Stoddard Co., Missouri Circuit Court Records Index 1836-1913t ******************************************************************************************** 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] Talbert, Louise D.A. Hill Appeal Suit Dismissed F 485 3 Sep 1877 Talley, Zetta, etal S.M. Crain Appeal Transfered to Dexter P 379 5 Mar 1896 Tankersley, L.D., by Guard. MC. Williams, etal Pet for Part. Death of Guard. suggested F 454 21 Mar 1877 Tanner, Dario David Grant Eject. Judgt. for Plaintiff R 52 14 Mar 1899 Tanner, Jake Henry Foley CA Judgt R 618 18 Mar 1901 Tatum, Lucinda, Admx A.J. Bess CA Plaintiff dismisses suit C 370 21 May 1860 Taylor, Benj. E.J. Malone CA Dismissed L 40 9 Sep 1885 Taylor, Creed James Dowdy, etal CA Plaintiff suffers non suit C 44 21 Nov 1860 Taylor, Ebnz. Jas. M. Birmingham CA Death of Plaint. suggested C 225 18 May 1858 Taylor, Jacob Johnson Clark Appeal Death of Plaint. sug. A 272 1 Nov 1843 Taylor, James M. F.P. Foster Damages Dismissed G 60 12 Mar 1878 Taylor, Nancy Polly Asherbranner, etal CA Change of venue awarded C 78 22 May 1855 Taylor, Phil M. J.W. & V.E. McCollum Appeal Dismissed L 396 9 Mar 1887 Taylor, Robt. M., etal J.W. McCollum Equity Non Suit O 441 13 Mar 1893 Taylor, Ross W.L. Tilman Appeal Dismissed P 271 16 Sep 1895 Taylor, Thomas, Adm. Wm. Willis CA Plaintiff suffers non suit C 299 20 Nov 1858 Taylor, William George Crutchfield CA Plaintiff dismisses suit C 341 23 Nov 1859 Taylor, William D. Thos. J. Walker Contested ElectiPlaintiff Dismisses suit C 21 22 Sep 1853 Teele, Katie B.D. Lucas Replevin Non Suit Y 623 21 Mar 1912 Temple, D. The Town of Dexter CA Judgt. for $150.00 F 168 13 Mar 1876 Templeton, W.C. St. L.IlM.&S. Ry Appeal Dismissed T 433 18 Mar 1905 Tevis, Joshua, etal Hamlin & Jordan CA Plaint. suffers non suit B 182 30 Sep 1846 Thomas & Bro. C.D. Kennedy CA Judgt. for Stratter & Bird F 382 12 Dec 1876 Thomas, Angie Lee, etal W.C. Keaton Vacate Judgt. Decree Z 481 10 Mar 1913 Thomas, Andrew St. L.I.M.&S. Ry Co CA Dismissed F 215 7 Aug 1876 Thomas, E.A. C.A. Fettinger Note Judgt for $194.45 T 303 8 Mar 1905 Thomas, Elizabeth James Caruthers Appeal Death of Deft. Suggested A 295 30 Apr 1844 Thomas, Geo. H. John Qualey CA Dismissed J 318 5 Jul 1881 Thomas, Geo. H. Samuel Boyer Appl Agreed Judgment K 273 5 Sep 1883 Thomas, L.D. & H.A. C.B. Kennedy CA Dismissed G 57 11 Mar 1878 Thomas, Noah John Gerrell Appeal Judgt for Pltff $59.00 R 521 17 Sep 1900 Thompson, Chas. St. L. S.W. Ry Co. Damages Judgt for Pltf for $300.00 Z 234 17 Oct 1912 Thompson, Cornelius C., etal Henry H. Bedford, etal Note Judgt. $176.00 E 234 3 Jun 1874 Thompson Edith M. Ralph Wommack, etal Part. Dismissed R 493 13 Sep 1900 Thompson, H.C. Ardeola Store Co. CA Judgt for Pltff $11.96 R 615 18 Mar 1901 Thompson, H.C. St. G. S.W. Ry Replevin Judgt for Deft. S 62 11 Sep 1901 Thompson, Jos. M. John Kinder, etal Q.Title Decree X 509 15 Nov 1910 Thompson, L. St. L.S.W. Ry Co. Damages Verdict $10,000 W 168 22 Mar 1908 Thompson, L.L. J.W. McCollum Debt Dismissed Q 16 1 Jun 1896 Thompson, Oscar St. L. S.W. Ry Co. Dmages Dismissed Z 274 17 Oct 1912 Thompson, W.A. Harrison Woosey Appeal Judgt for Defendant L 243 6 Mar 1886 Thompson, Wm. A. St. L.I.M.