Duncans in Carroll Co. IN Deeds

genebug.gif

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

Last revised July 13, 2013

CARROLL CO. IN
DEEDS
 

Carroll Co. IN Deeds
   Deeds, vol. A, 1822-1827 (FHL film 2,208,674 item 5)
      A-348: 21 July 1834, James Duncan and wife Elizabeth Duncan of Tippecanoe Co. IN to William Smith of Carrol Co. IN, for $100 paid, sell land in Carroll Co. IN, E 1/2 NE 1/4 Sec.27 Twp.24 Range 1E containing 80 acres by survey more or less, together with appurtenances, warrant title. /s/ James Duncan, Elizabeth Duncan. Wit. Wm. Bush, John Duncan. James Duncan and wife Elizabeth ack. before Wm. Bush, J.P. of Tippecanoe Co. IN, she released dower rights, 21 July 1834. Recorded August 30, 1834.

   Deeds, vols. B-C, 1835-1838 (FHL film 2,208,675)
      B-206/207: 25 Dec. 1834, Peter Dunkin of Carroll Co. IN to James Maxwell of afsd, for $1,075 paid, sell land in Carroll Co., NE 1/4 Sec.23 Twp.25N Range 2W containing 160 acres agreeable to the surveyors return, together with appurtenances, warrant title. /s/ Peter Dunkin, Rebecca (X) Dunkin his wife. Wit. David Ewing, James R. Lenon. Peter Dunkin and wife Rebecca Dunkin appeared 25 Dec. 1834 before Malon Shinn, J.P.
      B-499/500: 21 June 1836, Israel Davis of Union Co. IN to Benjamin Dunkin of afsd, for $300 paid, sell land in Carroll Co. IN, E 1/2 SE 1/4 Sec.9 Twp.24N Range 1E, containing 80 acres, together with hereditaments and appurtenances, warrant title. /s/ Israel Davis, Nancy Davis. Israel Davis ack. deed and his wife Nancy Davis released dower rights, 24 June 1836 before John Yaryaw, J.P. Edgehill Burnside, Clerk of Union Co. IN County Court certified John Yaryaw, 31 June 1836. Recorded 27 Oct. 1836.
      B-502: 22 Dec. 1835, Samuel Ayres and Nancy his wife of Hamilton Co. OH for $750 paid, sell to Richard Dunkin of Union Co. IN, land, NW 1/4 Sec.2 Twp.24 Range 1E, together with appurtenances, warrant title. /s/ Samuel Ayres, Nancy (X) Ayres. Wit. R. Mulford, Thomas Floyd. Samuel Ayres ack. deed and wife Nancy released dower 22 Dec. 1835 before Richard Mulford, J.P., Hamilton Co. OH. Recorded 28 Oct. 1836.
      B-620/621: 28 Nov. 1836, Francis C. Downing and wife Hannah Downing of Union Co. IN, to Benjamin Duncan of Carroll Co. IN, for $308 paid, sell land in Carroll Co. IN containing 80 acres, the W 1/2 SE 1/4 Sec.10? Twp.24N Range 1E, described in a certificate issued from the Crawfordsville land office 13 Nov. 1834 to Francis Charles Downing, signed by James T. Pallock, Receiver, No.230, together with appurtenances, warrant title. Wife Hannah Downing relinquishes her right to dower. /s/ Francis C. Downing, Hannah Downing. Wit. B.V. Gould. Francis C. Downing and Hannah Downing ack. deed 2 Jan. 1837 before B.V. Gould, J.P. Certification by Edghill Burnside, Clark, 2 Jan. 1837 for Benjamin V. Gould Esq. Recorded Feb. 3, 1837.
      C-92/93: 16 Oct. 1836, Joseph Morison Senr. of Fountain Co. IN to Joshua Dunkin Junr. of Fountain Co. IN, for $800 paid, sell land in Carroll Co. IN, N 1/2 SW 1/4 Sec.2 Twp.23N Range 1E, containing 80 acres by survey, also S 1/2 NW 1/4 Sec.2 Twp.23N Range 1E containing 80 acres by survey, together with appurtenances, warrant title. /s/ Joseph Morrison Senr. Wit. William Worthington, Richard Hewitt. Fountain Co. IN, Joseph Morrison appeared before William Worthington, J.P., and ack. deed, 16 Oct. 1836. Certification 16 March 1837 by William B. White, Clerk of Fountain Co. IN Circuit Court, for William Worthington Esq., J.P. Recorded May 22, 1837.
      C-532/533: 24 Jan. 1838, Johnston Kirkpatrick and Eliza Kirkpatrick of Carroll Co. IN to Benjamine Dunkin of Carroll Co. IN, for $700 paid, sell land in Carroll Co. IN, E 1/2 SE 1/4 Sec.10 Twp.24N Range 1E containing 80 acres, warrant title. /s/ Johnston Kirkpatrick, Eliza Kirkpatrick. Wit. Elisha W. Lake, Benjamin Kirkpatrick. Johnston Kirkpatrick and Eliza Kirkpatrick his wife ack. deed before Elisha W. Lake, J.P., 24 Jan. 1838, and she released her right to dower. Recorded March 29, 1838.
      C-583/584: 30 April 1838, Peter Dunkin and wife Rebecca Dunkin of Carroll Co. IN to Daniel Hoover of Carroll Co. IN, for $200 paid, sell land in Carroll Co. IN, S 1/2 NE 1/4 Sec.2 Twp.24N Range 1W, containing 80 acres, warrant title. /s/ Peter Dunkin, Rebecca (X) Dunkin. Wit. John Gust, John Irwin. 30 April 1838, Peter Dunkin and wife Rebecca ack. deed and she released her right to dower before John Irwin, Associate Judge of Carroll Co. Recorded May 7, 1838.

