Stoddard Co., Missouri Circuit Court Records Index 1913-1951h ******************************************************************************************** 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] Habada, Frank Schonhoff, etal Part. Dismissed 1 367 22 Mar 1914 Habada, Frank J.W. Livingston Damages Verdict for Deft. 7 533 1 Oct 1926 Hagy, J.G., etal J.H. Vought Note Verdict for Deft. 4 190 18 Sep 1919 Hagy, J.G. Thos. Allen, etal Q.Title Decree to Pltf 7 143 21 Sep 1925 Hahn, Lois F.H. Scofield, etal Damages Judgt for Pltf 10 296 3 Dec 1930 Hall, C.M. Charles Liles Deed Decree for Pltf 5 294 10 Apr 1922 Hall, Emma E. Phillips, Ida Ejectment Judg. for Pltf 14 110 11 May 1937 Hall, Evelyn, H.M., etal Alfred Durham, etal Q.Title Judgment 10 31 14 Apr 1930 Hall, Richard I.M. Frye Contract Dismissed 2 114 17 Sep 1915 Hampton, J.F. C.M. Smith Debt Judgt by agreement for $290.65 1 141 10 Sep 1913 Hancock, John R. Cora M. Harty, etal Q.Title Decree for Pltf 3 394 26 Sep 1917 Haney, J.L., etal Smith, S.J., etal Damages Verdict for Pltf $1,500.00 12 581 16 Jan 1935 Harbin, Wesley St. L.S.F. Ry Co. Damages - killinVerdict for Deft. 5 153 12 Oct 1921 Hardester, Iva & O.H. Martha E. Sanford, etal Q.Title Judgmt. 8 407 21 Dec 1927 Hardy, Luther L. Eillion, Wm. S., etal S. Performance Decree to Pltf 17 472 25 Apr 1947 Hargraves, Olen H. St. L. S.F. Ry. Co. Damages Judgt for Pltf $360.00 5 390 11 Sep 1922 Hargrove, Esther, Etal Burrowes, Harriet, etal Q.Title Decree 17 367 7 Oct 1946 Hargrove, Nancy F. Thos. W. Hargrove, etal Deed Dismissed 2 269 22 Sep 1915 Harkness, G.M. Robert Denny Land Judgt. for Pltf for $45.00 2 49 20 Mar 1915 Harper, John F. Lottie Harper, etal Part. Judgt for Deft. 3 338 17 Sep 1917 Harper, John F., etal Metro. Life Ins. Co. Policy Dismissed 10 184 11 Aug 1930 Harlan, Frank, etal Gray, Francis W., etal Q.Title Dismissed 17 492 14 May 1947 Harlow, M.F. Farmers Bk of Essex Claim Offset Allowed 11 362 1 Sep 1932 Harness, L.J., Adm. Hindman, Louis, etal Will Decree & Judgement 15 376 17 Sep 1940 Harper, Edgar & Eady Gillespie, St. Elmo Q.Title Ejectment, Judgment 16 63 19 Dec 1941 Harrelson, B.C. Woodburn, Roy Damage Verdict for Defendant 15 2 24 Apr 1939 Harrellson, Ivie Taylor, Wood Damage Dismissed 15 605 4 Aug 1941 Harris, J.F., etal John S. Harris Part. Dismissed 2 25 10 Mar 1915 Harris, L.E. Hinwood, Berryman, etal Asault & BatteryVerdict for Pltf $500.00 14 475 6 Sep 1938 Harris, Samuel Harry Holland Attach Judgment for Pltf 10 58 29 Apr 1930 Harris, Sam J.O. Helderman Note Dismissed 11 185 23 Mar 1932 Harris, W.H. Fedility & Cas. Co. Suit Venue to New Madrid Co. 17 539 4 Aug 1947 Harris, Walter McMillion, Guy Esma Damages Judg. for Pltf. $281.90 18 463 15 May 1950 Harrison, Fred C. Soonis Punch, etal Relationship Verdict 3 201 28 Mar 1917 Harrison, Wm. Joe Farmers Bk of Essex Claim Preference Allowed 11 359 1 Sep 1932 Hart, Andrew