Stoddard Co., Missouri Circuit Court Records Index 1913-1951g ******************************************************************************************** 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] Gaines, Hazel James Stanley Damages Dismissed 7 191 6 Oct 1925 Gaines, Herbert "Slim" Statesman Pub. Co. & Hardin Crowe Libel Dismissed 13 323 21 Jan 1936 Gaines, J.F. J.A. Boone Damages Verdict $25.00 1 246 5 Dec 1913 Gaines, Walter R. Darby, Chas & China Per. Inj. Dismissed 13 83 6 Aug 1935 Gallion, John G. John Owen Damages Dismissed 4 38 11 Mar 1919 Gambill, Artis Capps, Carl Damages Jury verdict $500.00 to Pltf 15 1 2 Sep 1941 Gant, J.W., etal Ethel L. Harrison, etal Warranty Judgt for Deft 3 540 5 Apr 1918 Gardiner, G.W. H.C. Corpman, etal Note Judgt 3 141 14 Mar 1917 Gardiner, Louis James Warfield, etal Note Judgt for Pltf 9 570 12 Dec 1929 Gardiner, Louis E.W. Warfield, etal Note Judgt for Pltf 9 570 12 Dec 1929 Gardiner, Robt. Franklin Ora E. McKinnie, etal Deed Death of Pltf suggested 5 310 12 Apr 1922 Garner, John J. Drainage Dist. #1 Contract Dismissed 1 509 1 Oct 1914 Garner, John W. C.H. Pruitt, etal Note Judgt. Of J.P. affirmed 3 322 14 Sep 1917 Garner, Levi, etal St. L.S.W. Ry Co. Damages Dismissed 2 203 1 Oct 1915 Garner, R.A. Garner, Wilburn Damages Judgment 18 441 3 Apr 1950 Garner, Robert Jr. Grant, George W. Slander Dismissed by Pltf 12 217 4 Dec 1933 Garner, Samuel J.M. & Sadie Dillard Note Dismissed 4 571 18 Dec 1920 Garner, Seri Drain. Dist. No. 32 Inj. Dismissed 5 528 11 Dec 1922 Garner, William R. Linneman Acct. Dismissed 3 114 26 Feb 1917 Garrett, Lena Pullum, Alonzo Damages Dismissed 16 131 9 Apr 1942 Garrigan, Geo. etal Jos. Garrigan, etal Part. Decree 1 66 15 Apr 1913 Gay, Emily C. Clarence Robertson & Louis Hister Damages Jury Judg for Pltf $500.00 13 392 1 May 1936 Gee, W. Sanford C.L. Keaton Damages Non Suit 3 348 19 Sep 1917 George, Edw., Adm. J.B. Foster, etal 4 close Judgt for Deft. 1 29 7 Apr 1913 Ghalson, Mary B. Soc. Sec. Comm. Pen. Claim Dismissed 14 536 2 Jan 1939 Ghalson, Walter Soc. Sec. Comm. Pen. Claim Dismissed 14 544 2 Jan 1939 Gibbs, Otis A.O. Kennedy Note Judgt for Deft 9 75 20 Sep 1928 Gibbs, Philomene Pullum, Alonzo Damages Dismissed 16 131 9 Apr 1942 Gibson, Landon St. L.I.M.&S. Ry Rec. Damages Dismissed 3 128 12 Mar 1917 Gibson, Lillian Old American Ins. Co. Policy Dismissed 9 152 13 Dec 1928 Gildehous, W.W. J.N. Wilkerson Lien Judgt for Pltf 2 527 6 Apr 1916 Gildehous, W.W. W.W. Norman Note Judgt for Pltf $554.45 2 466 30 Mar 1916 Giles, M.D. Tucker, Mrs. L.M., etal Damages Dismissed 12 410 24 Aug 1934 Gill, Fred J.A. Walker, etal Replevin Dismissed 3 487 19 Mar 1918 Gill, N.W. Hopkins Carl M. Q.Title Judgement 12 416 27 Aug 1934 Gill, Sam Frisco Recrions Damages Judgt for Plf $100.00 2 448 12 Mar 1916 Gill, Sam S.L.S.F. Ry Co. Water Damages Dismissed 8 535 2 Apr 1928 Gillispie, Fannie B. Soc. Sec. Comm. Pen. Claim Dismissed 14 544 2 Jan 1939 Gillispie, Roscoe C. Daniel B. Miller, etal Q. Title Decree for Pltf 3 473 18 Mar 1918 Gisk, J.E. Andy Anderson, etal Q.Title Decree for Pltf 4 227 25 Sep 1919 Gladden, Sanford, etal Chas. Edw. Gladden, etal Part. Decree 4 551 20 Oct 1920 Glaub, Robert J. & Tilita McGlathlin, G.I., etal Detainer Judg. for Defts. 