   Deeds, vols. D-F, 1838-1842; books faint, images very dark (FHL film 2,208,676)
      D-52: 1 Feb. 1838, Richard Dunkin and Lydia Dunkin of Carroll Co. IN to John Payton of Carroll Co. IN, for $50 paid, sell land in Carroll Co. IN, NW 1/4 NE 1/4 Sec.29 Twp.24N Range 1E, containing 40 acres according to survey, warrant title. /s/ Richard Dunkin, Lydia Dunkin. Wit. John Irwin, Elisha W. Lake. 1 Feb. 1838, Richard Dunkin and wife Lydia ack. deed before Elisha W. Lake, J.P. Recorded Oct. 16, 1838.
      D-130/131: 7 Dec. 1837, Joshua Dunkin Senr. and wife Nancy of Fountain Co. IN to Joshua Dunkin Junr. of afsd, for $500 paid, sell land in Carroll Co. IN, S 1/2 NE 1/4 Sec.3 Twp.23N Range 1E, containing 80 acres according to survey, warrant title. /s/ Joshua Dunkin Sr., Nancy Dunkin. Wit. William Worthington, John H. Dunkin. Joshua Dunkin Senr. and wife Nancy appeared before William Worthington, J.P. of Fountain Co. IN, 7 Dec. 1837. Certification by William B. Whitley, Clerk of Circuit Court of Fountain Co. IN, for William Worthington, Esq., J.P. Recorded Nov. 29, 1838. (indexed as recorded Apr. 29, 1839)
      D-417/418: 19 Oct. 1838, Thomas Ewing and wife Elizabeth Ewing of Clinton Co. IN to Peter Dunkin of Carroll Co. IN, for $56.25 paid, sell land in Carroll Co. IN, in the town of Wheeling, Lot No.10 also No.12 and 5, together with appurtenances, warrant title. /s/ Thomas Ewing, Elizabeth Ewing. Wit. John Irwin, William Dunkin. Thomas Ewing and wife Elizabeth appeared 19 Oct. 1838 before John Irwin, J.P. Recorded July 2, 1839.
      D-418/419: 4 Feb. 1839, George G. Young of Carroll Co. IN to Peter Dunkin of Carroll Co. IN, for $500 paid, sell land in Carroll Co. IN, E 1/2 SW 1/4 Sec.26 Twp.25N Range 1E, together with appurtenances, warrant title. /s/ George G. Young. Wit. John Irwin, J.A. Ewing. George G. Young appeared before John Irwin, one of Associate Judges, 4 Feb. 1839. Recorded July 2, 1839.
      E-367: 17 Dec. 1839, John Burns? (Barnes?) and wife Ann of Carroll Co. IN to Richard Dunkin of afsd, for $800 paid, sell land, N 1/2 SW 1/4 Sec.35 Twp.25N Range 1E containing 77 acres and half, more or less, warrant title. /s/ John Burns, Ann Burns. Wit. John Irwin, Benjamin Dunkin. 7 Dec. 1839, John Burns (Barns?) and wife Ann appeared before John Irwin, J.P. Recorded July 4, 1840.

