Stoddard Co., Missouri Circuit Court Records Index 1913-1951b ******************************************************************************************** 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] Babb, D.P. Samuel West Poss. Judgt for Plf for $15.00 1 22 4 Apr 1913 Babler, J.L. Chas. Walker (col.) Replevin Judgt for Pltf 7 6 25 Mar 1925 Bacon, Ezra L.E. Scott, etal Note Judgt for $548.10 5 602 27 Mar 1923 Bacon, Ezra & Zella Earl S. Scott, etal Note Judgt for $565.20 5 602 27 Mar 1923 Bacon, J.R., etal Woodmen of the World Policy Verdict for Plf 1 150 10 Apr 1912 Bacon, Tony Bloomfield Bank & Tr Claim Preference allowed 11 1 6 Oct 1931 Bader, J.W. Smith, Herman Note Judgement for Pltf $654.00 16 624 14 Aug 1944 Bagby, C.M Crossfield, H.S. Injunction Decree 18 326 7 Oct 1949 Bailey, Dora Ann, etal Robt. Pope & Wife Deed Decree for Plfs 1 389 3 Apr 1914 Bailey, Earl Thompson & Scott Damages Judgt for Plf $100.00 1 237 2 Dec 1913 Bailey, Malinda, etal George Walters, etall Title Judgt 4 363 30 Mar 1920 Bailey, R.H. Mingo Drain. Dist. Damage Judgt for $240.00 4 37 11 Mar 1919 Bailey, S.A., etal Fred Jackson, etal Note Judgt for Plf $406.24 3 222 30 Mar 1917 Baker, Charles George M. Barham, etal Per. Injury Judgt for Pltf 10 323 17 Dec 1930 Baker, Hauty George M. Barham, etal Per. Injury Dismissed 10 324 17 Dec 1930 Baker, J. Val Riley, Frank Note Dismissed by Pltf. 14 410 28 Apr 1938 Baker, Louis Emory, etal Chicago Frat. Life Assn. Policy Dismissed 8 66 31 Mar 1926 Baker, Neal H.W. Slater Injunc. Dismissed 4 508 30 Sep 1920 Baker, R.G. St. L.S.W. Ry Co. Damages Dismissed 1 362 23 Mar 1914 Baker, Rosa, Admx. Edwards, J.I. Prom. Note Judgement 14 345 31 Jan 1938 Baker, T.E., et al Arndt, Blanche Foreclosure Dismissed 13 22 5 Aug 1935 Baker, W.M., etal A.J. Boswell Note Dismissed 6 249 10 Mar 1924 Baker, W.V. George M. Barham, etal Per. Injury Dismissed 10 324 17 Dec 1930 Baker, Wm. Charles Liles Q.Title Decree for Pltf 5 304 10 Apr 1922 Bantz, Clark C. D.T. Walser Deed Verdict & Judgt for $157.91 6 33 20 Apr 1923 Barham, C.M. Sarah Riddle, etal To Require [?] Judgment 2 369 29 Oct 1915 Barham, D.D. L.L. Moore, etal Q.Title Judgt 5 356 8 May 1922 Barham, G.M. Clyde Welborn, etal Note Dismissed 9 570 12 Dec 1929 Barham, G.M. J.T. Edwards, etal Note Judgt for Pltf 10 57 21 Apr 1930 Barham, George D. Stoddard Co. Warrant Judgement 12 216 14 Dec 1933 Barham, Geo. M. L.M. Sarff Debt Judgt for Pltf $479.00 5 404 12 Sep 1922 Barham, Geo., Gdn. Mrs. W.H. B.ocker, etal Note Dismissed 7 91 19 Jun 1925 Barham, Gertie Mrs. Bloomfield Bank & Tr Claim Preference allowed 11 37 6 Oct 1931 Barham, James A. Bloomfield Bank & Tr Note Compromise 12 173 16 Sep 1933 Barham, Lee Mrs. Bloomfield Bank & Tr Claim Preference allowed 11 32 6 Oct 1931 Barker, J.C. T.H. Brumfield Acct Dismissed 9 296 2 May 1929 Barkis, W.G. Inter River Drainage Dist. Damges Dismissed 5 505 4 Dec 1922 Barks, Henry City of Advance Reckless DrivingContinued 14 545 2 Jan 1939 Barks, R.L. Andy Fuel Replevin Auto Dismissed 4 465 16 Sep 1920 Barkshire, C.E. Dr. Dist. 6, Stod. Co. Injunction Venue to Butler Co. 14 346 31 Jan 1938 Barnett, J.H., etal Charlie Gibson, etal Replevin Dismissed 4 138 8 Jul 1919 Barney, Grace School Dist. #116 Warrant Dismissed 10 73 30 Apr 1930 Barnhart, J.M., etal J.A. Little, etal Q.T. Decree for Plfs. 1 419 1 Nov 1912 Barnhart, J.M., etal J.A. Little, etal Deed Judgt for Plfs $1031.58; Lein 3 156 20 Mar 1917 Barns, J.M. A.W. & Mrs. Sneed Note Judgt for $1,203.04 6 447 18 Sep 1924 Barr, Helen G.I. McGlothlin Note Judgt for Pltf 9 396 23 Aug 1929 Barton, Joseph St. L.I.M.