Stoddard Co., Missouri Circuit Court Records Index 1913-1951a ******************************************************************************************** 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] Abbott, Granvil H. Arrow Finance Co. Replevin Judgement for Pltf. 18 298 3 Aug 1949 Abernathy, Mayme Stoddard Co. Warrant Judgement for Plaintiff 13 91 2 Sep 1935 Abington, Edward L, et al Travelers Mut. Casualty Dismissed 13 648 28 Jan 1937 Absher, Effie James A. Jones, et al Partition Inventory Judgement 17 450 17 Mar 1947 Acord, Robert M. Isabella B. Kelley, etal Damages Decree for Pltf 4 128 28 Apr 1919 Ackley, Wm. S.E. McCreary Damages Dismissed 1 491 24 Sep 1914 Adams, J.R. William D. Sharp, et al Q. Title Dismissed 17 649 16 Feb 1948 Adkins (Adkinson), M.R. R.S. Hudson Note Judgement for Pltf. 16 607 7 Jul 1944 Adkisson, E.H., etal H.A. Bollinger Damages Non Suit 2 438 13 Mar 1916 Adkisson, E.H., etal H.A. Bollinger Account Verdict for Defend. 3 195 27 Mar 1917 Adkisson, E.H. & Orrie H.A. Bollinger, etal Q.Title Dismissed 7 373 8 Apr 1926 Adkisson, E.H. & Orrie Bk of Bell City Q.Title Dismissed 7 373 8 Apr 1926 Adkisson, E.H. Stoddard Co. Damages Dismissed 10 329 19 Dec 1928 Afton, Enoch W.E. Rhodes Damages Judgt for Plf for $100.00 2 325 7 Oct 1915 Akin, Lewis, et al Edward & Ethel James Title Decree to Pltf. 17 433 3 Feb 1947 Akin, Louis & Dora Hollis Virgil James, et al Title Dismissed 18 24 24 Apr 1948 Albright, Robt. John R. Scott, etal Damages Judgt. for $50.00 1 380 30 Mar 1914 Allbright, Nettie Carl Weber, et al Note Verdict for Plaintiff $675.00 15 193 9 Jan 1940 Allen, Betty Selma Deitz Judgement $115.00 16 127 6 Apr 1942 Allen, Effie, Adm. Jas. C.A. Looney, etal Note Judgt for $536.22 7 200 8 Oct 1925 Allen, Grover C., etal J.S. Curd Note Judgt for Pltf $84.34 3 620 10 Mar 1919 Allen, J.C. Jesse Christian, etal Note Judt for Plf for $50.73 2 339 13 Oct 1915 Allen, Josie Thos. J. Allen Damages Dismissed 4 595 15 Mar 1921 Allen, Maude St.L.S.W. Ry Co. Damages Judgt for $2,000.00 1 493 24 Sep 1914 Allen, Oswald A. & Ermia A.E. Thompson Damages Dismissed 15 233 5 Feb 1940 Allen, R.L. Bloomfield Bank & Tr Co. Claim Preference Allowed 11 32 6 Oct 1933 Allen, Sam Roy Payne, et al Concession $1000.00 actual Damages, $500.00 Punativ 15 90 7 Sep 1939 Allen, Serena, etal Leona Hill, etal Contest Will Judgment 7 380 9 Apr 1926 Allen, T.C. Charles D. Essy Eject. Dismissed 3 306 10 Sep 1917 Allen, Thomas C. Geo. W. Wadlow, etal Q.Title Decree for Plaintiff 1 549 19 Oct 1914 Allison, J.M. Citizens State Bank Claim Allowed as Perferred Claim 10 529 22 Jun 1931 Allison, J.W. & Violet Dexter Hardware, Furn. & Imp. Damages Trial $2,759.00 14 498 18 Apr 1938 Allgiers, W.M., et al O.C. Medford Account Judgment by default for Pltf $158.62 16 90 1 Jun 1943 Allsey, Ada, Adm. Berryman Henwood, et al Death Demand Judgment for Plaintiff $2,000.00 14 569 26 Jan 1939 Allston, Earl L. William & Clyde Gill Note Judgt for $1152.49 5 231 20 Mar 1922 Allston, Hiram B. Jesse