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.