Search results in Alfalfa County

Your search: "S26 T29 R10 SE"

Monitor

Page 6 of 397 results (0.07 seconds) Previous Modify search Show more columns Next

  • Indexed data and images from June, 1964
Rank County Recorded InstrumentType Book Page(s)GrantorGranteeLegal DescriptionImages
0.4Alfalfa 05/13/2019 2019-093032 Mineral Deed0008460044 - 0045 KEGIN CAROL F
RLT LLC
S20 T27 R10 NW NW Containing 40 Acre(s) (more or less)
S18 T27 R10 SE NE Containing 40 Acre(s) (more or less)
2 more…
2 : View
0.4Alfalfa 05/13/2019 2019-093031 DECREE0008460038 - 0043 MILLER LELAND H DECEASED
DISTRICT COURT OF GARFIELD CO
MILLER ROGER L
MILLER LARRY T
WEINKAUF CATHARINE ANN
KEGIN CAROL F
S18 T27 R10 SE NE
S26 T29 R10 SE
2 more…
6 : View
0.4Alfalfa 05/13/2019 2019-093030 DECREE0008460030 - 0037 MILLER HAZEL J DECEASED
DISTRICT COURT OF GARFIELD CO
MILLER LELAND H
MILLER LARRY T
WEINKAUF CATHARINE ANN
MARLER CAROL F KEGIN
1 more…
S18 T27 R10 SE NE
S26 T29 R10 SE
2 more…
8 : View
0.4Alfalfa 05/07/2019 2019-093003 Decree0008450927 - 0930 DUNNINGTON CARL S DECEASED
DISTRICT COURT OF ALFALFA COUNTY
DUNNINGTON WILLIAM GLEN
DUNNINGTON NORA E
DUNNINGTON ROBERT CLARKE
BARBOUR MARY LOU
4 more…
S18 T27 R10 SE NE
S26 T29 R10 SE Exceptions
1 more…
4 : View
0.4Alfalfa 05/07/2019 2019-093004 DECREE0008450931 - 0934 DUNNINGTON NORA E DECEASED
DISTRICT COURT OF ALFALFA COUNTY
DUNNINGTON WILLIAM GLEN
DUNNINGTON ROBERT CLARKE
BARBOUR MARY LOU
SMITH CARL GENE
3 more…
S18 T27 R10 SE NE
S26 T29 R10 SE Exceptions
1 more…
4 : View
0.4Alfalfa 05/07/2019 2019-093005 Order0008450935 - 0940 DUNNINGTON ROBERT CLARKE DECEASED
DISTRICT COURT OF KAY COUNTY
DUNNINGTON PATRICIA LOUSE
STUCKEY ROBERTA
HARRISON ANNETTE
S18 T27 R10 SE NE
S26 T29 R10 SE Exceptions
1 more…
6 : View
0.4Alfalfa 03/25/2019 2019-092679 Decree0008440521 - 0523 GARFIELD COUNTY COURT
TUCKER VERNA M
SHAFER MAURINE
TUCKER CHARLES D
MILLER HAZEL J
MCNEIL ELSIE M
S18 T27 R10 SE NE
S26 T29 R10 SE
2 more…
3 : View
0.8Alfalfa 03/15/2019 2019-092610 Decree0008440316 - 0320 TUCKER CHARLES D DECEASED
DISTRICT COURT OF GARFIELD CO
PINSKI SANDRA T
S10 T27 R10 SE NE
S26 T29 R10 SE
2 more…
5 : View
0.4Alfalfa 03/15/2019 2019-092609 DECREE0008440310 - 0315 TUCKER GEORGE A DECEASED
DISTRICT COURT OF GARFIELD CO
TUCKER VERNA M
SHAFER MARUINE
MILLER HAZEL J
MCNEIL ELSIE M
1 more…
S10 T27 R10 SE NE
S26 T29 R10 SE
2 more…
6 : View
0.8Alfalfa 03/12/2019 2019-092586 Decree0008440229 - 0237 BESLY NANCY S DECEASED
DIST COURT OF ALFALFA COUNTY
BESLY DAVID LEE
BESLY STEVEN LEE
S20 T26 R11 SE
S29 T26 R11 NE
35 more…
9 : View
0.4Alfalfa 03/04/2019 2019-092523 Mineral Deed0008440051 - 0052 WILLIAMS SANDRA M
PINSKI SANDRA T
RLT LLC
S26 T29 R10 SE Containing 160 Acre(s) (more or less)
2 : View
0.1Alfalfa 02/04/2019 2019-092323 Uniform Commercial Code0008430001 - 0318 WELLS FARGO BANK NA
ER MIDCON LLC
S16 T23 R10 A
S01 T23 R11 L1-2 Partial
1,503 more…
318 : View
0.4Alfalfa 01/30/2019 2019-092297 Quit Claim Deed Mineral0008420761 - 0765 LEVY LINLE DRUE
LEVY LINLE D TRUSTEE
LINLE D LEVY TRUST
S20 T26 R11 SE
S29 T26 R11 NE
32 more…
5 : View
0.1Alfalfa 01/11/2019 2019-092152 Release Mortgage0008420001 - 0230 DEUTSCHE BANK TRUST CO
OSTERBERG RANDALL TRUSTEE
CHK UTICA LLC
CHESSAPEAKE-CLEMENTS ACQUISITION LLC
CHESAPEAKE APPALACHIA LLC
CHESAPEAKE EXPLORATION LLC
8 more…
S8 T23 R9 SE
S5 T23 R10 S2 SE
441 more…
230 : View
0.1Alfalfa 01/11/2019 2019-092151 Release Mortgage0008410581 - 0809 MUFG UNION BANK NA
CHK UTICA LLC
CHESAPEAKE-CLEMENTS ACQUISITION LLC
CHESAPEAKE APPALACHIA LLC
CHESAPEAKE EXPLORATION LLC
8 more…
S8 T23 R9 SE
S5 T23 R10 S2 SE
763 more…
229 : View

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