Duncans in Mason Co. KY Land Records

genebug.gif

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

Last revised November 21, 2012

MASON CO. KY
LAND RECORDS
 

Mason Co. KY Deed Indexes 1783-1978 (grantors on FHL film 1,534,183; grantees on FHL film 1,534,048; dates may be date of recording)
      A/C-74: 29 July 1803, David Duncan Sr. to Martin Duncan, bill of sale, personal property
      A/D-107: 5 April 1797, David and Margaret Duncan to John Machin, lot Washington
      C-399: 23 Aug. 1796, Henry Parker & al to Ennis E. Duncan, lot Williamsburgh
      C-401: 23 Aug. 1796, Henry Parker & al to Ennis Duncan, 7a adj. Williams-burgh
      D-24: 23 Jan. 1797, Joseph Morton to David Duncan, lot Lexington
      D-515: 22 Jan. 1823 (sic), Thomas Bodley & wf to David Duncan, 178a County
      E-47x2: 27 Feb. 1798, Ennis and Anne Duncan to James Dobyns & al, lot Williamsburg
      E-51: 27 Feb. 1798, Ennis and Ann Duncan to James Dobyns & al, tract adj. Williamsburg
      L-143: 16 Sept. 1809, Ennis Duncan to Daniel Stoutt, mortgage personal property
      S-320: 3 July 1818, Kendall Moss (Exr) & al to Walter Duncan, 50a North Fork
      V-10: 20 March 1819, James Hampton & wf to Thomas Duncan, lot Maysville
      V-11: 12 April 1819, John Lilleston & wf to Thomas Duncan, lot Washington Road
      V-13: 8 May 1819, John Shultz & wf to Thomas Duncan, 2 lots Washington
      V-24: 17 May 1819, George Hancock & wf to Thomas Duncan, lot Maysville
      V-59: 4 Aug. 1819, Jacob Boone & wf to Thomas Duncan, lot Maysville
      V-65: 6 Aug. 1819, John W. Lilleston & wf to Thomas Duncan, lot Maysville
      V-261: 21 Jan. 1820, Daniel Lee & wf to Thomas Duncan, lot Maysville
      W-260: 21 Dec. 1820, William Reed & al to Thomas Duncan, 26a County
      Z-117: 14 May 1823, John W. Lilleston & wf to Thomas Duncan, lots adj. Maysville
      Z-119: 14 May 1823, John W. Lilleston & wf to Thomas Duncan, lot adj. Maysville
      Z-120: 15 May 1823, John Rudy to Thomas Duncan, lots Maysville
      Z-306: 9 Oct. 1823, Walton Duncan to Joseph Wallingford, 50a Indian Creek
      29-377: 9 May 1825, Jared Woodworth & al to Thomas Duncan, lot Maysville
      29-412: June 1825, Ann Jones to Thomas Duncan, bond of apprenticeship
      32-137: 1 Aug. 1828, John W. Lilliston & wf to Hester Duncan, lot Maysville
      35-41: 15 Oct. 1830, Benjamin and wife Rebecca Duncan to Joseph Duncan, Int. 178a Johnson Creek
      37-128: 3 April 1832, Martin and wife Mary A. Duncan to Joseph Duncan, tract Johnson Creek
      39-452: 17 May 1834, Stephen Riggs & wf to Joseph Duncan, 178a Johnsons Fork
      39-466: 22 March 1834, David H. and J.M. and Wm. G. Duncan to Wm. Summers, power of attorney
      39-468: 22 March 1834, David H., Amanda, J.M., Nancy M., W.G. Duncan al to Joseph Duncan, 178a Flat Fork
      40-82: 31 May 1834, David Lindsay & al to Joseph Duncan, Int. tract county (listed in index as 90-82)
      42-267: 2 Jan. 1836, James M. Campbell to Joseph Duncan, 178a Johnsons Fork
      42-516: 6 Sept. 1836, Walter and Emoly Duncan to Margaret McClellan, 2 lots Limestone
      43-91: 29 April 1836, Elizabeth Jane Duncan & al to Joseph Duncan, 178a Flat Fork
      43-93: 29 April 1836, Wm. and Elizabeth Duncan to Wm. Summers, power of attorney
      44-74: 9 June 1836, Albrose Walden to Benjamin, Elizabeth, Jane, Martha, Alfred, Henderson, Joseph, Mitchell and William Duncan, commissioner's deed, 178a county
      46-377: 20 Oct. 1838, Joseph Duncan (Exor) al to John Runyon, lots Mayslick
      51-34: 14 Oct. 1841, J.W. and Emily Duncan al to Geo. Herbst, 2 lots Maysville
      51-340: 2 July 1842, Lithcow and Nancy Duncan to Michael Hart, lot Maysville
      51-509: 30 April 1842, Jane Duncan to Washington Campbell, power of attorney
      51-510: 30 Aug. 1842, Jane Duncan & al to Joseph Duncan, 178a Johnson Creek
      53-367: 28 May 1844, Elijah Johnson (Est.) to Joseph Duncan, commissioner's deed, 236a County
      53-454: 10 Aug. 1844, L.W. (Est) and Louisa Duncan al to Elizabeth Grant, lot Washington
      54-188: 10 Feb. 1845, James Duncan to Augustine C. Respess & al, mortgage, lot Maysville
      54-392: 14 Oct. 1845, L.W. Duncan (Est.) & al to Matthew Duncan, lot Maysville
      55-39: 9 Feb. 1846, A.C. Respess & al to James R. Duncan, release of mortgage
      55-157: 12 May 1846, James R. Duncan al to Thomas Wise, lot Maysville
      55-230: 13 July 1846, Thomas Wise & als to James R. Duncan, lot Maysville
      55-277: 27 Aug. 1846, Sandford Ramey & wf to Ann Duncan, 50a County
      56-30: 4 Feb. 1847, J.R. Duncan to C.S. Pemberton, mortgage, personal property
      56-89: 19 March 1847, Lithgo Duncan (Est.) al to Henry King, lot Lexington
      56-337: 27 Aug. 1847, Lithgo (Est.) and Lousa Duncan al to Edward Eastin, lot Maysville
      57-404: 26 July 1848, Joseph and Martha A. Duncan to Alfred M. Peed, 25a Flat Fork
      58-10: 30 Sept. 1848, Adeline Haining to Matthew Duncan, bond of apprenticeship
      58-60: 7 Nov. 1848, Charles Duncan to Sinclair Demit, 50a County
      58-210: 14 Feb. 1849, Cyrus S. Brown & wf to Margaret Duncan, 50a Flemingsburg Road
      58-211: 14 Feb. 1849, Charles J. Duncan to Margaret Duncan, 50a Flemingsburg Road
      58-612: 22 Oct. 1849, John G. Payne to Joseph Duncan al, mortgage, personal property
      59-112: 2 Jan. 1850, Margaret Duncan to Everett Stillwell, power of attorney
      59-113: 2 Jan. 1850, Margaret Duncan to Moses Dimmitt, 50a County
      Quit
 