J. St. Soc. Sec. Com. Pention Dismissed 16 123 6 Apr 1942 Hart, Frank, etal Josh Smith Com. on Lmbr SalDismissed 6 467 24 Sep 1924 Hart, Gordon Green, Elmer Damages Verdict for Deft. 18 255 17 May 1949 Hart, John Charles Liles Deed Decree for Pltf 5 293 10 Apr 1922 Hart, John Otto & E.W. Richmond Note Judgt for Pltf $1,598.52 5 434 26 Sep 1922 Hartley, Mrs. A.J. Cons. School Dist. #1 Warrants Judg. for Pltf $430.80 14 97 5 May 1937 Hartley, Thomas, etal Albert H. Carter, etal Warranty Judgt. 2 181 29 Apr 1915 Hartley, Thomas, Adm. J.W. McColgan, etal Damages - Per. INon Suit 7 346 1 Apr 1926 Hartwich, Chas Miss. River Fuel Co. Damages Dismissed 12 167 15 Aug 1933 Harty, A.L., etal Thomas Allen, etal Q.Title Decree for Pltf 3 327 17 Sep 1917 Harty, A.L. W.M. Parker, etal Lien Dismissed 8 250 15 Aug 1927 Harty, Alcy, etal Jno. P. Rodney, etal Q.T. Decree for Pltf 1 216 1 Oct 1913 Harty, Alfred L. Whitehead, etal Title Decree 1 547 19 Oct 1914 Harty, Q.L. St. L.S.F. Ry Co. Damages - crops Dismissed 5 119 28 Sep 1921 Harty, Walter C. Lennard Cookson Q.Title Decree for Pltf 4 505 30 Sep 1920 Harty & Wright H.C. Wiley Replevin Judgt of J.P. Affirmed 4 635 30 Mar 1921 Harvey, A.C., etal John Burgess Atty Fee Judgment for $400.00 7 483 20 Sep 1926 Harvey, Jess Rice, Marion & Lula Damages Verdict for Pltf $250.00 14 463 1 Sep 1938 Haskins, G.D. Taylor, Wood Acct. Dismissed 15 310 21 Jun 1940 Hathcock, E.E. M.B. McFadden Attach Dismissed 3 426 18 Mar 1918 Hauchin, Roy & Berl Ward Store, Inc, etal Damage Judg. for Pltf$716.70 & 6% Int 1938 15 543 5 May 1941 Hawkins, Dillard M. John M. Curd, etal Part. Decree 1 537 15 Oct 1914 Hawkins, Dillard H.C. Corpman Note Judgt. $230.59 2 296 29 Sep 1915 Hawkins, Dillard R.W. Taylor, etal Note Dismissed 9 223 4 Apr 1929 Hawkins, Dock, etal Cons. School Dist #5 Q.Title Decree 16 241 22 Sep 1942 Hawley, Lindel Lemons, Cholra, etal Q.Title Judg. for Defts. 14 178 2 Aug 1937 Haycraft, I.M. Fitzgerald, J.P. Acct. Judg. for Plaintiff 12 336 13 Apr 1934 Haydock, Mamie Silas Harper, etal Q.Title Judg. for Pltf 16 227 24 Aug 1942 Hayes, H.D. & Martha P, his wife John W. Reed, decd, etal Q.Title Judgmt. 8 409 21 Dec 1927 Hays, J.L. Leming Lumber Co. Damages Judgt for Pltf for$1000.00 1 503 29 Sep 1914 Head, Charles (Gdn) St. L.&I. St. R.R. Damages Judg. for Pltf $200.00 18 295 2 Aug 1949 Head, G.B. Martin J. Maker, etal Q.Title Decree for Pltf 3 26 3 Oct 1916 Head, Ross Leming Lmbr Co. Damages Judgment for $1500.00 7 522 29 Sep 1926 Heagy, Daniel W., etal Milo S. Cutler etal Q.Title Decree for Pltf 3 327 17 Sep 1917 Heagy, L.W. Thos. Clark & wife Land Judgt for Pltf for $560.00 1 68 15 Apr 1913 Heagy, L.W. J.F. Cox Contract Judgt for Pltf 2 385 10 Nov 1915 Hedge, Marion C. Ida Towne, etal Q.Title Decree 4 516 30 Sep 1920 Heflin, Lucy (Razer) Robert T. Rainey Damages Virdict for Deft. 2 504 28 Mar 1916 Heflin, Lucy Razer Henry D. Neal Damages Dismissed 2 608 12 