Simmons, etal Q.Title Decree for Pltf 4 504 30 Sep 1920 Allston, W.B. E.J. Mahoney Contract Non Suit 2 436 13 Mar 1916 Almond, Audie, etal James Miller Annul Will Judgt sustaining Will 7 210 10 Oct 1925 Almond, S.A., etal Elizabeth Mosie Q.Title Judgment 8 25 22 Mar 1927 Anderson, A.W. Homer Hoover Contract Judgt $2,023.20 7 97 23 Jun 1925 Anderson, Andy Inter River DD & Mingo DD Damages Dismissed 5 505 4 Dec 1922 Anderson, Bonnie, et al Delbert Crane Damages Continued 18 326 7 Oct 1949 Anderson, H.B. St. L.S.F. Ry Co. Damages Judgt for $100.00 5 25 7 Apr 1921 Anderson, Herman Bank of Kennett Q.Title Decree 6 490 30 Sep 1924 Anderson, Lillie Bob Samuels, etal Damages Verdict for Plaintiff, $500.00 14 471 6 Sep 1938 Andrews, L.R. M. O'Flaherty, Adm. Attch. Judgt 1 73 15 Apr 1913 Andrews, L.R. George Begley, Jr., etal Damages Verdict for Deft. 2 95 2 Apr 1915 Andrews, L.R. Wm. Sullins, etal Q.Title Decree 6 63 28 May 1923 Andrews, Luther Benjamin Bailey, etal Damages Dismissed 2 53 22 Mar 1915 Andrin, Ben M. R.H. Ward Damage Plaintiff takes non-suit 15 75 4 Sep 1939 Angle, William B. Althia & S.A. Harris Note Judgement for Pltf $230.00 15 19 1 May 1939 Angus, Lucy T. A.K. Brown, etal Contest Will Dismissed 7 207 12 Oct 1925 Annis, B.C. W.B. Brothers Debt Verdict for $72.00 4 61 24 Mar 1919 Annis, Luther S.G. Waggoner, etal Note Dismissed 2 468 20 Mar 1916 Anspoch, Eric Mike Walker, etal Damages Verdict for Plaintiff, $1500.00 14 225 15 Sep 1937 Anthis, Lettie C.B. & Mary S. Cookson Note Judgement for Pltf. $1,730.73 14 534 14 Dec 1938 Arndt, Blanche T.E. Baker, etal Foreclosure Dismissed 13 22 5 Aug 1935 Arnold, Claude E. Citizens State Bk Note Judg. for Pltf 11 127 5 Jan 1932 Arnold, Jenny G.D. Haskins, et a >Damages Virdict for Plaintiff $10,000.00 14 556 6 Jan 1939 Arnold, Jeff St. L.S.W. Ry Co. Damages Verdict for Deft. 2 92 1 Apr 1915 Arnold, M.H. A.R. Emory, etall Replevin Judgt for Plf for $100.00 2 47 19 Mar 1915 Arnold, Robert S.J. Smith, et al Damages continued 12 286 22 Feb 1934 Arnold, Walter D. S.J. Smith & Nora Toni Whitehour Damages Dismissed 13 530 1 Apr 1935 Arnold, W.T. W.J. Crutcher Condem. Dismissed 1 561 23 Oct 1914 Asbell, J.C. St. L.& S.W. Ry. Co. Damages Judgt. for $30.00 1 16 2 Apr 1913 Asburry, Meburn F., Jr. Bloomfield Bank & Tr Co. Claim Dismissed 11 6 5 Jan 1933 Ashby, Lemuel & Nadine Durett, Alexander Damages Judgment for Pltfs $2550.00 personal inj 18 466 16 May 1950 Ashley, John T., et al Laura Kelso CA Judgment for Plaintiff 15 232 5 Feb 1940 Ashley, J.L. Bloomfield Bank & Trust Note Judgment; dismissed as to Emma Ashley 10 611 31 Aug 1931 Ashley,J.L., etal Citizens State Bk Note Judgment 11 181 5 Jun 1932 Ashworth, G.W. Daniel Elsworth Damage Verdict for Deft. 7 389 13 Apr 1926 Ashworth, Harmon Rufus MO Comm. for Blind Blind Pension Judgment for Pltf; Restoration to Blind 16 467 12 Nov 1943 Ashworth, M.A. C.A. Moren Contract Judgt for Pltf 9 152 13 Dec 1928 Aslin, Franklin J. State Ex.Rel. Social Security Pension Claim Dismissed 14 544 2 Jan 1939 