Mason Co. KY Deeds
      [Book AC] Pg.74-75: Note written sideways in margin: "Delivered to David Duncan per order of M. Duncan 25th Feby 1806 F. Conway" Duncan to Duncan. Bill of sale. (extract:) David Duncan Senior of Mason Co. KY, in consideration of £140 current money ... paid by Martin Duncan of same County & State, ... to said Martin Duncan all the goods household stuff and impliments of household and all other goods and chattels whatsoever mentioned in the schedule hereunto annexed to wit tow (sic) gray mares one sorral horse one bay horse tow 2 year old horses twelve hade of cattel sixteen head of sheep and some hogs one waggon and plow with harrow and ho..s and all other farming utensels one cutboil dash and folding table two beds the beding thereunto belonging with all other articles of household furniture. ... Dated 29 December 1802, /s/ David Duncan. Wit. Abraham Shockey, William Duncan. Reg. Mason Co. KY 29 July 1805. (from Vivian Ruegge 2/25/1984)
   Deeds, bks. B-C, 1795-1800. (FHL film 281,783)
      C-399/400: 23 Aug. 1796, Henry Parker and Joannah Parker his wife to Ennis Duncan, merchant, £10, lot #23 in Williamsburgh, warrant title. /s/ Henry Parker, Joannah Parker. Hary Parker and Joannah his wife appeared 21 March 1796 before John Johnston and John Gutridge, ordered recorded 23 Aug. 1796. (FHL film 281,783; SLC 1981, 4/6/2012, 9/10/2012)
      C-401/402: 25 March 1796, Henry Parker and Joannah his wife and Moses Bennet and Elizabeth his wife, all of Mason Co. KY, to Ennis Duncan mrcht. of afsd, for £15 paid, sell lot of land adjacent to Williamsburg, Mason Co., containing by estimation 7 acres more or less, beg. at fork of branch, then along George Shepherd's to John William's corner, then to road leading from Brooks landing to Stockton's station, then to the branch including the said branch to the beginning, together with all watercourses etc. warrant title. /s/ Henry Parker, Joannah Parker, Moses Bennet, Elizabeth Bennet. (no witnesses). They appeared 23 March, 1796, and Joannah Parker and Elizabeth Bennet relinquished their right of dower. Recorded 23 Aug. 1796. (FHL film 281,783; SLC 4/6/2012 and 9/10/2012)
   County Deeds, bks. D-E, 1796-1799. (FHL film 281,785)
      D-24: 23 Jan. 1797, Joseph Morton to David Duncan, both Mason Co., $60, plan of Prospect Hill known as #28, part of an out in the Town of Washington. Wit. B. Duke, Geo. Morton, Jesse Payne. (FHL film 281,785)
            D-107: 18 Nov. 1796, John Davis and David Duncan of Mason Co., under firm name of "Davis & Duncan" in debt to Henry Lee for 883 lbs 17 shillings & 7 pence, and in consequence of dissolution of said corporation by mutual agreement, said Duncan discharges said Davis of paying any of said sum to Henry Lee. So therefore, David Duncan and Margaret his wife, mortgage to John Machir, in trust, for 883 lbs 17 shillings & 7 pence, lot in town of Washington in Mason Co. with two dwelling houses thereon, and a timer house on Main street, and 15,740 acres of land on Elkhorn and Eagle Creek in Scott Co, conveyed to said Davis & Duncan by John Crittenden. (FHL film 281,785; from "Genealogies of Many KY Families" by the KY DAR, on FHL film 854,852 item 5, as Book A/D)
      D-109: 31 Oct. 1796, Benjamin Rankin and wife Catherine to Ennis Duncon, all Mason Co., £14, corner Duncan's lot adj. town of Williamsburg. No wit. (FHL film 281,785)
      E-47/50: 27 Jan. 1798, Ennis Duncan and Anne his wife of Mason Co. KY to James and Edward Dobyns jointly of same place, for £100 paid, sell lot of ground in town of Williamsburg, Mason Co., containing by estimation 36 poles, ... number 23, together with improvements, etc., warrant title. /s/ Ennis Duncan, Anne Duncan. Wit. Wins. Parker, Peter Davis, Lewis Bullock. Ack. 27 Jan. 1798 before Win. Parker, Lewis Bullock. Proved 27 Feb. 1798 on oaths of Lewis Bullock, Winslow Parker and Peter Davis. (FHL film 281,785)
      E-51/54: 27 Jan. 1798, Ennis Duncan and Ann his wife of Mason Co. KY to James and Edward Dobyns jointly, for £50 paid, sell parcel of land in Mason Co. adj. town of Williamsburg and bounded by in lots of said town on the north George Shepard line, on the west Hugh Hannahs line, on the south and the road from Williamsburg to the north fork on the east supposed to be 19 acres more or less, together with improvements, etc., warrant title. /s/ Ennis Duncan, Ann Duncan. Wit. Wins. Parker, Peter Davis, Lewis Bullock. Ack. 27 Jan. 1798 before Win. Parker, Lewis Bullock. Proved 27 Feb. 1798 on oaths of Lewis Bullock, Winslow Parker and Peter Davis. (FHL film 281,785)
 
   Deeds, bks. K-L, 1807-1810. (FHL film 281,788)
      L-143/144: 30 Jan. 1809, Ennis Duncan Senior of Mason Co. KY in consideration of Daniel Stoutt being security for said Ennis Duncan to James Downing in a certain promissory note 16 July last payable 9 months after date for $29.97, in order to secure said Stoutt, sell to said Stoutt all my stock of hogs, 42 head, ... and 19 small hogs ... and one red cow which said Duncan lately bought from William Brooks, also one brindled cow about 4 years old. /s/ Ennis Duncan. Wit. John Armstrong, D. Duncan Junr. That on 30 Jan. 1809, Ennis Duncan Senr. delivered to Stoutt 6 head of within mentioned hogs and cow in the name of the whole property mentioned. /s/ D. Duncan Junr, John Armstrong. Mortgage ack. 16 Sept. 1809 by Ennis Duncan before Marshall Key, Deputy Clerk of Mason Co. KY. (FHL film 281,788)
 
   Deed Books S-T 1818-1819 (FHL film 281,792)
      S-320/322: 10 Oct. 1817, Kendal Moss and John Wallingford, Executors of the will of George Asberry decd, of Fleming Co. KY, to Walter Duncan of Mason Co. KY, in compliance with the will of George Asberry decd, convey to the said Walter Duncan land in Mason Co. KY on the waters of the North Fork of Licking, it being a part of the same tract of land which George Asberry decd bought of William L?. Shackleford, bounded as follows, beg. at two white oaks, Grants and Asberrys corner, then S 10-1/2 rods 57 poles to two small hickories and white oak, then N 84 W 71 poles to a red oak and white oak, then N 3-1/2 E 48 poles then ... to ... in the line of William Parker, then with said line to Parkers corner, then ... to the beginning, containing 50 acres, warrant title, but should the premises be taken or lost by any prior title than the one hereby conveyed, then the said Moss and Wallingford agree that Walter Duncan may seek his redress at law in our names against William L. Shackleford as the said Shackleford bound himself to refund $900 in case the tract sold George Asbery deceased should be taken by a prior or better claim in a deed to us bearing date June 10?, 1817, the said Walter Duncan only being entitled ... as 50 acres is to the whole tract containing 554 acres. /s/ Kendal Moss, John Wallingford, acting executors for George Asberry deceased. Wit. William Wallingford, Landman Asberry, Joseph Thornton. Kendal Moss and John Wallingford appeared on 9 March 1818 before Marshall Key, County Clerk of Mason Co. KY. Recorded 3 July 1818. (FHL film 281,792)
 
