Stoddard Co., Missouri Circuit Court Records Index 1913-1951w ******************************************************************************************** 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] Wade, Luther E., etal Chas Boone Appeal Dismissed 2 40 17-Mar-15 Waggoner, Ben F. Theo. Minton Prohibition Dismissed 6 276 18-Mar-24 Waldruf, Lucy A.A. Tropf, etal Note Judgt for $1196.80 6 267 15-Mar-24 Waldruf, Lucy Delay, A.J., etal Note Dismissed 14 441 30-Aug-38 Waldrup, Lucy M.F. Harris, etal Note Judgt 9 163 17-Dec-28 Waldrup, Lucy W.A. Martin, etal Note Judgment 10 336 22-Dec-30 Walker, Burke Rainey, Earl & J.C. Replevin Judgment 17 563 15-Sep-47 Walker, D.C., Adm. John C. Culbertson Crop & Rent Dismissed 6 599 23-Feb-25 Walker, E.J., etal Buck & toole Mfg. Co. Note Judgt for Pltf 9 156 13-Dec-28 Walker, Flora, Admx. William H. Ferguson, etal Note Dismissed 10 177 14-Aug-30 Walker, Francis M. Cates, Roy, etal Q.Title Judgment & Decree 18 626 5-Mar-51 Walker, Francis M. William Summers Replevin Judgment 10 63 28-Apr-30 Walker, Harry H.A. Bollinger Acct Judgt of J.P. Affirmed 4 328 17-Mar-20 Walker, Jno. H. J.S. White & wife Acct Verdict for Pltf for $121.50 1 170 17-Sep-13 Walker, Joe St. L.S.W.Ry Co. Damages Judgt 6 108 21-Sep-25 Walker, Susie Mary E. White, etal Damages Dismissed 3 114 27-Feb-17 Walker, Susie W.W. Fonville Damages Verdict for Pltf $150.00 8 97 4-Apr-27 Walker, Theodore Lee, Troy Damages Judg. for Pltf $400.00 12 570 12-Jan-35 Walker, Wildy W. Bloomfield Bk&Tr Preference Allowed 11 34 6-Oct-31 Walker, W.W., Admx. Hubbard, T.E., etal Deed Sheriff Ack. Deed to C.A. Powell 11 503 23-Dec-32 Walker, W.W., Adm. Mo. St. Life Ins. Co. Policy Dismissed 12 288 2-Mar-34 Walker, William H. Stoddard Co. Warrant Judgment for Pltf $109.50 14 633 17-Apr-39 Walker, West, etal Fannie Owens, etal Q.title Decree to Pltf 4 350 25-Mar-20 Wallace, A. John E. Lockhert Lien Dismissed 5 465 16-Oct-22 Waller, Dan Carl Weber, etal Equity Judgment 10 346 1-Jan-31 Walls, Lewis Thompson, Guy B., etal Damages Verdict for Pltf $1,000.00 14 29 10-Mar-37 Walls, Nora, etal Leona Hill, etal Contest Will Judgment 7 380 9-Apr-26 Walser, D.F. C.C. Bautz, etal Note Judgment for $1,000.00 7 382 12-Apr-26 Walters, Chas E., etal Chas A. Miller, etal Part. Judgment 1 394 4-Apr-14 Walters, Chas E., etal Lula Cox, etal Title Decree for Pltf 1 423 26-Jun-14 Walters, Chas E. Jeff Arnold U. Detainer Judgt for Pltf 2 550 15-May-16 Walters, Margaret E. John Walters Maintinance Judgt for Pltf $70.00 3 425 27-Nov-17 Walton, May Robert Jerls, etal Rent Dismissed 3 620 10-Dec-18 Wamble, J.B. St. L.S.W. Ry Co. Wrongful Death Judgt $1,700.00 7 478 17-Sep-26 Wampler, Gus Aslin, Elmer W. & Lizzie A. Note Dismissed 14 549 3-Jan-39 Wampler, Gus Robey, Mort, etal Note Judgment for Pltf $165.00 14 573 27-Jan-39 Wampler, Gus Kitchens, Mont. & Rosa Note Judgment for Pltf $599.00 15 31 12-Jun-39 Wampler, Gus Edwards, J.T. Note Judgment for Pltf $2,265.58 15 32 12-Jun-39 Wampler, Gus Jacobs, F.G. Note Judgment for Pltf $786.85 15 32 12-Jun-39 Wampler, Gus