Duncans in Owen Co. IN Land Records

genebug.gif

Duncan research files of
Mary Ann (Duncan) Dobson
the Genealogy Bug

Last revised November 15, 2012

OWEN CO. IN
LAND RECORDS
 

Owen Co. IN Grantor & grantee index v.1, 1819-1843; Grantor & grantee index v.2, Dec. 1843- Jan. 1852 (FHL film 1,313,098 items 1-2; SLC 10/8/2011)
      Dunkin, John to Freeborn Dunkin, on W part NW 1/4 23-12-3 (Twp.-Sec-Range), 50 acres, Sept. 13, 1828- Sept. 17, 1828, $50, warrantee, 2-124
      Dunkin John to? Freeborn Dunkin, In NW 1/4 23-12-3, Sept. 27, 1828 - Oct. 3, 1829, $50, warrantee, 2-226
      Dunkin, John from Andrew Pitman & John Wilson, E 1/2 SW 1/4 23-12-3, 80 acres, April 1, 1831 - April 15, 1833, $170, quit claim, 4-16
      Dunkin, John Sr. to John Dunkin Jr., in E 1/2 SW 1/4 23-12-3, 58 acres, July 23, 1833 - Aug. 4, 1834, $68, warrantee, 4-162
      Dunkin, John to John Dunkin Jr., part E 1/2 SW 1/4 "(metes & bounds)" 23-12-3, 9 acres, Jan. 15, 1835 - Oct. 12, 1835, $58, warrantee, 4-336
      Dunkin, David from Hiram Hopper, NE 1/4 SE 1/4 21-12-3, 40 acres, and NW 1/4 SW 1/4 22-12-3, 40 acres, Sept. 19, 1836 - Sept. 26, 1836, $250, warrantee, 5-78
      Dunkin, Samuel to Aaron Hubbell, SW 1/4 SW 1/4 19-9-5, 40 acres, July 2, 1836 - Oct. 17, 1836, $50, warrantee, 5-95
      Dunkin, Freeborn to John Dunkin Jr., in NE corner W 1/4 SW 1/4 23-12-3, 15 acres, Jan. 16, 1837 - Jan. 1, 1838, $50, warrantee, 6-69
      Duncan, Samuel to John Duncan, NE 1/4 NE 1/4 24-9-6, 40 acres, Feb. 12, 1838 - Feb. 17, 1838, $110, warrantee, 6-89 (Duncan as spelled)
      Duncan, Freeborn from Samuel Perkins, E 1/2 NE 1/4 22-12-3, 80 acres, May 18, 1838 - Oct. 22, 1838, $225, warrantee, 6-187
      Dunkin, John to William Combs, SE 1/4 NE 1/4 26-12-3, 40 acres, Jan. 16, 1837 - March 19, 1839, $55, warrantee, 6-273
      Duncan, John to William Winters, NE 1/4 NE 1/4 24-9-6, 40 acres, Jan. 4, 1841 - March 22, 1841, $70, warrantee, 7-155
      Duncan, Giles C. to Amos B. & George L. Duncan, NE 1/4 NW 1/4 24-9-6, 40 acres, May 9, 1842 - Sept. 7, 1844, $80, warrantee, 8-133
      Duncan, Freeborn from Alfred Alloway, NE 1/4 SE 1/4 22-12-3, 40 acres, May 17, 1845 - August 20, 1845, $50, warrantee, 8-372
      Dunkin, John Jr. to David Dunkin, E end NW 1/4 23-12-3, 79 acres 155 rods, S part of 120 acres in NW 1/4 23-12-3, 42 acres, Nov. 13, 1845 - Dec. 27, 1845, warrantee, 8-461, partition deed
      Dunkin, David to John Dunkin Jr., E end NW 1/4 23-12-3, 79+ acres, S part of 120 acres in NW 1/4 23-12-3, 42 acres, Nov. 13, 1845 - Dec. 27, 1845, warrantee, 8-461, partition deed
      Dunkin, David to Freeborn Dunkin, in NE corner NW 1/4 23-12-3, 79+ acres 155 rods, Nov. 13, 1845 - Jan. 28, 1846, $800, warrantee, 8-493