&S. Ry Co. Damages Dismissed 1 11 1 Apr 1913 Barton, Price M & David Huss, J.W. Title Decree for Pltf. 14 491 9 Nov 1938 Barton, S.W Edwards, H.E. Note Judgement by default $408.07 17 506 2 Jun 1947 Beach & Hadnett Ed Harris Trespass Dismissed 1 348 21 Oct 1912 Beach, Timothy T. Geo. W. Wadlow, etal Q.Title Decree 1 551 20 Oct 1914 Beal, Fred, Sheriff Bloomfield Bank & Tr Claim Preference denied 11 2 5 Oct 1931 Beal, Fred Holloway, Walter Replavin Judgment for Pltf. 12 359 1 May 1934 Beal, Fred, etal Mary Butler, etal Part. Dismissed 1 56 2 Apr 1912 Beal, James J.O. Stevens, etal Note Non Suit 3 189 23 Mar 1917 Beal, James St.L.S.W. Ry Co. Damages Judgt for $10,240.00 5 126 29 Sep 1922 Beane, Gene, etal Capps, Carl Damages Dismissed by Pltf. 16 42 4 Dec 1941 Beane, Jack Smith, S.J., etal Damages Continued 12 382 6 Aug 1934 Beard, Frank Soc. Sec. Com. of MO Acct Death of Pltf 17 78 2 Apr 1945 Beard, W.J. Pat & Mrs. Ottie Warren Note Dismissed by Pltf 13 246 9 Dec 1935 Beard, Wm. A. Lewis Pierson, etal Q.Title Decree for Plaintiff 4 512 30 Sep 1920 Becker, W.H., etal J. Preston Larsen, etal Note Judgt for Pltf $636.75 5 133 4 Oct 1922 Beckham, Shirley Geo. Hubbard Pers. injury Judgt for Pltf $75 14 59 5 Apr 1937 Bell, A.E. Kinworthy, E.D. Replevin Dismissed by Pltf 18 390 23 Jan 1950 Benjamin, A.M. W.E. Edmonds Replevin Cow Verdict for Pltf 5 313 12 Apr 1922 Bennett, Jesse Bloomfield Bank & Tr Claim Preference allowed 11 39 6 Oct 1931 Bennett, Jesse America, Floyd, etal Policy Decree to Pltf. 15 12 24 Apr 1939 Bennett, Louise Helsey, Lillie Alien. of AffectDismissed by Pltf 18 355 5 Dec 1949 Bennett, Oliver Tokheim Oil Tank & Pump Co. Damages Stipulated Judg. 14 204 12 Aug 1937 Bennett, Oliver Columbia Oil Co., etal Damages Stipulated Judg. 14 205 16 Aug 1937 Bennett, Oliver Toster, E.H. Damages Judg. for Plaintiff; $3,000.00 14 231 17 Sep 1937 Bennett, S.F. J.L. Ashley, etal Note Dismissed 9 250 15 May 1929 Bennett, Whitt Bloomfield Bank & Tr Claim Preference allowed 11 32 6 Oct 1931 Bennett, W.H. Bloomfield Bank & Tr Claim Preference allowed 11 32 6 Oct 1931 Bennett, W.K. W.W. Hill, etal Title Judgement 16 24 3 Oct 1941 Bennison, S.J. Brown, G.E., et al Note Judgement 11 514 30 Dec 1932 Berger, Maida Cons School Dist. #5 Warrant Judgt for Pltf $66.39 18 41 27 Jun 1948 Bergman, Arand Edw. J. Trammel, etal Q.Title Decree for Pltf. 4 58 24 Mar 1919 Berry, F.M. St.L.IM.&S. Ry Co. Damages Dismissed 2 263 20 Sep 1915 Berry, Fay Daugherty, J.E., etal Note Agreement 16 44 1 Dec 1941 Bertche, Coral M. Ruth Lumber Co. Note Judgement 14 362 18 Mar 1938 Bertels, Geo. H., etal Ellis, A.J. Performance Decree 17 56 5 Jan 1945 Berthe, L.T. Heil, Gilbert G. Note Judgement 10 610 31 Aug 1931 Bertrand, Joe Scott Co. Milling Co. Damages Judgement 14 411 16 May 1938 Bertrand, Leola Scott Co. Milling Co. Damages Judgement 14 411 16 May 1938 Bess, Chas. Welker, T.M., etal Note Dismissed 16 626 14 Aug 1944 Bess, J.W. O.L. Tuson Debt Judgt