Pleasants County Courthouse News: January 19 through January 25

NOTE: No Marriage Certificates were filed in Pleasants County between January 19 and January 26.

The following Death Certificates were filed in Pleasants County between January 19 and January 26:

Filed January 20, 2026:

  • Roy Lee Winans, Jr.

The following Land Transfers were filed in Pleasants County between January 19 and January 26:

Filed January 20, 2026:

  • Thomas W. Nickoles and Joyce A. Nickoles to Jay Bee Royalty LLC: 115.5 acres, Union District, Map 12 Parcel 18.
  • Jay Bee Realty LLC to William G. Steele: tract # P4392 containing 2 tracts, 126 poles, 10 poles, Lafayette District, Map 10 Parcel 50.
  • Jay Bee Royalty LLC to Scott W. Steele: tract # P4392 containing 2 tracts, 126 poles, 10 poles, Lafayette District, Map 10 Parcel 50. 
  • Jay Bee Royalty LLC to John R. Simonton: 3 acres, Lafayette District, Map 10 Parcel 77.
  • Jay Bee Royalty LLC to Kimberly M. Hill: 9 acres 86 rods with exceptions, 26 acres 109 square rods, Lafayette District, Map 10 Parcel 14, 16.
  • Rodney Bordon to Jay Bee Royalty LLC: 93 acres, McKim District, Map 3 Parcel 33, 34.
  • Charlotte L. Meeks to Kathryn E. Hayhurst: lot 68 Triplett Brothers Addition, Belmont District, Map 2 Parcel 121.

Filed January 21, 2026:

  • Diversified Property Management LLC to Steven C. Cumberledge and Rachel M. Cumberledge: 29.531S Middle Island Pike, 6.84S Middle Island Pike, 0.53S Marys Pike-Ellenboro, McKim District, Map 8 Parcel 11 suffix 4.
  • Lynn R. Bradfield to City of St. Marys: 2.076 acres, St. Marys District, Map 9 Parcel 64.
  • James E. Nester, Mark A. Kaplan, and Faon Vandeventer to Kyle Vandeventer: 2 tracts, 2.761 acres with exceptions, 2.448 acres with exceptions, Union District, Map 7 Parcel 10003, 10006.
  • Michael P. Cirignano to Nathan M. Yost and John E. Smith: Lafayette District, Map 16 Parcel 9, 7 suffix 3.