Stoddard Co., Missouri Circuit Court Records Index 1913-1951m ******************************************************************************************** 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] Mabrey, Mrs. M.C. Thomas Steele Damages Dismissed 1 385 31-Mar-14 Machen, James L. Tanner, Fred Assault & Bat. Dismissed 17 401 2-Dec-46 Machel, F.W. John R.Wood Land Sale Dismissed 5 505 4-Dec-22 Madden, Ernest Covington, John H. Damages Verdict for Deft. 12 406 21-Aug-34 Madden, Ernest Covington, John H. Mel. Pros. Judg. for Pltf for $2,900.00 12 599 4-Feb-35 Madden, Jas. N., etal Henry Dreyer, etal Deed Dismissed 1 384 31-Mar-14 Madden, James L., etal George Begley, Jr. Title Dismissed 2 204 11-May-15 Madden, John J.P. LaRue Damages Dismissed 4 169 12-Sep-19 Magee, J.S. Bloomfield Bk & Tr Claim Preference Allowed 11 40 6-Oct-31 Magee, J.S. St. L.S.F.Ry Co. Damages Judgt for Pltf $60.00 2 463 17-Mar-16 Magee, Justin & Stella Jockim Magee, Everett Partition Judg. for Partition 15 234 5-Feb-40 Magee, M.S. Harper, L.M., Jr., etal Note Judgment 10 425 15-Apr-31 Mahoney, E.J. H.B. Allsteen Acct. Verdict for Deft $545.40 2 302 4-Oct-15 Mahoney, J.P. J. Clifton Sprinkles Note Judgt for Pltf 9 69 19-Sep-28 Majors, J.T. Laura Plunkett, etal Injunct. Decree for Pltf $2,018.00 5 3 31-Mar-21 Mallory, Gerald L., etal Phillips, H. Pierce Damages Verdict for Pltf; $3,500.00 17 357 7-Oct-46 Mangrum, Jess Kerns, Roy Alienation of EfDismissed 16 273 7-Dec-42 Manion, Lee, etal Drainage Dist. #137, etal Q.Title Judgment 16 30 31-Oct-41 Mann, James, etal Louis Litzler Eject Dismissed 2 621 19-Sep-16 Mansfield, H.K. Germania Fire Ins. Co. Policy Dismissed 2 5 8-Mar-15 Marines, Park V. Neal, etal Leona Hill, etal Contest Will Judgment 7 380 9-Apr-26 Markham, Stella Ben L. McCormick Q.Title decree of title for Pltf 7 395 16-Apr-26 Marshall, John E. John R. Reddick, etal Replevin Death of deft. Reddick suggested 2 595 7-Aug-16 Marshall, John E. John R. Reddick, etal Q.Title Death of Pltf suggested & not denied 3 168 21-Mar-17 Marshall, John E. John R. Reddick, etal Replevin Judgt for possession of property 4 500 29-Sep-20 Marshall, Mary Lynn, etal J.Lee Reddick, etal Title Decree for Pltf 3 396 26-Sep-17 Martin, Albertine Keefner & Gile Const. Co. Damages Judgment 11 617 25-Feb-33 Martin, Barney & Bernice Punch, Soonie, etal Q. Title Decree to Pltfs 18 485 12-Jul-50 Martin, E.L. Sherwood, Norman M.Lien Dismissed 18 497 3-Aug-50 Martin, Gertrude, etal Tilley, Sam, etal Partition Dismissed 17 393 2-Dec-46 Martin, Guy McColgan, J.W., etal Policy Dismissed 12 237 8-Dec-33 Martin, Isaac H.C. Corpman, etal Note Judgt of J.P. affirmed 3 362 24-Sep-17 Martin, J.C. Sam McCrary, etal Damages