Stoddard Co., Missouri Circuit Court Records Index 1913-1951c ******************************************************************************************** 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] Cable, Mrs. J.E. Johnson, J.M., etal Damages Dismissed 12 289 12 Mar 1934 Caho, C.H. Charles Liles Deed Decree for Pltf 5 301 10 Apr 1922 Cain, Gendon Brown, C.H., etal Q. Title Decree of title 16 373 3 May 1943 Cain, Glendon Cain, Henry, etal Partition Dismissed 17 638 27 Jan 1948 Calkins, Stewart C. L.R. Miller Contract Verdict $42.58 2 325 7 Oct 1915 Callahan, Fred Irene McAdams, etal Deed Deed certified 15 182 5 Jan 1940 Calvert, Bessie Tribune Pub. Co. Debt Dismissed 8 76 4 Apr 1927 Calvert, Geo. Tribune Pub. Co. Debt Judgt for $170.00 8 76 4 Apr 1927 Camden, James Allied VanLines Damages Dismissed 18 492 21 Jul 1950 Cameron, Audie Nathan Sims Attachment Dismissed 18 422 14 Mar 1950 Camp, Valmer Otis Jones Damages Verdict for $200.00 4 618 25 Mar 1921 Camp, Valmer Otis Jones Damages Dismissed 5 115 27 Sep 1921 Campbell, A.E. John S. Proffer, etal Note Judgt for $473.04 5 107 27 Sep 1921 Campbell, Charles Culbertson, Frank, etal Damage Dismissed 15 400 7 Jun 1944 Campbell, Jess W.L. Buckley Damages Dismissed 10 64 28 Apr 1930 Campbell, Joe A.D. Reed & N.K. Merrell Attach Dismissed 5 591 26 Mar 1923 Campbell, Troy Minney, J. Judgement Dismissed by Pltf 17 391 2 Dec 1946 Cannon, W.C. by Adm. Grady C. Mardy, etal Note Dismissed 3 198 28 Mar 1917 Cantley, S.L. Mary Anne Moore, etal Note Trial Jdge. for Pltf $3,406.00 13 29 15 Apr 1935 Cantley, S.L. Mary E. Reed, etal Note Judgement 11 323 10 Oct 1933 Cantley, S.L. Lawrence Wheaton, etal Note Jdge. for Pltf $414.00 12 240 11 Dec 1933 Capps, C.N. Bloomfield Bank & Tr Claim Preference denied 11 2 5 Sep 1931 Capps, Carl J.C. Blanton Attachment Dismissed 16 152 24 Apr 1942 Capps, D.H. Bloomfield Bank & Tr Claim Preference 11 35 6 Oct 1931 Capps, John M. Albert Chasteen Desolve PartnersDismissed 14 88 3 May 1937 Capps, John M. James Crytes, etal Damages Judgt for $700.00 4 41 12 Mar 1919 Capps, Odus, etal Jesse B. Liggett, etal Q.T. Decree 1 54 11 Apr 1913 Capps, Odus Roscoe Walker, etal Note Judgt $616.10 7 142 21 Sep 1925 Carden, W.O. Otto & Gladys Conn Note Dismissed 18 187 21 Feb 1949 Carey, Rev. Neal, etal Leona Hill, etal Contest Will Judgment 7 380 9 Apr 1926 Carlew, Joe St. L.S.W. Ry Co. Damages Dismissed 1 210 29 Sep 1913 Carlton, Lege Jefferson, Clyde, etal Damage Non-suit by Pltf 16 233 26 Aug 1942 Carney, F.B. & D.E. Hubbard Harry Woodruff Contract Dismissed 14 126 14 Jun 1937 Carney, F.B., etal Wells Fargo Experss Damages Judgt for $30.00 1 401 9 Apr 1914 Carney, F.B. Mo. Pacific Ry Co. Damages Judgt for $183.46 5 121 29 Sep 1921 Carney, F.B. Orville