   Deeds, bks.V-W, 1819-1821. (FHL film 281,793)
      V-10/11: 20 March 1819, James Hampton and Sally his wife of Mason Co. KY to Thomas Duncan of town of Maysville, county & state afsd, for $90 paid, sell parcel of land in town of Maysville, being part of lot 32, fronting on Third Street and binding on Cherry Ally and running toward Second Street, being part of lot assigned to said Sally Hampton in consequence of her having been the wife of Solomon Freeman decd by William B. Phillips, Lewis Bridges and John Brown, 3 of the commissioners appt. by Mason County Court at Jan. court 1818 to lay off the said Sally Hampton's dower of said lot, to have and hold the said lot of ground with all appertenances by Thomas Duncan during the natural life of said Sally Hampton and at her death, Thomas Duncan to give peaceable possession to heirs at law of said Solomon? Freeman decd. to the premises without molestation, and James Hampton and Sally agree they will warrant the premises conveyed during the natural life of said Sally Hampton. /s/ James Hampton, Sally (X) Hampton. They appeared 20 March 1819 before Marshall Key. (FHL film 281,793)
      V-11/12: 12 Sept. 1818, John Lilleston & Patsey his wife of town of Maysville, Mason Co. KY, to Thomas Duncan, for $150 paid, sell lot or parcel of land on North side of the road leading from Maysville to Washington and near the line of corporation of Maysville, being part of a parcel of land formerly owned by George Hancock which the said Lilleston has laid out in lots with streets in, the afsd lot is fronting on a street 40 feet under and running back and up the hill ... adj. James Chambers on one side and Alfred Metcalfes on the other. /s/ John W?. Lilleston, Patsy Lilleston. Wit. J. Brown, Jas. Chambers. 2 Oct. 1818, they appeared before Marshall Key, Mason Co. Clerk of County Court. Recorded 12 April 1819. (FHL film 281,793)
      V-13/14: 26 Nov. 1818, John Shultz of Mason Co. KY and Catharine his wife to Thomas Duncan of afsd, for $1225 paid, sell land in town of Washington in Co. & state afsd, being S 1/2 of 2 Inlots No.7 and 8, purchased by one (blank) Higgins of Charles Wood, with appurtenances, warrant title. /s/ John Shultz, Catherin (\) Shultz. Wit. J. Brown, Jas. Chambers. On the day of the indenture appeared Catharine, wife of John Shultz, before J.P. J. Brown and Jas. Chambers. Proved 8 May 1819 by oath of witnesses. Delivered 5 Feb. 1822. (FHL film 281,793)
      V-24/25: 15 Sept. 1818, George Hancock of town of Maysville, Mason Co. KY, to Thomas Duncan of afsd, for $185 paid, sell lot in town of Maysville laying on the corner of Fifth Street and Strawberry ally, a part of lot No.129, with appurtenances, warrant title, George Hancock and Milly his wife have signed. /s/ George Hancock, Milly Hancock. Wit. Jas. Chambers, Thos. Hixson. Milly Hancock appeared 15 Sept. 1818. Proved 17 May 1819. (FHL film 281,793)
      V-59/60: 29 July 1819, Jacob Boone and wife Mary of town of Maysville, Mason Co. KY, to Thomas Duncan of afsd, for $1350 paid, sell lot in town of Maysville on Limestone Street and Third Street, the lower part of lot 28, together with appurtenances, warrant title. /s/ Jacob Boone, Mary Boone. Wit. Jas. Chambers, J. Brown, James Powers. Mary Boone appeared 30 July 1819 before Jas. Chambers and J. Brown, J.P., ack. by Jacob Boone 4 Aug. 1819. (FHL film 281,793)
      V-65/66: 21 May 1819, John W. Lilleston and wife Patsey of town of Maysville, Mason Co. KY, to Thomas Duncan of afsd, for $200 paid, sell lot adjacent to town of Maysville, part of Lot No.9 per survey, and also a part of John W. Lilleston's plan, fronting on a road laid out by Lilleston running up the hill from third street, then to James Chambers lot, being part of Lilleston's purchase from George Hancock, with appertenances, warrant title. /s/ John W. Lilleston, Patsey Lilleston. Wit. John Reitzel, Jas. Chambers, William Porter. Patsey Lilleston appeared 23 June 1819 before Jas. Chambers and William Porter, J.P. John W. Lilleston ack. 6 Aug. 1819. (FHL film 281,793)
      V-261/262: 11 June 1819, Daniel Lee and Mary his wife of town of Maysville, Mason Co. KY, to Thomas Duncan of afsd, for $100 paid, sell 1/4 part of lot No.23 to be laid adj. Clark C. Sanders lot fronting on Fifth Street, this lot is further known as Lot 23 according to plat ..., with appurtenances, warrant title against the claim of them and the heirs of Edmund Martin decd and agreeably to the deed by Bazil Duke trustee of Edmund Martin decd. to John Roe. /s/ Daniel Lee, Mary Lee. Wit. John Roe, J.H. Corwine. They appeared 21 Jan. 1820. (FHL film 281,793)
      W-260/262: 16 March 1820, William Reed and wife Elizabeth of Mason Co. KY to Thomas Duncan of afsd, for $375 paid, sell parcel of land containing 26 acres in county & state afsd, beg. at Reynolds corner on the Ohio River, then ... Whaley's corner in Reynolds line, then ... to the beginning, with appertenances, warrant title. /s/ William (X) Reed, Elizabeth (X) Reed. Wit. J. Brown, Jas. Chambers. Elizabeth Reed appeared 16 March 1820 before J. Brown and Jas. Chambers, J.P. Proved 11 Dec. 1820 by wit. John Brown and James Chambers. Recorded 21 Dec. 1820. (FHL film 281,793)
 
   Deeds, bk.Z, 1823-1824. (FHL film 281,795)
      Z-117/119: 11 Oct. 1825, John W. Lilleston and Patsey his wife to Thomas Duncan, all of town of Maysville, Mason Co. KY, for $60 paid, sell lot on the hillside, being part of Lot No.6 adjacent to the town of Maysville, beg. ... corner to lot deeded to Noah Grant, then ... lot owned by said Duncan, then ... addition of Fish Street, then to the beginning, with appurtenances, warrant title. /s/ John W. Lilleston, Patsey Lilleston. Ack. 14 May 1823. (FHL film 281,795)
      Z-119/120: 1 Aug. 1822, John W. Lilleston and Patsey his wife of town of Maysville, Mason Co. KY, to Thomas Duncan of same place, for $100 paid, sell lot adjacent to town of Maysville, being part of a lot known in Lewis Bullock's survey by No.6, which was conveyed by heirs of Edmund Martin decd. to George Hancock and by him to [Lilleston], at corner of lot now owned by [Duncan], then running towards the addition of Fish Street, ... together with appertenances, warrant title. /s/ J.W. Lilleston, Patsy Lilleston. Wit. C.C. Saunders, William Ryder. Ack. 14 May 1823. (FHL film 281,795)
      Z-120/122: 24 Oct. 1822, John Rudy to Thomas Duncan, both of town of Maysville, Mason Co. KY, for $550 paid, sell lots or fractional parts of lots in town of Maysville, beg. on Third Street at the corner of a lot owned by John Armstrong, then ... corner of a lot owned by said Thomas Duncan, then ... corner of a lot owned by George Campbell, then to the beginning; the other beg. on the 40 foot street at corner of lot owned by Peter Bryan, then corner of lot owned by Thomas Duncan, then ... to the beginning, both being parts of Lot 85, warrant title. /s/ John Rudy. Wit. Henry Mirick, Lewis Boniwell. Ack. by John Rudy 15 May 1823. (FHL film 281,795)
      Z-122+: 14 May 1823, John T. Langhorn, Micajah Bland, John Brown, Thomas Duncan, William M. Poyntz, Piatt? Stout and William Sutherland, Trustees for the town of Maysville, to Samuel January, for $1, lot 13 in town of Maysville (more not copied) (FHL film 281,795)
      Z-306: 9 Oct. 1823, Walton Duncan of Mason Co. KY to Joseph Wallingsford of afsd, for $360 paid, sell parcel of land in Mason Co. IN on waters of Indian Creek, a branch of the North fork of Licking, containing 50 acres, beg. at Grant's and Asbury's corner, then ... line of William Parker, then ... Parker's corner, then to the beginning, together with premises belonging, warrant title. /s/ Walton Duncan, Pamela Duncan. They ack. deed 9 Oct. 1823. (FHL film 281,795)
 
