 72 17 Mar 1904 Miller, Ida Nancy Domson, etal Part. Dismissed T 272 6 Nov 1904 Miller, Isaac B. Belzara Wilson, etal CA Plaintiff Dismisses suit C 345 24 Nov 1859 Miller, J.C., etal F.M. Hodges, etal Pet. for Part. Judgt.; order of sale D 354 23 Jun 1869 Miller, J.J., Adm. Wm. W. Perry CA Judgt. E 134 7 Jun 1873 Miller, J.J., Adm. George F. Miller CA Judgt. $4,300.99 E 291 8 Jun 1874 Miller, J.J., Adm. Knox & Liles Note Judgt. $189.00 E 381 9 Dec 1874 Miller, J.J., Adm. R.J. Dodd CA Judgt. $349.25 E 398 15 Dec 1874 Miller, J.J. T.J. Jackson, etal Appeal Judgt. $69.35 F 384 12 Dec 1876 Miller, J.J. W.I. Pond Attach. Judgt. $392.23 F 464 22 Mar 1877 Miller, J.J. & J.L. Buck R.J. Jackson CA Dismissed K 537 5 Sep 1884 Miller, J.J. & J.L. Buck William Scott CA Dismissed K 537 5 Sep 1884 Miller, J.J., Adm. J.T. Blair, etal CA Dismissed L 199 1 Mar 1886 Miller, J.N. Siesel Plant CA Judgt. for Deft. $166.80 F 536 11 Sep 1877 Miller, J.N., etal J.W. Smith Equity Inter. Decree M 279 12 Sep 1888 Miller, J.N., etal W.M. Jenkins Equity Judgt for possession & $133.30 M 295 13 Sep 1888 Miller, J.N., etal D.W. Sanford Replevin Judgt for Plff for possession of propert M 373 7 Mar 1889 Miller, J.N. & A.H. Caster Mrs. M.N. Stallings Attach Dismissed P 237 12 Sep 1895 Miller, J.N. S.P. Jefferies CA Judgt. for Plaintiff R 424 26 Sep 1900 Miller, J.N. St. L. S.W. Ry Co. CA Judgt for Pltf $91.74 S 184 11 Mar 1902 Miller, J.N. Farmers Bank CA Judgt for Deft. S 315 1 Oct 1902 Miller, J.N. Francis Bumm CA Judgt for Pltf S 490 6 Jul 1903 Miller, J.N. C.L. Medley CA Judgt for Pltf S 492 6 Jul 1903 Miller, J. N., etal Geo. W. Lyon, etal Q. Title ecree for Pltf U 461 17 Dec 1906 Miller, J.N. Lucas Eject Judgt for Pltf. V 60 5 Apr 1907 Miller, J.N. Geo. Lyone, etal Title Decree for Pltf. W 56 27 Mar 1908 Miller, Jacob B. Jno. M. Davis CA Plaintiff Dismisses suit C 236 19 May 1858 Miller, Jacob, Adm. D.P. Kidder CA Plaintiff Dismisses suit C 271 16 Nov 1858 Miller Jacob William C. Horton Appeal Plaintiff suffers non suit C 445 22 Nov 1860 Miller, John L. John A. Edwards CA Judgt. for Plaintiff D 530 16 Sep 1870 Miller, John N., etal Amanda Wright, etal Pet. for Part. C.L. Keaton appointed Gdn. ad litem G 544 3 Mar 1880 Miller, John N., etal Amanda Wright, etal Pet. Part. Judgt. for part. & Order of sale J 153 18 sep 1880 Miller, Jno. N., etal J.Wm. Chilton Q. Title Dismissed U 405 7 Sep 1906 Miller, Jno. N., etal St. L.I.M.&S RR Co. Damages Judgt for Pltf for $150.00 U 468 18 Dec 1906 Miller, Jno. N., etal Lawrence Morrison Q.Title Decree for Pltf U 470 19 Dec 1906 Miller, John R. J.N. Miller Eject. Dismissed O 469 15 Sep 1893 Miller, Joseph J., Adm. Green B. Haun Note Judgt. E 81 9 Dec 1872 Miller, Joseph J., Adm. Stephen M. Chapman CA Judgment $100.00 E 373 5 Jun 1874 Miller, Joseph J., etal Exparte Pet. for Part. Judgt. E 447 20 Jan 1875 Miller, Joseph