for $285.70 6 305 31 Mar 1924 Bess, John M. Smyth, Alvin Election contestDeath of Pltf. 15 411 2 Dec 1940 Bess, John M. Parker, Pansy, etal Deed Death of Pltf., 15 411 2 Dec 1940 Bess, Wm. L., etal Robert L. Punch, etal Eject. Dismissed 2 162 22 Apr 1915 Bess, Wm. L., etal Teddie Kinder, etal Eject. Dismissed 2 162 22 Apr 1915 Beyer, Lee Walker D. Hines, Dir. of RR Damages Non Suit 4 360 29 Mar 1920 Bice, F.S. Wm. Parketon Q.Title Decree 1 573 24 Oct 1914 Biffle, A.L. MO Pacific Ry Co. Damages Continued 10 466 27 Apr 1931 Biffle, A.L. Scblett, Aug., et al Note Judgt. set as to certain lands 11 519 31 Dec 1932 Biffle, A.L.& Mrs. Atlantic & Pacific T.Co. Damages Dismissed 14 608 7 Apr 1939 Biffle, A.L. H.J. Parks, etal Note Dismissed 5 206 13 Mar 1922 Biffle, A.L. H.A. Bollinger, etal Note Judgt for $2,571.62 5 597 26 Mar 1923 Biffle, A.L. Souel Barham Eject. Judgt for Pltf 8 497 26 Apr 1928 Biffle, A.L. M.M. McCray, etal Note Judgt for Pltf 9 267 19 Apr 1929 Bilbrey, Nola Lewis, Wm & Selma Injunction Restraining order against defts. 14 220 13 Sep 1937 Biggs, C.O. Charles Liles Deed Decree for Pltf 5 290 10 Apr 1922 Bimey, R. Kip Bloomfield Bank & Tr Claim Preference allowed $307.56 11 42 6 Oct 1931 Binett, Cameron May, Adrian, etal Damage Dismissed 17 12 25 Oct 1944 Bishoff, T.J. C.A. Truman, etal Note Dismissed 6 307 1 Apr 1924 Biter, Chester Renfro, Carl, d/b/a Anna Cab Co. Damages Dismissed 18 530 2 Oct 1950 Black, J.L. Citizens State BK Note Judg. for Pltf. 11 127 5 Jan 1932 Black, L.G., etal Buchanan, Lynn Attachment Dismissed by Pltf 18 424 20 Mar 1950 Black, W.A. Farmers Bank of Dudley Damages Non suit 7 514 28 Sep 1926 Blades, May Estate Joseph & Emma Tuttle Title Dismissed 7 217 13 Oct 1925 Blakeney, P.A. Davidson, R.A. Note Judgt $235.00 4 88 4 Apr 1919 Blanford, Wm. Smathers, M.S. Rest. Dismissed 15 279 29 Apr 1940 Blankinship, E.H. Otto Schroeder Attach Dismissed 1 345 16 Mar 1914 Blankenship, J.F. Charles Liles Q.Title Decree for Pltf 5 290 10 Apr 1922 Blanton, H.C. Thos. Schreiber Q.Title Decree for Pltf 7 20 31 Mar 1925 Bleaknay, D.W. Smith, Rena Performance Dismissed by Pltf 17 11 25 sep 1944 Blevins, Rosa, etal Catherine Gaines, etal Q.Title Decree for Pltf. 4 365 30 Mar 1920 Blocker, F.M. S.L.S.W. Ry Co. Damages Dismissed 1 210 29 Sep 1913 Bloneyer, K.W. Bloomfield Bank & Tr Claim Preference allowed 11 2 5 Oct 1931 Bloodworth, Martha Kasey Poplar Bluff School Dist. Breach of contraDismissed 14 85 3 May 1937 Blount, Albert, etal Leona Hill, etal Will Judgtment 7 380 9 Apr 1926 Blue, N.D., etal Walker D. Hines, Dir. of RR Damages Verdict for Deft. 4 267 15 Oct 1919 Blunt, Al & Nancy Roscoe Walker, etal Inj. Dismissed 5 206 13 Mar 1922 Boatner, Charles F. Amanda A. Tarrants Eject. Dismissed 1 562 23 Oct 1914 Boaz, H.L. H.R. Sneed & Vernon Hall Rep. Dismissed by Pltf 17 639 29 Jan 1948 Bockman, R.R. Frank Carney, etal Damages Dismissed 8 444 4 Apr 1928 Bolin, Atha Bolin, J.A. Equity Dismissed 17 119 4 Jun 1945 Bolin, Bertha Mo. Utilities Co. Death demand Venue granted Def. Butler Co. 14 293 24 Dec 1937 Bolin, J.T. Bloomfield Bank & Tr Claim Preference allowed 11 38 6 Oct 1931 Bolin, Frank Louis M. Ramsey, etal Q.Title Decree to Pltf 6 124 1 Oct 1923 Bolin, G.W. Bloomfield Bank & Tr Claim Offset $382.00 10 635 4 Sep 1931 