17 105 7 May 1945 Glenn, Ida M. George Tucker, etal Slander Non Suit 5 306 11 Apr 1922 Glover, Griff Joseph Lock Eject. Judgt. for Pltf. 3 166 21 Mar 1917 Glover, Jesse Howell Fowler, Jessie Glover Equity Dismissed 10 467 27 Apr 1931 Goelzer, John H.H. F.M. Norman, etal Q.Title Dismissed 5 466 16 Oct 1922 Goforth, James A. Wheeler, Harry S. Rec. Money Dismissed 18 424 20 Mar 1950 Goforth, James W. Con. Lmbr. & Tie Co. Damages Dismissed 6 597 21 Jan 1925 Goforth, Lorene, minor Josephine Floyd Attach. Dismissed 9 35 11 Sep 1928 Goforth, T.B. Bloomfield Bk&Tr Claim Allowed 11 34 6 Oct 1931 Goforth, Will James McClain, etal Q.Title Decree 1 611 30 Oct 1914 Good, E.E., etal City of Bloomfield Bonds Judg. for Pltf 12 346 16 Apr 1934 Good, E.E. Acord, Burgess F., etal Judgement Forclosure 18 396 6 Feb 1930 Good, Everet E., etal McNew, Henry, etal Q.Title Judgement 16 350 8 Mar 1943 Goodwin, A.C. J.W. Stone Replevin Verdict for Pltf 1 17 3 Apr 1913 Goodwin, Oscar R. Matheney Replevin Judgt for Pltf 1 27 5 Apr 1913 Goodwine, Earl Geo. Tippin, etal Q.Title Death of Deft Taylor suggested 1 433 27 Jul 1914 Goodwine, Earl Albert M. Phegley Q.Title Decree 1 543 19 Oct 1914 Goodwine, Earl Norman's L & Mfg Co. Q.Title Decree for Plf 1 595 28 Oct 1914 Gossman, Geo Henry Foley Damages Dismissed 4 592 14 Mar 1921 Goza, Arie J.C. & Otis Goza Deed Dismissed 1 272 12 Dec 1913 Goza, Elizie Bloomfield Bk&Tr Claim Allowed 11 34 6 Oct 1931 Goza, Harry Henry M. Goza, etal Deed Dismissed 2 25 10 Mar 1915 Goza, Harry & wife Robert French, etal Note Dismissed 2 436 13 Mar 1916 Goza, Otis J.C. & Aire Goza Note Dismissed 1 351 17 Mar 1914 Grace, Bart Carney, F.B.&James Damages Dismissed 16 145 14 Apr 1942 Graham, A.H., etal F.W. Arnold Eject. Judgt for Pltf 2 632 25 Sep 1916 Graham, Arthur H. Smyth, Elvin, etal Equity Dismissed 15 404 26 Nov 1940 Graham, Henry W. Wm. Norman, etal Partition Decree 7 114 14 Sep 1925 Graham, Martin L. Finney, Reynold, etal Damages Dismissed 14 547 2 Jan 1939 Graham, W.L., etal Brannock, Vane Sr&Jr Damages Judg. for Pltf 18 464 15 May 1950 Granget, Louis Inter River & Mingo D.D. Damages Dismissed 5 385 12 Apr 1922 Grant, G.W. Hillsman & Adams Q.Title Decree for Pltf 1 198 24 Sep 1913 Grant, G.W., etal Standard Oil Co. Acct. Dismissed 4 44 12 Mar 1919 Grant, G.W., etal June Riley Injunct. Judgt. 4 107 15 Apr 1919 Grant, G.W. Charles Liles Q.Title Decree for Pltf 5 293 10 Apr 1922 Grant, G.W. E.C. Mohrstadt, etal Deed Dismissed 6 160 9 Oct 1922 Grant, Sadie E. Crumb, George H., etal Q.Title Decree to Pltf 14 414 16 May 1938 Grass, Phillip,etal Hall, Edward L., etal Q.Title Decree 16 575 8 May 1944 Gray, Gertrude Thomas J. Simmerman Debt Dismissed 3 186 22 Mar 1917 Gray, Gertrude Lena Dent, etal Q.Title Judgt. for Pltf 3 268 11 Apr 1917 Gray, John A. Smith, Geo. H., etal Q.Title Venue to Butler Co. 14 85 3 May 1937 Gray, W.E. Bloomfield Bk&Tr Claim Allowed 11 38 6 Oct 1931 Greathouse, Nick Chas Miller & Rubye Frank Damages Judg. $60.00 14 296 3 Jan 1938 Green, Dave Strong, Raymond, etal Note Judg. for Pltf $326.59 14 97 5 May 1937 Green, H.S. H.W. Graham Warrenty Dismissed 1 3 27 Mar 1913 Green, H.S. W. Ransom Scism Attn. Fee Judgt for $10.00 5 335 5 Apr 1922 Green, H.S. Ashley, J.L., etal Note Judg. for Pltf $182.53 14 3 1 Feb 1937 Green, H.T. Bloomfield Bk&Tr Claim Allowed 11 3 5 Sep 1931 Tres. Little River B. Ch Green, Hutson S., etal Harvey E. Secrest, etal Note Judgt 6 311 3 Apr 1924 Green, Lee, etal Martha Green Deed Decree for Pltf 3 630 13 Dec 1918 Green, R.H. Thompson, Guy, etal Damages Jury verdict $800.00 17 71 5 Mar 1945 Green, Robert (an infant) St. L.S.W. Ry Co. Damages Judgt for $500 to Pltf 9 389 20 Aug 1929 Green, Robert H. Guynes, James Baxter & O.L. Woods Damages Venue to Butler Co. 18 246 16 May 1949 Green, Vern & Hilda Parmenter, Fred, etal Q.Title Decree to Pltf 18 10 5 Apr 1948 Greenway, Berrie Stanley, Frank Note Judg. for Pltf; $429.98 atty fees $43.00 16 570 8 May 1944 Greenway, Berrie Hinwood, Berryman, etal D.Demand Dismissed 16 589 11 May 1944 Gregory, D.A. Charlie Leslie Damages Dismissed 7 507 27 Sep 1926 Gregory, Lillian Weber, Franz, etal Q.Title Decree to Pltf 18 3 15 Mar 1948 Gregory, Lula St. L.S.W. Ry. Co. Damages by DeathJudgt for $1,000 5 558 12 Mar 1923 Griffith, E.G. Richard F. Hackburth, etal Q. Title Decree for Pltf 3 478 18 Mar 1918 Griffith, E.G. John M. Graves, etal Q. Title Decree for Pltf 3 479 18 Mar 1918 Griffith, Julia The Goodson Co. Damages Judg. for Pltf $2,790.00 14 262 6 Dec 1937 Grimes, R.W. Miller, Ray Suit Dismissed 18 169 2 Feb 1949 Grimes, William T.M. Brown, etal Note Judgt for Pltf 4 479 22 Sep 1920 Grimmett, W.A. O'Donnell, T.J., etal Q.Title Decree 14 208 1 Sep 1937 Griswold, Lewis C.C. Maberry Replevin Judgt for Pltf 5 278 6 Apr 1922 Groff, James M. Buck & Toole Mfg Co. Note Judgt for Pltf 9 256 17 Sep 1929 Grojean, Jas. C. & Inda Edmond Wood, etal Title Decree to Pltfs 5 2 31 Mar 1921 Grimsly, Emma J. Soc. Sec. Comm. Pen. Claim Dismissed 14 544 2 Jan 1939 Grissom, Chas H. H.S. Shaw Replevin Judgt for Plf $53.50 2 356 22 Oct 1915 Grissom, Ruby Lee Bagby, Dallas Dell, etal Breach of PromisVenue to Dunklin Co. 17 463 Apr 1947 Grojean, E.W. Chas. F. Dempsey, etal Title Decree 1 549 19 Oct 1914 Grojean, Vivian E. Estate of E.W. Grojean, deceased Settlement Dismissed 5 241 4 Mar 1922 Gross, Fred A. Lotta S. Boyce Title Dismissed 4 503 30 Sep 1920 Groves, Helen Baudenhausen, Geo. Damages Dismissed 13 314 15 Jan 1936 Groves, Joe Wrinkle, N.D. Damages Dismissed 10 513 19 May 1931 Gruner, Matilda, etal Aaron Cronklute, etal Q.Title Decree for Pltf 4 358 20 Mar 1920 Guess, George & J.C.B. Edw. L. Hall Foreclose Deed Decree & order of sale 7 471 15 Sep 1926 Guess, Willis A. Celestine Tinley Damages Dismissed 6 432 11 Sep 1924 Guiling, A. Hughes, Carl Contract Dismissed 17 11 28 Sep 1944 Gunter, E.E. Cloverleaf Life & Cas. Co. Policy Dismissed 4 332 18 Mar 1920 Guy, Rube Stoddard Co. Warrent Judgement 12 299 16 Mar 1934 Guy, Rube Stoddard Co. Warrent Judg. for $5,744.46 16 390 1 Jun 1943 