Stoddard Co., Missouri Circuit Court Records Index 1913-1951pq ******************************************************************************************** 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] Pace, W.R., etal St. L.S.W. Ry Co. Damages Judgt for $200.00 1 209 29-Sep-13 Pace, W.R. & Alice Hattie & D.J. Oslin Warranty Dismissed 5 60 1-Sep-21 Page, J.M. R.H. Bailey Note Dismissed 2 635 25-Sep-16 Page, J.M. Thos. Jordan, etal Q.Title Decree 4 244 2-Oct-19 Page, Mary Citizens St. Bk. Claim Common Claim Allowed 10 630 4-Sep-31 Painton, Albert, etal D.B. Perkins Road Judgt establishing road 8 323 14-Sep-27 Panthies, Mary A., etal S.D. Barham, etal Eject. Non Suit 4 191 18-Sep-19 Panthies, Mary A., etal Sol D. Barham Dower Dismissed 4 440 28-Jun-20 Pardue, Mattie St. L.S.W. Ry. Co. Damages Judgt for Pltf for $150.00 8 4 15-Mar-27 Parker, Jo A. Gray, John A., etal Inj. Dismissed 15 257 1-Apr-40 Parkhurst, James J. Holderman, Harry, etal Real Estate Dismissed, death of Defendant 16 550 3-Apr-44 Parks, Elmer W. Bloomfield Bk&Tr Claim Preference Allowed 11 41 6-Oct-31 Parks, Wm. Culbertson, Frank Damages Judg. 11 576 6-Sep-32 Parmenter, Annie Jas. A. Parmenter Maint. Dismissed 1 562 23-Oct-14 Parmenter, D.B. Parmenter, Louisa Note Cont'd death of Defendant 17 235 21-Jan-46 Parmenter, Jno. & Wife L.D. Parmenter Replevin Dismissed 1 233 28-Nov-13 Parmenter, Louisa Bloomfield Bk&Tr Claim Preference Allowed 11 30 6-Oct-31 Parrick, Thomas L. M.S. Phelan, etal Q.Title Decree for Pltf 2 568 20-May-16 Parrott, I.L. J.C. Williamson Note Judgt $688.00 6 296 27-Mar-24 Pasley, Thos. M. Cloey Pasley, etal Debt Judgt for Pltf for $325.00 4 321 16-Mar-20 Patterson, B.E. Jones, Robert B. Note Judgment for Pltf $794.02 16 251 9-Nov-41 Patterson, Fred R. Leroy R. Miller Eject. Dismissed 2 519 3-Apr-16 Patterson, Fred R. Nathan D. Townes, etal Q.Title Decree for Pltf 3 176 28-Mar-17 Patterson,G.W. W.H. Alcorn Foreclose Dismissed 6 602 9-Mar-25 Patterson, H.M.V. City of Bloomfield, etal Inj. Dismissed 3 171 22-Mar-17 Patterson, Homer Jasper D. Randolph, etal Q.Title Dismissed 5 279 6-Apr-22 Patton, W.C. E.J. Mahoney Acct Judgt for $40.00 4 337 22-Mar-20 Payne, John Barton, Agt. Harry & J.M. Bess Action Dismissed 5 33 16-Mar-21 Pearce, F.A., etal H.S. Crossfield Inj. Decree 18 326 7-Oct-49 Pearce, E.J., mgr Puxico Baseball Club Luke Ashley, mgr Bloomfield Baseball CluDamages Dismissed 6 318 4-Apr-24 Pearman, L.T. Cookson, C.B., etal Note Dismissed 10 475 15-Apr-31 Pearson, Edward J.R. Wood Acct. Judgt of J.C. affirmed 5 79 12-Sep-21 Peden, W. M. Norman, James Damages Verdict for Pltf $325.00 18 