Official Madison County, Iowa website, the main site for all things related to County Government in Madison County, Iowa.


Recorded Document - Inquire by Legal Description

Legal Description:  20-75-29 SE SW

Grantor/Grantee
Type3  Name
Document Type
    Legal Desc1
Book
Page
Rec Date 
Inst Date
Document
Related View2
1    HORNBACK JAMES
1    HORNBACK EMILY
2    MUNGER WILTON C
WARRANTY DEED
    20-75-29 E2 SE
    20-75-29 SW SE
    20-75-29 SE SW
    20-75-29 NE NE
H
70
7/08/1857
3/19/1857
   70
related
 
1    MUNGER MILTON C
1    MUNGER MARY E
2    BABCOCK JOHN
WARRANTY DEED
    9-74-29 NW
    9-74-29 NE
    9-74-29 NW SE
    9-74-29 SE SE
    10-74-29 SW SW
    20-75-29 E2 SE
    20-75-29 SW SE
    20-75-29 SE SW
    20-75-29 NE NE
H
250
12/11/1857
12/11/1857
   790
related
 
1    CLAYCOMB ANDREW
1    CLAYCOMB HARRIET A
2    CLAYCOMB SAMUEL
WARRANTY DEED
    9-74-28 NW
    9-74-28 NW SE
    3-74-28 SW SW
    9-74-28 SE SE
    10-74-28 SW SW
    20-75-29 E2 SE
    20-75-29 SE SW
    20-75-29 NE NE
    20-75-29 SW SE
P
214
8/19/1865
4/16/1863
   214  
1    BABCOCK JOHN
1    BABCOCK LORINDA S
2    CLAYCOMB ANDREW
QUIT CLAIM DEED
    9-74-29 N2
    9-74-29 NW SE
    9-74-29 SE SE
    10-74-29 SW SW
    20-75-29 SW SE
    20-75-29 SE SW
    20-75-29 E2 SE
    20-75-29 NE NE
P
215
8/19/1865
4/24/1861
   215
related
 
1    MUNGER MILTON C
1    MUNGER MARY E
2    CLAYCOMB ANDREW
WARRANTY DEED
    9-74-28 NW
    9-74-28 NW SE
    9-74-28 NE
    3-74-28 SW SW
    9-74-28 SE SE
    10-74-28 SW SW
    20-75-29 E2 SE
    20-75-29 SE SW
    20-75-29 SW SE
P
217
8/19/1865
4/24/1861
   2170
related
 