Gwin, Wm. Bloomfield Bk&TR Claim Preference denied 11 4 5 Sep 1931 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Galion Iron Works Co. L.M. Sarff Note Judgt for $775.56 5 480 18 Oct 1922 Geller, Ward &Hasner H. Co. Jim Livers Note Dismissed 9 118 26 Sep 1928 Geller, Ward & Has. Hwd. Co. E.T. Stroup Acct Judgt for Pltf 9 153 13 Dec 1928 Geller, Ward & Hasner Co. Geo. Riley, etal Acct Judgt for Pltf 9 396 23 Aug 1929 Gen. Am. Life Ins. Hutchinson, Geo. D., etal Q.Title Dismissed 15 332 22 Jul 1940 Gen. Motor Acept Corp Bloomfield Bk&Tr Claim Allowed 11 30 6 Oct 1931 Germo Mafg. Co. Stoddard Co. Warrants Judg. for Pltf 18 403 20 Feb 1950 Gidean-Anderies Co. Boller, A.H. Note Dismissed 10 521 21 May 1931 Good, E.E. Tres. Co. Farmers Bk of Essex Claim Preference Allowed 11 356 1 Sep 1932 Goodrich, B.F. Rubber Co. Clyde Jones, etal Acct. Judgt for Pltf 9 58 17 Sep 1928 Goodyear Tire & Rubber Co. M.R. Thrower, etal Note Judgt for $270.84 5 510 5 Dec 1922 Graham Paper Co. Citizens St Bk Claim Allowed 10 522 22 Jun 1931 Grolier Society, The School Dist No. 96 Acct Non-suit by Pltf 10 467 27 Apr 1931 MISC: Garner, Ermer J., appointed Deputy Circuit Clerk of Stod. Co., MO, Bk12, pg621 11 Mar 1935 Garner, Ermer J. , appointed Deputy Circuit Clerk, Bk14, pg214, 7 Sep 1937 Garner, Ermer J. , appointed Deputy Circuit Clerk Bk14, pg552, 4 Jan 1939 Garner, Ermer J. , application for increase in Salary, approved & fixed at $105.00 per month, Bk15, pg435, 31 Dec 1940 Garner, Ermer J. , application for increase in Salary, set at $110.00 per month, Bk16, pg108, 5 Feb 1942 Garner, Ermer J. , application for increase in Salary, set at $125.00 per month, Bk16, pg283, 4 Jan 1943 Garner, Ermer J. , application for increase in Salary, set at $140.00 per month, Bk17, pg67, 5 May 1945 Garner, Ermer J. , application for increase in Salary, set at $150.00 per month, Bk17, pg420, 7 Jan 1947 Garner, Ermer J. , application for increase in Salary, set at $175.00 per month, Bk18, pg594, 2 Jan 1951 Geaslin, Bon, Appointed Official Stenographer, Bk2, pg610, 12 Sep 1916 George Cemetery Assoc. , Proforma Decree, Bk16, pg273, 7 Dec 1942 George, Chas. , ordered released from Jail on good behavior, acct. illness, Bk12, pg603, 4 Feb 1935 Gesslin, U. B. & H.C. Hyslop, Enrolled as Attorneys at this Bar, Bk6, pg215, 14 Jan 1924 Gibson, Ray, Appointed Deputy Sheriff, Bk17, pg11, 2 Sep 1944 Gilbreath, Fred Lloyd, For change of name to Parks, Bk7, pg525, 29 Sep 1926 Givens, Sam , appointed Deputy sheriff, Bk14, pg410, 10 May 1938 Goolsby, William, appointed Deputy Sheriff Bk15, pg307, 20 May 1940 Grampp, Gotlieb & Stella, Sheriff ack. Deed, Bk12, pg602, 4 Feb 1935 Gravel Hill Cemetery Assoc., Proforma Decree, Bk16, pg273, 7 Dec 1942 Green, H.S., Memorial Serive 7 May 1942 in Circuit Court Room at 1 PM, Bk16, pg135, 10 Apr 1942 Green, H.S., Resolution of Respect by Stoddard Co. Bar, Bk16, pg165, 7 May 1942 Griffith, J.W., Appointed Deputy Sheriff, Bk7, pg621, 25 Feb 1927 Grover, H.T., Appointed Deputy Sheriff, Bk15, pg600, 2 Aug 1941 Gwaltney, Emma D., Application for blind pension, Bk7, pg508, 27 Sep 1926