Sep 1916 Heflin, Martha Aubrey, etal Leona Hill, etal Contest Will Judgment 7 381 9 Apr 1926 Hefner, Clara Lloyd & J.L. Jones Injuries Verdict for Defts 6 477 26 Sep 1924 Hefner, Luther, etal Guy Hickerson, etal Eject. Judgt for Pltf 6 368 23 Apr 1924 Heisserea, Zeno A. Lena Adams, etal Q.Title Decree of Title 4 210 23 Sep 1919 Held, Henry W.U. Telegraph Co. Damages Judgt for $300.00 1 9 31 Mar 1913 Held, Henry W.U. Tele. Co. Damages Verdict for Deft. 2 294 23 Sep 1915 Helderman, J.O., etal Alexander Teets, etal Q.Title Decree 2 180 29 Apr 1915 Helderman, J.O., etal Alexander Teets, etal Q.Title Judgt Affirmed 3 543 17 Jun 1918 Helm, H.C., etal J.W. Roney Note Judgt 6 117 26 Sep 1923 Helms, L.D. Ida K. Fields, etal Attach. Dismissed 8 45 28 Mar 1927 Henderson, Ethel Bloomfield Bk&Tr Claim Claim Allowed 11 1 5 Sep 1931 Henderson, Glenn St. L. S.W. Ry Co. Damages Judgt. for Pltf 8 513 1 Feb 1928 Henderson, J.C. Bloomfield Bk&Tr Claim Preference denied 11 29 6 Oct 1931 Henderson, J.C. C.C. Miller Motor Co., etal Replevin Dismissed 12 288 2 Mar 1934 Henderson, J.C., etal Phillip Morie Condem. school sDismissed 5 158 12 Oct 1921 Henderson, J.N. H.C. Corpman, etal Note Judgtment 3 321 24 Sep 1917 Henderson, James C. Fireside Life Assn. Co. Policy Venue to Dunklin Co. 12 222 4 Dec 1933 Henderson, Wm. F. Geo. R. Bird Attach Dismissed 1 364 22 Mar 1914 Hendley, W.W. Bloomfield Bk&Tr Claim Allowed 11 5 5 Sep 1931 Henry, Ida M. Ira D. Clark Note Judgt for $1,398.44 5 618 2 Apr 1923 Hensley, Ivie Bloomfield Bk&Tr Claim Preference allowed 11 31 6 Oct 1931 Henson, Lela, etal Edward D. Green Detainer Judgt for Possession 3 3 27 Sep 1916 Herman, Hattie J.E. Lee Replavin Judgt for Pltf for $50.00 3 507 25 Mar 1918 Herrell, John K. Louie Crytes, etal Q. Title Decree for Pltf 6 500 1 Oct 1924 Hess, Dorothy Talkington, H.B. Damages Dismissed 17 626 17 Jan 1948 Hester, Bertha Hunsaker, N.R., etal Eject. Decree to Pltf. 17 577 20 Oct 1947 Heston, C.J., Exe. of G. Kirby Est. J. Preston Larsen, etal Note Judgt for $259.00 5 515 7 Dec 1922 Heyde, Phillip Le Tempt Inj. Judgt for $225.00 1 9 31 Mar 1913 Hibbs, Joel H.C. Triplett Attach. Dismissed 7 630 14 Mar 1927 Hickman, Arthur J. Eli Williams, etal Q.Title Judgt 6 489 30 Sep 1924 Hickman, Clara Bloomfield Bk&Tr Claim Preference Allowed 12 83 5 May 1933 Hickman, J.A. Isaac Zollman, etal Q.Title Judgt for Pltf 1 532 26 Oct 1914 Hickman, J.A. Louis Ahrens Q.Title Decree for Deft. 1 587 27 Oct 1914 Hickman, J.A. Martha A. Reynolds, etal Inj. Dismissed 2 124 16 Apr 1916 Hickman, J.A. Benjamin Huff, etal Part. Decree for part. 3 172 22 Mar 1917 Hickman, Mrs. W.H. Citizens St Bk Claim Common Claim 10 629 4 Sep 1931 Hicks, N.D. & M.E. Julis, Sam Unlawful DetaineDismissed 14 590 20 Mar 1939 Higgenbotham, J.F. J.L. & Pearl E. Higginbotham Note Decree 6 369 23 Apr 1924 Higgenbotham, J.F. Bernie Sch. Dist. #103 Inj. Judgt for Pltf 7 209 12 Oct 1925 