Dismissed 3 149 17-Mar-17 Martin, L.S. J.C. Goza, etal Land Judgt for Pltf for $250.00 1 200 24-Sep-13 Martin, L.S. J.C. Goza, etal Land Judgt for Pltf 2 444 13-Mar-16 Martin, Mattie J. David Delay Damages Dismissed 1 507 30-Sep-14 Maser, Amenta Seigert Louise P. Gaber, etal Foreclose Deed Judgment 7 539 4-Oct-26 Mason, Henry Mead, H.H. Labor Debt Verdict for Deft. 15 14 28-Dec-39 Massey, Frank Thos. A. Butts Damages Dismissed 2 269 22-Sep-15 Matsel, H.F. H.A. Bollinger, etal Note Judgt $602.78 5 600 27-Mar-23 Matthews & Stubblefield John H. Hyten Acct. Judgt for $331.06 4 479 22-Sep-20 Matthews, A.J. & A.D. Taylor, Wood Acct. Dismissed 16 444 29-Sep-43 Matthews, A.J. L.R. Miller Note Dismissed 2 5 8-Mar-15 Matthews, Andrew R.L. Wiles, etal Note Judgment $393.57 8 245 11-Aug-27 Maulding, Harry Link, Fred Acct. Judgment $30.00 for Pltf 15 531 30-Apr-41 Maupin, C.H. Claud A. Edwards, etal Note Dismissed 6 255 10-Mar-24 Mayo, John St. L.S.W. Ry Co. Damages Judgt for Pltf for $50.00 2 95 2-Apr-15 Mayo, M.V. Stoddard Co. Acct. Judg. for Plaintiff $341.50 Int 6% from 14 386 13-Apr-38 Mayes, J. Henry Mary A. Fowler, etal Partition Decree of Partition & order of Sale 7 371 8-Apr-26 McCain, Loring Sneed-Hall Moter Co. Replevan Dismissed 18 309 1-Sep-49 McCalgen, Della P. McCalgan, Reba H., etal Deed Dismissed 15 402 13-Nov-40 McCauley, J.T. Duncan, Dallas Replevin Dismissed 16 424 19-Aug-41 McClain, Samuel H. C.T. Huntington, etal Q. Title Judgment 9 92 22-Sep-28 McClanahan, Alma, etal Lennie Day Q.Title Dismissed 7 125 15-Sep-25 McClendon, Ella Bank of Advance Deposit Dismissed 2 454/td> 14-Mar-16 McCloud, Nancy, etal Leona Hill, etal Contest Will Judgment 7 380 9-Apr-26 McColgen & R.E. Jones Richland Twp. Condemnation forVerdict 5 47 9-Jun-21 McColgen, J.W. J. Otto Hahn, etal Deed Dismissed 5 58 1-Sep-21 McColgen, J.W., etal G.F. Brown Replevin Stock Dismissed 6 317 4-Apr-24 McColgen, J.W., etal W.E. Callahan Cont. Co. Damages Dismissed 8 14 17-Mar-27 McColgen, Reba Mo. Pac. Ry. Co. Damages Judgment 10 154 4-Jan-30 McCollum, J.W., etal St. L.I.M.S. Ry Co. Inj. Dismissed 1 606 27-Oct-14 McCollum, J.W., etal C.B. Bowman, etal Inj. Dismissed 2 407 11-Feb-16 McConley, J.W., etal Cape Co. Mfg. Co. Debt Judgt for $458.70 4 84 12-Apr-19 McConnel, T.B., minor Ben Johnson False Arrest Dismissed 9 70 19-Sep-28 McConnell, B. G.E. Smith, etal Deed Judgt of title for Pltf 6 326 7-Apr-24 McCormick, Wm. Lee, etal Pansy Jane McCormick, etal Partition Decree for Pltf & order of sale 5 269 3-Apr-22 McCoy, Pansy Turner, G.S., etal Damages Dismissed 18 639 2-Apr-51 McCray, M.M. E.H. Atkisson, etal Deed Judgt for Pltf 3 4 27-Sep-16 McDonald (Donell), Gertrute Ora A. Lynch Per. Injury Dismissed 8 