Duncans in Nelson Co. KY

genebug.gif

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

Last revised February 5, 2014

NELSON CO. KY
Formed 1784 from Jefferson
Green formed 1792 from Nelson, Lincoln
Hardin formed 1792 from Nelson
Washington formed 1792 from Nelson
Bullitt formed 1796 from Nelson, Jefferson
Spencer formed 1824 from Shelby, Bullitt, Nelson
 

CENSUS RECORDS

1810 Nelson Co. KY Census
Pg. 21  Duncan, Saml.        21101         - 12101
        Duncan, Thos.        11010         - 12100
    22  Duncan, Colem.       10101         - 30112
        Duncan, Joseph       00010         - 00000
        Duncan, Wm.          22001         - 01010
    23  Duncan, Wm.          10010         - 00200
        Duncan, Henry        00101         - 01001
    25  Duncan, Jno.         02201         - 21311

1820 Nelson Co. KY Census (white area in center of pages)
Pg.181  Thomas Duncan        001201        - xx110
   195  Matthew J. Duncan    0002xx        - 01000
          (MAD: one Matthew Duncan mar. Mary Miller 12/15/1817)
        Seth Duncan          0001xx        - 04111
   200  John Duncan          020201        - 0xx01
   205  William Duncan       1020xx        - 01001
   206  George Duncan        200102        - xxx10
        Coleman Duncan       100010        - xxx01
   222  Isaac Duncan         020301        - 0xx01

1830 Nelson Co. KY Census
Pg.122  John Duncan          0001,0100,01  - 0000,01
   125  Geo. Duncan          1011,001      - 1110,01
        Green Duncan         1100,11       - 0001
          (MAD: Green Duncan mar. Martha Ann Gore 9/25/1829)
   130  Ben Duncan           1010,01       - 1000,1
        Chas. Duncan         0100,01       - 2002,1000,01
          (MAD: mar. Mahala Foster 2/25/1823; 1850 Cass Co. MO census)
   131  Alex. Duncan         1200,01       - 1010,1
   132  James Duncan         1000,01       - 1000,1
   134  Alex. Duncan         0000,41       - 2000,2
   135  Thomas Duncan        1110,11       - 2110,0100,01
   149  Matthew J. Duncan    0000,01       - 3110,1
        Seth Duncan          3100,11       - 0000,01
          (MAD: Seth Duncan mar. Jane Carter 8/29/1825)
   153  Thomas Duncan        0101,0100,1   - 0212,101

1840 Nelson Co. KY Census
Pg. 31  Ellis Duncan         1000,01       - 0000,01
          (MAD: see 1843 Daviess Co. KY deed)
    35  Thomas Duncan        0020,101      - 0112,101
    36  Thomas Duncan        0001,0000,01  - 0000,3101
        Green Duncan         1200,201      - 0000,01
    38  Charles Duncan       0001,001      - 3120,01
    40  George Duncan        2001,1001     - 1101,201
    41  James Duncan         0310,001      - 0011,01
    43  Alex Duncan          1121,001      - 1011,01
    50  Benj. Duncan         0120,001      - 0010,01