Higgenbotham, John, etal George Page, etal Eject Non Suit 3 400 27 Sep 1917 Higgins, M.H. E.L. Dwindell, etal Damages Dismissed 10 167 3 Jul 1930 Higgins, T.C. C.N. Gaines, etal Note Judgt for $52.74 4 337 22 Mar 1920 Higgins, T.C., etal Fred Beal, Sheriff Mandamus Dismissed 9 573 13 Dec 1929 Hildebrand, Sam Alexander, Byron, etal Damages Venue to Butler Co. 12 222 4 Dec 1933 Hilderman, J.O., etal J.G. Williams, etal Note Judgt for $322.74 6 295 27 Mar 1924 Hill, Alice M. Farmers Bk of Essex Claim Preference Allowed 11 360 1 Sep 1932 Hill, Bessie Lawrence A. Hill, etal Deed Non Suit 3 563 [?] Oct 1918 Hill, Fannie Inter River & Mingo D.D. Damages Dismissed 7 385 12 Apr 1926 Hill, G.G. McCreasy, Maracus C., etal Note Judg. for Pltf 18 648 2 Apr 1951 Hill, G.P. Bud Porter Acct. Dismissed 7 633 14 Mar 1927 Hill, G.P. Colonial Ins. Co. Policy Judgt for Pltf 9 64 18 Sep 1928 Hill, Gilbert G. Joseph Kesl & Sons Contract Venue to Cape Gir. 11 102 28 Dec 1931 Hill, Henry Street, Earl Damages Dismissed 16 154 5 May 1942 Hill, J.F. Clyde Fredrick, etal Note Judgt for Pltf 9 246 12 Apr 1929 Hill, James, Fred & Vick Samuel Garner, etal Note Judgt for $672.00 5 258 30 Mar 1922 Hill, L.M. Edmundson, H.A., etal Damages Dismissed 16 493 20 Dec 1943 Hill, Lee Mrs. D.P. Deed Claud Arnold apptd Guardian ad Litum for 16 83 9 Jan 1942 Hill, Lee McColgan, Mrs. Della P., etal Deed Decree for Pltf & $25.00 16 110 5 Feb 1942 Hill, Leona E. Sinda Davis, etal Partition Judgt of Partition 9 171 18 Dec 1928 Hill, Vick & Herbert Thrower Keltner, Pearl S. Performance Judg. for Pltfs. 18 109 18 Oct 1948 Hilleary, C.L. H.H. Harrison, etal Q.Title Decree for Pltf 3 330 17 Sep 1917 Hiller, Sarah Bradley, R.M., etal Note Trial Judgement 10 460 24 Apr 1931 Hindman, Clifford McMillion, Guy Esma Damages Dismissed 18 371 3 Jan 1950 Hindman, Monroe O.L. Proffer, etal Note Judgt for $446.09 4 336 22 Mar 1920 Hines, L. N. Spears, E.C., etal Note Judgement 10 461 24 Apr 1931 Hines, T.D. Grover Hitt, etal Note Judgt for Pltf 9 555 5 Dec 1929 Hinkhouse, George Lydia G. Phelan, etal Q.Title Virdict for Pltf 2 460 17 Mar 1916 Hinman, Berryman, etal Ezra Reymold & T.L. Doris Debt Judgment 16 300 18 Jan 1943 Hisaw, David Joseph Kesl & Sons Damages Dismissed 10 466 27 Apr 1931 Hoag, Wilbur E., etal John H. Schonhoff, etal Foreclose Deed oJudgt for Pltf 7 210 12 Oct 1925 Hoag, Wilbur E., etal Eva May Vowels, etal Dist. Money Judgt of distribution 7 233 20 Oct 1925 Hobbs, Anderson Shelpheard, Homer, etal Deed Venue to Scott Co. 13 56 1 Jul 1935 Hobbs, Harry W.H. McMillan, etal Note Judgt for Plf $361.83 2 295 28 Sep 1915 Hobbs, L.A. John Cox, etal Inj. Judgt for Pltf 1 20 3 Apr 1913 Hobbs, L.A. Frank Hopkins, etal Note Judgt for $371.00 4 619 25 Mar 1921 Hobbs, Mrs. Sarah L. Dewey Hobbs Debt Judgt for Pltf 10 286 1 Dec 1930 Hobbs, Silas, Adm. Bloomfield Bk&Tr Claim Preference denied 11 26 6 Oct 1931 Hobbs, W.H. Miles