488 18-Apr-28 McDonald, Joseph Pac. St. Life Ins. Co. Q.Title Dismissed 14 586 3-Mar-39 McDougal, R.H. Bernie Agri. Co. Acct. Dismissed 8 447 5-Apr-28 McDougal, R.H. Emmet Kee Money Dismissed 9 212 1-Apr-29 McDowell, Bailey M. Frank L. Fagan Note Judgt for $312.76 6 296 27-Mar-24 McDowell, J.C., etal John Burgess Atty Fee Judgment $250.00 7 461 13-Sep-26 McElrath, Frank Raney, Charley Damages Verdict for Plaintif $100.00 15 7 26-Apr-39 McElwrath, Frank St. L.S.W. Ry. Co. Injury Judgt for $260.00 4 477 21-Sep-20 McElwrath, J.H. L.W. Weaver, etal Note Judgt for $25.00 4 261 10-Oct-19 McElwrath, Mary Orville Fairchilds Debt Judgt for Pltf $47.35 3 270 12-Apr-17 McFall, G.W. St. L.I.M. Ry Co. Damages Judgt. for Pltf for $75.05 1 15 2-Apr-14 McFall, J.M. Henry Swift, etal Equity Dismissed 1 59 9-Apr-14 McFarlan, Jeff Charles Liles Deed Decree for Pltf 5 302 10-Apr-22 McFerrin, Edgar Wm. W. Sain, etal Trust Decree for Pltf 2 495 24-Mar-16 McFerron, Ruth J.F. Winchester, Adm. Acct. Judgt $750.00 5 41 18-May-21 McGee, D.S. McLain, Claud F. & Minnie Note Dismissed, Death of Plaintiff 17 79 7-Apr-45 McGee, Theodore Kesl, Joseph & Sons Damages Verd. for Defendant 11 101 28-Dec-31 McGehee, W.V. & Ruby Lomis, John E. Damages Judg. for Pltf $3,500.00 17 353 16-Sep-46 McGowen, Joseph, etal Fields, Elijah, etal Q.Title Decree 13 105 6-Sep-32 McGuire, Bennett Thomas L. Johnson Damages Judgment 9 256 17-Apr-29 McGuire, Edward N. Metro. Life. Ins. Co. Policy Judgment for $150.00 12 556 8-Jan-35 McGuire, Mary Thomas L. Johnson Damages Judgment 9 256 17-Apr-29 McGuire, Wm. J.N. Madden Acct Judgt for Pltf for $25.00 1 514 2-Oct-14 McKee, W.E., etal Wm. A. Johnson Q.Title Judgt for Deft for $200.00 1 550 20-Oct-14 McKee, W.E., etal Clinton H. Williams, etal Q.Title Dismissed 3 428 29-Jan-18 McLain, O.F. & Minnie Proffer, Eldon O., etal Q.Title Decree to Pltf 17 616 15-Dec-47 McLain, W.E. Geo. A. Crain Damages Judgt. for Deft. 1 52 8-Apr-13 McMillion, Chas City of Advance H.Corpus Dismissed 13 588 7-Dec-32 McMillion, Ed, etal Schodts Moter Co. Damages Dismissed 18 545 3-Nov-50 McMullin, Chas F. Frank Riley Replevin Death of chas. F. McMullin Suggested 8 38 23-Mar-27 McNease, Lula Camp, Walter & Ella Q.Title Judgment 18 533 2-Oct-50 McNeece, James Parker, David O. & Alice >Q.Title Judg. against Pltf 13 523 11-Sep-32 McNiel, Oscar, etal James Kelly, etal Q.Title Decree for Plaintiff 3 577 30-Sep-18 McNiel, Oscar, etal Frederick Grampp, etal Deed Judgt for Pltf for $414.00 4 324 17-Mar-20 McRell, Clyde St. L.S.F. Ry. Co. Damages Dismissed 10 321 17-Dec-30 McRoy, Calvin Wm. Penn Fire Ins. Policy Dismissed 18 163 1-Feb-49 McRoy, Charles St. Louis San Frisco Ry Co Damages Dismissed 11 201 8-Apr-32 McZoulon, J.H. Service Const. Co. Damages, Per. InVenue to Butler Co. 7 299 15-Mar-26 Meadows, Mary J. Citizens St Bk Claim Common Claim Allowed 10 629 4-Sep-31 Medcalf, W.G. St.L.S.F. Ry Co. Damages Verdt. for Deft. 6 492 20-Sep-24 Meineke, Urbin St. L.S.W. Ry Co. Damages Judgment for $900 9 440 4-Sep-29 Melton, Leonard St. L.I.M.