Aslin, Jess Stoddard Co. Breech of ContraVenue to Cape Gir. Co. 12 247 14 Dec 1933 Aslin, Monroe Bloomfield Bank & Tr Co. Claim Preference Allowed 11 40 6 Oct 1933 Atherton, J.B. Thompson & Scott Damages Judgt for $100.00 1 381 30 Mar 1914 Aubuskon, Mary Edith Joseph Lee Aubuskon Judgment Dismissed 15 225 11 Jan 1940 Autrey, W.L Home Ins. Co. of NY Policy Dismissed 15 331 12 Jul 1940 Averbeck, M.J. E.E. Medcalf, etal Note Judgt for Pltf $312.00 2 634 25 Sep 1916 Avery,O.B., et al Homer Durall Replevin Judgement by default for possesion of pr 18 455 17 Apr 1950 Ayotte, Oral Industrial Supply & Equip. Co. Account Dismissed 12 365 12 Jun 1934 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Adam Roth Gro. Co. W.A. Collins Attach Verdict for Deft. 3 504 25 Mar 1918 Adam Roth Gro. Co. W.A. Collins Attach Judgt for Pltf $61.89 4 126 2 Apr 1919 Advance Bk. W.P. Bradham Note Dismissed 5 471 17 Oct 1922 Advance Bk Fred Scherer, etal Note Dismissed 5 508 5 Dec 1922 Advance, City of Henry Barks Reckless DrivingContinued 14 545 2 Jan 1939 Advance Ex. Bk. J.D. Bollinger, etal Note Dismissed 1 60 14 Apr 1913 Advance Ex. Bk. J.C. & Otis Goza Note Judgt for $368.74 1 356 20 Mar 1914 Advance Ex. Bk Fred Scherer, etal Note Dismissed 5 523 11 Dec 1922 Advance Ex. Bk Jesse Angle, etal Note Judgt for $1,271.53 5 526 11 Dec 1922 Advance Ex. Bk M.M. McCray, etal Note Dismissed 6 2279 16 Jan 1924 Advance Ex. Bk. Thomas A. Baldwin, etal Note Judgment 10 330 19 Dec 1928 Advance Ex. Bk. Easel, D.M. Liquidation Allowed $200.00 8 327 15 Sep 1927 Advance Ex. Bk. Stephens, C.E. Liquidation Allowed $156.00 8 327 15 Sep 1927 Advance Ex. Bk. Shoemate, Viola Liquidation Allowed $10.00 8 328 15 Sep 1927 Advance Ex. Bk. Pike, M.S. Liquidation Allowed $52.00 8 328 15 Sep 1927 Advance Ex. Bk. Musgraves, S.M. Liquidation Allowed $50.00 8 327 15 Sep 1927 Advance Ex. Bk. Henderson, C.A. Liquidation Warrent $1,452.00 8 439 4 May 1928 Advance Store Co. Pierce, Louis Appeal Judgement for deft. 12 274 29 Aug 1932 Advance Store Co. H.C. Corpman, etal Note Judgt for $124.00 6 63 28 May 1923 Aetna Ins. Co. St. L.S.W. Ry Co. Damages Judgt. for $300.00 3 190 26 Mar 1917 Aetna Life Ins. Co. Welmen Bros. Policy Judgt for $307.37 & 6% int. from July 5 96 21 Sep 1921 Aire Lime Oil Co. Bloomfield Bank & Tr Co. Claim Preference Allowed 11 40 6 Oct 1933 American Nat'l. Assur. Co. Lee D. Minniear, etal Note Judgt 9 163 17 Dec 1928 American Natl. Insurance Co. Kindale, J.W. Claim Dismissed 11 349 29 Aug 1932 American School Supply Co. Con. School No. 5 Contract Change Venue 11 466 12 Dec 1932 American Surity Co. William R. Sullivan Subagation Plaintiff for Cost without Prejudice 15 86 7 Sep 1939 Anguera Lumber & Tie Co. Geo. B. Cox Note Judgt for Pltf $1,190.14 8 439 4 May 1928 Alexander Hamilton Inst. H.J. McCollum Contract Dismissed 3 35 5 Oct 1916 Amos, James Groc. Co. G.S. Shelby Acct Dismissed 5 458 16 Oct 1922 Anderson Tool Co. T.E. Hubbard, etal Acct. Verdict for Deft. $16.28 1 209 11 Dec 1913 Anderson Tool