   Deeds, bks.29-30, 1824-1827. (FHL film 281,796)
      29-377/378: (blank) "August" 1825, Jared Woodworth and wife Jane of Pendleton Co. KY to Thomas Duncan of Mason Co. KY, for $550 paid, sell parts of a lot on Third Street in town of Maysville, Mason Co. KY, being part of lot No.85, the remaining part of which was conveyed by John Rudy to said Duncan by deed 24 Oct. 1822, recorded Book Z page 120, beg. at corner of lot conveyed by said Rudy to Duncan, then to Fourth Street, then to an 18 foot wide alley, then to Third Street, together with improvements and appurtenances, warrant title. /s/ Jared Woodworth, Jane (X) Woodworth. They ack. in Pendleton Co. KY before Theophilys Johnson, Deputy Clerk, 25 April 1825. Recorded 9 May 1825 Mason Co. KY. Delivered Sept. 10, 1841. (FHL film 281,796)
      29-412/413: 13 June 1825, Marshall Key, Clerk of Mason Co., to Thomas Duncan of same, by virtue of an order from the court in an act concerning the poor, puts Ann Jones in apprentice to said Thomas Duncan, for 11 years from 12 Feb. next, Thomas Duncan to teach Ann Jones the trade and mistery of a housewife and to read and write and provide her with good wholesome meat, lodging and clothing fit for an apprentice, and at the expiration, Ann Jones the sum of 3 pounds 10 shillings current money at its present value and one decent new suit of clothes. /s/ Marshall Key, Thos. Duncan. Ordered recorded, June Court, 1825. (FHL film 281,796)
 
      32-137/140: 9 March 1828, John W. Lilliston and wife Patsy of Vanderburgh Co. IN to Hester Duncan of Mason Co. KY, for $15, lot 6 in Maysville. Wit. L. Harvey?. Recorded 1 Aug. 1828. (FHL film 281,797)
      35-41: 26 Aug. 1830, Benjamin Duncan and wife Rebecca of Daviss Co. IN to Joseph Duncan of Mason Co. KY, $200, 1/9 undivided part of tract of land on Johnson's Fork of Licking containing 178 acres, late David Duncan's orchard, which was conveyed to David Duncan by Thomas Bodley and wife 3 Oct. 1820, part of a tract of 200 acres formerly purchased by David Duncan from Arthur Fox, whereon Joseph Duncan now lives. Benjamin Duncan heir of David Duncan now deceased. /s/ Ben B. Duncan, Rebecca Duncan. Wit. James Graham, William Graham. Duncans appeared in court in Daviess Co. IN. (FHL film 281,799)
 
   Book 37-38, 1832-33 (FHL film 281,800)
      37-128/132: 14 Nov. 1831, Martin Duncan and Mary Ann Duncan his wife of Decatur Co. IN to Joseph Duncan of Mason Co. KY, for $200 paid, sold to said Joseph Duncan all his interest, which is 1/9 undivided part of a tract of land in Mason Co. KY on the waters of Johnsons Fork of Licking containing 178 acres and 27 poles and bounded beginning near the corner of David Duncan's orchard then south 38-1/2? degrees east 138 and 40 poles to a stake corner to John Prod? (Road?), then ... 351? poles to ... in William Dyer's lane, then ... to the beginning, which was conveyed to David Duncan by Thomas Bodly and wife by deed 3 Oct. 1820 which is on record in Mason Co. KY for 200 acres formerly purchased by David Duncan from Arthur Fox out of Jacob Johnsons settlement and whereon the said Joseph Duncan now lives and which interest or undivided ninth part the said Martin Duncan is entitled to as heir and devisee of the said David Duncan now deceased, ... containing all the said Martin Duncan's interest in the same to him the said Joseph Duncan, the said Martin Duncan does not warrant title but only conveys his interest. /s/ Martin Duncan, Mary Ann Duncan. State of Indiana, Decatur Co., Henry H. Tabbott, Clerk of Decatur Co. certified that Samuel Bryan and William Fowler Esquires before whom the foregoing deed of conveyance appear to have been acknowledged and who has certified the same. Decatur Co. IN, 14 Nov. 1831, appeared before two Justices of the Peace of said county, the within named Martin Duncan and Mary Ann Duncan his wife ... and acknowledged the signing of the same to be their acts, and the said Mary Ann Duncan wife of the said Martin Duncan released her dower. /s/ 14 November 1831, /s/ William Fowler, Samuel Bryan, Justices of the Peace, attest William Fowler. State of Indiana, Decatur Co., Clerk of Decatur Circuit Court certification re Samuel Bryan and William Fowler Esquires, 14 Nov. 1831. Mason Co. KY, Marshall Key, Clerk of the County Court, received the conveyance from Martin Duncan and Mary Ann his wife to Joseph Duncan for record and was recorded 3 April 1832. (FHL film 281,800)
 
   Deeds, bks.39-40, 1833-1835. (FHL film 281,801)
      39-452/453: 11 March 1834, Stephen Riggs and wife Elizabeth of Brown Co. OH to Joseph Duncan of Mason Co. KY, for $200 paid, sell all his interest, which is 1/9 undivided part, of a tract of land in Mason Co. KY on waters of Johnson fork of Licking, containing 178 acres and 27 poles, beg. near corner of late David Duncan's orchard, then to ... corner to John Peed, then with Peed's line ... William Dye's lane, then .. to beginning, which was conveyed to David Duncan by Thomas Bodley and wife 3 Oct. 1820, which is part of a tract of 200 acres formerly purchased by David Duncan from Arthur Fox out of Jacob Johnson's settlement and preemptiuon and where the said Joseph Duncan now lives, which interest or undivided ninth part the said Stephen Riggs is entitled to as heir and devizee of said David Duncan now decd, together with appurtenances, does not warrant title but only conveys his interest. /s/ Stephen Riggs, Elizabeth Riggs. They ack. deed in Mason Co. KY on 11 March 1834. Delivered to owner 13 Nov. 1834. (FHL film 281,801)
      39-466/468: 24 January 1834, David H. Duncan, Joshua M. Duncan, William G. Duncan, Thomas Patton and Amanda Patton his wife late Amanda Duncan (heirs of David Duncan decd.) of Callaway Co. MO, appoint William Summers our attorney to sell all the land in which we have an interest as heirs of said David Duncan decd. and to receive all money ... and make a good title and receive the proceeds thereof and transact any business pertaining to said estate that we may have to do. /s/ David H. Duncan, Joshua M. Duncan, William G. Duncan, Thomas Patton, Amanda Patton. They appeared 24 Jan. 1834 in Callaway Co. MO before Daniel Nolley and Archibald Allen, two of the Justices of the Peace. Certification of Irvine O. Hockaday, Clerk of Callaway Co. MO court, re Daniel Nolley and Archibald Allen Esqrs, 27 Jan. 1834. Certification of James McKinney, presiding Justice of the County Court of Callaway Co. MO re Irvine O. Hockaday. Mason Co. KY, Marshall Key received the document for record 22 March 1834. (FHL film 281,801)
      39-468/470: 22 March 1834, David H. Duncan, Joshua M. Duncan, William G. Duncan, Thomas Patton and Amanda his wife late Amanda Duncan, and John Patton and Nancy M. his wife late Nancy M. Duncan, of State of Missouri, by William Summers their attorney in fact, to Joseph Duncan of Mason Co. KY, for $204.16-2/3 paid, sell all their right to land in Mason Co. KY on the waters of Flat Fork of Johnson's fork of Licking supposed to contain 178 acres and 27 poles of land, being the same tract on which David Duncan lived and died, and is bounded beg. at a stone near the corner of the late David Duncan's orchard, then ... to a stake corner to John Peed, then with Peed's line to ... white oak and stone in William Dye's lane, then ... to the beginning, containing 178 acres and 27 poles of land, which was conveyed by Thomas Bodley and wife to David Duncan by deed 3 Oct. 1820 and which deed is now on record in the clerk's office of Mason Co. and which is part of a tract of 200 acres formerly purchased by David Duncan of Arthur Fox out of Jacob Johnson's settlement and preemption and on which the said Joseph Duncan now resides. William Duncan was entitled to an interest of 1/9 part of said tract of land and he having departed this life, the parties of the first part are five of his heirs and entitled to 5/6 of 1/9 of said tract, which they sell together with the appurtenances, to Joseph Duncan, the said Joseph Duncan to take their right and title and they are in no wise to be responsible for the goodness thereof. /s/ David H. Duncan, Joshua M. Duncan, Wm. G. Duncan, Thos. Patton, Amanda Patton, John Patton, Nancy M. Patton, by William Summers their attorney in fact. William Summers ack. the deed 22 March 1834 in Mason Co. KY, before Marshall Key, Clerk of the County Court, who received it for record. (FHL film 281,801)
      40-82/83: 11 Oct. 1833, David D. Lindsey, [and] Robert L. Thompson and wife Emily of Harrison Co. KY, to Joseph Duncan of Mason Co. KY, for $133-1/3 paid, sell all their interst, which is 2/3 of 1/9 undivided part of tract of land in Mason Co. KY on waters of Johnson's fork of Licking, containing 178 acres and 27 poles, beg. near the corner of the late David Duncan's orchard, then ... corner to John Peed, with Peed's line ... to William Dye's lane, then ... to the beginning, which was conveyed to David Duncan by Thomas Bodley and wife by deed 3 Oct. 1820, recorded in Mason Co. KY, which is a part of 200 acre tract formerly purchased by David Duncan from Arthur Fox out of Jacob Johnson's settlement and preemption and where said Joseph Duncan now lives, which interest or 2/3 of one undivided ninth part the said David D. Lindsey and Robert Thompson is entitled to as heirs of said David Duncan now decd, ... all their said David D. Lindsey and Robert L. Thompson's interest in the same, do not warrant title but only conveys their interest. /s/ David D. Lindsey, Robert L. Thompson, Emily A. Thompson. They ack. deed in Harrison Co. KY on 11 Oct. 1833, /s/ by S. Endecott /s/ 12 Oct. 1833. Delivered to owner 13 Nov. 1834. (FHL film 281,801)
 
