Tags

, , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , , ,

The following deed index is based on Deed Book 59 at the Lincoln County Clerk’s Office in Hamlin, WV, and relates to residents of the Harts Creek community. Most notations reflect Harts Creek citizens engaged in local land transactions; some reflect Harts Creek citizens engaged in land transactions outside of the community. These notes are meant to serve as a reference to Deed Book 59. Researchers who desire the most accurate version of this material are urged to consult the actual record book.

Aaron Adkins et ux to Moses Adkins et al     54 1/4 acres Little Harts Creek     12 March 1906     p. 481-482

Elizabeth Adkins et al to Jacob K. Adkins     1902 acres Little Harts Creek     01 September 1901     p. 272-273

Ellen Adkins to John Adkins     25 acres Lower Big Branch     22 February 1910     p. 95

Henry Adkins to Elizabeth Adkins et al     1962 acres Little Harts Creek, Fourteen Mile Creek, Trough Fork, Laurel Fork     28 June 1870     p. 269-270

Henry Adkins et ux to Ralph Nelson     20 acres Big Harts Creek     21 March 1905     p. 198-199

Isaiah Adkins et ux to John Adkins     45 acres Lower Big Branch     11 August 1906     p. 89

John Adkins Sr. et ux to K.E. Toney     30 acres mineral Big Harts Creek     27 July 1909     p. 91-92

John Adkins Sr. et ux to K.E. Toney     35 acres Big Harts Creek     25 February 1910     p. 93-94

Board of Education of Harts Creek District to John E. Fry et al     1/2 acre Big Ugly Creek     1 August 1905     p. 498

L.H. Burks et ux to Gilbert Topping     110 acres Little Harts Creek     30 March 1906     p. 5-7

Moses Dempsey to K.E. Toney     24 acres mineral Big Harts Creek     19 March 1910     p. 96-97

William Dempsey et al to Moses Dempsey     24 acres Big Branch     13 April 1908     p. 71-72

William R. Duty et ux to John F. Duty     50 acres Broad Branch     9 December 1887     p. 429-430

Allison Ferrell et ux to Sarah Gillenwater     133 acres Big Ugly Creek     26 October 1897     p. 499

Arisba Ferrell et al to Parlee Hunter     42 acres Broad Branch     15 February 1905     p. 168-169

Arrisba Ferrell et al to John F. Duty     25 acres Broad Branch     8 April 1891     p. 425-427

Lena Ferrell to Nancy E. Fry     5 acres Big Ugly     3 June 1905     p. 495

Smith Ferrell et ux to John F. Duty     55 acres Ugly Creek     5 April 1907     p. 428-429

William T. Fowler et ux to Mathew Spurlock     100 acres Sams Branch of Middle Fork of Mud River     9 January 1890     Elias Vance, JP     p. 376-377

Sarah A. Gillenwater et vir to Nancy E. Fry     133 acres Big Ugly Creek     19 February 1898     p. 496-497

George W. Hill et ux to W.M. May     30 acres Limestone Creek     3 November 1906     p. 137-138

J.I. Kuhn, attorney, to Overton Elkins     100 acres Fourteen Mile Creek     1 June 1880     p. 420-423

V.D. Lambert et ux to Sarah J. Nelson     20 acres West Side Guyan River     13 April 1906     p. 289

Blucher N. Lucas to Climena Lucas     50 acres Fourteen Mile Creek     1 July 1910     p. 308-309

N.B. Mobley to Sankey Gillenwater     50 acres Limestone Creek     15 December 1909     p. 121-122

Minnie Mullins et vir to William May     30 acres Limestone Creek     29 January 1910     p. 140-141

A.L. Smith et ux to Susan Adkins     48 acres Big Harts Creek     11 July 1907     p. 225-226

A.L. Smith et ux to Ralph Nelson     2 acres Big Harts Creek     13 April 1907     p. 204-205

Heenan Smith to W.C. Smith     75 acres Guyandotte River     15 July 1902     p. 468-470

Sarah E. Thompson et vir to E.W. Fry     150 acres Guyandotte River, Laurel Hill District     12 February 1897     p. 487-488

P.T. Thompson to U.G. Shipe et al     Lots 64-65     23 February 1909     p. 329

James Toney et ux to Gilbert Toppins     35 1/4 acres Kiahs Creek     03 January 1908     p. 7-8

NOTE: I copied all of these deeds.