1850 Nelson Co. KY census
District 1
Pg.280, #83, Patrick DUNCAN 40 IREland laborer $0
                  in St. Joseph's College
                  with many other laborers (4 census pages)
Pg.291, #226, Thos. DUNCAN 80 VA farmer $8000
                  Nancy 65 KY
                  Jane (f) 41, R. (f) 36 KY
                  Fanny 33 KY
                  Rebecca HAGAN 18 MO
                  (MAD: ? Thomas Duncan mar. Nancy Green 8/29/1796?; ? Thomas Duncan mar. Nancy Grundy 1/12/1808; ? Thomas Duncan mar. Nancy Berkley 11/13/1816)
Pg.325, #719, Wm. DUNCAN 28 KY farmer $0
                  E. (f) 24 KY
                  G. (m) 3/12 KY
                  (MAD: William Duncan mar. Eliza Ann Vittatow 11/6/1848)
Pg.332, #822, Thos. DUNCAN 26 KY farmer $900
                  R. (f) 28 KY
                  Ruhannah 10, Henry 5, J. (f) 1 KY
                  S. (m) 16 KY
                  (MAD: Thomas Duncan mar. Rachel Davis 10/30/1848)
Pg.332, #828, Mathew DUNCAN 23 KY farmer $0
                  Nancy 18 KY
                  Wm. 1/12 KY
                  W. VITETOE (m) 27 KY farmer $0
                  (MAD: Mathew J. Duncan mar. Nancy Vittitow 8/3/1849)
District 2
Pg.362, #346, Ellis DUNCAN 46 KY farmer $20,000
                  Mary E. 41 KY
                  Isaac 14, Thomas 9 KY
                  William GRAVES? 23 KY farmer $2500
                  (MAD: Elis Duncan mar. Mary Eliza Wilson 12/23/1834; Isaac in 1900 ?? Washington Co. AR census)
Pg.363, #358, James DUNCAN 52 SC farmer $5000
                  Susan 48 KY
                  Mary C. 22 KY
                  William W. 20 KY farmer $0
                  Samuel C. 18, Enoch M. 15 KY farmers $0
                  James A. 10, Alexander V. 7, Ann R. 2 KY
                  (MAD: James Duncan mar. Editha McKay 11/7/1825; mar. Susan Milton 11/11/1839; W.W. Duncan in 1860 Effingham Co. IL census)
Pg.368, #428, Green DUNCAN 52 KY farmer $17,000
                  Martha M. 36 KY
                  Henry C. 18 KY farmer $0
                  Joseph W. 6, Ann E. 3 KY
                  Thomas COOPER 25 KY (blank) $0
                  (MAD: Green Duncan mar. Nancy C. Rannells 10/10/1837; mar. Martha Maria Wilson 12/26/1842)
Pg.369, #441, Benj. DUNCAN 58 KY farmer $7,720
                  Savilla 44 KY
                  Joseph E. 19, Benj. L. 14 KY
                  John H. 10, Sarah E. 7 KY
                  William 2, Savilla 5/12 KY
                  (Patrick Hays 8/2000: Benjamin Duncan mar. 1st Elizabeth B. Ray 12/21/1818 and 2nd Savilla Ellison 4/30/1824 both Washington Co. KY; son of Samuel Duncan and Sally Jones)
Pg.378, #569, Alexr. DUNCAN 45 VA farmer $900
                  Margaret 27 KY
                  Carsley (m) 24, Mary 22 KY
                  Theodore 18, Joseph 12 KY
                  Harrison 10, Elizabeth 10 KY
                  (MAD: ages as given but does not say twins)
                  (MAD: Alexander Duncan mar. Polly McIntyer 11/3/1819)
Pg.380, #602, Nancy DUNCAN 58 VA (blank) $6000
                  Charles 26 KY farmer $2000
                  Sarah A. 20, James C. 16 KY
                  (MAD: George Duncan mar. Nancy Connelly 3/28/1814; he d. 1844)
Pg.383, #638, C.Y. DUNCAN (m) 37 KY wagon? maker $600
                  Mary E. 35 VA
                  William M. 12, Julia A. 9, Lucy F. 7 KY
                  Amos R. 5, Elizabeth L. 3 KY
                  Valorius HERON? (CREW?) 16 KY blacksmith $0
                  James HRADY? (CRADY?) (HEALLEY?) 14 KY
                  (MAD: Charles Y. Duncan, 1860 Jefferson Co. KY census, son of Coleman Duncan Jr. who d.1844 Logan Co. KY who mar. Elizabeth Young 12/7/1801; Robert Moore 11/2000: Charles Duncan mar. 1 Nov. 1836 Mary E.F. Fox, consent by father Amos Fox, wit. to consent: Charles L. Lewis, Thomas N. Lyne; bondsman 31 Oct. 1836 Charles B. Lewis; minister Isaac Taylor; Valorius HEWS 16 KY, James HEADY 14 KY)
Pg.390, #732, Thomas DUNCAN 58 KY farmer $10,360
                  Harriet 48 MD
                  Jeannette L. 28, Jepthah 23, Margaret 19 KY
                  (MAD: mar. Harriet Muir 3/8/1838; Jeptha mar. 1/3/1867 Jackson Co. MO to Sarah Ann Younger, 1880 Madison Co. AR census, had Pension for service in Mexican War per "Index to Mexican War Pension Files" by Virgil D. White)
Pg.390, #733, S.B. DUNCAN (m) 34 KY farmer $500
                  Mary 28 KY
                  Harriet 6, Elizabeth 4, Nancy 2 KY
                  (MAD: Scarlett Berkeley Duncan mar. Mary B. Lewis 5/24/1843)
 

1860 and 1870 CENSUS

Go to the Nelson Co. KY 1860 and 1870 Census
 

ESTATE RECORDS

Go to the Nelson Co. KY Estate Records
 

LAND RECORDS

Surveys of Kentucky land for Charles Duncan's Treasury Warrant (from Robert P. Moore 10/1999)
      MAD: Listed as Jefferson (County) Entries, 1779-1785, in "Old KY Entries & Deeds" by Willard Rouse Jillson; Nelson Co. KY formed 1784 from Jefferson Co.
      Surveyed for Charles Duncan 468 Acres of land by virtue of part of a Treasury warrant No. 2381[?] and part of No. 2376 Lying in Jefferson County on a Branch of Drennings lick Creek Adjoining Valentine Harrisons 2000 Acre survey on the upper or northside and bounded as follows (viz) Beginning at Said Harrisons corner at three White Oak, a Dogwood and Beech Thence West 290 poles crossing a branch at 220 poles to Black oak White oak Ash and two hickories Thence North 258 poles to a hickory ash and Black oak Thence East 290 poles to a Black oak and . . . .
      Charles Duncan 90-190-194. 1783. Charles Duncan enters 560 acres on a Treasury Warrant No. 2376. On the waters of the beach fork Beginning at John Wrens South East corner a read oak White oak & Sugar tree and extending S15 E253 poles then N75 E so far that lines parallel with the first and 2nd lines will include the quantity . . . . Marginal note: 218 acres withdrawn, 332 surveyed.
      1784. Charles Duncan by Young Ewing received from the office a Treasury Warrant No. 2346 for 560 acres 332 acres of which is surveyed & returned the rest - stands entered.
      1784. Charles Duncan assignee of James J. Dozer enters 250 acres as part of Treasury Warrant No. 17138. Beginning at John Wrens N.E. corner & extending N15 W5 poles . . . .
 