&S. Ry Co. Damages Dismissed 1 640 8-Feb-15 Meng, Vivian, etal Elledge, Dorman & Charles White, Jr. Damages Judg. for $1,750.00 18 149 2-Dec-48 Merrick, Louis Boyce Farm Equip. Co. Damages Dismissed 14 436 15-Aug-38 Merry, M.H. John Burgess Damages Verdict for Deft. 2 66 25-Mar-15 Meshek, Mary Rhodes, Ruby & Katheryn Note Judg. for Pltf $2,970.00 15 50 7-Aug-39 Mesler, W.P. Orrin Bump, etal Q.T. Decree 1 33 7-Apr-13 Mesler, W.P. A.H. Ford, etal Replevin Judgt for Pltf for possession of Prop. 8 578 18-Apr-28 Metz, Mary Metz, Eland F. Partition Order of Sale 17 363 16-Nov-46 Meyers, Sarah Sam & Dolly McMillion Damages Dismissed 6 289 25-Mar-24 Meyers, Willie Sam McMillion, etal Damages verdict for $22.50 6 121 27-Sep-23 Miles, Geoge L. J.P. Babcock Inj. Dismissed 5 377 20-Jun-22 Miles, Taylor Farmers Bk of Essex Claim Preference Allowed 11 356 1-Sep-32 Miller, Dora M. Adam W. Spice, etal Title Decree for Pltf 2 478 21-Mar-16 Miller, Dora Robert Norrid Damages Non Suit 4 173 15-Sep-19 Miller, Henry E. Michael Harty Q.Title Decree 4 243 2-Oct-19 Miller, J.A. Clark C. Banty, etal Note Dismissed 6 578 29-Nov-24 Miller, J.S., Trustee Joseph Tuttle, etal Title Dismissed 7 217 13-Oct-25 Miller, J.T. Avery Tripplett, etal Note Dismissed 6 251 10-Mar-24 Miller, James, etal Sanford Gladden Deed Shf. Ack. Deed 8 195 6-Jun-27 Miller, James S. Universal Credit Co. Mal. Pros. Non Suit 10 267 3-Oct-30 Miller, John A. D.F. Walker, etal Q.Title Decree for Pltf 3 630 13-Dec-18 Miller, L.R. M.G. Gresham Land Dismissed 2 6 8-Mar-15 Miller, L.R. J.F. Fetterolf Contract Dismissed 3 159 20-Mar-17 Miller, L.R. J.W. McColgan Damages Dismissed 3 320 13-Sep-17 Miller, Minnie Dink Lucas, etal Damages $20,000 Venue to Charleston 7 223 13-Oct-25 Miller, O.L., etal Roland Land Co. Damages Dismissed 1 271 12-Dec-13 Miller, Pressley Henry Neal Claim Verdict for Plaintiff 4 611 22-Mar-21 Miller, Robert Wheeler, Amos Note Judg. for Pltf $290.00, 7% Int. 14 96 5-May-37 Miller, Rufus, John, Malissa & R.A. Mollie Miller Partition Dismissed 7 371 8-Apr-26 Miller, W.H. Bloomfield Bk & Tr Claim Preference denied 11 26 6-Oct-31 Miller, Wm. St.L.I.M.