Fairchild Damages Jury failed to agree 7 7 25 Mar 1925 Carr, Alf, etal Norman & A.R. Pierce Deed Dismissed 17 184 5 Nov 1945 Carrier, William Loran MItchell, etal Note Judgt for Pltf 9 253 16 Apr 1929 Carroll, Loyd Windell, etal Westenhaven, Sarah Lost Deed Decree restoring deed 14 222 13 Sep 1937 Carson, Arthur P. William Collins Contract Non Suit 2 38 17 Mar 1915 Carson, Wm. Pickwick Greyhound Buses Damages Judgt for Pltf for $1500 10 362 19 Jan 1931 Carter, A.H. Miller, etal Part. Decree for Plaintiff 1 440 28 Jul 1914 Carter, A. H. Bertha M. Smith Eject Judgt for Pltf 3 173 22 Mar 1917 Carter, A.H. Lulu Glover, etal Q.Title Dismissed 3 185 22 Mar 1917 Carter, A.H. Gibony Houck, etal Equity Venue to Miss. Co. 3 503 25 Mar 1918 Carter, Albert H., etal Armilda Franks Attach. Judgt for Pltf 2 397 29 Sep 1915 Carwile, Jas. J.W. Fisher Contract Judgment for $100.00 1 225 6 Oct 1913 Carwill, J.A. Yewell Lawrence Per. Inj. Venue to Butler Co. 13 31 22 Apr 1935 Casey, E.L. Bloomfield Bk & Tr Claim Preference 11 42 6 Oct 1931 Casey, E.L. Marion Edwards Damages Dismissed 1 355 20 Mar 1914 Casey, F.E. Ed. Moore Note Judgt. for Plff for $46.00 2 332 9 Oct 1915 Casey, F.E. R.A. Garner Deed Decree for Plff 3 184 22 Mar 1917 Casey, F.E. Perry W. Crowley Contract Non Suit 4 183 7 Sep 1919 Casey, John H. Inter River & Mingo Drain. Dist. Damages Dismissed 5 210 13 Mar 1922 Castles, Calvin, etal H.P. Scott, etal CA Dismissed 2 350 21 Oct 1915 Cates, Myrtie, etal Robb Maloney, etal Q.Title Decree 6 368 23 Apr 1924 Cates, Rufus J. etal Ira Cates, etal Deed Dismissed 3 609 9 Dec 1918 Cates, W.C. Bloomfield Bk & Tr Claim Preference 11 40 6 Oct 1931 Cathey, H.G. & Nannie M. Carrie M. Kern, etal Title Decree to Pltf 18 189 21 Feb 1949 Cato, Della J.H. Nuhn Slander Dismissed 15 175 3 Jan 1940 Cecil, Daisy Susan Stone, etal Note Judgt for $484.49 2 463 17 Mar 1916 Cernicek, Joseph C. George F. Wallace Damages Dismissed 18 415 6 Mar 1950 Chadwell, Lige John Powell Per. Inj. Dismissed by pltf 17 233 17 Jan 1946 Chaney, J.A., etal Ben F. Baker, etal Note Judgt for $312.00 4 482 23 Sep 1920 Chaney, J.A., etal V.O. Shrum, etal Note Judgt for $133.00 4 483 23 Sep 1920 Chaney, P.C. C.C. Lippard, etal Note Judgt for $386.25 7 363 6 Apr 1926 Chapman, Homer W.N. Burrow & Butler Co. Oil Co. Damages Dismissed 12 32 24 Apr 1933 Chapman, S.M. J.B. Foster, etal 4 close Judgment for Defendants 1 29 7 Apr 1913 Chapman, W.J. Nubern Ashberry Note Judgt for $272.31 6 120 27 Sep 1924 Chase, Chester Brown, Douglas Damages Dismissed 12 310 2 Apr 1934 Chase, Thomas John H. Moore Equity Decree of Lien for Pur. Price of Real Es 1 562 23 Oct 1914 Chasteen, F.U. J.F. Stallings Damages Dismissed 18 390 23 Jan 1950 Chasteen, Mary Vinnie Jesse P. Chasteen