      Duncan, David to John Bryant, NE 1/4 SE 1/4 31-12-3, 40 acres, and NW 1/4 SW 1/4 22-12-3, 40 acres, March 31, 1846 - June 1, 1846, $375, warrantee, 9-76
      Duncan, James S. from Milow B. Little, Gasport inlot 5 Block 6, August 11, 1846, Oct. 28, 1846, $50, warrantee, 9-179
      Duncan, Amos from Amos Roark, SE 1/4 NW 1/4 18-9-5, 40 acres, Sept. 15, 1848 - Nov. 17, 1848, $170, warrantee, 10-93
      Dunkin, Freeborn from James Keeling, NE 1/4 SW 1/4, 40 acres, and SW 1/4 SE 1/4 40 acres, 22-12-3, 40 acres each, Nov. 4, 1848 - Dec. 28, 1848, $200, warrantee, 10-137
      Dunkin, Freeborn from John Bryant, NE 1/4 SE 1/4 21-12-3 & NW 1/4 SW 1/4 21-12-3, 80 acres, Jan. 16, 1849 - April 17, 1849, $400, warrantee, 10-258
      Duncan, Rachel from Shadrack Price Jr., SW 1/4 NW 1/4 18-9-5, 40 acres, Feb. 16, 1850 - Feb. 26, 1850, $130, warrantee, 10-556
      Dunkin, Thomas M. from Alexander Church, SE 1/4 NE 1/4 29-10-5, 40 acres, April 13, 1850 - April 15, 1850, $250, warrantee, 10-612
      Duncan, James S. to William D. Alexander, Gasport inlot 5 Block 6, April 16, 1850 - May 2, 1850, $300, warrantee, 10-635
      Duncan, Rachael to Jesse R. Duncan, SW 1/4 NW 1/4 18-9-5, 40 acres, May 3, 1850 - Oct. 8, 1850, gift, warrantee, 11-78
      Dunkin, Thomas M. from Trustees of Wabash & Erie Canal, NE 1/4 SE 1/4 29-10-5, 40 acres, June 1, 1850 - Nov. 29, 1851, consideration: W & E Trustee Deed, 11-601
      Dunkin, Freeborn to George Dunkin, NE 1/4 SE 1/4 21-12-3; NW 1/4 SW 1/4 22-12-3; NE 1/4 SW 1/4 22-12-3; SW 1/4 SE 1/4 22-12-3; NW 1/4 SE 1/4 22-12-3; Feb. 2, 1852 - Feb. 10, 1852, $1050, warrantee, 11-732
      Duncan, John from Robert W. Campbell, S 1/2 SE 1/4 23-12-3, Dec. 8, 1851, Feb. 14, 1852, $200, warrantee, 11-738
      Quit
 

Owen Co. IN Deeds
   Deed record v.1, Mar. 1819- Aug. 1826; Deed record v.2, July 1826- Feb. 1830; Deed record v.3, Feb. 1830- Feb. 1833 (FHL film 1,313,513)
      2-124/126: 13 Sept. 1828, John Dunkin and wife Jamima of Owen Co. IN to Freeburn Dunkin of afsd, for $50 paid, sell land containing 50 acres on W part NW 1/4 Sec.23 Range 3 Twp.12 in state & county afsd, with appurtenances, warrant title. /s/ John (X) Dunkin, Jamimah (X) Dunkin. Wit. John Reeves, John Dunkin. John Dunkin and wife Jamima Dunkin appeared 13 Sept. 1828 before James Killough, J.P. Recorded Sept. 17, 1828.
      2-226/227: 27 Sept. 1828, John Dunkin and wife Jemima to Freeburn Duncan, for $50 paid, sell land containing 50 acres, beginning at NW corner of Sec.23 Twp.12N Range 3W, then east ..., together with appurtenances, warrant title. /s/ John (X) Duncan, Jamima (X) Duncan. Wit. John Duncan Junr, David Duncan. John Duncan and wife Jamima appeared before James Killough, J.P., 13 Dec. 1828. Recorded 3 Oct. 1829.
