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 19190409000002670 04/09/1919 12:00:00 BAER PHILIP Grantee QUIT CLAIM DEED HARDY, F H 65 125 19190412000002760 04/12/1919 12:00:00 ADAMS WM R R Grantee RELEASES MOORE, MAUD B 65 151 19190421000002950 04/21/1919 12:00:00 ALVERSON BEN V V Grantee RELEASES REALTY TRUST COMPANY 65 151A 19190421000002940 04/21/1919 12:00:00 BOYD C C C Grantee DEEDS REYNOLDS, FRANK 50 543 19190421000002980 04/21/1919 12:00:00 BOYD C C C Grantee DEEDS GALLAHAN, FLOYD 65 154 19190405000002580 04/05/1919 12:00:00 AEUFF W L L Grantee DEEDS HALMARK, F M 66 37 19190417000002850 04/17/1919 12:00:00 ALMON JOHN W W Grantee QUIT CLAIM DEED ATKINS, GERTRUDE QUINN 65 143 19190417000002840 04/17/1919 12:00:00 BROWN R T T Grantee DEEDS GORMAN, F A 50 541 19190412000002760 04/12/1919 12:00:00 ADAMS NELL FRANCES FRANCES Grantee RELEASES MOORE, MAUD B 65 151 19190419000002930 04/19/1919 12:00:00 BAILEY SOLOMAN Grantee DEEDS ELLIS, JOHN T 50 542 19190417000002890 04/17/1919 12:00:00 ALMON JOHN W W Grantee QUIT CLAIM DEED QUINN, JOHN 65 147 19190417000002870 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED QUINN, A P 65 145 19190417000002900 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED SMITH, MARY 65 148 19190417000002860 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED LASATER, W J 65 144 19190417000002880 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED QUINN, J W 65 146 19190417000002910 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED QUINN, T A 65 149 19190422000003000 04/22/1919 12:00:00 BRASHER G E, DEC E Grantee AFFIDAVITS BRASHER, S J, MRS 65 157 19190422000003040 04/22/1919 12:00:00 ALLEN GRACE S S Grantee DEEDS GEORGE, DAVID R 66 45 19190422000003050 04/22/1919 12:00:00 ALLEN GRACE S S Grantee DEEDS WATSON, JOHN 66 46 19190402000002530 04/02/1919 12:00:00 JOHNSON ROBT Grantee QUIT CLAIM DEED INTERNATIONAL SECURITIES CORPORATION 65 100 19190402000002540 04/02/1919 12:00:00 INTERNATIONAL SECURITIES CORPORATION Grantee TAX SALES DEEDS STATE OF ALABAMA 65 101 19190407000002590 04/07/1919 12:00:00 MOORE GEORGE R R Grantee RELEASES WILSONVILLE STATE BANK 65 119 19190402000002560 04/02/1919 12:00:00 JOHNSON ROBERT Grantee QUIT CLAIM DEED INTERNATIONAL SECURITIES CORPORATION 67 1 19190407000002630 04/07/1919 12:00:00 JONES J S S Grantee DEEDS JONES, A J 50 537 19190407000002620 04/07/1919 12:00:00 JONES A J J Grantee DEEDS JONES, HENRY J 50 536 19190410000002680 04/10/1919 12:00:00 MARTIN P R R Grantee DEEDS WALKER, VAN 66 38 19190410000002700 04/10/1919 12:00:00 MOODY MAY Grantee DEEDS MOODY, ISAAC D 50 538 19190422000003020 04/22/1919 12:00:00 LUBRIGHT F R R Grantee DEEDS BOWDEN, EMMA M 66 43 19190424000003080 04/24/1919 12:00:00 MOORE J O O Grantee DEEDS MOORE, G W 66 57 19190407000002610 04/07/1919 12:00:00 COX R F F Grantee DEEDS DORIS, S J 65 121
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.