Duncans in Daviess Co. KY

genebug.gif

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

Last revised July 14, 2013

DAVIESS CO. KY
Formed 1815 from Ohio
Hancock formed 1829 from Daviess, Ohio, Breckinridge
McLean formed 1854 from Muhlenberg, Daviess, Ohio
 

CENSUS RECORDS

1820 Daviess Co. KY Census
Pg. 16  John Duncan         200010        - 23010
          (MAD: 1810 Ohio Co. KY census)
        Mary Duncan         010000        - 00001
        William Duncan      100100        - 00100
          (MAD: William R. Duncan mar. Mitty Roberts 8/2/1818, mar.
           2nd Ann E. Miller 5/22/1822; 1840 Hancock Co. KY census)
    17  Willis Duncan       000100        - 11100
        John Duncan         100010        - 00100
          (MAD: John Jr. mar. Prudence Hughes 6/12/1813 Nelson Co. KY)
    18  Benjamin Duncan     111101        - 22010
          (MAD: 1810 Ohio Co. KY census)
        Samuel Duncan       300010        - 00100
          (MAD: mar. Catherine Thompson 12/15/1810 Ohio Co. KY)
    19  ----liz Y. Duncan   100010        - 40010  -  page torn
          (MAD: Chas. Y. to Scott Co. MO)
        --bert/but Duncan   400010        - 11010
          (MAD: Robert Duncan)

1830 Daviess Co. KY Census
Harrisburg
Pg.190  John Duncan         1020,001      - 0021,001
          (MAD: per Patrick Hays 7/1999, John Duncan mar. Nancy Miller
           10/5/1803, d. ca 1847 Daviess Co. KY)
   193  John Duncan         0000,1        - 0000,0001
        Peter Duncan        1200,01       - 2100,01
   195  Robert Duncan       1022,001      - 2000,001
   197  Nancy Duncan        0002          - 0210,001

1840 Daviess Co. KY Census
Pg. 12  John Duncan         0000,01       - 0001,0000,1
    15  John G. Duncan      0010,1        - 0000,1
        Robert Duncan       1000,1        - 0000,1
        Robert Duncan Sr.   0110,3001     - 0120,001
        Samuel Duncan       1010,1        - 0000,1
    18  John Duncan         0000,01       - 0001,0000,1
    19  John Duncan         0011,1001     - 0001,0001
    24  Edward Duncan       1000,1        - 0000,1
    25  Benj. Duncan        0000,01       - 0000,1