Go to the Nelson Co. KY Deed Indexes
 

Go to the Nelson Co. KY Deeds
 

COURT RECORDS

"Reports of cases at common law and in equity decided in the Court of Appeals of Kentucky" ("Kentucky Reports" [Vol.] 28-29 - MARSHALL) by J.J. Marshall, Vol.V and VI; Vol.28, pg.165 to 169 (California State Law Library 12/2003)
      DAVIS, &c. vs. YOUNG; Court of Appeals of Kentucky; 28 Ky. 165; 5 J.J. Marsh. 165; December 21, 1830, Decided.
      Appeal from the Nelson Circuit; PAUL I. BOOKER, Judge.
      Judge UNDERWOOD, delivered the opinion of the court. YOUNG filed a bill against Jesse and Elijah Davis, with a view to compel them to relinquish to him their title or claim to a parcel of land, to which Young alleged he had the best title coupled with possession. Young relied on an entry and patent, in the name of Charles Chinn. The Davises not admitting the validity of Young's title, relied on a pre-emption certificate entry and patent, in the name of Jesse Davis, and insisted, that the possession of the land was with them. Jesse Davis having died, the suit was revived against his representatives. The court decreed to Young thirty-nine acres of land by metes and bounds and directed a conveyance. The Davises have appealed.
      The complainant Young made no effort to establish the validity of the entry under which he claimed. His right to recover, must therefore, depend exclusively upon the patent connected with his alleged possession. Upon inspection, it will be seen that the patent to Davis is older than that to Chinn. It is said in one of the briefs, that this is a mistake in transcribing the record and an agreement is spoken of, by which the mistake was to be corrected by substituting a copy of the patent from the register's office. No such copy has been filed. The failure, is a strong indication, that the fact does not warrant the suggestion of a mistake. We therefore take it, that the legal title is in Davis. As the complainant failed to establish an equity to overreach Davis' title, we can perceive no ground on which the decree can be sustained. Young's title to the thirty-nine acres in controversy, accrued by a deed from the devisee of the patentee, executed in 1812. The Davises were in possession of the said thirty-nine acres, many years previous to that time. Young's first purchase from Elijah Chinn, is evidenced by a deed bearing date in 1802. This deed calls for Davis' line, thereby indicating very clearly, that Davis' land extended to and bound upon Young's first purchase. That Davis claimed the land and was in fact possessed up to the time of Young's first purchase, is clearly manifested by the evidence. The compromise line made or agreed on with Rawley Chinn, although his authority to bind Elijah Chinn, is not proved, tends to show the boundary within which Davis claimed, and to which he was actually possessed. The proof, however, is conclusive, that the defendants and those under whom they claim, have had possession within the confliction between the two patents ever since 1798. This possession extended at least to the line of Young's deed of 1802, which calls for Davis' line. Young's possession was limited by the boundary of his deed of 1802, until his purchase in 1812. It was not until after his purchase in 1812, that he entered on and took possession of any part of the thirty-nine acres. It does not appear that the patentee Chinn, or Young's vendor either, ever had actual possession of the land in controversy, by entry on it or on any part of the tract of five hundred acres granted to Chinn. Young's suit was instituted in 1814, at a time when, from the evidence, he might have been removed by writ of forcible entry. We perceive nothing in the possession acquired by that entry under a junior grant, which can justify sustaining his bill and quieting his possession. Nor do we regard the purchase made by Elijah Davis from Chinn as operating to the prejudice of Davis' prior possession and claim. That purchase did not impose an obligation on Davis, to surrender his pre-existing rights, and to decline bringing the patent to Davis and possession under it, in competition with the title derived from the patent to Chinn. We are therefore of opinion upon the merits of the controversy, without noticing other points, that the complainant's bill should have been dismissed with costs.
      Wherefore, the decree of the circuit court is reversed, and the cause remanded for a disposition to be made of it in conformity to this opinion.
      The appellants must recover costs. Benjamin Hardin, as counsel for Young, presented the following petition for a re-hearing.
      The undersigned counsel on the part of Young, would respectfully ask of this honorable court, a re-hearing of the cause, or more properly speaking, to take back the opinion given, and direct a re-argument.
      The facts of the cause are substantially, as follow: Charles Chinn obtained a patent for three hundred acres of land, dated in January, 1786, and died in 1787, but before his death, he made a will and devised said land to Elijah Chinn. In 1784, John Young settled on a tract of the land under an executory contract with Chinn, and has continued to occupy the same ever since.
      A few years after the contract, he got a deed for a part, but, before that time, whether his purchase was meted and bounded does not appear.
      Davis had a pre-emption of four hundred acres, the patent issued March, 1786, as now corrected by a certified copy; the date in the record is March, 1785, and the tenth year of the commonwealth, which shows there is some mistake on the face of it.
      Davis settled on his claim about twenty-five or six years before the suit was commenced, but out side of the interference between the claims. Davis and Rawley Chinn divided the interference between the three hundred acres belonging to Elijah Chinn, and the two hundred acres belonging to Davis, but Rawley had no authority to make such an arrangement for his brother, the owner of the land.
      In 1822, Young purchased out the residue of Chinn's claim, which included a small piece belonging to Elijah Davis, who now claims the two hundred acre pre-emption, but, before Young got a deed, he agreed to let Elijah Davis have a part of his purchase, to include his farm, and then Chinn made both of them deeds, Young and Davis agreed on the lines and corners. Davis never occupied a foot out of the agreed lines, and Young took possession of the land up to the agreed lines; see the depositions of Wilson L. Davis, William Duncan and others.
      In 1814, Davis kept giving out in speeches, that he owned Young's part of the purchase (to-wit: the last purchase) under his pre-emption claim. Young filed a bill, not to secure himself in the possession, but to make him, Davis, stop talking about the claim, and setting up title to it, because it cheapened the land of Young and injured its value if he chose to sell it. Davis in his answer, says, that he is in the possession; acknowledges that he claims title to the land, and so gives out in speeches. The only question is, who is in possession? The proof is conclusive, that Young was in possession of the whole land, up to Davis' purchase from Chinn.
      First, the agreeing upon the boundary by Young and Davis, is an evidence that Young took possession up to the lines of Davis' purchase, and that Davis agreed thereto.
      Secondly, Young in fact, entered upon it, sawed timbers and planted tobacco.
      Thirdly, Young lived on Chinn's claim, and when he made the last purchase; it was then but one claim, and the line between the first and last purchase ceased and his possession extended up to Davis' fence.
      It cannot be objected that Davis might have turned Young off by a writ of forcible entry and detainer.
      First, because Chinn by his tenant, Young, entered upon his whole claim in 1794, for he entered under an executory contract, and was a tenant of Elijah Chinn. The division line between Rawley Chinn and Davis did not affect the possession of Elijah Chinn, which spread over his whole claim when Young first entered on it, because Rawley Chinn had no interest in the land or authority from E. Chinn to do what he did.
      Secondly, the writ would not lie, because the entry was not on the actual possession of Davis.
      Thirdly, there is no such an exception in the statute, and if Davis had turned Young out by said writ it was a defence, in answer to Young's claim of possession, which he ought to have set up in his answer, and having filed his last answer eight or ten years after Young sowed turnips and tobacco on it; and not having mentioned the fact, it is conclusive, it did then exist, and after that time, it was too late, but moreover, what puts it out of all controversy, is, that Isaac Hamer, the surveyor of Nelson county, in one of the depositions taken November, 1818, after going upon the ground, swears that Davis' possession did not, at that time, extend beyond his purchase from Chinn.
      From the foregoing considerations, and because the court heard the argument upon an inaccurate copy of the record it is confidently hoped a re-argument will be directed. Upon consideration of the petition for a re-hearing, Judge Underwood delivered the following opinion of the court.
      In consequence of the return made to the certiorari which issued in 1829, confirming the correctness of the original record and the delay in having what is now called a correct copy of Davis' patent, filed until after the opinion was delivered we have deemed it proper to overrule the petition for a re-hearing. But as it may be, that Chinn's grant is eldest, we do hereby direct that the opinion delivered shall not conclude the parties as to the date of the patent, and that they, or either of them, may institute any action at law without being prejudiced by any thing contained in the opinion delivered.
 

