Mode: PC |Mobile |Tablet
Results:
All Info
|
Party Info
|
Legal Info
|
Document Info
We Recommend using All Info when you want to see all party and legal information.
We Recommend using Party Info when you want to see all party information, but not additional legal information.
We Recommend using Legal Info when you want to see all legal information, but not additional party information.
We Recommend using Document Info only when searching by Instrument Number, Book or Page. Running searches by these fields and using this filter will allow you to see 1 document per row.
**Notice: By searching the Shelby County Public Access ROAM site, you acknowledge that you have read and agree to the Terms and Conditions which can be found HERE
NOTICE REGARDING SEARCHES:
SOME OLDER CANCELLATIONS OF MORTGAGE ARE NOT RECORDED AS ELECTRONIC IMAGES, AND ARE NOT FOUND ON THIS WEBSITE, BUT ARE LOCATED IN BOOKS IN THE RECORDS ROOM, LOCATED AT 112 Main St., Columbiana, AL, 35051.
ACCORDINGLY, THOROUGH TITLE SEARCHES SHOULD BE CONDUCTED THERE.
Instrument # Date Recorded Name Party Role Doc Type Other Name Book Page MapBook MapPage First Reference Legal Description Briefcase View Image View Full Screen 19140103000000100 01/03/1914 12:00:00 BURKETT NATHANIEL, DEC Grantee AFFIDAVITS BURKETT, W W 55 10 19140102000000070 01/02/1914 12:00:00 ASHWORTH JOHN T T Grantee DEEDS AMMONS, J M 53 357 19140101000000050 01/01/1914 12:00:00 BUTLER LUELLA Grantee DEEDS HELENA LAND COMPANY 54 350 19140103000000110 01/03/1914 12:00:00 BAKER LULA Grantee DEEDS BOOZER, W H 53 398 19140105000000220 01/05/1914 12:00:00 BRYAM ALDEN Grantee PATENT UNITED STATES OF AMERICA 55 5 19140109000000580 01/09/1914 12:00:00 ACTON S E E Grantee DEEDS ACTON, S E, ADM 52 418 19140112000000710 01/12/1914 12:00:00 BICE R L L Grantee QUIT CLAIM DEED HOLCOMBE, LAPSLEY 54 410 19140116000000930 01/16/1914 12:00:00 BURNETT J L L Grantee AFFIDAVITS HAND, L D 52 532 19140121000001450 01/21/1914 12:00:00 BOWDEN R E E Grantee DEEDS COST, O 53 503 19140122000001500 01/22/1914 12:00:00 CHANCELLOR M E, MRS E Grantee QUIT CLAIM DEED G M RISER & CO 55 24 19140123000001570 01/23/1914 12:00:00 BOOTHE ELAM Grantee AFFIDAVITS BOOTHE, SHELBY S 54 385 19140123000001580 01/23/1914 12:00:00 CLARK A W W Grantee RELEASES BIRMINGHAM ACREAGE COMPANY 52 452 19140127000001740 01/27/1914 12:00:00 BLACKERBY W A A Grantee DEEDS CHESSER, M W 53 508 19140127000001770 01/27/1914 12:00:00 CHESSER M W W Grantee DEEDS HOLCOMBE, T B 53 552 19140127000001750 01/27/1914 12:00:00 CHESSER M W W Grantee DEEDS BLACKERBY, W A 53 509 19140127000001760 01/27/1914 12:00:00 ALLEN JOSEPH R R Grantee DEEDS PACELY, L F 53 413 19140127000001780 01/27/1914 12:00:00 BLUCHERBY C W W Grantee DEEDS CHESSER, M W 53 553 19140128000001900 01/28/1914 12:00:00 CATES J A A Grantee QUIT CLAIM DEED CARTER, J M 54 473 19140101000000040 01/01/1914 12:00:00 BUTLER N J, MRS J Grantee DEEDS HELENA LAND COMPANY 54 349 19140103000000180 01/03/1914 12:00:00 ALBRIGHT LAWRENCE Grantee TAX SALES DEEDS HAWKINS, HENRY 54 353 19140108000000440 01/08/1914 12:00:00 BURGIN W M M Grantee DEEDS BOSWORTH, WALTER 53 499 19140109000000510 01/09/1914 12:00:00 BROWNE CHESTER Grantee QUIT CLAIM DEED BROWNE, W B 55 12 19140112000000700 01/12/1914 12:00:00 BROWN LUCY Grantee DEEDS MCCOY MCCARTY LAND COMPANY INC 54 392 19140110000000600 01/10/1914 12:00:00 CAMPBELL J H H Grantee DEEDS NELSON, PEARL, GDN 54 360 19140116000001070 01/16/1914 12:00:00 ALABAMA POWER COMPANY Grantee DEEDS LONGSHORE, A P, JR 52 545 19140117000001260 01/17/1914 12:00:00 BLACKERBY HENRY Grantee DEEDS SALSER, DANIEL 52 584 19140120000001380 01/20/1914 12:00:00 CATES J A A Grantee QUIT CLAIM DEED MCCLINTON, DREW 55 21 19140119000001370 01/19/1914 12:00:00 BAKER T S S Grantee QUIT CLAIM DEED PARDUE, S W 54 376 19140121000001420 01/21/1914 12:00:00 ALLAN J R R Grantee QUIT CLAIM DEED PICKLER, SAMUEL M 54 357 19140123000001600 01/23/1914 12:00:00 ALLEN M C C Grantee DEEDS ALLEN, R A 53 505
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.