Partition Judgment 10 56 24 Apr 1930 Chrisman, C.E. The Home Ins. Co. Policy Dismissed 10 7 14 Mar 1930 Chrisman, C.M. Howell, M.C., etal Damages Judgement 10 412 7 Apr 1931 Chrisman, Eda E. Griff Glover Q.Title Dismissed 1 54 11 Apr 1913 Christian, James R.C. Small & C.O. Miller Note Judgt for $308.51 5 249 27 Mar 1922 Christman, Eda E. Griff Glover Q.Title Judgt for Plf 2 560 18 May 1916 Clark, Claud J.P. Ward, etal Replevin Judgt for Pltf for $968.00 5 279 6 Apr 1922 Clark, Harry Ward & Williams Damages Verdict $375.00 6 307 1 Apr 1924 Clark, John A. & Pearl Idus Bernard, etal Q. title Decree to Pltf 18 561 20 Nov 1950 Clark, Maggie Henry A. Clark Main. Dismissed 2 230 6 Aug 1915 Clark, Rose J.C. Ashley, Carl Walker, Herman Lufey Note Judgt for Pltf 9 45 13 Sep 1928 Clark, W.C. J.M. Hall, Jr. Acct. Judgt for Plf for $12.50 3 510 26 Mar 1918 Clements, Ches A.D. Wilcox, etal Mech. Lien Judgt for Plf for $597.50 1 214 30 Sep 1913 Cleveland, Sarah E. Bloomfield Bk & Tr Claim Preference 11 44 6 Oct 1931 Cleveland, Sarah E. Crytes, Arthur Note Judgement 11 147 6 Jan 1932 Clodfelter, Bland, etal Henry Dodd, etal Q.Title Judgment 8 34 22 Mar 1927 Clodfelter, John J.L. & Don McLane Damages Venue to Butler Co. 18 462 15 May 1950 Clodwick, Edw., etal St. L.S.W. Ry Co. Damages Dismissed 1 209 29 Sep 1913 Clodwick, Edward St. L. S.W. Ry. Co. Damages Judgt for $85.00 4 339 23 Mar 1920 Cobb, Mollie Roy Cobb Maint. Dismissed 5 323 14 Apr 1922 Cobb, N.M. St. L.S.F. Ry Co. Damages Verdict for Deft. 6 118 26 Sep 1924 Coggins, J.T. Conner, Willier, etal Per. Inj. Dismissed 16 567 8 May 1944 Coggins, J.T. & Ethel Thatcher Scism & Sikeston Prod. Wrongful death Cause dismissed 17 520 21 Jun 1947 Coggins, J.T. & Ethel Thatcher Scism Wrongful death Dismissed 17 565 18 Sep 1947 Cohen, Philip Louis Houck Q.Title Dismissed 2 109 17 Apr 1915 Cohn, H.I., etal H.A. Luer, etal Partition Judgement 18 338 7 Nov 1949 Coldwell, Samuel, etal Nancy Evans, etal Eject. Judgt. for Pltf 3 158 20 Mar 1917 Cole, Ebb J.S. Curd Note Dismissed 2 310 6 Oct 1915 Coleman, C.B. Slanner, Edith, etal Ejectment Decree to Plaintiff 16 619 7 Aug 1944 Coleman, C.B. Ruth Lumber Co. Judgement Dismissed 18 438 3 Apr 1950 Coleman, Charlie B. Flora Walker Partition Dismissed 15 148 4 Dec 1939 Coleman, Wm. W.W. Norman, etal Q.Title Decree 4 515 30 Sep 1920 Conatser, F.B. St.L.S.W. Ry Co. Damages Judgt for $325.00 2 200 1 May 1915 Conatser, F.B. St.L.S.W. Ry Co. Damages Judgt for Plf for$30.00 3 494 21 Mar 1918 Conatser, F.B. St.L.S.W. Ry Co. Damages Dismissed 4 238 2 Oct 1919 Conatser, F.B. St. L.S.W. Ry Co. Damages Judgt for Pltf for $65.00 5 70 12 Sep 1921 Cone, Mote etal H.S. Crossfield Injunction Decree 18 326 7 Oct 1949 Congleton, F.S. Q.F. Smith, etal Deed Decree 6 