Stoddard Co., Missouri Circuit Court Records Index 1913-1951l ******************************************************************************************** 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] Lacroix, Chas. H. C.A. Schonhoff Acct Dismissed 8 447 5 Jan 1928 Lacy, Cora W.J. Hux, etal Replevin Dismissed 7 522 22 Sep 1926 Ladd, R.L. Charles Liles Deed Decree for Pltf 5 295 10 Apr 1922 Ladd, R.L., etal Geo. Cox, etal Injunction Decree for Pltf 6 165 11 Oct 1923 Lafoon, Widrow Lankford, John Sr. Damages Judg. for Pltf $5,000.00 18 596 15 Jan 1951 Lake, Carl A. Shell, Elmer H., etal Damages Dismissed 17 608 1 Dec 1947 LaMott, Phoebe, etal Edw. L. Hall Partition Decree & order of sale 7 471 15 Sep 1926 Lampher, Sam Bankers Mut. Life Ins. Co. Policy Dismissed 10 407 9 Apr 1931 Lancaster, Wm. St. Louis S.W. Ry Co. Damages Verdict for Pltf 12 43 26 Apr 1933 Langley, Opal, etal Moutray, Lewis Eject. Dismissed 12 215 4 Dec 1933 Langley, Ran G. Wickham, Roy Injuries Judgment 17 138 6 Aug 1945 Langsdale, Geo. W., etal J.L. Rynearson Damages Dismissed 5 602 27 Mar 1923 Larmie, Lee Thompson, Guy A., etal Damages Cause Abat. Death of Plaintiff 14 261 6 Dec 1937 Larry, W.J. B.H. Nicks, etal Acct. Judgt for Pltf for $147.62 6 472 25 Sep 1924 Larson, Earl, etal James Miller Contest Will Judgt sustaining will 7 210 10 Oct 1925 Larson, J. Preston R.A. Miller Detainer Judgt for Pltf 4 129 17 Apr 1919 Larson, J. Preston Mayme M. Cooper, Admx. Note Verd. for Deft. $41.07 6 317 4 Apr 1924 Larson, Louis L.L. Ground, etal Note Judgt for Pltf for $42.20 2 203 1 May 1915 Lasswell, Nancy E. John P. Stewart, Jr., etal Q.Title Decree for Pltf 3 467 18 Mar 1918 Latimer, Harold Graham, Henry Damages Dismissed 13 306 13 Jan 1936 Launius, C.C. Bloomfield Bk&TR Claim Preference Denied 11 26 6 Oct 1931 Launius, E.Y. Farmers Bk of Essex Claim Preference Allowed 11 357 1 Sep 1932 Lavan, Nadine Kohn Brothers Damages >Dismissed 13 623 4 Jan 1937 Law, W.J. Mary E. Wright Note Judgt for $678.55 5 612 29 Mar 1923 Law, W.J. Citizens St Bk Claim Common Claim Allowed 10 631 4 Sep 1931 Lawder, Kota L. Gillis, Harper Detainer Dismissed 12 633 21 Mar 1935 Lawrence, Yewell Crowe, Hardin Libel Dismissed 18 564 21 Nov 1950 Layton, Mary Mae Joe C. Layton Maintainence Judgt for Pltf $1,000 9 567 11 Dec 1929 Leazenby, J.E., Adm. Foster, J.H., etal Note Judgment for Plaintiff 12 346 16 Apr 1933 LeBeau, E.E. Citizens St Bk Claim Common claim 10 629 4 Sep 1931 Lee, Charles & Maude Clifford, Janetta Cook Part. Dismissed 18 99 20 Sep 1948 Lee, J.W. John Barnett, etal CA Decree for Pltf 2 434 22 Mar 1914 Lee, John Harper, John & Opal Damages Def. pleads guilty 11 472 21 Apr 1947 Lee, Juliette Inter River & Mingo D.D. Damages Dismissed 7 334 12 Apr 1926 Lee, Mary M. Soc. Sec. Com. Assistance Dismissed 17 392 2 Dec 1946 Lee, Ralph E., etal Riddle, J.H., etal Q.Title Judgment 10 592 24 Aug 1931 Lee, Wm. G. John Barton Payne, Agt. Over Charge Judgment for $31.20 5 22 6 Apr 1921 