   Deeds, vols. G-J (FHL film 2,208,677)
      G-20/21: 1 Feb. 1838, Richard Dunkin and wife Lydia Dunkin of Carroll Co. IN to James Wilson of Montgomery Co. OH, for $50 paid, sell land in Carroll Co. IN, SE 1/4 SW 1/4 Sec.35 Twp.25N Range 1E, containing 40 acres more or less according to survey, warrant title. /s/ Richard Dunkin, Lydia Dunkin. Wit. John Irwin, Elisha W. Lake. 1 Feb. 1838, Richard Dunkin and wife Lydia appeared before Elisha W. Lake, J.P. of Carroll Co. IN. Recorded Jan. 30, 1843.
      G-228/229: 13 Sept. 1841, Peter Dunkin and wife Rebecca Dunkin of Carroll Co. IN to John Unger of Carroll Co. IN, for $60 paid, sell land containing 32 acres and 46 hundreds more or less in Carroll Co. IN, the NE 1/4 SE 1/4 Sec.11 Twp.24N Range 1E, warrant title. /s/ Peter Dunkin, Rebecca (X) Dunkin. Wit. John Irwin. 6 Jan. 1842, Peter Dunkin ack. deed and his wife Rebecca Dunkin released her dower interest before John Irwin. Recorded Nov. 22, 1843.
      H-389/390: 15 March 1845, Thomas H. Dunkin and Margaret Duncan [MAD: as spelled] his wife, Joseph Dunkin and Elizabeth Dunkin his wife and Joshua Dunkin Jr. and Barbery Dunkin his wife of Fountain Co. IN, to John H. Dunkin of Fountain Co. IN, for $300 paid, sell land, being an undivided interest therein, 3/6 part of following lands and tenements which Herculas Duncan late of said county decd. died seized of in fee simple, described ... E 1/2 SE fractional 1/4 Sec.35 Twp.24N Range 1E containing 64 acres and 10 hundredths of an acre, the afsd 3/6 parts is the undivided shares and interest inherited by said Thomas H. Dunkin, Joseph Dunkin and Joshua Dunkin Jr. in their own rights as heirs of said Hercules Dunkin decd who died intestate and who at his death left as sole living heirs to said premises Samuel Dunkin, Amos Dunkin, John H. Dunkin, Joseph Dunkin, Thomas H. Dunkin and John Dunkin Jr., his lawful children and legal heirs of said decd. to the described premises afsd, warrant title, and Margaret Dunkin, Elizabeth Dunkin and Barbary Dunkin relinquish their rights of dower. /s/ Thomas H. Dunkin, Margaret Dunkin, Joseph Dunkin, Elizabeth (X) Dunkin, "Joseph" Duncan Jr., Barbary Dunkin. Wit. J. Poole, Martin J. Morrison. 15 March 1845, Thomas H. Dunkin and wife Margaret, Josiah Dunkin and wife Elizabeth, Joshua Dunkin and wife Barbay, appeared before Jas. Pool, J.P., Fountain Co. IN. Certification by Joseph Ristine, Clerk of Fountain Co. IN Circuit Court, for Joseph Poole, J.P., 1 April 1845. Recorded 16 Sept. 1845.
      J-220/221: That Richard Dunkin on 11 March 1847 produced to undersigned James H. Stewart, Clerk of Carroll Co. IN, a certificate of purchase dated 6 Jan. 1845 purchased at public auction for the land in this indenture for sum of 39 cents, being the amount due on the lands returned delinquent for non payment of taxes for 1843, Lots 17, 18, 31, 32, 6, 7, and 11 in town of Wheeling, sale made on 16 Nov. 1844, and Richard Dunkin is the legal owner of the certificate of purchase and the time fixed for redeeming the land now expired, therefore this 11 March 1847, James H. Stewart, Clerk of said county, has sold to [Richard Dunkin] the tracts or parcels of land, lots 17, 18, 31, 32, 6, 7, and 11 in the Town of Wheeling in said county. /s/ James H. Stewart, Clk. James H. Stewart appeared before Nathan G. Gillam, Recorder of Carroll Co., 11 March 1847. Recorded March 11, 1847.
      J-571/572: 29 Nov. 1847, John H. Dunkin and wife Elizabeth Dunkin of Fountain Co. IN to David Crockett of Carroll Co. IN, for $550 paid, sell parcels of land, W 1/2 SW 1/4 Sec.11 Twp.25N Range 1E containing 80 acres, and E 1/2 SE 1/4 Sec.10 Twp.25N Range 1E containing 80 acres, together with appurtenances, warrant title. /s/ John H. Dunkin, Elizabeth Dunkin. Wit. Samuel Colman, Richard Robertson. They appeared before Samuel Colman, J.P. of said county, and Elizabeth Dunkin relinquished her dower right, 29 Nov. 1847. Recorded Dec. 15, 1847.
      J-578/579: 8 Dec. 1846, Amos Dunkin and wife Kesiah Dunkin of Adams Co. OH to John H. Dunkin of Fountain Co. IN, for $75 paid, sell an undivided interest, 1/6 part, of land which Hercules Dunkin late of said county decd. died seized of in fee simple, E 1/2 SE fract. 1/4 Sec.35 Twp.24N Range 1E, containing 64 acres and 10/100 of an acre, the afsd 1/6 part is the share or interest inherited by said Amos Dunkin as heir of said Hercules Dunkin decd. who at his death left as surviving him to said premises Samuel Dunkin, John H. Dunkin, Joseph Dunkin, Thomas Dunkin, Joshua Dunkin Jr. & Amos Dunkin, six lawful children and legal heirs of said deceased, to said premises; warrant title. Kesiah Dunkin relinquishes her right of dower. /s/ Amos Dunkin, Kesiah Dunkin. Wit. Abraham Dunkin, R.N. Edgington. Amos Dunkin and wife Kesiah Dunkin appeared before R.N. Edgington, J.P. of Adams Co. OH, 8 Dec. 1846. Joseph N. Cockerill, Clerk of Court of Common Pleas for Adams Co. OH, certified for Richard N. Edgington, 14 Dec. 1846. Recorded Dec. 21, 1847.