250 16-May-49 Penigar, Mary Link, Frank S.M., etal Q.Title Judgment 18 367 31-Dec-49 Pennington, Lelia L.F. Bain & A.O. Meyer Damages Dismissed 15 348 19-Aug-40 Penringer, John, etal Thos. Hammonds, etal CA Decree for Pltf 4 491 127 Sep 1920 Pepple, David J.B. Stacy Detainer Dismissed 4 162 10-Sep-19 Perkins, Dale B. Anna B. Curtis, etal Q.Title Decree for Pltf 3 581 9-Dec-18 Perry, Geo. W. St. L.S.W. Ry Co. Damages Dismissed 4 571 27-Dec-20 Perry, Mary St. L.S.W. Ry Co. Damages Judgt for $275.00 4 495 28-Sep-20 Pharr, Helen Ringer, Gene Damages Dismissed 15 512 14-Apr-41 Phegley, Albert & Mary Hoffman, Hannah, etal Q.Title Decree 17 673 1-Mar-48 Phillips, C.E. Orbay Thrower, etal Note Judgt for Pltf 9 161 17-Dec-28 Phillips, C.E. Bloomfield Bk&Tr Claim Preference denied 11 27 6-Oct-31 Phillips, E.O. David Pepples, etal Judgt. Dismissed 2 414 3-Mar-16 Phillips, Herman Kroger Groc. & Baking Slander Dismissed 16 41 1-Dec-41 Phillips, John F.M. Tucker, etal Damages Judgment for Pltf $250.00 7 352 2-Apr-26 Phillips, Mrs. Mertie M. Bloomfield Bk&Tr Claim Preference denied 11 27 6-Oct-31 Phillips, William & Ida Utley, Frank & Mysie Q.Title Cont'd death of Frank Utley & Ida Philli 18 11 5-Apr-48 Phillips, William A. Shell, C.C., etal Q.Title Decree to Pltf 18 381 16-Jan-50 Phillips, William Utley, Mysie Q.Title Dismissed 18 439 3-Apr-50 Pierce, A.L. & Norman Ashworth, Elbert, etal Detainer Verdict for Pltf; $30.00 monthly rents & 15 470 3-Feb-41 Pierce, J.W., etal William K. Noble Attach Judgment 2 127 8-Apr-15 Pierce, Ruby Goodwin Co. Damages Death of Plaintiff 14 262 6-Dec-37 Pierce, Ruby Goodwin Co. Damages Clifford Pierce, adm. Judg. $190.00 14 305 3-Jan-38 Piper, Phoeby, Edward, George & Nell PerEdward L. Hall Partition Decree & order of Sale 7 471 15-Sep-26 Plumb, Elsie Shell, I.H.,etal Damages Dismissed as to all defts, except I.H. & 15 391 16-Oct-40 Plunkett, Laura J.T. Majors Replevin Dismissed 3 607 11-Dec-18 Poe, W.D. W.E. Gray Deed Shf. Ack. Deed 7 19 31-Mar-25 Pollitt, David B. Weinman, Lewis, etal Q.T. Decree 1 52 11-Apr-13 Pool, E.J. Mrs. Ella McCreery Lien Verdict for Deft. 7 23 1-Apr-25 Poole, L.W. J.W. McColgan Debt NonSuit 3 504 25-Mar-18 Pope, Etta, Admx. W. O.W. Policy Discharged 4 316 15-Mar-20 Pope, Laverne Miller, Chas & Ruby Frank Damages Judg. $100.00 14 296 3-Jan-38 Porter, Edna M. H.J. Rainey Judgt. Dismissed 4 316 15-Mar-20 Posey, Mrs. Robert F. City of Dexter Damages Dismissed 16 566 8-May-44 Pottenger, John Kroger Groc.