   Deed record v.4, Mar. 1833- Mar. 1836; Deed record v.5, Mar. 1836- June 1837 (FHL film 1,313,514)
      4-16/17: 1 April 1831, Andrew Pittman and wife Elizabeth and John Wilson and wife Rebecca to John "Dunckin," for $170 paid, sell to said John Dunkin E 1/2 SW 1/4 Sec.23 Twp.12N Range 3W containing 80 acres together with appurtenances. /s/ Andrew Pittman, John Wilson, Elizabeth (X) Pittman, Rebeckah (X) Wilson. Wit. Hannah Boldon, Esther W. Bolden. They appeared 1 April 1831 before James Boldon, J.P. Recorded April 15, 1833.
      4-162/163: [heading: John Dunkin Sen. to John Dunkin Jr.] 23 July 1833, John Duncan and wife Jamima of Owen Co. IN to John Dunkin Junr. of afsd, for $68 paid, sell land in Owen Co. IN, beginning at SE corner of E 1/2 SW 1/4 Sec.23 Twp.12N Range 3W, then north ... containing 58 acres, warrant title. /s/ John (X) Dunkin, Jamima (X) Dunkin. Wit. David (X) Dunkin, Thomas P. Taylor. John Dunkin and wife Jamima appeared 23 July 1833 before James Killough, J.P. Recorded Aug. 4, 1834.
      4-336/338: 15 Jan. 1835, John Dunkin and wife Jemima of Owen Co. IN to John Dunkin Junr. of afsd, for $58 paid, sell land in Owen Co. IN, being part of E 1/2 SW 1/4 Sec.23 Twp.12N Range 3W, beg. on north line of said John Dunkin Junr's, then north ... containing 9 acres, with appurtenances, warrant title. /s/ John (X) Dunkin, Jemima (X) Dunkin. Wit. Alfred Alloway, John (X) Noggle. 15 Jan. 1835, John Dunkin and wife Jemima appeared before James Killough, J.P. Recorded Oct. 12, 1835.
      5-78/79: 19 Sept. 1836, Hiram Hopper and wife Drusilla Hopper of Owen Co. IN to David Dunkin of afsd, for $250 paid, sell land in Owen Co. IN, NE 1/4 SE 1/4 Sec.21 Twp.12N Range 3W containing 40 acres, also NW 1/4 SW 1/4 Sec.22 Twp.12N Range 3W containing 40 acres, warrant title. /s/ Hiram Hopper, Drusilla Hopper. Wit. John Dunkin, Alfred Alloway. 19 Sept. 1836, William Hopper and wife Drusilla appeared before James Killough, J.P. Recorded Sept. 26, 1836.
      5-95: 2 July 1836, Samuel Dunkin and wife Elizabth Dunkin of Owen Co. IN to Aaron Hubbell of afsd, for $50 paid, sell land in afsd, SW 1/4 SW 1/4 Sec.19 Twp.9N Range 5W containing 40 acres, together with appurtenances, warrant title. /s/ Samuel Dunkin, Elizabeth (X) Dunkin. Wit. Henry Littlejohn, Isaac Heaton. Samuel Dunkin and wife Elizabeth Dunkin appeared before Henry Littlejohn, J.P. Recorded Oct. 17, 1836.
   Deed record v.6, June 1837- Dec. 1839; Index to v. 6; Deed record v.7, Aug. 1840- Dec. 1843 (no index to v. 7) (FHL film 1,313,515)
      6-69/70: 16 Jan. 1837, Freeburn Dunkin and wife Charity of Owen Co. IN to John Dunkin Junr. of afsd, for $50 paid, sell land in afsd begin. at NE corner of W 1/4 SW 1/4 Sec.23 Twp.12N Range 3W, then west ... containing 15 acres, together with appurtenances, warrant title. /s/ Freeburn (X) Dunkin, Charity (X) Dunkin. Wit. William Combs, Sariah (X) Warner. Freeburn Dunkin and wife Charity appeared before James Killough, J.P., 16 Jan. 1837. Recorded Jan. 1, 1838.
