Stoddard Co., Missouri Circuit Court Records Index 1913-1951f ******************************************************************************************** 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] Fagan, Frank F. Businessmen's Assurance Co. Policy Dismissed 10 186 11 Aug 1930 Fagen, Harry Dusley, C.D. Replevin Judg. for Pltf 18 542 16 Oct 1950 Fan, M.A. Silas Brown heirs, etal Q.Title Judgt for Pltf 7 214 12 Oct 1926 Faries, I.B. Jno. McGinnis, etal Note Judgt for Pltf 9 67 19 Sep 1928 Farris & Ray W.T. Brock Note Judgt for $517.65 4 603 21 Mar 1921 Farris, Amy McCarty, W.E., etal Note Dismissed 12 562 7 Jan 1935 Farwell, John V. The Model Store Co. Contract Judgt for Pltf $432.27 3 485 19 Mar 1918 Felden, F.G. W.P. Huskey, etal Contract Judgt for $160.00 9 158 20 Dec 1928 Ferguson, Lloyd, etal Jas. Jerguson, etal Deed Decree 1 526 12 Oct 1914 Ferguson, Lloyd M., etal Flora V. Walker, etal Equity Decree for Deft. 10 106 7 May 1930 Fields, Nancy, etal Waggner, L.M., etal Equity Judg. for Pltf$400.00 14 548 2 Jan 1939 Fields, Sarah S. Cunningham, etal Q.T. Decree for Pltf 1 276 13 Dec 1913 Filsinthal, Mrs. J.C. Hughes, Clara Note Dismissed 16 11 10 Sep 1941 Findley, Albert Hughes, John & Mary Note Dismissed 15 151 4 Dec 1939 Fink, B.W. Bloomfield Bk&Tr Claim Preference allowed 11 31 6 Oct 1931 Fink, Polly Bloomfield Bk&Tr Claim Preference allowed 11 31 6 Oct 1931 Finley, Albert John Hughes, etal Warranty Judgt for Pltf 9 293 1 May 1929 Finley, Alfred Slovens, C.A. Damages Dismissed 10 68 28 Aug 1931 Finley, T.A. Stod. Co. Mut. Ins. Co. Policy Judgt for Pltf 9 195 28 Dec 1928 Finley, T.A. Thom McNear Q.Title Decree to Pltf 9 93 21 Sep 1928 Finley, R.W. Otis Goza & wife Note Dismissed 1 351 17 Mar 1914 Finley, R.W. J.H. Tilley Replevin Dismissed 3 456 14 Mar 1918 Finn, Vader C.L. Proffer Note Judgt for $311.40 6 475 25 Sep 1924 Fisher, Bill Mrs. Chas. Keller Damages Dismissed 9 261 18 Apr 1929 Fisher, J.O. Tre. Bloomfield Bk&Tr Claim Preference Allowed 11 42 6 Oct 1931 Fisher, Leo A., etal John Moore, etal Q.Title Decree 1 579 26 Oct 1914 Fisher, Leo A. Evans, Theta N. Note Judg. for Pltf $129.80 15 304 13 May 1940 Fisher, Leo A. Mingo Dr. Dist. Coupons Judg. for Plaintiff 15 568 3 Jun 1940 Fisher, Leo A. Lope, Fritz Detainer Verdict damage for monthly rents $300.00 16 338 3 Feb 1943 Fisher, Louis & Jeptha Rogers, Zettie Ejectment Judg. for Pltf $50.00 18 104 4 Oct 1948 Fisher, W.J. Herny Foley Debt Dismissed 4 143 8 Sep 1919 Fitchpatrick, Bill Hanson, Gilbert (Dick) Damages Dismissed 18 235 28 Apr 1949 Fitzgerald, Stella Luer, H.A., etal Deed Dismissed 16 278 28 Dec 1942 Fletcher, Roy Burnett, R.E., etal Attachment Dismissed 12 168 15 Aug 1933 Flanary, H.M., Adm. J.M. Smith, etal Note Dismissed 4 21 6 Mar 1919 Flanary, H.M., Ex. Hickman Est. W.A. Welker, etal Note Judgt for $521.95 6 40 24 Apr 1923 Flanary, Hugh M. & Clara Hellmen F.M. Bennett, etal Deed Judgt 5 314 13 Apr 1921 Folkhoff, Joseph George Hunter Acct Dismissed 5 150 11 Oct 1921 Fonville, Ibby Wm. H. Fonville Partition Decree 5 102 26 Sep 1921 Fonville, W.W. G.M. Juboe Replevin Venue to Cape G. 7 629 14 Mar 1927 Fonville, W.W. W.L. Smith, etal Note Judgt for $471.32 8 243 11 Aug 1927 Ford, D. Edw. Frank Hall Detainer Dismissed 2 333 9 Oct 1915 Ford, N.D. H.C. Corpman, etal Note Judgt for Plaintiff for $326.60 1 380 30 Mar 1914 Foreman, Mrs. Sam E. Chas. Buck, etal Note Judgt for Pltf 10 221 21 Aug 1930 Forkum, Ruth Richart, Henry E. Breach of PromisDismissed 17 544 7 Aug 1947 Fort, Elizzie W. Charles Liles Q.Title Decree to Pltf 5 292 10 Apr 1922 Fort, J.L., etal Jas. N. Madden Acct. Judgt for Plaintiff for $250.60 1 514 2 Oct 1914 Fort, J.L. Mutual