|
Instrument # | Date Recorded | Name | Party Role | Doc Type | Other Name | Book | Page | MapBook | MapPage | First Reference | Legal Description | Briefcase | View Image | View Full Screen |
---|
19040223000001060 | 02/23/1904 12:00:00 | DIMMICK J W W | Grantee | DEEDS | TROY, ALEXANDER, TRUSTEE | 31 | 12 | | | | | | | | 19110130000003020 | 01/30/1911 12:00:00 | DIMMICK J W W | Grantee | QUIT CLAIM DEED | CALERA LAND & LIME COMPANY | 47 | 235 | | | | | | | | 19110428000006160 | 04/28/1911 12:00:00 | DIMMICK J W W | Grantee | AGREEMENT | GILL, ROBERT R | 47 | 236 | | | | | | | | 19360331000001990 | 03/31/1936 12:00:00 | DIMMICK J W W | Grantee | AFFIDAVITS | HOLCOMBE, DEAN | 99 | 287 | | | | | | | | 19091210000007920 | 12/10/1909 12:00:00 | DIMMICK J W W | Grantee | QUIT CLAIM DEED | DYKE, JOHN R | 42 | 556 | | | | | | | | 19100802000005040 | 08/02/1910 12:00:00 | DIMMICK J W W | Grantee | TAX SALES DEEDS | SHELBY COUNTY | 44 | 317 | | | | | | | | 19100805000005220 | 08/05/1910 12:00:00 | DIMMICK J W W | Grantee | QUIT CLAIM DEED | WILSON, ALBERT F | 44 | 315 | | | | | | | | 19101003000006570 | 10/03/1910 12:00:00 | DIMMICK J W W | Grantee | ALA DEPT OF REV TAX RELEASE | SHELBY COUNTY | 44 | 559 | | | | | | | | 19110317000004630 | 03/17/1911 12:00:00 | DIMMICK J W W | Grantee | AGREEMENT | ZELL, ROBERT R | 47 | 198 | | | | | | | |
Clicking on the Columns below will only sort the current page.
|