182 15 Oct 1923 Conley, S.L., res. Estate of William J. Crutcher Note Venue to Butler Co. 12 181 21 Aug 1933 Conlley, S.M. Stod. Co. Mutual Fire Ins. Co. Policy Virdict for Deft. 12 262 3 Jan 1934 Conway, Aubrey Smith, Herman Prom. Note Judgement by default for Pltf; $544.46 17 449 17 Mar 1947 Cook, Geo. W. John Kelly Damages Dismissed 1 500 28 Sep 1914 Cook, J.L. J.R. Wood Contract Judgt for $214.00 5 310 12 Apr 1922 Cook, J.M. John McNeeley Damages Verdict for Deft for $75.00 4 261 10 Oct 1919 Cook, J.M. John barton Payne, agt Damages Dismissed 4 555 12 May 1923 Cook, John L. John E. Marshall Q.Title Dismissed 4 501 24 Sep 1920 Cook, Paul Bloofield Bk & Tr Claim Preference 11 35 6 Oct 1931 Cook, W.S. Midwest Dairy Prod. Co. Damages Dismissed 10 384 20 Mar 1931 Cookson, Bryon, etal Lillie V. King, etal Q.Title Judgment 10 106 7 May 1930 Cookson, C.B. & Mary S. Anthis, Lettie Note Judgement by default for Pltf. $1,730.73 14 534 14 Dec 1938 Cookson, C.B. E.H. Kitchen, etal Note Dis. as to E.H. & Viola Kitchen; Judgt v 7 204 9 Oct 1925 Cooper, Albert, etal Florence A. Martin Q. title Decree to Pltf 18 392 6 Feb 1950 Cooper, Amanda V. St. L.S.F. RR Co. Damages Dismissed 1 354 20 Mar 1914 Cooper, Dona Bell Wm. Oscar Stafford Deed Decree 1 48 10 Apr 1913 Cooper, Mrs. E.J. J. Preston Rasen, etal Note Jury fails to agree; discharged 3 402 27 Sep 1917 Cooper, J.M. Thos. M. Davin Damages Dismissed 1 499 28 Sep 1914 Cooper, J.M. Home Ins. Co. Policy Dismissed 3 419 27 Oct 1917 Cooper, James J.R. Young Damages Judgment for Pltf for $65.00 1 38 9 Apr 1913 Cooper, Joe Inter River & Mingo Drain. Dist. Damages Dismissed 5 210 13 Mar 1922 Cooper, M. Walker, Con. School Dist #2 Claim Preference allowed $4,527.60 11 2 5 Sep 1931 Cooper, M. Walker, Adm. Harry M. Secrest, etal Deed Dismissed 6 533 11 Oct 1924 Corbin, Jesse J. St. L. S.W. Ry Co. Damages Judgment for $110.00 4 327 19 Mar 1920 Corbin, T.M. Bertha Corbin Modify Judgment 2 610 12 Sep 1916 Corlew, Chas. Walker D. Hines, Dir. Gen. of Rds. Damages Judgt for $40.00 4 356 29 Mar 1920 Corlew, Chas St. L.S.W. Ry Co. Damages Dismissed 4 583 4 Mar 1921 Corlew, J.E. St. L.S.W. Ry Co. Damages Judgt for $175.00 4 477 21 Sep 1920 Corlew, Joe, St. L.S.W.Ry Co. Damages Dismissed 1 364 23 Mar 1914 Corlies, C.M., Trustee Elihu Edmundson, etal Equity Judgt for Defts 4 518 30 Sep 1920 Cosley, W.R. John L. Cook Debt Decree 5 519 8 Dec 1922 Cousins, Sidney, etal Richard E. Cousins Partnership Judgment 7 153 24 Sep 1925 Cowyer, Cecil A. Sherl Wilson Dismissed 10 63 24 Apr 1930 Cox, A.R. Harve & Nellie Hodge Eject Judgt for Pltf for possession; $71.25 mo 8 253 15 Aug 1927 Cox, Adam Rolla A. Hitt, etal Deed Dismissed 6 303 31 Mar 1924 Cox, Adam First Nat'l Bk, C.G. Eject. Judgt for Deft. 6 