J. Collin Morgan Note Judgt. $338.85 G 368 6 Sep 1879 Miller, Jos. J. Theodore Westenhaver CA Dismissed J 525 8 Mar 1882 Miller, Joseph W. Thomas A. Lovelace Appeal Dismissed C 433 21 Nov 1860 Miller, Martha, etal R.A. Wilson Eject Change of Venue granted P 9 19 Mar 1894 Miller, Martha, etal C.P. Chonten [Chasteen] CA Non Suit P 63 5 Jun 1894 Miller, Martha, etal McSchall CA Non Suit P 64 5 Jun 1894 Miller, Martha, etal M. Shipman, etal CA Judgt for Deft. S 311 30 Sep 1902 Miller, Mary Ann David Cryts Equity Dismissed F 53 14 Dec 1875 Miller, Mary E. Cryts & Liles Equity Dismissed F 367 9 Dec 1876 Miller, Peter Archibald Gibson CA Judgt. $174.74 F 389 13 Dec 1876 Miller, Quintilla, etal Exparte Pet. for Part. Dismissed L 23 7 Sep 1885 Miller, Samuel D. James Demston Note Judgt. D 606 24 May 1871 Miller, W.H. M. L. Ray Appeal Dismissed R 18 8 Mar 1899 Miller, W.H. Love Henderson Appeal Judgt for Deft R 283 14 Nov 1899 Miller, W.H., etal McClelland, etal Q. Title Decree for Plf W 381 17 Dec 1908 Miller, W.R. W.G. Phelan CA Judgt. D 401 18 Sep 1869 Miller, Wm. St. L.I.M. Ry Co. Damages Judgt for $120.00 W 94 7 Apr 1908 Mills, David A. Benj. Foster Assump. Judgt. for Deft. A 124 8 Jul 1841 Milton, T.D. Geo. W. & Maggie Johnson CA Judgt for Plaintiff R 356 14 Mar 1900 Minnich, Stephen M. Wm. W. Norman Set Aside Dismissed Z 377 25 Oct 1912 Minton, M. T. St. L.S.W. Ry Co. Damages Dismissed Z 450 13 Dec 1912 Minton, Marion T. St. L.S.W. Ry Co. Damages Judgt $123.50 W 635 16 Apr 1909 Minton, Martha, etal Piety Jones, etal Q.Title Decree X 347 20 Sep 1910 Miskell, Ivy W.J. Hux Damages Judgt for $2,000.00 X 137 4 May 1910 Mollock, Elizabeth, etal Heirs of Susan Bray, dec'd. Equity Judgt. for Pltff. O 272 8 Mar 1893 Monnahan, G. St.L.I.M.&S. Ry Co. Appeal Judgt for Pltf T 434 18 Mar 1905 Montgomery, James C. St. L.I.M.&S. Ry Co. Appl. Judgt. for $55.00 K 68 7 Sep 1882 Montgomery, Samuel Thos. A. Wright CA Dismissed D 202 12 Sep 1867 Montgomery, Stewart S. Collin Morgan, etal CA Dismissed E 526 4 Aig 1875 Montgomery, Wm. J. St. L.I.M.&S. Ry Co. Appeal Suit Dismissed G 355 5 Sep 1879 Montgomery, W.J. Chas. Weber Appeal Dismissed K 477 17 Mar 1884 Montgomery, W.J. St. L.I.M.&S. Ry Co. Appeal Dismissed L 206 1 Mar 1886 Montgomery, W.W. St. L.I.M.&S. Ry Co. CA Judgt for Pltf S 290 23 Sep 1902 Moody, Michel John E. Liles On Ex. Sale of Land D 694 1 Dec 1871 Moody, Michel Marcus G. Sitz CA Judgt. E 182 4 Dec 1873 Moody, Michel Wm. R. & G.W. Kitchen CA Judgt. E 184 4 Dec 1873 Moody, Michel Nations & Parish CA Judgt. for $108.65 F 300 DD Moore & Norman St. L.I.M. Ry Co. Damages Trial Judgt for Pltf V 548 2 Nov 1907 Moore Franklin, etal CA Judgt for Pltf S 428 16 Mar 1903 Moore, A.W. St. L.I.M.