Polk County Genealogical Society, Inc.
Headquartered in Bolivar, Missouri, United States of America

Finding Aids

"Coroner's Inquests 1934-1985 Collection"

 

 

05-ACL-01 Coroner’s Inquests 1934-1985 1B-1-1A
 
Folder Number Contents

1

Short, John Garland Inquest 30 Mar 1934 (40 pages)

2

Coursey, Henry Inquest 17 Dec. 1934 (31 pages)

3

Watt, Thomas Inquest 25 Aug 1937 (23 pages)

4

Preliminary Hearing 3 Sept 1937 (66 pages)

State of Missouri

Vs.

Joseph Uhlir

For murder of Thomas Watt

5

Neal, Roma Inquest 24 Aug. 1938 (34 pages)

6

Leavitt, Fred J. Inquest 27 Sept 1939 (40 pages)

7

Widener, Charles Inquest 7 Oct 1942 (58 pages)

8

Gannaway, Floyd Inquest 11 Mar 1943 (3 pages)

9

Layson, John Franklin Inquest 1 Aug. 1951 (36 pages)

10

Renfro, Rueben Alexander Inquest 5 Feb 1952 (22 pages)

11

1953 Statement of Fees and Expenses of Willard B. Erwin, Coroner
  1. Atwood, John Leroy 18 August
  2. Fellers, Hildred Modene 11 October
  3. Fisher, Clarence Erbie 26 June
  4. Fisher, John Holly 3 January
  5. Ford, Lee P. 30 July also includes witness summons and jury verdict
  6. Hamlet, Brenda Elaine 2 November
  7. Hubbard, Dewey Parker 22 November
  8. Martin, Walter E. 20 September
  9. Montgomery, Harry A. 6 November
  10. Parrish, Cletus Con 14 September
  11. Pratt, William E. 16 September
  12. Rhodes, Willard Crockett 7 December includes witness summons and jury verdict
  13. Steinshouer, Lester Eugene 25 September
  14. Toaslon, Joe Shelby 26 June

12

  1. Statement of Fees and Expenses of Willard B. Erwin, Coroner
  1. Ardrey, Tolbert R. 19 July
  2. Barham, Roy 22 June
  3. Breeze, Irene Florence 13 January
  4. Briggs, Edith Eva 15 November includes witness summons, copy of report from Highway Patrol Lab in Jeff. City, and jury verdict
  5. Brown, Sussie 10 September
  6. Campbell, Roma 6 August
  7. Ellison, Lindell Paul and Ilah Helen 22 December includes witness summons and jury verdict
  8. Goldsberry, Roscoe Shelburn 20 March
  9. Harris, Omar 23 February
  10. Harris, William Avis 14 October
  11. Hines, Jack 21 July
  12. Hooper, Artie Lee 2 January
  13. Jenkins, Delbert 2 January
  14. Lo Pour, Lewy 23 May
  15. Lust, Agnes 9 October
  16. McArtor, Thomas 2 June
  17. McCulley, Charley William 24 March
  18. Montgomery, Anna 25 June
  19. Smith, Moses M. 28 December includes witness summons
  20. Taylor, Rollie Burk 8 August
  21. Voris, Charley Robert 9 April
  22. Yoakum, Daniel Joseph 27 January
  23. York, Raymond Clayton 11 September includes witness summons and jury verdict

13

McWhorter, Dorsy 5 August 1955 coroner’s statement

14

1957 Coroner’s Statements Sidney J. Pitts, Coroner
  1. Atwell, William G. 10 April
  2. Cribbs, Nora May 6 August
  3. Harrison, Robert Stanley 17 December
  4. Logan, Carla Jean 23 February statement of Fees and Expenses included
  5. Neal, Archie Lee 12 June
  6. Sapp, Oscar Oliver 8 March statement of Fees and Expenses included
  7. Raines, Emmett 2 December verdict of jury
  8. Zumwalt, Pearl 3 October

15

Raines, Emmett Original Inquest 10 December 1957 (95 pages)

16

1958 Statements of Coroner Sidney J. Pitts
  1. Black, George 29 January
  2. Lockhart, Rex 11 September
  3. Roberson, Mrs. Rebecca 25 July

17

Daniel, Johnny Allen Autopsy Report 15 Oct. 1972 (6 pages)

18

Rayl, David Autopsy Report 5 Aug 1984 (8 pages)

19

Bonham, Lydia Autopsy Report 12 July 1985 page 7 only, pages 1-6 missing

Go back to PCGS Home Page pcgsmo.gif (10982 bytes) Go back to Our Resources

Go back to Our Archives

Copyright 2003-2009, Polk County Genealogical Society, Inc. All Rights Reserved. Last revised: April 16, 2009

Located on the southeast corner of the courthouse square in Bolivar, MO

This site is graciously hosted by RootsWeb.com