Co. J.W. Harrison & Wife Contract Verdict for Deft. $20.00 2 620 19 Sep 1916 Athis Security Co. J.R. Sioney Note Dismissed 11 32 6 Oct 1933 Arctic Nu-Air Corp. Max M. Winer Note Judgt for Pltf 10 197 14 Aug 1930 Armour Fertilizer Co. Citizens State Bk Claim Preference Allowed 11 167 22 Jan 1932 $242.61 & $44.50 Associated Furn. Co. Drum Furn. & Undertaking Account Judgt for Pltf for $267.80 18 583 6 Dec 1950 Associated Furn. Co. C.O. Biggs, Sr., etal Account Dismissed 7 6 25 Mar 1925 Austin Weston Rd Mach. Co. Castor Township Account Judgement against Deft. Ct 1 - $100.00, 12 623 12 Feb 1932 Austin Weston Rd Mach. Co. Castor Township Note Dismissed by Plaintiff 15 544 12 May 1941 Austin Weston Rd Mach. Co. Pike Township Account Judgement for Deft. 15 15 28 Apr 1939 Avery Mfg. Co. John E.Casey, etal Contract Decree for Plf 2 540 15 Apr 1916 Avery, B.T. & Sons J.H. Ennis Acct Judt for $924.78 7 301 15 Mar 1926 MISC: Abernathy, E.V. , Enrolled as Attorney at this Bar, Bk4, pg106, 14 Apr 1919 Adams, Durwood Harrison, Name Change from Adams to Hinman, Bk13, pg518, 11 Sep 1936 Appling, R.N., appointed stenographer, Bk4, pg2, 4 Jan 1919 Appointment of J.W. Farris, Trustee of Elizabeth L. Dilworth Estate, Bk7, pg85, 17 Jun 1925 Archibald, Edna Hazel Gordon, Citizenship to U.S., Petition granted, Bk14, pg60, 5 Apr 1937 Arnold, Claude, Appointed Asst. Pros. Atty., Bk12, pg361, 12 May 1934 Aslin, David, Appointed Deputy Circuit Clerk, Bk12, pg210, 14 Nov 1933 Avery,Wm. and Catherine Norrid, Adoption of James Dale Lurease, BkJ2, pg11, 3 Oct 1933 Black, Creal, Appointed Assistant Prosecuting Attorney, Bk7, pg451, 5 Aug 1925 Colbert, Bea, Appointed Deputy Circuit Clerk, Bk7, pg76, 4 May 1925 Henderson, L.V., Appointed as Deputy Circuit Clerk, Bk8, pg520, 6 Dec 1928 Phelan, Thurmena, Appointed Deputy Circuit Clerk, Bk7, pg610, 6 Jan 1927 Tucker, W.L., Appointed Assistant Prosecuting Attorney, Bk7, pg111, 23 Jun 1925 Appointments of Deputy Sheriff: Alexander, Clyde, Appointed Deputy Constable Sheriff, Elected Castor Township, Bk13, pg53, 24 Jun 1935 Alexander, J.G., Bk15, pg17, 17 Apr 1939 Anderson, Herman, Bk6, pg460, 22 Sep 1924 Aslin, Davis, Bk1, pg115, 8 Aug 1913 Arther, W.M., Bk15, pg599, 29 Jul 1941 Bollinger, W.L., Bk6, pg599, 28 Feb 1925 Bond, W.H., Bk7, pg111, 3 Aug 1925 Bradshaw, J.C., Bk6, pg596, 16 Jan 1925 Chaney, John, Bk7, pg90, 18 Jun 1925 Hearn, Pres, Bk6, pg594, 1 Jan 1925 Hill, W.E., Bk6, pg595, 2 Jan 1925 Hooks, Onie, Bk6, pg594, 1 Jan 1925 Jacobs, Frank, Bk 6, pg537, 3 Nov 1924 Karnes, L.S., Bk9, pg13, 2 Jun 1929 Kern, Ora O., Bk7, pg615, 4 Feb 1927 lufey, Herman, Bk8, pg341, 10 Oct 1928 Roper, Dave, Bk7, pg248, 7 Oct 1925 Sanders, Frank, Bk6, pg595, 1 Jan 1925 Simmons, W.H., Bk6, pg596, 5 Jan 1925 Snyder, Chas. E., Bk6, pg596, 10 Jan 1925 Tedrick, Clyde, Bk7, pg615, 4 Feb 1927 Thomasson, Chas., Bk7, pg608, 23 Dec 1926 Thompson, Oscar, Bk7, pg605, 8 Dec 1926 Walker, Luther, Bk7, pg411, 24 May 1925 Wilson, Paul, Bk8, pg297, 29 Aug 1927 Wincherster, Ed, Bk6, pg639, 23 Mar 1925