301 31 Mar 1924 Cox, Addie & Adam W.C. & Mollie Smith Attach Judgt for Pltf 8 590 17 Apr 1928 Cox, Bettie Pearl Cox, Admtrx, etal Replevin Dismissed 14 55 5 Apr 1937 Cox, Claud Wm. Knapp Damages Dismissed 4 602 21 Mar 1921 Cox, George B. Charles Liles Deed Decree for Pltf 5 291 10 Apr 1922 Cox, Green Wm. Lyter, etal Contract Verdict for Deft. 1 2 29 Mar 1913 Cox, J.F. L.W. Heagy R.Judg. Judgt $1875.00 2 303 4 Oct 1915 Cox, J.S. Pearl Cox, Admtrx, etal Replevin Dismissed 14 55 5 Apr 1937 Cox, John S. & Elizabeth Smith, Lillie, etal Title Judgment 16 570 8 May 1944 Cox, Mary O. Lester Massingham Injunction Dismissed 13 31 22 Apr 1935 Cox, Mary Montgomery Ward & Co Per. inj. Dismissed 15 124 14 Sep 1939 Cox, Pearl Bloyd, Bernice & Charlotte Moore Contract Verdict for Pltf 18 153 3 Jan 1949 Cox, Thomas M. D.E. Russell, etal Contract Dismissed 1 493 21 Sep 1914 Cox, W.E. Boyles, Sarah M. Damages Judgment 11 312 12 Apr 1932 Crabbe, H.H. O.L. Branam Acct. Judgt for Plf for $1.00 3 212 29 Mar 1917 Crabtree, Charles Buck Farms, inc Damages Dismissed 10 173 18 Jul 1930 Craig, Amanda Jacob Bright, etal Q.Title Decree for Deft. 1 279 15 Dec 1913 Craig, Amanda Flora B. Norrid Q.Title Dismissed 2 417 5 Mar 1916 Crawford, C.E. Addie L. Smith Deed Decree for Deft. 5 537 15 Dec 1922 Crawford, Chas. St. L.S.W. Ry Co. Damages Judgt for Plf for $400.00 1 239 2 Dec 1913 Creed, Marion K.C. Spence Acct. Dismissed 4 22 6 Mar 1919 Crews, C.C. Tuttle, Emma, etal Title Dismissed 16 152 23 Apr 1942 Crews, F.M. J.H. Singleton Damages Verdict for one cent 4 334 19 Mar 1920 Crews, Laura Sikeston Coca-Cola Bottling Co. Damages Verdict for Pltf 18 155 4 Jan 1949 Crews, Luther M.H. Henderson Detainer Judgt for Deft. 2 107 10 Apr 1915 Crisel, J.H. J.A. Thompson Contract Judgt for $1160.00, Shf. ack. deed to J. 5 474 17 Oct 1921 Crisel, Thomas St. L.S.F. Ry Co. Damages Dismissed 5 475 18 Oct 1921 Crites, R.A. R.N. French, etal Q.Title Decree 6 322 7 Apr 1924 Cronan, James W. T.A. Shelton, etal Note Decree for Deft 3 57 10 Oct 1916 Crouch, Ione The Supreme Taibe of Ben Hur Policy Judgt for Plf for $1,025.00 3 501 20 Mar 1918 Crow, Grover C. St. L. S.W. Ry Co. Damages Verdict for Pltf for $150 10 229 1 Sep 1930 Crowe, Ed P. Stoddard Co. Acct Non Suit 7 359 5 Apr 1926 Crowley, Perry W., etal F.E. Casey, etal Contract Venue to Cape G. Co. 3 481 18 Mar 1918 Crowley, Perry W. Robert Davidson Disolve PartnersDismissed 5 102 26 Sep 1921 Crum, A.J. V.M. Jordan Detainer Judgt against Plf. 2 70 26 Mar 1915 Crumb, Charles P. George Black Q.Title Decreefor Pltf 3 264 5 Apr 1917 Crumb, D.S. George Black Eject Death of Pltf Suggested 2 534 7 Sep 1916 Crump, Geo. L., etal Samantha J. James, etal Part. Judgment 8 54 30 Mar 1927 Crumpton, R.D. Reutes Hub & Spoke