Wood County Courthouse News: May 7–13, 2026
MARRIAGE CERTIFICATES ISSUED
Brett Douglas Seese & Jacey Elaine Barth
Kyle Christopher Richards & Faith Tea-Noel Hutson
David Gregory Sears & Danielle Nicole Douglas
Jacob Scott Richards & Carley Grace Holbert
Jordan Xavier Ceglar & Lauren Elizabeth Henthorn
Hayden Karl Muller & Destanie Raquelle Greathouse
DEATH CERTIFICATES ISSUED
Billy James Hatley III
Lois Jean Coleman
James Lee Copeland
Catherine Lynne Cover
Cathy Ann Donahue
Larry Draper
Brian Allen Hall
Donna Lynn Jones
Luann Virginia Loy
Amalie Oesterle
Deborah Ann Pence
Dianna Lynn Pfaff
Helen Ruth Sweeney
Alexander Norman Taylor
Michael Dewayne Terrell
Lois Elaine Weaver
LAND TRANSFERS
Charles R. Hopkins aka Charles Robert Hopkins → Hopkins Family Trust
100 3/4-acre tract with exhibit (Quitclaim deed dated: May 7, 2026)
Marvin B. Kerr and Beverly L. Kerr → Kerr Family Trust
Lot 8, Whispering Pines Addition (Quitclaim deed dated: May 7, 2026)
Sunshine State Investment Group LLC and Volusia Ventures LLC, by attorney-in-fact Taylor Ramsey → David L. Perlman
Tract 5, Friar Tuck Road, Lee Creek, 1.66 acres and .58 acre more or less (Quitclaim deed dated: May 7, 2026)
Linda R. Uhlman and Bruce D. Uhlman, attorney-in-fact → Bruce D. Uhlman
Lot 15, Block 1, Donsel Ankrom’s R/D, Ankrom’s S/D, G.B. Foley Lots and Millers S/D (Quitclaim deed dated: May 7, 2026)
Donna Cramlet → Donna Cramlet and Justin Chancellor
Lot 106, Oak Park Addition (Quitclaim deed dated: May 7, 2026)
Paul L. Jordan and Patricia D. Jordan → Paul L. Jordan
Lot 23, Painter’s Crossing Subdivision (Transfer on death deed dated: May 7, 2026)
Frederick J. Haught aka F.J. Haught → Frederick J. Haught
Unit 305, Pointe West Town Houses (Transfer on death deed dated: May 8, 2026)
Charles D. Bailes and Mary Lou Bailes → Bailes Revocable Trust
Lot 5, Fairview Addition Section 3 and part Lots 76 and 77, Fairview Acres Section 5 (Quitclaim deed dated: May 8, 2026)
Haynes B. Huddleston Jr. and Judith A. Huddleston → Huddleston Family Irrevocable Trust
.955-acre tract, Spider Ridge Road (Quitclaim deed dated: May 8, 2026)
Walter W. Shepard → Walter W. Shepard
Lot 54, Cale Addition and Clyde Street lot (Transfer on death deed dated: May 8, 2026)
Dallas Z. Hettinger → Stephanie Copen and Elijah Copen
18,970-square-foot lot, Grand Central Avenue (Deed dated: May 8, 2026)
David L. Joy and Tammy S. Joy → Seantre’ S. Modesitt
Part Lot 2, Frank H. Henthorn’s 21-acre tract and OGMS (Deed dated: May 8, 2026)
Semox LLC → Ashley D. Semones and Amber M. Semones
4.26-acre tract, U.S. Route 21 (Deed dated: May 8, 2026)
Benjamin J. Redin → Benjamin J. Redin, Nancy L. Redin, and Nathan T. Redin
1/4-acre Walker’s Creek Road tract and 52-acre tract less exception (Deed dated: May 8, 2026)
Janet E. Skinner and Charles T. Skinner → Janet E. Skinner
1.24-acre tract, West Virginia State Route 31 (Transfer on death deed dated: May 8, 2026)
Gordon L. Milhoan Sr. and Karen D. Milhoan → Jeffrey A. Milhoan and Tosha D. Combs
Lot at Lynn and Wood streets (Correction deed dated: May 8, 2026)
Edith L. Jones and Kenneth L. Britton and Misty D. Britton → Skyler M. McEldowney
.5310-acre tract, Core Road (Deed dated: May 8, 2026)
Kyle D. Dean and Kelli M. Dean → Evan Michael and Shayla Michael
Lot 7 and part Lot 8, Avalon Addition Number Four (Deed dated: May 8, 2026)
Maria Michelle Barnhart aka Maria M. Barnhart → Steven D. Barnhart
Lot 1 and strip, Fieldbrook Acres (Quitclaim deed dated: May 8, 2026)
Maria Michelle Barnhart aka Maria M. Barnhart → Steven D. Barnhart
Lots 16 and 17, Ogdenville Extension Division (Quitclaim deed dated: May 8, 2026)
Mary D. Pugh Trustee and Mary D. Pugh Living Trust → Haven Lane LLC
Lots 23 and 24, G.W. Wentz Addition No. 2 less exception (Deed dated: May 11, 2026)
Ray E. Deem and heirs → EIGG Land Limited
OGM interests in 84-acre Left Tygart Creek tract and 153-acre 11-pole Left Tygart Creek tract (Deed dated: May 11, 2026)
John W. Strimer, Jane A. Strimer fka, and Annette B. Strimer → John W. Strimer
Lot 51, Rolston & Kibler’s Addition (Transfer on death deed dated: May 11, 2026)
Larry A. Walker aka Larry Walker and Karen S. Walker aka Karen Walker → Larry Walker
Lot 38, Ralph L. Matheny Addition No. 2 (Transfer on death deed dated: May 11, 2026)
Flora E. Gandee → Carol S. Edwards
.42-acre tract, West Virginia Primary Route 14 (Deed dated: May 11, 2026)
Gregory M. Hancock → Roger Bradley II
Lot 45, Bickel Estates No. 2 (Deed dated: May 11, 2026)
Rebecca K. Myers, executrix of the Estate of Wayne C. Biss → Appalachian Homes LLC
Lot 296, Community Acres Fourth Addition (Deed dated: May 11, 2026)
Patsy L. Richards and Angela L. Richards, attorney-in-fact → Nicholas L. Wilson
Part Lot H, Kemper Farms and 3 1/80-acre tract (Land contract dated: May 11, 2026)
Ronald Lee Vaughan II and Jeffrey Alan Vaughan → Empire Builders Inc.
Lots D, E, 95, 96, 153-156, 160-161, part Lots C, 157-159, A.C. Stephenson Addition, and two lots totaling 1.550 acres on Briant Street (Deed dated: May 11, 2026)
