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 19190408000002640 04/08/1919 12:00:00 SHRADER W H H Grantee MISC INSTRUMENTS MOORE, ALLEN L 65 124 19190407000002600 04/07/1919 12:00:00 SCOTT INVESTMENT COMPANY Grantee DEEDS WASHINGTON REALTY CO 65 120 19190411000002740 04/11/1919 12:00:00 SHELBY CHEMICAL COMPANY Grantor DEEDS UNITED STATES OF AMERICA 65 127 19190410000002710 04/10/1919 12:00:00 NABORS L N N Grantee DEEDS MOODY, ISAAC D 50 539 19190417000002870 04/17/1919 12:00:00 QUINN A P P Grantor QUIT CLAIM DEED ALMON, J W 65 145 19190417000002890 04/17/1919 12:00:00 QUINN JOHN Grantor QUIT CLAIM DEED ALMON, JOHN W 65 147 19190417000002900 04/17/1919 12:00:00 SMITH MARY Grantor QUIT CLAIM DEED ALMON, J W 65 148 19190416000002830 04/16/1919 12:00:00 ROLLINGS O S S Grantee DEEDS GILLIAM, R T 50 540 19190417000002880 04/17/1919 12:00:00 QUINN J W W Grantor QUIT CLAIM DEED ALMON, J W 65 146 19190417000002910 04/17/1919 12:00:00 QUINN T A A Grantor QUIT CLAIM DEED ALMON, J W 65 149 19190421000002950 04/21/1919 12:00:00 REALTY TRUST COMPANY Grantor RELEASES ALVERSON, BEN V 65 151A 19190425000003090 04/25/1919 12:00:00 SIMMONS ELIZAH Grantee DEEDS GRIMES, J W J 66 49 19190417000002920 04/17/1919 12:00:00 PRODUCERS LAND COMPANY Grantee AGREEMENT EDWARDS, P J 65 139 19190421000002970 04/21/1919 12:00:00 REALTY TRUST COMPANY Grantor RELEASES SANSING, R A 65 153 19190421000002970 04/21/1919 12:00:00 SANSING R A A Grantee RELEASES REALTY TRUST COMPANY 65 153 19190421000002940 04/21/1919 12:00:00 REYNOLDS FRANK Grantor DEEDS BOYD, C C 50 543 19190409000002670 04/09/1919 12:00:00 BAER PHILIP Grantee QUIT CLAIM DEED HARDY, F H 65 125 19190417000002850 04/17/1919 12:00:00 ALMON JOHN W W Grantee QUIT CLAIM DEED ATKINS, GERTRUDE QUINN 65 143 19190412000002760 04/12/1919 12:00:00 ADAMS WM R R Grantee RELEASES MOORE, MAUD B 65 151 19190405000002580 04/05/1919 12:00:00 AEUFF W L L Grantee DEEDS HALMARK, F M 66 37 19190417000002840 04/17/1919 12:00:00 BROWN R T T Grantee DEEDS GORMAN, F A 50 541 19190417000002890 04/17/1919 12:00:00 ALMON JOHN W W Grantee QUIT CLAIM DEED QUINN, JOHN 65 147 19190421000002950 04/21/1919 12:00:00 ALVERSON BEN V V Grantee RELEASES REALTY TRUST COMPANY 65 151A 19190417000002860 04/17/1919 12:00:00 ALMON J W W Grantee QUIT CLAIM DEED LASATER, W J 65 144 19190421000002940 04/21/1919 12:00:00 BOYD C C C Grantee DEEDS REYNOLDS, FRANK 50 543 19190422000003040 04/22/1919 12:00:00 ALLEN GRACE S S Grantee DEEDS GEORGE, DAVID R 66 45 19190430000003270 04/30/1919 12:00:00 BARFIELD A M M Grantor DEEDS FINLEY, A B 66 58 19190428000003210 04/28/1919 12:00:00 CAMPBELL D B B Grantor DEEDS DICKERSON, W S 50 582 19190402000002550 04/02/1919 12:00:00 WRIGHT G A A Grantee DEEDS ELLIS, ALMA 66 35 19190404000002570 04/04/1919 12:00:00 WHITFIELD PEARL Grantee DEEDS WHITFIELD, D A 50 535
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.