1850 Daviess Co. KY Census
District 1
Pg.355, #144-148, Benjn. DUNCAN 42 KY farmer $7000
                  Sally 41 KY
                  Elizth. READ (f) 17 KY (blank) $400
                  Henry N. WARFIELD 22 MD farmer $740
Pg.361, #221-226, Robt. N. DUNCAN 34 KY farmer $1500
                  Eliza J. 30 KY
                  John W. 10, Ann 4, Belle 1 KY
                  (MAD: Robert M. Duncan mar. Eliza Jane Bell 2/18/1839; 1860 Ballard Co. KY census; Patrick Hays 8/2000: Robt. was son of John Duncan who mar. Nancy Miller 10/5/1803 Hardin Co. KY, Robert decd. by 1872 per Daviess Co. quit claim deed)
Pg.367, #315-326, Jno. R. DUNCAN 47 KY farmer $300
                  Eliza B. 40 KY
                  Charles H. 21, Perry B. 19 KY
                  Warren R. 16, John F. 10, Erasmus 7 KY
                  Mary S. 3, Sarah A. 1/12 KY
                  (Patrick Hays 8/2000: John R. Duncan mar. Eliza Bell Beauchamp 10/29/1824, she d. 10/4/1854, he mar. Mrs. Eliza Miller 1/15/1858; John R. the son of Benjamin Duncan and Abigail Harrell)
Pg.373, #399-409, A.F. PARKER (m) 31 KY farmer $0
                  Cecilia A. 23 KY
                  George W. 1 KY
                  Amanda J. DUNCAN 18 KY
                  A.F. FOSTER (m) 27 VA (blank)
                  (Patrick Hays 8/2000: Amanda J. was dau. of Hewitt Duncan & Rebecca Hopkins; she mar. Albert Hawes Oliver 9/8/1853; her sis. Cecilia Alice Duncan mar. Abraham F. Parker 6/4/1843)
Pg.376, #451-461, George DUNCAN 48 KY farmer $200
                  Elizth. 42 KY
                  Mary F. 18, James L. 17 IN ("Ia")
                  Rose J. 15, John W. 11 IN ("Ia")
                  Wm. M. 7 IN ("Ia")
                  Melinda A. 5, Henry C. 2 KY
                  (MAD: 1840 Perry Co. IN census; Patrick Hays 8/2000: George Duncan mar. Elizabeth Frazier 10/13/1828, 1830-1840 Perry Co. IN census; 1870-1880 Spencer Co. IN census; George the son of Rawley Duncan and Jane Roberts)
Pg.376, #452-462, Mary DUNCAN 82 VA (blank) $700
                  (MAD: widow of George; Patrick Hays 8/2000: Mary Roberts mar. George Duncan 9/15/1796 Nelson Co. KY)
Pg.376, #455-465, Jno. G. DUNCAN 37 KY farmer $1008
                  Mary J. 8, Robt. E. 6 KY
                  Cecilius T. (m) 4 KY
                  Abram BELL 56 MD MULATTO farmer
                  (MAD: Hancock Co. KY 1852; mar. Sarah Head 8/14/1838; Patrick Hays 8/2000: John G. the son of Robert Duncan and Jane Graham)
Pg.376, #456-466, Robt. G. DUNCAN 35 KY farmer $2302
                  Sarah J. 26 KY
                  Columbus 7, Charles W. 2 KY
                  Nancy C. 1 KY
                  (Patrick Hays 8/2000: Robert G. mar. Sarah Jane Lashbrook 11/9/1840; he the son of Robert Duncan and Jane Graham)
Pg.376, #457-467, Wm. B. DUNCAN 33 KY farmer $2100
                  Cecilia 30 KY
                  James M. 8, Elizth. 6, Henry 5 KY
                  Robt. F. 4, Jane 1/12 KY
                  (Patrick Hays 8/2000: William B. mar. Cecelia Head 12/12/1841, she d., he mar. Ann S. Norris 11/11/1857; he the son of Robert Duncan and Jane Graham)
Pg.376, #458-468, Robt. DUNCAN 62 KY farmer $3150
                  Jane 56 VA
                  Sarah J. 20, Rosa J. 17, Ben 15 KY
                  (MAD: Robert b. 1788, d. Hancock Co. 1871; Patrick Hays 8/2000: mar. Jane Graham 8/17/1812 Nelson Co. KY, he the son of John Duncan and Mary Wood)
Pg.376, #459-469, Wesley ROBERTS 55 VA farmer $2000
                  Mary A. 40 KY
Pg.376, #460-470, Henry ROBERTS 62 VA farmer $2128
                  Betsy 50 KY
                  Wesley 18, John 15 KY farmers
                  William MUFFETT 20 KY farmer
                  Nancy ROBERTS 10 KY
                  Margt. 8, Strawther (m) 7, Joseph L. 5 KY
                  Ellen 4, Taylor (m) 2 KY
                  Elizth. (f) 25 KY
                  Casey A. (f) 22 KY
                  Polly MUFFETT 18 KY
                  (MAD: Elizabeth Duncan mar. Benj. Moffett 11/6/1827)
Pg.376, #462-472, Asa SMEATHERS 45 KY farmer $1400
                  Mary 44 KY
                  Harold 21, Archd. W. 18, Benj. W. 12 KY
                  John F. 7, Mary A. 15 (sic), James G. 3 KY
                  (MAD: also from "1850 Daviess Co. KY", FHL book 976.9 X22mi 1850; Mary Duncan mar. Asa Smeathers 3/20/1825, consent of W. Duncan)
Pg.376, #463-473, E.D. BEAUCHAMP (m) 39 KY farmer $150
                  Caroline 33 KY
                  Costin P. 13, Margt. J. 10 KY
                  Wm. O. 8, Nancy E. 6 KY
                  Robt. M. 3, Eliza Belle 1 KY
                  Nancy DUNCAN 61 VA
                  (Patrick Hays 8/2000: Nancy (Graham) the widow of Benjamin Duncan, mar. 3/20/1821, she the widow of Costin Beauchamp; Benjamin Duncan had mar. Sarah Robbins 4/18/1789 Nelson Co. KY, then Abigail Harrel 1/31/1791 Nelson Co. KY, then Nancy (Graham) Beauchamp 3/20/1820)
Pg.387, #602-618, James JONES 90 PA Rev. soldier $650
                  Elizth DUNCAN 45 NC
                  Saml. 20, Franklin 16 MO farmers
                  Susan A. 14 MO
                  (MAD: widow of Joseph Duncan, son of Samuel; "Sarah A." mar. David P. Thornsberry 11/2/1857; Patrick Hays 8/2000: Samuel T. mar. Laura Ann Brown 2/2/1853)
Pg.418, #1051-1079, Christopher KARNS 28 KY farmer $1728
                  Caroline 28 KY
                  John 2 KY
                  Wm. H. DUNCAN 32 KY physician $5290
District 2
Pg.440, #304-307, Charles B. DUNCAN 30 KY farmer $600
                  Sally A. 21 KY
                  Julia A. 5, Sarah M. 4/12 KY
                  (MAD: Hancock Co. KY 1852, 1860; m. 1st Julia Ann Lashbrook 4/2/1844; m. 2nd Sally Ann Priest 12/16/1847 Henderson Co. KY; Patrick Hays 8/2000: son of Robert Duncan and Jane Graham)
Pg.453, #488-493, Lindley B. MURRAY 32 KY farmer $2000
                  Sarah 26 VA
                  Alonzo 10, John W. 8, Theodore 5 KY
                  Aderine (f) 2 KY
                  Will B. DUNCAN 24 KY merchant $0
                  James I. CAVIN 26 KY clerk $0
                  Enos MURRAY 34 KY merchant $2000
                  Susan H. 18 TN (mar/in/year)
 

