Instrument:
 19581021000019910
 Date Recorded:
1958-10-21 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:EASEMENTS AND RIGHT OF WAYS
 Other Name:SHELBY COUNTY
 Book:196
 Page:255
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
 
 Instrument:
 19590513000465200
 Date Recorded:
1959-05-13 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:QUIT CLAIM DEED
 Other Name:LYNN, JAMES W
 Book:201
 Page:322
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
 
 Instrument:
 19650708000016820
 Date Recorded:
1965-07-08 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:DEEDS
 Other Name:GULF STATES PAPER CORPORATION
 Book:236
 Page:407
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
 
 Instrument:
 19580915000016810
 Date Recorded:
1958-09-15 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:EASEMENTS AND RIGHT OF WAYS
 Other Name:ALABAMA POWER COMPANY
 Book:195
 Page:317
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
 
 Instrument:
 19590513000465210
 Date Recorded:
1959-05-13 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:QUIT CLAIM DEED
 Other Name:LYNN, JAMES W, JR
 Book:201
 Page:323
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
 
 Instrument:
 19640314000006020
 Date Recorded:
1964-03-14 00:00:00
 Name:MCSPADDEN LOUISE L L
 Party Role:Grantor
 Doc Type:EASEMENTS AND RIGHT OF WAYS
 Other Name:ALABAMA POWER COMPANY
 Book:229
 Page:719
 MapBook:
 MapPage:
 First Reference:
 Legal Description:
Add to Briefcase:
Add to Briefcase
View Image
  
 |