Stoddard Co., Missouri Circuit Court Records Index 1836-1913n ******************************************************************************************** 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] Nance, Robert George Crate, etal CA Dismissed G 562 6 Mar 1880 Nash, F.F., etal J.M. Curd Part. Decree Y 115 10 Apr 1911 Nash, F.F., etal St. L.&S.F. Damages Judgt for Pltf for $175.00 Y 357 28 Sep 1911 Nash, Isaac Daniel Stephens CA Judgt. J 115 13 Sep 1880 Nash, Isaac Daniel Stephens CA Judgt. for $226.50 J 358 18 Jul 1881 Nash, M.C. J.M. Randol Appeal Judgt for Deft R 282 14 Nov 1899 Nasser, H. & M.C. St. L. S.W. Appeal Dismissed T 84 9 Mar 1904 Nasser. H.C. Wm. Hofman Appeal Judgt for Pltf for $12.39 X 237 22 Sep 1910 Nasser, H.c. St. L.S.W. Ry. Co. Damages Judgt for Pltf for $40.00 Z 551 19 Oct 1912 Nations, J.W. O.L. Pulse, etal CA Judgt for Plaintiff R 463 23 Apr 1900 Nations, James J.R.M. Kane CA Plaintiff dismisses suit C 432 21 Nov 1860 Nations, Jiles J. Joseph F. McDonald CA Judgt. E 129 6 Mar 1873 Nave, Goddard A.J. Miller, etal CA Dismissed as to John Miller G 36 6 Mar 1878 Neal, Lee Miles Arnhart Eject Judgt for Pltf for Poss. X 407 27 Sep 1910 Neal, Louis Scott & Keneda Appeal Judgt. for $76.80 N 546 27 Nov 1891 Neal, Robert B. David Gaines Appeal Jury Disagrees G 616 15 Mar 1880 Neal, Robt B. Robt. Hill Eject. Transfered to Dexter P 405 7 Mar 1896 Nealy, W.C. Long, etal Land Decree for Plaintiff U 618 25 Mar 1906 Neff, Wm. P. H.H. Bedford Note Judgt. for $661.50 F 545 13 Sep 1877 Nelson, Geo./b> John Esterline CA Dismissed S 225 8 Sep 1902 Nery, J.F. W.U. Tele. Co. Penalty Judgt for $300.00 Z 97 3 Apr 1912 Neville, Grandison D. Ransom Ladd Appeal Plaintiff suffers non suit B 453 18 Mar 1852 Newcomer, John T. Thorp & Lidell Attach Dismissed by Plff D 673 25 Nov 1871 Newell, Wm. & son T.W. Greenlief, etal CA Dismissed J 551 11 Mar 1882 Newell, Wm. & son D.S. Crumb Appl. Dismissed K 286 7 Sep 1883 Newhouse, S.E. Smith Bros., etal Part. Dismissed X 35 5 May 1909 Newhouse, S.E. J.P. Engler Det. Judgt for Pltf for possession Z 15 27 Mar 1912 Newhouse, Sina E. Elizabeth Newcomer, etal Q.Title Decree for Pltf Y 401 5 Oct 1911 Newkirk, Temperance O.P. Coffman Appeal Non suit by plaintiff J 537 9 Mar 1882 Newman, John, etal G.J. Ligon Appeal Dismissed N 83 6 Mar 1890 Nichols, W.H. A.S. Bradford Appl. Judgment for 1 cent J 554 13 Mar 1882 Nichols, W.J. John Riddle Appeal Dismissed P 180 5 Mar 1895 Nichols, Wm. H. St. L.I.M.&S. Ry Co. Appeal Suit dismissed E 69 17 Dec 1875 Nicholson, J.N., etal Wm. Johnson, etal Pet. Part. Judgt. for Part. J 154 18 Sep 1880 Nidner, Mont. Noah W. Sitz Appeal Plaintiff dismisses suit C 68 20 Sep 1854 Niel, Wm., etal E. Jenkins CA Change of Venue Awarded C 201 18 Nov 1857 Niel, W.A. Nancy Jernald CA Nonsuit by Plff E 23 7 Jun 1872 Nixon, S.A., etal Wm. Upchurch Eject. Judgt. for Deft. G 82 16 Mr 1878 Nobels, H.S. John Paddy Appeal Judgt for Defendant R 530 18 Sep 1900 Noland, William Dr. L. Burris Mal Practice Judgt for Deft R 401 22 Mar 1900 Nore, W.H. George Houck Appeal Dismissed P 378 5 Mar 1896 Norham, Eli Willis Cook CA Dismissed C 159 Nov 24 1856 Norman & Moore St. L.I.M. Ry Co. Damages Judgt for Pltf V 548 2 Nov 1907 Norman Hilleary Q.Title Decree for Pltf V 78 11 Apr 1907 Norman Hicks, etal Land Venue to St. Gen. Co. V 318 23 Sep 1907 Norman Ship & Vardegsift Land Venue to Cape Gir. V 298 23 Sep 1907 Norman Crumb, etal Land Venue to St. Gen. Co. V 318 23 Sep 1907 Norman Morley Land Venue to St. Gen. Co. V 319 23 Sep 1907 Norman Penn. Fire Ins. co. Policy Judgt for Pltf $1,348.59 V 491 17 Oct 1907 Norman, Dolly, Admx. Oliver Creath Appeal Plaintiff suffers non suit B 260 21 Mar 1849 Norman, J.M. Q.C. Slack, etal CA Judgt. for Plff N 406 16 Sep 1891 Norman, J.M. John A. Schafer Q.Title Decree for Pltf X 572 15 Mar 1911 Norman, Mathew J. St. L.I.M.