Bolin, M.F. Newton Triplett Dissolution Dismissed 5 503 18 Nov 1922 Bolin, Robt. Joe Morfew Acct. Judgt for $57.45 4 499 29 Sep 1920 Bolin, Thomas Thompson, J.N., etal Damages Dismissed 18 651 6 Apr 1951 Boller, Fred S.L.S.W. Ry Co. Damages Judgt for Plf $30.00 1 236 2 Dec 1913 Boller, A.H. Wm. Marchine Enforce lien Judgt $2,574.04 5 276 5 Apr 1922 Boller, A.H. Ora Overby Enforce lien Dismissed 5 276 5 Apr 1922 Bollinger, A.D. Scheier, etal Note Continued 13 250 9 Dec 1935 Bollinger, A.D. George W. Wadlow, etal Q.Title Decree for Pltf 2 490 23 Mar 1916 Bollinger, H.A. Henderson, James C. Title Judgement to Pltf 15 381 28 Oct 1940 Bollinger, H.A. Goza, Otis Damages Dismissed 17 438 21 Mar 1947 Bollinger, H.A. Ira Suoel Replevin Judgt for Pltf 3 196 27 Mar 1917 Bollinger, H.A. H.M. Poe Note Dismissed 4 470 20 Sep 1920 Bollinger, Jas. Jr. Scott Co. Milling Co. Damages Judgement 14 411 16 May 1938 Bollinger, John Bandendistel, A. etal Acc't Venue to Dunklin Co. 14 177 2 Aug 1937 Bollinger, W.L. >Drew, Joe, et al on Ex Continued 11 200 8 Apr 1932 Bollinger, W.L. H.A. Bollinger, etal Title Judgt for Pltf 6 327 7 Apr 1924 Bollinger, W.L. George Munger Note Judgt 9 160 14 Dec 1928 Bollinger, Walter, etal Pres Hearne & Hutchings Inj. Dismissed 6 306 31 Mar 1924 Boller, A.H. Smith, B.J. Note Judgment 11 126 1 Jan 1932 Boman, Milo, etal Dollie Hampton, etal Part. Decree 1 41 9 Apr 1913 Bond, Harry Bedford Tucker Replevin Dismissed 8 243 11 Aug 1927 Bond, Harry & Orea Summers, Zora Smith Title Decree to Pltf 18 8 5 Apr 1948 Bonner, Zulla, etal Brown, H.A. & Lucas, M.D. Bond Verdict $70.00 15 197 9 Jan 1940 Book, Pearl A. Mo. Public Utilities Damages Verdict for $5,000.00 5 129 4 Oct 1922 Booker, Bertie Harry M. Holland Assault Sidmissed 6 303 31 Mar 1924 Boone, Chas, etal Luther E. Wade, etal Inj. Dismissed 1 483 22 Sep 1913 Boone, Charles, etal L.T. Russell Part Dismissed 2 40 17 Mar 1915 Boone, J.A. Boone, A.F., etal Conveyance Dismissed 12 365 12 Jun 1934 Boone, J.A. Smith, S.J. & Nora Whiteharn Damages Continued 12 551 7 Jan 1935 Borg, Gus Unknown heirs of Wm. A.K. Cone, etal Q.Title Judgt for Pltf 8 264 17 Aug 1927 Boughn, George R. Etta V. Hare, etal Q.Title Decree for Pltf 2 509 29 Mar 1916 Bowers, Maud Bowers, B.F. Maintance GarnisDismissed by Pltf. 14 595 3 Apr 1939 Bowman, A.V., etal Edd Blagg Attach. Verdict for Defendant 2 343 18 Oct 1915 Bowman, C.B., etal P.B. Dietrich Acct. Dismissed 4 484 23 Sep 1920 Bowman, C.B. Pink Rainey Damage, Killing Verdict for Deft. 5 146 10 Oct 1922 Bowman, C.B. & O.L., etal Sinclair Hunter Note Judgt 6 527 11 Oct 1924 Bowman, C.B. &. C.L. Branan R.M. Cox Acct. Judgt for $606.35 7 6 25 Mar 1925 Bowman, Dewey I. Physicians Life & Casualty Co. Claim Continued 18 475 12 Jun 1950 Bowman, Edgar S. Mingo Dr. Dist. Claim Judg. for Pltf 16 389 5 May 1943 Bowman, M.E., etal Citizens Bk of Dexter Note Dismissed 11 468 12 Dec 1933 Bowman, Oral, minor General Exchange Ins. Co. Policy Dismissed 10 279 1 Dec 1930 Bowman, S.L. Pictorial Review Co. Injunct. Judgt for Deft. 8 498 26 Apr 1928 Bowman, W.T. Louis Metts, etal Q.Title Decree for Pltf 2 507 29 Mar 1916 Box, Clive Edwards, Jack Replevin Judg. for Pltf 12 258 2 Jan 1934 Box, H.B. S.E. Newhouse Debt Verdict for Pltf $100.00 7 365 6 Apr 1926 Box, Hershel, etal