"Reports of selected civil and criminal cases decided in the Court of Appeals of Kentucky" cases decided at summer and winter terms 1862 and summer term 1863; by James P. Metcalfe, Vol.IV; Kentucky Reports, Vol.61, pgs.216 to 218 (California State Law Library, Sacramento, 2/2004)
      DUNCAN vs. PRENTICE; Court of Appeals of Kentucky; 61 Ky. 216; 4 Met. 216; April 23, 1862, Decided.
      Case 30 - Petition Equity - April 23.
      APPEAL from the Nelson Circuit Court.
      JUDGE BULLITT delivered the opinion of the Court:
      Charles Duncan, who died in 1853, devised land to his mother for life, remainder to his brother, James C. Duncan, "upon the condition that he pay to my sister, Sarah A. Duncan, one thousand dollars." Sarah A. Duncan married the appellee, Prentice. In 1856 James C. Duncan paid $500 to Prentice and wife, for which they gave a receipt stating that the money was in part payment of the said bequest of $1,000. Mrs. Prentice died in 1857, and James C. Duncan was appointed her administrator. The devisee of the life estate is living. Prentice brought this suit against James C. Duncan for the residue of said $1,000. The pleadings show that Mrs. Prentice owed no debts at the time of her death. The defendant filed an answer denying that he has accepted the devise to him, and contending that he is not bound to pay the $500 until the remainder shall come into his possession, and that then the heirs, and not the husband of Mrs. Prentice, will be entitled thereto. The court below gave a judgment against the defendant for the $500, from which he appeals.
      If, as the appellant contends, the testator intended that the $1,000 should be paid after the termination of the life-estate devised to his mother, then it seems clear that the remainder vested immediately after the testator's death, and that the condition as to the payment of the legacy was a subsequent and not a precedent condition.
      It does not appear what was the age of the devisee of the life-estate, nor what was the value of the land, nor is there any fact conducing to show what was the testator's intention, as to the time when the legacy should be paid, except the provisions of the will previously stated. In our opinion the most reasonable inference is, that the testator did not intend to require payment of the legacy until the termination of the life-estate. In this we are sustained by the case of Spence vs. Robbins, above cited, which is the only direct authority that we have found upon the subject.
      Whether or not a court of equity would have charged the remainder with the legacy, if the devisee of the remainder had refused to accept the devise, we need not decide, because, in our opinion, the payment of the $500 proves that he accepted the devise. Having accepted the devise he must pay the legacy. But his voluntary payment of part of it, when it was not due, does not render him liable for the residue during the existence of the life-estate.
      Mrs. Prentice had a vested right to the legacy, and upon her death her husband became equitably entitled thereto. (Spence vs. Robbins, supra.) And as there are no demands against her estate he would have been entitled to recover the money from her administrator if it had been due. But the suit was premature.
      The judgment is reversed, and the cause remanded with directions to dismiss the petition without prejudice.
 