&S Ry Co. Damages Dismissed 1 62 14-Apr-13 Miller, Wm. Thos. John E. Marshall Q.Title Dismissed 4 500 29-Sep-20 Milspaugh, Frank C. Citizens St Bk Claim Allowed preferred claim 10 527 22-Jun-31 Minard, Harriet Husband Lewis Robinson, etal Note Judgt for Pltf 6 323 8-Apr-24 Minton & Stewart ST.L.I.M.S. Ry Co. Damages Judgt for Pltf for $117.50 1 474 21-Sep-14 Minton, M.I. John L. Cruteber, etal Note Dismissed 8 242 11-Aug-27 Minton, M.I. Dexter Daily Truck Serv. Damages Dismissed 14 294 30-Dec-37 Minton, M.J. Rudolph Weber, etal Note Judgt for $158.80 5 116 22-Sep-22 Minton, M.O., etal Mo. Pac. R.R. Co. Damages to stockDismissed 6 76 17-Aug-23 Minton, Marion T. J.J. Hobson, etal Covenant Death of Deft. J.N. Miller suggested 1 347 16-Mar-14 Minton, Marion T. ST.L.I.M.S. Ry Co. Damages Verdict for Pltf for $150.00 1 489 23-Sep-14 Minton, Roy B. Pac. St. Life Ins. Co. Policy Dismissed 14 586 3-Mar-39 Mitchell, F. L. Emory Merc. Co. Acct. Dismissed 3 10 28-Sep-16 Mitchell, John E. Bernie Gin Co. Replevin Dismissed 8 336 29-Oct-27 Mitchell, John L. St. L.S.W. Ry Co. Damages Judgt for $25.00 1 364 25-Mar-15 Mitchell, Lon Evert Business Men's Assur. Co. Policy Dismissed 10 361 19-Jan-31 Moberly, O.H. Sipler, C.L., etal Foreclosure Judg. for Pltf $4,411.62 13 32 22-Apr-35 Moberly, O.H. Cookson, H.C. & Rosena Notes Dismissed 14 378 4-Apr-38 Moberly, O.H. Varble, J.P., etal Note Dismissed 14 3 28-Jan-33 Mock, Donald H.F. Hazlett Attach. Judgt for Pltf 10 71 30-Apr-30 Mohrstadt, E.C., etal Sinclair Hunter Note Judgt 6 527 11-Oct-24 Mohrstadt, E.C., etal R.M. Cox Acct. Judgt. $606.35 7 6 25-Mar-25 Mohrstadt, E.C. Standard Rice Co. Contract Dismissed 8 450 6-Jan-28 Montgomery, W.W., etal Johnson, etal Part. Judgt. & order of sale 1 65 15-Apr-13 Moody, Cassie Orville Fairchild Judgt. Non Suit 4 467 20-Oct-20 Mooney, A.C. Johnson, E.L. Contract Dismissed 12 380 6-Aug-34 Moore, Allen Garner, Ermer J., etal Note Dismissed 15 308 31-May-40 Moore, C.B. A.K. Brown Labor Dismissed 5 398 11-Sep-22 Moore, E.L. Mo. Pac. Railroad Co. Damages Dismissed 14 594 3-Apr-39 Moore, E.M. R.L. Stubblefield Alienation Death of Deft. suggested 1 501 28-Sep-14 Moore, L.L. St. L.&S.F. Ry Co. Damages Dismissed 3 208 29-Mar-17 Moore, L.L. St. L.S.F. Ry Co. damages Verdict for Deft. 7 189 6-Oct-25 Moore, Marshall A. James Pemelton Damages Judgt for Pltf for $500.00 2 43 18-Mar-15 Moore, Mildred Foster, Wm. Edgar (Billy) Damages Judg. $307.00 17 311 3-Jun-46 Moore, Nettie Bell Angle, Roy Damages Dismissed 15 605 4-Aug-41 Moore, Piola Charles Liles Title Decree for Pltf 5 295 10-Apr-22 Moore, R.H., etal C.W. Adams, etal Mand. Dismissed 9 25 10-Sep-28 Moore, R.H., etal Stoddard Gin Co., etal Equity Venue to Butler Co. 9 26 10-Sep-28 Moore, T.L. J.M. Swinger Note Non suit 4 600 21-Mar-21 Moore, T.L. Mrs. J.M. Swinger Contract Dismissed 6 622 16-Mar-25 Moore, T.L. Mrs. Henson Contract Judgt. $350.00 7 3 25-Mar-25 Moore, Victor Claude Dunnegan