Co. Per. Damages Judgt for $400.00 2 101 7 Apr 1915 Crutcher, Geraldine Clarence Crutcher Child Support Verdict for Pltf 5 610 29 Mar 1923 Crutcher, W.J., etal Jordan Howell, etal Certiorari Judgment 3 568 4 Dec 1918 Crytes, Louisa Charles Liles Deed Decree for Pltf 5 301 10 Apr 1922 Culbertson, Bessie Bond R. Shands Note Dismissed 18 138 6 Dec 1948 Culbertson, Elanda & Emma Brown, G.E.,etal Deed Dismissed 17 491 12 May 1947 Culbertson, Oden Great American Ins. Co. Policy Venue to Miss. Co. 12 169 8 Apr 1933 Cunning, C.H. Ira D. Clark Replevin Dismissed 6 324 7 Apr 1924 Curd, J.S. D.C. Proffer Damages Dismissed 4 471 20 Sep 1920 Curtis, F.M., etal Matthew J. Ryan, etal Q.Title Decree for Plff 3 177 22 Mar 1917 Institutes Records from the "C" Index for cases brought by the Banks are found on the Banks Page [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Campbell Iron Co. C.L. Hinman Acct. Judgt for $329.98 4 325 17 Mar 1920 Campbell Iron Co. E.J. Shumate Acct. Judgt for $318.28 4 326 17 Mar 1920 Cape Co. Land & Ins. Co. O.L. Sebastian Detainer Judgt for Plf. for possession 2 105 7 Apr 1915 Cape Mfg. Co. H.H. McMillon, etal Replevin Judgt for possession of property 3 590 2 Dec 1918 Carter Motor Co. Jesse Lyon Note Dismissed 8 439 5 Jan 1928 Carter Motor Co. B.J. Smith Note Judgt for Pltf 9 48 13 Sep 1928 Central Store Co. J.H. Simmons Note Judgt for $255.00 2 631 25 Sep 1916 C.I.T. Corp. U.O., Summers Replevin Dismissed 15 156 4 Dec 1939 Cheatham Cotton Co. J.H. Ennis & Alfred Sutter Note Judgt for Pltf 9 55 17 Sep 1928 Chatten, S.H. Lmbr Co. E.J. Mahoney Acct Dismissed 5 269 3 Apr 1922 Christian Church Charles Liles Deed Decree for Pltf 5 291 10 Apr 1922 City of Advance Henry Burks Reck. driving Dismissed 16 43 1 Dec 1941 City of Bloomfield Wm. G. KItchen, etal Taxes Judgt for Pltf; $11.96 3 241 4 Apr 1917 City of Bloomfield Malissa Garrison Taxes Dismissed 3 533 27 Mar 1918 City of Puxico O.D. Deal, etal Gambling Dismissed by Pltf 13 361 6 Apr 1936 City of Puxico Donald Stafford Intoxicated persDismissed 14 67 6 Apr 1936 City of Puxico Holloway, Walter, etal Ejection Dismissed 17 37 21 Dec 1944 City of Puxico J.A. Williams City Ord. Dismissed 3 363 24 Sep 1917 City of Puxico Ross Stevens Eject. Judgt for Plf for possession 4 189 17 Sep 1919 City of Puxico Thos. Harbin, etal Q.Title Verdict & Decree for Pltf 4 295 16 Oct 1919 Clark, T.E. Music Co. Ora Ditts Replevin Judgt for Plf for Possession 3 488 20 Mar 1918 Clark Tool & Mat. Co. J.R. Sisney Acct Judgt for Pltf 9 76 20 Sep 1928 Clarkson Coal Co. J.C. & J.I. Wiggins Note Judgt for $304.78 5 466 16 Oct 1922 Claud Clark Piano Co. L.L. Brown Replevin Verdict for Plf. 4 102 11 Apr 1919 Comerce Trust Bloomfield Bk & Tr Claim Preference 11 35 6 Oct 1931 Con. School Dist.