Duncans in Fayette Co. KY

genebug.gif

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

Last revised October 28, 2014

FAYETTE CO. KY
Formed 1780 from Kentucky Co. VA
Bourbon formed 1785 from Fayette
Woodford formed 1788 from Fayette
Clark formed 1792 from Bourbon, Fayette
Jessamine formed 1798 from Fayette
 

CENSUS RECORDS

1810 Fayette Co. KY Census
Pg. 55  Duncan, John       00111     - 10001

1820 Fayette Co. KY Census
Pg.182  Samuel Duncan      000011    - 00301
        David Duncan       100010    - 30010
          (MAD: mar. Luvicia Halsell 9/12/1812 Clark Co. KY)

1830 Fayette Co. KY Census
Pg.300  Samuel Duncan      1100,1    - 1001
          (MAD: mar. Jane McIsaac 10/20/1828; to DeWitt Co. IL)

1840 Fayette Co. KY Census
Pg.140  Lovice Duncan      0202      - 0020,001
   149  Henry F. Duncan    1011,01   - 1000,2

1850 Fayette Co. KY Census
District 1
Pg.164, #769-762, James DUNCAN 30 KY tolegate keeper $0
                  Mary 37 KY
                  Harriet KIDWELL 14 KY
                  (MAD: definitely "Mary"; one Jas. Duncan mar. Hester Ann Kidwell 12/19/1850)
District 2
Pg.236, #600-621 Abner YATES 57 VA farmer $15,400
                  Lucy 48 VA
                  William 21, Dorcas 20 KY
                  (MAD: Abner Yates mar. Lucy Duncan 11/5/1824, bondsman or father William Duncan)
Pg.242, #697-718, Levicy DUNCAN (f) 53 KY (blank) $1200
                  Thomas 29 KY farmer
                  Sarah A. 21, William 15 KY
                  (MAD: Luvicia Halsell, widow of David Duncan)
Pg.254, #880-901, Henry T. DUNCAN 50 KY farmer "$179,000"
                  Eliza 43 KY
                  Henry T. Jr. 14, Mary 10 KY
                  Ellen 8, Eliza 3 KY
                  George BERRY 71 VA farmer $18,000
                  Nancy 68 VA
                  James 30 KY
                  (MAD: Henry Timberlake Duncan mar. Elizabeth D. Pyke 11/5/1826 ?Bourbon Co. KY, son of Daniel Duncan and Mary Timberlake of Bourbon Co. KY)

1860 Fayette Co. KY Census
District 2
Pg.293, #104-113, James DUNCAN 39 KY farmer $2800-$500
                  Nancy 45 KY
                  William 7 KY
                  Oliver 20 KY
                  (MAD: definitely "Nancy")
Pg.351-2, #512-546, Letitia? SCOTT (f) 54 KY farmer $12,000-$6,000
                  Samuel 37 KY
                  Benjamin 15 KY ---- $0-$3700
                  Owsley DUNCAN 33 KY overseer $0-$1000
                  (MAD: indexed Casley Duncan)
District 1
Pg.468, #168-172, Lavica DUNCAN (f) 70 KY ---- $850-$0
                  Wm. DUNCAN 26 KY farmer $0-$100
                  (MAD: William Duncan and siblings Daniel & Thomas in 1870 Bracken Co. KY census)
Pg.506, #477-480, H.T. DUNCAN (m) 60 KY farmer $396,500-$126,500
                  Eliza 52 KY
                  H.T. Jr. (m) 22 KY law student
                  Ellen 17, Lillas? (f) 13 KY

1870 Fayette Co. KY Census
District 3, P.O. Lexington
Pg.50, #41-43, WOOD, John T. 53 KY (white) farmer $10,000-$2,300
                  Martha 35 KY keeps house
                  DUNCAN, C.H. (m) 40 KY (white) farmer $0-$1850
                  WALLACE, A.R. (m) 24 KY (white) farmer $1800
                  HESTER?, Abram 26 KY BLACK farm hand
                  MADISON, Margaret 23 KY BLACK cook
                  Charles 2 KY BLACK
                  TOLIVER, Cyrus (m) 50 KY MULATTO dairy man
                  Ellen 43 KY BLACK
                  John 22 KY BLACK
                  Lee 15 KY BLACK
                  Ronds (m) 14, Laura (f) 12 KY BLACK
                  Reauben (m) 8 KY BLACK
                  Alice 6, Philip 3 KY BLACK
                  EDWARDS, Hester (f) 20 KY MULATTO domestic sevt.
                  TRIPLETT, Howard 4 KY (white)
Pg.69, #277-271, DUNCAN, Silas 35 KY BLACK farm hand $0-$0
                  Maria 25 KY MULATTO keeps house
                  Florence 8 KY MULATTO
                  Allen 10 KY BLACK domestic
5th Precinct, P.O. Lexington
Pg.113, #111-109, DUNCAN, Charles 55 KY (white) farmer $8000-$2000
                  Jane 45 KY keeping house
                  Samuel 18, John 14, Sally 11 KY
                  Ella 9, Charles 4 KY
                  (MAD: 1860 Jessamine Co. KY census)
Pg.121, #204-203, DUNCAN, Nancy B. 53 KY (white) keeping house $3000-$600
                  William E. 17 KY gardener
                  Peter 26 KY (blank)
6th Precinct, P.O. Lexington
Pg.134, #116-114, DUNCAN, Martha 60 KY BLACK domestic servant $0-$0
                  GIVENS, William 10 KY BLACK
                  FIELDS, Amanda 13 KY BLACK domestic servant
                  William 15 KY BLACK farm laborer
                  THOMAS, Henry 20 KY BLACK farm laborer
Ward 2, Lexington
Pg.237, #502-617, CAMPBELL, Alexander 52 KY MULATTO minister $600-$0
                  Rose A. 41 KY BLACK keeping house
                  DUNCAN, Martha 21 KY BLACK domestic servt.
                  Richard 4 KY BLACK
                  Rose 6/12 KY BLACK b.Nov.
                  CAMPBELL, Alexander Jr. 19 KY BLACK waiter in hotel
                  David 11, Sallie 7, William 5 KY BLACK
                  John S. 1, Burbridge (m) 1 (sic) KY BLACK
Pg.240, #550-667, LOWRY, William 28 IL (white) merchant in carpts?, $18,000-$15,000, parents of foreign birth
                  Margaret 24 KY keeping house, mother of foreign birth
                  LOWRY, Margaret 1 KY (white) (not par. of foreign birth)
                  SMITH, Amanda 25 KY BLACK domestic svt.
                  DUNHAN, Mary 15 KY MULATTO domestic svt.
Ward 3 Lexington
Pg.254, #38-47, DUNCAN, Henry 40 KY BLACK farm hand $0-$0
                  Frances (f) 35 KY BLACK domestic sevt.
                  Antony (m) 13, Jerry (m) 10, James 2 KY BLACK
Pg.266, #151-178, HOWBREY?, Richard J. 53 KY (white) keeping livery stable, $16,000-$7,000
                  Sarah A. 48 KY keeping house
                  Sallie 32, Martha 20 KY
                  John T. 11, Margaret 7 KY
                  METCALFE, Wilton (m) 26 KY (white) clerk in livery stable, $4000-$0
                  McCONNELL, Wm. H. 28 KY (white) clerk in livery stable, $500-$0
                  FELL?, Nathan 30 KY BLACK hemp factory -ant?-
                  Tinie (f) 29 KY MULATTO domestic sert.
                  Wana (Waria?) (f) 5 KY BLACK
                  DUNCAN, Ephraim 18 KY MULATTO works at livery stable
                  YOUNG, Samuel 25 KY BLACK works at livery stable
                  BURKE?, Jerry 27 KY BLACK works at livery stable
                  C/BLANCHARD?, George 32 KY MULATTO works at livery stable
Pg.289, #468-549, DUNCAN, Henry T. 70 KY (white) farmer $221,500-$20,500
                  Elizabeth 61 KY keeping house, parents of foreign birth
                  Elizabeth 20 KY
                  JOHNSON, (blank first name) (m) 40 KY BLACK farm hand
                  Harriett (f) 40 KY MULATTO domestic sevt. $0-$100
                  Betta (f) 9 KY BLACK
 

