Wayne County Courthouse News: December 1 through December 14
The following Death Certificates were filed in Wayne County between December 1 and December 14:
Filed December 1, 2025:
- Robert Michael Copley
- Keith Matthew Johnson
- Rodney Allen Doneff, Sr.
- Sandra Kay Shepard
Filed December 2, 2025:
- Leanna Lee Artrip
- Martha Ann Mills
- George Leer Clay
- Michael Kent Gilkerson
- Owen Hinkle
- Virginia Lee Scott
Filed December 8, 2025:
- Randy Allen Adkins, Jr.
- Polly Blankenship
- Lowell Herbert Dawson
- Mary Frances Frye
- Helen Marie Matthews
- Bradford Lee Mullins
Filed December 9, 2025:
- Ivan Murray Burton
Filed December 10, 2025:
- Aley Edward Cyrus II
Filed December 11, 2025:
- Kenneth Roberts Stultz II
- Eric Fout
- Deborah Kay Greene
- Linda Kay Runyon
- Gloria Sue Scott
- Charles Norman Barker
- Douglas Allen Damron
- Leona Sue Kirk
- Robert Leroy Lockhart
- Sherry Lee Rowe
- James Wilson Simpkins
- Verba Loretta Smith
- Veronica Ann Ward
The following Marriage Certificates were filed in Wayne County between December 1 and December 14:
Filed December 1, 2025:
- Misti Lynn Caldwell and Sherman Edward Bowen
Filed December 2, 2025:
- Lauren Brooke Snyder and Nicholas Lynn Anderson
Filed December 4, 2025:
- Amy Louise Queen and Randall Alan Pratt
Filed December 11, 2025:
- Jordyn Kaitlyn Damron and Charles Hunter Watts
Filed December 12, 2025:
- Emily Nicole Prater and Kevin Blake Huff
The following Land Transfers were filed in Wayne County between December 1 and December 14:
Filed December 1, 2025:
- Raymond A. Lowe to Craig G. Fischer: 4 parcels, 46 acres, 2.5 acres, 28 acres, 24.25 acres, 8 acres, 10.5 acres, 2 acres, 2 acres, 4 ⅔ acres, 5.5 acres, Butler District.
- 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 of lot 6 & ½ of lot 5, Park Terrace, R/W, Town of Ceredo.
- Lisa D. Hibbard Fraley and James P. Fraley Jr. to Hibbard Family Revocable Trust Agreement (by co-trustees Lisa D. Fraley and James P. Fraley Jr.): front portion of lot 6, ½ of lot 5, Park Terrace, Town of Ceredo.
- Seneca Trustees Inc. and Pamela G. Spurlock to Movement Mortgage LLC: lot 69, Ferguson Addition, Town of Fort Gay, Fort Gay District.
- Blackstar Stability Revitalization Trust F1A to Michael W. Feddersen and Tammy L. Feddersen: 1.531 acres.
- Philip Napier to Douglas R. Barker and Jane A. Barker: 0.402 acres, all of parcel B1, Hisey Fork, Ceredo District.
- Bradley E. Wheeler to Bradley E. Wheeler and Tracie Wheeler: lot 103 Huntington District, 78, Hyde Park Heights.
Filed December 2, 2025:
- Miranda A. Dodrill to Kelli McCloud: lots 29 & 30 block 166, plat 1, City of Kenova, Ceredo District.
- Donahoe Revocable Living Trust (by trustee) to Donahoe Family Farm LLC: 32 acres & 65 acres, Camp Creek, Stonewall District.
- Bradley S. Rohr and Lisa M. Rohr to Caroline E. Miller: 5,500 square feet, exc & res 24 square feet, 783 square feet, Jordan Court Addition, Town of Ceredo.
- Travis Thompson to Joyce Terry: lot 75, plat 1, Piedmont Heights, South Westmoreland District.
- Roberta J. Stone and Elizabeth E. Stone (by AIF) to Lynn S. Boling: all of lots 1-4, plat showing division of lots for Mary Ann Steed, near village of Lavalette, Lynn Creek Road, Union District.
- James Hatfield and Nellie Hatfield to Thomas E. V. Paredes and Sharon Vigo: 0.127 acres, 0.127 acres, Krouts Creek, City of Huntington.
- Delia R. Thomas to William T. Clay: parcel Town of Ceredo.
Filed December 3, 2025:
- Leann Ellis and Rodney Ellis to Matthew T. Hager and Jessica Bogdan: 33.39 acres, exc & res 2.24 acres, Buffalo Creek, Ceredo District.
- Seneca Trustees Inc, Movement Mortgage LLC, and Sean Rasnake to Secretary of VA: 0.51 acres, Ceredo District, Map 16 Parcel 25.1.
