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 19200310000002370 03/10/1920 12:00:00 AMBROSE JOSEPH Grantee DEEDS AMBROSE, CHAS C 69 123 19200310000002400 03/10/1920 12:00:00 AMBROSE CHARLIE Grantee DEEDS NABORS, G A 66 463 19200313000002490 03/13/1920 12:00:00 ALABAMA POWER COMPANY Grantee RELEASES UNITED STATES MORTGAGE & TRUST COMPANY, TRUSTEE 67 124 19200324000002630 03/24/1920 12:00:00 ALDRIDGE J L L Grantee DEEDS JONES, MARION W 66 473 19200323000002610 03/23/1920 12:00:00 CLEMENTS M D D Grantee AGREEMENT KENT, J F 67 151 19200301000002190 03/01/1920 12:00:00 CLARK W H H Grantee DEEDS BEASON, BOYD W 66 454 19200316000002520 03/16/1920 12:00:00 ADDISON G W W Grantee QUIT CLAIM DEED PIERCE, A F 67 128 19200317000002550 03/17/1920 12:00:00 BARR STEPHEN D D Grantee DEEDS MADDOX, J D 67 130 19200317000002560 03/17/1920 12:00:00 ALABAMA STATE LAND COMPANY Grantee QUIT CLAIM DEED SOUTH & NORTH ALABAMA RAILROAD COMPANY 67 132 19200323000002620 03/23/1920 12:00:00 CLEMENTS M D D Grantee DEEDS KENT, J F 66 472 19200325000002650 03/25/1920 12:00:00 ARWOOD JULIA Grantee DEEDS ALLEN, R A 69 128 19200327000002670 03/27/1920 12:00:00 CALKINS CHARLES R, SR R Grantee DEEDS LISTON, ROBERT TODD 69 130 19200302000002260 03/02/1920 12:00:00 LEONARD E M M Grantee DEEDS WILLIAMS, CHARLIE 66 457 19200302000002280 03/02/1920 12:00:00 MCCUTCHEON C L L Grantee DEEDS HOLCOMBE, E M 66 459 19200316000002530 03/16/1920 12:00:00 JENGO PETE Grantee DEEDS LAMBERT, JESSE 66 470 19200322000002590 03/22/1920 12:00:00 MAYERHOFF C E E Grantee AGREEMENT MCLEAN, J J 67 148 19200322000002600 03/22/1920 12:00:00 HOOD W R R Grantee DEEDS BAKER, D L 69 127 19200327000002710 03/27/1920 12:00:00 MOORE J L L Grantee RELEASES WILLINGHAM, E W 67 160A 19200311000002440 03/11/1920 12:00:00 HARRISON W E E Grantee DEEDS STONE, JOHN S 66 467 19200301000002180 03/01/1920 12:00:00 HIGGINSBOTHAM JOE Grantee DEEDS BUNN, J W 66 453 19200301000002230 03/01/1920 12:00:00 DAVIS L Grantee ASSIGNMENT/TRANSFER WOOD, W G 67 113 19200301000002240 03/01/1920 12:00:00 DORIS A L L Grantee ASSIGNMENT/TRANSFER DORIS, L 67 114 19200302000002270 03/02/1920 12:00:00 GARRETT T B B Grantee DEEDS FALKNER, M W 66 458 19200303000002290 03/03/1920 12:00:00 FLOREY E E E Grantee DEEDS FLOREY, J L 66 460 19200303000002330 03/03/1920 12:00:00 GLASS WALTER Grantee QUIT CLAIM DEED STEIN, F 67 115 19200303000002320 03/03/1920 12:00:00 GLASS JOHN Grantee QUIT CLAIM DEED STEIN, F 67 114A 19200308000002350 03/08/1920 12:00:00 HEATON CLAUDIE DIXON DIXON Grantee DEEDS HEATON, D C 66 462 19200303000002310 03/03/1920 12:00:00 DENHAM JOHN Grantee DEEDS TOMLIN, S M, GDN 67 118 19200308000002340 03/08/1920 12:00:00 HEATON CLAUDIE DIXON DIXON Grantee POWER OF ATTORNEY HEATON, D C 67 121 19200311000002430 03/11/1920 12:00:00 DUNWAN R T T Grantee DEEDS DAVIDSON, C T 66 466
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.