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.900, Company C, 15th KY Volunteer Infantry, organized at Camp Pope near New Haven, [Nelson Co.] KY: Edward S. Duncan, Sergeant, enr. Sept. 25, 1861; mustered in Dec. 14, 1861, at Camp Pope, KY, for 3 years; mustered out Jan. 14, 1865, at Louisville, KY; wounded in battle of Chaplin Hills, KY, Oct. 8, 1862.
      Pg.900, Company C, 15th KY Volunteer Infantry, organized at Camp Pope near New Haven, [Nelson Co.] KY: John Duncan, Sergeant, enr. Sept. 25, 1861; mustered in Dec. 14, 1861, at Camp Pope, KY, for 3 years; mustered out Jan. 14, 1865, at Louisville, KY; wounded in battle of Chaplin Hills, KY, Oct. 8, 1862. (MAD: two Sergeants in the same Company at the same time, and wounded at the same time.)
      Pg.902, Company C, 15th KY Volunteer Infantry, organized at Camp Pope near New Haven, [Nelson Co.] KY: Seth Duncan, Private, enr. Sept. 3, 1862; mustered in Sept. 3, 1862 at Louisville, [Jefferson Co.] KY, for 3 years; Died Aug. 13, 1864, of wounds received in front of Atlanta, GA.

"Report of the Adjutant General of the State of Kentucky" (Union Soldiers), 1861-1866, Vol.II (from John A. Duncan 4/1995, & 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.266, Company C, 28th KY Volunteer Infantry, organized at New Haven, [Nelson Co.] KY: Thomas B. Duncan, Private, (others enr. Oct.-Nov. 1861, mustered in Jan. 23, 1862 at New Haven, KY); Rejected by State mustering officer.

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, Edward S.; C 15 KY Inf.; 1879 Dec. 22, Invalid Appl. #331905, Cert. #212434. (MAD: ?1860 Henderson Co. KY census; mustered in at Camp Pope near New Haven, [Nelson Co.] KY)
      Duncan, John; C 15 KY Inf.; 1873 Dec. 11, Invalid Appl. #188279, Cert. #129267. (MAD: mustered in at Camp Pope near New Haven, [Nelson Co.] KY; perhaps related to Edward S. of 1860 Henderson Co. KY census)
      Duncan, John P.; Major 13 KY Inf., F 13 KY Inf.; 1897 July 24, Invalid Appl. #1195248, no cert., Ark. (MAD: orig. mustered in at Camp Hobson, KY, near Greensburg, KY; Men were recruited from Casey, Green, Taylor, Hart, Nelson, Hardin, Grayson, Breckinridge and Meade Cos.)
 