- James Fultz, Jody Fultz, and Paula Aarons to Michael Aarons: 50 acres, exc & res 40.32 acres, Big Creek District.
- Seburne Watts and Janet Watts to Derifield LLC: lots 38-40, exc 593 square feet, Camden Court SD, Huntington District.
- Dilly D. Zeek to Billy D. Zeek and Debora J. Zeek: lots 149-151, exc & res parcel, Cedar Heights Addition, Fort Gay.
Filed December 4, 2025:
- Philip J. Mikula and Hazel M. Mikula to Jacob McMillion: 1.000 acres, Gragston Creek, TOG with R/W, Butler District.
Filed December 5, 2025:
- Mark R. Marcum to Danny R. Bragg and Evelyn K. Bragg: 2 ⅓ acres, Lincoln District.
- Paul E. Boyes and Misty M. Boyes to Timothy D. Robertson and Cynthia L. Robertson: 1 acre fee & 1 gas well & parcel, 0.5 acres, Gib Hurricane Creek, Butler District.
- Alexa Nichols to Meredith Saunders: south 13’ of lot 3 & north 12’ of lot 4, 2nd Range, 3rd. Square east of Main Street, Town of Ceredo, Ceredo District.
- Joyce M. Eaves to Danny Eaves and Joyce Eaves: 2.016 acres, right fork of Little Lynn Road, near east Lynn, Stonewall District.
- Joyce M. Eaves to Danny Eaves and Joyce Eaves: 0.409 acres, 17,826 square feet, right fork of Little Lynn Creek, Stonewall District.
- Joyce M. Eaves to Danny Eaves and Joyce Eaves: 1979 acres, right fork of Little Lynn Road, near east Lynn, Stonewall District.
Filed December 8, 2025:
- Jerry R. Mills II and Teresa L. Mills to James F. Britton and Connie L. Ferguson: ½ acre, Shoals Branch, Union District.
- Briuk Tefera (by substitute trustee WV Trustee Services LLC) to Carrington Mortgage Services LLC: lot 54, exc & res right A R/W, Hubbard Heights, section 3, South Westmoreland District.
Filed December 10, 2025:
- Amy M. Schopp and Beverly S. Schopp to Michael T. Riley and Brittany D. Riley: parcel Mill Creek, Lincoln District.
- Brittany Mayo to Morgan R. Henderson and Morgan O. Henderson: lot 12, 1.058 acres, subject to restrictions, exc & res & TOG with R/W, Meadow Creek Estates SD, Ceredo District.
- Larry E. Sparks Estate (by administratrix Candy S. Arnold) to Mark Walters and Kimberly Walters: 10.470, 5.768, 0.503, 80.5, 2.150, and 115.5 acres, Sulphur Branch of Gragston Creek, Butler District.
- Garry L. Booth to Robert J. Booth and Amy L. Booth: 132.48 acres, exc & res 23,420 square feet, 0.88 acres, 3 acres & R/W, 38.25 acres, 50 ⅕ acres, 22 3/160 acres, 27.32 acres, Garretts Creek, Union District.
- Randall Ward and Dreama Ward to Leon Rice: lots 13-15 Krouts Creek, Huntington District.
- Billy B. Smith to Billy B. Smith and Crystal R. Smith: parcel A, 80.3 acres, exc & res 1.82 acres, balance 6.21 acres, lots 6-7, Smith and Beuhring SD 4, Camp Creek, Union District.
Filed December 11, 2025:
- Charlotte A. Alesi to James R. Handshaw and James A. Handshaw: lot 38 & north half of lot 39, block L, south of City of Kenova, Ceredo District.
Filed December 12, 2025:
- Argus Energy LLC (James H. Booth president) to Sarah L. Garber and Aaron D. Garber: tract A 30.00, Milam Creek, Stonewall District.
- Lakeview Loan Servicing LLC (by AIF Loancare LLC) to Secretary of HUD: parcel A, 0.148 acres, Ceredo District.
- Ralph L. Dawson II to Ermal J. Walker and Wanda Walker: plat of nine lots, 0.407 acres, lot 6 & part of lot 5, 0.161 acres, 0.255 acres, Lincoln District.
- David B. Kirby to Tracy Melius: lot 453 fee, section 2, Meadow Links, Union District.
- Julia A. Moore Testamentary (by trustee Keith D. Ray II) to Michael B. Fink: lot 79, Map of Lavalette, Union District.
- Glenn P. Berry to Jonathan H. Maynard and Kathleen M. Maynard: 1.81 acres, Beech Fork Creek, Union District.
- Michael S. Alley and Lisa G. Hedrick to Abigail S. Browning: 9,730 square feet, Town of Ceredo.
- Fred Shope to Dru A. Shope, Frederick M. Shope and Dana I. Shope: 420 acres surf, Big Laurel of Hezekiahs Fork, Stonewall District.