Stoddard Co., Missouri Circuit Court Records Index 1913-1951j ******************************************************************************************** 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] Jackson, J. Ed. St. L.S.F. Ry Co. Damages to Land Dismissed 5 332 21 Apr 1922 Jackson, Margaret, etal J.M. Jackson Deed Decree 2 451 13 Mar 1916 Jackson, T.A. Anna M. Dechman Injunct Dismissed 4 476 21 Sep 1917 Jackson, W.C. Bloomfield Bk&Tr Claim Preference allowed 11 30 6 Oct 1933 Jackson, W.C., Co. Clerk Farmers Bk of Essex Claim Preference Allowed 11 357 1 Sep 1932 Jackobs, Minnie Ory, Stella Damages Dismissed 12 257 2 Jan 1934 Jaco, C.L. Briney, R. Kip Injunction Dism'd 12 626 12 Mar 1935 Jaco, C.L. Barham, G. M. & Ashley, J.L. Title Dismissed 12 626 12 Mar 1935 James, Hollis V. Akins, L.W. Detainer Dismissed 17 259 13 Mar 1946 Jamison, Carrie Shy Webb, P.M. Detainer Judg. for Plaintiff 14 250 5 Nov 1937 Janssen, John M., etal Matilda Weil, etal Q.Title Decree 3 569 16 Apr 1917 Jarboe, Amanda John Burgess Con. Verdict for Deft. 10 71 30 Apr 1930 Jarboe, Amanda Roy, Geo W. Slander Dismissed 11 215 18 Apr 1932 Jarrell, E.F. Citizens St. Bk Claim Allowed as preferred Claim 10 528 22 Jun 1931 Jarrell, Lester J. Phelan, Clifford, etal Q.Title Decree 17 588 4 Nov 1947 Jarrell, P.P.W. St. L.S.F.RR Co. Damages Death of M. Jarrell suggested 1 577 28 Oct 1913 Jarrell, R.H. Bess, John Damages Trial verd. for Plain. 10 453 21 Apr 1931 Jeffries, N.C. R.E. Dees, etal Contract Judgt for Pltf 6 376 25 Apr 1924 Jeffries, N.C. Box, Cleve Rec. Money Judg. for Pltf for $1450.00 18 90 7 Sep 1948 Jenkins, Arthur Charles Liles Deed Decree for Pltf 5 303 10 Apr 1922 Jenkins, Boyd, etal Rendleman, Gabe, etal Injunction Dismissed 13 78 5 Aug 1935 Jenkins, Imogene, Admx. Jenkins, Doris Jean & Arthur Claude Will Decree 17 533 2 Jul 1947 Jenkins, Lucille Thompson, Guy A. Damages Judg. for Pltf. $25.00 14 347 31 Jan 1936 Jenkins, Mrs. A. Stoddard Co. Warrants Judg. for Pltf $276.62 14 417 16 May 1938 Jennings, T A., etal Mo. Bankers Assoc. CA Dismissed 2 46 19 Mar 1915 Jives, N. St. L.I.M.S. Ry Co. Damages Dismissed 1 62 14 Apr 1913 Jobe, Louie Wammack, etal Q.Title Decree for Pltf 1 548 19 Oct 1913 Jobe, Nelle M., Admx. J.B. Buck, etal Note Judgt for Pltf 9 186 20 Dec 1928 Johns, August Bloomfield Bk&Tr Claim Preference allowed 11 30 6 Oct 1933 Johnson, A.J. St.L.S.F.R.R. Damages Dismissed 15 411 2 Dec 1940 Johnson, B. & Son South Land & Lbr Co. Deceit Dismissed 1 59 14 Apr 1913 Johnson, Evandina Brown, D.(Dug) & Jennie Damages Venue to Butler Co 14 225 15 Sep 1937 Johnson, Granvile W.M. Collins Deed Dismissed 4 494 27 Sep 1917 Johnson, Lydia Patarnick Truck Co. Damages Verdict of $5000.00 for Pltf 15 4 2 Sep 1941 Johnson, Mary E., etal D.F. Rhodes, etal Deed Dismissed 2 335 11 Oct 1915 Johnson, Minnie Hart, etal Scheerer H.L. Damages Verdict for Plaintiff for $1500.00 13 119 10 Sep 1935 Johnson, W.J. C.F. Walters Replevin Judgt for Pltf 8 572 17 Apr 1928 Johnston, Floyd A. Eugene Houser Conforming Dismissed 7 590 28 Oct 1926 Johnston, H. J.P. Ward Note Non Suit 3 363 24 Sep 1916 Joliff, Alvie, etal C.B. Calvin, etal P. Judg. Judgt for Pltf 8 56 30 Mar 1927 Jones & Reynolds St. L.S.W. Ry Co. Damages Non Suit 2 284 25 Sep 1915 Jones & Burton H.S. Shaw Account Judgt for Pltf 2 335 11 Oct 1915 Jones, Albert Johnson, J.M., etal Damages Dismissed 12 289 12 Mar 1934 Jones, Daisy E. Kurn, J.M. & John G. Lovedale, etal Damages Verdict $1000.00 for Plaintiff 15 7 26 Apr 1939 Jones, Daisy Durn, J.M. etal Damages Verdict for Pltf $1,500.00 15 454 8 Jan 1941 Jones, Dr. C.H. Church, L.M., etal