Stoddard Co., Missouri Circuit Court Records Index 1913-1951t ******************************************************************************************** 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] Tally, Clyde Robert Prince, etal Note Judgt for Pltf for $265.35 2 117 29-Mar-15 Tanner, Alda Evans, Monzel G. Q.Title Decree 17 71 5-Mar-45 Tanner, Steve J., etal Nancy E. Fenwick, etal Partition Dower right of Nancy 10 108 12-May-30 Tatum, Ira B. Jones, N.M., etal Note Judg. $115.20 prin. & $11.52 int. 14 70 8-Apr-37 Tatum, Raymond Est. Int. Life Ins. Co. Policy Dismissed 6 618 13-Mar-25 Taylor, O.E. Conn. Mut. Life Ins. Co. Damages Dismissed 2 68 25-Mar-15 Taylor, Mina Moore, Boyce E. Support of ChildVerdict for Plaintiff $425.00 15 223 10-Jan-40 Taylor, Mina Moore, Boyce Support of ChildJudgment for Pltf $1,120.00 16 438 28-Sep-43 Taylor, Mina Moore, Boyce Support of ChildJudgment for Pltf $350.00 17 531 21-Jul-47 Taylor, Mina Moore, Boyce Support of ChildVenue to New Madrid Co. 18 240 2-May-49 Taylor, Stephen R. & M.L. Addie L. Smith Cancel Deed Dismissed 7 242 7-Nov-25 Teer, G.H. Bloomfield Bk&Tr Claim Preference Allowed $22.00 11 38 6-Oct-31 Teer, G.H. James P. Horton Q.Title Decree 4 242 2-Oct-19 Temples, Lewis J.J. Dowdy Note Dismissed 5 407 12-Sep-22 Terry, H.C. John H. Covington Damages Dismissed 9 184 11-Aug-30 Tettation, O.C. Social Security Adm. Old Age Pension Dismissed 17 394 2-Dec-46 Thomas, Myrtle Davis Ward, Joseph F. & Amanda Equity Judgment 12 451 6-Oct-34 Thomas, Raymond V. Benson, Alonzo, etal Q.Title Judgment 15 288 1-May-40 Thomas, Raymond L. Morgan Packing Co. Damages Dismissed 18 132 6-Dec-48 Thomas, Robert St.L.S.W. Ry Co. Damages Dismissed 1 210 29-Sep-13 Thomasson, Albert L. Bacon, Tony, etal > Damages Dismissed 13 648 26-Jan-37 Thomasson, Albert Bacon-Sielert Motor Co. Damages Dismissed 14 117 27-May-37 Thomasson, Chas Henwood, Berryman, etal Damages Verdict for Plaintif $264.00 15 10 27-Apr-39 Thomasson, William Ed Kolle Acct. Judgt of J.P. Affirmed 3 306 10-Sep-17 Thompson, Mark St. L.S.W. Ry co. Damages fire Verdict for Pltf; $800.00 8 501 27-Apr-28 Thorn, Virgil Farmers Bk of Essex Claim Allowed Preference 11 611 25-Feb-33 Thorn, Wm. Castor R. Hunt & Fish Club Acct Judgt for Pltf for $262.40 2 274 23-Sep-15 Thornton, O., etal St.L.S.F. Ry Co. [?] Dismissed 6 76 28-Jun-23 Thorsen, M. Brown, Ada Damages Venue to Benton Co. 14 457 31-Aug-38 Thrower, Asa Charles Liles Q.Title Decree for Pltf 5 298 10-Apr-22 Thrower Blacksmith Co. John Pemberton Debt Judgt for $185.00 4 616 24-Mar-21 Thrower, Ira, etal G.M. Barham, Shf., etal Injunction Dismissed 14 6 1-Jan-37 Thurston, J.M. Charles Knowles & Raymond Bobank Damages Dismissed 16 387 27-May-43 Tiller, J.A., etal J.S. Miller Replevin Dismissed 2 596 21-Aug-16 Tippens, Thomas Walker Detainer Deed restitution awarded Pltf 13 447 14-May-36 Tippett, August D.C. Bollinger,etal Bond Dismissed 2 608 12-Sep-16 Tippett, Belle Citizens St. Bk Claim Common Claim allowed $350.00 11 168 22-Dec-32 Tippett, C.C. St.L.S.W. Ry Co. Damages Judgt for $110.00 3 191 26-Mar-17 Tippet, Sherman, etal Frank M. Andheim Note Dismissed 6 76 28-Jun-23 Townley & Painton John E. Lockart Debt Non Suit 5 574 19-Mar-23 Townsend, Calvin Thompson, Guy A. Damages Judg. for Plaintiff $30.50 14 231 17-Sep-37 Townsend, Harry G. Medcalf, C.V. Note Judgment for Plaintif $636.00 15 194 9-Jan-40 Townsend, Lloyd Citizens St Bk Claim Common Claim Allowed 10 631 4-Sep-31 Trammell, Irene Bailey Trammel, O.W. Contract Dismissed 16 155 5-May-42 Traubridge, A.V., etal St.L.S.F. Ry Co. [?] Dismissed 6 76 28-Jun-23 Trayford, Sarah F. William Gill Eject. Judgt for Pltf for Poss. of Property 8 569 17-Apr-28 Tribble, Paul E. Bloomfield Bk&Tr Claim Preference denied 11 28 6-Oct-31 Tripp, Lucille Cox, Loren Damages Judgment $2,000.00 18 28 17-Apr-48 Tripplett, Jennie Geo. Parks & Ben Stewart Equity Dismissed 14 602 3-Apr-39 Tripplett, White St. L.S.W. Ry Co. Damages Judgt for $110.00 4 327 17-Mar-20 Tucker, Edward O. Advance Tel. Co. Damages Dismissed 5 58 1-Sep-21 Tucker, Edward O. John Nation Damages Dismissed 5 60 1-Sep-21 Tucker, F.M., etal Dunklin Co. Bank Note Dismissed 9 12 25-May-28 Tucker, Harvey, etal Kate Tucker, etal Partition Dismissed 1 114 31-Jul-13 Tucker, Ida M.R.