Like, etal Note Judgt for Pltf $328.53 5 458 16 Oct 1922 Hodge, Della E. Perkins, Mildred Johnson, etal Q.Title Judgment 16 337 1 Feb 1943 Hodge, Earn Poplar Pluff Prntg Co. Damages Dismissed 10 190 13 Aug 1930 Hodge, John A., Adm. T.O. Hollis, etal Note Dismissed 4 35 11 Mar 1919 Hofferty, Louise Owens, H.G. Acct. Judg. for Plaintiff 12 230 8 Dec 1933 Hoffman, G.A. Bloomfield Bk&Tr Claim Preference Allowed 11 33 6 Oct 1931 Hogan, Edward L., etal Evans, Randal, Shf. etal Deed Judg. for Deft. 18 152 3 Jan 1949 Hogg, I.M. St. L. S.F. Ry Co. Damages Dismissed 3 543 24 Jun 1918 Hogg, J.E. Home Life Ins. Co. Policy Dismissed 12 354 30 Apr 1934 Holcomb, J.Ross Oliver Rutledge, etal Q.Title Decree 5 264 1 Apr 1922 Holderness, Ernest Holderness, Harry, etal Will Harry Holderness appt'd guardian ad lite 14 171 2 Aug 1937 Holfacre, Wiley M. Geo. L. Ryan Contract Dismissed 5 245 27 Mar 1922 Holiman, C.H. Smith, L.C., etal App Judg. for Defendants 12 201 4 Oct 1933 Holiman, C.H. Saunders, S.E., etal App. Judg. for defendants 12 201 4 Oct 1933 Hollis, T.O. Bess, John Damages Dismissed 10 601 26 Aug 1931 Hollis, Thomas Oeal Hollis, a minor Deed Decree for Pltf 4 349 25 Mar 1920 Holloway, O.P. H.M. Lewis Damages Dismissed 1 61 14 Apr 1913 Holloway, Walter Statts, etal Appeal Judgt $164.33 7 262 23 Dec 1925 Holt, Homer Mathis, H.M. Damages Dismissed 17 391 2 Dec 1946 Hood, W.P. J.L. Bollinger, etal Note Dismissed 6 423 8 Sep 1924 Hooks, J.D. H.H. Confer Attach Judgt. for Pltf for $95.76 2 75 27 Mar 1915 Hooks, Wm. Farmers Bk of Essex Claim Preference Allowed 11 360 1 Sep 1932 Hoover, Homer St. L.S.F. Ry Co. Damages - corn sDismissed 5 115 28 Sep 1921 Hopkins, C.F., etal Proffer, Clarence L., etal Mat. Lien Dismissed 15 460 27 Jan 1941 Hopkins, Dale J. Allison, J.W. & Violet Note Judg. by default $260.00 16 254 9 Nov 1942 Hopkins, Frank Hopkins, Miles (S.M.) Notes Judg. $3,376.00 14 212 1 Sep 1937 Hopkins, Frank Hopkins, Miles (S.M.) Note Sheriff Ack. Deed 14 380 4 Apr 1938 Horton, J.C., Rev. Jas. C. Wheatley, etal Note Judgt for Pltf for $39.40 4 42 12 Mar 1919 Horton, J.O. St. L.S.F. Ry Co. Damages Judgt for Pltf $350.00 5 114 28 Sep 1921 Houck, John J. Larkin Paynes, etal Note Judgt. for Pltf for $234.37 2 49 20 Mar 1915 House, Fait Harry Corpman Debt Judgt for $50.00 7 342 30 Mar 1926 House, L.E. C.L. House, etal Deed Non Suit 4 488 24 Sep 1920 House, Ocie Menley ,Nicy & Henry G. Partition Dismissed 14 427 27 Jul 1938 Howard, James Missouri Pacific Ry Co. Damages Judgt. $150.00 4 475 20 Sep 1920 Howard, Teva W.M. Limmons, etal Note Judgt for $1,118.40 6 480 26 Sep 1924 Howell, George W. Charles Liles Deed Decree for Pltf 5 294 10 Apr 1922 Howell, Herbert, by Gdn. Jas. W. Smith Note Dismissed 2 245 13 Sep 1915 Howell, J.R. Charles Liles Deed Decree for Pltf 5 294 10 Apr 1922 Howell, Walter Jas. W. Smith Note Dismissed 2 244 13 Sep 1915 Hoxie, Dr. D.A. Caldwell, A.J. Acct Dismissed 12 49 27 Apr 1933 Hubbard, George Wm. R. Palfreeman Replevan Dismissed 4 316 15 Mar 1920 Hubbard, George Chas. Atherton Replevan Dismissed 4 316 15 Mar 1920 Hubbard, George, etal W.H. Snider Acct. Judgt. 