Greenbrier County Courthouse News: February 4 through February 10

The following Death Certificates were filed in Greenbrier County between February 4 and February 10:

Filed February 10, 2026:

  • Syriac Dupree
  • Donald Ray Fitzwater
  • Patricia Ann Vandyke
  • Marshall Joseph Young
  • Richard Edison Brookman
  • Mary Alice Martinez
  • Robert Kent Modlin
  • Edison Donald May

The following Marriage Certificates were filed in Greenbrier County between February 4 and February 10:

Filed February 10, 2026:

  • Deanna Lynette Loy and John Andrew Hicks
  • Kristi Lyn Gavalier and Gregory Wenzl Brown

The following Land Transfers were filed in Greenbrier County between February 4 and February 10:

Filed February 4, 2026:

  • Samuel S. Taliaferro III to Thomas Rastin Declaration of Trust (by trustee Thomas Rastin): waiver of repurchase option, lot 8, Travellers Hill Neighborhood, White Sulphur District, Map 27 Parcel 72.
  • Thomas Rastin Declaration of Trust (by trustee Thomas Rastin) to Thomas Rastin Declaration of Trust (by trustee Thomas Rastin): lot consolidation amendment, Greenbrier Sporting Club Travellers Hill Neighborhood, White Sulphur District. 
  • John Carnifax (by AIF) to John H. Carnifax Jr.: lot 1410 and 1412 Highland Addition, Meadow Bluff District, Map 4/9 Parcel 298/14.
  • Patricia A. Shockey and Lee J. Shockey (trustees) to Danielle N. McAlister: 49.87 acres, lot 66 Overlook at Greenbrier, Irish Corner District, Map 20 Parcel 0032.
  • Patricia A. Shockey and Lee J. Shockey Trust to Andrew R. McAlister: 68.56 acres, Irish Corner District, Map 20/0026 0000 0000 Parcel 20/0026 0000 0000.
  • John M. Gillenwater to Zion Atkinson: 15 acres more or less, Falling Spring District, Map 67 Parcel34/35/37.
  • Patricia A. Shockey and Lee J. Shockey Trust to Colin D. Bunn: 47.29 acres, Irish Corner District, Map 20/0025 0000 0000 Parcel 20/0025 0000 0000.
  • State Auditor Mark A. Hunt (by appointee) to Wainigriv LLC: 3.50 acres, Frankford District, Map 15 Parcel 0042.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lot 119 Meadow Bluff District, Map 31 Parcel 0009.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lot 120 Meadow Bluff District, Map 31 Parcel 0010.0
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.26 acres, Meadow Bluff District, Map 47C Parcel 0060.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.26 acres lot 10 Meadow Bluff District, Map 47C Parcel 0062.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.53 acres lot 9A, Meadow Bluff District, Map 47C Parcel 0063.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.09 acres part of lot 9, Meadow Bluff District, Map 47D Parcel 0014.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.09 acres part of lot 8, Meadow Bluff District, Map 47D Parcel 0015.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: 0.16 acres part of lot 8, Meadow Bluff District, Map 47D Parcel 0016.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lot 48 block N, Quinwood District, Map 3 Parcel 0022.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lots 10-14 block N, Quinwood District, Map 3 Parcel 0028 0000 6001.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lots 10-14 block N, Quinwood District, Map 3 Parcel 0028 0000 6002.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lot 7B block K, Quinwood District, Map 3 Parcel 0090.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC:0.26 acres, Rainelle District, Map 3 Parcel 0013.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: lot 13 block 14 Levelton Land & Improve Co, Rainelle District, Map 3 Parcel 0266.
  • State Auditor Mark A. Hunt (by appointee) to Cato Energy LLC: part of lot 8 block 23 section 1, Rupert District, Map 5 Parcel 0451.
  • State Auditor Mark A. Hunt (by appointee) to WVTK LLC: 58.59 acres lot 39, White Sulphur District, Map 28 Parcel 0037.
  • Sara E. Coleman, John A. Jones, and David R. Jones to Lucie Refsland: 12,800 square feet, Lewisburg District, Map 24 Parcel 5.
  • Deborah A. Brown to Sara A. Brown: 93.40 acres, 5 acres, Frankford District, Map 5 Parcel 51/50.
  • Dorothy S. Lemons to Andrew L. Lemons: 5.36 acres, Fort Spring District, Map 9 Parcel 0053 0003.
  • Mahala B. Kirby, Garrathan B. Kirby and Makisha Gardner to Lloyd E. Burns: 0.5% of 7.04 acres, Frankford District, Map 5 Parcel 0041 0000 6001.
  • X Factor Land LLC to Bruner Land Company Inc.: lot 43 Greenbrier Highlands 86.88 acres, White Sulphur District, Map 33 Parcel 0027.
  • Lloyd E. Burns to Mahala Kirby and Bobby Kirby: 14,898 square feet, Frankford District, Map 5 Parcel 0041 0000 6001.

