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 19120210000001950 02/10/1912 12:00:00 LEONARD C E E Grantee DEEDS JENNINGS, ELLEN HALE 48 187 19120313000003200 03/13/1912 12:00:00 LEONARD C E E Grantor DEEDS NEWMAN, A E 49 52 19120903000008010 09/03/1912 12:00:00 LEONARD C E E Grantee QUIT CLAIM DEED DUNAWAY, J W 48 396 19141211000011900 12/11/1914 12:00:00 LEONARD C E E Grantee QUIT CLAIM DEED SAMUEL, N C 55 295 19180128000001290 01/28/1918 12:00:00 LEONARD C E E Grantee DEEDS DONAHOO, ELLA 62 255 19180208000001740 02/08/1918 12:00:00 LEONARD C E E Grantee DEEDS SPEAKS, MARY GARNER 62 282 19180222000002690 02/22/1918 12:00:00 LEONARD C E E Grantee DEEDS GARNER, THOS C 62 284 19180911000007820 09/11/1918 12:00:00 LEONARD C E E Grantor DEEDS PAYNE, EDWARD 64 334 19210328000002170 03/28/1921 12:00:00 LEONARD C E E Grantor QUIT CLAIM DEED ALABAMA BAPTIST STATE CONVENTION 71 8 19230405000002580 04/05/1923 12:00:00 LEONARD C E E Grantor RELEASES ALDRIDGE, E A 76 130 19230919000006160 09/19/1923 12:00:00 LEONARD C E E Grantor RELEASES ODELL, G T 76 402 19220412000002230 04/12/1922 12:00:00 LEONARD C E E Grantee DEEDS MILLER, FRANK 71 447 19220510000002790 05/10/1922 12:00:00 LEONARD C E E Grantee QUIT CLAIM DEED MILLER, FRANK 72 79 19240423000001640 04/23/1924 12:00:00 LEONARD C E E Grantor RELEASES ZUIDERHOEK, JACOB 77 85 19240905000004610 09/05/1924 12:00:00 LEONARD C E E Grantor QUIT CLAIM DEED BENTLEY, E L 77 359 19251110000007290 11/10/1925 12:00:00 LEONARD C E E Grantor ASSIGNMENT/TRANSFER REYNOLDS, W B 78 544 19250818000005020 08/18/1925 12:00:00 LEONARD C E E Grantee AFFIDAVITS PARIS, J D 78 354 19280605000006530 06/05/1928 12:00:00 LEONARD C E E Grantor RELEASES EVANS, HORACE R 86 201 19280830000010430 08/30/1928 12:00:00 LEONARD C E E Grantor DEEDS ACTON, S M 86 555 19281106000013400 11/06/1928 12:00:00 LEONARD C E E Grantor RELEASES DARBY, T E 87 198 19300411000003510 04/11/1930 12:00:00 LEONARD C E E Grantee FORECLOSURE DEEDS TRADERS MORTGAGE & REALTY COMPANY INC 91 141 19290408000004550 04/08/1929 12:00:00 LEONARD C E E Grantee EXECUTORS DEED CARRUTHERS, WILLIE E, EX 88 180 19290416000004720 04/16/1929 12:00:00 LEONARD C E E Grantor RELEASES BENTLEY, E L 88 198 19330114000000380 01/14/1933 12:00:00 LEONARD C E E Grantor RELEASES GAUER, JOHN L 95 137 19330313000001380 03/13/1933 12:00:00 LEONARD C E E Grantee FORECLOSURE DEEDS LEONARD, C E 95 250 19330313000001380 03/13/1933 12:00:00 LEONARD C E E Grantor FORECLOSURE DEEDS LEONARD, C E 95 250 19330317000001450 03/17/1933 12:00:00 LEONARD C E E Grantor DEEDS MESEROLE, NAOMI 95 255 19330511000002410 05/11/1933 12:00:00 LEONARD C E E Grantor DEEDS HALE, MILDRED K 94 67 19340130000000570 01/30/1934 12:00:00 LEONARD C E E Grantor DEEDS LANKFORD, WILLIAM PERRY 94 232 19340307000001290 03/07/1934 12:00:00 LEONARD C E E Grantor DEEDS MOSS, CARRIE L 97 225
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.