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 19111219000013890 12/19/1911 12:00:00 RINEHART WILL Grantor DEEDS MITCHELL, SALLIE 45 496 19111219000013880 12/19/1911 12:00:00 RINEHART WILL Grantor DEEDS GREENLEA, ETTA 45 495 19111219000013910 12/19/1911 12:00:00 RHINEHART WILL Grantor DEEDS LANG, CALLIE 45 486 19121203000011590 12/03/1912 12:00:00 RAY T P P Grantor DEEDS WALTON, MARY A 51 442 19121218000012150 12/18/1912 12:00:00 STRANGE MARY E E Grantor DEEDS JOHNSON, MARTHA 49 437 19130215000002340 02/15/1913 12:00:00 THETFORD W F, JR F Grantor EASEMENTS AND RIGHT OF WAYS ALABAMA POWER COMPANY 48 589 19130703000007640 07/03/1913 12:00:00 ROBERTS GEO T T Grantor QUIT CLAIM DEED ESTES, W G 54 135 19131024000010880 10/24/1913 12:00:00 OGLESBY H L L Grantor QUIT CLAIM DEED LEE, M S 52 323 19131106000011220 11/06/1913 12:00:00 ROPER MATTIE M M Grantor FORECLOSURE DEEDS HINTON, JAMES 54 312 19140109000000520 01/09/1914 12:00:00 TEAGUE MARY E E Grantor DEEDS TEAGUE, H F 55 13 19140501000005550 05/01/1914 12:00:00 RAY M S S Grantor DEEDS RAY, A A 53 568 19150125000000890 01/25/1915 12:00:00 SAMUEL B H H Grantor DEEDS KIDD, M L, MRS 57 231 19150216000001690 02/16/1915 12:00:00 RAWLES J C C Grantor DEEDS SOUTHERN, O D 56 339 19150403000003450 04/03/1915 12:00:00 RILEY OSCAR Grantor QUIT CLAIM DEED ARMSTRONG, SARAH J 55 396 19141009000009920 10/09/1914 12:00:00 PHILLIPS TAFT Grantor DEEDS ELLIS, C C, JR TRUSTEE 55 206 19150708000005630 07/08/1915 12:00:00 SHAW NORA HAUGH HAUGH Grantor QUIT CLAIM DEED DENSON, MARCUS A 57 367 19150814000006290 08/14/1915 12:00:00 STONE C E E Grantor DEEDS WELDON, R G 55 555 19151215000010290 12/15/1915 12:00:00 TAYLOR ROBERTA W W Grantor DEEDS PARKER, TALISFERRO W 58 106 19151215000010280 12/15/1915 12:00:00 TAYLOR JOS H H Grantor AGREEMENT WALLACE, JESSIE B 58 103 19160110000000320 01/10/1916 12:00:00 OGLESBY MARY Grantor QUIT CLAIM DEED LEE, E T 58 320 19160125000000720 01/25/1916 12:00:00 PARIS R M M Grantor QUIT CLAIM DEED ROY, EMMA 58 366 19160204000001130 02/04/1916 12:00:00 ROBINSON P A A Grantor DEEDS BENTLEY, E A 58 411 19160306000002470 03/06/1916 12:00:00 STRACH S J, MRS J Grantor QUIT CLAIM DEED BAKER, HARDERMAN 60 39 19160710000006480 07/10/1916 12:00:00 SMITH D G G Grantor DEEDS HOOVER, C V 58 563 19170414000003650 04/14/1917 12:00:00 THETFORD WILLIAM F, JR F Grantor QUIT CLAIM DEED HOLCOMBE MERCANTILE COMPANY 60 586 19161101000008880 11/01/1916 12:00:00 RUTHERFORD LULA Grantor DEEDS WILLBANKS, N J 50 334 19180212000002050 02/12/1918 12:00:00 STROCK MAUD G G Grantor QUIT CLAIM DEED BAKER, JOHN R 63 368 19191008000006830 10/08/1919 12:00:00 THOMAS MARY Grantor CORRECTIVE DEEDS FARR, T E 65 419 19191223000009730 12/23/1919 12:00:00 SIMS JOHN S S Grantor DEEDS MACKEY, AUGUSTUS 65 574 19200301000002200 03/01/1920 12:00:00 SMITH CORA Grantor DEEDS HOWARD, J A 66 455
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.