   Book 42-43 1835-36 (FHL film 281,803)
      42-267/269: 4 Dec. 1835, Joseph Duncan of Mason Co. KY from James W. Campbell and wife Mary of Brown Co. OH, for $400 paid, sell to Joseph Duncan all his interest which is one undivided ninth part, of a tract of land in Mason Co. KY on waters of Johnson Fork of Licking containing 178 acres and 27 poles, beg. near the corner of the late David Duncan's orchard, then ... corner to John Peed, with Peed's line ... to William Dye's lane, then ... to the beginning, which was conveyed to David Duncan by Thomas Bodley and wife by deed 3 Oct. 1820, recorded in Mason Co. KY, which is a part of 200 acre tract formerly purchased by David Duncan from Arthur Fox out of Jacob Johnson's settlement and preemption and where said Joseph Duncan now lives, which interest or one undivided ninth part the said James W. Campbell is entitled to as heir of said David Duncan now decd, ... does not warrant title but only conveys his interest. /s/ James W. Campbell, Mary (X) Campbell. Wit. H. B. Payne, Jesse G. McKinny. They ack. deed in Brown Co. OH on 4 Dec. 1835, /s/ by H.B. Payne, Associate Judge. Certification by G.W. King, Clerk of Brown Co. OH Court of Common Pleas, for H.B. Payne Esq., 4 Dec. 1835. Recorded 2 Jan. 1836. Delivered to owner 20 Sept. 1837. (FHL film 281,803)
      42-516/519: 13 Jan. 1836, Peter Grist and Elizabeth his wife, Walter Duncan and Emoly his wife, John Alexander and Mary Ann his wife, and John McCoy and Caroline his wife of Mason Co. KY, to Margaret McClellan of Mason Co. KY, for $1 paid, sell two lots containing 33 feet front each situate in the town of Limestone now East Maysville, Mason Co. KY, fronting on Lexington Street 33 feet each and extending back 132 feet the same width to Peach Alley and known in the plat of said town by numbers 123 and 124, the first mentioned Lot 123 binding in its whole length on third street as described in the original deed from Samuel Launay? to Samuel McClellen, together with appurtenances. /s/ J.W. Duncan, Emily Duncan, John Alexander, Margary Alexander, John D. McCoy, Carolina McCoy. John W. Duncan, John Alexander, and John D. McCoy appeared before Charles B. Williams, Mayor of the City of Maysville, and Emily Duncan, Margery Alexander and Caroline McCoy released their dower, 21 June 1836. Certification by Marshall Key, Clerk of the Mason Co. Court, that the deed was received and recorded, 6 Sept. 1836. Side note: Delivered to Wm. McClelen per order 29 May 1857. (FHL film 281,803)
      43-91/93: 16 April 1836, Elizabeth Jane Duncan of State of Missouri by William Summers her attorney, to Joseph Duncan of Mason Co. KY, for $113.75 paid, sell her right to a tract in Mason Co. KY on the waters of the Flat Fork of Johnson's fork of Licking, containing 178 acres and 27 poles, being the same tract of land on which David Duncan lived and died, and is bounded beg. at a stone near the corner of the late David Duncan's orchard, then ... to a stake corner to John Peed, then with Peed's line to ... white oak and stone in William Dye's lane, then ... to the beginning, containing 178 acres and 27 poles of land, which was conveyed by Thomas Bodley and wife to David Duncan by deed 3 Oct. 1820 and which deed is now on record in the clerk's office of Mason Co. and which is part of a tract of 200 acres formerly purchased by David Duncan of Arthur Fox out of Jacob Johnson's settlement and preemption and on which the said Joseph Duncan now resides. William Duncan was entitled to an interest of 1/9 part of said tract of land and he having departed this life, the said Elizabeth Jane Duncan being one of his heirs and entitled to 1/6 of 1/9 of said tract, together with the appurtenances, to Joseph Duncan. /s/ Elizabeth Jane Duncan by her attorney in fact William Summers. Mason Co. KY receipt of deed 29 April 1836. (FHL film 281,803)
      43-93/95: 29 Jan. 1836, Elizabeth Jane Duncan of Callaway Co. MO appoint William Summers of Fleming Co. KY attorney to sell all my right to the lands belonging to the estate of David Duncan decd. formerly a resident of Mason Co. KY which may be coming to me as one of the legal heirs of William Duncan deceased formerly a resident of Flemming Co. KY who was one of the heirs of said "David David" Duncan decd., to dispose of my interest in said lands ... and make title ... /s/ Elizabeth Jane Duncan. Certification in Callaway Co. MO, 20 Jan. 1836, came Elizabeth Jane Duncan before J. Curd JP, Martin Baskett J.C.C.; certification Callaway Co. MO by Israel B. Grant Clerk of the Co. Court that J. Curd and Martin Baskett Esquires were Justices of the Peace, 20 Jan. 1836; Certification in Callaway Co. MO by Martin Baskett, Presiding Justice of the County Court ...; Mason Co. KY receipt by Marshall Key 29 April 1836. (FHL film 281,803)
 
