Search results in Alfalfa County

Your search: "S06 T26 R10 S2 SE"

Monitor

171 results (0.08 seconds) Modify search Show more columns Next

  • Indexed data and images from June, 1964
Rank County Recorded Instrument Type Book Page(s)GrantorGranteeLegal DescriptionImages
0Alfalfa 12/24/1970 1970-001289 Release Oil And Gas Lease0002540115 - 0116 AMERADA HESS CORPORATION
AMERADA PETROLEUM CORPORATION
WESSELS GERALD
WESSELS ILA L
WESSELS DARRELL
WESSELS GRAVE
9 more…
S06 T25 R12 W2 SE Containing 80 Acre(s) (more or less)
S06 T25 R12 NW
8 more…
2 : View
0Alfalfa 09/18/1974 1974-002750 Assignment0002890234 - 0236 HUNGERFORD KEN ALLEN
ANADARKO PRODUCTION COMPANY
S06 T25 R10 SE
S7 T25 R10 NE Containing 160 Acre(s) (more or less)
11 more…
3 : View
0Alfalfa 10/25/1982 1982-002207 Assignment0003730031 - 0035 FLEISCHAKER RICHARD H
RICHARD H FLEISCHAKER TRUSTEE
ADELINE JANETTE FLEISCHAKER TRUSTEE
RICHARD H FLEISCHAKER REVOCABLE TRUST
S11 T23 R11 SW Containing 80 Acre(s) (more or less)
S14 T23 R12 SE Containing 80 Acre(s) (more or less)
17 more…
5 : View
0Alfalfa 04/13/1992 1992-007311 Power Of Atty0004850995 - 0999 SMITH ORVILLE Z
SMITH ELIZABETH
SMITH HERBERT D
S22 T26 R11 S2 S2 S2 SE
CHEROKEE TITUS 2ND B58 L4
4 more…
5 : View
0.1Alfalfa 08/20/1999 2013-018697 Order0005430346 - 0355 DILLON RUTH ELOISE DECEASED
DISTRICT COURT OF ALFALFA COUNTY
DILLON BERT
DILLON JOHN S
THOMAS DONNA LEE DILLON
S18 T26 R10 E2
S20 T26 R11 SE
19 more…
10 : View
0.1Alfalfa 09/27/1999 2013-018912 Correction0005430858 - 0860 BERNARD OTIS THOMAS
BERNARD TANIS W
OTIS THOMAS BERNARD REV TRUST
S08 T26 R10 S2 NE (Mult)
S18 T26 R10 SE Partial
4 more…
3 : View
0Alfalfa 10/14/1999 2013-019017 Correction0005440237 - 0239 SMITH DOROTHY F TRUSTEE
DOROTHY SMITH REVOCABLE TRUST
SMITH DOROTHY F
S12 T26 R11 NW Exceptions
S18 T27 R10 NE
12 more…
3 : View
0.2Alfalfa 11/02/1999 2013-019107 Order0005440533 - 0540 BERNARD JAMES LEVERING DECEASED
DISTRICT COURT OF ALFALFA COUNTY
BERNARD JACK H
BERNARD OTIS THOMAS
S18 T26 R10 E2 SE Exceptions
S06 T26 R10 S2 SW
2 more…
8 : View
0Alfalfa 08/25/2006 2013-035380 Mortgage Supplement0005950912 - 0945 LINN ENERGY MID-CONTINENT HOLDINGS LLC
JOCHER BETSY
BNP PARIBAS
S08 T27 R10 N2 S2
S09 T27 R10 A L1-3
13 more…
34 : View
0Alfalfa 12/04/2006 2013-036141 Conveyance0005980005 - 0061 DYNEGY MIDSTREAM SERVICES LP
DYNEGY MIDSTREAM LLC
S03 T24 R10 N2 L3,4
S03 T24 R10 N2 SW
152 more…
57 : View
0.4Alfalfa 12/28/2006 2013-036320 Memorandum Of Trust0005980631 - 0635 WESSELS GRACE LOUISE
GRACE LOUISE WESSELS REVOCABLE TRUST AGREEMENT
WESSELS WILLIAM DARRELL
WILEY RAE A
ROGERS KARRIE S
S16 T27 R9 NE
S22 T26 R12 E2 W2
5 more…
5 : View
0Alfalfa 07/07/2008 2013-041832 Corrective Deed0006160758 - 0762 BERNARD JACK J
BERNARD NADA L
BERNARD JACK H TRUSTEE
BERNARD NADA TRUSTEE
JACK J BERNARD REVOCABLE LIVING TRUST
NADA L BERNARD REVOCABLE LIVING TRUST
S24 T24 R12 NW SE
S24 T24 R12 S2 SE
21 more…
5 : View
0Alfalfa 08/11/2008 2013-042232 Mortgage Supplement0006180143 - 0279 CHESAPEAKE LLC

CHESAPEAKE EXPLORATION LLC
CHESAPEAKE LOUISIANA LP
3 more…
STUTZMAN CARL
UNION BANK OF CALIFORNIA NA
S6 T23 R9 NW
S9 T23 R9 E2 SW
152 more…
138 : View
0Alfalfa 08/14/2008 2013-042278 DECREE0006180416 - 0421 MEANS GERALD C DECEASED
DISTRICT COURT OF ALFALFA COUNTY
MEANS REDA MAXINE
MEANS GARY C
MEANS TOM D
MENEFEE KAREN J
1 more…
S06 T25 R11 SW
S06 T25 R10 SE
13 more…
6 : View
0Alfalfa 06/18/2009 2013-045035 Amendment0006260885 - 0920 CHESAPEAKE ROYALTY LLC
CHESAPEAKE LLC CLLP
CHESAPEAKE EXPLORATION LLC
CHESAPEAKE LOUISIANA LP
2 more…
STUTZMAN CARL
S1 T23 R10 SE
S06 T23 R11 SE
25 more…
36 : View

Printing the search results is disabled. Please visit the county courthouse and request to view their tract index.