1860 AND 1870 AND LATER CENSUS

Go to the Daviess Co. KY 1860 and 1870 and Later Census
 

ESTATE RECORDS

Daviess Co. KY Wills (FHL film 581,348)
      A&B-16: Will of Benjamin Duncan dated 28 July 1824, proved 6 Sept. 1824, of Daviess Co. KY, great bodily afflictions, equally divided as law directs to wife Nancy Duncan and my children, viz, Warren Duncan, Jno. R. Duncan, Mary E. Duncan, Benjamin R. Duncan, Ann E. Duncan and Sally Duncan; expected my wife will shortly increase her family, said increase to be equal sharer with above children. Exec. son Warren Duncan and wife Nancy Duncan. Wit. Samuel T. Duncan and James Smathers. (MAD: Warren Duncan in 1830 Perry Co. IN census)
      A&B-23: 16 June 1820, will of Charles (x) Duncan of Daviess Co. KY; estate to my children and heirs and legal representatives divided in the following manner; all the negroes be valued as well as Samuel who is in the possession of my dau. Rosey and Joseph formerly in the possession of my son Samuel now in the possession of John Duncan; ... to my dau. Rosey the aforesaid boy Samuel at his value as a portion of my estate; to my son Samuel Duncan the negro boy Joseph ... as my son Samuel has been unfortunate in trading him off but the value of Joseph is to be part of my son Samuel's portion of my estate. The heirs if they can agree make a division of my property without sales; my negroes be valued and have the liberty of choosing their masters or misters of the family; that part of my estate that would have fell to my son George Duncan had he lived I wish equally divided between said George's widow Mary Duncan and his daughter Ann Roberts and her children at her death; that part of my estate that would fall to my son Rawley Duncan had he lived, to his four sons William, Willis, George and John. Appoint my three sons John, Samuel and Benjm. Duncan execs. /s/ Charles (x) Duncan. Added Note: My son Samuel for services rendered to me at the first of my settling of KY entitles him to some acknowledgement ... he should not be charged with anything for Joseph, but he shall have an equal part of my estate with those of my children who has not received any part of my estate. Wit. Jno. Duncan Jr., John Murphy, Joshua (x) Murphy. Proved 10 Aug. 1820; Samuel Duncan appointed executor. Note added June term 1867: the book in which the foregoing will was recorded having been destroyed, it is now ordered that the same be re-recorded.
 

Daviess Co. KY Will (Familysearch.org webpage, Daviess Co. KY Probate Records 1792-1977, will records, 1812-1872, Vol.A-B, Image 17 of 120; info and link from Patrick Hays 7/8/2013)
      A-30/31: #24 Will of Peter Curry, being in low state of health, that my wife Cristina for whom I hold a bill of sale given by Warran Duncan Admin. of will of Benjamin Duncan decd. shall be Free, and the balance of my property to be divided as follows, sold at 12 months credit and the money to be equally divided between my wife and children named as follows: Samuel, Milly, Mary, Henly, Betsey, Charles, James, Mathew, Mark, Peter, and my two daughters by the name of Abigal; it is my wish that John H. Duncan shall manage all said business after my death. 28 July 1826. /s/ Peter (X) Curry. Wit. Hiram Kallam, John H. Preast?, John R. Duncan. Proven at County Court on 13 Nov. 1826 by John H. Preast and John R. Duncan, witnesses, and will ordered recorded. At County Court on 11 Dec. 1826, on motion of John R. Duncan, he was appointed admin. with will annexed, who took the oath and executed bond. June term 1867. The book in which the foregoing will was recorded haveing been destroyed, it is now ordered that the same be rerecorded, 10 June 1867.
      (Webpage: https://familysearch.org/pal:/MM9.3.1/TH-1951-20818-26366-85?cc=1875188&wc=MMYS-1JM:2145087611)
 

LAND RECORDS

Go to the Daviess Co. KY Land Records Part 1, Index and Deed Books A to B, to 1828

Go to the Daviess Co. KY Land Records Part 2, Deed Books C to L, 1828 to 1853
 

COURT RECORDS

Daviess Co. KY Chancery Court record (from Patrick Hays 7/1999)
      Daviess Co. Court Term 1823, William R. Duncan complt. vs. The heirs of Rolley & Willis Duncan Defendants; In Chancery. This day came the complaintant by his council and thereupon it is ordered that William Roberts be appointed guardian adlitem to defend for John Duncan infant son of the said Rolley Duncan and it is further Ordered that Willis Roberts be appointed guardian adlitem to defend for Jane, Nancy and Willis Duncan infant children of the said Willis Duncan.
      Daviess Co. Court Term 1823, William R. Duncan complt. vs. George Duncan, John Duncan &c Defendants; In Chancery. This day came the complaintant by his attorney and the defendants having filed their answer the infants under 21 years of age by their guardians adlitem and the other defendants in proper person and it appearing to the satisfaction of the Court by the said answers that the negroes in the complainants bill mentioned Cannot be divided in numero amongst the Claimants and that it would be to the advantage of all parties interested to sell them. It is ordered and decreed by the Court that Nestor Clay, Robert McCreery and John Duncan or any two of them on the (blank) day of expose(?) the said slaves to sale at public auction for Spceid(?) giving 30 days notice by advertisement at the Courthouse Door and One Other public place. On 12 months credit and take from the purchasers bond with Sufficient Security for the purchases money and interests did divide the said money when Collected in the following proportions towit One fourth of (line missing) Duncan and One fourth to the infant heirs of Willis Duncan deceased and thereupon this case is continued.

