Search results in Alfalfa County

Your search: "S15 T27 R12 E2"

Monitor

466 results (0.09 seconds) Modify search Show more columns Next

  • Indexed data and images from June, 1964
Rank County Recorded InstrumentType Book Page(s) GrantorGranteeLegal DescriptionImages
0Alfalfa 07/16/1964 1964-004279 Lease0002010400 - 0401 S H DAVIS CO
DAVIS ROGER H
S12 T23 R12 NW
S7 T23 R11 SE
10 more…
2 : View
0Alfalfa 06/21/1965 1965-007347 Warranty Deed0002100417 SCHWAB KENNETH
SCHWAB ROSE ELLA
S15 T27 R12 NE
S14 T27 R12 E2 SE
4 more…
1 : View
0.1Alfalfa 07/27/1965 1965-007828 Warranty Deed0002120045 SCHWAB ROSE ELLA
SCHWAB KENNETH
S13 T27 R12 SW
S13 T27 R12 S2 NW
3 more…
1 : View
0Alfalfa 08/06/1965 1965-007944 Decree0002120248 - 0255 DISTRICT COURT OF CLEVELAND CO
TULL ARTHUR DECEASED
TULL ZADA K
TULL VIDA M
S14 T23 R11 SW
S22 T24 R11 SW
12 more…
8 : View
0Alfalfa 08/06/1965 1965-007945 Certificate0002120256 OKLAHOMA TAX COMMISSION
TULL ZADA K
TULL ARTHUR DECEASED
S14 T23 R11 SW
S22 T24 R11 SW
12 more…
1 : View
0.1Alfalfa 11/03/1965 1965-008920 Release Oil And Gas Lease0002150142 - 0143 PHILLIPS PETROLEUM CO
STARR BEULAH O
PARKER PAUL E
S31 T26 R12 E2 NW L1-2
S15 T27 R10 N2 SW
2 more…
2 : View
0Alfalfa 03/28/1972 1972-003962 Decree0002620464 - 0465 DISTRICT OCURT OF ALFALFA COUNTY
BONTO HOLBERT DECEASED
HADDEN GEORGIA
HOFMANN NINA JOYCE
S3 T26 R12 S2 NW L3-4
S18 T27 R9 N2 SE
20 more…
2 : View
0.1Alfalfa 05/05/1972 1972-004161 Release Oil And Gas Lease0002630221 - 0223 AMERICADA PETROLEUM CORPORATION
PAYNE INC
MYERS GERTRUDE
SINGER-FLEISCHAKER ROYALTY CO
ABERNATHY JACK H
14 more…
S06 T24 R12 SE Containing 160 Acre(s) (more or less)
S06 T24 R12 S2 NE L1-2 Containing 175.56 Acre(s) (more or less)
14 more…
3 : View
0Alfalfa 08/22/1972 1972-005067 Release Oil And Gas Lease0002660204 - 0205A AMERADA HESS CORP
LOOMIS DONOVAN O
THOMASON CLARENCE
KNOPF MARVIN
THOMASON MARGARET
10 more…
S11 T27 R12 NW Containing 160 Acre(s) (more or less)
S11 T27 R12 NE Containing 160 Acre(s) (more or less)
22 more…
3 : View
0Alfalfa 03/13/1973 1973-006572 Decree0002710027 - 0031 DISTRICT COURT OF KAY COUNTY
RACKLEY BEN DECEASED
RACKLEY J GLEN
PICKETT BLANCHE
S29 T27 R10 NW NW
S29 T27 R10 NE NW
17 more…
5 : View
0Alfalfa 04/19/1973 1973-006949 Quit Claim Deed0002720101 - 0102 PICKETT BLANCHE
RACKLEY J GLEN
S29 T27 R10 N2 NW
S22 T27 R10 SW SW
16 more…
2 : View
0Alfalfa 07/10/1973 1973-008132 Quit Claim Deed0002750396 - 0398 O DONNELL RALPH M
O DONNELL RALPH M JR
S35 T29 R10 SE
S15 T26 R9 S2 NE L2-3 Partial
17 more…
3 : View
0Alfalfa 10/17/1973 1973-009439 Assignment0002790115 - 0122 INVESTORS ROYALTY CO INC
DALCO OIL CO
S22 T24 R11 SW Containing 153.64 Acre(s) (more or less)
S14 T24 R11 NE
38 more…
8 : View
0Alfalfa 10/02/1974 1974-002874 DECREE0002890433 - 0435 DISTRICT COURT OF ALFALFA COUNTY
WINGATE ROSEMARY DECEASED
WINGATE ROY S
WINGATE CHARLES ARTHUR
S21 T27 R11 NE
S17 T26 R10 E2 W2 SE
5 more…
3 : View
0.1Alfalfa 09/09/1976 1976-009275 Decree0003080277 - 0281 DSITRICT COURT OF WOODS CO
SCHWAB KENNETH DECEASED
SCHWAB JUSTINE F
RICE DIANNE
MASSEY CHERRELYN
S15 T27 R12 NE
S23 T27 R12 SE
12 more…
5 : View

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