VITAL RECORDS

Fayette Co. KY Vital Statistics (FHL film 216,823)
      Elizabeth Duncan d. Sept. 21, 1855, married, age 27, b. TN, parents Henry and Nancy Reynolds, d. of typhoid fever. (MAD: James Duncan mar. Elizabeth H. Reynolds 3/27/1852 Jessamine Co. KY)
 

ESTATE RECORDS

Fayette Co. KY Wills 1793-1900 (index on FHL film 8,965)
      H-145: Samuel Duncan Inv.
      I-3: S. Duncan, sale bill
      (MAD: index very faint, but no other Duncans found)
      H-145: Inv. of Samuel Duncan by L.B. Allen, admr; balance due estate $764; account of S.B. Allen admr. of Saml. Duncan presented to court Aug. 1827, sales made Oct. 1825 include rent of field to S. Duncan 1826, to D. Duncan 1826, hire negro man 1826, hire negro boy Joe to widow 1826, hire negro woman Isabella to W. Dykes 1826. Made pursuant to order of court May 1827. (FHL film 8,969)
      I-3: Sales 25 Oct. 1825 of estate of Samuel Duncan to Wm. Duncan, Robert Nichols, Saml. Duncan, S.B. Allen, Jno. W. Warson, John Lutteral?, Rob. Nichols, Barnett Jeter, Jno. Litterel, Garret Watton?, & others including S. Duncan, D. Duncan. S. Duncan paid by note of Wm. Duncan. Sale bill filed July 1828. (FHL film 8,970)
            (MAD: The obituary of Samuel Duncan of Fayette Co., died 25 Aug. 1825 aged 65 years, was published in the Lexington, KY, Reporter of 5 Sept.; from "KY Obituaries 1787-1854" by G. Glenn Clift; FHL book 976.9 V28c)

Fayette Co. Wills (from deed index from Jean Harper)
      Z-273: 24 Dec. 1865; Will of James Duncan; to wife Nancy Duncan 1/2 household & kitchen furniture & 1/3 residue except my personal estate during her lifetime; there is a suit pending in Madison Circuit Court in name of myself & wife against her brother Joseph Renfree for her benefit on which I may have to pay costs; to my son William E. Duncan who is my only child the residue of my estate; should he die under 21 years of age without lawful issue, his share to be used by my wife during her lifetime, then to my nephew John H. Duncan; my tract of land is small and it is to the interest of my wife and son that they should live together and cultivate the farm for their joint benefit ...; appoint my friend and relative Leroy M. Laird executor and guardian of my son. Wit. Richd. A. Bricknen, Leroy M. Land. Proved March 1866. (FHL film 8,978)
      1-226: 1866, 30 March 1868, settlement of estate of Jas. Duncan (FHL film 8,978)
      2-375: 17 Nov. 1870, settlement of estate of Jas. Duncan; exr. L.M. Land (FHL film 8,979)
 

LAND RECORDS

Go to the Fayette Co. KY Land Records
 

COURT RECORDS

Go to the Fayette Co. KY Court Records
 

MILITARY RECORDS

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Vol.I (from John A. Duncan 1995, and FHL film 1,463,599 for Regiment organization)
      Page, Company, Name, Rank, Date enrolled, When and where mustered in, period, when and where mustered out, remarks. Separate groups for Discharged, Transferred, Died, Deserted.
      Pg.28, Roll of Co. H, First KY Volunteer Cavalry, organized at Camp Dick Robinson, [Garrard Co.] KY: Samuel Duncan, 1st Lt., enrolled Oct. 14, 1861, mustered in Feb. 1, 1864 at Lexington, [Fayette Co.] KY, for 3 years; promoted from private to 1st Lt. Dec. 27th, 1863; transferred to 1st KY Veteran Cavalry.