&S. Ry Co. Damages Venue to Dunklin Co. G 465 4 Dec 1879 Thompson, Wm. A. St. L.I.M.&S. Ry Co. CA Non suit by Plff K 64 7 Sep 1882 Thornton, J.B. Perkins & Pretorins Appeal Non Suit O 463 15 Sep 1893 Thrower, Albert J. St. L.I.M.&S. Ry Co. Appeal Suit Dismissed G 362 13 Sep 1879 Thrower, Francis J. St. L.I.M.&S. Ry Co. Appeal Suit Dismissed G 362 13 Sep 1879 Thrower, Matthew J. St. L.I.M.&S. Ry Co. Appeal Judgt. for $40.00 G 477 5 Nov 1879 Thrower, Matthew St. L.I.M.&S. Ry Co. CA Dismissed K 194 13 Mar 1883 Thrower, P.& W. Wm. Smith, etal Appeal Dismissed E 274 5 Jun 1874 Thurber, N.T. Alex McMurtrie CA Non Suit O 305 9 Mar 1893 Tidemann, D.F. Lucinda McLard CA Dismissed D 391 17 Sep 1869 Tidemann, D.F. Dan Sifford CA Dismissed D 395 18 Sep 1869 Tidemann, D.F. Elihu Vincent CA Judgt. for Deft. D 459 17 Mar 1870 Tidemann, D.F. Noah Wilson, etal CA Dismissed D 466 18 Mar 1870 Tidemann, D.F. Henry Miller Eject. Dismissed D 704 8 Jan 1872 Tidemann, D.F. Andrew J. Miller CA Judgt. E 69 5 Dec 1872 Tidemann, D.F. Alfred F. Bolin Note Judgt. by default E 79 9 Dec 1872 Tidemann, D.F. Harrison Douglass CA Change of venue E 109 3 Jun 1873 Tidemann, D.F. Wiley L. Crosser CA Change of Venue E 109 3 Jun 1873 Tidwell, Louis, etal Charles R. Barker Eject. Judgt. for $920.00 P 290 18 Sep 1895 Tiedman & Bro. J.W. Ulman Attach. Dismissed F 22 8 Dec 1875 Tiedman & Bro. Ross, Len & McCallum CA Sale of property adjourned F 129 8 Mar 1876 Tiedman & Weber George Houck Equity Dismissed F 130 8 Mar 1876 Tiedrick, Addie St. L.S.F. Ry co. Damages Dismissed X 117 17 Mar 1909 Tilghman, J.T. Russell Fletcher CA Venue to Bollinger Co. D 641 8 Aug 1871 Tiller, James Jeremiah Walton CA Dismissed E 115 5 Jun 1873 Tiller, Wm. W.J. Short Note Judgt $25.60 V 36 3 Apr 1907 Timmerman, Geo. H. R.N. Abner Eject. Dismissed P 513 27 Nov 1896 Timmerman, G.H. H.C. Thomson Trespass Treble Damages granted R 81 17 Mar 1899 Timmerman, J.W. W.R. Hall, etal Bill of Int. Dismissed Y 488 7 Dec 1911 Tippen, William Thos. Yandall CA Dismissed D 139 13 Sep 1866 Tippen, William Thomas Galloway CA Judgt. by default $116.66 E 115 5 Jun 1873 Tippen, William Pride McCollan CA Judgt. by default E 136 9 Jun 1873 Tippett, John N.C. Chasteen Appeal Judgt. for Deft. R 369 17 Mar 1900 Todd, Joel St. L.I.M.&S. Ry Co. Damages Judgt. $15.00 G 65 13 Mar 1878 Tompkins, Carney A. Farris Jr. Appeal Plaint. suffers non suit A 325 6 Nov 1844 Tompkins, Carney Henry Sadler Appeal Plaint. suffers non suit A 325 6 Nov 1844 Tompkins, John Solomon G. Kitchen Trespass Dismissed B 163 27 Sep 1846 Tower, A.E., etal R. Dillon, etal Appeal Dismissed T 44 28 Oct 1903 Tower, Benjamin F. St. L.I.M.