Home
There are currently 35 appeals recorded.
Case Number
Plaintiff
Defendant
File Date
Judgment Date
Judgment
Nature
117
Parmer, William W.
State of Ohio
22 Apr 1930
3 Jan 1931
Reversed
Error
94
Mittendorf, Louise M.
State of Ohio
26 Mar 1927
2 Nov 1927
Reversed
Error
94
Ohio Reformatory for Women
State of Ohio
26 Mar 1927
2 Nov 1927
Reversed
Error
97
Wellwood, Earnest
State of Ohio
16 May 1927
26 Oct 1927
Dismissed
Error
98
Hoy, Arthur
State of Ohio
20 Jun 1927
1 Nov 1927
Affirmed
Error
107
Lyons, Victor
State of Ohio
20 Apr 1929
25 Jun 1929
Affirmed
Error
108
Armstrong, Decima
State of Ohio
20 Apr 1929
27 Jun 1929
Affirmed
Error
113
Armstrong, Leonard
State of Ohio
6 Nov 1929
1 Aug 1930
Affirmed
Error
116
Alexander, Roy
State of Ohio
13 Mar 1930
21 Jun 1930
Reversed
Error
88
Wellwood, Earnest
State of Ohio
8 Nov 1926
9 Mar 1927
Reversed
Error
119
Ballard, Glade
State of Ohio
10 Jul 1930
18 May 1931
Settled
Error
122
Daniels, George
State of Ohio
3 Feb 1931
2 Jun 1931
Affirmed
Error
123
Daniels, Howard
State of Ohio
28 Feb 1931
29 Apr 1931
Affirmed
Error
124
Ridgeway, Joseph A.
State of Ohio
3 Apr 1931
8 Jul 1931
Affirmed
Error
125
Long, Vinson
State of Ohio
15 Jun 1931
13 Aug 1931
Affirmed
Error
136
Warner, Thurman
State of Ohio
16 Aug 1932
8 Feb 1933
Reversed
Error
141
Carnish, Henry
State of Ohio
2 Feb 1933
25 Mar 1933
Reversed
Error
351
Dummitt, Marlin N.
State of Ohio
12 May 1970
27 Oct 1970
Reversed
Question of Law
11
Smith, Clarence E.
State of Ohio
10 May 1915
19 Oct 1915
Reversed
Error
61
Inskeep, Amos H.
State of Ohio
15 Nov 1879
18 Mar 1880
Dismissed
Error
72
Evans, E.J.
State of Ohio
2 Jun 1888
26 Jun 1888
Affirmed
Error
134
Liemance, Charles
State of Ohio
18 Mar 1895
8 Oct 1895
Reversed
Error
162
Salsbury, E.
State of Ohio
28 Mar 1899
3 Oct 1899
Reversed
Error
177
Wright, William A.
State of Ohio
14 Oct 1902
3 Feb 1903
Dismissed
Error
196
Walke, Orrin
State of Ohio
26 Feb 1906
3 Oct 1906
Reversed
Error
222
Uptigrove, William
State of Ohio
21 Nov 1911
21 Nov 1911
Dismissed
Error
5
Bayer, Harry
State of Ohio
15 Sep 1914
20 Jan 1915
Reversed
Error
41
King, Henry J.
State of Ohio
24 Aug 1878
14 Mar 1879
Affirmed
Error
51
Tway, Harry E.
State of Ohio
25 Aug 1921
1 Feb 1923
Affirmed
Error
56
Goff, Frances
State of Ohio
4 Apr 1922
1 Feb 1923
Reversed
Error
57
Goff, Samuel
State of Ohio
4 Apr 1922
1 Feb 1923
Reversed
Error
74
Mock, F.A.
State of Ohio
24 Mar 1924
14 May 1924
Affirmed
Error
83
Van Etten, Scott
State of Ohio
31 Mar 1926
15 Sep 1927
Reversed
Error
86
Corbin, Forest
State of Ohio
9 Jul 1926
3 Mar 1927
Affirmed
Error
86
McFarland, Charles C.H.
State of Ohio
9 Jul 1926
3 Mar 1927
Affirmed
Error
Return to List
|
New Search
©2025 Union County, Ohio