Daviess Co. KY Circuit Court Orders (FHL film 581,360)
      Vol. G, 1846-1848 - no index
      Nov. 15, 1847, Wm. Duncan and Alexander Landman?, admr. of Jno. Duncan, decd, vs. Frank Flemway?, default; plaintiff (Duncan) recover against deft. $78.18 debt with interest from 13 Nov. 1846 and costs.
      Pg. 366: Nov. 20, 1847, Saturday; John Duncans heirs vs. John Duncans heirs, in chancery. Defts. Samuel Bates, William A. Bates and Benjamin Bates have been served with process and their answer filed by their guardian, complainants pray for sale of land; share of each defendant would not exceed the sum of 30 lbs; the land ordered sold & proceeds divided.
      Patrick Hays comments 7/1999: John Duncan with the wife Nancy, who died in about 1847 with children William, Mary Jane Landman, Elizabeth Muffett Roberts, Eliza Bates, Margaret Bell Negley, Susan Haynes, Robert M. Duncan, Julia Ann Howard, and Samuel Duncan was from Hardin Co., KY. John Duncan and Nancy daughter of Peter Miller were married in 1803 in Hardin Co., KY. Peter Miller, I believe, deeded land to them in Daviess Co. I have not proved it, but was wondering if he was John Duncan son of James and Heathey Duncan of Hardin Co. John Duncan, son of Rawley and Jane Roberts Duncan did not marry (1830 Davies Co. KY census pg.193, 1840 pg.18).
 

Daviess Co. KY County Court Order Book D (from Patrick Hays 11/2008, with permission to share; also on FHL film 581,350, SLC 12/2008)
      D-218: 11 Jan. 1841, Rose Duncan, an orphan over the age of 14 years, came into Court and desired the Court to appt Ajax H. Triplett her guardian. It is therefore ordered that the said Ajax H. Triplett be and is hereby apptd guardian of the person and estate of the said Rose Duncan, whereupon the said Ajax H. Triplett with Jno. Miller and Young E. Davidson, his security, executed and acknowledged bond to the Commonwealth in the penal sum of $500 conditioned agreeably to law. (PH: Rose/Rosanna Duncan was daughter of Benjamin Duncan (1767-1824) and his third wife, Nancy Graham widow of Costin Beauchamp. She was born posthumusly on 5 Nov 1824 and lived until 1910.)
      D-229: 8 March 1841, Ordered that Stephen S. Hudson be and he is hereby apptd guardian of the persons and estates of Celia Ann, William H., and Amanda Jane Duncan, infant orphans of Hewitt Duncan decd and thereupon said Stephen S. Hudson with Robert Hopkins, his security, executed and acknowledged bond to the Commonwealth in the penalty of $2000 each conditioned agreeably to law.
      D-229: 8 March 1841, Ordered that Robert Hopkins be and he is hereby apptd guardian of the persons and estates of Robert C. and Barton W. Duncan infant orphans of Hewett Duncan decd and thereupon said Robert Hopkins executed and ackowledged bonds severally in the penalty of $2000 each with Stephen S. Hudson, his security, conditioned agreeably to law.
 

COUNTY RECORDS

Daviess Co. KY Vital Records (FHL film 216,822)
      Deaths, 1854: Eliza Bell Duncan, Daviess Co. KY, age 46, married, b. Nelson Co. KY, d. Oct. 4, 1854, parents Costen and Mary Beauchamp.
 

MILITARY RECORDS

Index to War of 1812 Pension Applications and Bounty Land Warrant Applications; National Archives Film (FHL films 840,458 and 840,459)
      Duncan, Peter L. or Peter, widow Rebecca; SO 25112, SC 15930; BL 94440- 40-50 cancelled, 54460-80-50, 43553-80-55; Private, Capt. John Duvall's Co. KY Mil. 3/29/1813 to 9/28/1813; Sol. res. 1851, 1853 McDonald Co. MO, 1855, 1856 Newton Co. MO, 1856 McDonald Co. (PO Kent) MO, 1871 Jasper Co. (PO Avilla) MO; maiden name of soldier's 1st wife Nancy A. Hopkins, widow Rebecca Crossley m. Jan. 1848 Jasper Co. MO; solier d. Sept. 20, 1881, Bower's Mills, MO; Remarks: Soldier was in the engagement at Ft. Meigs, BLW 94440-40-50 cancelled in brief.
      (MAD: 1820 Scott Co. KY census; 1830 Daviess Co. KY census; 1840 Newton Co. MO census; mar. Rebecah Crosby 1/30/1847 Jasper Co. MO; 1850 McDonald Co. MO census)
 