   Deeds, vols. K-M, 1846-1848 (FHL film 2,208,678)
      K-108/109: 27 Jan. 1847, Samuel Dunkin and wife Susanna Dunkin of County of (blank), State of IL, to John H. Dunkin of Fountain Co. IN, for $100 paid, sell an undivided interest to 1/6 part of lands which Herculus Dunkin late of said county decd. died seized of, E 1/2 SE fractional 1/4 Sec.35 Twp.24N Range 1E, containing 64 acres and 10/100 of an acre, said Samuel Dunkin as heir of said Herculas Dunkin decd who at his death left surviving heirs, Joseph Dunkin, John H. Dunkin, Thomas H. Dunkin, Joshua Dunkin Jr., Amas Dunkin and said Samuel Dunkin, six legal heirs of said decd, warrant title. Susana Dunkin relinquishes her right of dower. /s/ Samuel Dunkin, Susanna Dunkin. They ack. before John A. Freeland, Clerk, County Com. Court of Moultrie Co. IL, 27 Jan. 1848. Recorded Feb. 9, 1848. (MAD: years as given)
      K-112: 27 Jan. 1848, Samuel Dunkin and wife Susanna Dunkin of Moultrie Co. IL to James A. Joyce of Cass Co. IN, for $250 paid, sell land, E 1/2 SW 1/4 Sec.34 Twp.24 Range 1E in Carroll Co. IN containing 80 acres more or less, warrant title, Susanna Dunkin relinquishes her right of dower. /s/ Samuel Dunkin, Susanna Dunkin. They appeared before John A. Freeland of Moultrie Co. IL, Jan. 27, 1848. Recorded Feb. 11, 1848.
      K-175/176: 27 Jan. 1848, Benjamin Dunkin of Carroll Co. IN to George B. Hendrix of afsd, for $600 paid, sell land, E 1/2 SE 1/4 Sec.9 Twp.24N Range 1E in Carroll Co. IN, warrant title, wife Jane Dunkin relinquishes her right of dower. /s/ Benjamin Dunkin, Jane Dunkin. Wit. Charles W. Burns, J.M. Longstreth. They appeared before John M. Longstreth, J.P. Carroll Co., 27 Jan. 1848. Recorded April 3, 1848.
      K-506/507: 26 Feb. 1848, John H. Dunkin of Fountain Co. IN to Hiram Janney of Carroll Co. IN, for $300 paid, sell land, E 1/2 SE fractional 1/4 Sec.35 Twp.24N Range 1E, containing 64 acres and 10/100 of an acre, warrant title, wife Elizabeth Dunkin relinquishes right of dower. /s/ John H. Dunkin, Elizabeth Dunkin. Wit. Wm. W. Eunis, Samuel Colman. They ack. before Samuel Colman, J.P. of Fountain Co. IN, 24 Feb. 1848. Certification by Joseph Ristins, Clerk of Circuit Court of Fountain Co. IN for Samuel Coleman Esqr., 7 March 1848. Recorded Jan. 11, 1849.
      L-320/322: 26 April 1849, Joshua Dunkin and wife Mercy Dunkin of Fountain Co. IN to Joseph Dunkin of Fountain Co. IN, for $2000 paid, sell land, N 1/2 SW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NE 1/4 Sec.3 Twp.23N Range 1E, also N 1/2 SE fractional 1/4 Sec. (blank) Twp.23N Range 1E containing 65 acres and 36/100 of an acre, also NE fractional 1/4 in Sec.2 in Twp.23N Range 1E containing 113 acres and 33/100 of an acre, all in Carroll Co. IN, containing in all 418 acres and 69/100 of an acre, together with appurtenances, warrant title, Mercy Dunkin relinquishes her right of dower. /s/ Joshua Dunkin, Mercy Dunkin. Wit. William Worthington. Joshua Dunkin and his wife Mercy Dunkin appeared before William Worthington, J.P., Fountain Co. IN. Certification by Joseph Ristine, Clerk of Fountain Circuit Court for William Worthington Esqr., 27 Oct. 1849. Recorded Oct. 30, 1849.
      L-437: 1 Aug. 1849, Richard Dunkin and wife Lydia Dunkin of Carroll Co. IN for $100 paid by Abner Ratcliff and David Welty of Henry Co. IN, sell to Abner Ratcliff and David Welty, land, part of NW 1/4 Sec.2 Twp.24 R1E, beg. at division line between NW and SW 1/4 at the Michigan Road, then N with the boundary 32 poles, then ... containing 3 acres, with appurtenances, warrant title. Lydia Dunkin relinquishes her dower. /s/ Richard Dunkin, Lydia Dunkin. Wit. Abed Barnard. Richard and Lydia Dunkin appeared before Abed Bernard, J.P., 1 Aug. 1849. Recorded Jan. 18, 1850.
      L-440: 13 Oct. 1849, Richard Dunkin and wife Lydia Dunkin of Carroll Co. IN to Joshua Coshaw of Carroll Co. IN, for $800 paid, sell land, N 1/2 SW 1/4 Sec.35 Twp.25 Range 1E, except a part in SW corner commencing at NW corner of Lot 29, to corner of lot 27, lot 32, lot 17, ... being part of the Town of Wheeling, containing 77-1/2 acres more or less, warrant title. Lydia Dunkin releases dower right. /s/ Richard Dunkin, Lydia Dunkin. Wit. Abed Barnard, Frederick Landis. Richard and Lydia Dunkin appeared 13 Oct. 1849 before Abed Barnard, J.P. Recorded Jan. 7, 1850.
      L-467: 14 April 1847, Richard Dunkin and wife Lydia Dunkin of Carroll Co. IN to Daniel Debolt, Daniel Agler & Anthony Burns, Trustees of the Beech Grove Graveyard and Meeting House of Carroll Co. IN, (gift), land beginning 32 rods from the SW corner of NW 1/4 on the line between NW 1/4 and SW 1/4 Sec.2, ... together with appurtenances, warrant title. /s/ Richard Dunkin, Lydia Dunkin. Wit. James A. Forgerson. 14 April 1847, they appeared before Obed Barnard, J.P.. Recorded Jan. 22, 1850.
      M-26: 6 March 1850, Peter Dunkin of Carroll Co. IN to Washington Dunkin of Howard Co. IN, for $500 paid, sell land in Carroll Co. IN, N 1/2 SE 1/4 Sec.27 Twp.35N Range 1E, with appurtenances, warrant title, and Rebecca Dunkin, wife of said Peter Dunkin, for $2 to her in hand paid, relinquishes her right of dower. /s/ Peter Dunkin, Rachael Dunkin. Wit. J.W. Ewing, Obed Barnard. 4 March 1850, Peter Dunkin and wife Rebecca Dunkin appeared before Obed Barnard, J.P. Recorded May 24, 1850. (MAD: Rebecca and Rachael as given)
      M-246: George Washington Dunkin deed to Linsey B. Payton. 9 Nov. 1850, for $500 paid by Lindsey B. Payton of Cass Co., we sell in fee simple tract of land containing 80 acres more or less in Carroll Co. IN, W 1/4 SE 1/4 Sec.27 Twp.25N Range 1E, warrant title. /s/ George Washington Dunkin, Mary F. Dunkin. Wit. James Forgey. George Washington Dunkin and wife Mary F. Dunkin appeared 18 Nov. 1850 before James F. Forgey, J.P. of Howard Co. IN, Mary F. Dunkin is between 18 and 21 years of age but she signed the indenture in the presence of her father, Esqr. S. Conners request, he declared that it was for her own benefit and interest and said Esquire S. Coner her father was willing to the same. Certification by Franklin S. Price, Clerk of Howard Circuit Court, for James A. Forgey, 2 Dec. 1850. Recorded Dec. 30, 1850.
      M-350: 8 Jan. 1851, Benjamin Dunkin and wife Jane Dunkin of Carroll Co. IN for $50 paid, sell to Michigan Road Company of State of Indiana, real estate in Carroll Co. IN, 5 acres of land out of NE corner of E 1/2 of SE 1/4 Sec.10 Twp.24N Range 1E, commencing at a post marked A in the center of the Michigan Road, then West along the N line of said 1/4 section ..., with appurtenances, warrant title, wife Jane Dunkin relinquished her right of dower. /s/ Benjamin Dunkin, Jane Dunkin. Wit. W. Chase, Carroll Co. IN. Benjamin Dunkin and wife Jane Dunkin appeared before Simeon Wilson, J.P., 6 Feb. 1851. Recorded March 1, 1851.