Lee, Winfred & Alberta Damages Judg. for Pltf 18 14 5 Apr 1948 Box, Hershel Priester, J.L. & Mary R. Damages Dismissed 18 389 16 Jan 1950 Boyce, Hal Kruse, Ben Damages Venue to Butler 14 346 31 Jan 1938 Boyd, Amanda, etal Home Ins. Policy Dismissed 2 206 18 Mar 1915 Boyd, Rachel M. Hooper, Emma Judgment Judgment for Pltf. $1500.00 12 405 21 Aug 1934 Boyd, Savannah J.F. Winchester, Adm. Acct. Dismissed 3 35 5 Oct 1916 Boyer, Hubert Jamison, Marshall T. Note Dismissed by Pltf. 14 264 6 Dec 1937 Boyles, J.M. Joseph Kesl & Sons Damages Dismissed by Pltf. 12 400 21 Aug 1934 Boyles, Sarah M. Cox, W.E. Damages Judgment 11 312 12 Apr 1932 Boyt, Fred Boyd, Rachel Damages Judgment for Pltf. $52.36 14 466 2 Sep 1938 Brace, Mary R. Rasch, George H. Note Set aside 10 391 7 Apr 1931 Brace, Mary R. Ashley, J.S., etal Note Judg. by default 14 472 6 Sep 1938 Bracken, L.A. Charles Liles Deed Dismissed 5 75 12 Sep 1921 Bracken, L.A., etal Ben T. Walker Q.Title Decree to Pltf 7 325 23 Mar 1926 Bradford, Thos. P. James Bailey, etal Q.T. Decree 1 88 3 Apr 1912 Bradham, Homer Jennie E. Green Inj. Verdict for Deft. 6 512 4 Oct 1924 Bradley, Ira M. Hayden, C.E., et al Lien Dismissed by Pltf 12 216 4 Dec 1933 Bradley, Roscoe Stephens, Walter Aff. Dismissed 18 12 5 Apr 1948 Bradshaw, Elvira St. L.S.F. Ry Co. Damages Dismissed 1 354 20 Mar 1914 Branam, O.L. Sinclair Hunter Replevin Dismissed 8 47 22 Mar 1927 Branam, O.L. Carl Weber Note Judgt for Pltf $716.97 8 423 2 Jan 1928 Brandon, J.P. E.C. Mohrstadt Damges Dismissed 1 292 9 Oct 1912 Brandon, W.L. Seigle Owens Acct Judgt for Pltf 9 68 19 Sep 1928 Brannock, Bert Bloomfield Bank & Tr Claim Preference allowed 11 39 6 Oct 1931 Brannock, Frank A. Robinson, Frank Note Non-suit by Pltf. 12 52 27 Apr 1933 Brannock, Frank A. Charles Mayo, etal Note Judgment 9 267 19 Apr 1929 Brannock, M.W. A.H. Boller Replevin Judgt for Pltf 1 194 23 Sep 1913 Brannock, M.W. J.S. Miller, etal Note Judgt for Pltf; $127.63 3 199 28 Mar 1917 Brannock, M.W. Bill Bess Kelley, etal Eject. Judgt for Pltf. 4 124 18 Apr 1919 Brannock, M.W. M.M. Tanner, etal Note Judgt for $318.41 4 62 25 Mar 1919 Brasier, Louie Farmers Bank of Essex Claim Off-set allowed 11 363 1 Sep 1932 Brentinger, Kitty B. Wilcox, Arthur & Anna Note Judgement for Pltf 12 410 24 Aug 1934 Brewer, Joseph Murphy hrs. Title Decree for Plf 1 389 28 Oct 1912 Brewer, V.J. Buck, J.B. Acct Judgement 10 610 31 Aug 1931 Brewster Bros. W.H. McMillian, etal Acct. Dismissed 6 509 2 Oct 1924 Bridges, B.L. Jr. Lester, J.W. Attachment Dismissed by Pltf 18 374 3 Jan 1950 Bridges, Flora S.L.S.W. Ry Co. Damages Dismissed 1 210 29 Sep 1913 Bright, Henry, etal Addie L. Smith Deed Dismissed 7 248 7 Nov 1925 Brinkopf, Al Jones, J. Tribble Note Dismissed 12 53 27 Apr 1932 Brinkopf, Al Jones, J. Tribble Bond Dismissed 12 508 3 Dec 1934 Brinkopf, Al Jones, J. Tribble Note Judg. to pltf. $400 13 315 15 Jan 1936 Brinkley, Helen Shell, I.H., etal Damages Verdict for Pltf. 15 549 6 May 1941 Brinkmeyer, Herman & Clara Bell Casey, F.E. Replevin Verdict for Pltf. 12 246 14 Dec 1933 Briney, Dr. E.A.P. Bloomfield Bank & Tr. Compromise Offset for $60.52 11 158 14 Jan 1932 Briney, E.A.P. Jim Singleton Attach Judgt for $609.77 7 23 1 Apr 1925 Briney, R. Kip Coffee, Lawrence Warrant Judg. for Pltf. 11 148 12 Jan 1932 