"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.318, Company D, 12th KY Volunteer Cavalry, organized at Owensboro, [Daviess Co.] KY: Washington F. Duncan, Private, enr. Aug. 5, 1862; mustered in Nov. 17, 1862 at Owensboro, KY, for 3 years; mustered out Aug. 23, 1865 at Louisville, KY.
      Pg.332, Company G, 12th KY Volunteer Cavalry, organized at Owensboro, [Daviess Co.] KY: Samuel Duncan, Private, enr. Aug. 20, 1862; mustered in Nov. 17, 1862 at Owensboro, KY, for 3 years; Discharged June 4th, 1863, for disability.
      Pg.332, Company G, 12th KY Volunteer Cavalry, organized at Owensboro, [Daviess Co.] KY: Elbridge Duncan, Private, enr. Aug. 20, 1862; mustered in Nov. 17, 1862 at Owensboro, KY, for 3 years; Died April 15, 1864 in rebel prison at Andersonville, GA.
      Pg.338, Company I, 12th KY Volunteer Cavalry, organized at Owensboro, [Daviess Co.] KY: John Duncan, Private, enr. Jan. 5, 1864; mustered in March 17, 1864 at Paducah, [McCracken Co.] KY, for 3 years; mustered out Aug. 23, 1865 at Louisville, KY.
      Pg.348, Company M, 12th KY Volunteer Cavalry, organized at Owensboro, [Daviess Co.] KY: Wm. F. Duncan, Private, enr. Jan. 15, 1864; mustered in March 17, 1864, at Paducah, [McCracken Co.] KY, for 3 years; mustered out Aug. 23, 1865 at Louisville, KY.

"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.356, Company C, 35th KY Volunteer Mounted Infantry, organized at Owensboro, [Daviess Co.] KY: Mathew B. Duncan, Private, enr. Sept. 1, 1863; mustered in Oct. 2, 1863 at Owensboro, KY, for 1 year; mustered out Dec. 29, 1864, at Louisville, KY.
      Pg.977, KY Soldiers Buried at Different Cemeteries. (MAD: not indexed, scanned; in order by location of cemetery)
            At Andersonville [Sumter Co.], GA: Grave #23, Duncan, E., Co. G, 12th KY Cav., died April 15, 1864. (pg.978) (MAD: see Elbridge Duncan, company organized Daviess Co. KY)

"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.48, Company E, 109th US Colored Infantry: Vincent Duncan (Col), Private, mustered in June 7, 1864, at Owensboro, [Daviess Co.] KY.
      Pg.48, Company E, 108th US Colored Infantry: Orrange Duncan (Col), Private, mustered in June 1, 1864, at Owensboro, [Daviess Co.] KY; Died.
      Pg.84, Company B, 118th US Colored Infantry: Charles Duncan (Col), Private, mustered in Aug. 16, 1864, at Owensboro, [Daviess Co.] KY.
      Pg.86, Company E, 118th US Colored Infantry: Charles Duncan (Col), 1st Sergeant, mustered in Sept. 12, 1864, at Owensboro, [Daviess Co.] KY.
      Pg.87, Company E, 118th US Colored Infantry: Granville Duncan (Col), Sergeant, mustered in Sept. 15, 1864, at Owensboro, [Daviess Co.] KY; Died.
      Pg.87, Company E, 118th US Colored Infantry: Jeff Duncan (Col), Private, mustered in Sept. 7, 1864, at Owensboro, [Daviess Co.] KY; Died.
      Pg.169, Company D, 13th US Colored Artillery (Heavy): Samuel Duncan (Col), Private, mustered in Dec. 12, 1864, at Owensboro, [Daviess Co.] KY; Died.

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, Charles alias Powell, Charles, widow Powell, Antonia; E 118 US C. Inf.; 1883 July 11, Invalid Appl. #489388, Cert. #835631, KY; 1902 Jan. 11, Widow Appl. #754948, Cert. #542513, KY. (MAD: mustered in at Owensboro, Daviess Co. KY)
      Duncan, Elbridge, mother Duncan, Lydia; G 12 KY Cav.; 1880 Feb. 14, Mother Appl. #260113, no cert. (MAD: 1850 Grayson Co. KY; mustered in at Owensboro, Daviess Co. KY)
      Dunkin, George W.; G 12 KY Cav., F 17 KY Inf.; 1869 Oct. 9, Invalid Appl. #148900, no cert., KY. (MAD: ? 1850 Grayson Co. KY, bro. of Elbridge Duncan in same company; see Geo. Dunkin, in 12th KY Vol. Infantry, organized at Camp Clio, Pulaski Co. KY, some mustered in at Owensboro, Daviess Co. KY, others at Munfordsville, Hart Co. KY)
      Duncan, Samuel; G 12 KY Inf.; 1869 Oct. 15, Invalid Appl. #148957, Cert. #131884? (#151884?) (MAD: ? 1850 Grayson Co. KY; mustered in at Owensboro, Daviess Co. KY)
      Duncan, Washington F.; D 12 KY Cav.; 1891 Sept. 12, Invalid Appl. #1055011, Cert. #957249, KY. (MAD: 1850 Hancock Co. KY; mustered in at Owensboro, Daviess Co. KY)
      Duncan, William H.; F 3 KY Cav.; 1892 April 21, Invalid Appl. #1106003, Cert. #830884, KY. (MAD: ? 1850 Daviess Co. KY; mustered in at Calhoon, McLean Co. KY)
 