Brannock, V.W. Note Dismissed 15 37 19-Jun-39 Wampler, Gus Brydon, Doc Note Dismissed 15 50 7-Aug-39 Wampler, Gus Zona Zimmerman, etal < Note Dismissed 15 127 26-Sep-39 Wampler, Gus Johnson, Ted Note Dismissed 16 320 1-Feb-43 Wampler, Gus Jones, R.F. Note Dismissed 16 360 5-Apr-43 Wampler, Gus Tate, D.A., etal Note Dismissed 16 527 28-Jan-44 Wampler, Gus Gamer, H.R., etal Note Dismissed 16 527 28-Jan-44 Wampler, Sarah J.E. & M.W. Clement Note Dismissed 5 611 29-Mar-23 Wampler, Sarah J.F. Riddle Note Dismissed 5 612 29-Mar-23 Warfield, James Gresham, M.G., etal Foreclosure Dismissed 15 332 27-Jul-40 Ward, C.R. H.F. Sadler Note Dismissed 8 240 11-Aug-27 Ward, Ethel H.W. Ward Attach. Dismissed 4 582 14-Mar-21 Ward, J.L. Gilooly, J.H. Detainer Venue to New Madrid Co. 17 27 4-Dec-44 Ward, J.P. Walker & Strickland Eject Decree for Deft 1 586 27-Oct-14 Ward, James P. Sarah A. Walker, etal Eject Non Suit 1 284 17-Dec-13 Ward, James P. F.J. Jordan, etal U. Detainer Dismissed 1 484 22-Sep-14 Ward, Jas. P. John Masters, etal Q.Title Decree for Pltf 4 611 28-Mar-21 Ward, R.H. H.F. Hazlett, etal Attach. Dismissed 10 71 30-Apr-30 Waronkea, Simon L. H.A. Bollenger, etal Note Judgt for $1,999.97 4 496 28-Sep-20 Warner, Will J., etal Frank Riddle, etal Damages Non Suit 2 463 17-Mar-16 Warner, William R. Elbert E. Glenn Acct. Judgment for Pltf 10 59 24-Apr-30 Warren, Lela, a minor C. Gui...lisi Damages Dismissed 10 189 12-Aug-30 Warren, W.R. R.E. Spicer Debt Dismissed 2 631 25-Sep-16 Waters, Evelyn Waters, Dr. J.F. Maintence Judgment 14 560 12-Jan-39 Watkins, A.F. St. L.S.F. Ry Co. Damages Dismissed 1 491 24-Sep-14 Watkins, J.R. Baker, John, etal Acct Verdict for Deft. 18 375 3-Jan-50 Watkins, Webb Charles Liles Deed Decree for Pltf 5 299 10-Apr-23 Webb, Bessie Midwest Dairy Prod. Co. Damages Dismissed 10 384 20-Mar-31 Webb, I.N. St. L.S.W. Ry Co. Damages Judgt for $100.00 4 37 11-Mar-19 Webb, Imogene St. Louis S.W. R.R. Co. Damages Judg. for $2,500 13 457 29-Jun-36 Webb, Virginia Webb, Darrell Judgment Judgment for Pltf $170.00 18 2 15-Mar-48 Webb, W.M. James Allen, etal Note Dismissed 3 617 10-Dec-17 Weber, Carl, etal. Frank P. Foster Eject. Judgt of Pltf 6 175 12-Oct-23 Weber, Raymond L. Prud. Ins. Co. Policy Venue to Mississippi Co. 13 589 7-Dec-36 Weeks, Earl F., etal McHenry, Samuel, etal Q.Title Decree 17 1 28-Aug-44 Weeks, Oma The Kroger Co. Damages Venue to Butler Co. 18 617 5-Mar-51 Welborn, A.T. Jamson, etal Part. Judgt & order of sale 1 64 15-Apr-13 Welborn, A.T. Bloomfield Bk&Tr Claim Offset Allowed 11 28 6-Oct-31 Welborn, Billy Bloomfield Bk&Tr Claim Preference Allowed 11 32 6-Oct-31 Welborn, L.T. J.A. Horton Note Judgt for Pltf $319.33 2 295 29-Sep-15 Welborn, L.T. Charles Liles Deed Decree for Pltf 5 299 10-Apr-23 Wella, Belle Lee Walters Damages Dismissed 9 193 3-Jan-29 Wellman, W.C., etal Wm. W. Smith, etal Q.Title Decree for Pltf 4 506 30-Sep-20 Wells, Leota, etal Walters, Lee Damages Judgment for Plaintiff 11 97 21-Dec-31 Welsh, A.O. R.A. Criswell Note Judgt for $439.30 4 487 24-Sep-20 Wertenburger, Theodora