Fayette County Courthouse News: April 30–May 6, 2026
MARRIAGE CERTIFICATES ISSUED
Matthew Ryan Smith & Jaylin Renae Young
Christopher Curtis Taylor & Crystal Gail Adkins
Seth Jamel Phillips & Jasmine Matilda Grice
Robert Alfred Jackson & Nichole Elaine Williams
Kevin James Stanley & Miracle Joy Atha
DEATH CERTIFICATES ISSUED
None
LAND TRANSFERS
Heather Gail Harlan → Heather Gail Harlan
Part lot, Ayers Block, Montgomery District (Deed dated: April 30, 2026)
Heather Gail Harlan → Heather Gail Harlan
Lot 16 & part Lot 17, Block 14, 4th Avenue, Montgomery District (Deed dated: April 30, 2026)
Amber Dawn Stewart → Calvin Lester
Lots 13–16, Argabright Estates, Plateau District (Deed dated: April 30, 2026)
Kristian Crist et al. → Karen Gardner
17.80 acres, New Haven District (Deed dated: April 30, 2026)
Karen Gardner → Kristian Crist et al.
8.39 acres, New Haven District (Deed dated: April 30, 2026)
Trina G. Syner et al. → Lindsay Milam et al.
Part Lot 46, Price Hill Subdivision, Dunloup Creek Road, Plateau District (Deed dated: April 30, 2026)
Sarah Birchfield → West Virginia Retreat Builders LLC
2.23 acres, New River & Mill Creek, New Haven District (Deed dated: May 1, 2026)
Kevin Lance Carr, executor of the Estate of Shelby Bryant → Carol S. Stemmerman
Lots 1, 79 & 66, Alaska Subdivision, New Haven District (Deed dated: May 1, 2026)
Seth Hurley → David S. Claypool et al.
3.95 acres, Cotton Hill, New Haven District (Deed dated: May 1, 2026)
Alexandra King → Susanna Elisabeth Diller Yoke
Lot 167, Hi Lawn Park, Oak Hill District (Deed dated: May 1, 2026)
Joseph Critchley → Bryant Properties LLC
7.21 acres near Clifftop, New Haven District (Deed dated: May 4, 2026)
Christopher Kinder et ux. → 234 Route 23 Hamburg LLC
0.063 acre, New Haven District (Deed dated: May 4, 2026)
Trustee of the Nuckols Family Trust → LNP Enterprises
0.086 acre & 0.220 acre, Montgomery District (Deed dated: May 4, 2026)
Braxton C. Rhodes → Braxton C. Rhodes et ux.
0.02 acre, Unit 3 Building 1 Townhomes, Country Club Drive, Oak Hill (Deed dated: May 4, 2026)
Danny Ray Kincaid et al. → Zachary McComas et al.
0.63 acre & 0.56 acre, Scrabble Creek, Gauley Bridge (Deed dated: May 4, 2026)
Kanawha Gauley Coal & Coke Company → Connor W. Raynes
1.05 acres, Cannelton Hollow Road (Deed dated: May 4, 2026)
Jerry Williams → Billy Taylor et ux.
Part Lot 2, Coulter Addition, Grove Avenue, Meadow Bridge (Deed dated: May 5, 2026)
Timothy Auxier et ux. → Timothy Ray Auxier II
13.30 acres, Backus Branch, Bell Creek Valley (Deed dated: May 5, 2026)
Kirk Harvey et ux. → Aaron Cooper
0.110 acre, Plateau District (Deed dated: May 5, 2026)
Joseph Sodder → Misty McDonald et al.
1 acre, abandoned railroad property, Powellton Valley (Deed dated: May 5, 2026)
Allen W. Stover et ux. → Mackenzie Raye Stover
2.5 acres, Plateau District (Deed dated: May 5, 2026)
Allen W. Stover et ux. → Luke Stover
2.5 acres, Plateau District (Deed dated: May 5, 2026)
Seneca Trustees Inc. substitute trustee et al. → Federal National Mortgage Association
Lot 37, Campbell Subdivision, Smithers District (Deed dated: May 5, 2026)