   Deeds, vols. N-P (FHL film 2,208,679)
      N-528: Aug. 1852, Richard Dunkin and wife Lydia for $5 paid by Adam Bone, John Bridges and Joseph Landers, Trustees of the Hopewell Cumberland Presbyterian Church, quit claim to said trustees of the Hopewell Cumberland Presbyterian Church and their successors our interest in premises in Carroll Co. IN, lot 17, 18, 31 and 32 in Town of Wheeling. /s/ Richard Dunkin, Lydia Dunkin. They appeared before Simeon Wilson, J.P., 1 Aug. 1852. Recorded August 24, 1852. (MAD: Indexed and headed "John Dunkin" deed to Trustees for payment of $5.00, but no money given in recorded deed.)
      O-171: 28 Dec. 1852, Abraham Kingery of Union Co. IN for $1100 to be paid by Benjamin F. Dunkin of Carroll Co. IN, sell real estate in Carroll Co. IN, SW 1/4 Sec.3 Twp.24N Range 1E, together with appurtenances. /s/ Abraham Kingery. Wit. George Wilson, Lydia A. Hart. Abraham Kingery appeared before George Wilson, J.P., Union Co. IN, 28 Dec. 1852. Certification by Edgehill Burnside, Clerk of Union Circuit Court for George Wilson, J.P., 28 Dec. 1852. Recorded Jan. 24, 1853.
      P-125: 30 Sept. 1853, Peter Duncan of Carroll Co. for $1,000 paid, sell to Sylvester Snell real estate in Carroll Co. IN, W 1/2 SE 1/4 Sec.34N Range 1E Twp.25, containing 80 acres more or less, together with appurtenances, warrant title, ... wife Rebecca Duncan who relinquishes her dower. /s/ Peter Duncan, Rebecca (X) Duncan. Wit. Ths. Melery?, S.M. Snell. Peter Duncan and wife (Rach crossed out) Rebecca appeared 13 Sept. 1853 before T.H. Melery, J.P. Recorded 5 Nov. 1853.
      P-413/414: 16 Aug. 1853, Daniel Price and William Price, Executors of will of John Price late of Clinton Co. IN decd. to Richard Dunkin of Carroll Co. IN, that John Price in his lifetime owned land in Carroll Co. IN, E 1/2 SW 1/4 Sec.23 Twp.25N Range 1E containing 80 acres more or less, the said John Price on 18 May 1849 made his will and appointed said Daniel Price and William Price his executors, they to sell the land above named, and died without altering or revoking the will, the will now of record in Clinton Co. IN, ... now Daniel Price and William Price for $500 paid, sell to Richard Dunkin the above land. /s/ Daniel Price, William Price. Wit. J.D. Armstrong. Daniel Price and William Price appeared before John Barnes, Clerk of Clinton Co. Circuit Court. Recorded Feb. 22, 1854.