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Vol.II (from John A. Duncan 4/1995, and FHL film 1,463,600, appendix pages)
      Page, Company, Name, Rank, Date enrolled, When and where mustered in, period, when and where mustered out, remarks. Separate groups for Discharged, Transferred, Died, Deserted.
      Pg.172, Company C, 24th KY Volunteer Infantry: Mitchell Duncan, Private, enr. Sept. 29, 1861; mustered in Jan. 6, 1862, at Lexington, [Fayette Co.] KY, for 3 years; died Jan. 10, 1862, at Lexington, KY.
      Pg.174, Company C, 24th KY Volunteer Infantry: Silas Duncan, Private, enr. Sept. 29, 1861; mustered in Jan. 6, 1862, Lexington, [Fayette Co.] KY, for 3 years; Deserted Jan. 12, 1862, at Lexington, KY.
      Pg.532, Company G, 53rd KY Volunteer Mounted Infantry: Joseph Dukin, Private, enr. Sept. 16, 1864; mustered in Oct. 20, 1864, at Lexington, [Fayette Co.] KY, for 1 year; discharged May 12, 1865, at Lexington, KY. (MAD: see Joseph W. Duncan and John W. Duncan, US Pension for service in Co. G, 53rd KY Mtd. Inf.; organized at Paris, Bourbon Co. KY, per Internet info.)

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Vol.II (from John A. Duncan 4/1995, and FHL film 1,463,600, appendix & other pages)
      Pg.919, Alphabetical List of Officers. Name, Rank, Regiment, Residence, Remarks. (MAD: semi-alphabetical, not indexed)
      Duncan, Samuel, 1st Lt., 1st Cavalry, (blank), (blank)

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Appendix, Colored Troops (at end of Vol.II) (from John A. Duncan 4/1995, and FHL film 1,463,600)
      Page, Company, Name, Rank, When and where mustered in. Separate groups for Discharged, Transferred, Died, Deserted.
      Pg.18, Company K, 6th US Colored Cavalry: Wm. H. Duncan (Col), Private, mustered in May 6, 1864, at Lexington, [Fayette Co.] KY.
      Pg.18, Company L, 6th US Colored Cavalry: Richmond Duncan (Col), Private, mustered in June 9, 1864, at Lexington, [Fayette Co.] KY.
      Pg.21, Company B, 100th US Colored Infantry: Frazier Duncan (Col), Private, mustered in May 26, 1864, at Lexington, [Fayette Co.] KY.
      Pg.102, Company A, 122nd US Colored Infantry: Gabriel Duncan (Col), Private, mustered in Oct. 3, 1864, at Lexington, [Fayette Co.] KY.
      Pg.106, Company E, 122nd US Colored Infantry: John Duncan (Col), Private, mustered in Oct. 10, 1864, at Lexington, [Fayette Co.] KY.

Pension Index Card File, alphabetical; of the Veterans Administrative Contact and Administration Services, Admin. Operations Services, 1861-1934; Duff to A-J Duncan (negative FHL film 540,888, some cards very faint); Joseph Duncan to Dunn (positive FHL film 540,889, some cards very dark)
      Cataloged under Civil War, 1861-1865, pensions, indexes; does not say if Confederate or Federal, but probably Federal. Negative film, some cards much too faint or dark to read, some cards blurred or faded, particularly the service unit and the dates of application. Most of the very faint or dark cards were in a slightly different format, with space for years enlisted and discharged which were sometimes filled in. Many of these were for service in later years, although one or two were for service ca 1866.
      Name of soldier, alias, name of dependent widow or minor, service (military unit or units), date of filing, class (invalid or widow or minor or other), Application #, Certificate #, state from which filed (sometimes blank), attorney (sometimes blank, MAD: did not usually copy), remarks. Sometimes the "Invalid" or "Widow" class had an "s" added to it before the application #; occasionally the area for the service information included a circled "S". The minor's name was frequently that of the guardian rather than the minor.
      The military unit was frequently the Company Letter, the Regiment Number, sometimes US Vet Vol Inf. (US Veteran Volunteer Infantry), L.A. (Light Artillery), H.A. (Heavy Artillery), US C Inf (US Colored? Infantry), Cav. (Cavalry), Mil. Guards, V.R.C. (?Volunteer Reserve Corps?), etc. Sometimes there were several service units given.
      Cards appear to be arranged by the last name, first name, middle initial if any, and state (including "US") of service.
      Duncan, Frazier, widow Duncan, Jane; B 100 US C. Inf.; 1891 Feb. 6, Invalid Appl. #996746, Cert. #708793, KY; 1899 Nov. 15, Widow Appl. #708621, no cert., KY. (MAD: Bourbon Co. 1890; mustered in at Lexington, Fayette Co. KY)
      Duncan, James J., widow Duncan, Eva; F 21 KY Inf.; 1889 July 29, Widow Appl. #401143, Cert. #343882, KY. (MAD: mustered in at Camp Ward, KY; ? Lexington, Fayette Co. KY)
      Duncan, John W.; G 53 KY Mtd. Inf.; 1880 June 25, Invalid Appl. #388665, Cert. #276102. (MAD: organized at Paris, Bourbon Co. KY; see Joseph W. Duncan; see Joseph Dukin)
      Duncan, Joseph W.; G 53 KY Mtd. Inf.; 1880 June 25, Soldier Appl. #388665, Cert. #276102; remarks C2575005. (MAD: organized at Paris, Bourbon Co. KY, mustered in at Lexington, [Fayette Co.] KY; see also John W. Duncan; see Joseph Dukin; ? Joseph M. Duncan, Owen Co. KY 1890)
      Duncan, Samuel; A & H 1 KY Cav.; 1890 Sept. 6, Invalid Appl. #903368, Cert. #880788, KY. (MAD: mustered in at Lexington, Fayette Co. KY)
      Duncan, Samuel E.; A 1 KY Inf.; 1901 June 20, Invalid(S) Appl. #1270451, no cert., Ill.; no remarks. (MAD: Samuel Duncan mustered in at Lexington, Fayette Co. KY)
      Duncan, Solomon, widow Duncan, Minerva; C 114 US C. Inf.; 1890 Aug. 23, Invalid Appl. #972015, Cert. #1067011, KY; 1931 Nov. 7, Widow Appl. #1181294, no cert.; remarks C2526181. (MAD: Fayette Co. 1890; mustered in at London, Laurel Co. KY)
      Duncan, William H., widow Duncan, Harriet; K 6 US C. Cav.; 1890 July 17, Invalid Appl. #879195, Cert. #1004384, KY; 1903 Dec. 3, Widow Appl. #795702, no cert., KY; remarks C2561646. (MAD: mustered in at Lexington, Fayette Co. KY)
 

