Search results in Alfalfa County

Your search: "S34 T27 R11 N2 N2 SE"

Monitor

Page 27 of 415 results (0.12 seconds) Previous Modify search Show more columns Next

  • Indexed data and images from June, 1964
Rank County Recorded InstrumentType Book Page(s)GrantorGranteeLegal DescriptionImages
0.1Alfalfa 01/18/1979 1979-006353 Decree0003300369 - 0370 ROSPAW PEARL S DECEASED
DISTRICT COURT OF ALFALFA COUNTY
CHENG ROSEMARY ANN
S34 T27 R11 SE Containing 40 Acre(s) (more or less)
S35 T27 R11 SW
2 more…
2 : View
0Alfalfa 10/25/1978 1978-005674 Assignment0003280366 - 0368 BOORHEM WILLIAM M
DEVON CORP
S34 T27 R11 SW
S33 T27 R11 S2 SW
15 more…
3 : View
0.1Alfalfa 09/28/1978 1978-005439 Decree0003270508 - 0510 SYMNS ROBERT VERNON DECEASED
DISTRICT COURT OF ALFALFA COUNTY
ROSPAW PEARL SYMNS
ROSPEW PEARL SYMNS
S34 T27 R11 SE Partial
S35 T27 R11 SW
3 more…
3 : View
0Alfalfa 06/21/1978 1978-004193 Partial Assign0003240101 - 0117 POLLACK ANDREA SINGER
AVIVA INC
S23 T25 R11 NW
S23 T25 R11 N2 SE
50 more…
17 : View
0Alfalfa 06/21/1978 1978-004192 Assignment0003240082 - 0100 FLEISCHAKER WILLIAM J
RASNER DEBORAH F
FLEISCHAKER R H
FLEISCHAKER ADELINE S
1 more…
FLEISCHAKER FAMILY PARTNERSHIP
S23 T25 R11 NW
S23 T25 R11 N2 SE
51 more…
19 : View
0.1Alfalfa 06/05/1978 1978-004005 Lease0003230345 - 0346 SYMNS ROSA A DECEASED
SYMNS CHARLES I
SYMNS ELBRIDGE W
BOUZIDEN ALBERT
S35 T27 R11 SW
S34 T27 R11 NE
4 more…
2 : View
0.1Alfalfa 06/05/1978 1978-004004 Lease0003230343 - 0344 SYMNS ROSA A ESTATE
ROSPAW PEARL S ESTATE
SYMNS ELBRIDGE W
SYMNS CHARLES I
BOUZIDEN ALBERT
BOUZIDEN SOLOMAN JR
DOUBLE B CATTLE CO
S35 T27 R11 SW
S34 T27 R11 NE
4 more…
2 : View
0Alfalfa 10/26/1977 1977-002180 Assignment0003170586 - 0611 SINGER FLEISCHAKER OIL CO
FLEISCHAKER R H
FLEISCHAKER ADELINE S
FLEISCHAKER DAVID S
RASNIER DEBORAH F
2 more…
S13 T27 R9 NE
S26 T25 R11 NE
50 more…
26 : View
0.1Alfalfa 01/19/1976 1976-007276 Certificate Of Merger0003030239 - 0242 STATE OF DELAWARE
ALLEN OIL CO
LADD PETROLEUM CORP
S6 T23 R9 W2
S7 T23 R9 SW
37 more…
4 : View
1.2Alfalfa 11/19/1973 1973-009801 WD0002800140 SYMNS LETHA E
SYMNS CHARLES I
S34 T27 R11 SE Containing 40 Acre(s) (more or less)
S35 T27 R11 SW
2 more…
1 : 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
0.1Alfalfa 05/29/1973 1973-007570 DECREE0002730594 - 0595 SYMNS ARTHUR T DECEASED
DISTRICT COURT ALFALFA COUNTY
SYMNS LETHA E
SYMNS CHARLES I
SYMNS CLAUDE P
SYMNS ROBERT V
3 more…
S34 T27 R11 SE Partial
S35 T27 R11 SW
3 more…
2 : View
0.2Alfalfa 05/29/1973 1973-007569 Revocation Of Power Of Atty0002730593 SYMNS LETHA
THE PUBLIC
S34 T27 R11 NE
S34 T27 R11 SE Partial
8 more…
1 : View
0.1Alfalfa 04/23/1973 1973-006987 Assignment0002720183 - 0210 AMORITA BYRON & DRIFTWOOD DEVELOPMENT CORP
RURAL WATER SEWER & SOLID WASTE MANAGEMENT DIST 1
S11 T28 R10 S2 NE Partial
S11 T28 R10 SE
124 more…
28 : View
0Alfalfa 02/17/1971 1971-001615 Decree0002550095 - 0104 BONTO EMMA MARY DECEASED
DISTRICT COURT OF ALFALFA COUNTY
BONSHU RACHEL ANN
DUNNINGTON MARGIE SUE
DUNNINGTON WARREN HARVEY
DUNNINGTON GLEN WALTER
S11 T26 R11
SUBDIVISION OF NW4 B2 A PORTION
25 more…
10 : View

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