&S. Ry Co. CA Dismissed L 213 3 Mar 1886 Moore, G.D. A.D. Wilcox, etal Mech Lien Judgt for $240.60 Z 550 15 Mar 1913 Moore, J.N. J.S. Shands Q.Title Judgt for Plff M 540 18 Nov 1889 Moore, James R. Bradshaw Appeal Death of Deft. suggested C 7 15 Mar 1853 Moore, James M. Marion Sey[?], etal Replevin Judgt for Plf P 394 7 Mar 1896 Moore, Joseph C. W.J. Plamer Eject Judgt. for 1 cent P 31 19 Mar 1894 Moore, Jos. C. C.A. Vernon, etal Q.Title Decree for Pltf T 232 13 Sep 1904 Moore, L.L. St. L.&G. Ry CA Dismissed S 583 29 Sep 1903 Moore, Lee St. L.& S.F. RR Co. Appeal Judgt for Pltf for $24.00 U 482 22 Dec 1906 Moore, Mathew H., Trustee of Jacob WelleDan'l McLoud CA Change of Venue Awarded C 198 17 Nov 1857 Moore, Mathew H. Lemuel H. Jackson CA Plaintiff Dismisses suit C 361 25 Nov 1859 Moore, Samuel A.J. Aslup CA Dismissed R 402 22 Mar 1900 Moore, W.B. St. L.&S.F. RR Co. Damages Judgt. X 277 13 Sep 1910 Moore, W.E. Jno. Russell, etal Debt Dismissed Y 336 25 Sep 1911 Morehead, J.C. Jesse Brown CA Non-suit D 294 16 Sep 1868 Morgan, Alfred John A. West Appeal Dismissed X 246 12 Sep 1910 Morgan, Collin, Sheff. Robt. W. Thompson, etal CA Dismissed F 50 14 Dec 1875 Morgan, Collin J.K. Like, etal Pet. Judgt. by default F 459 21 Mar 1877 Morgan, Collin Joseph Sykes Appeal Dismissed R 265 13 Sep 1899 Morgan, John G.G. L. Co. CA Judgt for Pltf $80.00 S 183 11 Mar 1902 Morgan, March J., etal Exparte Pet. for Part. Judgt. of Partition D 611 25 May 1871 Morgan, Sarah C., etal George Coats Appeal Death of S.C. Morgan suggested K 527 4 Sep 1884 Morgan, T.J., Adm. George Coats Appeal Judgt. for $2.50 & property L 223 5 Mar 1886 Morgan, Thomas, etal Wm. L. Simmons CA Dismissed J 147 18 Sep 1880 Morgan, William Joel M. Garrison Appeal Plaintiff Dismisses suit C 200 19 May 1858 Morgan, William Jno. G. Rhodes CA Death of Plaintif suggested D 145 17 Jun 1867 Morie, Phillip Schultz CA Dismissed S 252 12 Sep 1902 Morris, C.E. Jake Hooker Partition Dismissed R 538 20 Sep 1900 Morris, Dan'l St. L.I.M.&S. Ry Co. Damages Judgt. $25.00 G 92 20 Mar 1878 Morris, Gibbs Samuel Lambert Appeal Dismissed A 59 16 Oct 1839 Morris, J.F. St. L.I.M.S. Ry Co. Damages Dismissed Z 195 10 Sep 1912 Morris, James Charles Griffith Appeal Death of Deft suggested A 268 1 Nov 1843 Morris, James M. Gibson CA Plaintiff Suffers non suit B 50 4 Nov 1845 Morris, Mary F. R.J. Jackson CA Dismissed L 296 6 Sep 1886 Morris, Mary F. John Miller etal Partition Sale Approved L 443 11 Mar 1887 Morris, W.E. J.O. Roderick Damages Judgt for Pltf $412.59 Z 580 17 Mar 1913 Morrison, J.M. Henry Young Appeal Judgt J.P. Affirmed U 323 26 Mar 1906 Morrison, James T.B. Furssbaugh CA Judgt for Deft. S 336 20 Oct 1902 Morrison, James Jess Boner CA Judgt for Deft. S 336 20 Oct 1902 Morrison, Lawrence Geo. W. Harrison, etal Q. Title ecree for Pltf U 462 18 Dec 1906 Morrow, A.J. Samuel Daugherty Appl. Dismissed J 614 20 Mar 1882 Morrow, T.N. St. L.I.M.