1    CLAYCOMB SAMUEL
2    CLAYCOMB SAMUEL JR
2    CLAYCOMB GENNIE
WARRANTY DEED
    20-75-29 E2 SE
    20-75-29 SE SW
    20-75-29 NE NE
    20-75-29 SW SW
2
291
2/16/1870
2/05/1870
   291  
1    CLAYCOMB SAMUEL JR
2    BAKE WILLIAM C
WARRANTY DEED
    20-75-29 E2 SE
    20-75-29 SE SW
    20-75-29 NE NE
2
590
1/06/1871
12/28/1870
   590  
1    CLAYCOMB MURRY
1    CLAYCOMB HARDIN D
1    CLAYCOMB MAGGIE
1    CLAYCOMB HENRY
1    CLAYCOMB JENNIE
1    CLAYCOMB ALICE
1    WELLS MARRIETTA
1    WELLS GUSTAVUS V
2    CLAYCOMB SAMUEL
QUIT CLAIM DEED
    20-75-29 SW SE
    20-75-29 SE SW
12
443
10/13/1876
9/25/1876
   4430  
1    CLAYCOMB SAMUEL
2    HAYMOND SAMUEL
WARRANTY DEED
    20-75-29 SW SE
    20-75-29 SE SW
31
472
3/06/1900
2/21/1900
   472  
1    ELSBURY WILLIAM N
1    ELSBURY N A
2    HAYMOND SAMUEL
QUIT CLAIM DEED
    20-75-29 SE SW
    20-75-29 SW SE
40
347
2/27/1906
10/23/1901
   347  
1    HORNBECK JAMES
1    HORNBECK EMILY
2    HAYMOND SAMUEL
QUIT CLAIM DEED
    20-75-29 SW SE
    20-75-29 SE SW
40
348
2/27/1906
4/09/1901
   348  
2    LIKENS ABEL W
1    USA
PATENTS
    20-75-29 SE SW
    20-75-29 SW SE
51
626
3/24/1911
7/01/1859
   653  
1    CLAYCOMB SAMUEL
2    CLAYCOMB SAMUEL JR
2    CLAYCOMB SAMUEL
2    CLAYCOMB JENNIE
2    CLAYCOMB HENRY
2    CLAYCOMB ANDREW
2    CLAYCOMB GENNIE
2    CLAYCOMB JENNY
2    CLAYCOMB MARIETTA
2    CLAYCOMB ALICE
2    CLAYCOMB MURRY
2    CLAYCOMB HARDIN D
2    BAKE WM C
2    BAKE WILLIAM C
2    BAKE W C
2    CRESWELL HENRY
2    WELLS MARIETTA
2    WELLS GUSTAVUS V
2    HAYMOND SAMUEL
AFFIDAVIT - NON TRANSFER
    20-75-29 SE SW
    20-75-29 SW SE
17
498
3/24/1911
3/16/1901
   925  
1    HAYMOND EARL
1    HAYMOND ETHEL
2    MCGLOTHLEN A J
WARRANTY DEED
    20-75-29 SW SE
    20-75-29 SE SW
53
193
3/27/1911
3/04/1911
   193  
1    HAYMOND LIDA
2    HAYMOND LIDA
2    HAYMOND EARL
2    HAYMOND CARL
2    HAYMOND OPAL
CHANGE OF TITLE
    29-75-29 SE SW
    29-75-29 NW SE
    20-75-29 SE SW
    20-75-29 SW SE
    29-75-29 W2 SW
    32-75-29 W2 NW
 
 
3/27/1911
1/01/0001
C  111  
1    RATLIFF D G
2    MUNGER MILTON C
2    ELSBURY WILLIAM N
2    HORNBACK JAMES
2    HORNBACK EMILY
2    MUNGER MARY E
2    BABCOCK JOHN
AFFIDAVIT - NON TRANSFER
    20-75-29 SW SE
    20-75-29 SE SW
17
635
4/23/1912
3/30/1912
   1245
related
 
1    MCGLOTHLEN A J
1    MCGLOTHLEN CAROLINE
2    THOMAS GEORGE C
WARRANTY DEED
    20-75-29 SE SW
    20-75-29 SW SE
54
194
3/02/1914
3/02/1914
   194  
1    THOMAS GEORGE C
2    THOMAS ELLA
WARRANTY DEED
    20-75-29 SE SW
70
557
8/16/1934
8/16/1933
   2877  
1    THOMAS ELLA
2    THOMAS HARRY M
2    THOMAS FLOYD J
2    THOMAS VERN
2    HAMMANS MAMIE DELL
2    THOMAS DALE H
CHANGE OF TITLE
    20-75-29 SE SW
 
 
12/28/1944
1/01/0001
C  847  
1    THOMAS VERN
1    THOMAS HARRY M
1    THOMAS DALE H
1    THOMAS FLORENCE I
1    THOMAS ALICE
1    THOMAS GOLDIE J
1    HAMMANS MAMIE DELL
1    HAMMANS W HOWARD
2    THOMAS FLOYD J
WARRANTY DEED
    20-75-29 NW SW
    20-75-29 SE SW
    19-75-29 E2 SE
    19-75-29 SE NE
79
443
12/30/1944
12/01/1944
   3849  

1NOTE: Legal descriptions on the web may have been shortened for computer purposes, therefore, they cannot be used for legal matters. Please contact the proper office for full legal descriptions.
2Adobe Acrobat Reader 7.0 or later recomended for viewing documents.
  Subscription required to view document images. Click here for details.
3A "1" indicates a grantor and a "2" the grantee. The entity receiving an interest in a property is the GRANTEE. A GRANTOR is the entity that is selling or giving up an interest in a property.



Documents recorded as of close of business 06/25/2024
However indexing may not be current through this date.

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, Madison 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 prohibited!.!.!