   Deeds, bks.44-45 (FHL film 281,804)
      44-74/78: 9 June 1836, Ambrose Walden by John H. Hanna Commissioner, to John Patton and Nancy Patton his wife, Thomas Patton and Amanda Patton his wife, James Campbell and Mary Campbell his wife, James Lindsey and Nancy Lindsey his wife, Henderson Duncan, Alfred Duncan, Mitchell Duncan, William Duncan, Jane Duncan, Martha Duncan, Benjamin Duncan, Joseph Duncan, Elizabeth Duncan, and Jane Duncan (sic), devisees of David Duncan, that whereas at the November term of the Seventh Circuit Court of the "Unighted" States of America for KY District in 1834 in a suit between said John Pattons and others complainants and said Ambrose Walden defendant, the court ordered that Ambrose Wanden (sic) before 1 Jan. next convey to the complainants, John Patton and Nancy Patton his wife, Thomas Patton and Amanda Patton his wife, James Campbell and Mary Campbell his wife, James Lindsey and Nancy Lindsey his wife, Henderson Duncan, Alfred Duncan, Mitchell Duncan, William Duncan, Jane Duncan, Martha Duncan, Benjamin Duncan, Joseph Duncan, Elizabeth Ducan (sic), and Jane Duncan by a proper deed with a covenant of warrantee the tract or parcel of land mentioned and claimed by the complainants containing by estimate 178 acres and 27 poles, being part of the settlement and preemption entered in the name of Peter Johnson and the part of the tract of 200 acres thereof purchased by said David Duncan from Arthur Fox one of the Patentees which was conveyed to the said David Duncan by Thomas Bodley by deed 3 Oct. 1822 and bounded, beg. corner of said Duncan's orchard, then ... corner to John Peed, then with Peed's line ... to ... William Dryes lane, then ... to the beginning, excepting thereout any part if in fact there be any part of the said 178 acres and 27 poles which may be without the said entries in the name of Peter Johnson, one of 400 acres and the other of 1000 acres constituting his settlement and preemption claim or without the pattents to Reed and Fox issued thereon, and at the same time within the entry of the defendant Ambrose Walden for 1333 acres ... and the said Ambrose Walden failing to make said deed, the court ordered that John H. Hanna be appointed a commissioner to make the deed. Now this indenture witnesseth that the said Ambrose Walden by John H. Hanna Commissioner in consideration of the premises and $1 in hand, release and sell to the said John Patton and Nancy Paton his wife, Thomas Patton and Amanda Patton his wife, James Campbell and Mary Campbell his wife, James Lindsey and Nancy Lindsey his wife, Henderson Duncan, Alfred Duncan, Mitchel Duncan, William Duncan, James (sic) Duncan, Martha Duncan, Benjamin Duncan, Joseph Duncan, Elizabeth Duncan, and Jane Duncan the said tract described in the decree and will warrant title against the claim of all and every person claiming by through or under him, /s/ Ambrose Walden by John H. Hanna Commissioner. Acknowledged in Court May term 1836. John H. Hanna, Clerk of the 7th Circuit Court of the United States for the KY District, 9 May 1836. Produced for record 9 January 1836. (sic) Delivered to owner 20 Sept. 1857. (FHL film 281,804)
   Deeds, bks.46-47, 1838-1839. (FHL film 281,805)
      46-377: 20 Oct. 1838, Joseph Duncan and John Triplett execs. of estate of William H. Pepper decd with will annexed, to John R. Runyon, all of Mason Co. KY, as executors for $754 paid or secured by note, sell 4 lots in town of Mayslick containing 1/4 part of an acre, lots No. 16, 17, 37 and 38, ... with appurtenances. /s/ John Triplett, Joseph Duncan. They appeared 20 Oct. 1838 before Marshall Key, Clerk of Mason Co. KY court. Delivered to J.R. Runyon 10 Dec. 1809? (FHL film 281,805)
 
   Deeds, bks.50-51, 1841-1842. (FHL film 281,807)
      51-34/35: 6 Oct. 1841, George Herbst of City of Maysville of one part and Margaret "McCllan," Elizabeth Crest late Elizabeth McClellan, Emily Duncan late Emily McClellan, Margery Alexander late Margery McClellan, Caroline McCay late Caroline McClellan, William McClellan, James McClellan and Robert McClellan of the other part; WHEREAS on 16 Oct. 1828 Samuel January and Elizabeth his wife made a deed to William McClellan infant son of Samuel McClellan, Deed Book 32 pg.396, to tracts of ground, two lots in East Maysville known as No. 123 and 124, each fronting on Lexington Street and extending back to Beech, Lot 123 on third street, the said William McClellan infant son having departed this life and also his father Samuel McClellan, all of the parties of the second part being the only lawful heirs of William McClellan infant son as afsd, have previous made a deed for their interest to the lots of ground with the exception of John McClellan who holds an interest still in himself to the amount of about 1/8, the said John McClellan having departed this life leaving parties of the second part his heirs, NOW for $30 paid by George Herbst, the parties of the second have sold their interest to the afsd property which they derived through said John McClellan, deceased, warrant title. /s/ Wm. McClellan, James (X) McClellan, Caroline McCay, Margery Alexander, Margaret (X) McClellan, John Alexander, J.W. Duncan, (blank), Emily Duncan. Wit. Jas. B. Reed. Deed ack. before A.C. Respass, Mayor of City of Maysville, by Margery McClellan, James McClellan, Caroline McCay, Margaret Alexander, John Alexander husband of said Margary, Emily Duncan & J.W. Duncan husband of said Emily, 16 Dec. 1841. Deed received by John James Key, Clerk of Court, and recorded, 14 Dec. 1841. (MAD: dates as given) (FHL film 281,807)
      51-340/341: 9 Oct. 1841, Nancy Duncan and Lithco W. Duncan to Michael Hart, for $150 paid, sell parcel of ground on north side of fifth street in City of Maysville fronting on said street, ... Strawberry Alley, being a part of Lot No.129, which was conveyed by George Hancock and Milley his wife by deed to Thomas Duncan, 15 Sept. 1818, warrant title. /s/ Nancy Duncan, L.W. Duncan. They ack. deed 9 Oct. 1841 before A.C. Respass, Mayor. Recorded 2 July 1842. (FHL film 281,807)
      51-509/510: 29 April 1842, Jane Duncan of Brown Co. OH appoint Washington Campbell of afsd my attorney to sell all my individual interest, being about 20 acres of land more or less, in a parcel of land in Mason Co. KY on which land my father David Duncan owned and resided on at the time of his decease and my brother Joseph Duncan now resides on the same tract. /s/ Jane Duncan. Wit. Victor King, William G. Kephart, H. Martin. "State of Kentucky Brown County" Before Henry Martin, Associate Judge of Court of Common Pleas, 29 April 1822, appeared Jane Duncan who ack. signing. /s/ Henry Martin, Associate Judge. "State of Ohio, Brown County" John H. Blair, Clerk of Court of Common Pleas in said County of Brown certified that Henry Martin was an associate Judge, 30 April 1842, at Georgetown, John H. Blair, Clerk, Brown Common Pleas. Recorded 30 Aug. 1842, John James Key, Clerk of Mason Co. KY court. (FHL film 281,807)
      51-510/512: 26 Aug. 1842, Jane Duncan of Brown Co. OH by Washington Campbell her attorney, to Joseph Duncan of Mason Co. KY, for $600 paid, sell her interest, which is 1/9 undivided part of a parcel of land in Mason Co. KY, on waters of Johnsons Fork of Licking containing 178 acres and 27 poles, being the tract of land on which David Duncan resided at the time of his decease, bounded beg. near the corner of late David Duncan's orchard, then to John Peed's corner, then to William Dye's lane, which land was conveyed by Thomas Bodley and wife to David Duncan 3 Oct. 1820, which is part of tract of 200 acres formerly purchased by David Duncan of Arthur Fox out of Jacob Johnson's settlement and preemption and on which said Joseph Duncan now resides, which 1/9 undivided part Jane Duncan is entitled to as heir of said David Duncan now deceased, warrant title. /s/ Jane Duncan by Washington Campbell, Attorney in fact. Ack. 30 Aug. 1842. (FHL film 281,807)
 