Filed February 5, 2026:

  • Grover P. Burns and Judy W. Burns to John M. Burns, Patrick N. Burns, and Holly J. Gillespie: 0.33 acres, White SSulphur District, Map 17 Parcel 32.
  • Justice Farms North Carolina LLC to Grey Rock Farm LLC: 132.393 acres, Ronceverte District, Map 82 Parcel 6.
  • Justice Farms North Carolina LLC to JCC Farm LLC: 136.804 acres, 506.584 acres, and 1.49 acres, Fort Spring District, Map 5 Parcel 49.
  • Ream Interest Inc. to HNL Personal Services LLC: lot 5, 0.47 acres,Lewisburg District, Map 21 Parcel 167.11.
  • A. Charles Lilly DDS to ADR Holdings LLC: 1.94 acres, Lewisburg District, Map 2 Parcel 12.

Filed February 6, 2026:

  • Oxy USA Inc. to Cherry River Holdings LLC: oil and gas right only, 64,719.205 gross acres, Blue Sulphur District, Fort Spring District, Meadow Bluff District, Williamsburg District, Falling Spring District, Rainelle District, Lewisburg District,Map multiple, Parcel multiple.
  • Myralyn Curry to Joshua Feamster: lot 7, Meadow Bluff District, Map 20K Parcel 33.
  • Janice Cooley to McKenzie Cooley and Luke Cooley: ½ lot 6, ½ lot 7, 142 x 195, Lewisburg District, Map 19 Parcel 13.
  • Travis Herndon to April Herndon: 10,200 square feet, Rupert District, Map 5 Parcel 0055-0000-0000.
  • Minnie L. Harris to Minnie L. Harris: 0.27 acres, Lewisburg District, Map 13R Parcel 26.

Filed February 9, 2026:

  • J. Steven Hunter and Deeta K. Hunter to Joseph Tipton and Tina M. Rorabeck Tipton: Court St. 63 x 190 lot B, Lewisburg District, Map 20 Parcel 8. 
  • Lloyd E. Burns to Lonnie E. Burns and Judy A. Burns: 1.559 acres more or less, Frankford District, Map 5 Parcel 41/6001.
  • Shawne L. Moorman and Andrew Moorman to Moorman Holdings LLC: lot 2 Edgewood Addition, White Sulphur District, Map 13 Parcel 00580.
  • Lawrence E. Reed Jr. to Laken N. Bennett: lot 2, Ronceverte District, Map 9, 9 Parcel 51, 0108.
  • Bonnie C. Dunlap to Jessica D. Jazdewski and Taylor H. Dunlap: 0.503 acres more or less, Lewisburg District, Map 24 Parcel 345.
  • Murlene Cottrell to Gracetone LLC: 125 x 100, Rupert District, Map 5 Parcel 0106.
  • Emory L. Hanna and Wanda J. Hanna to Shelby H. Wilson: 72.93 acres, 6.13 acres, 15 acres, 30 foot R/W, Frankford District, Map 4 Parcel 0031/0032/0032-0001.

Filed February 10, 2026:

  • Emory L. Hanna and Wanda J. Hanna to Kimberly H. Kellison: 226 acres, 57 acres, 7.09 acres, Frankford District, Map 4 Parcel 0029/0030/0041.
  • Emory L. Hanna and Wanda J. Hanna to Regina H. Eskins: 222.658 acres RSVY, Frankford District, Map 10 Parcel 0021.
  • Michael N. Ramsey, Teresa L. Ramsey, and Sara L. Ramsey to Lilly Goodwin, Sean Goodwin, and Stacey Goodwin: 1.59 acres, Fort Spring District, Map 20 Parcel 0026 003.
  • US Bank National Association to Lilly Goodwin and Sean Goodwin: Manufactured Home affidavit of affixture, 1.59 acres, Fort Spring District.
  • Andrew Minarik and Jacque Minarik to Angelia Sykes: row, Anthony Creek District, Map 40/40 Parcel 0033/0031.
  • Charles L. Berry (trustee of the Revocable Living Trust) to Stephanie M. Berry: 19.28 acres, Blue Sulphur District, Map 4 Parcel 23.
  • Frances L. Scott to Joseph B. Scott: 1.231 acres, cons 2 tracts, Fort Spring District, Map 9/9 Parcel 0057/0057/0001.