Stoddard Co., Missouri Circuit Court Records Index 1913-1951k ******************************************************************************************** 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] Kamplain, Con, etal Ira D. Clark Note Judgt for $54.50 5 277 6 Apr 1922 Kaufman, M.E. Shelby, Barney Writ Dismissed 17 252 28 Feb 1946 Kaufman, Max Thomas Dallas Replevin Verdict for Deft. for $788.00 3 486 19 Mar 1918 Kaylor, Fred L. Love, Frank, H.A. & Maud Six Deed Dismissed 14 562 25 Jan 1939 Keasler, Hubert Narsvisk, Henry Damages Jury verdict for Deft. 15 311 1 Jul 1940 Keaton, C.L. Emma Jorndt, etal Q.Title Decree 1 614 30 Oct 1914 Keaton, C.L., etal Ben Moore, etal Part. Dismissed 4 13 21 Feb 1919 Keaton, Cornelius Chas. Buck, Jr., etal Damages Dismissed 10 259 17 Dec 1930 Keaton, W.C. Chrisman, C.M. Acct Trial verdict for Plaintiff 12 412 24 Aug 1934 Keaton, W.C., etal Williams, George, etal U.Detainer Judgment for Plaintiff 12 414 25 Aug 1934 Keaton, W.C., etal T.T. Beach, etal Q.Title Decree for Plaintiff 2 125 16 Apr 1915 Keaton, W.C. Harry D. Nifong, etal Lien Judgt for Pltf $84.68 3 10 28 Sep 1916 Keaton, W.C. David W. Kelborn Q. Title Decree for Pltf 3 568 10 Mar 1918 Kee, Amy Smith, Roscoe Damages Venue to Butler Co. 18 611 19 Feb 1951 Kee, Verna Smith, Roscoe Damages Venue to Butler Co. 18 611 19 Feb 1951 Kelch, Carrie Jones, Hillis U., etal Deed Decree 17 196 19 Nov 1945 Kelch, Lewis E. Emily J. Beard, etal Q.Title Decree for Pltf 2 481 21 Mar 1916 Keller, J.L., etal Stoddard Co. Warrants Jdgmt. aggegate amt $2762.83 15 88 7 Sep 1938 Keller, J.L., etal Stoddard Co. Warrants Judg. for Pltf 18 403 20 Feb 1950 Kelley, Charistina St. L.S.W. Ry Co. Damages Judgt for $175.00 1 477 26 Sep 1914 Kelley, Frank Gray, Nellie Pope Replevin Verdict for Pltf Value of $35.00 of bull 14 88 3 May 1937 Kelley, Frank Gray, Nellie Pope Replevin Judg. of Possession of Bull for Pltf. 14 113 12 May 1937 Kelly, Floyd O. Smith, Cloa, etal Q.Title Decree to Pltf 17 493 19 May 1947 Kelso, Laura Medlin, George, etal Q.Title Dismissed 13 47 6 May 1935 Kelso, Laura Hubble, Omar & Mary Q.Title Venue to Butler Co. 15 349 19 Aug 1940 Keltch, L.E. Geo. R. Turner Note Judgment 1 227 [3 Oct 1913] Keltner, Maude L. J. Otto Hahs Damages Judgt for $75.00 3 347 19 Sep 1917 Kern, Ora A. Mayberry, T.T., etal Q.Title Decree to Pltf 17 435 3 Feb 1947 Kerstner, Sophia Sane & Warren Rent Judgt $94.22 1 2 28 Mar 1913 Kesling, E.G. L.M. Hill Debt Judgt for Pltf for $58.00 8 254 15 Aug 1927 Kevil, D.B. C.H. Anderson, etal Replevin Venue to Butler Co. 7 140 21 Sep 1925 Keyes, John P. Jane H. Cummins, etal Q.Title Judgment 2 489 23 Mar 1916 Keyes, John P. Geo. W. Wadlow, etal Q.Title Decree for Pltf 2 495 24 Mar 1916 Kifer, Loulle Homer Kifer Support Judgt for Pltf 10 72 30 Apr 1930 Kight, Roby & Rosie McCray, Mayo, etal Q.Title Judgment 17 170 1 Oct 1945 Kilbourne, Augusta Beach & Hadnett Q.Title Judgment 1 486 24 Sep 1914 Kilmer, James Earl Hercules Powder Co., etal Damages Jury fails to agree; continued 11 147 6 Jan 1932 Kilmer James Earl Hercules Powder Co., etal Damages Jury trial verdict for Pltf $1,500.00 12 568 11 Jan 1935 Kilmer, M. Ann Ross L. Kilmer, etal Bond Judgt for Plaintiff 4 260 14 Dec 1919 Kilmer, Roy H. Tucker, F.M., etal Damages Trial verdict for Pltf $491.00 11 60 7 Dec 1931 Kilmer, V.E., etal A.A. Majors, etal Q.Title Decree for Pltf 6 464 23 Sep 1924 Kimbrel, John L.L. Smith, etal Sheriff Ack. Deed under School Fund Mort 7 489 21 Sep 1926 Kincaid, G.S. Beeson, R.O. Replevin