Utah County Government

Abstract Information for Serial # 39:157:0003  

Main Menu


Owner Name: SMITHS FOOD & DRUG CENTERS INC
Property Address: 2016 W CENTER ST - PROVO
Mailing Address: 1014 VINE ST FL 7 - CINCINNATI, OH 45202
Taxing Description*: LOT 3, PLAT A, FORT UTAH CENTER SUBDV. AREA 1.236 AC.

Newest to Oldest      (Reverse Order)

*Taxing description NOT FOR LEGAL DOCUMENTS

Grantor
..Grantee
Comments
Entry No
Book Page
Kind of Inst
Inst Date
Rec Date
Rec Time
Consideration
Satisfaction
Tie Entry No

FIELDING, KYLE C TEE
..AVILA, SILVIA ELIZABETH
Apparent Overlap
02/27/2025
02/27/2025
04:54 pm

REID FAMILY PARTNERSHIP LTD
..FIELDING, KYLE C SUCTEE
Apparent Overlap
14475-2025
 
SUB TEE
02/27/2025
02/27/2025
04:54 pm

AVILA, SILVIA ELIZABETH
..REID FAMILY PARTNERSHIP LTD
Apparent Overlap
1579-2022

TR D
01/03/2022
01/05/2022
11:01 am
$400,000

 

REID FAMILY PARTNERSHIP LTD BY (ET AL)
..AVILA, SILVIA ELIZABETH
Apparent Overlap
1578-2022

WD
01/03/2022
01/05/2022
11:01 am
$10

 

AMERICAN BANK OF COMMERCE TEE
..DELL COX FAMILY PARTNERSHIP LTD

11711-2008

REC
01/29/2008
01/31/2008
02:16 pm

AMERICAN BANK OF COMMERCE TEE
..DELL COX FAMILY PARTNERSHIP

105607-2003

P REC
07/07/2003
07/14/2003
04:51 pm

DELL COX FAMILY PARTNERSHIP
..AMERICAN BANK OF COMMERCE

57756-2002

D TR
05/20/2002
05/21/2002
09:48 am

DELL COX FAMILY PARTNERSHIP LTD (ET AL)
..FORT UTAH CENTER PLAT A

From: 21:012:0108
42477-2002
 
S PLAT
04/15/2002
04/16/2002
01:40 pm
$0

 


Main Menu

Comments or Concerns on Value/Appraisal - Assessor's Office
Documents/Owner/Parcel information - Recorder's Office
Address Change for Tax Notice

This page was created on 4/6/2025 10:35:34 PM