&B.T. Ry Co. Damages Dismissed 2 639 26-Sep-16 Tucker, J.D. Renner, J.D., etal Q.Title Judgment & Decree 18 549 3-Nov-50 Tucker, John R. Isaac Ennis, etal Q.Title Decree for Pltf 3 481 18-Mar-18 Tucker, L.B. & V.A. Tucker, Bonnie, etal Q.Title Decree 12 510 4-Dec-34 Tucker, W.L. & Minnie Biter, Jesse Detainter Verdict for Plaintiffs 14 344 28-Jan-37 Tucker, W.L. C.F. Walter Rent Verdict for Pltf 6 86 10-Sep-23 Tucker, W.L. J.C. Williamson Note Dismissed 6 509 2-Oct-24 Tucker, W.L., Adm. F.G. Zillmer, etal Foreclose Judgment 7 562 4-Oct-26 Tucker,William Hamilton Const. Co. Attach Dismissed 9 267 19-Apr-29 True, William F., etal Harry Houck, etal Equity Dismissed 10 100 6-May-30 Turner, George R. Frisco Receivers Damages Judgt $75.00 2 467 20-Mar-16 Turner, Nolin V. The Bertig Co. Replevin Judg. for Deft. 14 174 2-Aug-37 Turner, Novella St. L.S.W. Ry Co. Damages Judgt. for $55.00 2 618 19-Sep-16 Turner, Robe B. Sheet, Gabbie Replavin Dismissed 12 41 22-Apr-33 Tweedle, J.A. Nickel Oil Co., etal Melicious Pros. Verdict for Deft 6 27 118 Apr 1923 Tweedy, Thompson C. Joanna Harvey, etal Q.Title Decree 1 177 17-Sep-13 Tynes, J.M. L.D. Graves, etal Note Judgt for Pltf for $127.00 3 356 21-Sep-17 Tynes, James J.S. Curd, etal Note Judgt for Pltf for $386.00 3 357 21-Sep-17 Tynes, James Jesse Christian, etal Note Judgt for Pltf for $262.50 3 357 21-Sep-17 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Tiller Tie & Lumber Co. R.L. Punch M. Lien Dismissed 5 272 4-Apr-22 Tiller Tie & Lumber Co. Moses Proffer, Miles Like & J.G. Sitz Note Judgt for $273.26 5 274 5-Apr-22 Tiller Tie & Lumber Co. Zelma Foster M. Lien Judgt for $312.72 & lien on property 5 634 5-Apr-23 Tiller Tie & Lumber Co. Mattie Wilson Acct Judgt for M. lien 6 158 9-Oct-23 Tiller Tie & Lumber Co. J.O. & Virginia Walser Acct Judgt 6 278 18-Mar-24 Tiller Tie & Lumber Co. Odie Hay, etal M. Lien Dismissed 6 298 28-Mar-24 Tiller Tie & Lumber Co. Floyd Puckett, etal Q.Title Decree 6 324 7-Apr-24 Tiller Tie & Lumber Co. Joseph J. Punch, etal M.Lien Judgment for Pltf 8 63 31-Mar-27 Trust Co. Fred Scherer, etal Note Dismissed 5 268 3-Apr-22 Trust Co. J.L. Higgenbotham, etal Note Judgt for $3,046.40 5 265 3-Apr-22 Tung Lok Silo Co. E.J. Mahoney Note Judgt for $613.87 5 268 3-Apr-22 Twin City Co. L.M. Sarff Note Dismissed 6 71 24-Jun-23 MISC: Tankersley, James Monroe, Blind Pension Application, Bk6, pg330, 7 Apr 1924 Tanner, M.M., Appointed Deputy, Bk4, pg408, 9 Apr 1920 Taylor, Jane, Adopted by rev. Chas. [Ishn] and wife, Bk4, pg526, 5 Oct 1920 Taylor, Joe, Appointed Deputy Sheriff, Bk13, pg466, 28 Jul 1936 Temple, Charles, Appointed Deputy Sheriff, Bk17, pg73, 9 Mar 1945 Thomasson, Charley, Appointed Deputy Sheriff, Bk9, pg115, 15 Oct 1928 Thompson, Oscar, Appointed Deputy Sheriff, Bk9, pg115, 16 Oct 1928 Tidwell, I.M. C., Appointed, Deputy Sheriff, Bk5, pg32, 23 Apr 1921 Tilley, Albert, Appointed Court Clerk, bk12, pg210, 14 Nov 1933 Tilley, Sam, Appointed Deputy Sheriff, Bk17, pg65, 12 Feb 1945 Trammell, James B., Atty., Dexter, Mo., Sworn & Enrolled, Bk18, pg604, 5 Feb 1951 Trope, A.A., Appointed Deputy Sheriff, Bk6, pg207, 27 Nov 1923 Tucker, E.H. , Appointed Deputy Sheriff, Bk3, pg112, 5 Feb 1917 Tucker, O.A., Appointed Deputy Sheriff, Bk15, pg490, 28 Mar 1941 Tucker, W.L., Judge, Memorial Service Held, Bk18, pg537, 16 Oct 1950 Tucker, W.S., Appointed Assistant Prosecuting Attorney, Bk7, pg111, 1 Aug 1925 Tucker, William, Appointed Deputy Sheriff, Bk5, pg52, 8 Jul 1921 Tyler, J.D., Appointed Deputy Sheriff, 26 Apr 1943