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 19141203000011540 12/03/1914 12:00:00 BOLEY M I I Grantee RELEASES GRAHAM, T L 55 250 19141202000011470 12/02/1914 12:00:00 CHESSER C W W Grantee DEEDS THOMPSON, J A 56 237 19141205000011730 12/05/1914 12:00:00 BARNETT LEVI Grantee QUIT CLAIM DEED DUNSON, J W 55 291 19141205000011750 12/05/1914 12:00:00 CENTRAL OF GEORGIA RAILWAY COMPANY Grantee DEEDS KIDD, JAMES M 55 272 19141205000011740 12/05/1914 12:00:00 BARNETT LEVI Grantee DEEDS MOORE, JOHN W 55 292 19141207000011780 12/07/1914 12:00:00 BROWN CHAS H H Grantee QUIT CLAIM DEED COMPTON, J H 55 294 19141208000011810 12/08/1914 12:00:00 BRANCH GEORGE A A Grantee DEEDS WHATLEY, T W 50 165 19141212000011930 12/12/1914 12:00:00 BALEY M F F Grantee DEEDS SALSER, J E 56 240 19141217000012020 12/17/1914 12:00:00 COLLINS & COMPANY Grantee QUIT CLAIM DEED S F TEAGUE & SONS INC 55 300 19141221000012070 12/21/1914 12:00:00 ADAMS EMMA Grantee DEEDS INGRAM, D L 56 258 19141229000012270 12/29/1914 12:00:00 ANDREWS W J J Grantee DEEDS ANDREWS, G W 56 272 19141230000012300 12/30/1914 12:00:00 BROWNHEAD J D D Grantee DEEDS BUSBY, CHESTER A 56 289 19141230000012340 12/30/1914 12:00:00 BEASLEY H C C Grantee DEEDS BEASLEY, M F 57 181 19141230000012350 12/30/1914 12:00:00 BEASLEY J H H Grantee QUIT CLAIM DEED DOOLEY, A J 57 188 19141204000011620 12/04/1914 12:00:00 BROWN HENRY Grantee DEEDS MCCOY MCCARTY LAND COMPANY INC 55 281 19141205000011760 12/05/1914 12:00:00 BARNETT LEVI Grantee DEEDS DENSON, J W 50 164 19141211000011870 12/11/1914 12:00:00 ARMSTRONG T E E Grantee DEEDS MERRELL, R L 56 250 19141207000011790 12/07/1914 12:00:00 BRAUCH GEORGE A A Grantee CORRECTIVE DEEDS CRIM, A J 56 242 19141211000011890 12/11/1914 12:00:00 BARKLEY MITCHELL Grantee DEEDS FREEMAN, HARRIETT 56 238 19141223000012150 12/23/1914 12:00:00 ADAMS J G G Grantee DEEDS WEAVER, GEO W 56 270 19141222000012130 12/22/1914 12:00:00 BIRMINGHAM OUTING CLUB Grantee QUIT CLAIM DEED TYSON, MARY C 57 175 19141228000012240 12/28/1914 12:00:00 AVERYT HELEN AGNES AGNES Grantee DEEDS STONGHTON, ELLEN L 56 264 19141226000012230 12/26/1914 12:00:00 AMBROSE EDGAR S S Grantee QUIT CLAIM DEED THOMPSON, W S 57 171 19141226000012220 12/26/1914 12:00:00 AMBROSE E S S Grantee DEEDS HARDIE, JOSEPH 55 301 19141229000012260 12/29/1914 12:00:00 ANDREWS G W W Grantee DEEDS ANDREWS, W J 56 271 19141202000011490 12/02/1914 12:00:00 ELLIOTT LYDA M M Grantee DEEDS ELLIOTT, S E 56 241 19141202000011500 12/02/1914 12:00:00 ELLIOTT S E E Grantee DEEDS ELLIOTT, C F 56 248 19141203000011530 12/03/1914 12:00:00 GREEN J V V Grantee DEEDS COST, R A 56 217 19141205000011680 12/05/1914 12:00:00 COOK LEON J J Grantee RELEASES DIMMINICK, J P, TRUSTEE 55 286 19141205000011690 12/05/1914 12:00:00 FARR MICHAEL Grantee DEEDS DURAN, J H 55 286A
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.