Briney, R. Kip Stoddard Co. Warrant Judgement by default $358.33 15 18 1 May 1939 Briney, R. Kip Drainage Dist. #17 Bond Judgement by default $848.75 16 305 18 Jan 1943 Briney, R. Kip Zimmerman, Freely Atty fee Dismissed by Pltf. 17 252 4 Mar 1946 Briney, R. Kip Carr, Ethel, Adm Title Judg. & decree 18 349 21 Nov 1949 Brintlinger, etal A.S.B. Smith Acct. Dismissed 1 120 8 Sep 1913 Bristo, Lee Farmers Bk of Dudley Recover Deposit Non Suit 4 360 29 Mar 1920 Brixey, Lula Beachum, J.H. Support Judgement for Pltf $3,000.00 16 509 3 Jan 1944 Brock, W.J. Wragg, M.J. Damages Dismissed 17 276 8 Apr 1946 Brock, W.J. St.L.S.W. Ry Co. Damages Judgt for $50.00 5 149 10 Oct 1921 Brock, W.T. R.E. Dees, etal Damages Verdict for $5,000.00 5 348 28 Mar 1922 Broken, Ruth E. Glenn, Russel Judg. Judgement for Plaintiff $1532.00 16 441 28 Sep 1943 Brossam, O.L. Baker, Chas. J. Damages Venue to Scott Co. 15 329 2 Jul 1940 Brown, Aug B.M. Hopkins, etal Damages Non Suit 2 461 17 Mar 1916 Brown, D. Conn. Fire Ins. Co. Policy Verdict for Pltf $1,800.00 6 601 9 Mar 1925 Brown, D.N. Wm. Payne, etal Note Judgt for Pltf $334.80 5 523 11 Dec 1922 Brown, Dance Brown, Douglas Damages Dismissed 12 310 2 Apr 1934 Brown, Dug Geo. W. Ray Acct. Verdict 9 80 21 Sep 1928 Brown, Edw., etal Harry LaRue Deed Dismissed 1 441 12 Aug 1914 Brown, Edward B., etal James Morgan, etal Damages Dismissed 3 448 12 Mar 1918 Brown, Edw. B. W.M. Vought Damage Judgt for $292.20 3 618 10 Dec 1918 Brown, Elmer, etal Herman Lufey, Tres. Inj. Judgt for Pltf 5 355 28 May 1922 Brown, Elvis Lammon, John, etal Damages Continued 14 380 4 Apr 1938 Brown, Estel, a minor Cairo Coca Cola Btl. Co. Damages Continued 12 407 21 Aug 1934 Brown, Estel McCarty, W.E., etal Damages Judgement for pltf $91.66 12 562 9 Jan 1935 Brown, G.F Bloomfield Bank & Tr Claim Death of Pltf; cause removed 11 167 22 Jan 1932 Brown, Huey L.W. Shobe, etal Part. Dismissed 2 109 12 Apr 1915 Brown, Jerry M., etal A.R. Emory Deed Non Suit 1 603 28 Oct 1914 Brown, Joy, Adm. Riely, George (June) Note Judgement 11 342 23 Oct 1932 Brown, Leonard Johnson, J.M. Damages Dismissed by Pltf. 12 289 12 Mar 1934 Brown, Lula Durn, J.M. etal Damages Judg. for Pltf $4,000.00 16 225 24 Aug 1942 Brown, Vera George C. Nelson Appeal Judgt for Pltf 9 149 13 Dec 1928 Browning, Geo. W. J.R. Riddle, etal Q.Title Decree for Pltf 2 113 12 Apr 1915 Bruce, Sigle MO Com. for the Blind Pension Judgt for Pltf Reg. to Blind Pension Rol 16 467 12 Nov 1943 Buck, J.B. Bloomfield Bank & Trust Note Judgement 10 612 31 Aug 1931 Buck, J.B. Edna M. Rainey, etal Injunc. Decree for Pltf. 4 50 19 Mar 1919 Buck, J.B. J.P. Ward, etal Note Judgt for $485.05 5 597 26 Mar 1923 Buckheitt, John Citizens State Bank Claim Common Claim 632 4 Sep 1931 Buckheitt, John & Ida Arthur V. Paul, etal Attach Judgt for Pltf 9 274 19 Apr 1929 Bullock, J.C.,etal Bagby, Billy Will Contest Jury finds for Def. 17 510 3 Jun 1947 Bunkmeyer, Zerelda A. Albert E. Scholt Inj. Dismissed 5 169 20 Oct 1922 Bunse, Emma Nell Lankford Damages Dismissed 1 163 17 Sep 1913 Burce, Lorine Miler, R. May Title Decree 16 275 7 Dec 1942 Burchett, Avanelle Stone & Markham Damages Judg. for Pltf. $500 14 59 5 Apr 1937 Burchett, Williard Hughes, John Per. injury Dismissed 17 330 5 Aug 1946 Burge, Wm. Citizens State Bank Claim Allowed 10 520 22 Jun 1931 Burghes, Paul M.C. Townley, etal Damages Dismissed 6 509 2 Oct 1924 Burke, Donald Truckway Corp. Damages Judg. for Pltf. $100 17 167 17 Sep 1945 Burke, Wm. Mr. Wm. Strube Attach Judgt for $256.25 1 448 1 Nov 1912 Burnett, Hettie Moore, E.L.