Pierce, A.R. & Norman Q.Title Dismissed 15 524 30-Apr-41 West, Anna Mae Streigel, R.A. Damages Verdict for Deft. 14 317 4-Jan-38 West, E.E. J.H. Hines Co. Acct. Dismissed 7 355 15-Apr-26 West, Julia A. Siegel Wallace Note Judgt for $1,531.25 4 475 21-Sep-20 Wheeler, James & Harriett Triplett John & Lelia Ejectment Judg. for Pltf for possission & $10.00 a 14 189 9-Aug-37 Wheeler, Violet Earnest Wheeler Support Dismissed 16 440 28-Sep-43 White, Carl G. Schwartzman Ser. Inc. Damage to Car Dismissed 8 526 24-Mar-28 White, Charles Jr. Elledge, Dorman Damages Dismissed 17 572 20-Oct-47 White, Harry, Coll. Citizens St. Bk Claim Allowed 10 528 22-Jun-31 White, Ira Charles Liles Deed Decree for Pltf 5 304 10-Apr-23 White, Kate Robly J.S. Curd, etal Note Judgt for Pltf $388.00 2 465 20-Mar-16 White, Simeon H., etal Wm. Dustine, etal Q.Title Decree 1 67 15-Apr-13 White, Simeon H., etal T.T. Beach Q.Title Decree 2 125 16-Apr-15 White, Warrick Farmers Bk of Essex Claim Preference Allowed 11 361 1-Sep-32 Whitfield, Carmello M. Jim Redman Damages Dismissed 7 346 1-Apr-26 Whitie, M.L. Hicks, Richard T. Damages Dismissed 18 258 18-May-49 Whitlow, L.E. & Grace Myrl Doyel & J.A. Pike Ejectment Judgment for Deft. & against Plaintiff 14 629 17-Apr-39 Whitlow, L.E., etal Doyel, Myrl, etal Ejectment Dismissed 15 195 9-Jan-40 Whitlow, Rodney G. H.H. Whitwell, etal Q.Title Decree for Pltf 4 250 2-Oct-19 Whitwell, William E. Springfield Life Ins. Co. Policy Dismissed 10 63 29-Apr-30 Wicks, Cara O.C. Rainey Damages Dismissed 6 635 31-Mar-25 Wicks, Henry O.C. Rainey Damages Dismissed 6 635 31-Mar-25 Wilbrand, Herman Andrew F. Cooper, etal Q.title Decree 4 242 2-Oct-19 Wilcox, Mrs. A.D. Gilbert Hill Replevin Dismissed 9 572 13-Dec-29 Wilcox, Arthur & Annie Charles Liles Deed Decree for Pltf 5 300 10-Apr-23 Wilcox, Clyde Brown, Douglas Damages Dismissed 12 310 2-Apr-34 Wiggins, C.O. Tarpley, R.F., etal Note Judgment for Plaintif $310.00 11 108 29-Dec-31 Wiggs, Jas O. Caroline Johnson, etal Q.Title Decree to Pltf 5 595 26-Mar-23 Williams, C.R. Elbert & Ada Glenn Note Judgt for $810.40 5 472 17-Oct-22 Wilhelm, John J.S. Boyt Estate Note Judgt for Pltf $100.00 2 348 20-Oct-15 Wilkey, A.W. Rouse Con. Co., etal Personal Injury Verdict for Pltf $600.00 8 207 12-Aug-27 Wilkey, G.W., etal Hollick & Hill Note Judgt 7 478 17-Sep-26 Wilkey, J.L. St. L.S.W. Ry Co. Damages Judgt of Deft. 6 109 24-Sep-23 Wilkey, Laura Wm. Wilkey Note Sheriff Ack. Deed to Pltf 7 407 22-Apr-26 Wilkison, Harold, etal Isaac Hicks, etal Q.Title Decree to Pltf 18 89 7-Sep-48 Wilikison, Paula St. L.I.M.&S Ry Co Damages Verdict for Pltf for $500.00 2 498 27-Mar-16 Wilkison, Radine & Chole Poe, Isiah, etal Q.Title Decree to Pltf 18 64 2-Aug-48 Williams, E.J. J.W. Miller Note Judgt for Pltf $519.00 2 634 25-Sep-16 Williams, E.J. J.S. Miller Note Dismissed 7 449 14-Jul-26 Williams, Edgar James Nichols Replevin Judgt for Pltf 2 71 26-Mar-15 Williams, Frank Citizens St. Bk Claim Allowed 10 630 4-Sep-31 Williams, Mrs. Ida H.A. & Walter Bollinger Note Judgt for $3,279.14 4 524 4-Oct-20 Williams, Lee