&S. RR Co. CA Dismissed E 547 9 Aug 1875 Tower, Geo. F. Wilborn & Slack CA Judgt. E 11 5 Jan 1872 Tower, Geo. F. Alfred T. Bolin CA Judgt. by default E 56 4 Dec 1872 Tower, Geo. F. Joseph R. Williamson Note Judgt. $267.46 E 407 16 Dec 1874 Tower, Geo. F. T.B. Browne, etal CA Judgt. for Deft. K 45 5 Sep 1882 Tower, Geo. F. Crews & Pearman Appl Judgment for Defts. K 242 28 Mar 1883 Tower, Geo. F. Jesse McCollum CA Judgt. for $993.50 K 298 10 Sep 1883 Towl, Jno. S. Wm. Towl, etal Note Judgt for $853.28 T 627 19 Sep 1905 Townsend, F.M. St. L.&S.F. Damages Judgt for $75.00 X 495 14 Nov 1910 Trafford Snearly, etal Attach. Judgt. for $30.00 V 282 28 Jun 1907 Tribble, Thos. E., etal Bloomfield Inj. Dismissed Y 190 25 Apr 1911 Trigg, W.M. St. L.& G. Ry Co. Appeal Judgt for Pltf for $190.00 S 582 29 Sep 1903 Trin, Shiloh Brannock, etal Damages Verdict for deft V 76 10 Apr 1907 Triplett, Abner Samuel McCary Appeal Suit ordered Dismissed C 47 22 Mar 1854 Triplett, J.N. Bowlin & Vincent CA Dismissed D 306 19 Sep 1868 Tripp, Cordelia F.M. Shackelford Appeal Dismissed K 554 9 Sep 1884 Tropf, A.A., Adm. C.C. Angle, etal Note Judgt for Pltf for $280.00 Z 417 31 Oct 1912 Trotter Trotter Main. Deft. pays $500.00 V 253 21 Jun 1907 Trump, Sam'l, etal Rebecca Misbler, etal Part. Decree & order of sale Y 314 21 Sep 1911 Tubb, James F. James Ganis CA Change of venue awarded D 139 18 Jun 1867 Tucker, etal Geo. W. Wadlow, etal Inj. Decree for Pltf Y 628 21 Mar 1912 Tucker, Benj. R.C. Overton, etal Appeal Plaint. suffers non suit B 24 7 May 1845 Tucker, J.T. & wife W.C. Cruise CA Judgment for Defendant D 508 12 Sep 1870 Tucker, L.B. St. L.I.M.&S. Ry Co. Appeal Judgt. for $42.00 K 487 20 Mar 1884 Tucker, Littleberry St. L.I.M.&S. Ry Co. CA Non suit by Plff K 121 16 Sep 1882 Tucker, Richard John Rotteny Appeal Dismissed M 561 19 Nov 1889 Tucker, Samuel William Williams Appeal Dismissed A 285 2 May 1843 Tucker, W.L., etal D.W. Heagy, etal Q.Title Judgt U 150 23 Oct 1905 Tucker, W. L. Perkins, etal Q.Title Decree for Pltf W 398 17 Dec 1908 Tucker, Wm. Nolan & Heaton Appeal Dismissed W 455 22 Dec 1908 Tull, Caroline & Hus. Jacob Kappler CA Judgment for Deft. G 629 16 Mar 1880 Tumbaugh, T.B. F.M. Shackelford Eject. Judgt for $10.00 in possession L 259 8 Mar 1886 Tunnell, S.P. St.L.I.M.&S. Ry Co. Appeal Dismissed R 520 17 Sep 1900 Turnbaugh Hosner Debt Judgt. for $35.66 V 513 28 Oct 1907 Turner, Catherine, Admx. Patrick Kensela CA Judgt.; order of sale D 675 25 Nov 1871 Turner, Geo. Frisco Ry Co. Damages Dismissed U 603 25 Mar 1907 Turner, Henry John Harding Venue Dismissed M 369 7 Mar 1889 Turner, R.B. David Gilbraith Appeal Judgt. for Plff. $35.00 L 410 10 Mar 1887 Tuthill, Harlin P. Wm. C. Cole Note Judgt. $1,110.00 E 435 22 Dec 1874 Tuthill, Harlin W.C. Cole CA Judgt for $290.50 L 137 17 Sep 1885 Tweedy, W.C. Van Waggoner heirs Q.T. Decree Y 158 18 Apr 1911 Tweedy, W.C. Pratt, etal Q.T. Decree for Pltf