   Deeds, vols. Q-S, 1851-1852 (FHL film 2,208,680)
      Q-51: U.S. Patent to Peter Dunkin of Carroll Co. IN, Certificate No.15159, S 1/2 NE 1/4 Sec.2 Twp.24N Range 1W, 80 acres, 6 June 1832. Recorded Vol.31 Page 354. Recorded May 16, 1854, Carrol Co.
      Q-385: 3 Jan. 1855, Richard Dunkin and wife Lydia Dunkin of Carroll Co. IN for $600 paid, sell to Lewis W. Wood and wife Rachel Wood of afsd, real estate in Carroll Co. IN, E 1/2 SW 1/4 Sec.23 Twp.25N Range 1E, containing 80 acres, warrant title. /s/ Richard Dunkin, Lydia Dunkin. They appeared before Erastus W. Hubbard, J.P., 3 Jan. 1855. Recorded Jan. 3, 1855.
      Q-409: 18 Dec. 1854, Joseph Dunkin and wife Sarah Ann Dunkin of Fountain Co. IN convey and warrant to Jeremiah Harrell of Howard Co. IN for $400 paid, land in Carroll Co. IN, my equal undivided third part to be taken off the south part or end of three fractional lots, the NE fractional and N 1/2 of SE fractional 1/4 of Sec.2 Twp.23N Range 1E, containing 178.69 acres. /s/ Joseph Dunkin, Sarah Ann Dunkin. Wit. Malon Shinn. They appeared before Malon Shinn, J.P. of Carroll Co. IN, 18 Dec. 1854. Recorded Jan. 20, 1855.
      Q-409/410: 18 Dec. 1854, Joseph Dunkin and Sarah Ann Dunkin of Fountain Co. IN convey and warrant to David R. Sanderson of Howard Co. IN for $400, real estate in Carroll Co. IN, one equal undivided third part to be taken out of the middle, running due east and west through the following described three fractional lots, NE fract. 1/4 and N 1/2 SE frac. 1/4 Sec.2 Twp.23N Range 1E containing 178.69 acres. /s/ Joseph Dunkin, Sarah Ann Dunkin. Wit. Malon Shinn, J.P., Carroll Co. They appeared before Malon Shinn 18 Dec. 1854. Recorded Jan. 20, 1855.
      Q-443: 18 Dec. 1854, Joseph Dunkin and wife Sarah Ann Dunkin of Fountain Co. IN convey and warrant to Henry Oyler of Howard Co. IN, for $400, real estate in Carroll Co. IN, one equal undivided third part to be taken out of the North end running due east and west through the following described three fractional lots, NE fract. 1/4 and N 1/2 SE frac. 1/4 Sec.2 Twp.23N Range 1E containing 178.69 acres. /s/ Joseph Dunkin, Sarah Ann Dunkin. Wit. Malon Shinn, J.P., Carroll Co. They appeared before Malon Shinn 18 Dec. 1854. Recorded Feb. 27, 1855.
      R-446: 4 June 1853, Richard Dunkin and wife Lydia Dunkin to Abner Ratcliff, $700, (reference to N 1/2 Sec.2 Twp.24N Range 1E), containing 30 acres except 3 acres deeded to Abner Ratcliff & David Weltz? (Welty?), also 1 acre deeded to the trustees of the Beach Grave Yard, also 1/4 of an acre bounded at the SE corner of the graveyard. /s/ Richard Dunkin, Lydia Dunkin. Wit. T.H. Meloy. They appeared 4 June 1853 before Thomas H. Meloy, J.P. of Carroll Co. IN. Recorded March 5, 1856.
      S-57: 7 Jan. 1855, that George A. Ewing of Carroll Co. IN by his will dated Feb. 7, 1854, admitted to probate April 4, 1854, appointed James Brown of Howard Co. IN the executor, and authorized him to make a deed to John E. Dunkin for land in a title bond dated Jan. 30, 1854 as soon as John E. Dunkin pays the first and second payments and executes a mortgage on the land for the other two payments as described in the title bond, Wherefore, James Brown, executor, for $1600 paid per bond of John E. Dunkin, convey to said John E. Dunkin real estate in Carroll Co. IN, the SE 1/4 SE 1/4 Sec.34 Twp.25 Range 1E and SW 1/4 SW 1/4 Sec.35 Twp.25 Range 1E, containing in all 80 acres more or less. /s/ James Brown, Executor. James Brown appeared before John Smith, J.P. of Carroll Co. IN. Recorded June 14, 1856.
      S-398: 17 March 1857, Joshua Dunkin of Carroll Co. IN bond to David Dunkin of same for $1000, that Joshua Dunkin has purchased E 1/2 SW 1/4 Sec.16 Twp24N Range 1E and holds a certificate of purchase that Joshua Dunkin shall be entitled to a deed when the same shall be paid, and has this day sold to his son David Dunkin 50 acres to be taken off W side of said 80 acres, being a strip 50 rods wide east and west, and 160 rods long north and south, for $250 paid, now Joshua Dunkin is to make a good title for said 50 acres to said David Dunkin by 17 March 1859, and this shall be null. Joshua Dunkin appeared 17 March 1857 before Ebenezer Hedge, Auditor, Carroll Co. IN. Recorded March 17, 1857.
      S-503: 11 March 1857, Abner Ratcliff and wife Elizabeth of Carroll Co. IN warrant to Richard Dunkin of Carroll Co. IN for $20, real estate in Carroll Co. IN, being part of Sec.2 Twp.24N Range 1E, commencing 5 rods east from SW corner of Beech Grove graveyard, ... containing 32 rods. /s/ Abner Ratcliff, Elizabeth (X) Ratcliff. They appeared before Thomas H. Meloy, J.P., 11 March 1857. Recorded June 8, 1857.
      S-605: 11 March 1857, Richard Duncan and wife Lydia of Carroll Co. IN convey and warrant to trustees of Sharow Baptist Church, namely Abner Ratcliff, Benjamin S. Duncan and John Vandip and their successors, for $20, real estate in Carroll Co. IN, being part of Sec.2 Twp.24N Range 1E, whereon is now erected a Baptist Church called the Baptist Church of Sharow, commencing 4 rods west from the SW corner of the Beech Grove Graveyard, containing 40 rods. /s/ Richard Dunkin, Lydia Dunkin. They appeared before Thomas H. Meloy, J.P., 11 March 1857. Recorded Sept. 14, 1857.
      S-606: 11 March 1857, Richard Dunkin and wife Lydia of Carroll Co. IN convey and warrant to Abner Ratcliff of afsd, real estate in Carroll Co. IN, for $20, being part of Sec.2 Twp.24N Range 1E, commencing at SW corner of the Beech Grove Graveyard, then north with the graveyard line, ... to the beginning, containing 32 rods. /s/ Richard Dunkin, Lydia Dunkin. They appeared before Thomas H. Meloy 11 March 1857. Recorded Sept. 14, 1857.
      S-636: 16 Sept. 1857, Benjamin Dunkin and wife Jane Dunkin of Carroll Co. IN convey and warrant to Martha Fowler of Clinton Co. IN for $25 paid, real estate in Carroll Co. IN, in and being part of E 1/2 SE 1/4 Sec.10 Twp.24N Range 1E, commencing at SE corner of lot sold out of same tract for purpose of erecting a mill, known as the mill property, ... containing 1 acre. /s/ Benjamin Dunkin, Jane Dunkin. They appeared 16 Sept. 1857 before U.J. Ewing, J.P. Recorded Sept. 1857.