Damages Judgt for Pltf 9 158 14-Dec-28 Moran, V.W., Adm. Connie & J.M. Bess Note Dismissed 5 563 13-Mar-23 Moran, V.W., Adm. Sam Robey Note Judgt $112.55 5 597 26-Mar-23 Morgan, F.M. Weaver, M.O., etal Damages Dismissed 11 210 13-Apr-32 Morgan, Homer Stoddard Co. Cert. Judgment 15 521 30-Apr-41 Morgan, J.B. Mo. Utilities Co. Damages Judgment 13 308 13-Jan-36 Morie, H.E., etal E.M. Munger, etal Eject Judgment 9 343 21-May-29 Morie, Phillip, etal H.A. Bollinger, etal Deed Decree of Title 6 171 11-Oct-23 Morie, Phillip E.M. Munger, etal Eject Death of Pltf. suggested 9 131 5-Dec-28 Morstadt, Lizz Hubbard, T.E. Money Judg. 11 317 1-Aug-32 Morstadt, Lizz Hubbard, T.E. Deed Shf. Ack. Deed to C.A. Powell 11 503 23-Dec-32 Mosley, C.A. H.A. Bollinger, etal Note Judgt for Pltf $2,018.00 4 613 23-Mar-21 Moss, Mae Shell, John Damages Verdict for Defendant 12 271 9-Jan-34 Moss, Rebecca Soc. Sec. Com. Old Age Comp. Dismissed 17 26 4-Dec-44 Mosser, S.T. Thos. Arnold, etal Q.Title Judgment 7 245 24-Oct-25 Mossman, Cora Frisco Receiver Damages Dismissed 2 281 24-Sep-15 Mozley, W.Q., etal W.L. Hodge Attach Dismissed 5 179 29-Nov-22 Mucaria, I. B.D. Lucus, etal Note Dismissed 5 523 11-Dec-22 Mullin, Halison, etal Casey, F.E., etal Q.Title Judgment 17 35 21-Mar-44 Mulrey, Joseph E. Mfgs. Cooperage Co., etal Contract Non Suit 2 53 22-Mar-15 Munger, Geo. Perry W. Crowley Contract Non Suit 4 183 10-Sep-19 Munger, Geo. J.W. & Nettie Henson Note Judgment for $272.96 7 478 17-Sep-26 Mumger, Geo. Bloomfield Bk & Tr Claim Offset Allowed 11 45 7-Oct-31 Munger, Geo. Bloomfield Bk & Tr Claim Offset Allowed 11 219 18-Apr-32 Munger, Geo. Buchanan, G.B., etal Note Judgment 12 66 27-Apr-33 Murphy, Osie Richmond, J.L. Check Dismissed 12 396 15-Aug-34 Murphy, Walter Frank Gunter, etal Note Death of Deft Croy sug. 7 193 7-Oct-25 Murphy, Wm. J. Mrs. S. Wagner Q.Title Decree 4 501 29-Sep-20 Myers, Walter Am. Ry. Ex. Co. Damages Dismissed 9 33 11-Sep-28 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Magee, J.S. Grocr. Co. St. L.S.W. Ry Co. Damages Dismissed 4 169 12-Sep-19 Maltibie Chemical Co. Dr. W.C. Dieckman Account Judgt for Deft. 2 310 6-Oct-15 Manchester Mfg. Co. Albert E. Schott Contract Judgt 5 318 13-Apr-22 Mansfield Firman Co. Gilbert G. Hill Attach Verdict for interpleader 9 569 12-Dec-29 Marquett Cloak & Suit Co. Mrs. N.R. Scism Acct Dismissed 2 41 18-Mar-15 Marquett Cloak & Suit Co. Joseph Wolfson Acct Judgt for Plf $55.86 2 289 27-Sep-15 Marshall Lnd & Mer. Co. Roy M. Johnson, etal Damages Judgt for $165.50 6 388 8-Apr-24 McCall Co. F.M. Norman Acct Dismissed 1 519 3-Oct-14 McCukey Register Co. B.M. Hopkins Note Dismissed 4 34 11-Mar-19 McFaw Land Co. Vincent, Willaim A., etal Q.Title