Henry County Court of Common Pleas
Home
Databases
About Us
Publications
First Families
Libraries
Queries
Contact Us
Found: 85 defendant record(s).
Book
Pg
Plaintiff First
Plaintiff Last
Defendant First
Defendant Last
Day
Month
Year
Nature
Remarks
01
002
Aller Richards & Co.
Robert
Scott
3
Mar
1877
Civil
01
003
Aller Richards & Co.
Robert
Scott
6
May
1879
Civil
01
005
Emily
Andrew
Robert K. (Adm)
Scott
16
Apr
1889
Civil
01
035
Balt & Ohio & Chicago RR
Robert K.
Scott
7
Apr
1891
Error from Probate
01
046
James O.
Caldwell
George W. (et al)
Scott
21
Jan
1886
Quiet Title
01
049
Jacob
Clady
Robert A.
Scott
4
Jan
1897
Quiet Title
01
075
Frederick
Eckard
Robert K.
Scott
1
Feb
1878
Note & Mortgage
01
094
Charles H. (County Treas.)
Gidley
Robert K. (et al)
Scott
11
Feb
1884
Civil Action
01
094
Charles H. (County Treas.)
Gidley
Robert K. (et al)
Scott
14
Feb
1884
Civil Action
01
097
John C. (County Treas.)
Groll
Robert K. (et al)
Scott
4
Mar
1892
Civil
01
106
L. S.
Holmes
George
Scott
11
Feb
1876
Civil
01
119
Henry (Hen Co Treas)
Holterman
Robert K.
Scott
21
Jan
1886
Civil
01
144
Karl H.
Kolbe
Robert R.
Scott
Lien
01
147
Henry H.
Lombard
Robert K.
Scott
15
Oct
1867
Note & Mortgage
01
152
George (Adm)
Ladd
Robert K.
Scott
17
Jan
1882
Civil Action
01
187
John C. (Co. Treas.)
McLain
Robert
Scott
6
Feb
1879
Taxes
01
209
R. S.
Spencer
R. K.
Scott
14
Feb
1881
Civil Action
01
209
R. S.
Spencer
R. J.
Scott
14
Feb
1881
Civil Action
01
210
State of Ohio
Robert K.
Scott
24
Oct
1881
Appt. Stenographer
01
210
State of Ohio
Robert K.
Scott
5
Nov
1881
2nd Degree Murder
01
220
Augustine (County Treasurer)
Pilliod
Robert K. (et al)
Scott
24
Jan
1885
Civil Action
01
220
Augustine (County Treasurer)
Pilliod
Robert K. (et al)
Scott
24
Jan
1885
Civil
01
222
George
Patrick
Robert K.
Scott
21
Jan
1891
Contract
01
222
George
Patrick
Robert K.
Scott
21
Jan
1891
Contract
01
253
Mary
Scott
Schuyler
Scott
5
May
1875
Dismissed
01
262
R. S.
Spencer
R. K.
Scott
7
Jun
1879
Dismissed
01
268
William (Exec)
Thrapp
Robert K. (et al)
Scott
2
Nov
1883
Civil Action
01
268
William (Exec)
Thrapp
Robert K. (et al)
Scott
17
May
1884
Civil Action
01
271
Alexander
Teeple
Robert K.
Scott
4
Sep
1894
Civil
01
286
Conrad
Vogt
George
Scott
23
Oct
1877
Note
01
286
John
Vogt
George
Scott
23
Oct
1877
Note
01
295
Josiah H.
Willmore
Robert K.
Scott
6
Feb
1879
Civil
01
295
Mary Jane
Willmore
Robert K.
Scott
30
Jan
1878
Civil
02
011
Jerry P.
B elknap
Robert K. (Jr.)
Scott
3
Jul
1896
Lien
02
147
J. R. (Adm)
Linthicum
Jennie
Scott
22
Dec
1913
Citation
02
279
Rebecca J. (et al)
Widgeon
Jennie
Scott
29
Jan
1912
Equitable Relief
03
002
Arthur D.
Adams
Jennie
Scott
11
Feb
1913
Appeal
03
002
Charles H.
Adams
Jennie
Scott
11
Feb
1913
Appeal
03
002
Edwin D.
Adams
Jennie
Scott
11
Feb
1913
Appeal
03
002
James T.