Dismissed 17 538 26 Jul 1947 Kinder, Jas, etal South Land & Lmbr Co. Contract Dismissed 1 59 14 Apr 1913 Kinder, Lola Frank Dowdy Damages - SlandeNon Suit 9 253 16 Apr 1929 King, Mary (widow of Wm. King) Kurn, J.M. Damages Dismissed 13 513 7 Sep 1936 King, Robert St. L.S.W. Ry Co. Damages Dismissed 3 208 29 Mar 1917 Kinner, G.E. & Tom R.H. Harmann Rent Judgt for Deft. 5 145 10 Oct 1921 Kinney, W.G. People Oil Co. Q.Title Judgment 15 223 10 Jan 1940 Kirby, J.D. Bloomfield Bk&Tr Claim Preference Allowed 11 31 6 Oct 1931 Kirby, J.G., etal J.S. Miller Replevin Dismissed 2 596 21 Aug 1916 Kirby, Stena, Admx. Green Kirby Arbitration Death of Deft suggested 5 179 3 Nov 1921 Kirby, Stena, Admx. Cleo Heaton, Ex. G.K. Est. Arbitration Judgt for $4,300.00 for Pltf 5 513 6 Dec 1922 Kirby, W.R. St.L.S.F. Ry Co. Damages Judgt $150.00 4 16 3 Feb 1919 Kirkland, M. Jas. J. Lewis Damages Dismissed 1 499 28 Sep 1914 Kirkland, Thelma Knights & Ladies of Serf Policy Dismissed 1 60 14 Apr 1913 Kiser, Martin Edwards, Dorothy & Dallin Note Venue to Dunklin Co. 15 612 6 Aug 1941 Kittedge, Edward Woods, Jeff Damages Dismissed 13 649 30 Jan 1937 Kleeman, Albert Citizens St Bk Claim Common Claim allowed 10 631 4 Sep 1931 Knapp, J.W. Fike, Don Debt Dismissed 11 20 1 Oct 1931 Kneezle, Eva, etal R.H. Hinton, Oscar Tippett Note Verdict for Defts. 9 164 17 Sep 1928 Kneezle, Roy Sturgeon, Fred L., etal Damages Verdict for Pltf $500.00 personal Inj., 13 444 13 May 1936 Kneezle, Roy Scott Co. Millg. Co. Damages Judgment affirmed 14 360 7 Mar 1938 Knittle, Carl Hyslop, H.C., etal Note Judgment 10 556 13 Aug 1931 Knoppe, Wm. St. L.S.F. Ry Co. Damages Dismissed 7 340 29 Mar 1926 Knowles, J.H. Citizens State Bk Note Dismissed 11 55 16 Nov 1931 Kolle, Caroline, etal E.F. Kolle Replevin Judgt for poss. of prop. 1 374 30 Mar 1914 Kondall, Tilman Joseph Scales Alienation Dismissed 2 604 11 Sep 1916 Koone, Oliver Van Comp, Harvey, etal Damages Verdict for Deft. 14 99 6 May 1937 Kruse, Ben Boyce, Hal Damages Venue to Butler Co. 14 298 3 Jan 1938 Kyle, Clara E. Burke, John W., etal Adm. Dower Judgment & Decree 16 445 29 Sep 1943 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Kansas City Joint S.L.B. D.F. Jeffries Note Dismissed 10 131 14 May 1930 Kaufman, M. & Sons Randolph & Sons Acct Dismissed 6 298 28 Mar 1924 Kentucky Wagon Mfg. Co. Farmers Union Supply Co. Damages Dismissed 2 56 23 Mar 1915 Kimball, W.W. Co. Rena Bratch Replevin Verdict for Pltf 1 221 3 Oct 1913 Krisman, H.E. & Co. Garner Maxine Acct Dismissed 18 523 18 Sep 1950 MISC: Karnes, L.S., Appointed Deputy Sheriff, Bk10, pg98, 3 May 1930 Kay, H.L., Appointed Deputy Sheriff, Bk17. pg135, 7 Jul 1945 Keaton, William G., Memorial Service by Stoddard County Bar, Bk17, pg145, 6 Aug 1945 Keith, L.T., Appointed Deputy Sheriff, Bk15, pg490, 29 Mar 1941 Keith, Louis Appointed Deputy Sheriff, Bk17, pg456, 19 Mar 1947 Kelly, Elijah, Appointed Deputy Sheriff, Bk17, pg13, 9 Nov 1944 Kelly, Frank, Appointed Judge, Bk14, pg9, 3 Feb 1937 Kern, Ora O., Appointed Deputy Sheriff, Bk7, pg615, 4 Feb 1927 Keusenkathen, John L., Enrolled as member of Stoddard Co. Bar, Bk16, pg610, 7 Aug 1944 Kimbrel, Moses, Estate of, Application of Widow for Statutory Allowance, Bk13, pg363, 6 Apr 1936 Kincey, P.C. , appointed Probation Officer, Bk3, pg287, 9 Jul 1917 King, Zelma, Appointed Deputy, Bk1, pg632, 1 Jan 1915 Kitchens, Asa L., Appointed Deputy Sheriff, Bk17, pg179, 31 Oct 1945 Kiwanis Club of Dexter, Pro-Forma Decree Granted, Bk17, pg497, 19 May 1947