HISTORIES before 1923

Go to the Daviess Co. KY Histories before 1923
 

REFERENCES FROM OTHER LOCALITIES

Nelson Co. KY Deeds
      11-537: 25 March 1816, Charles Duncan Sr. of Daviess Co. KY to Samuel Duncan Sr. (sic) of Nelson Co. KY, for love to son, (acres not given), land on Beech Fork on SE corner of John Wren's 500 acre survey; had previously deeded a part to said Samuel Duncan Sr. Wit. William B. Griffith, Chas. Y. Duncan. (FHL film 482,739)
      14-317: 14 March 1821, John Duncan of Nelson Co. KY to Prudence Duncan of Daviess Co., negro girl Abla about age 16 now in possession of said Prudence Duncan and John Duncan Jr. for $10. Wit. Hezekiah Hughes, Elijah Hughs. (FHL film 483,130)
      14-318: 14 March 1821, William Hughes of Nelson Co. KY to my daughter Prudence Duncan of Daviess Co. KY, a young negroe woman Metilda and her increased aged about 18 years old, for $10. Wit. Elijah Hughes, Mildred (X) Hughes Junior. (FHL film 483,130)
      15-9: 28 July 1821, John Duncan Sr. of Nelson Co. KY to my son John Duncan of Daviess Co. KY, negro girl Abbagiel that I got from my father's decd. estate, for $380. Wit. Charles Duncan, John Foster Sr. (FHL film 483,130)
      15-229: 25 Jan. 1822, Benjn. Duncan of Daviess Co. KY to Edw. Haydon, negro Moses age 33 or 34 and wife Sarah age about 35 and their two children, a girl Lutisha age 10 or 11, and boy John age about 2; Edw. Haydon to sell them to pay off Duncan's bonds; balance of money be paid to Duncan. Wit. Warran Duncan. (FHL film 483,130; Indexed as power of attorney)
      18-266: 25 Sept. 1830, Robert Duncan of Davies Co. KY appoints William Grayham of Nelson Co. attorney to receive from estate of John Duncan my decd. father, from the exec. Charles Duncan. (FHL film 483,132)
      19-189: 19 Oct. 1831, Rawleigh Williams (/s/ Rolley) and wife Rosa his wife of Daviess Co. and Elizabeth Coursey of Mississippi, and Robert Duncan (also signed by Jane Duncan) of Daviess Co., Robert Smithers and wife Polly, John Duncan (also signed by Prudence Duncan), Alexander McMakin and Patsy his wife, John Dye and Rebecca his wife, Thomas Huston and Ann his wife, Charles Duncan (also signed by Mahala Duncan), and James Thomas and Margaret his wife of Nelson Co. KY; to Benjamin Duncan of county afsd.; $2,001, all their right as legal heirs of John Duncan decd. to 419 acres in Nelson Co. on Chaplain being part of the land of John Duncan decd., adj. Huston's corner, John Dye's corner. Also /s/ by James W. Tyler and Sarah B. Tyler, she examined in Jefferson Co. KY. Wit. Roamin? Thomas, Richd. K. Calvert. (FHL film 483,133)
      19-192: 19 Oct. 1831, Rawleigh Williams (/s/ Rolley) and wife Rosa his wife of Daviess Co. and Elizabeth Coursey of Mississippi, and Robert Duncan (also signed by Jane Duncan) of Daviess Co., Robert Smithers and wife Polly, John Duncan (also signed by Prudence Duncan), Alexander McMakin and Patsy his wife, John Dye and Rebecca his wife, Thomas Huston and Ann his wife, Charles Duncan (also signed by Mahala Duncan), and James Thomas and Margaret his wife of Nelson Co. KY, and James W. Tyler and Sarah B. his wife of Jefferson Co. KY; to John Dye and Charles Duncan as trustee in the will of John Duncan decd. for the benefit of Rebecca and her children, $190.80 paid by John Dye and $309.18 paid by Charles Duncan as trustee for benefit of Rebeckah Dye, 114 acres on Chaplins, being the place known as Wm. Williams place. (FHL film 483,133)
      19-195: 19 Oct. 1831, Rawleigh Williams (/s/ Rolley) and wife Rosa his wife of Daviess Co. and Elizabeth Coursey of Mississippi, and Robert Duncan by William Grayham, Robert Smithers and wife Polly, John Duncan (also signed by Prudence Duncan), Alexander McMakin and Patsy his wife, John Dye and Rebecca his wife, Charles Duncan (also signed by Mahala Duncan), and James Thomas and Margaret his wife of Nelson Co. KY, and James W. Tyler and Sarah B. his wife of Jefferson Co. KY; to Thomas Huston of Nelson Co. KY, $900, 100 acres on Chaplain, part of John Duncan's decd. tract. (FHL film 483,133)
 

