Stoddard Co., Missouri Circuit Court Records Index 1913-1951d ******************************************************************************************** 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] Daniels, Bessie O.A. Gales Damages Dismissed 15 76 4 Sep 1939 Dankel, Follo C., etal Freeze, J.H., etal Quiet Title Judg.; Decree 18 305 15 Aug 1949 Darby, Chas M. N.W. Mut. Life Ins. Co. Policy Verdict & Judgt 4 318 16 Mar 1920 Darby, S.E., etal J.A. Hickman, etal Damages Judgt for Pltf; $575.00 3 344 19 Sep 1917 Darby, S.E. John Casey, etal Damages Dismissed 4 13 20 Feb 1919 Darsett, Dr. E. Lee Doyle, Albert M. Note Decree to Pltf $112.40 17 20 9 Nov 1944 Daugherty, M.M., etal James Williams, etal Q.Title Decree 4 247 16 Oct 1919 Daugherty, Roberta E. Cookson, C.B. & Mary Note Venue to Butler Co. 15 79 4 Sep 1939 Davenport, C.E. F.W. Wheeler & Joe Horseman Damages Judg. for Pltf $2,500.00 14 86 3 May 1937 Davenport, James & wife F.E. Casey, etal Deed Decree for Pltf 3 336 17 Sep 1917 Davidson, R.A. J.A. Reed Acct. Verdict for $23.05 3 381 25 Sep 1917 Davidson, Robt. A.R. Emory Damages Verdict for Deft. 1 495 25 Sep 1914 Davis, Albert L.S. Kelch Per. Injury Judgt for $125 6 151 13 Oct 1923 Davis, Bernard Barton, S.W., etal Eviction Dismissed 15 148 4 Dec 1939 Davis, Cora May John W. Minton Damages Judgt. for $200.00 1 612 30 Oct 1914 Davis, H.M. Howell, R.D. Damages Dismissed 16 148 21 Apr 1942 Davis, Ida Palmer Cox, Jess, etal Note Judgment 10 461 24 Apr 1931 Davis, Lillar D. Lucas, M.D. & Brown H.A. Bond Verdict for Pltf $70.00 15 197 9 Jan 1940 Davis, J.B. Bennett Whlse. Co & Everett Watson Damages Verdict for defendant 18 85 Aug 17 1948 Davis, Jefferson St.L.S.F. Ry Co. Damages Non Suit 4 305 8 Mar 1920 Davis, Joseph S.E. Newhouse Acct Verdict for Deft. 5 312 12 Apr 1922 Davis, Joseph H. Oscar B. Davis Attach Dismissed 4 441 30 Jul 1920 Davis, Leonard Francis, E.C. Damages Verdict; $25.00 Actual & $250.00 Punitiv 14 235 22 Sep 1937 Davis, Leonard A. Slemmer, W.M. Rent Dismissed 16 206 3 Aug 1942 Davis, Matilda J.M. Welles Damages Dismissed 10 166 3 Jul 1930 Davis, Rosevelt Brister, H.M., etal Settlement Dismissed 16 113 11 Feb 1941 Davis, S.S. Geo. S. Stewart, etal Note Judgt for $410.25 5 279 6 Apr 1922 Davis, S.S., Dr. Warrick White, etal Note Dismissed 5 598 26 Mar 1923 Davis, S.S., Dr. James J. Cook Account Judgt for Pltf 10 58 24 Aug 1930 Davis, Willard L. & Leonard A. Green, Glen Detainer Dismissed 15 128 10 Oct 1939 Davis, Yuosence Fitzgerald, J.P. Account Judg to Plaintiff 12 336 13 Apr 1934 Day, Howard A. & Ruth A. Winchester, Fred & Ethel War. Deed Dismissed by Pltf 18 356 5 Dec 1949 Day, L.A. W.F. Henderson Q.Title Judgt for Plf 2 561 18 May 1916 Deal, E.J. Geo. A. Burr, etal Performance Decree for Deft 4 208 23 Sep 1919 Deck, Marvin Cecil Deck Deed Decree for Pltf 