Fayette County Courthouse News: May 7–13, 2026
MARRIAGE CERTIFICATES ISSUED
Lawson Allen Patterson & Kristen Marie Shafer
Nathan Wayne Greene & Blake Amanda Brown
Austin Todd Bias & Isabella Maree Lamb
Braxton Cruz Hall & Kiersten Yvonne Hildebrand
Aden Lane Keenan & Kendra Haven Pritt
DEATH CERTIFICATES ISSUED
None
LAND TRANSFERS
Stanley P. Bowden and Brittany Bowden Leonard → Roger A. Kessler
1.04 acres, Sturgeon Branch Route 20 Big Sewell Creek, and 1.03 acres, Little Sewell Creek, New Haven District (Deed dated: May 7, 2026)
Harold K. Fernett and Bonnita L. Fernett → Michael Brian Fernett, James Andrew Fernett, and Christopher Keith Fernett
.078 acre and .53 acre, Turnpike/Nickelville Road, Fayetteville (Transfer on death deed dated: May 7, 2026)
Christopher Meadows and Melissa Meadows → Britany Sizemore and Michael Sizemore
Lot 95, South Hill Subdivision, Oak Hill District (Deed dated: May 8, 2026)
WV Trustee Services LLC substitute trustee → Carrington Mortgage Services LLC
Lot D, Block 1, WRH Addition, Smithers District (Trustee’s deed dated: May 8, 2026)
Mary J. West → Jane Harvey, James E. West, and John D. West
1 stall three-car garage, Valley District (Revocable transfer on death deed dated: May 11, 2026)
Mary J. West → Jane Harvey
Lot 37, Hillside Annex F Gerris Inc., Valley District (Revocable transfer on death deed dated: May 11, 2026)
Nancy Franck → Kenneth Seelinger JTROS and Debra Seelinger JTROS
Surface lot, Keeneys Creek and lot in Winona, New Haven District (Deed dated: May 11, 2026)
Kimberly Don Bradshaw, executor, and Barbara Lynn Bradshaw Estate by executor → Kimberly Don Bradshaw
.50 acre and 4.71 acres, Fayetteville District (Deed dated: May 11, 2026)
Roy Allen Ball III, Rebecca Ball, and Ryanne A. Ball → KO Investment Group LLC
Lot 121, Hi Lawn Park, Oak Hill District(Deed dated: May 11, 2026)
