Duncans in Floyd Co. KY

genebug.gif

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

Last revised December 14, 2011

FLOYD CO. KY
Formed 1799 from Fleming, Mason, Montgomery
Clay formed 1806 from Madison, Floyd, Knox
Perry formed 1820 from Clay, Floyd
Lawrence formed 1821 from Floyd, Greenup
Pike formed 1821 from Floyd
Morgan formed 1822 from Floyd, Bath
Johnson formed 1843 from Floyd, Morgan, Lawrence
Magoffin formed 1860 from Floyd, Johnson, Morgan
Martin formed 1870 from Lawrence, Floyd, Pike, Johnson
Knott formed 1884 from Perry, Breathitt, Floyd, Letcher
 

CENSUS RECORDS

1810-1850 Floyd Co. KY Census
      No Duncan indexed

1860 Floyd Co. KY Census
Prestonburg
Pg.18, #124, Henry HAINLINE?? 30 KY farmer $135
                  Elizabeth 25 KY spinster
                  Andrew 14, Sarah 12, Martha 10, Daniel 8 KY
                  Margarette 5, Tandy? (m) 2 KY
                  Jas. H. DUNCAN 22 VA farmer $0-$30
Pg.18, #125, John DUNCAN 45 VA farmer $0-$100
                  Leah? (Linda? Sarah? Lousa?) 40 VA spinster
                  Joseph 16, John D. 14, William T. 13 VA
                  Mary C?. 9, Thomas 6, Charles 5 VA
                  (MAD: 1850 Russell Co. VA census; 1870 Carter Co. KY census)
Pg.42, #282, James F. DUNCAN 30 VA farmer $0-$175
                  Martha 19 VA seamstress
                  John M. 1 KY
                  (MAD: 1870 Johnson Co. KY census)

1870 Floyd Co. KY Census
      No Duncan indexed
 

LAND RECORDS

Floyd Co. KY Deed Indexes (SLC 6/2/2011; copied by CVD)
   Grantee index, Vol.D, 1810-1969 (FHL Film 836,810)
      B-89: Duncan, John W. from Henry French & wf, deed, Sept. 1819, 489 acres Licking R.
      C-129: Duncan, Peter from David Burks & wf, deed, Aug. 12, 1828, 25 acres L F Beavor
   Grantor index, Vol.D, 1810-1869 (FHL Film 836,816)
      B-90: Duncan, John & Peggy to William Howerton, deed, Nov. 24, 1819, 480 acres Licking River
      C-227: Dunken, Peter to Jonathan Hall, deed, Nov. 2, 1830, 25 acres Left Beaver
      Next Duncan 1906
 