Life Ins. Co. Policy Dismissed 2 204 11 May 1915 Fort, J.L. Thomas Bacock Attach Judgt for Pltf $150.00 2 562 18 May 1916 Fort, W.J., etal Ben F. Eicholtz Mand. Dismissed 1 387 31 Mar 1914 Fort, W.J. Charles Liles Q.Title Decree to Pltf 5 292 10 Apr 1922 Fortner, Brady Citizens St. Bk Claim Allowed 10 629 4 Sep 1931 Fortner, J.W. Hamlin, Paul Damages Dismissed 18 87 22 Aug 1948 Fortner, Thos. F. C.P. Seilert Damages Dismissed 1 612 30 Oct 1914 Foster, Frank Frank Eaves Debt Dismissed 2 520 3 Apr 1916 Foster, S.E., etal James M. Spiva, etal Q.Title Decree to Pltf 6 130 1 Oct 1923 Foster, Sara E. W.H. Bryant Damages Dismissed 1 221 2 Oct 1914 Fowler, Mary E. Levi Burris Damages Verdict for Pltf for $500.00 1 276 13 Dec 1913 Fowler, Smith Barney Crain Damages Dismissed 1 180 20 Sep 1913 Fox, W.F. B.F. Wright Debt Dismissed 5 147 11 Oct 1921 Fraley, Hattie St. L. S.F. Ry Co. Damages Dismissed 3 493 21 Mar 1918 Francis, E.C. LaRue, Dr. Frank Damages Venue to Scott Co. 14 95 5 May 1937 Franke, Myrtle Hyten, John H., etal Q.Title Dismissed 14 257 26 Nov 1937 Frankle, M. Cook, Dr. R. Harvey, etal Q.Title Decree 13 340 28 Jan 1936 Franklin, J.A., Adm. J.H. Simmons, etal Note Judgment 10 74 30 Apr 1930 Franklin, Shelly C.E. Nelson Debt Verdict for Deft 6 309 2 Apr 1924 Frantz, J.E. Edw. C. Warner Attach Judgt for $220.00 7 12 27 Mar 1925 Franzdorf, H.E. J.J. Falk Contract Dismissed 2 497 27 Mar 1916 French, Mury I., Est. Bloomfield Bk&Tr Claim Allowed $321.86 11 3 5 Sep 1931 Frink, A.J. Kate Dean Owen, etal Q.Title Decree to Pltf 5 107 26 Sep 1921 Frye, I.M. Phillips, E.P. Damages Dismissed 13 214 9 Nov 1935 Fulkerson, Roy St. L. S.W. Ry Co. Damages Dismissed 1 517 2 Oct 1914 Fuller, J.A. Geo. B. Munay, etal Contract Judgt for $162.50 2 6 8 Mar 1915 Furst, Frank, etal Dowsey Ryan Contract Judgt for $63.55 5 246 27 Mar 1922 Institutes Records from the "F" Index for cases brought by the Banks are found on the Banks Page [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Fabrick Baer Equip. Co. Kincaid, G.S., Etal Note Shef Ack Deed to R. Kip Briney for $25.0 16 434 28 Jan 1944 Fairbanks, Moris Co. Dexter Ice & fuel & Power Co. Replevin Dismissed 13 229 2 Dec 1935 Farmers Ins. Ex. Pountd, Roy L. Subrog. Dismissed 18 227 15 Apr 1949 Farmers Mutl House Ins. Strong, L.B. Policy Judgement for Pltf 18 95 20 Sep 1948 Fed. Farm Mtg. Co. Chambers, Lowell, etal Foreclose Decree 16 53 4 Dec 1941 Fidelity and Deposit Co. Porter, Charles Emmet Bond Dismissed 17 262 18 Mar 1946 Fidelity & Casuality Co. J.H. Schonhoff Bond Judgt for $250.50 2 200 1 May 1915 Fidelity Lumbr & Supply Co. J.W. Stone Lien Judgt for $123.25 6 443 12 Sep 1924 Fields & Carney Steven Sheraliff Inj. Dismissed 7 112 12 Sep 1925 Firestone Tire & Rubber Co. A.C. Thrower, etal Note Judgt for $365.00 5 510 5 Dec 1922 Fowlkes Land & Inv. Co. E.E. Hitchcock, etal Performance Dismissed 3 542 14 Jun 1918 Franklin Ins. Co. Hoskins, Della Note Dismissed 18 301 5 Aug 1949 Funiture Mfg. Assoc. C.O. Biggs, Sr., etal Acct Dismissed 7 6 25 Mar 1925 MISC: Fagan, F.F., Appointed Deputy Sheriff, Bk10, pg156, 30 Jun 1930 Farris, J.W., Appointed Trustee, Elizabeth L. Dilworth Estate, Bk7, pg85, 17 Jun 1925 Farris, Joseph W. , Memorial service, Bk15, pg.638, 1 Sep 1941 First Presb. Ch. of Dexter, Proforma, Decree granted, Bk18, pg41, 21 Jun 1948 Fisher, Leo A., Jr., Appointed Deputy Sheriff, Bk15, pg473, 3 Feb 1941 Fisher, Leo A., Jr., Appointed Deputy Sheriff Bk15, pg129, 30 Oct 1939 Flannagan, Neal G., Attorney enrolled at this Bar, Bk13, pg306, 13 Jan 1936 Fort, J.L., Appointed Assistant Atty. Gen., Bk5, pg245, 24 Mar 1922 Frederick, Clyde, Appointed Deputy Sheriff, Bk7, pg616, 11 Feb 1927