Randolph County Courthouse News: May 2–May 8, 2026
MARRIAGE CERTIFICATES ISSUED
Zachary Thomas Jacobs & Daniele Ann McCormick
David Darrell Carr & Alaina Lynn Swick Fortney
Brandon Michael Raines & Britney Leigh Miller
DEATH CERTIFICATES ISSUED
None
LAND TRANSFERS
Michelle Ratnakar → Cody Mitchell Cooper et ux., Tabitha Lauren Cooper
Lot 7, Merrit Wilson Estate, Pinecrest, Elkins Corporation District (Deed dated: May 4, 2026)
Thelma J. Arbogast → Deborah J. Marshall
68.3 acres, New Interest District (Transfer on death deed dated: May 4, 2026)
Paul Spencer, Mark Benner Spencer Estate, Donald Spencer & Renee Spencer → Dustin J. Casto
Lot/parcel on Glendale Avenue, Elkins Corporation District (Deed dated: May 4, 2026)
Sandra J. Zirkle → William C. Zirkle III et al., Jayme C. Garrett
26.03 acres, Roaring Creek District (Transfer on death deed dated: May 4, 2026)
Haley Rocha → Justin Tanner
Lots 55 & 56, Block H, Hinkle Addition, Elkins Corporation District (Deed dated: May 5, 2026)
Adrienne S. Vance → Elizabeth Dora MacVean et al., Sarah Marshall Roy et al., Rebeca Jo Nucilli et al., Noah James Nucilli
1/8 acre, Whitmer, Dry Fork District (Transfer on death deed dated: May 5, 2026)
Andrew Liebhold et ux., Genevieve Bardwell → Liebhold Bardwell Family Trust
12.23 acres, Dry Fork District (Deed dated: May 5, 2026)
WVTD LLC → Jonathan Daniel Martin
Part of Lots 710–712, Block 49, Elkins Corporation District (Deed dated: May 6, 2026)
Carrie Lynn → Kieu Trang Phan
Property description not listed in report (Deed dated: May 7, 2026)
Hannah Vencil → Hannah Vencil
Property description not listed in report (Deed dated: May 7, 2026)
Hannah Vencil → Hannah Cynthia
Property description not listed in report (Deed dated: May 7, 2026)
Carole S. Kyle → Anthony B. Kyle
Property description not listed in report (Deed dated: May 7, 2026)
Carole S. Kyle → Joseph P. Kyle
Property description not listed in report(Deed dated: May 7, 2026)