5 471 17 Oct 1922 Dees, N.A. & G.H. Riddle C.O. Walker Note Dismissed 10 2 26 Mar 1930 Dees, Sally M., Admx Barney, Roy, etal Equity Dismissed 12 103 12 Jun 1933 Deken, Louis Weatherford & Moore Detainer Verdict for Pltf 14 23 9 Mar 1937 Delaney, A.G. Alice Holt Contract Dismissed 3 428 2 Feb 1918 Delano, Dora H.M. Dunbar Note Judgt for $1,327.68 5 175 21 Oct 1922 Delay, Andy Gray, John A. Per. inj. Dismissed 15 633 1 Sep 1941 Delay, David, Adm. John Frederick Replevin Verdict for Deft. 9 260 18 Apr 1929 Delay, George C.E. Bolin Damages Judgt for $10.00 6 486 29 Sep 1924 Dennis, Glenn K. Jas. J. Wheles, etal Q.Title Decree 1 24 4 Apr 1913 Denny, Ayos Citizens St Bk of Pux. Claim Common claim 10 629 4 Sep 1931 Denny, Chas. E. City of Puxico Damages Dismissed 9 113 26 Sep 1928 Denny, Ernest City of Puxico Damages Verdict for $500.00 7 510 27 Sep 1926 Denny, Robert, etal Oscar McNeil, etal Note Judgt for $577.30 5 599 26 Mar 1923 Desgranges, P.A. Boyd, Rachel, etal Damages Cause dismissed 14 254 10 Nov 1937 DeVries, William & Ida Nichaum, Herman Note Judg. for Pltf $422.50 14 603 3 Apr 1939 DeWitt, P.S. Short, Gilbert Replevin Dismissed 12 84 5 May 1933 Dickerson, Jewell Maude Scott Co. Milling Co. Judgment Judg. $500.00 14 316 4 Jan 1938 Dickerson, R.C. Norvin Weber Seduction Dismissed 8 550 9 Apr 1928 Dickson, John B., etal Alfred Grable, etal Q.Title Decree for Pltf 2 633 25 Sep 1916 Dieckman, Annie M. G.J. Hunter Replevin Judgt for Pltf for possession of team 6 222 17 Jan 1924 Dieckman, Emily R. Josie Barr Note Judgt for Pltf 10 234 2 Sep 1930 Dieckman, Harry Thos. A. Jackson, etal Contract Dismissed 4 465 16 Sep 1920 Dieckman, W.C. Samuel Garner Eject Judgt for possession 6 7 11 Apr 1923 Dietz, Otis J.H. Cummings Damages Judgt for Deft 3 133 12 Mar 1917 Dillin, Lou Citizens St Bk Claim Allowed 10 530 22 Jun 1931 Dillian, Louis & Sarah Elizabeth Lufsey, Herman, etal Title Judgement 15 528 30 Apr 1940 Dillard, J.M. W.H. Skissick & Co. Debt Judgt for Pltf; $33.00 3 275 12 Apr 1917 Dillon, Louis C.A. Moseley, etal Q.Title Decree for Pltf 3 539 29 Mar 1918 Dixon, Wm. Ed Casey Acct Dismissed 5 313 12 Apr 1923 Dodd, R.L. Stod. Co. Burial Assn. Policy Judg. by agreement 12 334 2 Apr 1934 Dodson, C.Thomas A.B. Clodfelter, etal Debt Dismissed 4 204 22 Sep 1919 Dologne, Emil Bess, Wilburn Note Dismissed 10 397 7 Apr 1931 Donaldson, W.R. S.R. Gould Eject Judgt for Pltf 3 174 22 Mar 1917 Dorris, J.H. K.C. Spence Note Judgt for Pltf $193.00 1 451 14 Sep 1914 Dowdy, J.A. C.D. Ezzell, etal Attach Dismissed 4 22 6 Mar 1919 Doyle, Pike, etal Doyle, Pearl, etal Real Estate Interlocutory Judge. 