   Deeds, bks.52-53, 1842-1844. (FHL film 281,808)
      53-367/369: 20 April 1844, William H. Johnston to Joseph Duncan of Mason Co., that by decree of Fleming Circuit Court at Sept. term 1843 in a suit in Chancery in which William H. Johnson Admin. of Elijah Johnson decd, was Complainant and heirs of said Elijah Johnson Defendants, the afsd William H. Johnson was authorized to sell certain of the lands of said decd., after advertisement, on 6 Nov. 1843 sold a part of the land purchased by Elijah Johnson of John Triplett and wife 16 Dec. 1839, and Joseph Duncan was purchaser of 236 acres 3 roods and 30 poles, part of said land, at $24.25 per acre, in the whole amounting to $2745.73, and executed bonds for the purchase money, the sale was confirmed by the Fleming Circuit Court, the sum of $3,830.48 still remains unpaid with interest from the date of sale, now for $1 paid, William Johnson sells to Joseph Duncan, that portion of the second parcel of land conveyed by the deed of Triplett and wife to Elijah Johnson which is bounded beg. in centre of the Turnpike Road in SW line of the place known as the Ingly? place, then ... line of Johnson's preemption corner to John Peed, then ... corner to Allen, then ... Centre of a spring, then ... Hixon's old line, then corner to Allen, then to the Turnpike Road, warrant title. /s/ W.H. Johnson. Ack. by William H. Johnson 20 April 1844 before Leaken D. Stockton, Clerk of Fleming Circuit Court. Filed 28 May 1844 Mason Co. KY. (FHL film 281,808)
      53-454/455: 22 Feb. 1844, James F. Willett, exec. of will of Lithgo W. Duncan decd. and Louisa Duncan widow of said Lithgo, to Elizabeth Grant, all of Mason Co. KY, for $100 paid, sell lot of land in Town of Washington in Mason Co. KY fronting on the Turnpike and running through said town, being south 1/2 of Lot 48, on which there now stands a small one story stone house, being part of the land conveyed by John and Catherine Shults to late Thomas Duncan 27 Nov. 1818, warrant title. /s/ James F. Willett Executor of L.W. Duncan, Louisa Duncan. Ack. 22 Feb. 1844 before Charles B. Williams, Mayor. Recorded 10 Aug. 1844. (FHL film 281,808)
 
   Deeds, bks.54-55, 1844-1846. (FHL film 281,809)
      54-188/189: 25 Dec. 1844, James Duncan to Augustine C. Respass and Benjamin Bradford, for $450 paid, sell lot in City of Maysville fronting on Limestone Street and on Second, being the lower part of Lot 28, together with all buildings and appertenances; the property is the same devised to said James Duncan by will of late Thomas Duncan, it is understood by the parties to this mortgage that James Duncan owes said Respass and Bradford a note for $337.50 dated Sept. 17, 1844, payable year after date, and one other note for $112.50 of even date payable on 17 Sept. 1843, now if the notes are paid, this deed is void. /s/ James R. Duncan. Wit. R.H. Stanton, A.A. Wadsworth. Proved on oaths of R.H. Stanton and A.A. Wadsworth, 10 Feb. 1845. (FHL film 281,809)
      54-392/393: 6 Oct. 1845, James F. Willett exec. of will of Lithgo W. Duncan decd, to Mathew Duncan, all of city of Maysville, for $425 paid, and for title bond made in lifetime of said Lithgo W. Duncan to said Mathew Duncan, convey to said Mathew Duncan a lot of land in City of Maysville, KY, Lot 85 on Third Street ... Fourth Street, being the lot conveyed by John Reedy & David? Wolmoth? & wife to late Thomas Duncan, warrant title. /s/ Jas. F. Willett. Ack. 6 Oct. 1845, recorded 14 Oct. 1845. (FHL film 281,809)
      55-39/40: 9 Feb. 1846, A.C. Respass and Benjamin Bradford to James R. Duncan, that Duncan owed Respass & Bradford $450 upon which Respass & Bradford have obtained a judgment in the Mason Circuit court, to secure the debt, Duncan executed a mortgage on a lot in City of Maysville on corner of Second and Limestone Streets as security, now Respass & Bradford, considering the debt amply secure without the mortgage, and for $1 paid, release to Duncan all interest they have under the mortgage .... /s/ A.C. Respass, Benjamin Bradford. Ack. 9 Feb. 1844. (FHL film 281,809)
      55-157/158: 8 May 1846, James R. Duncan to Thomas Wise and Maria Moore, all City of Maysville, KY, for $2400 paid and secured to be paid, sell to said Thomas Wise and Maria Moore a lot of ground being on the corner of Second and Limestone Streets in the City of Maysville and running upon the east side of Limestone Street 60 feet and on the south side of Second Street 66 feet, it being a lot of ground formerly owned by the late Thomas Duncan and willed by him to the said James R. Duncan, together with the houses, appurtenances, and improvements thereunto belonging, warrant title. /s/ Jas. R. Duncan. Acknowledged before James A. Lee, Mayor of the City of Maysville, 12 May 1846. Recorded 12 May 1846. Delivered to George Walls Sept. 29, 1853. (FHL film 281,809)
      55-230/231: 8 May 1846, Thomas Wise and Maria Moore to James R. Duncan, all of city of Maysville, KY, for $1666 paid, sell lot in City of Maysville on corner of Limestone and Second Streets, being the lot willed by the late Thomas Duncan to said James R. Duncan and by him conveyed to said Thomas Wise and Maria Moore, together with houses, appurtenances and improvements, warrant title, provided that Thomas Wise and Maria Boone owe James R. Duncan $1666 on 4 promissory notes of even date, one for $416.66 due 1 year, one for $416.66 due two years, one for $416.66 due 3 years with interest, and one for $416.66 due four years with interest, which have been given for the balance of the purchase money of the said lot. If they pay the money, then this is void. /s/ Thomas Wise, Maria Moore. Wit. R.H. Stanton, A.C. Respass. Deed of mortgage proved 25 May 1846 by R.H. Stanton and A.C. Respass. Recorded 13 July 1846. (FHL film 281,809)
      55-277/278: 10 Aug. 1846, Sandford J. Ramey and Anna Maria Mason his wife of Loudoun Co. VA to Ann Duncan sister of said Sandford J. Ramey of Mason Co. KY, for love and affection, and $1 paid, convey their interest to a tract or parcel of land in Mason Co. KY to which Sandford J. Ramey and Anna Maria Mason his wife claim by will of Deborah Ramey decd, containing about 50 acres, together with appurtenances, warrant title. /s/ Sanford J. Ramey, Anna M. M. Ramey. Ack. 10 Aug. 1846 before David Reece and A.H. Clarke, J.P. in Loudoun Co. VA. Certification by Charles G. Eskridge, Clerk of Loudoun Co. VA Court, 18 Aug. 1846. Recorded Mason Co. KY 27 Aug. 1846. (FHL film 281,809)
 