Leggett, J.F., Jr. Stoddard Co. Warrants Judgment 12 359 1 May 1934 Lemons, John Covington, John Den. Dismissed 12 385 6 Aug 1934 Lennirtz, Annie Ed Burton Equity Dismissed 1 427 6 Jul 1914 Lennirtz, Annie D.B. Lucas Damages Dismissed 1 338 11 Mar 1914 Lennox, Robley, Thelma & Mary Chicago Frat. Life Assn. Policy Dismissed 7 280 8 Mar 1926 Lepchenske, Lloyd Allen, C.W. Acct. Dismissed 18 550 3 Nov 1950 Leubert, J.L. City of Poplar Bluff Damages Verdict for Deft. 12 243 12 Dec 1933 Lewis, A.J. Bell, W.F., etal Contract Decree 17 306 20 May 1946 Lewis, Dr. C.E. Ben Fredwell & K.C. Spencer Note Judgt for $60.00 5 311 12 Apr 1922 Lewis, William L. Holloway, Walter Equity Dismissed 15 563 3 Jun 1941 Like, Miles, etal George Nations, etal Q.Title Decree 5 317 13 Apr 1922 Liles, Charles Farmers Bk of Essex Claim Preference Allowed 11 357 1 Sep 1932 Limbaugh, R.H. & Louise Ritter, John W., etal Title Decree 15 527 30 Apr 1941 Limp, Nora Neal & Bertha Livingston Leona Hill, etal Contest Will Judgment 7 380 9 Apr 1926 Lincoln, Mrs. Anthony Henderson, Love & Carrie Note Judg. for Pltf $423.40 16 6 2 Sep 1941 Lindley, R.J. Dan Simpson Eject. Judgt for Deft. 7 216 13 Oct 1925 Lindsey, C.T. Francis, E.C., etal Damages Judgment for Pltf $2,000 12 564 9 Jan 1935 Lindsey, Susie Lindsey, J.R. Maint. Shf. ack. Deed to Susie Lindsey 15 67 10 Jul 1939 Link, Alfred Greater Expo. Shows R. Money Dismissed 18 94 11 Sep 1948 Link, Fred Pruett, Frank Damages Jury trial verdict to Pltf $483.50 17 420 24 Jan 1947 Link, John Richland Twp. Damages Non Suit 5 393 11 Sep 1922 Link, John St. L.S.F. Ry Co. Damages to team Dismissed 6 244 4 Feb 1924 Liovenze, Chas. W. Mingo Drainage Dist. Note Sheriff ack. Deed 6 269 15 Mar 1924 Litzler, Clara MO Ins. Co. Policy Judg. for Pltf $400.00 18 576 6 Dec 1950 Litzler, John Faul, Jacob A., etal Q.Title Decree 17 574 20 Oct 1947 Litzler, Mike C.O. Bennett, etal Inj. Dismissed 8 451 6 Jan 1928 Lizenbee, Eife F. & Ella Garner, John J. Q.Title Decree 17 421 7 Jan 1947 Lizenbee, R.E. Dexter Ice, Fuel & [?] Labor Dismissed 2 27 17 Mar 1915 Lock, Sam & Mable Alexander, T.C., trustee Q.Title Decree 17 653 1 Mar 1948 Long, Dan Martin D. Kent Note Judgt for Pltf 10 105 7 May 1930 Long, J.A. Ben. F. Baker, etal Note Dismissed 7 304 16 Mar 1926 Long, W.A., etal St. Louis San Fran. Ry Co. Damanges Dismissed 10 603 26 Aug 1931 Longworth, H.M., Rec. Dohne Boyd, etal Equity Dismissed 9 24 10 Sep 1928 Looney, Abner R., etal Edger F. McFerron, etal Q.Title Judgt 6 229 19 Jan 1924 Looney, Clara, etal McLaine, Sam & Rosa Note Dismissed 14 166 20 Jul 1937 Looney, John W. J.A. Haks Taxes Decree 2 342 18 Oct 1915 Looney, Nora Charles Liles Deed Dismissed 5 75 27 Aug 1921 Love, Mollie E. Mo. Natural Gas Co. Damages Dismissed 13 384 29 Apr 1936 Loveland, Ruth J. George Prince, etal Eject Dismissed 3 620 10 Dec 1918 Loveland, Ruth J. Albert H. Carter Part. Dismissed 3 621 10 Dec 1918 Lowery, Jesse St. L. S.W. Ry Co. Damages Judgt for Pltf for $100.00 1 357 20 Mar 1914 