Duncans in Lawrence Co. KY

genebug.gif

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

Last revised December 14, 2011

LAWRENCE CO. KY
Formed 1821 from Floyd, Greenup
Carter formed 1838 from Greenup, Lawrence
Johnson formed 1843 from Floyd, Morgan, Lawrence
Boyd formed 1860 from Carter, Lawrence, Greenup
Elliott formed 1869 from Carter, Lawrence, Morgan
Martin formed 1870 from Lawrence, Floyd, Pike, Johnson
 

CENSUS RECORDS

1830-1840 Lawrence Co. KY Census
      No Duncan indexed

1850 Lawrence Co. KY Census
Pg.64, #177, A.J. DUNCAN (m) 30 VA carpenter
                  Lucinda 25 VA
                  H.C. (m) 6, Rebecca J. 4 VA
                  (MAD: 1860 Lawrence Co. OH census, 1870 Andrew Duncan in Wayne Co. WV census; Archibald J. Duncan from Wayne Co. WV, b. 4/16/1819 Russell Co. VA, per 1928 "West Virginia in History, Life, Literature and Industry" Vol.3 Pg.296, and "Hardesty's WV Counties" Vol.7 pg.200; given as Andrew J. Duncan, son of David Duncan and Susan McReynolds, mar. 3/15/1842 Lewis Co. KY to Lucinda Akers, from "Shakin & Diggin" (Lewis Co. KY) Vol.5#3, Sept. 1985, pg.16)
Pg.104, #720, Eleanor THOMPSON 32 KY
                  John 11, Mary 9, Caroline 2 KY
                  Francis M. (m) 7/12 KY
                  David DUNCAN 60 VA schoolteacher

1860 Lawrence Co. KY Census
P.O. Louisa
Pg.587, #742-742, Charles SPENCER 30 KY farmer $300-$100
                  Margaret 31 KY housewife
                  Marion DUNCAN (m) 12 KY

1870-1880 Lawrence Co. KY Census
      No Duncan indexed
 

ESTATE RECORDS

Lawrence Co. KY Wills 1821-1914, original records, incl. index (FHL film 840,508; SLC 2/2009)
      No Duncan, 1821-1868 index
 

LAND RECORDS

Lawrence Co. KY Deed Indexes 1822-1970
   Grantors, D pg.16 (FHL film 839,952)
      D-591: Dawson, al, to Henry Blankenship, Comr.D, Oct. 23, 1854, tract Caney Fork.
      Next was 1890, not copied
   Grantees (FHL film 839,955)
      D-601: Duncan, Nancy and Allen et al to Henry Blankenship, Comr.D, Oct. 23, 1854, tract Caney Fork.
      1896, not copied
 

Lawrence Co. KY Deed (FHL film 839,958; SLC 8/30/2010, rechecked SLC 5/31/2011 and 9/27/2011)
      D-601/602: 23 Oct. 1854, George B. Poage Commissioner in Equity for William Dawson, Emily Goble, Stephen M. Goble, Eliza M. Goble, John McGuire, Nancy Duncan, Allen Duncan, Amanda Blankenship, Betsy Blankenship, Harriet Dawson, Mary Ann Bruice?, William Bruice, James Dawson, Larkin Dawson and Elizabeth Dawson, heirs at law, and Olive Dawson widow of Nathaniel Dawson deceased and Thompson Ward, to Thomas Blankenship of Lawrence Co. KY, sell a parcel of land in Lawrence Co. KY for the following premises, to wit, that Nathl. Dawson in his lifetime for himself and as attorney for Thompson? Ward executed? to one Jean Histon a deed or title bond which was never admitted to record, but on 16 July 1836 William Connington? holding said and Nathaniel Dawson for himself and also as attorney for Thompson Ward gave a bond (more not copied) at the May term 1854 a judgment or decree was ... which Geo. B. Poage was ... (too faint) for $50 paid, convey to parties of second part land in Lawrence Co. KY beg. on the ??? fork of ?? River at John Kichens upper line, ... Caney Fork and main dry fork ... dividing ridge between the Caney fork and Bells Trace Creek or the Creek that said Jean Kichen now lives on, then to the beginning, so as not to interfere with the land of line of William Penington or John Kichen or any land sold by said Dawson or Ward or any person to the said Henry Blankenship. /s/ William Dawson, Emily Goble, Stephan M. Goble, Eliza McGuire, John McGuire, Nancy Duncan, Allen Duncan, Amanda Blankenship, Riley Blankenship, Harriett Dawson, Maryann Bruce, William Bruce, James Dawson, Thompson Ward, Larken Dawson, Elizabeth Dawson, Olive Dawson, by Geo. B. Poage, Comr. Rec. 18 Dec. 1854. (FHL film 839,958; SLC 8/30/2010, rechecked SLC 5/31/2011 and 9/27/2011; very faint) (MAD: see 1850 Carter Co. KY census for Allen Duncan, wife Nancy)
 

MILITARY RECORDS

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Vol.I (from John A. Duncan 1995, and FHL film 1,463,599 for Regiment organization)
      Page, Company, Name, Rank, Date enrolled, When and where mustered in, period, when and where mustered out, remarks. Separate groups for Discharged, Transferred, Died, Deserted.
      Pg.880, Company E, 14th KY Volunteer Infantry, organized at Louisa, [Lawrence Co.] KY: Charles E. Duncan, Private, enr. Oct. 15, 1861; mustered in Dec. 10, 1861, at Louisa, KY, for 3 years; mustered out Jan. 31, 1865, at Louisa, KY.
      Pg.881, Company F, 14th KY Volunteer Infantry, organized at Louisa, [Lawrence Co.] KY: James M. Duncan, Private, enr. Oct. 15, 1861; mustered in Dec. 10, 1861, Louisa, KY, for 3 years; discharged, mustered out Nov. 21, 1864, for disability.

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 E., widow Duncan, Libbie; E 14 KY Inf.; 1887 May 5, Invalid Appl. #608566, Cert. #480707 KY; 1890 June 16, Widow Appl. #425687, Cert. #285766, KY. (MAD: 1850 Kenton Co. KY census; mustered in at Louisa, Lawrence Co. KY; Kenton Co. KY 1890)
      Duncan, James M., widow Duncan, Mary A.; Corp. E 14 KY Inf.; 1871 March 2, Widow Appl. #194185, Cert. #156728. (MAD: 1850 Kenton Co. KY census; mustered in at Louisa, Lawrence Co. KY; Breathitt Co. KY 1890)
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page