&Baking Co. Damages Dismissed 14 216 13-Sep-37 Potter, E.L. E.W. Richmond Note Judgt $1718.40 5 609 29-Mar-23 Potter, Griff & Eva Kimball, Francis, etal Q.Title Decree to Pltf 17 561 15-Sep-47 Potter, Mattie L. Ray, Clora E. Partition Dismissed 13 4 1-Apr-35 Pounds, Roy & Edna McDaugal, J.W., etal Deed Decree 16 595 6-Jun-44 Powell, C.A. Hubbard, T.E. Revival Judg. revived in Est. of E.C. Mohrstadt 13 262 6-Jan-36 Powell, C.A. Smith, J.R., etal Note Dismissed 14 172 2-Aug-37 Powell, C.A. McNear, Tom, etal Note Judgment $803.21; Int 8% 14 416 16-May-38 Powell, C.A. Stanly, James & Josie Dowdy Replevin Dismissed 17 384 14-Nov-46 Powell, Dorothy White, W.W. Damages Dismissed 18 371 3-Jan-50 Powell, Fred Homer L. Garner Damages Dismissed 10 71 30-Apr-30 Powell, Otis St. L.I.M. Ry Co. Damages Judgt of Justice affirmed 1 23 4-Apr-13 Powhotan, W.B. Cain, Henry, etal Q.Title Venue to Reynolds Co. 14 100 6-May-37 Powhotan, W.B. Werner, W.H., etal Q.Title Venue to Reynolds co. 14 100 6-May-37 Powton, A., etal Alvin H. Bollinger Inj. Dismissed 3 607 9-Dec-18 Prater, R.A. Farmers Bk of Essex Claim Preference Allowed 11 356 1-Sep-32 Prater, R.A. Towle, A.F. Damages Judg. for Plf $350.00 & $1,000.00 12 568 1-Jan-35 Prather, Chas. St. L.S.F. Ry Co. Damages Judgt for Pltf $35.00 1 152 18-Sep-14 Prather, Charley & John W.M.J. Burton, etal Q.Title in Bell Decree 5 108 26-Sep-21 Prather, Charles & John William Gill Note Judgt for $330.15 5 227 16-Mar-22 Prather, Charles & John Mose Proffer, etal Note Judgt for $360.15 5 265 3-Apr-22 Prather, Charles S. St. Louis San Fran. Ry. Co. Damages Dismssed 10 390 6-Apr-31 Prather, Charles S. Houck, Geo., etal Q.Title Decree 14 393 13-Apr-38 Prather, Mayme Mayberry, Joshua, etal Q.Title Decree for Plaintiff 17 13 9-Nov-44 Presley, Mrs. L.V. Ins. Co. Policy Dismissed 6 619 16-Mar-25 Price, J.E. William K. Otis, etal Q.Title Decree for Pltf 3 352 20-Sep-17 Prince, C.M. Mo. Pac. Ry. Co. Damages Judgt for $100.00 10 317 15-Dec-30 Pritchard, H.H., etal Odie Reeves, etal Damage Dismissed 3 489 20-Mar-18 Pritckett, J.R. W.C. Dickman Acct. Dismissed 2 519 3-Apr-16 Proffer, C.L. E.G. Shrum Debt for Hay Verdict for Deft. 4 229 26-Sep-19 Proffer, Clarence, Adm. Archie Proffer Discovery Verdict Not guilty 1 619 30-Oct-14 Proffer, Clarence John Taylor Damages Venue to Butler Co. 5 173 21-Oct-21 Proffer, D.C. Milo B. Ross, etal Q.Title Decree 4 129 28-Apr-19 Proffer, Eliza E. Stroup, E.T. Note Dismissed 12 44 27-Apr-33 Proffer, Eliza E. Bolinger, W.P. Note Dismissed 12 49 27-Apr-33 Proffer, Eliza S. R.H. Hinton, etal Note Judgt for $502.91 7 93 22-Jun-25 Proffer, Eliza S. Stoddard Mill Conversion Dismissed 7 344 31-Mar-26 Proffer, Eliza S., Admx. Fred Scherer, etal Note Judgt for $705.00 7 158 24-Sep-25 Proffer, Eliza