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:
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:
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:
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:
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
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
|