Hardin Co. KY Deeds (FHL film 388,594)
      H-303: 29 May 1822, John L. May, Daniel Epes and wife Mary formerly Polly May, said John and Polly being heirs and devisees of John May decd. and the only children and heirs at law of Ann Lewis decd. who was Ann May widow sole acting extrix and one of devisees of said John May, Vincent Lewis and Daniel Lewis executors and trustees by will of Thomas Lewis decd., to John Duncan of Davisson [Daviess] Co., that on 14 Sept. 1819 Thomas Lewis who was equitably entitled to an interest in the 300 acres contracted with Duncan to sell the whole tract to him; that in consideration of certain improvements, 1/3 part should be absolutely relinquished to him and he should pay for the other 2/3, $200 per acre for 200 acres, deed for 300 acres for land in what was Jefferson Co. on Mays Creek adj. Joseph Brooks.
      H-313: 18 July 1822, John Duncan and wife Nancy (+) of Daviess Co. KY to Christopher Buley of Hardin Co., $1500, 300 acres land on Mays Creek on Main West Branch above Mays Grove adj. Joseph Brookes 200 acres survey. No wit. Duncans appeared in Daviess Co.
 

Hancock Co. KY Will (FHL film 495,728)
      4-110/13: 3 June 1865, will of Robert Duncan of Davies Co. KY; to my sons John G. Duncan, Robert G. Duncan and Charles B. Duncan in trust for use and benefit of my daughter Rosa Jane Duncan all my real and personal estate; after death of said daughter Rosa Jane Duncan, divide estate amongst my other 8 children; my sons above named appointed executors; I have advanced to my children heretofore as follows: my son John G. Duncan $575; my son Robert G. Duncan $575; my son William B. Duncan $575; my son Charles B. Duncan $475; my daughter Mary M. Shringer $800; my son Christopher G. Duncan $600; my daughter Sarah J. Brown $432; my son Benjamin F. Duncan $1000. Wit. Geo. W. Williams, James E. Stone. Prob. 22 Jan. 1872. (R.E. Duncan, clerk).

Hancock Co. KY Deeds (FHL film 495,015)
      5-361: 11 Aug. 1852, Benjamin L. Duncan and wife Maria and Philo V. Duncan and wife Susan E., of Breckinridge Co. KY, to John G. Duncan and Charles B. Duncan of Hancock Co. KY, for $1719.28 including notes payable (paid 1854), 1-3/4 acres. No wit. (MAD: John G. & Charles B. in Daviess Co. KY 1850)
      7-251: 31 Jan. 1855, Robert Duncan of Daviess Co. KY for love to dau. Sarah Jane Brown, wife of Samuel F. Brown, negro girl Hesther about 11 or 12. No wit. No wife.
 

Perry Co. IN Deed (FHL film 1,321,984)
      C-588: 10 April 1845 (1846?), John R. Duncan and wife Eliza of Davies Co. KY to Taylor Basye of Perry Co. IN, $75, SE 1/4 NE 1/4 Sec. 4 T6S R3W. No wit.
 

Spencer Co. IN Deeds (SLC 6/11/2008)
      5-223: 19 April 1839, Benjamin Aydelott and wife Elleanor of Harrison Co. IN to John Duncan of "Davis" Co. KY, $1,500, on Ohio River near Sec.31, Sec. 30, etc., 187-1/2 acres. /s/ Benjm. Aydelott, Ellen Aydelott. Rec. 30 Sept. 1839. (FHL film 1,321,955)
      12-350: 28 Sept. 1848, Robert M. Duncan and wife Eliza Jane (X) of Daviess Co. KY to Ezekiel Morgan of Spencer Co. IN, $200, his undivided interest to 187-1/2 acres on Ohio River adj. lands of Geo. Heavern and said Morgan, descended as heirs of John Duncan decd, 1/9 of the whole tract. /s/ in Daviess Co. KY. Rec. Aug. 16, 1849. (FHL film 1,321,958)
      12-351: 4 Oct. 1848, Samuel Duncan and wife Hannah E. (X), Thos. B. Haynes & wife Susan (X) late Susan Duncan, Margaret (X) Beall late Margaret Duncan, and William Duncan, heirs of John Duncan decd., of Daviess Co. KY, to Ezekiel Morgan of Spencer Co. IN, $600 paid and $348.24 secured to be paid, $224.10 by note to Samuel Duncan due 1 April 1849, and $124.10 due by note to Samuel Duncan due 1 April 1850, their undivided interest to 187-1/2 acres as heirs of John Duncan decd, each being 1/9 undivided part. Appeared in Daviess Co. KY. (FHL film 1,321,958)
      41-586: 3 June 1879, Robert G. Duncan and wife Sarah J. Duncan and Catharine Oberhousen and her husband F.H. Oberhousen of Daviess Co. KY to Joseph Roth of Spencer Co. IN for $375, at SW corner of lot formerly owned by Joseph Heitz sold to him by S.D. Williamson, corner line of lot sold by Thomas F. Debruler to Thomas B. Poole, Elm Street in Rockport, being part of Sec.26 Twp.7S Range 6W. Appeared in Daviess Co. KY. Rec. June 9, 1879. (FHL film 1,321,973)
 