FAMILY RECORDS

Go to the Nelson Co. KY Family Records
 

Go to the 1902 "An Historical Account of the Duncan Family" by James Connelly Duncan
 

Go to the 1858-1866 Papers in the Green C. Duncan Collection transcribed by Robert P. Moore
 

REFERENCES FROM OTHER LOCALITIES

Bullitt Co. KY Deed (SLC 10/4/2011)
      M-459/461: 11 Sept. 1852, Scarlette B. Duncan, Jeanette L. Duncan, William H. Duncan, Jepthah Duncan, Margaret B. Duncan, Charles Duncan and Milly his wife of Nelson Co. KY, and Lloyd Clarkson and Elizabeth Ana his wife of Washington Co. KY, and Thomas Duncan of Nelson Co. KY, to Armistead H. Churchill, Alexander P. Churchill, Eliza Ann McKinney and Lucy Slaughter, devisees of Henry Churchill decd, that some years ago the said Thomas Duncan sold to said Henry Churchill the 1/10 part of a tract of land in Bullitt Co. on waters of Knob Creek and Salt River containing by patent 986 acres and also 1/8 part of 150 acres of said land, being the part owned by Hugh Burkley decd which 150 acres had been devised by said Hugh to his sister Catharine during her natural life, being the same tract owned and occupied by Scarlett Burkley at the time of his death, for the conveyance of which said Thomas Duncan executed to Henry Churchill his bond, which land Thomas Duncan claimed in right of his wife, and whereas also Jonathan D. Burkley also sold to said Henry Churchill his interest in the tract of 986 acres and executed his bond to Churchill to convey it but has died without doing it, whereby his interest devolved to his heirs of whom Nancy Duncan the wife of the said Thomas Duncan was one and the said Nancy Duncan has also departed this life, whereby her interest has descended to the parties of the first part before named had only children excepted? the said Thomas Duncan, Lloyd Clarkson and Charles Duncan, and all of the parties of the first part wishing to ratify and confirm the sales made by said Thomas Duncan and Jonathan D. Burkley for $1 sell to said A.H. Churchill, A.P. Churchill, Eliza Ann McKinney and Lucy Slaughter the afsd tract of land sold by said Thomas Duncan, and so much of the land afsd as was sold by Jonathan D. Burkley to said Henry Churchill; Thomas Duncan will warrant title of that part sold by him but the other grantors are in no way to be responsible for any defect? of title, they only intending to convey such title as has been vested in them by the death of the said Nancy Duncan and Jonathan D. Burkley. /s/ Thomas Duncan Jr., Scarlett B. Duncan, Jepthah Duncan, Margaret Duncan, Milly Dawson (wife of), Charles Dawson, Jennette L. Duncan, Loyd Clarkson, (and wife) Elizabeth A. Clarkson, Wm. H. Duncan. 6 April 1853, W.H. Duncan appeared before R.H. Rountree, Clerk of Marion Co. KY Court. 7 April 1853, Margaret Duncan and Loyd Clarkson and Elizabeth A. Clarkson his wife appeared before John B. Starn? Clerk of Washington Co. KY Court. 9 April 1853, Thomas Duncan, Scarlett B. Duncan, Jepthat Duncan, Jennette L. Duncan, Charles Dawson and his wife Milly Dawson appeared before J. Darrius Elliott, Clerk of Nelson Co. KY Court. Recorded 12 April 1853, Bullitt Co. KY. (FHL film 482,663; indexed as M-439; SLC 10/4/2011)
 

