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 19190104000000110 01/04/1919 12:00:00 BROYLES W C C Grantee AGREEMENT CENTRAL OF GEORGIA RAILROAD COMPANY 64 540 19190109000000230 01/09/1919 12:00:00 CHRISTIAN W L L Grantee DEEDS CHRISTIAN, L E 62 593 19190106000000120 01/06/1919 12:00:00 BRASHER BOB Grantee RELEASES SHELBY IRON COMPANY 64 545 19190113000000360 01/13/1919 12:00:00 CHAPMAN LADIA E E Grantee RELEASES ELLIS, MARTHA E 64 562 19190113000000400 01/13/1919 12:00:00 BALR PHILIP Grantee DEEDS ZEALLY, F M 62 596 19190113000000410 01/13/1919 12:00:00 BALR PHILIP Grantee DEEDS ZEALLEY, MAURICE H 62 597 19190122000000640 01/22/1919 12:00:00 BEASLEY Q C C Grantee DEEDS BEASLEY, J H 50 512 19190120000000610 01/20/1919 12:00:00 CARTER JOHN Grantee DEEDS AMBROSE, C C 50 511 19190127000000740 01/27/1919 12:00:00 ARMSTRONG ROBERT W W Grantee RELEASES BEERS, G R 64 593 19190128000000830 01/28/1919 12:00:00 ALABAMA TURPANTORIE COMPANY Grantee QUIT CLAIM DEED BOLTY & SONS LUMBER COMPANY 64 607 19190131000000960 01/31/1919 12:00:00 COLLINS E C C Grantee DEEDS BIGNON, C J 50 514 19190130000000910 01/30/1919 12:00:00 BISHOP JOHN Grantee TAX SALES DEEDS SHELBY COUNTY 64 609 19190113000000390 01/13/1919 12:00:00 CHATMAN PAT Grantee DEEDS STORNS, JOHN S 62 595 19190115000000480 01/15/1919 12:00:00 BANHAM W E E Grantee DEEDS MANTEVALLO HARD COAL COMPANY 64 572 19190128000000810 01/28/1919 12:00:00 BEASLEY H J J Grantee RELEASES KAHN, REBECCA R 64 605 19190106000000160 01/06/1919 12:00:00 INGRAM B A A Grantee DEEDS FALKNER, ALBERT 62 591 19190107000000180 01/07/1919 12:00:00 HOWARD T B B Grantee DEEDS KENDRICK, B, GDN 62 587 19190107000000190 01/07/1919 12:00:00 HOWARD T B B Grantee DEEDS TENNEY, J L, JR 62 588 19190110000000260 01/10/1919 12:00:00 JUSTICE I O O Grantee RELEASES JACKSON, F M 64 545A 19190114000000420 01/14/1919 12:00:00 JONES S A A Grantee DEEDS KIMBELL, E V 62 598 19190117000000540 01/17/1919 12:00:00 JOHNSON R L L Grantee RELEASES REALTY TRUST COMPANY 64 577 19190118000000580 01/18/1919 12:00:00 MCMILLAN DAISY SMITH SMITH Grantee AGREEMENT BRITTINGHAM, CLARENCE T 64 582 19190120000000600 01/20/1919 12:00:00 HYDE BESSIE Grantee DEEDS HYDE, JAMES A 62 603 19190101000000020 01/01/1919 12:00:00 DAVIS G W W Grantee DEEDS SIMS, MAMIE L CROMWELL 50 508 19190101000000050 01/01/1919 12:00:00 CONNORS WAYMAN STEEL COMPANY Grantee DEEDS CONNORS WAYMAN STEEL COMPANY 64 527 19190106000000150 01/06/1919 12:00:00 CROWSON JOHN R R Grantee DEEDS MARTIN, J B 62 590 19190106000000140 01/06/1919 12:00:00 FALKNER ALBERT Grantee DEEDS NICKLES, JAMES 62 589 19190111000000300 01/11/1919 12:00:00 HATTAWAY M T T Grantee DEEDS BLACKERBY, J F 50 510 19190108000000220 01/08/1919 12:00:00 FRANKLIN W B B Grantee DEEDS BURNER, J W 62 592 19190113000000340 01/13/1919 12:00:00 DOSTER J T T Grantee DEEDS NAFF, WILLIAM LOWELL 64 559
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.