Delaware Co. OH Deed (SLC 2/2009)
      26-418/419: (noted sideways: Del. Jas Eston March 5th 1846) 6 April 1844, Hillery Beall, William M. Beall, Cintine? Beall, Thomas H. Pointer & Margarett Ann Pointer his wife, Stephen G. Adam, William Bell, Robert M. Duncan and Eliza Jane Duncan only heirs at law of Nathaniel Beall deceased of the Revolution of the County of Daviss and State of KY, party of the first part, and James Taylor of County of Campbell, State of KY, party of second part; for $400, lands in VA Military District North of the Indian Boundary line in Logan Co. OH, to wit, all of their interest in Survey No.9971 of 592-1/2? acres patented to said James Taylor and said Nathaniel Beall on 24 Feb. 1835, the interest in said survey of the said parties being 75 acres as will be shown by reference to the patent; also their interest in the undivided half of another survey No.9971 of 150 acres patented to said James Taylor and said Nathaniel Beall by patent 3 April 1832, said patent granting a moity of said survey to each party. The two foregoing surveys both numbered No.9971 are in Logan Co. OH and made on Military Warrants No.5834 for 100 acres and No.5835 for 200 acres, issued to said Taylor and Beall, half to each; also their interest in the undivided half of 100 acres in the US Military District in Co. of Delaware, State of OH, being lot No.20 in Range 16? Twp.7 and Sec.4, being patented to said James Taylor and said Nathaniel Beall half to each by patent 27 Aug. 1824. /s/ Hilliary Beall, W.M. Beall, Cenlius Beall, Thos. H. Pointer, Margaret A. Pointer, Stephen G. Adams, Robert M. Duncan, Eliza Jane Duncan, William Beall. Wit. William B. Head, William Metcalf. Ack. Daviess Co. KY before William Metcalf, Justice of Co. Court of Daviess Co. KY, by Hillery Beall, William M. Beall, Cinllius Beall, Thomas H. Pointer and Margaret Pointer his wife, Stephen G. Adams, Robert M. Duncan and Eliza Jane Duncan his wife, and William Beall, grantors, and P. Margaret Pointer and Eliza Jane Duncan released their dower, 27 June 1844. Rec. 6 Jan. 1846. (FHL film 2,026,560)
 

OTHER SOURCES

"IL State Gen. Society Quarterly" Vol.10, 1978 (from Evelyn Sigler 5/1985)
      This issue of the periodical includes the Register of Slaves (Indentures) and Emancipation of Slaves; Records found at Gallatin Co. Clerk's Office, Shawneetown, IL. Most were brought by their masters from TN, SC, etc. to be freed.
      Pg.72 includes a document emancipating Osborne, signed by Samuel Duncan, Wm. R. Duncan, Willis Duncan and Wm. Roberts the guardian for George Duncan, John Duncan, Benjamin Duncan, Mary Duncan, and Henry Roberts; witnessed by Geo. Hardy, James Bates, John Murphy, Warren Duncan; ack. in Davis Co. KY; to be recorded on 6 Oct. 1822. (MAD: ? f. Charles Duncan d.1820; or ? Raleigh, son of Charles)

"Kentucky Family Records" several volumes by Mrs. Edgar L. Cox, pub. by W. Cent. KY Fam. Research Assn. (from Evelyn Sigler, Dorothy Franks and others)
      These volumes contain indexes and abstracts of Daviess Co. KY Estates and Administrations, particularly Vol.3 and Vol.7, and should be consulted.

"Descendants of William Duncan The Elder" by Nancy Reba Roy (d.1977), 1959, (Los Angeles Public Library book R929.2 D911-3 and other libraries)
      Pgs.10-11 and 157 and 161 discuss briefly Charles Duncan whose will was filed in Daviess Co. KY in 1820.

"KY Genealogist" Vol.2, 1959-60 (from Lucille Mehrkam 7/1982)
      Pg.124-126 contains an index to the Daviess Co. Civil Docket
      Other issues of this periodical contain more Daviess Co. records.

Duncan file of the KY Historical Society, Frankfort, KY 40602 (typed pages from KY Hist. Society to Ann Kunkel 9/1989 to MAD 2/1990)
      Their file contains the Bible Record of Samuel T. Duncan, b. Scott Co. MO 1/6/1830, and his wife Laura Ann Brown, born Daviess Co. KY 8/15/1836.
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page