   Deeds, vols. T-V (FHL film 2,208,681)
      T-72: 24 Dec. 1857, Joseph Dunkin and wife Sarah Ann Dunkin of Fountain Co. IN convey and warrant to Thomas Dunkin of Fountain Co. IN for $4,000 paid, real estate in Carroll Co. IN, N 1/2 SW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NE 1/4 Sec.3 Twp.23N Range 1E, containing 240 acres more or less. /s/ Joseph Dunkin, Sarah Ann Dunkin. They appeared 24 Dec. 1857 before Marshall M. Millford, Notary Public, Fountain Co. IN. Recorded Jan. 4, 1858.
      T-162: 8 Dec. 1857, Mary Ewing of Cass Co. IN convey and warrant to John E. Dunkin of Carroll Co. IN for $500, real estate in Carroll Co. IN, undivided 1/3 part of SE 1/4 SE 1/4 Sec.34 Twp.25 Range 1E, also SW 1/4 SW 1/4 Sec.35 Twp.25 Range 1E, the whole tract containing 80 acres more or less, it being the interest of said Mary Ewing to the land as widow of George A. Ewing, Decd. /s/ Mary Ewing. She appeared before Thomas H. Meloy, J.P., Carroll Co. IN, 8 Dec. 1857. Recorded March 9, 1858.
      T-276: 20 March 1857, B.F. Schermerhorn, a Commissioner appointed by Carroll Court of Common Pleas, to Richard Dunkin of Carroll Co. IN, that application was made Sept. 1858 to Carroll Court by William H. Ewing, Executor of estate of Isaac A. Ewing decd, to sell the real estate, the personal [estate] being insufficient to pay his debts, to wit, NE 1/4 SE 1/4 Sec.36 Twp.25N Range 1E in Cass Co., ordered the real estate be sold, William H. Ewing reported at March term 1856 that he had sold the land to Richard Dunkin for $240, which sale was approved, the court appointed B.F. Schermerhorn a Commissioner to convey the land to Richard Dunkin; now, B.F. Schermerhorn Commissioner, for $1 paid, sell to Richard Dunkin real estate in Cass Co. IN, NE 1/4 SE 1/4 Sec.36 Twp.25N Range 1E containing 40 acres, together with appurtenances. /s/ B.F. Schermerhorn, Comr. He apapeared 20 March 1857 before Jonas? Applegate, Judge. Recorded June 15, 1858.
      T-278: 20 May 1858, Richard Dunkin and wife Lydia for $3 paid by David Waltz? and Autery? Burns, trustees of the Beatch Grove Graveyard, sell and convey real estate in Carroll Co. IN, to commence 32 rods from SW corner of NW 1/4 Sec.2 Range1E Twp.24, then N 20 rods ... to beginning, containing 1 acre more or less. This deed is made in lieu of one made by Richard Dunkin and wife Lydia dated April 14, 1847, defective in description. Together with appurtenances. Warrant title. /s/ Richard Dunkin, Lydia Dunkin. They appeared 20 May 1858 before John C. Brown, J.P. Recorded June 24, 1858.
      T-319: 25 Aug. 1858, John E. Dunkin and wife Sophia Dunkin of Carroll Co. IN convey and warrant to Samuel C. Mitchell of afsd for $1600, real estate, SE 1/4 SE 1/4 Sec.34 Twp.25 Range 1E and SW 1/4 SW 1/4 Sec.35 Twp.25 Range 1E, containing in all 80 acres more or less. /s/ John E. Dunkin, Sophia Dunkin. They appeared 25 Aug. 1858 before John C. Brown, J.P. Recorded Sept. 9, 1858.
      T-373: 18 Jan. 1858, Thomas Dunkin of Marion Co. IA for $4500 paid by Andrew Everman of Monroe Co. IA, convey to said Andrew Everman real estate in Carroll Co. IN, N 1/2 SW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NW 1/4 Sec.2 Twp.23N Range 1E, also S 1/2 NE 1/4 Sec.3 Twp.23N Range 1E, containing 240 acres more or less, warrant title. /s/ Thomas Dunkin. Wit. Wm. S. Clark, J.P., Monroe Co. IA, 18 Jan. 1858. Certification by Saml. Buchanan, County Clerk, 4 Feb. 1858. Recorded Oct. 21, 1858.
      U-159: 4 March 1857, Peter Dunkin and wife Rebecca Dunkin of Carroll Co. IN convey and warrant to William Kaup of Carroll Co. IN for $50, real estate in Carroll Co. IN, two lots of ground in town of Wheeling on West side of Michigan Road known as Thomas Ewing's part of said town, Lots 5 and 12. /s/ Peter Dunkin, Rebecca (X) Dunkin. They appeared before Thomas H. Melay, J.P., 4 March 1857. Recorded 28 May 1859.
      V-197: 8 Sept. 1860, Richard Duncan and Lydia his wife of Carroll Co. IN for $3,000 paid by George W. Brown of afsd, sell to said George W. Brown real estate in Carroll Co. IN, NE 1/4 Sec.26 Twp.25N Range 1E containing 130 acres and 76/100 of an acre together with appurtenances, warrant title. /s/ Richard Dunkin, Lydia Dunkin. They appeared 8 Sept. 1860 before Thomas H. Maloy, J.P. Recorded Sept. 12, 1860. (MAD: Duncan/Dunkin as given)
      V-535: 26 March 1861, Richard Duncan and his wife Lydia Duncan of Carroll Co. IN convey and warrant to Samuel Forlow of Carroll Co. IN for $660, real estate in Carroll Co. IN, W side of NW 1/4 Sec.34 Twp.25N Range 1E, containing 60 acres. /s/ Richard Dunkin, Lydia Dunkin. They appeared 26 March 1861 before Thomas H. Meloy, J.P. Recorded April 11, 1861.