&S. Ry Co. CA Judgt for $50.00 F 201 24 Mar 1876 Norman, W.G. J.H. Farris CA Judgt for Pltf $320.90 S 149 5 Mar 1902 Norman, Wm. W. R.D. Castor Ex. Sale of Land Adjourned D 572 18 May 1871 Norman, Wm. W. V.C. Scism, Ex. Appeal Dismissed J 252 11 Mar 1881 Norman, W.W. C. Buckmiller, etal CA Dismissed K 584 20 Sep 1884 Norman, W.W. Geo. T. Houston, etal CA Dismissed R 442 27 Mar 1900 Norman, W.W. St. L.I.M.&S Ry Co. Appeal Judgt for Plff $500.00 R 597 7 Mar 1901 Norman, W.W. A.A. Jorndt, etal Q.Title Decree for Defendant U 287 18 Apr 1906 Norman, W.W. Otto Kochtitzky, etal Q.Title Decree for Defendant U 288 18 Apr 1906 Norman, W.W. Geo. W. Eastburn, etal Q.Title Decree for Eastburn & Taylor U 435 13 Dec 1906 Norman, W.W. I.M. Minnick Q.Title Decree for Pltf U 439 13 Dec 1906 Norman, W.W. Himmelberger Q.Title Non Suit V 71 9 Apr 1907 Norman, W.W. Jorndt, etal Q.Title Dismissed X 204 12 Sep 1910 Norman, W.W. Weber, Edw. & Jorndt, etal Q.Title Decree for Pltf X 205 12 Sep 1910 Norman, W.W. J.J. Green Q.Title Decree X 360 21 Sep 1910 Norman, W.W. J.H. Rivers Q.Title Change of Venue X 490 14 Nov 1910 Norman, W.W. J.A. Morley Q.Title Non Suit X 630 22 Apr 1911 Norman, W.W. Julian H. Rivers Set Aside Dismissed Y 449 4 Dec 1911 Norman, W.W. Jno. Miller, etal Q.Title Non Suit Y 506 6 Dec 1911 Norman, W.W. Edw. Weber, etal Q.Title Decree Y 427 6 Oct 1911 North, Edw. Lewis Griswold Debt Dismissed X 497 14 Nov 1910 North, Edw. Edw. P. Atkins, etal Q.Title Decree Z 262 4 Oct 1912 North, G.W. T.J. Short CA Dismissed L 324 9 Sep 1886 Norrid, Finis W.R. Borders Appeal Decree for Plaintiff U 497 21 Dec 1906 Norrid, Farris R. Livingston Appeal Verdict for Pltf for $220.00 Y 139 14 Apr 1911 Norris, A.J. C.C. Jeffries Appeal Dismissed Y 123 11 Apr 1911 Nunn, Nathaniel G. Isaac Furry Appeal Appeal Dismissed C 26 22 Sep 1853 Nydem, J.N. Howlett, Ellen Eject Judgt for Pltf V 197 11 Jun 1907 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Nat. Cash Reg. Co. Oden Culbertson CA Judgt for Plff S 73 12 Sep 1901 Nelson Distillery Co. S.G. Reeves Debt Judgt. for Plff for $257.60 N 178 17 Nov 1890 New Madrid Banking Co. J.H. Poplin Appeal Judgt for Pltf for $160.00 U 433 12 Dec 1906 Newman & Co. Ephraim Walker & wife Note Judgt. for $62.08 for Pltf N 89 7 Mar 1890 Newman & Co. Geo. W. Babbitt & wife Note Judgt. for $99.35 N 91 7 Mar 1890 Newman & Co. Wm. L. Kelley & wife Note Judgt. for $99.35 N 91 7 Mar 1890 Newman Bros. Co. Meyers & Kelley Appeal Dismissed R 596 7 Mar 1901 New York Dry Goods Co. Flora J. Bunn Debt Judgt. for $875.00 N 450 18 Sep 1891 New York Store Co. Margaret Hodge Appeal Judgt R 587 6 Mar 1901 New York Store Co. S.Y. Barnett Appeal Nonsuit S 98 17 Sep 1901 New York Store Co. U.L. Huggins Acct Judgt for $315.25 S 559 21 Sep 1903 New York Store Co. John A. Fulks Acct Judgt for $172.60 S 559 21 Sep 1903 New York Store Mercantile Co. Wm. Hinkle Eject. Non Suit U 427 12 Dec 1906 New York Store Co. A.A. Jorndt, etal Land Venue to Miss. Co. W 115 13 Apr 1908 New York Store Co. W.W. Norman Note Judgt $374.99 W 617 2 Apr 1909 Noveltiy Lumber Co. H.K. Gregory, etal CA Dismissed L 227 5 Mar 1886 MISC: Nace, J.G., foreman of the Grand Jury, excused from further service, BkE, pg476, 25 Mar 1875 Nalle, Wm. E., Enrolled as an attorney, BkF, pg124, 7 Mar 1876 Nash, Isaac, appointed to serve as Grand Juror, BkN, pg2, 3 Mar 1890 Nassar, C., Naturalization, BkS, pg291, 23 Sep 1902 Nations, Andrew, Petition for relief granted, BkD, pg543, 17 Sep 1870 Neal, R.B., Excused from attending as a Grand Juror on account of sickness, BkE, pg358, 7 Dec 1874 Norham, Joseph, Excused from Petit Jury, BkU, pg378, 14 Sep 1906 Norman, Dick, Excused from jury service, BkS, pg248, 23 Sep 1902