Judgment 15 161 7-Dec-39 McKnight, Keaton Gro. Co. A.R. Pulse, etal Note Judgt for Pltf for $315.54 2 285 27-Sep-15 McKnight, Keaton Gro. Co. B.M. Hopkins Note Judgt for Pltf $244.30 5 123 29-Sep-21 McKnight, Keaton Gro. Co. T.S. Shelly Note Judgt for Pltf $632.34 7 476 17-Sep-27 McMillian Co. Bloomfield Cons. School #2 Acct. Judgmt for Plaintif $355.00 15 301 13-May-40 McMullin Brothers Geo. Trotter Replevin Dismissed 5 133 5-Oct-21 Meeker Adv. Co. L.R. Ward Acct Verdict for Deft. 4 93 8-Apr-19 Menel, J.S. Drug Co. W.H. Simmons Acct Judgt for $341.00 5 259 31-Mar-22 Mergenthaler Linotype Co. Grover C. Meineke Note Judgt for Deft. $875.00 5 615 30-Mar-23 Mesler, W.P. & Co. McDaniels, Robert Attachment Jury for Plaintiff 10 621 1-Sep-31 Met. Life Ins. Co. Geo. L. Ryan Note Verdict for Interpleader 8 597 1-May-28 Met. Life Ins. Co. Thomas L. Ryan Note Dismissed 9 67 19-Sep-28 Met. Life Ins. Co. Bloomfield Bk & Tr Claim Preference Allowed $2,280.00 11 267 10-May-32 Met. Life Ins. Co. Coleman, Thomas A., etal Note Judgment 12 428 28-Aug-34 Meyer Bros. Ira D. Clark Contract Judgt for Plf $183.00 2 339 13-Oct-15 Midwest Dairy Prod. Co. Bloomfield Bk & Tr Claim Preference Allowed 11 33 6-Oct-31 Miller Hdw. Co. K.C. Spence Note Dismissed 4 578 7-Mar-21 Miller Hdw. Co. J.A. Christian & W.J. Law Note Judgt for $145.00 5 132 5-Oct-22 Miller Hdw. Co. A.D. Reid Note Dismissed 5 552 12-Mar-23 Miller Motor Co. H.H. Hallock Note Judgment for Pltf $483.00 8 242 11-Aug-27 Minton-Wedel Carter Hdw. L.R. Miller Note Dismissed 5 59 1-Sep-22 Mississippi Co. Bk John B. Hutson Note Judgt for $2,971.30 5 264 3-Apr-22 Mississippi Valley Fur. Co. Bernie Hwd & Imp. Note Judgment for Pltf 8 60 30-Mar-27 Missouri Utilities Farmers Bk of Essex Claim Allowed Common Claim 11 362 1-Sep-32 Mo. Cotton Growers Assn. S.E. Newhouse Injunct. Dismissed 6 622 16-Mar-25 Mo. Cotton Growers Assn. Frank Brooks Injunct. Dismissed 6 622 16-Mar-25 Mo. Loan & Invest. Co. John Garner, etal Note Judgt. $4372.21 7 4 25-Mar-25 MO Pine Iron Co. Castor Twp Warrant Judg. for Pltf $906.56 12 403 21-Aug-34 Mo. Public Utilities Co. Geo. A. Maddox, etal Q.Title Decree for Plft 1 473 19-Sep-14 Mo. State Life Ins. Co. J.N. Punch, etal Bond Dismissed 1 170 17-Sep-13 Mo. St. Life Ins.Co. Jasper L. Costilo Note Dismissed 6 160 9-Oct-23 MO St. Life Ins. Co. Reid, A.D., etal Replevin Judgement 11 151 13-Jan-32 MO Utilities Fonville, Tom & Irene Condem. Dismissed 17 571 9-Oct-47 MO Utilities Jones, Francis D., etal Condem. Judgement 17 654 1-Mar-48 Mobil Publishing Co. Grant, Marcus L. Acct. Verdict for Defendant 16 335 2-Feb-43 Montgomery Ward Co. Jones, N.M. Acct. Judg. $318.64 16 197 20-Jul-42 Monument Plumbing Co. J.W. McColgan Acct