S., Admx. E.J. Stroup Note Judgt for $460.42 7 158 24-Sep-25 Proffer, Eliza S., Admx. J.J. McIntosh Note Judgt for $186.85 7 159 24-Sep-25 Proffer, Eliza S. Wm. P. Bollinger Note Death of Pltf suggested 8 240 11-Aug-27 Proffer, Henry John H. Hughes Inj. Dismissed 5 206 13-Mar-22 Proffer, Henry O. Ella Bruster, etal Note Judgt 9 161 17-Dec-28 Proffer, John F., etal A.N. Reed & N.K. Merrell Contract Dismissed 5 591 26-Mar-23 Proffer, Moses, etal St. L.S.W. Ry Co. Damages Dismissed 3 198 28-Mar-17 Proffer, Moses Ruth Ann Wallace Q.Title Decree for Pltf 3 578 30-Dec-18 Provo, Emma Fred Cagle, etal Q.Title Decree for Deft 3 608 9-Dec-18 Pruitt, Bertrand Charles Liles Deed Decree for Pltf 5 303 10-Apr-22 Pruitt, C.C. Rhines, etal Part. Non Suit 1 465 16-Sep-14 Pruitt, Enoch McColgan & Denny Damage Dismissed 1 492 24-Sep-14 Pullum, Irma Cons. School Dist. #5 Warrants Judg. for Pltf $418.53 17 453 17-Mar-47 Pullum, Raymond A.V. Willis & Sons Damages Order for removal to Federal Court 5 389 11-Sep-22 Punch, J.J., etal Soonie Punch Part. Dismissed 3 179 22-Mar-17 Punch, J.J., Adm Curd Est. Jesse Christian, etal Note Judgt for $33.70 5 463 16-Oct-22 Punch, Soonie, Admx. J.J. Punch Note Judgt for Pltf for $154.00 3 355 21-Sep-17 Purcell, Vertal Millers Mut. Fire Ins. Co. Policy Judgt for Pltf for $1,952.00 5 577 20-Mar-23 Purvis, R.H. Simon, A.B. Note Judgment 17 515 19-Jun-47 Qualls, C.M. L.L. Coop Acct. Judgt of J.P. Affirmed 4 376 1-Apr-20 Qualls, C.M. Missouri Pacific Damages Judgt of J.P. Affirmed $15.00 4 471 20-Sep-20 Quick, F.H. T.L. Ledford Inj. Dismissed 2 621 19-Sep-16 Quick, Ivy Matthews, Dan Breech of PromisDismissed 11 524 18-Jun-33 Quinlan, Margaret Henry Clay Hunter Estate Demand Judgt for $8,000, int at 6% 18 553 20-Nov-50 Quinn, Mary P. Emma Wood Q.Title Decree to Pltf 7 365 7-Apr-26 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Painton, The Albert, Co. H.F. Hoglett etal Attach. Judgt 10 71 30-Apr-30 Parma Bank Ira D. Clark, etal Note Judgt for Pltf 4 185 17-Sep-19 Parma Bk John J. Garner Note Judgt for Pltf 9 24 10-Sep-28 Peoples Bk of Charleston J.B. & Mary B. Hutson Note Judgt $594.86 5 607 29-Mar-23 Peoples Bk of Morehouse R.C. Cheatham, Jr., etal Attach Dismissed 7 174 29-Sep-25 Peoples Bk of Parma Luzlrea E. & J.L. Hinshaw Note Judgt for $426.70 6 442 17-Sep-24 Perry Co. Bank W.J. Law & Swan Johnson Note Judgt for Pltf $1479.76 4 620 25-Mar-21 Perry Co. Bank Jessie Christian etal Judgt. Judgt Revived 9 568 11-Dec-29 Peters Branch Int. Shoe Co. B.J. Smith, etal Acct Judgt for Pltf 8 59 30-Mar-27 Phoenix, Ins. Co. Ira D. Clark Note Dismissed 6 37 23-Apr-23 