   Deeds, bks.56-57, 1846-1848. (FHL film 281,810)
      56-30: 1 Jan. 1847, James R. Duncan assigned mortgage to C.S. Pemberton to secure payment of $321.66 balance in first note for $416.66 dued May 8, 1847. /s/ James R. Duncan. Wit. W.H. Wadsworth, Richard H. Collins. Ack. 4 Feb. 1847. (FHL film 281,810)
      56-89: 25 August 1846, J.F. Willett, Executor of the Estate of Lithgo W. Duncan decd of the City of Maysville, KY, to Henry King of same, for $150 paid, sell to said Henry King a tract or lot of land adjoining the City of Maysville on the Turnpike Road leading to Washington, beg. at a stone in John Armstrong's line, then up the hill 125 feet, then ... to a stone in south margin of the Turnpike, then to the beginning, being the same lot on which said King has recently erected a small frame house and in which he now resided, together with all appurtenances thereto; warrant title. The said J.F. Willett, Executor &c, together with Louisa Duncan, wife of the said Lithgo W. Duncan decd, who hereby relinquishes her right of dower, ... /s/ James F. Willett, Louisa Duncan. They appeared 27 August 1846 before James A. Lee, Mayor. Recorded 19 March 1847. Delivered to Owner April 2, 1847. (FHL film 281,810)
      56-337/338: 15 April 1847, James F. Willett Executor of Lithgo W. Duncan decd, and Louisa W. Duncan, to Edward Eastin of Ripley, Ohio, for $75 paid, sell to Edward Eastin a parcel of land in the City of Maysville, Mason Co. KY, being the lower ends of two lots or fractions of Lots 4 & 5 lying next to the school house below the Maysville and Washington Turnpike, which fractions of lots belonged to said Lithgo W. Duncan purchased by Thomas Duncan his father from John W. Lilliton who purchased from George Hancock and which is laid off into lots, these fractions being parts of Lots No.4 and 5. The said James F. Willett Executor as aforesaid and said Louisa Duncan widow as aforesaid warrant title to said Edward Eastin. /s/ James F. Willett, Louisa (X) Duncan. James F. Willett Exor of Lithgo W. Duncan decd, and Louisa Duncan widow of said L.W. Duncan, appeared before Elijah C. Phister, mayor of City of Maysville, 15 April 1847. Recorded 27 Aug. 1847. Delivered to Jas. R. White per order filed 20 Oct. 1847. (FHL film 281,810)
      57-404: 1 March 1848, Joseph Duncan and wife Martha Ann to Alfred M. Peed, all of Mason Co. KY, for $875 paid, sell parcel of land on waters of flat fork of Johnson's fork of Licking River in Mason Co. KY containing 25 acres, beg. in Peed's line, containing 25 acres. /s/ Joseph Duncan, Martha Ann Duncan. Ack. before John James Key, Clerk of County Court, July 26, 1848. (FHL film 281,810)
 
   Deeds, bk.58, 1848-1849. (FHL film 281,811)
      58-10: Article between Aaron Haining of Mason Co. KY and Mathew Duncan of Maysville KY, 30 Sept. 1848, that Aaron Haining placed his daughter Adeline Haining aged about 4 years under the care and charge of said Duncan and binds her out to him until she is 21 years or age or until she is married if she should be married before she is 21, and Duncan takes Adaline under his care as his adopted daughter agreeing to dress & keep her well as if she was his own daughter until the time above mentioned, and Haining binds himself that Adaline shall remain with Duncan during the time and be faithful and obedient to him and his wife and gives to him & his wife all the power and rights of parents and guardian over his child and Duncan agrees to treat her well and pay proper attention to her moral and intellectual education. /s/ Aaron Haning, Mathew Duncan. Ack. 30 Sept. 1848. (FHL film 281,811)
      58-60: 3 Oct. 1848, Charles Duncan of Clarke Co. KY to Sinclair Demit of Mason Co. KY, that by will of Ann Duncan decd. there is devised to Margaret Duncan so long as she shall continue unmarried about 50 acres in Mason Co. adj. land of Moses Demit, and when Margaret should get married or die the land was to be divided between her three children, to wit, said Margaret, Charles & Julia R. now Julia R. Brown, now said Charles Duncan for $160 paid by Sinclair Demit, convey to said Demit to have and hold the same and assign all the right and title which Charles Duncan now has or might hereafter accrue, to the said 50 acres and its appurtenances. /s/ C.J. Duncan. Wit. Sam M. Taylor. Charles J. Duncan appeared before James W. Bullock, Clerk of Clarke Co. Court, and ack. deed, 3 Oct. 1848. Recorded Mason Co. KY 7 Nov. 1848. (FHL film 281,811)
      58-210/211: 8 Jan. 1849, That Ann Duncan decd. by will recorded in Jessamine Co. Court conveyed to Margaret Ann Duncan as long as she remained single and unmarried about 50 acres of land in Mason Co. KY, but when she marries the land is to be divided in 3 equal parts and held by Charles J. Duncan, Julia Brown and said Margaret Ann Duncan, NOW Cyrus S Brown and said Julia Brown his wife of Pike Co. MO for $1 paid and in consideration of a contract to enable said Margaret Ann Duncan to sell the land between Margaret Ann Duncan and Cyrus S. Brown and wife Julia this day made, have released to Margaret Ann Duncan of Jessamine Co. KY their interest to that tract of land containing about 50 acres in Mason Co. KY near the turnpike road leading from Maysville to Flemingsburg, willed by Deborah Ramey to Sanford J. Ramey and by him sold to Ann Duncan and conveyed by her will to Margaret Ann Duncan, recorded in Jessamine Co. KY, together with buildings, rights & privileges & immunities belonging. /s/ C.S. Brown, Julia L. Brown. They appeared before Thomas Buckley, J.P. of Pike Co. MO, 8 Jan. 1849. Certification 15 Jan. 1849 by Samuel F. Murray, Clerk of Pike Co. MO Court, for Thomas Berkley, J.P. Recorded 14 Feb. 1829 Mason Co. KY. (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 apapeared 19 Sept. 1848 before James Armisted, Clerk of Fayette Co. KY Court. Recorded 14 Feb. 1849 Mason Co. KY. (FHL film 281,811)
      58-612: 21 Oct. 1849, John G. Payne to Joseph Duncan and Reuben Payne, for $250 paid, sell all the household and kitchen furniture now in possession of said John G. Payne at his residence in Maysville, consisting of bed, bedding, chairs, table, bureaus &c &c to include the entire household & kitchen furniture now owned and in use at the house of said Payne, provided that said John G. Payne is indebted to said Joseph Duncan and Reuben Payne for $250, now if John G. Payne pays the money and interest and costs, this indenture is void. /s/ John G. Payne. He ack. deed 22 Oct. 1849. (FHL film 281,811)
 
   Deeds, bks.59-60, 1849-1851. (FHL film 281,812)
      59-112/113: 20 Dec. 1849, Margaret Duncan of City of Hannibal, State of Missouri, for good cause, appoint Everett Stillwell of Mason Co. KY my attorney in fact to sell 50 acres of land more or less in Mason Co. KY and execute a deed. /s/ Margaret Duncan. Ack. 20 Dec. 1849 in City of Hannibal, MO, before Geo. H. Shields, Mayor. Recorded Mason Co. KY 2 Jan. 1850. (MAD: Hannibal, Marion Co. MO) (FHL film 281,812)
      59-113: 1 Jan. 1850, Margaret Duncan to Moses Dimmitt, for $40 per acre paid and secured to be paid in notes, sell tract of land in Mason Co. containing 50 acres more or less, being the tract of land willed by Mrs. Ann "Ducan" to said Margaret Duncan for life and with reversion to her brother & sister and which has been deeded to said Margaret by her brother Charles "Ducan" and her sister Julia Brown and her husband, adj. the farm of said Moses Dimmitt on 3 sides and adj. land of Samuel Cahill on the other side, said Dimmitt is to pay $40 per acre for all she is entitled to and make him a title. /s/ Margaret Duncan per Everett Stillwell her agent. Ack. before James A. Lee, Mayor of Maysville, by Everett Stillwill, 1 Jan. 1850. Recorded 2 Jan. 1850. (FHL film 281,811)
 

Return to the Mason Co. KY Research File
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page