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 19480403000006120 04/03/1948 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED SOUTHERN LIME CORPORATION 133 335 19481117000019170 11/17/1948 12:00:00 BAXLEY A B B Grantee DEEDS TOMLIN, NETTIE J, GDN 136 113 19481117000019160 11/17/1948 12:00:00 BAXLEY A B B Grantee DEEDS TOMLIN, DORIS 136 112 19481117000019180 11/17/1948 12:00:00 BAXLEY A B B Grantee DEEDS MOORE, GERTRUDE 136 114 19500104000000140 01/04/1950 12:00:00 BAXLEY A B B Grantee DEEDS HILTON, DORIS MITCHELL 140 56 19500104000000190 01/04/1950 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED HETZ, RUSSELL R 141 119 19500104000000160 01/04/1950 12:00:00 BAXLEY A B B Grantee DEEDS HETZ, RUSSELL R 140 58 19500104000000240 01/04/1950 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED DAVISON, JACK A 141 123 19500104000000210 01/04/1950 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED HETZ, RUSSELL R 141 120 19490901000014110 09/01/1949 12:00:00 BAXLEY A B B Grantee AFFIDAVITS BAXLEY, A B 139 185 19491025000017410 10/25/1949 12:00:00 BAXLEY A B B Grantee DEEDS MCKIBBON, JULIA J 137 556 19500706000011250 07/06/1950 12:00:00 BAXLEY A B B Grantee DEEDS ANDERSON, JAMES 140 339 19500819000013190 08/19/1950 12:00:00 BAXLEY A B B Grantee AFFIDAVITS BAXLEY, A B 142 387 19510625000011220 06/25/1951 12:00:00 BAXLEY A B B Grantee RELEASES CENTRAL STATE BANK 146 512 19541030000018750 10/30/1954 12:00:00 BAXLEY A B B Grantee DEEDS ROBERTS, EDWARD 169 208 19541030000018770 10/30/1954 12:00:00 BAXLEY A B B Grantee DEEDS ROGERS, ETHEL L 169 212 19541030000018780 10/30/1954 12:00:00 BAXLEY A B B Grantee DEEDS SEALE, EDGAR 169 213 19541030000018790 10/30/1954 12:00:00 BAXLEY A B B Grantee DEEDS BAXLEY, J W 169 215 19541030000018810 10/30/1954 12:00:00 BAXLEY A B B Grantee DEEDS WOODARD, RUTH V 169 219 19550215000002810 02/15/1955 12:00:00 BAXLEY A B B Grantee DEEDS DENHAM, J H 171 379 19550325000005230 03/25/1955 12:00:00 BAXLEY A B B Grantee AFFIDAVITS SEALE, EDGAR 172 202 19551115000018880 11/15/1955 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED KEENER, T O 176 251 19551119000019130 11/19/1955 12:00:00 BAXLEY A B B Grantee CORRECTIVE DEEDS PETERS, ARTHUR G 176 297 19551221000021080 12/21/1955 12:00:00 BAXLEY A B B Grantee TAX SALES DEEDS STATE OF ALABAMA 177 73 19551221000021060 12/21/1955 12:00:00 BAXLEY A B B Grantee TAX SALES DEEDS STATE OF ALABAMA 177 70 19560507000008890 05/07/1956 12:00:00 BAXLEY A B B Grantee CORRECTIVE DEEDS GLASS, DOROTHY ASKINS 179 516 19570523000011680 05/23/1957 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED TOWN OF CALERA 187 123 19570409000007550 04/09/1957 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED CAPPS, WM I 186 65 19570409000007560 04/09/1957 12:00:00 BAXLEY A B B Grantee DEEDS COSHATT, ETHEL M 186 66 19570409000007580 04/09/1957 12:00:00 BAXLEY A B B Grantee QUIT CLAIM DEED HERRICK, ROGER M 186 68
Clicking on the Columns below will only sort the current page.
Copyright © Granicus, INC.