      6-89/90: 12 Feb. 1838, Samuel Dunkin and wife Elizabeth of Owen Co. IN to John Duncan of afsd, for $110 paid, sell land in Owen Co., being NE 1/4 NE 1/4 Sec.24 Twp.9N Range 6W containing 40 acres more or less, together with appurtenances, warrant title. /s/ Samuel (X) Dunkin, Elizabeth (X) Dunkin. Wit. Jesse Roark, Presley Owen. 12 Feb. 1838, Samuel Dunkin and wife Elizabeth appeared before Henry Littlejohn, J.P. Recorded Feb. 18, 1838. (Duncan as spelled)
      6-187/188: 18 May 1838, Samuel Pickens of Putnam Co. IN to Freburn Duncan of Owen Co. IN, for $225 paid, sell land in Owen Co. IN, E 1/2 NE 1/4 Sec.22 Twp.12N Range 3W containing 80 acres more or less, together with appurtenances, warrant title. /s/ Samuel Pickens. Wit. Hambelton Howard, John Howard. Samuel Pickens appeared 18 May 1838 before Wm. L. Hart, J.P., Putnam Co. IN. Certification by Arthur McGaughey, Clerk of Circuit Court of Putnam Co. IN, for William L. Heart Esq., 7 Aug. 1838. Recorded Oct. 22, 1838.
      6-273/274: 16 Jan. 1837, John Dunkin and wife Lucinda Dunkin of Owen Co. IN to William Combs of Owen Co. IN, for $55 paid, sell land, SE 1/4 NE 1/4 Sec.26 Twp.12N Range 3W containing 40 acres, with hereditaments, warrant title. /s/ John Dunkin, Lucinda (X) Dunkin. Wit. John (X) Dunkin Senr, Freeburn (X) Dunkin. 16 Jan. 1837, John Dunkin Junr. and wife Lucinda appeared before James Killough, J.P. Recorded March 19, 1839.
      7-155: 4 Jan. 1841, John Duncan and wife Charloty of Owen Co. IN to William Winters of afsd, for $70 paid, sell parcel or tract of land in Owen Co. IN, NE 1/4 NE 1/4 Sec.24 Twp.9N Range 6W containing 40 acres more or less, together with improvements, appurtenances, warrant title. /s/ John (X) Duncan, Charloty Duncan. Wit. John A. Boyles, Aaron Hubbles. They appeared before Aaron Hubbell, J.P. of Owen Co., 4 Jan. 1841, and Charloty released her dower right. Recorded March 22, 1841. (FHL film 1,313,515)
   Deed record v.8, Dec. 1843- May 1846; Deed record v.9, May 1846- Feb. 1848 (FHL film 1,313,516)
      8-133/134: 9 May 1842, Giles C. Duncan and wife Sarah An Duncan of Owen Co. IN to Amos B. Duncan & George L. Duncan of Clay Co. IN, for $80 paid, sell land in Owen Co., NE 1/4 NW 1/4 Sec.24 Twp.9N Range 6W containing 40 acres more or less, together with appurtenances, warrant title. /s/ Giles C. Duncan, Sarahan (X) Duncan. Wit. George W. Duncan, Lovina J. (X) Duncan. Giles C. Duncan and Sarah An Duncan, his wife, appeared before George W. Duncan, J.P. of Owen Co. IN, 10 May 1842. Recorded Sept. 7, 1844.
      8-372/373: 17 May 1845, Alfred Alloway and wife Lucy Alloway of Owen Co. IN, for $50 paid, sell to Freeborn Duncan of Owen Co. IN, NE 1/4 SE 1/4 Sec.22 Twp.12N Range 3W containing 40 acres, with appurtenances, warrant title. /s/ Alfred Alloway, Lucy (X) Alloway. They appeared before Abner Goodwin, J.P., 17 May 1845. Recorded Aug. 20, 1845.
      8-461/462: Whereas by last will of John Dunkin Senior dated July 16, 1841, the testator willed to John Dunkin Junior and David Dunkin, his sons, all his real estate of which he died seized to be equally divided as they might agree upon between themselves, now this deed of partition between said John Dunkin Junior and David Dunkin. Said John Dunkin Junior convey to David Dunkin interest in 79 acres and 150 rods off North end of 120 acres of E end of NW 1/4 Sec.23 Twp.12N Range 3W, warrant title. Said David Dunkin convey to John Dunkin Junior interest in south part of said 120 acres above, to contain 42 acres more or less, warrant title. Lucinda Dunkin wife of John Dunkin Junior relinquishes her right of dower. Nancy Dunkin, wife of David Dunkin, relinquishes her right of dower. 13 Nov. 1845. /s/ John Dunkin, Lucinda (X) Dunkin, David (X) Dunkin, Nancy (X) Dunkin. Wit. James Beck, Alfred Alloway. They appeared before James Beck, J.P., 13 Nov. 1845. Recorded Dec. 27, 1845.