   Deeds, vols. W-Y (FHL film 2,208,682)
      W-12: 10 June 1861, that Michael Dunkin, Admin. of estate of Joshua Dunkin, on 12 Nov. 1860 paid $372 and having paid $18 making in all $390 in full for E 1/2 SW 1/4 and W 1/2 SE 1/4 of Sec.16 Twp.24 Range 1E in Carroll Co. IN, containing 160 acres more or less, and said Joshua Dunkin having paid the full amount of interest due on principal on purchase money, now, per laws of state of IN, E.R. Davis the Auditor of said county in the name of the Inhabitance of Twp.24N Range 1E grant the tract of land to said Joshua Dunkin. /s/ E.R. Davis, Aud. C.C. E.R. Davis appeared before James H. Barnes, Recorder, 10 June 1861. Recorded June 11, 1861.
      W-102/103: 22 Sept. 1860, James Wilson and Nancy Wilson his wife of Montgomery Co. OH for $1600 paid by Richard Dunkin of Carroll Co. IN, sell to said Richard Dunkin real estate, NW 1/4 Sec.34 Twp.25N Range 1E, containing 160 acres more or less, together with appurtenances, warrant title. /s/ James Wilson, Nancy Wilson. Wit. Sarah Wilson, Joseph H. Wilson. James Wilson and wife Nancy Wilson appeared (blank day and month) 1860 before Joseph B. Kindle, J.P. of Montgomery Co. OH. Certification by David K. Bayer, Clerk of Court of Common Pleas, Montgomery Co. OH, for Joseph B. Kindle, J.P., 5 March 1861. Recorded Sept. 7, 1861.
      W-106: 31 Aug. 1861, Ellis T. Norris and wife Elizabeth Norris of Carroll Co. IN convey and warrant to Richard Dunkin of Carroll Co. IN for $1500, real estate in Carroll Co. IN, E 1/2 NE 1/4 Sec.16 Twp.24N Range 1E, being part of the school section belonging to Twp.24N Range 1E in Carroll Co. IN containing 80 acres. /s/ Ellis T. (X) Norris, Elizabeth (X) Norris. They appeared 31 Aug. 1861 before Thomas H. Meloy, J.P. Recorded Sept. 7, 1861.
 

Return to the Carroll Co. IN Research File
 

END

Return to Index to Duncan Research Files in Indiana

Return to The Genealogy Bug's Home Page