Wayne County Courthouse News: November 25 through December 1
The following Death Certificates were filed in Wayne County between November 25 and December 1:
Filed December 1, 2025:
- Robert Michael Copley
- Keith Matthew Johnson
- Rodney Allen Doneff, Sr.
- Sandra Kay Shepard
The following Marriage Certificates were filed in Wayne County between November 25 and December 1:
Filed December 1, 2025:
- Misti Lynn Caldwell and Sherman Edward Bowen
The following Land Transfers were filed in Wayne County between November 25 and December 1:
Filed November 25, 2025:
- Rhonda A. Damron, Lana Prichard, Sadie Ailiff (deceased), Eugenia Dowdy, Amy Oatman, and Thelma Ratliff (deceased) to Connie Stephens: lots 91-92 and part of 90, Town of Fort Gay.
- Sarah E. Sayre to Sarah E. Sayre: lot 42, Vinson Place, City of Huntington.
- Daniel Beckner II and Christina Isaacs to Vickie Jarvis: lot 35, Country Club Village.
- Rhonda C. Compton to Lewis K. Roberts and Patty J. Roberts: 1.19 acres, Town of Prichard, Butler District.
- Sheila K. Thompson to Shiela K. Thompson and Ryan J. Miller: 3 acres, Butler District.
Filed November 26, 2025:
- Wanda C. Dyke to Alicia Sanford: lot 7 block D, Dundale Addition, City of Huntington.
- Zachary D. Fissler and Chandra Fissler to Lea M. Bowen and Jason C. Dailey: 1.71 acres, Butler District.
- Robert L. Davis to Kurtis J. Conley and Cassie M. Conley: 1.423 acres, 0.23 acres, Dunkle Branch, Union District.
- Texal R. Sias to Bruce H. Bonfiglio: 13 acres, Big Lynn Creek, Stonewall District.
Filed December 1, 2025:
- Raymond A. Lowe to Craig G. Fischer: 46 acres, 2.5 acres, 28 acres, 34.5 acres, exc & res 10 acres, leaving balance or parcel 4, 21.75 acres.
- Donna M. Day to Gregory L. Richards: 4.468 acres, Gragston Creek, Butler District.
- Deborah A. Hibbard to Lisa D. Hibbard-Fraley and James P. Fraley: front portion lot 6 & ½ OG lot 5, Park Terrace.