Dismissed 2 45 19-Mar-15 Moose, Wm. R. Dry Goods Co. Smith, L.C. Checks Judgment 12 357 30-Jun-34 Morehouse Trust Co. James Warfield, etal Garnishee Dismissed 10 280 1-Dec-30 Morrison Plumbling Co. Bank of Dexter Acct. Dismissed 3 636 6-Jan-19 Moter Finanace Corp. Hill, Gilbert G. Note Judgment for Plaintiff 11 118 31-Dec-31 Mutual Savings Life Ins. Hart, George E., etal Title Judgment 16 298 9-Jan-43 MISC: Maloney, J.L., Appointed Deputy Sheriff, Bk10, pg531, 23 Jun 1931 Martin, Thos. Appointemnt of Deputy Sheriff revoked, Bk14, pg382, 5 Apr 1938 Massey, Albert, Appointed Deputy Sheriff Bk12, pg621, 12 Mar 1935 Matheny, R.E. Appointed Deputy Sheriff, Bk17, pg197, 27 Nov 1945 Maupin, Presley Elected County Clerk & Commissioner, Bk17, pg404, 6 Jan 1947 Mayo, Buford Lee to change name to Buford Lee Rife, Bk17, pg59, 5 Feb 1945 McCarty, Geo., Excused from Petit Jury, Bk1, pg3, 20 Mar 1914 McCully, S., Appointed Deputy Shff., Bk2, pg433, 13 Mar 1916 McDougal, R.H., appointed Deputy Sheriff, Bk4, pg285, 19 Jan 1920 McGhee, B.L. Paul, enrolled as member of Stoddard Co. Bar as attorney at law, Bk18, pg391, 19 Sep 1949 McMullin, F.M., Appointed Deputy Sheriff, Bk6, pg56, 12 May 1923 Meadows, Jim, Appointed Deputy Sheriff, Bk5, pg30, 9 Apr 1923 Memorial Service for Judge Lentz & E.F. Williamson, Bk10, pg288, 1 Dec 1930 Memorial Service for Joseph W. Farris, member of this Bar, Bk15, pg638, 1 Sep 1941 Memorial Service for Hon. Hutson S. Green, 7 May 1942 at one o'clock, Bk16, pg135, 10 Apr 1942 Memorial Service for Ralph Wommack & W.C. Keatin by Stoddard Co. Bar Bk17, pg145, 6 Aug 1945 Memorial Service for John A. McAnally, former Circuit Judge, Bk 18, pg309, 1 Sep 1949 Miller, Grover Appointed Deputy Sheriff, Bk12, pg622, 12 Mar 1935 Miller, J.F., Atty Certificate to Practice Law Recorded, BK11, pg633, 13 Mar 1933 Miller, John, Appointed Deputy Sheriff, Bk16, pg399, 16 Jun 1943 Miller, John, of Acorn Ridge, Appointed Deputy Sheriff, Bk17, pg402, 14 Dec 1946 Mingo Hunting & Fishing Club, Pro-Forma Decree Granted, Bk18, pg44, 21 Jun 1948 Moore, E.L., Appointed Deputy Sheriff, Bk9, pg205, 7 Feb 1929 Moore, E.L.Appointed Deputy Sheriff, Bk15, pg599, 28 Jul 1941 Murphy, Joseph, of St. Louis, Enrolled as Attorney at this Bar, Bk8, pg258, 16 Aug 1927 McNiel, Oscar, Sheriff acknowledges Deeds: Buck, J.B., Bk3, pg392, 26 Sep 1917 Cooper, MA. & H.L. Harty, Bk3, pg407, 22 Oct 1917 Gildahans, H.W., Bk3, pg407, 22 Oct 1917 Hickman, J.A., Bk3, pg345, 19 Sep 1917 Keaton, W.C., Bk3, pg149, 17 Mar 1917 McColgan, J.W., Bk3, pg192, 26 Mar 1917 Rainey, Robert, Bk3, pg424, 26 Nov 1917 Reddick, J. Lee, Bk3, pg365, 24 Sep 1917 Schutt, Leo, Bk3, pg424, 26 Nov 1917 Welborn, L.T., Bk3, pg109, 24 Jan 1917