St. L.I.M. Ry Co. Damages Verdict for Pltf for $150.00 1 212 29-Sep-13 Williams, Lee Mo. Pacific Ry Co. Damages Death of Pltf Suggested; cont'd 11 205 8-Apr-32 Williams, Lee Mo. Pac. Railroad Co. Damages Dismissed 14 545 2-Jan-39 Williams, Lee, etal Walker D. Hines Damages Judgt for $1,189.28 4 258 4-Oct-19 Williams, Lee Charles Liles Deed Decree for Pltf 5 300 10-Apr-23 Williams, Lee St. L.S.F. Ry Co. Damages Verdict for Deft 8 68 1-Apr-27 Williams, Lena Wishon, H.J. Assault & BatterDismissed 15 193 9-Jan-40 Williams, Lucille, minor by her mother MTurley, Bimel L. Per. Inj. Trial Judgment for Pltf $500.00 12 626 12-Mar-35 Williams, Pearl, etal Fetempt, Louise & Samuel, etal Q.Title Judgment Decree to Pltf 18 187 21-Feb-49 Willams, Robert C. Mary Williams Taxes Decree for Pltf. 5 248 1-Apr-23 Williams, S.N., Adm. Bloomfield Bk&Tr Claim Preference Denied 11 29 6-Oct-31 Williams, Will Jess Cox, etal, App. Note Dismissed 8 447 5-Jan-28 Willamson, Charles Inter River & Mingo D.D. Damages Dismissed 7 385 12-Apr-26 Williamson, E.L. St. L.S.W. Ry Co. Damages Judgt for Pltf for $200.00 1 568 15-Sep-14 Williamson, J.H. (George) L.L. Welborn Acct Dismissed 5 59 1-Sep-21 Williamson, J.H. Steve Harrelson Acct. Dismissed 6 223 17-Jan-24 Williamson, January Jacob L. Williamson, etal Part. Decree 3 607 9-Dec-18 Willis, Henry Frank & Effie Moore Q.Title Judgt 5 5 31-Mar-21 Willis, Henry S.W. Glenn, etal Note Judgtment for Pltf; $130.34 8 440 4-Jan-28 Willis, James O., etal D.V. Alexander, etal Q.Title Decree for Pltf 3 475 18-Mar-18 Willis, Lizzie L. Adam W. Spies, etal Q.Title Judgt of Title to Pltf 6 169 11-Oct-23 Willis, Riley Ella Brown, etal Q.Title Judgt 2 355 22-Oct-15 Wilson, Catherine B. Citizens Savings Bk Q.Title Decree 1 173 17-Sep-13 Wilson, Pearl, etal Henry W. Smith Q.Title Judgment 8 451 6-Jan-28 Wilson, Sidney Bloomfield Bk&Tr Claim Preference Allowed 11 41 6-Oct-31 Wilson, W.J. St. L.S.W. Ry Co. Damages Judgt for $150.00 1 568 23-Oct-14 Wilson, Will Bloomfield Bk&Tr Claim Preference Denied 11 29 6-Oct-31 Wilson, William J. & Docia Cook Bell Wilson, etal Deed Decree of Reformation 13 24 15-Apr-35 Winchester, J.F., Adm. L.C. Roberts Debt Dismissed 2 433 13-Mar-16 Winchester, J.F., Adm. Pruett Estate Am. Mutual Union Policy Dismissed 5 359 11-May-22 Winchester, Omer Harris, Melvin & Robert Damage Dismissed 18 7-Feb-49 Winters, Chas F. Edwards, J.L., etal Ejectment Judgment for Plaintiff 12 232 8-Dec-33 Wolfe, Tempa Mo Pac R.R. Co. Death Demand Dismissed 17 631 19-Jan-48 Wood, Wm. H., etal James C. Moss, etal Q.title Decree 4 242 2-Oct-19 Woods, Edgar Mut. Protect. League Policy Dismissed 2 13 8-Mar-15 Woods, Ethrage, etal St. L.S.W. Ry Co. Damages Dismissed 2 598 2-Sep-16 Woods, Walter George Castner Replevin Dismissed 3 307 10-Sep-17 Woodward, H.F. M.R. Warren & Earl Presswell Q.Title Judgment 15 367 22-Aug-40 Woody, J.F., etal W.L. Hodge Attach. Dismissed 5 179 9-Nov-22 Woody, J.F., Adm. A.D. Wilcox, R. Weber Note Dismissed 8 441 4-Jan-28 Wooldridge, Harold Stoddard Co. Mlg. Co. Damages Verdict for Pltf for $1,951.00 13 321 