18 193 7 Mar 1949 Doyle, Pike, etal Lindsey, Letty Francis, etal Quiet Title Decree to Pltf 18 262 6 Jun 1949 Dugan, W.T. Gen. Mot. Accept Corp. Damages Verdict $10.00 for Pltf 10 609 28 Aug 1931 Dugan, W.T. N.A. Mozley Acct. Dismissed 1 474 21 Sep 1914 Duglass, J.F. Frank Walden Judgt. Judgt for Plf; $945.00 2 228 22 Sep 1915 Duley, Annie Alice Robinson, Agnes Alienation of afDismissed by Pltf 18 329 19 Oct 1949 Duncan, J., etal Jeff Medlin Replevin Verdict for Defendant $70.00 4 202 22 Sep 1919 Duncan, Jeff R.P. Deidrick, etal Labor Dismissed 5 271 4 Apr 1922 Dunkin, J.A. & Mary B. John Mayberry, etal Q.Title Judgment 5 587 26 Mar 1923 Dunning, Wm. Thos. H. West., etal Damages Judgt for $100.00 1 353 20 Mar 1914 Durggins, R.H. U.G. Thorn Damanges loss ofDismissed 5 473 17 Oct 1922 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Davenport Locomotive South Land & Lbr Co. Replevin Judgt for Pltf 1 188 22 Sep 1913 Davis, Jas C., Dis. Gen. R.R. T.B. Carney, etal Action R. Verdict for Deft. 5 575 19 Mar 1923 Dempsey Groc. Co. H.A. Utley, etal Note Judgt for Pltf 9 379 19 Aug 1929 Dexter Cement & Tile Co. A.S.B. Smith Acct. Dismissed 1 120 8 Sep 1913 Dexter Land & Loan Co. Lee Smyth Sale of lumber Verdict for Deft. 6 314 3 Apr 1924 Dexter Lmbr Co. Henry & Lizzie Owen Acct Judgt for $69.64 4 481 23 Sep 1920 Dexter Lmbr Co. Charles Liles Deed Decree for Pltf 5 302 10 Apr 1923 Dexter Lmbr Co. L.T. Welborn Note Judgt for Pltf $437.54 8 439 4 Jan 1928 Drainage Dist. #1 Stod Co. Alexander, Clyde, Treas., etal Injunction Judg. for Deft. 18 249 16 May 1949 Drainage Dist. #33 Sarah E. Lockart, J.H. Schonhoff, Jacob Appeal Dismissed 4 277 16 Oct 1919 D.D. #37 Stod Co. Tillman, L.E. Bond Verdict for Pltf $250.00 15 296 3 May 1940 Duck Creek Twp Hamilton, S.E., etal Bond Dismissed 15 637 1 Sep 1941 Dudley Farmers Bk L.H. Williams, etal Note Judgt for $473.88 4 481 23 Sep 1920 MISC: Dalton, John M., Enrolled as an attorney at this Bar, Bk6, pg185, 16 Oct 1923 Darby, Marion, Appointed Deputy Sheriff, Bk17, pg65, 12 Feb 1945 Davis, G.T., Committed to jail for contempt of court, Bk5, pg38, 26 Mar 1923 Davis, S.S. Dr., Appointed Deputy Sheriff, Bk15, pg378, 17 Sep 1940 Dees, R.E. , Appointed Deputy Sheriff, Bk3, pg426, 4 Dec 1917 DeJournett, John, Appointed Deputy Sheriff, Bk9, pg116, 29 Oct 1928 Dens, R.E. , Attorney of Macon Co., IL Enrolls, Bk13, pg27, 15 Apr 1935 Deputy Circuit Clerk's salary increase to $175.00 per mo., Bk18, pg594, 2 Jan 1951 Dexter Shirt Workers Association, Profroma Decree of Incorporation, Bk14, pg128, 21 Jun 1937 Dilworth, Elizabeth L. Estate, Appointment of J.W. Farris, Trustee, Bk7, pg85, 17 Jun 1925 Domin, Howard A., Appointed Deputy Sheriff, Bk15, pg596, 9 Jul 1941 Doublin, Chas. excused from Regular Jury Panel, Bk13, pg33, 22 Apr 1935 Duff, Wm., Excused from Petit Jury, Bk1, pg13, 1 Apr 1913 Dugan, W.C., Appointed Deputy Sheriff, Bk13, pg305, 10 Jan 1936 Dugan, W.T., Appointed Deputy Sheriff, Bk3, pg184, 22 Mar 1917 During, Judge E.M., Retires from Bench, Bk1, pg109, 2 Jul 1913