&S. Ry Co. Appl. Judgt for Plff for $14.00 N 179 17 Nov 1890 Morse, William Perkins Lumber Co. CA Dismissed P 117 5 Mar 1895 Morton, Sarah A., etal Tally & Ashby Ejectment Death of Ashby suggested G 567 8 Mar 1880 Morton, Sarah A.M. John Tally CA Marriage of Plff Morton suggested K 379 3 Mar 1884 Moskovics & Brandt James C. Picken, etal Cont. Judgt. $416.65 E 482 25 Mar 1875 Moskovics & Brandt N.M. Cobb CA Dismissed F 151 9 Mar 1876 Moskovics & Brandt Elijah D. Smith Attach. Dismissed E 152 9 Mar 1876 Mosley & Buck White Land Non Suit V 552 2 Nov 1907 Mosley & Buck Norman & Wilson Q. Title Decree for Deft. W 606 1 Apr 1909 Mosley, C.A. Stoddard Co. Debt Judgt for Deft. W 616 2 Apr 1909 Moss, Armstrong O.L. Pulse Appeal Dismissed R 519 17 Sep 1900 Moss, F.J., etal by J.W. Fristo curator J.F. Hastings Eject. Judgt. for Plaintiff R 411 24 Mar 1900 Mott, J.W., etal A.L. Harty, etal Eject. Judgt for Pltf U 102 12 Oct 1905 Mott, J.W. J.R. Reddick Warranty Judgt for Pltf for $71.50 U 225 12 Mar 1906 Mozley, N.A. J.J. Cronus Attach Dismissed O 635 9 Mar 1894 Mozley, N.A. N.Y. Mutual Life Ins. Co. Debt Dismissedf R 413 24 Mar 1900 Mozley, N.A. E.T. Williamson CA Defendant Disbarred S 348 21 Oct 1902 Munger, Geo. W.U. Telegraph Co. Penalty Dismissed W 5 17 Mar 1908 Munger, Geo. W.U. Telegraph Co. Penalty Dismissed X 544 13 Mar 1911 Murlock, J. Charles Peseux CA Judgt. D 666 25 Nov 1871 Murlock, J. Mayberry & Garner Attach. Dismissed E 288 9 Jun 1874 Murphy, C.A. St. L.S.W. Ry Co. Appeal Judgt for Pltf $65.00 S 586 22 Oct 1903 Murphy, G.D., etal Geo. Houck, etal Equity Dismissed O 488 16 Sep 1893 Murphy, Gurley St.L.I.M.&S. Ry Co. Appeal Judgt for Pltf T 420 15 Mar 1905 Myers, Franklin, etal E.P. Beauchamp Q.Title Greer Appt. Gdn. for Minor X 300 15Sep 1910 Myers, W.L. Wm. N. Ringer CA Dismissed J 479 4 Jan 1882 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Mack, Staddler & Co. Elizabeth Van Duzer CA Judgt for $489.10 K 608 17 Dec 1884 Mackey, Nesbit & Co. N.R. Adams CA Dismissed P 426 12 Mar 1896 Manning, M.M. & Co. John T. Newcomer CA Judgment E 53 3 Dec 1872 Martin Clothing Co. J.M. Conaster Attach. Dismissed N 552 27 Nov 1890 Martin, Edward & Co. Nichols & McNeely CA Judgt. $169.56 F 285 14 Aug 1876 Matthews, Adams & Co. Thomas Howell Appeal Judgt for Plff for $47.00 O 465 15 Sep 1893 Matthews, Stubblefield & Co. Nations & Pulse Appeal Judgt for Deft. P 399 7 Mar 1896 May Pants Co. R.L. Smith Appeal Judgt for Pltf for $200.00 U 299 20 Mar 1906 McCormick Harvesting Machine Co. C. Dement Debt Judgt for $124.50 M 598 21 Nov 1889 McCormick Harvesting Machine Co. J.A. Hambleton Note Dismissed N 236 22 Nov 1890 McCormick Harvesting Machine Co. E.O. Bradey, etal Note Dismissed N 236 22 Nov 1890 McCormick Harvesting Machine Co. M.L. Bledson Note Judgt. for Deft. R 42 13 Mar 1899 Meeks West Grocer Co. S.A. Freeze R.J. Judgt for Pltf $152.52 S 166 7 Mar 1902 Meyer, Bannerman & Co. John T. Newcomer CA Dismissed E 53 3 Dec 1872 Miller, Ladd & Co. Jas. Lambertson, etal Foreclosure Judgt for Plff N 442 18 Nov 1890 Miller, Ladd & Co. J.A. Fulks Debt Dismissed N 525 23 Nov 1890 Milwaukee Harvester Co. J.H. Freeze, etal Debt Judgt. for Plaintiff for $129.00 R 416 24 Sep 1900 Milwaukee Harvester Co. J.W. Wiggs Note Judgt. for Plaintiff for $125.00 R 500 14 Sep 1900 Mo. Guar. Ser. & Buld. Ass. Lansing Staats Attach. Inter. Judgt. O 487 16 Sep 1893 Mo. State Life Chas. L. Nichols Debt Verdict $200.00 W 575 30 Mar 1909 More, Dyas & Co. Elizabeth Henson, etal CA Dismissed K 318 12 Sep 1880 MISC: Maberry, Jesse B. , Petition for Relief Granted, BkD, pg541, 17 Sep 1870 Maddox, G.A., Excused from Jury service, BkS, pg299, 12 Sep 1902 Maleda, Bartholomew, Witness, Order for Attachment, BkC, pg254, 9 Aug 1858 Maples, W., Petit Juror Excused, BkD, pg114, 18 Mar 1867 Mardick, John Y., Stenographer of this Court discharged, BkM, pg289, 12 Sep 1888 Mardick, John Y., sworn as Stenographer, BkN, pg414, 17 Sep 1891 Mardick, John Y., Discharged from further servises, BkO, pg487, 16 Sep 1893 Martin, Bird, Grand Juror excused, BkN, pg114, 8 Sep 1890 Massey, Leonard, Petit Juror Excused, BkD, pg157, 20 Jun 1867 Mathews, J.C., Enrolled as an Attorney, BkD, pg684, 29 Nov 1871 Mayberry, Thomas, Enrolled as member of Bar, BkC, pg416, 19 Nov 1860 McBride, Cornelius F., Enrolled as Member of Bar, BkC, pg369, 21 May 1859 McCombs, John, Commissioner Allowed, BkA, pg6, 14 Feb 1837 McCoy, Walter, Excused from Petit Jury, BkU, pg357, 10 Sep 1906 McDavid, F.M., Enrolled as Attorney, BkT, pg455, 24 Mar 1905 McFerson, Edgar, Excused as juror, BkY, pg559, 12 Mar 1912 McGuin, John, Attachment against for failure to appear as witness, BkE, pg306, 11 Jun 1874 McGuire, Sam, Commited to Co. Jail for contempt, BkO, pg631, 9 Mar 1894 McKenley, William, President, Death, BkS, pg81, 13 Sep 1901 McMillan, John, Naturalized, BkB, pg112, 20 Sep 1847 McNeely, A.G., Excused from further service as a Grand Juror, BkE, pg572, 11 Aug 1875 McNeely, James A., Excused from further service on Grand Jury, BkD, pg619, 22 Nov 1871 Miller, Daniel B., fined five dollars, BkB, pg430, 19 Sep 1851 Miller, Daniel B., Fined ten dollars for contempt of Court, BkC, pg329, 22 Nov 1859 Miller, J.A., Excused from serving as Grand Juror, BkO, pg549, 5 Mar 1894 Miller, J.F., License, Admitted to practice, BkT, pg523, 5 Jun 1905 Miller, J.S., License Granted, BkO, pg200, 24 Oct 1892 Miller, Joseph J., Enrolled as a member of Bar, BkC, pg317, 21 Nov 1859 Miller, Jos. J., Petiton for relief under Constitution of Missouri, BkC, pg498, 19 Oct 1865 Miller, R.I., Atty License Granted, BkS. pg9, 14 Mar 1901 Mills, Elam, Enrolled as Attorney, BkT, pg440, 21 Mar 1905 Minton, J.A., Excused from Petit Jury, BkU, pg253, 9 Mar 1906 Minton, John, Excused from Jury, BkZ, pg606, 21 Mar 1913 Montgomery, Jas. C., Juror Excused, BkD, pg409, 18 Sep 1869 