BasicShell


Recorders Index Inquiry

  • Disclaimer: Documents recorded as of close of business 11/03/2025. However indexing may not be current through this date

    Slow Connections Check Here (Disables Instant Name Search Results)


    Sort By: Sort Order: Book/Page
    Documents per page: From Date: Legal Desc:
    Grantor/Grantee: To Date: Name:
    Starts With (Last Name First)
    Highlight Search Text: Name: Any Match (Any Words)
    Exact Match Document Types (Hold CTRL for multiple)



2,533 Pages with 63,307 Documents



Tip: You can use the ← → keys to change pages


Grantor:1/Grantee:2
Type/Name
Document Type
Legal Description
Book
Page
Real-EstateRecorded Date
Instrument Date
Document
Related
PDF
1 Crocker Colton
2 Cherokee Rural Water

Easement-agree-trust-res
90 42 20 SW SE PARCEL CONTAINING 5 ACRES
2020
2023
10/19/2020
10/13/2020
2023

1 Ahlers Gerald R
2 Ahlers Gerald R Trustee
2 Gerald R Ahlers Revocable Trust

Warranty Deed
MARCUS FENTON ADD RES/D BLK 1 LOT 2-6 BLK 1 LOT 3
2020
2022
10/19/2020
10/16/2020
2022
Related

1 Ahlers Gerald R Trustee
1 Ahlers Julia Trustee
1 Ahlers Michael Trustee
1 Ahlers Randall Trustee
1 Rances A Ahlers Revocable Trust
2 Ahlers Gerald R

Deed
MARCUS FENTON ADD RES/D BLK 1 LOT 2-6 BLK 1 LOT 3
2020
2021
10/19/2020
10/16/2020
2021

1 Ahlers Frances A Trustor
1 De Jong Bradley K Attorney
1 Frances A Ahlers Revocable Trust

Affidavit - Transfer
MARCUS FENTON ADD RES/D BLK 1 LOT 2-6 BLK 1 LOT 3
2020
2020
10/19/2020
10/07/2020
2020

1 Ahlers Frances A
1 Ahlers Gerald R

Affidavit - Transfer
MARCUS FENTON ADD RES/D BLK 1 LOT 2-6 BLK 1 LOT 3
2020
2019
10/19/2020
10/16/2020
2019

1 Ahlers Gerald R
1 Ahlers Julia
1 Ahlers Michael
1 Ahlers Randall
1 De Jong Bradley K Attorney

Affidavit - Transfer
2020
2018
10/19/2020
10/07/2020
2018

1 Iowa Bankers Mortgage Corporation
2 Pingrey Kyle H
2 Pingrey Penny R D

Release Mortgage
2020
2017
10/19/2020
10/15/2020
2017
Related

1 Central Bank
2 Swanson Kory

Release Mortgage
2020
2016
10/16/2020
10/15/2020
2016
Related

1 Central Bank
2 Ebel Kirk J
2 Ebel Lori A

Release Mortgage
2020
2015
10/16/2020
10/15/2020
2015
Related

1 Central Bank
2 Dawson Laura M

Release Mortgage
2020
2014
10/16/2020
10/15/2020
2014
Related

1 Weaver Andrew Edward
1 Weaver Terran Laree
2 Ida County Fsa

Mtg-suppmtg-amnd Mtg
93 40 5 NW PART
2020
2013
10/16/2020
03/10/2020
2013
Related

1 Weaver Andrew Edward
1 Weaver Terran Laree
2 Ida County Fsa

Mtg-suppmtg-amnd Mtg
93 40 5 NW PART
93 40 5 W NW PART
93 40 5 NW NW PART
2020
2012
10/16/2020
03/10/2020
2012
Related

1 Ingebritson Virginia
2 Ingebritson Virgniia
2 Ingebritson William E

Quit Claim Deed
90 42 9 NE NW
90 42 9 NE PART
2020
2011
10/16/2020
10/05/2020
2011

1 Glienke Linda M Trustee
1 Margaret C Radke Revocable Trust
2 Alan C Goettsch Revocable Trust
2 Goettsch Alan C Trustee
2 Goettsch Keely D Trustee
2 Keely D Goettsch Revocable Trust

Ground Water Hazard
90 39 25 E SE PART
2020
2002
10/15/2020
10/15/2020
GWH-2002
Related

1 Stowater Farms Llc
2 Craig William Utesch & Elaine Kay Utesch Revocable Trust
2 Utesch Barbara
2 Utesch Craig William Trustee
2 Utesch Elaine Kay Trustee
2 Utesch Kirk W
2 Wilson Cody H
2 Wilson Jessica K

Ground Water Hazard
92 42 33 E NE
2020
2000
10/15/2020
09/25/2020
GWH-2000
Related

1 Bankfirst
2 Rodby Kari
2 Rodby Todd A

Release Mortgage
2020
2010
10/15/2020
10/15/2020
2010
Related

1 Pingel Properties Llc
2 Farm Credit Services Of America

Modify/consolidate Agreement
92 39 10 W NE PART
2020
2009
10/15/2020
10/13/2020
2009
Related

1 Pingel Joyce I
1 Pingel Myron J
2 Farm Credit Services Of America

Modify/consolidate Agreement
92 39 3 NW PART
92 39 3 W NE
2020
2008
10/15/2020
10/13/2020
2008
Related

1 Pingel Joyce I
1 Pingel Myron J
2 Farm Credit Services Of America

Modify/consolidate Agreement
93 39 33 S S NE
93 39 33 N SE
2020
2007
10/15/2020
10/13/2020
2007
Related

1 Cherokee State Bank
2 Fischer Jeffrey

Release Mortgage
2020
2005
10/15/2020
10/14/2020
2005
Related

1 Goettsch Keely D Affiant
1 Goettsch Keely D Trustee
2 Glienke Linda M Trustee
2 Margaret C Radke Trust
2 Radke Margaret C Trust

Affidavit - Transfer
90 39 25 E SE PART
2020
2004
10/15/2020
10/15/2020
2004
Related

1 Goettsch Alan C Affiant
1 Goettsch Alan C Trustee
2 Glienke Linda M Trustee
2 Margaret C Radke Trust
2 Radke Margaret C Trust

Affidavit - Transfer
90 39 25 E SE PART
2020
2003
10/15/2020
10/15/2020
2003
Related

1 Glienke Linda M Trustee
1 Margaret C Radke Revocable Trust
2 Alan C Goettsch Revocable Trust
2 Goettsch Alan C Trustee
2 Goettsch Keely D Trustee
2 Keely D Goettsch Revocable Trust

Deed
90 39 25 E SE PART
2020
2002
10/15/2020
10/15/2020
2002
Related

1 Glienke Linda M Affiant
1 Margaret C Radke Revocable Trust

Affidavit - Transfer
90 39 25 E SE PART
2020
2001
10/15/2020
10/15/2020
2001
Related

1 Stowater Farms Llc
2 Craig William Utesch & Elaine Kay Utesch Revocable Trust
2 Utesch Barbara
2 Utesch Craig William Trustee
2 Utesch Elaine Kay Trustee
2 Utesch Kirk W
2 Wilson Cody H
2 Wilson Jessica K

Warranty Deed
92 42 33 E NE
2020
2000
10/15/2020
09/25/2020
2000
Related


Information current through close of business 11/03/2025
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.

BISON

The server processed this request in 0.12 seconds