9 243 12 Apr 1929 Hubbard, T.E., etal/b> St. L.S.W. Ry Co. Damages Judgt for Pltf $150.00 6 116 25 Sep 1923 Hubbard, T.E. Billy Lee Garner Q.Title Decree to Pltf 9 35 11 Sep 1928 Hubbard, T.E. Bloomfield Bk&Tr Claim Preference allowed 11 33 6 Oct 1931 Hubbard, T.E. Powell, C.A., etal T.D. Dismissed 12 104 15 Jun 1933 Huckel, W.W. Williamson, Richard Unlawful detaineJudgment 16 333 2 Feb 1943 Hudgens, Rachel S. Green B. Hill, etal Part. Decree for Part 4 314 12 Mar 1920 Hughes, John W.A. Shumate Note Judgt for $604.00 5 596 26 Mar 1923 Hull, J.H. Scotia Telephone Co. Damages Verdict for Deft. 10 200 14 Aug 1930 Hunter, E.O. Lindsey, R.J. Att. Dismissed 12 396 15 Aug 1934 Hunter, Mary Cons. School Dist. No. 1 Warrants Judgment 10 450 21 Apr 1931 Hunter, Stephen B. Chas. P. Chauteau, etal Deed Decree for Pltf 1 256 31 Mar 1914 Hunter, Stephen B. A.J. Smith, etal Title Decree for Pltf 3 178 22 Mar 1917 Hunter, Stephen B., etal E.L. Potter, etal Note Dismissed 5 117 28 Sep 1921 Hunter, William B.P. Taylor, etal Q.Title Decree 2 210 18 May 1915 Hutchcroft, Annie B. Old American Ins. Co. Policy Dismissed 9 152 13 Dec 1928 Hutchcroft, Henry Inter River & Mingo D.D. Damages Dismissed 7 384 12 Apr 1926 Hutchcroft, James Inter River & Mingo D.D. Damages Dismissed 5 386 12 Apr 1926 Hutchcroft James (Sole Surviving Parent)S.J. Smith & Nara Tom Whitehorn Damages Judg. for Pltf; $10,000 13 119 10 Sep 1935 Hutchcroft, Velma (minor deceased) Hutchinson, J.W. St. L.S.F. Ry Co. Damages Dismissed 7 384 12 Apr 1926 Hutchison, Lillie & V.S., etal Noble, Abner J. Q.Title Judg. for Deft. 16 159 5 May 1942 Hux, Jas. A., etal Caroline Kolle, etal Q.Title Dismissed 4 304 8 Mar 1920 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] H.J. Cotton Co. Jeffereis, N.C. Inj. Venue to New Madrid Co 12 621 11 Mar 1935 Haas-Lieber Gro. Co. Buck Stove Co. Acct. Verdict for Deft for $50.00 1 203 26 Sep 1913 Harris-Kahn Saddlery Co. W.P. Mesler & Co. Acct. Judgt for Pltf 9 422 2 Sep 1929 Hart, Frank Reality Co. D.F. Johnson, etal Attach Judgt for $300.00 4 34 11 Mar 1919 Hartford Accident Co. Montgomery, J.C. Appeal Dismissed 12 368 12 Jun 1934 Hartford Fire Ins. Co. H.G. Francis Note Dismissed 2 411 26 Feb 1916 Hartford Fire Ins. Co. Levi Garner, etal Note Judgt for $539.25 5 234 21 Mar 1922 Hartford Fire Ins. Co. T.C. Dove Attach. Judgt $45.00 8 241 11 Aug 1927 Hartman Mfg. Co. Farmers Supply Co. Note Judgt for $706.77 4 331 18 Mar 1920 Haw Investment Co. Pratt, John Q.Title Judg. & Decree 14 235 20 Sep 1937 Heagy Land & Dev. Co. Sinclair Hunter Note Judgtment 6 527 11 Oct 1924 Heagy Land & Dev. Co. R.M. Cox Acct. Judgt for $606.35 7 6 25 Mar 1925 Hempthill Lmbr Co. L.M. Sarff Replevin - EnginDismissed 