Montgomery, R.P., License, admited to practice, BkT, pg442, 22 Mar 1905 Moore, Andrew, Grand Juror Excused, BkD, pg198, 11 Sep 1867 Moore, Mathew H., Enrolled as member of the Bar, BkC, pg19, 21 Sep 1853 Morris, William, Juror, relieved, BkA, pg1, 21 Mar 1836 Moseley, Leonard, Petit Juror Excused, BkD, pg114, 12 Mar 1867 Mosley, William S., Enrolled as member of Bar, BkC, pg77, 21 May 1855 Moss, Charles E., Enrolled as Attorney of the Court, BkD, pg427, 14 Mar 1870 Mozeley, N.A., Granted License to practice law, BkN, pg309, 5 Mar 1891 Murdock, Geo., Retained as Petit Juror, BkZ, pg475, 10 Mar 1913 Myer, Franz B., Naturalized, BkC, pg588, 1 May 1867 Myers, John, Juror fined ten dollars, BkA, pg9, 13 Jun 1837 Myers, Thomas, Witness, Order for attachment, BkC, pg254, 9 Aug 1858 Sheriff Collin Morgan Acknowledges Deeds: [Deed to:] [Land of:] [Bk] [Pg] [Date] Bedford, H.H. - E 318 16 Jun 1874 Brook, Joseph - E 564 10 Aug 1875 Brown, Francis M. - E 308 13 Jun 1874 Buck, John L. - E 543 6 Aug 1875 Carter, Robt. W. - F 72 18 Dec 1875 Canady, M. Warren Heirs G 55 12 Mar 1878 Cantrell, W.G. - G 217 13 Sep 1878 Chapman, Stephen M. Wm. L. White, etal E 207 8 Dec 1873 Christy, Wm. - F 320 18 Aug 1876 Crumb, C.B. Bender, Adm. E 198 6 Dec 1873 Crumb, D.S. - F 106 22 Dec 1875 Cooper, J.A. O.S. Castes F 541 12 Sep 1877 Cryts, David - E 567 10 Aug 1875 Dowdy, A.S. - G 16 5 Mar 1878 Dowdy, J.P. J.A. & M.C. Hambleton F 533 11 Sep 1877 Evans, Charles F. - F 62 16 Dec 1875 Evett, D.H. - E 318 16 Jun 1874 Frazier, E. S. - G 168 10 Sep 1878 Gaiomusky, John - E 304 10 Jun 1874 Giboney, Andrew - E 319 16 Jun 1874 Gaines, James H. Geo. W. Kitchen E 206 8 Dec 1873 Hance, H.W. - G 15 5 Mar 1878 Harvey, G.J. Warren Heirs G 55 12 Mar 1878 Hobbs, Isaac N. - F 319 18 Aug 1876 Hodge, Damirus Geo. W. Kitchen E 208 8 Dec 1873 Houck, Geo. - E 309 13 Jun 1874 Houck, Geo. A.M. Fraker G 57 12 Mar 1878 Houck, Geo. D.J. Phillips J 262 12 Nov 1881 Jackson, R.J. - E 317 16 Jun 1874 Jones, Orlando C. - E 309 13 Jun 1874 Jones, Teranna John Martin F 542 12 Sep 1877 Kitchen, D.V. - F 474 27 Mar 1877 Knox, Mary Jane - F 103 22 Dec 1875 Lanford, Lusius - E 307 11 Jun 1874 Lemon, A.J. - E 568 10 Aug 1875 McElwrath, Jesse - F 244 10 Aug 1876 McKinsey, M. Warren Heirs G 55 12 Mar 1878 Miller, Joseph J. - E 309 13 Jun 1874 Nichols, Wm. B. - E 543 6 Aug 1875 Perkins, Nathan W. - F 71 17 Dec 1875 Phillips, Henry A. - E 564 10 Aug 1875 Post, Peter M. - F 63 16 Dec 1875 Richardson, Joseph L. - E 549 9 Aug 1875 Russell, James W. - F 62 16 Dec 1875 Tippen, William - E 303 10 Jun 1874 Thompson, R.W. - F 43 13 Dec 1875 Troff, Jacob - F 158 10 Mar 1876 Walker, Martha E. D.W. Wamble E 208 8 Dec 1873 Weber, E.M. D.F. Tiedeman G 57 12 Mar 1878 Weber, Edward H. - E 564 10 Aug 1875 Weber, Elizabeth - F 466 23 Mar 1877 Whitledge, Jas. M. - G 192 12 Sep 1878 Wilson, P.G. - F 458 21 Mar 1877