18-Jan-36 Woolen, S.K., etal St. L.S.W. Ry Co. Damages Judgt for $100.00 3 187 23-Mar-17 Wooten, Joseph R. Bell, W.F. Note Judgment $2,132.30 17 184 5-Nov-45 Wright, Asa St. L.S.F. Ry Co. Damages Dismissed 1 368 23-Mar-14 Wright, Emma, J. Stoddard Co. Q.Title Decree 15 551 6-May-41 Wright, G.W. E. Almonta Kitchen Debt Judgt for $55.00 7 136 21-Sep-25 Wright, J.B., etal Pet. H.E. Boone, etal Exe. Appeal Judgment 8 459 10-Jan-28 Wright, James Josie Henson, etal Appeal Dismissed 4 285 17-Jan-20 Wright, Lyman L.L. & Emily Rose Note Dismissed 5 59 1-Sep-21 Wright, Lyman C.C. Lippard, etal Deed Judgment 10 62 25-Apr-30 Wright, Mary E. Swan Johnson Note Dismissed 5 202 3-Apr-22 Wyer, Berneice Crumb Jas. L. Hamilton, etal Q.Title Judgtment 8 405 21-Dec-27 Wyer, Harry G. Clark C. Bantz Eject. Judgt for possession of lands 7 136 21-Sep-25 Institutes [Plaintiff] [Defendant] [Cause] [Court Order] [Bk] [Pg] [Date] Walker Bros. & Co. J.S. Castleo, etal Acct. Judgt for $1377.00 7 353 5-Apr-26 Weber, Abrt. L.&L. Co. Robt H. Bailey, etal Note Judgt for $564.12 4 490 27-Sep-20 Weber Walters Dis. Co. W.A. Tibbs Acct Judgt for Pltf $369.31 2 632 25-Sep-16 Weber Walters Dis. Co. H.C. Passer Acct Judgt for Pltf $293.19 2 632 25-Sep-16 Weber Walters D.G. Co. H.M. Escue, etal Note Judgt for $531.02 4 521 4-Oct-20 Weber & Harty Frank P. Foster Eject Verdict for Pltf 4 484 23-Sep-20 Weber & Harty Miles Like, etal Q.Title Dismissed 4 640 31-Mar-21 White River State Bank Vesta Troyman Partition Judgt 8 37 22-Mar-27 Whitmer, Co., The H.C. Goodman, A.U., etal Note Judgment 10 614 31-Aug-31 Wittenberg Bank A.R. Andrews Note Dismissed 5 596 26-Mar-23 MISC: Wagner, L., Appointed Deputy Sheriff, Bk3, pg112, 29 Jan 1917 Walker, L.C., Appointed Deputy Sheriff, Bk9, pg115, 17 Oct 1928 Walker, Luther, Appointed Deputy Sheriff, Bk7, pg411, 24 May 1926 Walker, R.D., Enrolled as Attorney, Bk11, pg105, 29 Dec 1931 Wangelin, H.K., of Poplar Bluff, Enrolled in this Court, Bk17, pg535, 21 Jul 1947 Ward, West, Appointed Deputy Sheriff, Bk10, pg531, 27 Jun 1931 Wear, John Gutherie, Judge, Memorial Service, Bk18, pg299, 3 Aug 1949 Webb, Leeman, Appointed Deputy Sheriff, Bk17, pg57, 30 Jan 1945 Welborn, Arthur Tarrence, memorial services held, Bk18, pg31, 7 Jun 1948 Wellman, Guy, Appointed Deputy Sheriff, Bk15, pg480, 24 Feb 1941 Westbrook, Herbert, Appointed Deputy Sheriff, Bk17, pg520, 20 Jun 1947 White, C.W., Appointed Deputy Sheriff, Bk17, pg108, 11 Nov 1945 White, John Appointed Deputy Sheriff, Bk17, pg13, 9 Nov 1944 Wilkerson, W.P., Enrolled as Attorney, Bk10, pg537, 10 Aug 1931 Williams, Velma L. , Clerk in Probate Court, Bk18, pg6, 15 Mar 1948 Williams, W.B., Appointed Deputy Sheriff, Bk16, pg254, 2 Sep 1942 Williamson, W.J., Appointed Deputy Sheriff, Bk17, pg58, 30 Jan 1945 Wilson, Dorris Jean , Adoption by Imogene Jenkins, BkJ2, pg13, 14 Dec 1933 Wilson, Paul, Appointed Deputy Sheriff, Bk8, pg297, 29 Aug 1927 Winchester, J.F., Appointed Deputy Sheriff, Bk3, pg405, 17 Oct 1917 Wiseman, Manuel, Atty of Alton, Ill. Enrolled at this bar, bk13, pg317, 16 Jan 1936