6 143 4 Oct 1923 Hercules Powder Co. Ira S. Rice Note Judgt for Pltf $255.68 5 518 8 Dec 1922 Hickman-White Store Co. J.C. & Virginia Walser Note Judgt 6 310 3 Apr 1924 Himmelberger Harrison Lbr Co. Richard Hackburth, etal Title Decree for Pltf 3 178 22 Mar 1917 Himmelberger-Harrison C.O. Biggs Acct. Judgt. for Pltf $500.00 8 439 4 Jan 1928 Himmelberger Harrison Charley Anderson Damages Judgt for Pltf 10 200 14 Aug 1930 Hines, J.H., Inc. C.M. Harbin, etal Note Verdict for Deft. 8 249 9 Aug 1927 Hirschowitz Bros. Citizens Bk of Dexter, etal Replevin Dismissed 9 157 14 Dec 1928 Holthaus Saddlery Co. J.A. Ray & Raymond King Acct Judgt for $338.56 4 486 24 Sep 1920 Home Ins. Co. Otto Schroeder Note Verdict for Pltf for $60.80 1 501 28 Sep 1914 Home Ins. Co. James S. Curd Note Dismissed 2 592 5 Aug 1916 Home Ins. Co. J.C. Fleeman Note Judgt for $172.42 4 359 29 Mar 1920 MISC: Harrison, Durwood Adams, Matter of changing name to Hinman, Bk13, pg518, 11 Sep 1936 Hart, Earl H., Appointed Honary Deputy Sheriff, Bk17, pg57, 30 Jan 1945 Hay, P.P. , Excused from Jury, Bk13, pg18, 5 Apr 1935 Hearn, Pres, Appointed Deputy Sheriff, Bk6, pg594, 1 Jan 1925 Hearn, Presley, Appointed Sheriff, Bk9, pg115, 15 Oct 1928 Heam, Press, Appointed Deputy Sheriff, Bk15, pg514, 30 Apr 1941 Hearn, Pres. , Appointed Duputy Sheriff, Bk13, pg616, 1 Jan 1937 Henderson, C.A., Appointed Deputy Sheriff, Bk3, pg112, 5 Feb 1917 Henderson, L.V., Appointed Deputy Circuit Clerk, Bk8, pg513, 1 Feb 1928 Henderson, L.V., Dep. Circuit Clerk Resigns, Bk10, pg17, 8 Apr 1930 Hibbler, W.D., Appointed Deputy Sheriff, Bk8, pg517, 6 Feb 1928 Higden, C.E. , Appointed Deputy Sheriff Bk14, pg425, 1 Jun 1938 Hill, J.F., Appointed Deputy Sheriff, Bk10, pg512, 12 May 1931 Hill, W.E., Appointed Deputy Sheriff, Bk4, pg577, 28 Jul 1921 Hill, Wid, Appointed Deputy Sheriff, Bk6, pg595, 2 Jan 1925 Hinkle, Bill, Appointed Deputy Sheriff, Bk6, pg208, 6 Dec 1923 Hinman, Durwood Harrison, Name Change from Adams to Hinman, Bk13, pg518, 11 Sep 1936 Hogan, Loran, Appointed Deputy Sheriff, Bk17, pg92, 4 May 1945 Hood, Porter, Excused from Jury, Bk1, pg1, 28 Mar 1913 Hooks, Carroll, Resignation as Deputy Shf., Bk15, pg249, 7 Mar 1940 Hooks, Onie, Appointed Deputy Sheriff, Bk3, pg282, 28 May 1917 Hooks, Onie, Appointed Deputy Sheriff, Bk6, pg594, 1 Jan 1925 Huffetutter, Ralph, Appointed Deputy Sheriff, Bk15, pg459, 10 Jan 1941 Hughes, Fred, Retained on Petit Jury, Bk1, pg13, 1 Apr 1913 Humphrey, Estel A., Appointed Deputy Clerk, Bk1, pg138, 10 Sep 1913 Hunterville Project, Pro forma Decree of Incorporation, Bk12, pg381, 6 Aug 1934 Hyslop, H.C. & U. Bon Geaslin, Enrolled as attorneys at this Bar, Bk6, pg215, 14 Jan 1924 Hyslop, Henry C. , Probate Judge Bk16, pg305, 18 Jan 1943 Hyslop, H.C., Memorial Service held for Judge Henry Cleveland Hayslop, by Stoddard County Bar Assn. C.A. Powell, Atty. makes address. Remarks spread on Circuit Court Reco