Floyd Co. KY Deeds (SLC 10/4/2011)
      B-89: 27 Sept. 1819, Henry French and wife Elizabeth of Mercer Co. KY to John W. Duncan of Clark Co. KY, for $500 paid, sell to said John M. Duncan one certain tract or parcel of land containing by survey 489 acres in Floyd Co. on waters of Licking, being part of an original survey of 10,000 acres made and patented in the name of said Henry French, bounded, beg. on south side of said river and below the mouth of a gut, then running down said river ..., three black oaks on a hill, ... three white oaks on a drain, together with the rights, members, buildings, improvements and appurtenances to the said 489 acres, warrant title; if the land should hereafter be taken away from the said John W. Duncan by any prior or better claim, then said Henry French and Elizabeth his wife shall refund the consideration money ... /s/ Henry French. Wit. Robt. Didlake & Geo. Fry, Jr. 28 Sept. 1819, deed was proven by oaths of Robt. Didlake & Geo. Fry, Jr., witnesses. Recorded 20 Dec. 1819. (typed deed book; FHL film 836,820; SLC 10/4/2011)
      B-90: 24 Nov. 1819, John W. Duncan and wife Pegga of Clark Co. KY to William Howerton of Floyd Co. KY, for $489 paid, sell to said William Howerton one tract or parcel of land containing by survey 480 acres in Floyd Co. on waters of Licking, part of an original survey of 10,000 acres made and patented in the name of Henry French, beg. on south side of said Creek and below the mouth of a gut at the letter A, then running down said creek, ..., together with the rights, members, buildings, improvements and appurtenances to the said 489 acres warrant title. /s/ John W. Duncan, Peggy Duncan. Wit. Green B. Fry, John Perry, John Howerton. 20 Dec. 1819, proven on oaths of John Perry and John Howerton, two of subscribing witnesses, before William James Mayo, Clerk of Floyd Co. KY Court. (acreage as given, typed deed book; FHL film 836,820; SLC 10/4/2011)
      C-129/130: 12 Aug. 1828, David Burks and Rebecca Burks of Floyd Co. KY to Peter Duncan of same, for $150 paid, sold to Peter Duncan a tract or parcel of land in Floyd Co. KY on the left hand fork of Beaver Creek, beg. at a maple at the mouth of the Muddy Gut Branch, it being a corner to a conditional line between David Burk and Jeremiah Collier, Shedrack Esteep witness to sd line, then ... it being 25 acres more or less, being part of a tract granted to said David Burks 23 December? (September?) (typed over) 1818, warrant title. /s/ David Burks, Rebecca Burks. Wit. Stephen Collier, David Bryant, John Bryant. 16 March 1829, proven by oaths of David Bryant and John Bryant, two of subscribing witnesses. (typed deed book; FHL film 836,821; SLC 10/4/2011)
      C-227/228: Indenture 2 Nov. 1830, between Jonathan Hall of Floyd Co. KY of the one part & Peter Dunken of Russel Co. VA of the other part. That the said Peter Duncan for $150 paid him, sold to said Jonathan Hall, all the rite title & claim I the said Peter Dunken have to a certain tract of land in Floyd Co. KY lying on the left hand fork of Beaver Creek, beg. on a maple at the mouth of the Muddy Gut Branch, it being a conditional line that was made between David Burks & Jermier Collyer, Shadorick Estep Wittenness to said line, then ... it being 25 acres more or less, a part of a tract of land granted to David Burk 23 Dec. 1818, and Peter Dunken warrants title. /s/ Peter Dunken. Wit. William Quillen, Joel Estep, Teague Quillen. 15 Nov. 1830, proven by William Quillen & Joel Estep, two of the subscribing witnesses. (typed deed book; FHL film 836,821; SLC 10/4/2011)
 

MILITARY RECORDS

JESSE DUNCAN, Rev. Pension Application S-16774 (FHL film 970,863; from National Archives)
      Born 1754 (78 yrs old in 1832), died 9 Feb. 1848, Park Co. IN. Entered service 1778 in Caswell Co. NC, a pvt under Capt. Robt. Moore, Gen. Lincoln, and Maj. Donaho and Col. Lytle; wit. John Price Sr. of Green Co. TN. Muster rolls show Jesse a private in Capt. Reid's Co. 1st Reg, May 1776, discharged 28 May 1779. (MAD: Russell Co. VA County Court Law Order Book 6-31, 5 May 1818; wit. William Paskel, Jesse served ca 1778 under Col. James Sanders, Capt. Robert Moore, Gen. Ash.) Declaration 17/19 Feb. 1829 in Washington Co. VA, age 74; reference ca 1829 to Thomas Paskill of Pulaski Co. KY; declaration 2 Sept. 1832 in Rush Co. IN, age ca 78; declaration 2 May 1833 in Parke Co. IN where he had two children; declaration 29 Dec. 1835 in Russell Co. VA where he also had children, wit. James Lynch; declaration 13 April 1839 in Floyd Co. KY where he had grandchildren living, wit. Jesse Hall; declaration 15 Feb. 1840 in Parke Co. IN where he had daughter living, wit. Lewis Noel; administrator of estate Addison L. Roache, Jesse d. 9 Feb. 1848 in Parke Co. IN; no widow; children: Nancy Lark; Phoebe Lynch; Sally McCoy; Amy Collins; Hannah Green.
      Click here for more from the pension application file.
 

OTHER SOURCES

"Jenny Wiley country, a history of the Big Sandy Valley in Kentucky's eastern highlands and genealogy of the region's people" (Boyd, Lawrence, Johnson, Floyd Cos.?) by C. Mitchel Hall, 1972, 4 vols. (from Evelyn Sigler 1/1985; also FHL book 976.92 H2h) (4 volumes)
      Pg.305: Johnson Family, contains information on some of the Duncans in this area.
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page