(Lege) Breach of PromisDismissed 12 215 4 Dec 1933 Burnett, W.K. Davis, Edwin W., etal Title Decree of Title 16 255 9 Nov 1942 Burns, Clay D. C.C. Lippard Attch. Judgt 10 315 15 Dec 1930 Burns, W.M. Naromore, A.V. Att. Dismissed 15 489 13 Mar 1941 Burris Estate Chas. H. Berger, Adm. Title Dismissed 1 305 11 Oct 1912 Burris, Della Mrs. Citizens State Bank Claims Common Claims 10 631 4 Sep 1931 Burris, Dr. L. Chas. H. Sawyer, etal Inj. Dismissed 1 92 3 Apr 1912 Burris, L. Thos. Jordan, etal Q.Title Decree for Pltf 3 571 16 Aug 1918 Burris, L. Alvin Smyth(Smith) Trans. Injunction Dismissed by Pltf 15 638 1 Sep 1941 Burris, L. Andrew Snow Rent Judgt for $80.00 7 357 5 Apr 1926 Burris, Ruth E. Thompson, Guy A. & Tr. Mo. Pac RR Damages Dismissed 15 42 24 Jul 1939 Burton & Jones H.S. Shaw Acct. Judgt for Plfs $86.00 2 356 22 Oct 1915 Burton, Esther School Dist No. 120 Contract Verdict for Pltf for $120.00 8 573 18 Apr 1928 Byer, Adam Henry Jones Damages Judgt for Pltf; $1,000.00 3 260 6 Apr 1917 Byer, Zelman Lawrence, Fred Unlawful detaineDismissed by Pltf. 13 34 22 Apr 1935 Byrd, Lloyd Smith, L.C. Alien. of AffectDismissed 12 513 10 Dec 1934 Byrne, J.O. H.C. Coopman, etal Note Judgt for Plf for $267.20 with interest 1 509 1 Oct 1914 Byrnes, Lawrence Poplar Bluff Printing Co. Damages Dismissed 13 345 2 Mar 1936 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Bacon-Sielert Motor Co. Elijah Swallows Note Dismissed 8 549 9 Apr 1928 Barnard, Geo. D. Stationary Co. Stoddard Co. Warrants Judg. for Pltf. $42,234.84 13 536 5 Oct 1936 Barnes Gro. Co. Harrison Chaney Acct Dismissed 8 61 31 Mar 1927 Barnsdall Ref. Co. McGothin, G.I., et al Note Judgement 10 422 14 Apr 1931 Barnsdall Ref. Co. Litzler, John, et al Note Judgement 10 624 2 Sep 1931 Barnsdall Ref. Co. Davis, J.L. Acct Dismissed 11 468 12 Dec 1932 Barton Mansfield Corp. L.L. & Ollie Hopgood Mechanics Lien 13 253 11 Dec 1935 Beall & Hunt Hoosier, V.W. Replavin Judg. against Pltf 18 427 20 Mar 1950 Bear, Stronbrog & Cohen T. Wagner Acct. Dismissed 3 361 24 Sep 1917 Bekley Candy Co. School Dist. No. 76 Acct. Dismissed 3 113 26 Feb 1917 Bell City Lmbr Co. A.U. Goodman Note Verdict for Deft. 4 92 7 Apr 1919 Benton Auto Sales Daniel, Mary A., etal Replavin Check Released 15 35 12 Jun 1939 Bernie Hdw. & Imp. Co. S.W. Schrader Acct. Judgt for Deft. for $30.45 7 7 25 Mar 1925 Biggs, C.O. Undertaking Co. Morgan, Lloyd S. Note Dismissed 13 380 27 Apr 1936 Bixter, Miles T. Co. L.O. Riney Acct. Dismissed 9 150 13 Dec 1928 Blogett Bank N.Y. Store Merc. Co. Q.Title Judgt 5 580 21 Mar 1923 Bloomfield Auto Sales Henderson, Love Note Verdict for Pltf; $382.00 16 9 3 Sep 1941 Bloomfield E.S.W.P.