REFERENCES FROM OTHER LOCALITIES

Bath Co. KY Deeds (FHL film 272,987)
      M-81: 5 Jan. 1842, Thomas Kelley of Bourbon Co. KY to Henry T. Duncan of Fayette Co. KY, mortgage (more not copied)
 

Bourbon Co. KY Deed, Vols.42-44 1846-1851 (FHL film 183,125)
      43-319/320: 19 Feb. 1849, Henry Duncan to William H. Johnson. H.T. Duncan and wife Eliza of Fayette Co. KY to Harrison Johnson of Bourbon Co. KY, for $3,000 paid, sell lot or parcel of ground known as Bagging factory of the late Samuel Pyke in the town of Paris embracing one square on main street on which is a brick mane house residence and brick spinning walk &c, also the lot of ground upon which stands the Rope walk containing several acres and lately in the occupance of said Johnson, the two embracing all the Bagging and Rope walk improvements lately owned by said Samuel Pyke decd which descended from him to parties of the first part, together with all premises, improvements, etc., warrant title. /s/ H.T. Duncan, Eliza Duncan. They ack. deed and she released her interest 19 Feb. 1849. Recorded 9 March 1849. (FHL film 183,125)
 

Fleming Co. KY Deeds
      I-290: 8 June 1819, Thomas Bodley and wife Catharine H. and Robert Pogue and wife Jane (Jane did not sign) of KY to Nancy McMurtry Duncan, Amanda Alice Duncan, David Henderson Duncan, Alfred Ratcliff Duncan, Joshua Michell Duncan, William Grant Duncan and Elizabeth Jane Duncan, heirs of William Duncan decd. of Fleming Co. KY, $636.83, land on waters of Johnson Fork of Licking, 156-1/3 acres, adj. Pepper/s? line, John? Campbell, George Hook, Davis, Jackson's gate, part of Tabb & Crutchen's 10,000 acres the legal title to which is now vested in said Bodley & Pogue. No wit. Rec. Fayette Co. Note in margin: Delivered to James Patton 2 Oct. 1822. (FHL film 343,977) (MAD: see Mason Co. KY)
      K-225: 2 July 1821, Comr. Deed; James Duncan decd. to Michael Cassidy, 1/2 of a survey patented for 440 acres located by Cassidy for Duncan and measuring 484-1/2 acres in Fayette Co. (now Fleming) on Johnson Fork of Licking and patented to Duncan on 11 May 1786, deed 1/2 the land, 242-1/4 acres on Johnson Creek, Graham & Duncan's line. (FHL film 343,978)
 

Logan Co. KY Wills (FHL film 364,608)
      A-186: 21 July 1801, will of Benjamin Duncan of Fayette Co. KY; wife Elizabeth all personal estate during her widowhood or till my children come of age, then estate equally divided amongst my children but she shall keep as much as shall maintain her during life then equally amongst my children after her death; if any of the children shall die before they come of age then that part divided as above; appoint wife Elizabeth sole executor. Wit. Abner Browning, Peggy Browning. Prob. 17 June 1811.
 

Logan Co. KY Deeds
      C-268: (blank) June 1811, Elizabeth Duncan, widow and exec. of Benjamin Duncan late of Fayette Co. KY, decd, for diverse good causes, appoint friend James Duncan of Logan Co. KY to receive for me or the heirs of said Benjamin Duncan decd. anything coming in the State of VA from the will of William Duncan late of Culpeper Co. VA or by virtue of any dues or amounts I may have on any person in Pitsylvania Co. VA. Wit. Reuben Browning, Abner Browning. (FHL film 364,582)
      P-321: 3 Feb. 1829, Elizabeth (+) Duncan appoint son Abner B. Duncan, both Logan Co. KY, attorney to receive from administrators of the estate of my deceased father James Browning, late of Fayette Co. ... Wit. Oliver Duncan, Samuel Ely. (FHL film 364,588)
 

Mason Co. KY Deed (FHL film 281,811)
      58-211: 19 Sept. 1848, That Ann Duncan decd. by her will in Jessamine Co. conveyed to Margaret Ann Duncan so long as she remained single and unmarried, about 50 acres of land in Mason Co. KY, when she married the land was to be divided into 3 equal parts and held by Charles J. Duncan, Julia Brown and said Margaret Ann Duncan; Now said Charles J. Duncan of Clarke Co. KY for $1 paid and for a contract to enable said Margaret Ann Duncan to sell the land between said Margaret and said Charles, Now said Charles conveys to said Margaret Ann Duncan of Jessamine Co. KY his interest in the parcel of land containing about 50 acres in Mason Co. KY near the turnpike road from Maysville to Flemingsburgh, being the same willed by Deborah Ramey to Sanford J. Ramey and by him given to Ann Duncan and conveyed by her will to Margaret Ann Duncan, recorded in Jessamine Co. KY, together with buildings, rights & privileges & immunities belonging, warrant title. /s/ C.J. Duncan. He appeared 19 Sept. 1848 before James Armisted, Clerk of Fayette Co. KY Court. Recorded 14 Feb. 1849 Mason Co. KY. (FHL film 281,811)
 

Shelby Co. KY Deed (FHL film 259,241)
      H2-90: (blank) April 1841, John Churchill and wife Sarah of Shelbyville, Shelby Co. KY, to Henry T. Duncan of Fayette Co. KY, $1,250 total, $300 paid and $475 due in 9 months and $475 due in 18 months, part of lot 160. No wit.
 