Phoenix, Ins. Co. Joan Potter, etal Note Dismissed 8 534 3-Apr-28 Phoenix, Ins. Co. D.H. Reavis Note Judgment for Pltf 9 179 18-Dec-28 Pittsburgh Steel Co. Peter Jones Acct. Judgt for Pltf $544.91 2 465 20-Mar-16 Poplar Bluff Bk JL. Poe, etal Note Judgt for $273.81 5 122 29-Sep-21 Poplar Bluff State Bk B.H. Johnson, etal Note Judgt $543.55 5 592 26-Mar-23 Poplar Bluff Wholesale Groc. Deming, Roy Acct Judgt. for Pltf $119.00 15 197 9-Jan-40 Potashnick Truck Serv. Gales, Floyd Inj. Decree 13 324 21-Jan-36 Prather Hdw & Lumber Co. F.L. Fagan Note Dismissed 4 631 29-Mar-21 Prather Hdw Co. Add Allen Note Dismissed 6 161 9-Oct-23 Prather Hdw Co. A.Willis Revelle, etal Lien Dismissed 7 23 2-Apr-25 Prudential Ins. Co. Norman, Dollie, etal Note Judgment 10 459 24-Apr-31 Prudential Ins. Co. John A. Gillespie, etal Deed Decree 5 589 26-Mar-23 Puxico Bank F.L. Fagan Note Judgt for $311.60 5 527 11-Dec-22 Puxico, City of Deal, O.D., etal Gambling Dismissed 13 361 6-Apr-36 Puxico Mercantile Norman, E.H. Reflavin Judgt for possesion of Electo-Luxx Ice B 16 144 14-Apr-42 Puxico Milling & Utilities C.L. Bennett, etal Q.Title Judgment 7 237 22-Oct-25 Qualls Bros. St. L. I.M.&S. Ry Co. Appeal Dismissed 4 620 25-Mar-21 MISC: Palfreeman, Russell, Appointed Deputy Sheriff, Bk16, pg27, 25 Oct 1941 Peal, Elmer, Enrolled as an Attorney at this Bar, Bk6, pg551, 10 Nov 1924 Perkins, D.B., Community Church Association of Painton, Mo., Bk6, pg165, 11 Oct 1923 Phelan, Albert, O., Appointed official Stenographer, Bk3, pg310, 10 Mar 1917 Phelan, Thurmena, Appointed Deputy Circuit Clerk, Bk6, pg73, 31 Jul 1923 Phillips, Henry M., Enrolled as an attorney at this Bar, Bk6, pg225, 18 Jan 1924 Phillips, Henry M., Appointed Assistant Pros. Atty, Bk9, pg199, 9 Jan 1929 Pickens, C.C., Appointed Deputy Sheriff, Bk9, pg521, 17 Sep 1929 Pleasant Grove Cemetery, Pro Forma Decree Granted Bk15, pg36, 12 Jun 1939 Pointer, Birl, Appointed Deputy Sheriff, Bk17, pg135, 9 Jul 1945 Probate Court Bond, $2,000, Alice W. Armstrong, John F. Armstrong, Jr., J.W. Armstrong, Bk18, pg20, 1 Jun 1948 Proffer, W.L., Enrolled as Attorney at this Bar, Bk4, pg522, 4 Oct 1920 Pro-Forma Decree to Dexter Kiwanis Club, Bk17, pg497, 19 May 1947 Pro-Forma Decree Dexter Chamber of Commerce, Bk17, pg510, 19 Jun 1947 Pro-Forma Decree First Presbyterian Church of Dexter, Bk18, pg41, 21 Jun 1948 Pro-Forma Decree Mingo Hunting & Fishing Club, Bk18, pg44, 21 Jun 1948 Pro-Forma Decree Cotton Boll Area Girl Scouts, Bk18, pg263, 6 Jun 1949 Pro-Forma Decree Dexter Rotary Club , Bk18, pg276, 5 Jul 1949 Pruitt, Mary, Blind Pension Appilcation, Bk6, pg330, 7 Apr 1924