&W. Co. Wagner & Banks Acct. Dismissed 3 30 4 Oct 1916 Bloomfield Motor Co. Dillworth, Earl Note Continued 12 175 17 Aug 1932 Bloomfield Motor Co. M.W. Evans, etal Note Judgt $320.00 7 473 16 Sep 1926 Bloomfield Motor Co. Fred Casey Acct Verdict for Pltf 9 440 4 Sep 1929 Bloomfield Motor Co. Josh Kneezel, etal Note Dismissed 10 328 19 Dec 1930 Blount Plow Works J.H. Schonhoff, etal Note Judgt for $1,152.50 6 477 26 Sep 1924 Bluff City Gro. Co. M.L. Cooper, etal Note Judgt for Plf $379.79 2 635 25 Sep 1916 Bluff City Gro. Co. W.B. Loveless, etal Acct. Judgt for Plaintiff; $174.78 3 183 22 Mar 1917 Bolinger Co. Bank Dix, Arthur, etal Note Dismissed 17 205 3 Dec 1945 Bonner, G.W., etal Bernie Sch. Dist., etal Inj. Dismissed 7 209 12 Oct 1925 Boman, S.L. & Co. Allen M. Noyes Note Judgt $46.63 7 535 1 Oct 1926 Boyer Fire App. Co. City of Puxico Warrent Dismissed 10 498 30 Apr 1931 Brown Coal Co. Bloomfield Bank & Tr Claim Preference allowed 11 32 6 Oct 1931 Brown L.P. Co. Taylor Wood & Irma D.B.A. Account Dismissed 15 549 6 May 1941 Bruster Bros. Elmer Propet Acct. Dismissed 4 41 12 Mar 1919 Buck & Toole Mllg. Co. Stoddard Milling Co. Debt Dismissed 12 49 27 Apr 1933 Buck Stove Co. L.M. Garff Acct Dismissed 5 598 26 Mar 1923 Butler Bros. S.G. Waggoner Acct. Judgt for Deft. 4 98 10 Apr 1919 Butler Co. L.E. Tedrick Recover Money Agreement 15 604 4 Aug 1941 Butler Co. Ward, George W. Damages Dismissed by plaintiff 16 123 6 Apr 1942 Butterick Pub. Co. Mrs. V.C. Barnett Acct Judgt 10 198 14 Aug 1930 Buxton, Skinner Stoddard Co. Revival Judgement $6,093.95, int. 6% 17 232 21 Jan 1946 MISC: Bain, Raymond, Appointed Deputy Sheriff, Bk16, pg398, 7 Jun 1943 Baltzell, Lewis T. , of Bernie Enrolled as Attorney at this Bar, Bk5, pg374, 6 Jun 1922 Barfield, T.E., ordered released from jail on good behavior with acct. illness, Bk12, pg603, 4 Feb 1935 Barham, George M. Appointed Prob. officer of Juvenile Crt. 2yrs., Bk12, pg574, 12 Jan 1935 Barham, Geo., Salary fixed at $200.00 per annum, Bk4, pg136, 23 Jun 1919 Barham, Nelle , Appointed Deputy Clerk, Bk3, pg584, 7 Oct 1918 Barton, S.W. Appointed Deputy Sheriff, Bk17, pg92, 4 May 1945 Beacham, C.W. & Wife, Adoption of Mary Estelle Bugance, W.C. Hill Gdn. Ad Litem, Bk5, pg149, 11 Oct 1921 Billings, Jas. V., Commissioned as Judge for 6 yrs by Governor, Bk11, pg522, 18 Jan 1933 Black, Creal, Appointed Assistant Prosecuting Attorney, Bk7, pg451, 8 Aug 1926 Bollinger, W.L., Appointed Deputy Sheriff, Bk6, pg599, 28 Feb 1925 Bond, W.H., Appointed Deputy Sheriff, Bk7, pg110, 3 Aug 1925 Bradshaw, J.E. Appointed Deputy Sheriff, Bk6, pg597, 16 Jan 1925 Breece, Herbert, Appointed Deputy Sheriff, Bk1, pg465, 30 Jan 1913 Briney, R. Kip, Registered as Attorney, Bk6, pg409, 28 Jul 1924 Brown, Joe, Appointed Deputy Constable, Bk15, pg600, 30 Jul 1941 Brown, Watson, Appointed Deputy Sheriff, Bk15, pg449, 7 Jan 1941 Bruce, Edd, Appointed Deputy Sheriff, Bk6, pg71, 31 May 1923 Bryant, Albert, Ordered released from jail on good behavior with acct. illness, Bk12, pg603, 4 Feb 1935 Burns, Clay D., Appointed Deputy Sheriff, Bk15, pg468, 10 Jan 1941 Burris, Vergil, Appointed Deputy Sheriff, Bk6, pg404, 26 May 1924 Blind Persons Pension: Ashby, Izah B., Judgt. allowing $300.00 per year, Bk6, pg226, 18 Jan 1924 Fitzgerald, Daniel W., Bk6, pg505, 2 Oct 1924 Gwaltney, Emma D., Bk6, pg508, 2 Oct 1924 Nichols, Thos. B., Bk6, pg505, 1 Oct 1924 Pruitt, Mary, Bk6, pg502, 2 Oct 1924 Richmond, Dianah, Bk6, pg506, 2 Oct 1924 Scott, Cal, Bk6, pg507, 2 Oct 1924 Smith, Robert C., Bk6, pg517, 2 Oct 1924 Summers, Joshua, Bk6, pg503, 2 Oct 1924 Tankersley, James Monroe, Bk6, pg503, 2 Oct 1924