Daviess Co. KY Deeds
      A-375: 1 July 1821, John Cannady, coroner of Daviess Co., to Samuel Duncan Senr of same; on 9 Jan. 1821 an execution from Nelson Circuit Court in name of George Peak directed coroner of Daviess Co. to cause $240 to be made of the estate of Charles Y. Duncan plus interest from 20 Nov. 1819, being the sum collected by Charles Y. Duncan as sheriff of Daviess Co. on an execution from Nelson Circuit Court against John Bolds in favor of said George Peak; whereof the said Duncan was convict? as appears of record which execution was made returnable 24 Feb., delivered into hands of said John Cannady, then levied on estate of said Charles Y. Duncan to land on Yellow Creek, 100 acres, the same land that was conveyed by John Daviess attorney for John Rowan to said Charles Y. Duncan, 23 Oct. 1816; land advertised for sale, sale held at house of said Charles Y. Duncan; highest bidder was Samuel Duncan for $1 in silver. (FHL film 579,992)
      A-412: 10 Oct. 1822, William Glenn, Sheriff of Davies Co. KY by his Deputy Sheriff John Hathaway, to Samuel Duncan Senr., highest bidder; that on 14 March 1822, execution of a firie facias from Daviess Co. Court to make from the estates of Charles Y. Duncan and Benjamin Duncan, $52.50 and interest at 10% from 1 Oct. 1821 that Charles Y. Duncan had failed to account for as collector of county levy at Nov. term 1820, and costs of $5.00-1/2; the amount was levied by Hathaway on 1 April on 100 acres on Yellow Creek as the property of said Charles Y. Duncan, being the land conveyed by John Daviess attorney for John Rowan surviving executor of Joseph H. Daviess decd to said Charles Y. Duncan on 23 Oct. 1816, on 20 May 1822 the Sheriff sold 30 acres in SE corner for $64.05; that on 10 March 1822 per another firi facias issued for failure to account for $22.16-2/3 in Nov. 1819 county levy, 10 acres sold for $33.46-1/2; ... an execution in the case of William Tibbs vs. Chas. Y. Duncan, for $130, 20 acres sold for $154.52; an execution from Nelson Co. court on behalf of Simon Hill against Charles Y. Duncan, Joseph Grigsby and Samuel Duncan for $424.81-1/2, 40 acres sold for $456.65; total 100 acres on Yellow Creek sold 20 May 1822 to Samuel Duncan as highest bidder. (FHL film 579,992)
      C-41: 13 Oct. 1828, John Rowan, exec. of estate of Joseph Daviess of Nelson Co. KY, to Robert Duncan of Daviess Co. (Kay D. Hampton: son of John of Charles); whereas some years since the said Duncan purchased of said Rowan as exec. of aforesaid estate a certain tract of land, part of 8,000 acre survey in name of George Mason in Daviess Co. on Yellow Creek, and said Duncan having lost said land by claim of Richard Mason and having brought suit against said Rowan and obtained judgement ... and being willing to take land to satisfy the judgement; now for $725.75, being part of said judgment that Duncan recovered against Rowan; sell to Robert Duncan land lying in Daviess Co. on south side Panther Creek, part of 3,000 acre survey belonging to estate of Joseph H. Daviess, decd, adj. ... part on ridge in line of Mason's 8,400 acre survey, amounting to 520 acres; also 480 acres corner Abner Lee's line, Wolf Branch, line of Samuel Duncan's 1,200 acre tract to his corner, Col. Pollard's line, John Davis line. (FHL film 479,993; from files of Kay D. Hampton now at Platte Co. MO Historical Society)
      C-251: 21 April 1830, John Duncan and wife Prudence (X) of Nelson Co. KY to Robert Duncan of Daviess Co. KY, $230, 151-3/4 acres on Pup Creek. No wit. (FHL film 579,993) (MAD: John Duncan mar. Prudence Hughes 6/12/1813 in Nelson Co. KY; Prudence Duncan mar. Jesse Stone 10/10/1838 in Spencer Co. KY; see Jesse Stone 1840 Nelson Co. KY census)
      C-252: 15 Sept. 1830, John Duncan and wife Prudence (no county) to Philip Triplett of Daviess Co. KY, lot 68 in O'borough (no money). Reg. in Nelson Co. KY. (FHL film 579,993)
      G-309: 18 Sept. 1843, Ellis Duncan and wife Mary E. of Nelson Co. KY to George Swope of Spencer Co. KY, for $1600 partly paid and the remainder secured by notes, land being about ?four? miles from Owensborough on the Litchfield road, being the same land conveyed to Bryant R. Young by heirs of William S. Young decd. and Thomas Johnson and wife, recorded in Daviess Co. Circuit Court and conveyed by Bryant R. Young to James West & by the heirs of James West to above Ellis Duncan, 532 acres, adj. intersection of a line of George Mason's 8100 acre survey, & Trotter's 2000 acre survey, line of Trotter's 1200 acre survey, Skinner's S.W. corner, ... from him the said Ellis Duncan & Mary Eliza Duncan his wife ... the said Ellis Duncan holds two notes on said Swope for the balance of the purchase money, one due 28 Sept. 1840 for $400 credited by $44 paid the 26th March 1841, and one due 28 Sept. 1841 for $300; no wit. (FHL film 579,994)
      G-311/313: 18 May 1843, Tabitha West, widow, and Mary S. West, Susan E. West, John C. West, Charles M. West, Philip T. West and James West, children and heirs of James West decd, by Raphael Lancaster, commissioner, to Ellis Duncan of Nelson Co. KY; that by decree of Spencer Circuit Court entered 2 May 1843 in suit in chancery where the above Ellis Duncan is complainant and Jonathan Gore, Bryant R. Young, Tabitha West widow and Mary S. West, Susan E. West, John C. West, Charles M. West, Philip T. West and James West, infant children and heirs of James West decd, are defendants, it was ordered that defendants the widow and heirs of James West decd convey to complainant Ellis Duncan on or before 3 May 1843 by deed their interest, right & title to land described in the bond from Bryant R. Young to James West and assigned by said James West to Jonathan Gore and by said Gore to Ellis Duncan, marked Exhibit A, and in the deed marked B, and upon their failure to make the deed by the time limited in the decree it was ordered that Raphael Lancaster be appointed a commissioner to make the deed on behalf of the defendants, and since the defendants have failed to make the deed, now this indenture witnesseth that the said widow and heirs of James West decd. for $600 paid to their ancestor in his lifetime as is evidenced by the bond marked Exhibit A and endorsement thereon paid by Ellis Duncan as afsd, convey to said Ellis Duncan the land in Daviess Co. KY, 3 or 4 miles from the yellow Bank containing by survey 532 acres, adj. line of George Masons 8100 acre survey, Trotters 2000 acre survey, Trotters 1250 acre survey, Skinner's SW corner, division line between No.1 and No.2, being the same tract conveyed to Bryant R. Young by heirs of William S. Young decd. and Thomas Johnson & wife and now recorded in the Clerk's Office of the Daviess Circuit Court; all signed by Raphl. Lancaster, Comr. (FHL film 579,994)
      G-535: 5 March 1844, Ellis Duncan of Nelson Co. KY to George Swope of Spencer Co. KY; that Ellis Duncan and wife Mary E. Duncan by deed 18 Sept. 1843, recorded 30 Sept. same year, conveyed to Swope 532 acres about 5 miles from Owensborough on the Litchfield road, and retained a lien on the tract to secure payment of notes due by Swope to Duncan, one due 28 Sept. 1840 for $400 credited by $44 paid 26 March 1841, and one due 28 Sept. 1841 for $300; the notes having been fully paid, the lien may be released; therefore, for $1, Ellis Duncan quit claims to Swope the above land and warrants title. (FHL film 579,994)