Adams
Jennie
Scott
11
Feb
1913
Appeal
03
002
Samuel C.
Adams
Jennie
Scott
11
Feb
1913
Appeal
03
002
Estella L.
Agey
Jennie
Scott
11
Feb
1913
Appeal
03
009
Rollin
Bartlett
Jennie
Scott
11
Feb
1913
Appeal
03
009
Angie E.
Blygh
Jennie
Scott
11
Feb
1913
Appeal
03
009
Eva
Brown
Jennie
Scott
11
Feb
1913
Appeal
03
009
Edna Pearl
Burdick
Jennie
Scott
11
Feb
1913
Appeal
03
026
Goldie
Ball
James
Scott
3
May
1927
Transcript
03
033
Sarah H.
Coder
Jennie
Scott
11
Feb
1913
Appeal
03
033
Edna L.
Cody
Jennie
Scott
11
Feb
1913
Appeal
03
033
Mary
Cook
Jennie
Scott
11
Feb
1913
Appeal
03
033
Maud
Cook
Jennie
Scott
11
Feb
1913
Appeal
03
043
Central Community Chautaqua System
N. D.
Scott
Money Only
03
051
Myra
Decker
Jennie
Scott
11
Feb
1913
Appeal
03
051
Jane
Dodge
Jennie
Scott
11
Feb
1913
Appeal
03
065
Sybila
Eiserman
Jennie
Scott
11
Feb
1913
Appeal
03
073
Ida
Flick
Jennie
Scott
11
Feb
1913
Appeal
03
073
Elizabeth E.
Foster
Jennie
Scott
11
Feb
1913
Appeal
03
086
Lindly H.
Goff
Jennie
Scott
11
Feb
1913
Appeal
03
086
Maud
Gordon
Jennie
Scott
11
Feb
1913
Appeal
03
100
Henrietta
Hague
Jennie
Scott
11
Feb
1913
Appeal
03
100
Maria
Haskell
Jennie
Scott
11
Feb
1913
Appeal
03
100
Albert
Hoover
Jennie
Scott
11
Feb
1913
Appeal
03
100
Charles
Hoover
Jennie
Scott
11
Feb
1913
Appeal
03
100
Marcus
Hoover
Jennie
Scott
11
Feb
1913
Appeal
03
115
William
Hees
Jennie
Scott
15
Oct
1917
Quiet Title
03
149
Carrie
Lewis
Jennie
Scott
Appeal
03
150
J. R. (Adm)
Linthicum
Jennie
Scott
24
Jun
1915
Accounting
03
163
Catherine
Messeneger
Jennie
Scott
11
Feb
1913
Appeal
03
163
Nellie
Messeneger
Jennie
Scott
11
Feb
1913
Appeal
03
163
Daisy
Montgomery
Jennie
Scott
11
Feb
1913
Appeal
03
163
Charles
Moore
Jennie
Scott
11
Feb
1913
Appeal
03
163
Lavina J.
Moore
Jennie
Scott
11
Feb
1913
Appeal
03
186
Mary
McCarrier
Jennie
Scott
11
Feb
1913
Appeal
03
186
Ethel V.
McMahan
Jennie
Scott
11
Feb
1913
Appeal
03
208
Albert
Parker
Jennie
Scott
11
Feb
1913
Appeal
03
208
Lewis
Parker
Jennie
Scott
11
Feb
1913
Appeal
03
208
Mary E.
Parker
Jennie
Scott
11
Feb
1913
Appeal
03
208
Mead
Parker
Jennie
Scott
11
Feb
1913
Appeal
03
219
Luella
Ramsey
Jennie
Scott
11
Feb
1913
Appeal
03
219
Florence
Rey
Jennie
Scott
11
Feb
1913
Appeal
03
236
Maud
Sheehy
Jennie
Scott
11
Feb
1913
Appeal
03
262
Jesse H.
Scott
Mary
Scott
29
Jun
1920
Divorce
03
265
Stacie E.
Thierkoff
Jennie
Scott
11
Feb
1913
Appeal
03
280
Ruth
Scott
Jesse H.
Scott
29
Dec
1922
Divorce
03
280
State of Ohio
James
Scott
8
May
1923
Transcript
Back to List
|
New Search
©2020 Henry County Genealogy