Todd Co. KY Deeds (FHL film 355,908)
      H-37: 29 Sept. 1832, Sanford H. King and wife Nancy of Robertson Co. TN, Thomas D. Price and wife Sealy of Fayette Co. KY, and William Irwin and wife Polly and Asenith Duncan and Samuel Duncan of Todd Co. KY, to John Duncan and William Duncan of Todd Co. KY, $500, their interest in land belonging to the heirs of William Duncan decd, 260 acres on waters of Whipporwill, adj. on N. by the tract John Duncan purchased of Callon McKenney, and Bell on W., Christopher Gordon on S., Barney Smith on E., being the same tract of land that Joseph Baker now lives on and the tract that John and the widow Duncan formerly lived on. /s/ Sanford H. King, Nancy King, Asenith Duncan, Samuel L. Duncan, Wm. Irvin, Polly Irwin. Wit. Bryson Irvin, Samuel A. Hutcheson. (handwriting very difficult to read) (MAD: Sanford H. King to Barry Co. MO)
      J-308: 22 June 1836, Aseneth Duncan, widow devisee of William Duncan decd, William Irvin and wife Polly and Mary F. Bingamon of Todd Co. KY, Sandford H. King and wife Nancy of Barry Co. MO, and Thomas Price and wife Celia of Montgomery Co. IL, heirs at law of said William Duncan decd, to William Duncan and John Duncan, both Todd Co. KY; that Aseneth Duncan for $100, and Mary H. Bingamon for $12.50, and William Irvin and wife Polly for $100, and Sandford H. King and wife Nancy for $100, and Thomas Price and wife Celia for $100, paid by William and John Duncan; deed to William and John Duncan all our right, etc. to land on Whipporwill, adj. Christopher Gordon, Craighorn, about 286 acres. Certifications in other courts.
 

Woodford Co. KY Deed
      G-182: 1 Nov. 1807, William Duncan and wife Mary of Woodford Co. KY to Nicholas Lafon of afsd, $11,000, land on waters of Elkhorn and Glenns Creek containing 443 acres, beg. NE corner of survey made on a preemption granted to Joseph Blackford, then to corner to Capt. Richard Taylor, then to ... corner to William Woods, ... with the road to Versailles, ... corner to Blanton, original corner to Blackford's settlement, ... Crow and Finley's? line, ... corner to Capt. Lafon, to Jeremiah Craig's line, to beg. Both signed. No wit. Ack. Nov. 23, 1816, Fayette Co. KY. Rec. Woodford Co. (no date). (FHL film 252,296)
 

Culpeper Co. VA Deeds (FHL film 30,955)
      EE-486: 21 Sept. 1803, from William Duncan and wife Lucy of Culpeper Co., VA; James Duncan and wife Barsheba of Logan Co., KY; and James Duncan as attorney for Elizabeth Duncan, widow and executor of Benjamin Duncan, late of Fayette Co. KY; to Frederick Duncan of Culpeper Co. VA. (Nancy Reba Roy pg.65)
      EE-486: 21 Sept. 1803, William Duncan and wife Lucy of Culpeper Co. VA, James Duncan and wife Barsheba of Logan Co. KY for themselves and also the said James Duncan attorney in fact for Elizabeth Duncan widow and executrix of Benjamin Duncan decd. late of Fayette Co. KY, to Frederick Duncan of Culpeper Co. VA; that Elizabeth Duncan by her letter of attorney 22 June 1811 appointed James Duncan her attorney to convey land which she and the heirs of Benjamin Duncan decd. were entitled to in Culpeper Co. VA by virtue of the last will and testament of William Duncan late of Culpeper Co. VA; James Duncan as attorney as well as for himself with the said William Duncan first above mentioned, for £800.1.9, sell to Frederick Duncan, 246 acres in Culpeper Co., corner Major John Roberts, corner William Duncan in Charles Browning's line, corner said Duncan and Edward Newby. Wit. William Menefee, Jesse Garner, Samuel McQuinn, Nicholas Browning, Thomas Ashly. Rec. 16 Dec. 1811 on oaths of William Manfee, Jesse Garner & Samuel McQuinn. (FHL film 30,955)
      EE-499: -- day of June 1811, Elizabeth Duncan widow of Benjamin Duncan late of Fayette Co., KY, decd, appoint friend James Duncan of Logan Co. attorney re property in State of VA by virtue of last will of William Duncan late of Culpeper, or any dues ... I may have on any person in "Potsylvania" Co., State of VA, or any county in VA. Wit. Reuben Browning, Abner Browning. Recorded Logan Co. KY. (FHL film 30,955)
 

Boone Co. MO Deed (FHL film 909,111)
      V-399: 10 Aug. 1852, ... undersigned not named or provided for in will of our mother Mary Duncan, probated 20 Feb. 1852 in Boone Co. MO where Mary lived; we approve of will; we, Robert S. Barr and wife Mary M. Barr former Mary M. Duncan of Boone Co. MO, and Henry T. Duncan of Fayette Co. KY, release our interest in estate of Mary Duncan ... real estate SE 1/4 SW 1/4 Sec. 16, and SW 1/4 SW 1/4 Sec. 16, and NE 1/4 NW 1/4 Sec. 16, all Twp. 47, Range 12; Eliza Duncan wife of Henry T. Duncan joins her husband in deed.
 