      8-493: 13 Nov. 1845, David Dunkin and wife Nancy Dunkin of Putnam Co. IN for $800 paid by Freeborn Dunkin, sell land containing 79 acres and 155 rods more or less in Owen Co. IN, commencing at NE corner of NW 1/4 Sec.23 Twp.12N Range 3W, then west ..., warrant title. /s/ David (X) Dunkin, Nancy (X) Dunkin. Wit. James Beck, John (X) Perry. David Dunkin and wife Nancy Dunkin appeared before James Beck, J.P., 13 Nov. 1845. Recorded Jan. 28, 1846.
      9-76: 31 March 1846, David Dunkin and wife Nancy Dunkin for $375 paid, sell to John Bryant land containing 80 acres more or less in Owen Co. IN, being NE 1/4 SE 1/4 Sec.31 Twp.12N Range 3W containing 40 acres, also NW 1/4 SW 1/4 Sec.23 Twp.12N Range 3W containing 40 acres more or less, warrant title. /s/ David (X) Dunkin, Nancy (X) Dunkin. Wit. James Beck, William (X) Stierwalt. They appeared 31 March 1846 before James Beck, J.P. Recorded June 1, 1846.
      9-179: 11 Aug. 1846, for $50 paid by James Sulivan Duncan, I sell to said James Sulivan Duncan land in Owen Co. IN, in Town of Gossport, Lot 5 in Block 6, warrant title. /s/ Milow D. Little. Wit. Wm. B. Hagins, Henry Duncan. Milo D. Littell appeared 11 Aug. 1846 before Wm. B. Hagins, J.P. Recorded Oct. 28, 1846.
   Deed record v.9, Feb. 1848- June 1848; Deed record v.10, June 1848- June 1850; Deed record v.11, June 1850- June 1851 (FHL film 1,313,517)
      10-93/94: 15 Sept. 1848, Amos Roark and wife Mary Roark for $170 paid, sell to Amos Duncan, tract of land containing 40 acres more or less in Owen Co. IN, the SE 1/4 NW 1/4 Sec.18 Twp.9N Range 5W, warrant title. /s/ Amos Roark, Mary Roark. Wit. Emsley Hale, Abraham Slough Jr. Amos Roark and wife Mary Roark appeared 15 Sept. 1848 before E. Hale, J.P. Recorded Nov. 17, 1848.
      10-137: 4 Nov. 1848, James Keeling and wife Nancy Keeling of Owen Co. IN for $200 paid, sell to Freeburn Dunkin of afsd, lands containing 80 acres more or less in Owen Co. IN, NE 1/4 SW 1/4 Sec.22 Twp.12N Range 3W containing 40 acres more or less, also SW 1/4 SE 1/4 Sec.22 Twp.12N Range 3W containing 40 acres more or less, warrant title. /s/ James (X) Keeling, Nancy (X) Keeling. Wit. James Johnson, Elisha R. Ward. James Keeling and wife Nancy Keeling appeared before James Beck, J.P., 4 Nov. 1848. Recorded Dec. 28, 1848.
      10-258: 16 Jan. 1849, John Bryant and wife Margaret Bryant of Owen Co. IN for $400 sell to Freeburn Dunkin of afsd, land containing 80 acres more or less in Owen Co. IN, NE 1/4 SE 1/4 Sec.21, also NW 1/4 SW 1/4 Sec.22 Twp.12N Range 3W, warrant title. /s/ John Bryant, Margaret (X) Bryant. Wit. Michael Beck, Elisha R. Wood. John Bryant and wife Margaret Bryant appeared before James Beck, J.P., 16 Jan. 1849. Recorded April 17, 1849.
