The following deed index is based on Deed Book 56 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 56. Researchers who desire the most accurate version of this material are urged to consult the actual record book.
Enos A. Adkins to late Ann F. Davis 200 acres Green Shoal Creek (her interest in Enos’ future estate) 6 November 1883 p. 99-100
Fisher B. Adkins to Catherine and Herb Adkins 1 acre 1/2 interest in land where store of F.E. Adkins and J.W. Stowers is located, 1/2 interest in store and stock of merchandise, farm items conveyed by F.E. Adkins on 14 May 1909, one pair of bay horses 15 June 1909 K.E. Toney, NP 3 July 1909 p. 82-83
Lewis and Emezetta Adkins to Sarah M. Adkins 50 acres West Side Guyandotte River 8 August 1899 Jefferson Lucas, NP 24 February 1900 p. 147-148
Richard and Olive F. Adkins to Sarah M. Adkins 50 acres Below Mouth of Fourteen Mile Creek 18 June 1892 David F. Smith, JP p. 145-147
Richard Adkins and Spencer Adkins to D.P. Lambert 80 1/4 acres Fourteen Mile Creek (Laurel Hill District) 17 July 1897 Isaac Fry, JP p. 42-44
George A. and Julia Alderson, Floyd and Emily Rakes, and C.D. and Vietta T. Haverty to J.L. Caldwell 8 acres (mineral) Sand Creek 7 December 1894 Elias Vance, JP p. 19-22
Joseph and Rosey Browning to Lace Marcum and T.R. Shepherd 45 acres Ridge Between Little Harts Creek and Big Branch 30 March 1910 Charles Adkins, JP 1 April 1910 p. 252-253
Allen and Hollena Brumfield to Louisa Wiley 176 acres Sulpher Spring Fork of Fourteen Mile Creek 12 February 1903 Jefferson Lucas, NP p. 40-42
Martha E. and John S. Brumfield to Henry H. Sias and his heirs 87 1/2 acres East Fork of Fourteen Mile Creek 24 October 1907 Jefferson Lucas, NP p. 13-14
L.H. and Hellen M. Burks to Gilbert Hager 50 acres Little Ugly Creek 19 February 1906 p. 106-108 [includes survey map]
Clementine and Ed Dingess, Ann F. and G.D. Davis, Susan and Henry Adkins, Julia Y. and B.W. Walker, Brooke and A.G. Adkins, F.E. Adkins, C.E. Burns (special commissioner) to Catherine Adkins 33 acres West Side Guyandotte River (land conveyed to Enos Adkins by J.K. Adkins on 29 October 1892) 1 October 1908 Fisher B. Adkins, NP 12 October 1908 Sol Adams, JP 16 October 1908 p. 86-88
Clementine and Ed Dingess, Susan and Henry Adkins, F.E. and Catherine Adkins, Brooke and A.G. Adkins, Julia Y. and B.W. Walker, and C.E. Burns (special commissioner) to Ann F. Davis 225 acres 1 October 1908 Fisher B. Adkins, NP 12 October 1908 Sol Adams, JP 16 October 1908 p. 101-103
Salena Estep to Rufus Estep 360 acres Spring Branch of West Fork 25 April 1910 p. 320-321
Arena and Keenan S. Ferrell to J.W. Stowers one acre Fowler’s Branch (part of tract conveyed by John Q. Adams on 25 May 1896) 28 October 1908 K.E. Toney, JP 30 October 1908 p. 84-85
Anderson Fry to A. Gill 25 acres Big Ugly Creek 7 January 1907 D.F. Smith, JP p. 128-129
Robert Fry to Wilford Fry, Martha Fry, and Rosa A. Fry 110 acres Ketchum Branch Guyandotte River 3 January 1888 J.B. Pullen, Jr. p. 287-289
Robert L. and Mary F. Fry to Arabell Gill Big Sulpher Branch of Big Ugly Creek 16 January 1904 Philip Hager, Jr., NP 16 February 1904 p. 125-126
Philip Hager to Robert Lee Fry 50 acres Big Sulpher Spring Branch of Big Ugly Creek 10 February 1898 John A. McComas, NP p. 124-125
E.C. and Flora Lucas to W.S. Enochs 20 acres and 39 acres Fourteen Mile Creek at or Near the Mouth of Cove Creek (Laurel Hill District) 29 March 1907 Jefferson Lucas, NP p. 268-269
Jefferson and Nancy E. Lucas to Cumberland Adkins 295 acres Fourteen Mile Creek (Laurel Hill District) 11 April 1907 D.F. Smith, JP 12 April 1907 p. 234-236
George E. and Mary McComas to J.L. Caldwell 24 acres East Side Guyandotte River 23 July 1900 p. 31-33
George R. and Harriet McComas to J.L. Caldwell 75 acres East Side Guyandotte River 19 February 1902 James McComas, NP p. 28-30
I.N. and Elizabeth Mullins to J.L. Caldwell 43 1/2 acres and 95 acres East Side Guyandotte River 1 September 1894 J.S. Payne, JP 8 October 1894 p. 23-25
Peter M. and Mary A. Mullins, A.S. and Sarah E. Adkins, Solomon C. and Mary J. Mullins, Granville and Matilda Wiley, John W. and Mary L. Nelson, C.W. and Ann Mullins, Edmund and Minerva J. Fowler, Isaiah and Sarah Mullins to J.L. Caldwell 43 1/2 acres East Side Guyandotte River 24 November 1894 Hiram Lambert, JP 30 November 1895 and 29 November 1894 p. 25-29
Milton and Elizabeth Nelson to Sherman Nelson 94 acres Big Branch and Fourteen Mile Creek 15 March 1906 Jefferson Lucas, NP p. 17-18
Milton and Elizabeth Nelson to Sherman Nelson 213 acres Big Branch of Guyandotte River 29 March 1909 Jefferson Lucas, NP 4 June 1909 p. 15-16
L.C. and Pinkston Queen to Sarah B. Maynard 113 3/4 acres Wiley Branch of Twelve Pole Creek 18 December 1907 William Toppins, JP p. 250-251
Levi Rakes et al to J.L. Caldwell 47 acres East Side Guyandotte River 28 July 1900 Isaac Fry, JP 30 July 1900 p. 36-38
Henry C. and Martha Sias to Isaac F. Nelson 85 acres Steer Fork of Fourteen Mile Creek (Laurel Hill District) 17 February 1909 Rufus Pack, NP p. 266-267
Marine and Polly Spurlock to Laura Fry 15 acres Ketchum Branch Guyandotte River (Laurel Hill District) 6 November 1889 Elias Vance, JP p. 289-290
United Fuel Gas Company to Columbia Gas and Electric Company 87 acres of Charles V. Huffman (26 March 1908) and 258 acres of Susan Lucas (24 March 1908) 1 December 1909 p. 270-275
Louisa and Leander Wiley to Mary E. Williamson Part of 176 acres made to Louisa Wiley by Allen Brumfield (Laurel Hill District) 7 July 1905 Jefferson Lucas, NP 11 July 1905 p. 38-40
NOTE: I copied all of these deeds.