#5 Sexson, Kate, etal Deed Judgement 17 106 7 May 1945 Con. School Dist.#1 Duncan, Rub, etal Damages Judgement for Pltf 17 519 19 Jun 1947 Con. School Dist.#9 Ester & Rufus Banister Condem land for Union Central Life Ins. for Def. 17 581 20 Oct 1947 Con. School Dist Citizens State Bank Claim Allowed 10 526 22 Jun 1931 Conn. Fire Ins. Co. E.H. Nash, etal Bond Judgt for $308.51 6 123 28 Sep 1924 Conn. Mut. Life Ins. Co. William Guseman Eject. Judgt for Plf 2 38 17 Mar 1915 Conn. Mut. Life Ins. Co. George B. Meyers Eject. Judgt for Plf for Possission of property 3 477 18 Mar 1918 Conn. Mut. Life Ins. Co. E.J. Workman Eject. Judgt for Plf for Possission of property 3 477 18 Mar 1918 Conn. Mut. Life Ins. Co. John J. Garner, etal Note Dismissed 8 50 29 Mar 1927 Cont. Jewelry Co. A.L. Roussell Acct Dismissed 6 443 26 Sep 1924 Contenintal Gin Co. J.H. Ennis, etal Note Judgt 9 73 19 Sep 1928 Contenintal Tire Co. Citizens State Bank Claim Allowed 10 526 22 Jun 1931 Cornucopia Farms Corp Earl B. Bailey & J. W. Stone Q. Title Decree for Pltf 14 129 21 Jun 1937 Cotton Exchange Paul Baldwin, etal Note Judgement 10 586 20 Aug 1931 City of Bernie vs.: Defendant Cause Court Order Bk Pg Date Van Horn, E.E. Appeal Judg. for Deft. 12 80 5 May 1933 Jordan, Julian Ordance suit Dismissed by Plt 17 391 2 Dec 1946 Keller & Barnett Eject Judgment for Plf 1 277 15 Dec 1913 J.F. Winchester Eject Dismissed 1 454 14 Sep 1914 Neal Teachout City Ord. Dismissed 1 588 9 Oct 1914 P.S. Roussell City Ord. Verdict not guil 1 518 3 Oct 1914 Reed & Adkins Eject. Judgt for Plf fo 1 571 23 Oct 1914 Henry Foley Eject. Judgt for Plf 1 571 23 Oct 1914 J.O. Harris City Ord. Dismissed 2 624 20 Sep 1916 David Pepple City Ord. Jury fail to agr 3 5 27 Sep 1916 David Pepple City Ord. Verdict not guil 3 250 5 Apr 1917 M.L. Hopkins Taxes Judgt for Pltf $ 3 269 12 Apr 1917 Vernie Riddle Taxes Judgt for Pltf $ 3 269 12 Apr 1917 Wm. T. Fonville Mis. Plea of guilty; 4 105 14 Apr 1919 J. O. Harris City Ord. Dismissed 4 269 15 Oct 1919 City of Dexter vs.: Defendant Cause Court Order Bk Pg Date C.S. Keaton Refusal Dismissed 1 32 8 Apr 1913 Newton Jennings Intox. Fine $1.00 1 227 6 Oct 1913 Ben F. Eicholtz City Ord. Dismissed 1 446 29 Aug 1914 Irene Williams City Ord. Dismissed 1 513 2 Oct 1914 Ben F. Eicholtz City Ord. Dismissed 2 357 22 Oct 1915 Ida Koethke City Ord. Verdict Guilty; 2 291 28 Sep1915 Geo. W. Hurt & wife Taxes Dismissed 3 120 1 Mar 1917 John Stickler Taxes Dismissed 3 120 1 Mar 1917 Rhoda Jane Hurt, eta Taxes Dismissed 3 120 1 Mar 1917 Orville Fairchilds Taxes Dismissed 3 121 1 Mar 1917 W.B. Craig Taxes Dismissed 3 122 2 Mar 1917 Ben Eicholtz Taxes Judgt for Pltf $ 3 239 4 Apr 1917 Newton Jennings Being Intoxicated on Streets Dismissed 3 160 