Lafayette Co. MO Deeds (SLC 7/15/2014; have JPG images)
      I-352/353: 7 Feb. 1844, Joseph H. Bledsoe and Mary Jane his wife of Lafayette Co. MO to Henry T. Duncan, Henry C. Hart and Harry J. Bodley of KY, for $1 paid and further consideration hereinafter mentioned, sell parcels of land in Fayette Co. MO containing altogether 240 acres, the W 1/2 of SW 1/4 of Sec.1 Twp.49 Range 26 containing 80 acres, also E 1/2 of SW 1/4 Sec.26 Twp. & Range afsd containing 80 acres, and also W 1/2 of SE 1/4 Sec.26 Twp. & Range afsd, containing 80 acres, with appurtenances, upon the condition that whereas said Joseph H. Bledsoe is indebted to said Henry T. Duncan, Henry C. Hart and Harry J. Bodley for $1,000 payable on 26 Nov. 1844 and bearing interest at the rate of 6% per annum from 26 Nov. 1843 until paid, for which amount said Bledsoe did on 11 Aug. 1843 executed his promissory note payable as aforesaid to said Duncan, Hart & Bodley, now in case Joseph H. Bledsoe shall pay and satisfy the note, this indenture shall be null and void, otherwise remain in full force and virtue. /s/ Jos. H. Bledsoe, Mary J. Bledsoe. Ack. 7 Feb. 1844 by Joseph H. Bledsoe and Mary Jane his wife before Wm. D. Latham, J.P., Lafayette Co. MO. Filed for record Feb. 17, 1844. (Side Note: See Release Book J-78) (FHL film 959,427) [MAD: Fayette Co. KY]
      J-77/78: Henry T. Duncan and Harry J. Bodley of Fayette Co. KY and Harry C. Hart of Bourbon Co. state afsd have appointed our friend Daniel C. Relf of Lafayette Co. MO our attorney to release and reconvey to Joseph H. Bledsoe certain parcels of land in Lafayette Co. MO which was conveyed to us by said Joseph H. Bledsoe by deed of mortgage executed during the year 1843 or 1844, and also to receive from said Joseph H. Bledsoe such further mortgage or assurance to secure the debt due us as he may deem right and proper and do whatever may be necessary in the premises, hereby ratifying and confirming whatever our said attorney may do in the premises. 18 July 1844. /s/ H.T. Duncan, H.J. Bodley, H.C. Hart. Ack. 18 July 1844 by Henry T. Duncan and Harry J. Bodley, two of the grantors, before Thomas S. Reed, Clerk of Court for Fayette Co. KY. Ack. 20 July 1844 before J.M. Arnold, Clerk of Bourbon Co. Court, by Henry C. Hart. Certification 20 July 1844 by James Simpson, presiding judge of Bourbon Circuit Court, for J.M. Arnold. Power of Attorney filed for record August 28, 1844. (FHL film 959,428)
      J-100/101: 21 Sept. 1844, Joseph H. Bledsoe and Mary Jane his wife to Henry T. Duncan, Henry C. Hart and Harry J. Bodley of KY, for $1 paid and further consideration, sell parcels of land in Lafayette Co. MO, containing altogether 170 acres, ? 1/2 of SW 1/4 Sec.35 Twp.49 Range 26 containing 80 acres, also E 1/2 of NW 1/4 Sec.35 Twp.49 Range 26 containing 80 acres, also 10 acres in the extreme south part of W 1/2 of NW 1/4 Sec.15 Twp. & Range afsd, said 10 acres being bounded on north by Samuel B. Hamond's Ba?? lot, all together containing 170 acres as afsd, with appurtenances. Now the said Bledsoe on 11 Aug. 1843 executed his promissory note in favor of said Duncan, Hart and Bodley for $1,000 parallel? on 26 Nov. 1844 and bearing interest at 6% per annum from 26 Nov. 1843 until paid, now if?? Joseph H. Bledsoe satisfy or cause to be paid said note, this indenture shall be null and void, otherwise be in full force and virtue. /s/ Jos. H. Bledsoe, Mary J. Bledsoe. Ack. 21 Sept. 1844 by Joseph H. Bledsoe and Mary Jane his wife before William D. Leatham, J.P., Lafayette Co. MO. Filed for record Sept. 21, 1844. (FHL film 959,428) [MAD: Fayette Co. KY]
      L-302/303: That heretofore on 21 Sept. 1844, Joseph H. Bledsoe late of Lafayette Co. MO executed to Henry T. Duncan, Henry C. Hart and Harry J. Bodley of KY, a deed of mortgage upon land, N 1/2 of SW 1/4 Sec.35 Twp.49 Range 26 containing 80 acres, and E 1/2 of NW 1/4 Sec.35 Twp. & Range afsd containing 80 acres, to secure payment of $1,000 due by said Bledsoe to said Duncan, Hart & Bodley, described in said deed of mortgage, and said Duncan, Hart & Bodley have constituted Daniel C. Relf their attorney to release any mortgage ... now 16 Feb. 1847 between Daniel C. Relf of Lafayette Co. MO attorney in fact for Henry T. Duncan, Henry C. Hart and Harry J. Bodley of KY to Joseph H. Bledsoe late of afsd, in consideration of said mortgage being satisfied by said Bledsoe and for $1 paid ... reconvey to said Joseph H. Bledsoe the tracts of land in said mortgage with appurtenances. /s/ D.C. Relf, attorney in fact for H.T. Duncan, H.C. Hart and H.J. Bodley. Ack. 17 Feb. 1847 by David C. Relf before William Spratt, Clerk of Lafayette Co. MO Circuit Court. Filed for record 17 Feb. 1847. (FHL film 959,429) [MAD: Fayette Co. KY]
 