Loyd, Marion Louise Coleman, C.B. Damages Jury verdict for Pltf $965.35 14 343 27 Jan 1938 Loyd, Marion Louise Coleman, C.B. Damages Real Estate of E.C. Francis sold $330.00 14 353 2 Feb 1938 Loyd, Wash Pemberton, John Damages Dismissed 12 507 3 Dec 1934 Lucas, L.H., Gdn. (Lucas Heirs) K.C. Spence, etal Note Judgt for $359.83/td> 5 522 11 Dec 1922 Lucas, Lloyd H. Jacob Phegley Debt for engine Dismissed 6 104 18 Oct 1923 Lucas, Lloyd Ind. Supply & Equip Co. Contract Verdict for Pltf 12 80 5 May 1933 Ludwig, F.R. Culbertson, J.R., etal Note Judgment 10 462 24 Apr 1931 Lufey, Herman & Lola Ruth Ann Wallace, etal Q.Title Judgment 5 588 26 Mar 1923 Lund, Oscar Francis M. Nathaston Q.Title Dismissed 3 584 18 Oct 1918 Luttes, R.S. A.H. Eads Attach. Dismissed 7 605 23 Nov 1926 Lynn, Samuel O. W.P. Wilkinson, etal Damages Verdt. for Deft. 6 51 28 Apr 1924 Lyter, Wm. Lena Williams Q.T. Decree for Pltf 1 57 14 Apr 1913 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Plaintiff (P) - Defendant (D) Cause Court Order Bk Pg Date Ladd & Co. Williamson Acct. Dismissed 1 368 23 Mar 1914 Ladd & Co. Maud Meadows, etal Note Judgt for $388.60 6 479 26 Sep 1924 Ladd & Co. James Meadows Acct Judgt for $538.72 6 479 26 Sep 1924 Ladd & Co. Charley Strain Acct Judgt for $115.53 6 606 9 Mar 1925 Lambert Furniture Co. A.L. Roussell Acct Judgment for Pltf $420.15 8 440 4 Jan 1928 Lilborn Farming Co. Evans, Randal, etal Inj. Dismissed 15 254 1 Apr 1940 Linotype Co., Mergenthaler Grover C. Meineke Replevin Judgment for Debt $875.00 5 615 30 Mar 1923 Lipcumb Seed Co. Bloomfield Bk&TR Claim Preference Allowed 11 33 6 Oct 1931 Longo, M. Fruit Co. Bloomield Bk&Tr Claim Preference Allowed 11 39 6 Oct 1931 MISC: Lacy, Clifford, restoration of Drivers License, re-issued, Bk18, pg478, 19 Jun 1950 Laderere, Reymond E. enrolled as attorney, Bk11, pg76, 11 Dec 1931 Langley, R.G., Appointed Deputy Sheriff, Bk6, pg55, 12 May 1923 Langley, Willie, Appointed Deputy Sheriff, Bk6, pg55, 12 May 1923 Lawrence, K.D. excused from Jury, Bk13, pg18, 5 Apr 1935 Leggett, J.F., Jr. appointed Court Reporter, Bk15, pg438, 3 Jun 1941 Leggett, J.F., Jr. appointed Court Reporter, Bk17, pg405, 6 Jan 1947 Leggett, J. Fletcher, Memorial Service, Bk18, pg73, 2 Aug 1948 Lepchenski, Talmage, Appointed Deputy Sheriff, Bk15, pg458, 10 Jan 1941 Lepchenski, Talmage, Appointed Deputy Sheriff, Bk17, pg211, 11 Dec 1945 Lewis, J.J., Appointed Deputy Sheriff, Bk3, pg106, 14 Jan 1917 Liles, Charles, Hon., Memorial Service, Bk18, pg552, 20 Nov 1950 Lindsey, Robert, Fined $5.00 for failure to appear as witness in case #7380, Bk8, pg298, 30 Aug 1927 Long, Sarah Alice, Name changed to Sarah Alice Young, Bk6, pg167, 11 Oct 1923 Longworthy, H.M. Rec. Petitioner, Fred Beal app. successor trustee Bk10, pg503, 5 May 1931 Lufey, Herman, Appointed Deputy Sheriff, Bk8, pg341, 9 Nov 1927 Lurease, James Dale, Adopted by Wm. Avery & Catherine Norrid, BkJ2, pg11, 3 Oct 1933 Lurton, C.R., Appointed Deputy Sheriff, Bk16, pg507, 24 Dec 1943