      10-556: 16 Feb. 1850, Shadrack Price Jr. of Owen Co. IN for $130 paid, sell to Rachel Duncan in fee simple, tract of land in Owen Co. IN, SW 1/4 NW 1/4 Sec.18 Twp.9N Range 5W, warrant title. /s/ Shadrack Price Jr. Wit. James Price, Amos Roark. Shadrack Price Jr. appeared before Amos Roark, J.P., 16 Feb. 1850. Recorded Feb. 26, 1850.
      10-612/613: 13 April 1850, Alexander Church and wife Barbra Ann Church, formerly Barbra Ann May, of Owen Co. IN, for $250 paid, sell to Thomas M. Dunkin, real estate in Owen Co. IN, SE 1/4 NE 1/4 Sec.29 Twp.10N Range 5W containing 40 acres more or less, together with appurtenances, warrant title. /s/ Alexander (X) Church, Barbara Ann (X) Church. Wit. John V. Hulett, Margaret (X) Hulett. Alexander Church and Barbara Ann Church appeared 13 April 1850 before John G. Hulett, J.P. Recorded April 15, 1850.
      10-635: 16 April 1850, James S. Duncan for $300 paid, sell to William D. Alexander land, Lot 5 in Block 6 in town of Gasport in Owen Co. IN, containing one lot, warrant title. /s/ James S. Duncan. Wit. Calvin J. Hancock. James S. Duncan appeared 16 April 1850 before Jefferson Wampler, J.P. Recorded May 2, 1850.
      11-78/79: 3 May 1850, Rachel Duncan of Owen Co. IN to Jesse R. Duncan the son of said Rachel Duncan of afsd, for love and affection, convey to said Jesse R. land in afsd, SW 1/4 NW 1/4 Sec.18 Twp.9N Range 5W, together with appurtenances, warrant title. /s/ Rachel (X) Duncan. Wit. Amos Roark, Mary Roark. Rachel Duncan appeared 3 May 1850 before Amos Roark, J.P. Recorded Oct. 8, 1850.
   Deed record v.11, June 1851- Feb. 1852; Deed record v.12, Feb. 1852- Apr. 1853; Deed record v.13, Apr. 1853- Mar 1853 (FHL film 1,313,518)
      11-601/602: #2127. Board of Trustees of Wabash and Erie Canal, that Thomas M. Dunkin of Owen Co. filed certificate of the land office at Washington, Daviess Co. IN, that full payment has been made for NE 1/4 SE 1/4 Sec.29 Twp.10N Range 5W, containing 40 acres, which tract was purchased by Thomas M. Dunkin by Cert. No.2127, now the Board of Trustees ... sell to said Thomas M. Dunkin, the above tract. 1 June 1850. /s/ Charles Butler, A.M?. Puett, Thos. Dowling. Recorded Nov. 29, 1851.
      11-732/733: 2 Feb. 1852, Freeborn Dunkin and wife Charity Dunkin of Owen Co. IN, for $1,050 paid, sell to George Dunkin of afsd, real estate in Owen Co. IN, NE 1/4 SE 1/4 Sec.21, also NW 1/4 SW 1/4 Sec.22, also NE 1/4 SW 1/4 Sec.22 in Twp.12N Range 3W, also SW 1/4 SE 1/4 Sec.22 Twp.12N Range 3W, also NW 1/4 SE 1/4 Sec.22 wp.12N Range 3W, together with appurtenances, warrant title. /s/ Freeborn (X) Dunkin, Charity (X) Dunkin. They appeared before Ervin P. Carmack, J.P., 2 Feb. 1852. Recorded Feb. 10, 1852.
      11-738/739: 8 Dec. 1851, Robert W. Campbell of Brown Co. IN to John Duncan of Owen Co. IN, for $200 paid, sell land, S 1/2 SE 1/4 Sec.23, Twp.12N Range 3W, together with appurtenances, warrant title. /s/ Robert W. Campbell. Robert W. Campbell appeared 8 Dec. 1851 before Jefferson Wampler, J.P. Recorded Feb. 14, 1852.
 

Return to the Owen Co. IN Research File
 

END

Return to Index to Duncan Research Files in Indiana

Return to The Genealogy Bug's Home Page