Note Judg. for Plaintiff $639.62 16 580 11 May 1944 Jones, Dr. C.H. Collier, S.E., etal Ejectment Death of Deft. cause continued 17 299 6 May 1946 Jones, Dr. C.H. Church, L.M. Detainer Dismissed 18 11 5 Apr 1948 Jones, E.M. Martha Phelan, etal Q.Title Decree to Pltf 2 451 13 Mar 1916 Jones, Isaac Drain. Dist. No. 37, etal Damages Verdict for Deft. 6 120 27 Sep 1923 Jones, J.T. Drain. Dist. No. 37 Judgt for $425.00 5 252 28 Mar 1922 Jones, J.T. Earl Thurston Notes Judgt for $566.14 6 130 1 Oct 1923 Jones, J.T. Wade, W.T. Note Trial Judg. for Pltf $42.25 14 98 5 May 1937 Jones, J. Tribble Geo. Hess, etal Note Judgt for $308.50 6 111 24 Sep 1923 Jones,Myrtle Charles Liles Deed Decree for Pltf 5 295 10 Apr 1922 Jones, R.F. St. L.S.F. Ry Co. Damages Dismissed 5 251 24 Mar 1922 Jordan, Ed Sam Lanpher, etal Damages Dismissed 2 619 19 Sep 1915 Jordan, John F. Scott Co. Milling Co. Damages Non Suit 3 569 16 Apr 1917 Jordan, V.M. A.J. Crum, etal Contract Judgt $17.50 3 306 10 Sep 1916 Jorndt, Carl, App. R.E. Herrin Replevin Judgt by J.P. affirmed 9 70 19 Sep 1928 Jorndt, Emma I., etal Edward Atkins, etal Q.Title Decree for Pltf 3 329 17 Sep 1916 Jorndt, Emma I. T.J. Toole, etal Note Judgt for Pltf 9 163 17 Dec 1928 Jorndt, L.C., etal Albert Gaines Eject Dismissed 3 513 26 Sep 1916 Joslyn, L.D. Blocker, Eugene Damages Venue to Bollinger Co. 18 132 6 Dec 1948 Junk, Cedrie T. Tucker, F.M., etal Damages Verdict for Pltf 10 433 20 Apr 1931 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] John Deere Plow Co. J.H. Schonhoff, etal Note Dismissed 9 417 21 Aug 1929 John Deere Plow Co. Runyon, H.G. Note Judge. against deft. for $700.00 at 8% a 13 637 15 Jan 1937 John Deere Plow Co. Thompson, Joseph, etal Replevin Judg. for Pltf. 14 465 2 Sep 1938 John Deere Plow Co. Oscar Wilson Replevin Dismissed 14 590 26 Mar 1939 John Deere Plow Co. Abbott, Frank Note Trial Verdict for Plaintiff $50.00 15 3 24 Apr 1939 John Deere Plow Co. Siles, Oscar & Jasper Note Judg. for Pltf $538.68 15 529 30 Apr 1941 John Deere Plow Co. Cerig, W.M. Note Judg. $523.28 16 385 5 May 1943 John Deere Plow Co. Gilooly, J.H. Note Venue to Scott Co. 17 171 1 Oct 1945 Jones Bros. Farmers Bk of Essex Claim Preferance Allowed 11 356 1 Sep 1932 MISC: Jackson, Ed, Appointed Deputy Sheriff, Bk3, pg132, 12 Mar 1917 Jackson, J.L. Appoinment of Deputy sheriff revoked Bk14, pg382, 5 Apr 1938 Jackson, J.R. appointed Deputy sheriff, Bk10, pg531, 23 Jun 1931 Jackson, Walter C., Appointed Deputy Sheriff, Bk13, pg252, 10 Dec 1935 Jacobs, Frank, Appointed Deputy Sheriff, Bk6, pg537, 3 Nov 1924 James, Ora, Appointed Deputy Sheriff, Bk6, pg209, 6 Dec 1923 Jenkins, Imogene Adoption of Dorris Jean Wilson Bk12, pg13, 14 Dec 1933 Judge Billings, regular judge, vacates bench & Hon. Taylor Smith, judge of 27th Judicial Circuit assumes bench, Bk13, pg332, 27 Jan 1936 Judge, Robert I. Cope, Special assumes Bench & comences Court, Bk14, pg424 1 Jun 1938 Judge, Frank Kelly, Special assumes Bench & continues Court, Bk14, pg424, 1 Jun 1938 Julian, John T. Appointed Deputy Sheriff, Bk17, pg65, 12 Feb 1945 Jurors, Letcher Shearon & J.M. Harmon are excused & W.V. Crane, R. Deleoforth, P.G. Cole and M. Castleman returned, Bk6, pg48, 26 Apr 1923 Jurors, Regular, Ed Triplett, A.S. Gones & Bonnie Ridge be excused, Bk6, pg54, 28 Apr 1923 Jurors, Special in State vs. Connie Bowman & Fierce Bowman, Bk11, pg77, 11 Dec 1931 Jury Duty: It is ordered by the Court that Reg. Petit Juror, W.J. Wilson, Bert Pruett, W.J. Johnson, Melvin Haus, John H. Dodd, John Lindner, Martin Sifford, Walter Jury Fee, D.N. Clark, Bk6, pg49, 26 Apr 1923