BasicShell


Legal Description: 12-75-20 NW SE S 60

Legal: 12-75-20 NW SE S 60
  • Recorders Inquiry


    Filter Selection

    Sort By

    Sort Order

    Book/Page

    Records per page

    Date

    From Date

    To Date

    Legal Desc

    Grantor/Grantee

    Name

Grantor:1/Grantee:2
Type/Name
Document Type
Legal Description
Book
Page
Recorded Date
Instrument Date
1 Kingery Velta E Estate
2 Smith Anna Jane
2 Smith Thomas Edward

Court Officer
12-75-20 NW SE S 60' OF N 450' OF W 166.2'

Related Document: 12-3173
06/14/2012
05/26/2012
12-3173
Related Document
1 Kingery Velta E Estate
2 Smith Anna Jane
2 Smith Thomas Edward


12-75-20 NW SE S 60' OF N 450' OF W 166.2'

Related Document:GWH-3173
06/14/2012
05/26/2012
GWH-3173
Related Document
1 Hermle Beverly
1 Hermle Douglas
2 Carter Craig
2 Carter Stacy

Deed, Quit Claim
12-75-20 NW SE S 60' OF N 330' OF W 166.2'

: 12-430
01/25/2012
01/17/2012
12-430
1 Watson Nayda L Estate
2 Faber Jeffrey P
2 Faber Timothy L
2 Faber Vance C

Change Of Title
12-75-20 NW SE S 60' OF W 120'

: 10-500
02/05/2010
02/05/2010
10-500
1 Kingery Velta E Affiant

Affidavit
12-75-20 NW SE S 60' OF N 450'

: 09-6132
10/21/2009
10/20/2009
09-6132

Information current through close of business 10/04/2024     This site designed, developed, hosted and maintained by Solutions, Inc.

Disclaimer: Every effort is made to insure accurate information is posted to this site.
However, County does not warrant or guarantee the accuracy, reliability or timeliness of the content on this site or content which is referenced by or linked to this site.
Redistribution of data from this site for commercial purposes is strictly prohibited.