Mason County Courthouse News: December 19 through January 8

The following death certificates were filed in Mason County:

  • Thomas Albert Reitmire, filed Dec. 19
  • Wilbert Donald Pearson, filed Dec. 19
  • Raymond W. Cossin, filed Dec. 19
  • Amanda Natashia Durham, filed Dec. 23
  • Jerry Dale Cornell, filed Dec. 23
  • John Wayne Bechtle, filed Dec. 23
  • Paul David Vanmatre, filed Dec. 23
  • Justin Adam Warner, filed Dec. 23
  • Robert Gordon Holstein, filed Jan. 6
  • Donald Spence, filed Jan. 6
  • Kim Jean Woodward, filed Jan. 6
  • David O’Neal Jordan Jr., filed Jan. 6
  • Beverly Lance Yost, filed Jan. 6
  • Joseph Hayes Jr., filed Jan. 6
  • Louellen Bonner, filed Jan. 6

The following marriage certificates were filed in Mason County: 

  • Sydney Marie Sayre and Thomas Jerrod Johnson, filed Dec. 20
  • Terri Ann Rymer and Michael Roy Casto, filed Dec. 24
  • Jacey Allyson Woollet and Isaiah Alexander Hill, filed Dec. 29
  • Tiffany Renee Adkins and Tyler Daniel Jenkins, filed Jan. 5
  • Ruth Ann Younce and Gregory Michael Miller, filed Jan. 7
  • Rebecca Denice Granger and Richard Arik Koker, filed Jan. 8

The following land transfers were filed in Mason County: 

  • Joe Hall III and Brittany Hall aka Brittany Cossin to James Milhoan, 1.03 acres, Cooper District, filed Dec. 18
  • United Business and Living LLC to Cody L. Mullens and Ember C. Mullens, part lot 2, fifth tier lots, city of Point Pleasant, filed Dec. 18
  • Joey Hall II to James Milhoan, 0.60 acre, Cooper District, filed Dec. 19
  • Secretary of Veterans Affairs to Brian F. Cunningham, 2 parcels, Robinson District, filed Dec. 19
  • Michael Wayne Means Jr. and Lesa Means to William Wesley Cummings and Jill Cummings, 2 parcels, Arbuckle District, filed Dec. 22
  • David Alan Legge, Samantha Rae Legge, et. al. to Erin C. Legge, 5.084 acres, Clendenin District, filed Dec. 22
  • Jeremy D. Tate and Haley J. Tate to Basil Orin Casey II and Sheena Lashay Casey, 1.532 acres, Clendenin District, filed Dec. 22
  • Preston E. Love to Harmoni Towers Development Company LLC, 1.578 acres, Robinson District, filed Dec. 22
  • Matthew R. Rickard to Michael E. Muniz, lot 15, Brookhaven, Waggener District, filed Dec. 23
  • Roby G. Kaufman Jr. to Roby Gragg Kaufman Jr. Living Trust, et. al., lot 7, Nedsam Court Addition, city of Point Pleasant, filed Dec. 29
  • Tammy Lynn McGowan to Allysia Rice, 24,952 sq. ft. Lewis District, filed Dec. 29
  • Dennis R. Matheny and Marsha E. Matheny to Michael L. Cornell, lot 112, English Court Addition, city of Point Pleasant, filed Dec. 29
  • James O. Howell, Pamela S. Nelson-Howell, et. al. to Oden C. Austin Jr., lot 90, Burdette Addition, city of Point Pleasant, filed Dec. 29
  • John Mark Killingsworth to Iliani I. Davies, lots 16 and 18, block 3, North Point Pleasant, city of Point Pleasant, filed Jan. 6
  • Chester L. Cochran by Attorney in fact Timothy D. Cochran, Martha J. Cochran by Attorney in fact Diana Bateman, et. al. to Rhiannon N. Rife, lot 128, Country Club Homes Addition, city of Point Pleasant, filed Jan. 6
  • Wallace A. Smith IV and Alisha Smith to Fast Lane Homebuyers LLC, lot 4, map of Woodmont Drive, city of Point Pleasant, filed Jan. 7
  • Crystal Baynard fka Crystal Richards to Oasis Management LLC, parcel, town of Hartford, filed Jan. 7
  • Brian S. Riffle and Kelly D. Riffle to Aidan B. Sang and Sydnee I Moore, 2 parcels, Heck Addition, city of Point Pleasant, filed Jan. 8
  • William G. Zuspan and Linda Zuspan to Thomas Wyatt Zuspan and Darrian S. Zuspan, 3.2 acres Waggener District, filed Jan. 8
  • Dwaine Lee Mayes, Vicky Ann Mayes Wamsley Kennard, et. al. to Mary Elizabeth Shamblin Mayes, Mary Elizabeth Mayes Shamblin, et. al., lot 92, Burdette Addition, city of Point Pleasant, filed Jan. 8.