Lewis Co. MO Deeds (SLC 7/15/2014; have JPG images)
      G-39/40: 10 March 1843, Henry T. Duncan and his wife of Fayette Co. KY to James R. Curry of Harrison Co. state afsd, for $1 paid and further consideration of services rendered by said Curry in entering lands &c for said Henry T. Duncan pursuant to an agreement between them, have sold to said James R. Curry all that tract of land in Lewis Co. MO containing 400 acres, the SW 1/4 and W 1/2 of SW 1/4 Sec.25, the E 1/2 of NE 1/4 and E 1/2 of SE 1/4 Sec.26, in Twp.60 Range 9W in District of lands subject to sale at Pamyra, MO, warrant title. /s/ H.T. Duncan, E. Duncan. Ack. 22 July 1843 before James C. Rodes, Clerk of Fayette Co. KY County Court by Henry T. Duncan and E. Duncan his wife. Certification by James E. Davis, the Eldest and presiding Justice of Fayette County Court, for James C. Rodes, 22 July 1843. Certification by Jas. C. Rodes, Clerk of Fayette Co. Court, for James E. Davis, July 1843. Filed for record June 1, 1844. (FHL film 1,015,168)
      K-533/534: Certificate No.14116. US to Henry T. Duncan of Bourbon Co. KY, who deposited a certificate at the Land Office that payment has been made per act of congress 24 April 1830 for sale of Public Lands for SW 1/4 and W 1/2 of NW 1/4 Sec.25, E 1/2 NE 1/4 and E 1/2 SE 1/4 Sec.26 Twp. "Six 5" of Range 9W containing together 400 acres by survey, grant to said Henry T. Duncan the above land. 30 Aug. 1838, Martin Van Buren. Recorded Vol.20 pg.123E. Filed for record May 4, 1833. [MAD: index said Twp.60] [MAD: see Fayette Co. KY] (FHL film 1,015,170)
      K-534/535: 10 Feb. 1845, Henry T. Duncan and Eliza his wife of Fayette Co. KY to James R. Curry of Harrison Co. state afsd, for $1 paid and for services rendered by said Curry in entering lands &c for Henry T. Duncan per agreement between them, have sold to said James R. Curry all that parcel of land in Lewis Co. MO containing 400 acres, being SW 1/4 and W 1/2 of NW 1/4 Sec.25, E 1/2 NE 1/4 and E 1/2 of SE 1/4 Sec.26 Twp.60 Range 9W ... warrant title. /s/ H.T. Duncan, E. Duncan. Ack. 7 July 1845 by Henry T. Duncan and Eliza Duncan his wife before James C. Rodes, Clerk of Fayette Co. KY County Court. Certification by James L. Hickman, the Eldest and presiding Justice of Fayette County Court, for James C. Rodes, 7 July 1845. Certification by Jas. C. Rodes, Clerk of Fayette Co. Court, for James E. Davis, July 1843. Filed for record June 1, 1844. (FHL film 1,015,168)
 

Pike Co. MO Deed (FHL film 974,441)
      M-143: 9 Dec. 1844, Jesse D.W. Hutsell of Fayette Co. KY to William Duncan of Morgan Co. IN, $45, undivided 1/8 of NW 1/4 NE 1/4 Sec.20 T52 R2E, being 40 acres; and SE Frac. 1/4 Sec.9 T52 R2E, being 108 acres; and E 1/2 SE 1/4 Sec.8 T52 R2E, being 80 acres; and SW Frac. 1/4 Sec.10, all T52 R2E, being 5.49 acres. Wit. S. McCracken, J.H. Scott; appeared in Morgan Co. IN.
 

Bond Co. IL Deeds (SLC 9/13/2013)
      O-305/306: 2 Aug. 1854, Henry T. Duncan and Eliza his wife of Fayette Co. KY to Samuel Stevenson and George E. Moore of Woodford Co. state afsd, for $2800 paid and secured to be paid in payments, 1/3 in hand and 1/3 on 4 April 1855 and 1/3 on 4 April 1856 and for the defered payments a lien is reserved on said land, a receipt for the first payment is acknowledged, sell tracts of land in Bond Co. IL: 160 acres SW 1/4 Sec.2, 80 acres E 1/2 SE 1/4 Sec.3, 80 acres W 1/2 SE 1/4 Sec.8, 80 acres E 1/2 W 1/4 Sec.8, 80 acres E 1/2 NW 1/4 Sec.17, and 80 acres W 1/2 NE 1/4 Sec.17, all Twp.4N Range 4W, with appurtenances, warrant title. /s/ H.T. Duncan, E. Duncan. Ack. 28 Aug. 1854 before James A. Gunstead, Clerk of Fayette Co. KY Court. Recorded Nov. 9, 1854. (FHL film 1,315,975)
      Q-191/192: 3 April 1856, that Henry T. Duncan and Eliza his wife of Fayette Co. KY on 2 Aug. 1854 sold to Samuel Stevenson and George E. Moore of Woodford Co. state afsd, tracts of land in Bond Co. IL, SW 1/4 Sec.2, 160 acres; E 1/2 SE 1/4 Sec.3, 80 acres; W 1/2 SE 1/4 Sec.8, 80 acres; W 1/2 NE 1/4 Sec.17, 80 acres; E 1/2 NW 1/4 Sec.17, 80 acres, all Twp.4N Range 4W of third principal meridian, for $2800, 1/3 was paid at time of making the deed, 1/3 to be paid 4 April 1855, and 1/3 on 4 April 1856, and for the defered payment a lien was recorded? on said lands, refer to Bond Co. IL Book O, pages 305 & 306, now they have fully paid off and discharged the deferred payments, Henry T. Duncan & Eliza his wife release all claim and right of lien on the land, and they complete warrantee title. They ack. deed 3 April 1856 before James A. Ermstead, Clerk of County Court for Fayette Co. KY. Recorded June 24, 1856. (FHL film 1,315,976)
 

Coles Co. IL Deeds 1831-1851 (FHL film 1,306,116)
      E-371: 25 Oct. 1839, Samuel Dannin of Rush Co. IN to Henry T. Duncan of Fayette Co. KY, $600, 320 acres, the N 1/2 Sec. 24, Twp 14N, Range 7E, Coles Co. IL. /s/ Samel. Dannin, Nancy E. Dannin. Wit. Levin Birt, Joseph B. Junkin. Rec. Rush Co. IN 28 Oct. 1839.
      G-162: 24 Aug. 1841, Henry Timberlake Duncan and wife Eliza Duncan of Fayette Co. KY to Thomas A. Marshall Jr. of Coles Co. IL, $3,200.60, part paid and part in notes, S 1/2 SE 1/4 Sec. 3, SW 1/4 Sec 3, Lot 1 of NW 1/4 Sec 3, Lot 1 of NE 1/4 Sec 4, E 1/2 SE 1/4 Sec 5, and W 1/2 NE 1/4 Sec. 26, all in Twp. 12N R8E; and 880 acres. Rec. Fayette Co. KY 16 Jan. 1842.
 

