Mason County Courthouse News: May 3–9, 2026

MARRIAGE CERTIFICATES ISSUED

Joseph Scott Clark & Tracy Michelle Large

Joshua Allen Freeman & Autumn Nicole Walker

Connor Wade Price & Autumn Leigh Baker

DEATH CERTIFICATES ISSUED

Cassandra Ebright

Shawn Paul Jeffers

Dixie Lee Wickline

Birdie Jacqueline Sizemore

Raymond Jesse Lewis

Mary Mayes

William Belford Saunders

LAND TRANSFERS

David L. Ball et al. → Jason David Ball
All interest in 6 acres, Hannan District (Transfer on death deed dated: May 4, 2026)

Karla Kay Ball → David Lee Ball et al.
All interest in 31 1/2 acres, Hannan District (Transfer on death deed dated: May 4, 2026)

David Lee Ball → Karla K. Ball et al.
All interest in 0.997 acres, Parcel A, Hannan District (Transfer on death deed dated: May 4, 2026)

David L. Ball et al. → Jason David Ball et al.
All interest in 3 tracts, Hannan District (Transfer on death deed dated: May 4, 2026)

Wanda Sikes et al. → Wanda Sikes
2 tracts, Union District (Deed dated: May 4, 2026)

Cody Baird et ux., Masina Baird → Ethan Stewart
Lot 15 (2.08 acres), Lewis District (Deed dated: May 4, 2026)

Vernard Dale Humpreys et ux., Alice S. Humpreys → Christopher D. Humpreys et al.
All interest in 8.47 acres, Town of New Haven (Transfer on death deed dated: May 5, 2026)

Donald B. Mullins, heir of Charles Edward Mullins Estate → Donald B. Mullins
Lot 2, English Court Addition, City of Point Pleasant (Deed dated: May 5, 2026)

Denny L. Nibert Sr. → Denny L. Nibert Jr.
All interest in 62 acres and 40 poles less reservation, Clendenin District (Transfer on death deed dated: May 5, 2026)

Rocky J. Sturgeon et ux., Susan Sturgeon → Jacob Brian Wamsley et ux., Kennedy Alexis Wamsley
Lots 23 & 24, Westerry Subdivision, Clendenin District (Deed dated: May 6, 2026)

Shirley A. Bartles et ux., John F. Bartles → Hunter Quillen
Lot 44, Grandview Heights Subdivision, Robinson District (Deed dated: May 6, 2026)

Derrick A. Gillespie substitute trustee of the Ruth L. Gillespie Trust by Stephen C. Littlepage, special commissioner → Derrick A. Gillespie
Lot 26 and north 1/2 of Lot 28, Block L, North Point Pleasant, City of Point Pleasant (Deed dated: May 6, 2026)

Derrick A. Gillespie → Legacy Group Development LLC
Lot 26 and north 1/2 of Lot 28, Block L, North Point Pleasant, City of Point Pleasant (Correction deed dated: May 6, 2026)

Legacy Group Development LLC → Eddie M. Mayes et ux., Madison Mayes
Lot 26 and north 1/2 of Lot 28, Block L, North Point Pleasant, City of Point Pleasant (Deed dated: May 6, 2026)

Kaitlyn Martin et al. → loanDepot.com LLC
2.341 acres, Clendenin District (Deed dated: May 7, 2026)

Prestera Center for Mental Health Services Inc. → MLG Point Investments LLC
Part Lot 16 (1/8 acres), Second Tier Lots, City of Point Pleasant (Deed dated: May 7, 2026)

Melissa D. Turner → Linda Mayes
5 acres, Hannan District (Deed dated: May 8, 2026)

Kimberly L. Zerkle → William R. Zerkle
All interest in 0.31 acres (13,347 square feet), Town of Hartford (Transfer on death deed dated: May 8, 2026)

Lynn B. Waugh fka Lynn B. Ohlinger et al. → Lynn B. Waugh et al.
Parcel, Waggener District (Deed dated: May 8, 2026)

Richard Ohlinger et ux., Jacqueline Ohlinger → Charles L. Waugh et ux., Lynn B. Waugh
2 parcels, Waggener District (Deed dated: May 8, 2026)

Rachel L. Fields et ux., Patrick A. Fields → Charles L. Waugh et ux., Lynn B. Waugh
0.052 acres, Waggener District (Deed dated: May 8, 2026)

Janet Payne → Jackie Christopher Payne et al., Nathan Orlando Payne
All interest in 2 tracts, Clendenin District (Transfer on death deed dated: May 8, 2026)

Author

Compiled by the RealWV staff.