Utah County Government

Document Detail

Entry #: 6253-1957 Recorded: 1/1/1957 Book: 0 Pages: 420-422
Instrument Date: 4/26/1957 Consideration:$0.00
Kind of Inst: DQT - DECREE QUIETING TITLE Fees:$0.00
Rec Party:
Mail Party: DELIVERED  
Mail Address:
Tax Address: 100 E CENTER ST
PROVO, UT 84606-3106
Grantor(s):

ARMSTRONG, JOSEPH H
MRS JOSEPH H ARMSTRONG
ROBERTS, JOHN B
MRS JOHN B ROBERTS
FORBES, JOSEPH B
MRS JOSEPH B FORBES
GREENWOOD, WILLIAM EST OF
GREENWOOD, BENJAMIN J
GREENWOOD, SARAH
CARTER, JAMES
MRS JAMES CARTER
CARTER, BARBARA
MOYLE, ALICE GREENWOOD
GREENWOOD, WILLIAM JR
GREENWOOD, CHARLOTTE
GREENWOOD, SAMUEL
GREENWOOD, ELLEN
GREENWOOD, JACOB
GREENWOOD, MELISSA
GREENWOOD, ALMA
MRS ALMA GREENWOOD
HUNTER, RACHEL GREENWOOD
GREENWOOD, JEDEDIAH
GREENWOOD, BARBARA C
GREENWOOD, MARY E
GREENWOOD, JOSHUA
GREENWOOD, JOSEPHINE
WEBSTER, EMILY GREENWOOD
GREENWOOD, ABRAM O
GREENWOOD, SOPHIA
BARRETT, WILLIAM M ADMIN
TAYLOR, GEORGE T EST OF
TAYLOR, ALICE CHADWICK EST OF
AMERICAN FORK CITY

Grantee(s): DEAN, OWEN W
DEAN, MARY H
Serial Number(s):
Tie Entry(s):
Releases:
Abbv Taxing Desc*: Block 42 Plat A - AMERICAN FORK CITY

*Taxing description NOT FOR LEGAL DOCUMENTS

   




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 10/3/2024 3:19:55 AM