Piatt Co. IL Deed (SLC 9/12/2013)
      D-287/288: No.197. 15 April 1851, Henry T. Duncan and Eliza his wife of Fayette Co. KY to Nathaniel Thuikwiler? of Piatt Co. IL, for $460 paid, sell tracts of land in Piatt Co. IL, NE 1/4 NW 1/4 and SE 1/4 SW 1/4 Sec.25 Twp.16N Range 6E, warrant title. /s/ H.T. Duncan, E. Duncan. Ack. before James A. Gunstead, Clerk of Fayette Co. KY Court, 15 April 1851. (FHL film 987,242)
 

Stokes Co. NC Deeds (FHL film 19,947)
      4-12: 2 Feb. 1801, John Shelton of Fayette Co. KY to James Duncan of Stokes Co. NC, £50, 300 acres on Snow Creek, Henry Tilley's line, Chas. Whitlock's line. Wit. Rice Duncan, Curtis Shelton. Proved in court on oath of Rice Duncan.
 

Independence Co. AR Deed Record (FHL film 1,288,935)
      B-522: 14 Sept. 1827, George Ruddell to John L. Daniel, both Independence Co. AR, power of attorney to ask, receive, etc. from James Browning, admr. of Benjamin Duncan decd, or any other persons who may have rents etc. of my lands in Cos. of Fayette, Scott and Bourbon, KY; John L. Daniel to sell land on North Elkhorn, original patent to Isaac Ruddell, conveyed by Bourbon Co. KY deed to me.
 

HISTORIES before 1923

Go to the Fayette Co. KY Histories before 1923
 

OTHER SOURCES

"Draper Collection of KY Papers" Calendar Series, Vol.II (from Evelyn Sigler 6/1983, and John A. Duncan 7/1985)
      Pg.48: Dec. 25, 1788; John Duncan, Lexington, Notice of his removal into a new store opposite the courthouse.
      Pg.481: n.d. (Shane, John D.) Interview with H.T. Duncan, Fayette County, Ky. Notes on Tim Peyton, Henry Hart, Gen. Charles Scott, Savoru (?), Trigg, and Jesse Bledsoe; early social customs in Paris and vicinity; the Duncan family record, births, and deaths; anecdote about Governor Chambers of Iowa and Henry Clay. A.N. 3 pp. 16CC249-51. (MAD: apparently an index to the Draper mss.)

Handwritten pages, Draper manuscripts, probably Vol.16, series CC (from John A. Duncan 7/1985)
      Pg.250-251: Fayette County.
      Family Record in Bible - 4 to - Isaiah Thomas - Worcester - 1791.
      Daniel Duncan, son of Wm. and Mary Duncan, of Pennsylvania, was married to Mary Timberlake, daughter of Richard and Mary Timberlake of Ky., Oct 17 - 1793.
            BIRTHS.
      Wm. Duncan, Feb. 17 - 1795.
      Sally Smith Duncan. Nov. 23 - 1797.
      Henry Timberlake Duncan. March 20 - 1800.
      Mary M. Duncan. Wednesday. Sept. 29 - 1802. Polly?
      Eliza Duncan. Sunday night. Dec. 9 - 1804.
      Maria Duncan. Tuesday morning, Nov. 11 - 1806.
      James Wm. Duncan. Sunday morning, January 21 - 1810.
      Maria Ann Duncan, Tuesday evening, June 14 - 1812.
      Daniel James Wm. Duncan. July 26 - 1816.
      Henry Duncan Jenkins - Dec. 30 - 1822. (Dr. H.D.J. Lex.)
      Mary Barr Jenkins - Wed. Morng., Oct. 6 - 1824.
      Daniel - son to Theodorick & Eliza Jenkins, Sat. Oct. 14 - 1826.
      An infant son, born July 1814 - and departed this life in 13 days after its birth.
      Wm. Duncan dep.t. life, Wed. Sept. 3 - 1800, after 12 hours sickness with the croup.
      Sally Smith Duncan dep.t. life, Frid. Nov. 14 - 1800 - after five days sickness with a putrid sore throat.
      Maria Duncan, dep.t. life, Frid. night, Sept. 25 - 1807.
      Daniel Duncan - son of Wm. and Mary Duncan of Pa. - dep.t. life, June 20 - 1833, in the 69th year of his age.
      Mary Duncan, consort of Daniel Duncan, died March 21 - 1849.
      Eliza Jenkins - daughter of Danl. & Mary Duncan, died, Feb. 18 - 1848.
 

"SC & KY Bible & Tombstone Records" by Stoddard, 1951 (SC DAR Records) (FHL film 855,223)
      Bible Records, Section I, pg.11-12, includes the Bible record of John E. Sudduth, b. 10/16/1808, and children and also the family of Henry T. Duncan who mar. Carolyn Goff 3/12/1914 and their children. (MAD: see Fayette Co. KY)
 

"Genealogy of the Lewis family in America, from the middle of the seventeenth century down to the present time" by William Terrell Lewis, 1893 (FHL film 483,707; Memphis Public Library book 929.2 L67, pg.366 from Evelyn Sigler 11/1984 and pg.368 from Jeannine Wright 11/1991)
      Pg.366: John Lewis Martin, b. Albemarle Co. VA 1779, married ca 1802 Catharine Blanton; lived few years in Clark Co. KY; to Lexington [Fayette Co.], had six children; after his wife died he moved to Louisville [Jefferson Co.], KY; 1834 married Mrs. Massie (Helen Bullitt), had no children by 2nd marriage. Had a farm near Louisville where spent summers, spent winters on cotton farm in MS opposite Arkansas City, AR. He outlived all his children and died in Louisville, KY, in 1854. One daughter Patsy Martin mar. Garnett Duncan; they had one child Henry Blanton Duncan, b. 1827. Patsy died 1828. Henry Blanton Duncan was a lawyer, State Legis. 1857, Col. in the Civil War, m. Mary T. Atkinson in 1853.
      Pg.368: Colonel H. Blanton Duncan married Mary T. Atkinson, in 1853, and has children as follows: Mary Atkinson, born 1854; Pattie M., born 1857, died young, about 1874; Jessie died an infant about 1874; Georgia died aged 18 years; Catharine b. 1864 married Thomas Lewis and they now reside (1891) in Los Angeles CA.
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page