Z 71 2 Apr 1912 Tyrell, Myram H. Reuben Harper CA Plaintiff dismisses suit C 386 22 May 1860 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Tebbetts & Sons Cr. Co. W.B. Craig Appeal Judgt for Pltf $138.75 Y 167 27 Apr 1911 The Bee Store G.W. Conatser Debt Dismissed P 399 7 Mar 1896 Thompson, Co., Edw. N.A. Mozley Debt Dismissed Y 128 12 Apr 1911 Thompson & Son Clements, etal Com. Land Sale Verdict $2,046.45 Y 638 25 Mar 1912 Town of Bloomfield Isaac Brand, etal CA Dismissed E 183 4 Dec 1873 Town of Bloomfield Wm. C. Cole Appeal non suit E 279 6 Mar 1874 Town of Bloomfield Granville L. Short Appeal Suit dismissed E 476 25 Mar 1875 Town of Bloomfield J.J. Miller, Adm. Appeal non suit E 536 5 Aug 1875 Town of Dexter James Dunn Appeal Suit Dismissed by Plff. F 444 16 Mar 1877 Town of Dexter I.N. Webb Appeal Judgt. for $1.00 G 34 8 Mar 1878 Town of Dexter A.O. Goodman Appeal non suit G 461 4 Dec 1879 Town of Puxico Elijah Rainney Appeal Fine $1.00 R 252 21 Sep 1899 Town of Puxico E.J. Holman Appeal Deft. Discharged R 501 14 Sep 1900 Trustee, Christ Church at Oak Ridge W.M. R. Deck Appeal Judgt. for $20.00 O 147 16 Mar 1892 MISC: Taler, James, Excused from attending as a P.J. on account of being over age, BkF, pg115, 6 Mar 1876 Tankersley, John, Acknowledge Power of Attorney, BkA, pg221, 3 Nov 1842 Tankersley, Levi, Clerk, Account Allowed, BkB, pg39, 8 May 1845 Tatterton, James, Petition for Relief under Constitution, BkD, pg140, 17 Jun 1867 Tatum, S.B., Excused from Petit Jury, BkU, pg51, 26 Sep 1905 Taylor, Sinclare, Juror discharged, BkC, pg255, 13 Aug 1858 Taylor, W.R., Excused from serving as Petit Juror, BkO, pg547, 5 Mar 1894 Tellalon, Washington, Excused from services as Petit Juror, BkL, pg478, 6 Sep 1887 Temples, William, Attach for failing to appear before the G.J., BkF, pg141, 9 Mar 1876 Thomas, George H., Enrolled as an attorney at this Bar, BkJ, pg253, 11 Mar 1881 Thomas, John L., Enrolled as an Attorney at this Bar, BkF, pg222, 8 Aug 1876 Thompson, John, Excused from futher service as a Petit Juror, BkD, pg683, 29 Nov 1871 Thyny, Charles W., Petition to change name, BkE, pg444, 19 Jan 1875 Tidwell, Eli J., Petition for relief under constitution, BkD, pg17, 10 Sep 1866 Tippen, William, Grand Juror Discharged, BkC, pg318, 25 Nov 1859 Traylor, Geo. H., Enrolls as Atty at this Bar, BkZ, pg588, 18 Mar 1913 Trible, William E., Granted license to pr. law, BkR, pg27, 9 Mar 1899 Tribble, Julius R., Enrolled as Attorney, BkL, pg373, 7 Mar 1887 Triplett, Betsey, Witness discharged from attachment, BkC, pg62, 18 Sep 1854 Troph, Martin, Naturalized, BkD, pg185, 9 Sep 1867 Troph, Martin, Petition for Relief, BkD, pg279, 14 Sep 1868 Tropf, Martin, Excused from serving as Grand Juror, BkO, pg547, 5 Mar 1894 Tucker, Bedford, Appointed Deputy Sheriff, BkZ, pg465, 30 Jan 1913 Tucker, Wm. L., Granted License, BkS, pg158, 7 Mar 1903 Tweedy, U.L., Excused from Jury, BkZ, pg600, 18 Mar 1913