24 Mar 1917 Sybil Williams, etal Taxes Judgt for Plf $8 3 240 4 Apr 1917 Thomas A. Fonville, etal Taxes Judgt for Plf $5 3 235 4 Apr 1917 J.L. Slayden Taxes Judgt for Plf $1 3 235 4 Apr 1917 Clint Lippard Taxes Dismissed 3 237 4 Apr 1917 J.J. Dowdy Taxes Dismissed 3 237 4 Apr 1917 Dexter Commercial Club Taxes Judgt for Pltf $ 3 237 4 Apr 1917 John Grissom Taxes Dismissed 3 238 4 Apr 1917 Bertha M. Smith, etal Taxes Dismissed 3 238 4 Apr 1917 Ellen Wellensides Taxes Dismissed 3 320 13 Sep 1917 George Ryan Taxes Judgt for Plf fo 3 519 27 Mar 1918 J.P. Miller City Ord. Dismissed 3 636 6 Jan 1919 Tucker, F.M. Appeal Verdict for Deft 12 43 26 Apr 1933 Stiel, A.H., etal Bond Dismmised 15 271 17 Apr 1940 Buchanan, Ralph Resisting an officer Dismissed 17 606 1 Dec 1947 J.C. Williamson Injunction Venue to Butler 18 642 2 Apr 1951 MISC: Cagle, Fred, Appointed Deputy Sheriff, Bk17, pg 22, 10 Nov 1944 Capps, Clarence, Appointed Deputy Sheriff, Bk13, pg224, 21 Nov 1935 Capps, J.M. & A.L. Bollinger, Deputy Sheriffs, fined $3.00 each for contempt of court, Bk12, pg160, 10 Aug 1933 Carmack, John, Appointed Deputy Sheriff, Bk3, pg496, 21 Mar 1918 Chaney, John, Appointed Deputy Sheriff, Bk7, pg90, 18 Jun 1925 Cirrincion, Anna, Order Granting Naturalization, Bk13, pg602, 8 Dec 1936 Cirrincion, Cero, Order Granting Naturalization, Bk13, pg602, 8 Dec 1936 Cirrincione, Rosidis, Naturalization - continued, Bk3, pg339, 17 Sep 1917 Clark, E.L., Appointed Deputy Sheriff, Bk9, pg115, 24 Oct 1928 Clark, Ed, Appointed Deputy Sheriff, Bk8, pg520, 13 Feb 1928 Cline, George, Excused from regular panel of jurymen on account of sickness, Bk8, pg215, 2 Aug 1927 Coffer, S.A., Appointed Deputy Sheriff, Bk13, pg465, 27 Jul 1936 Coffey, L., Appointed Deputy Sheriff, Bk9, pg206, 2 Mar 1929 Coffy, C.N., Appointed Deputy Constable, Bk15, pg556, 31 May 1941 Colbert, Bea, Appointed Deputy Circuit Clerk, Bk6, pg230 19 Jun 1924 Cooper, Arthur W., Appointed Deputy Sheriff, Bk13, pg648, 28 Jan 1937 Cope, Robert I., of Poplar Bluff, Mo. enrolled as an attorney at this Bar, Bk6, pg428, 10 Sep 1924 Cope, Robert I., Appointed Judge, Bk15, pg12, 27 Apr 1939 Corlew, Henry, Appointed Deputy Sheriff, Bk15, pg128, 21 Oct 1939 Court Reporter, J.F. Leggett, Jr., Appointed, Bk9, pg198, 2 Jan 1929 Cox, H.J., Appointed Deputy Sheriff, Bk16, pg28, 27 Oct 1941 Crain, C.A. , Appointed probation officer, Bk3, pg358, 21 Sep 1917 Crain, Marshall, Appointed Deputy Sheriff, Bk13, pg12, 4 Apr 1935 Crews, F.M., Appointed Deputy Sheriff, Bk9, pg209, 22 Mar 1929 Crockett, Lon, Excused from Petit Jury, Bk1, pg26, 4 Apr 1913 Crow, Grover, Appointed Deputy Sheriff, Bk13, pg 463, 13 Jul 1936 Crouch, Daryl Jess , Deputy Sheriff salary fixed at $180.00 per month, Bk18, pg387, 16 Jan 1950