Daviess Co. KY Vital Records (FHL film 216,822, and from files of Kay D. Hampton now at Platte Co. MO Historical Society)
      Deaths, 1854: Eliza Bell Duncan, Daviess Co. KY, age 46, married, b. Nelson Co. KY, d. Oct. 4, 1854, parents Costen and Mary Beauchamp.
 

Henderson Co. KY Deed (FHL film 572,579)
      O-462: Whereas on 16 Oct. 1823, Union Co. circuit court ordered that of the estate of Alexander Spotswood, George W. Spotswood, William Spotswood, Bushrod Washington Jr. and wife Henryetta late Spotswood, (blank) Taliaferro and wife Ann W.B. late Spotswood, Martha Ann Spotswood and other unknown heirs of Alexander Spotswood decd, and George Spotswood and William Spotswood exec. of estate of Alexander Spotswood decd; and Philip H. Jones late of "your" bailiwick; you cause to be (collected) $1000 which lately in Union Co. was decreed to Edmund Rice, James Rice, William McCormack & wife Mary, Nathaniel Cowan and wife Sally, Sally Ann Rice and John Rice as heirs of John Rice decd, and Clement Buckman for debt; to satisfy debt a tract of land in Henderson Co. on Highland Creek patented in name of Fountain Maury be sold; the highest bidder on 11 Nov. 1823 was William Grundy for $5; Grundy died leaving Robert E. Grundy his sole heir at law; Robert likewise died intestate without issue, leaving widow, uncles and aunts and their descendants and his grandmother his heirs at law; this indenture 2 April from present sheriff of Henderson Co. to (1) Margaret K. Johnson, widow of Robert E. Grundy but who has since intermarried with (blank) Johnson; (2) the following heirs of Caroline Myers who was sister of William Grundy: Pheby Dorsey, Elizabeth Adams, Nancy Adams, John G. Myers, William Myers, Robert M. Myers, Thos. D. Myers, F.R. Myers; and following grandchildren of Caroline Myers by her son Jacob Myers deceased: Emeline Myers, Jacob F. Myers, Susan E. Brown, Mary Jane McClain, Caroline S. Casey, Rebecca A. Russell; (3) Nancy Duncan another sister of William Grundy decd; (4) Jane McElroy another sister of said William Grundy decd; (5) the grandchildren of Polly Rutter another sister of William Grundy by her deceased daughter Mary Jane Welden: Eliza Jane Welden, William Welden, and the other unknown heirs of Mary Jane Welden; (6) the following: the widow and heirs of George Grundy deceased another brother of William Grundy, to wit, Mary H.S. Grundy, William F. Grundy, Martha Terrell, George B. Grundy, Susan M. Grundy, Robert Grundy, Thomas D. Grundy, Samuel H. Grundy; (7) Mehala Cambron another sister of William Grundy decd; (8) Rosanna Jones, maternal grandmother of Robert E. Grundy; (9) the following maternal uncles, aunts and their descendants of said Robert E. Grundy: Levi Jones (10) Leonard Jones (11) Fielding Jones (12) Henry L. Jones (13) Mary Ann Lowry (14) the children and heirs of Laban Jones, to wit, Rosanna Jones, Robert W. Jones, John P. Jones and Gabriel C. Jones; (15) the unknown heirs of John Jones decd; deed for land on Highland Creek patented in name of Fountain Maury? (MAD: acreage or better description never given). 2 April 1853. (numbers appear in original deed) (MAD: see Nancy Grundy mar. Thomas Jefferson Duncan 1/12/1808 Nelson Co. KY)
 

Jefferson Co. KY Land Grant (from KY files of Kay D. Hampton now at Platte Co. MO Historical Society; see under Daviess Co.)
      Book 16, pg.133: Chas. Duncan enters 500 acres on a Treasury Warrant #2376 on waters of Beach Fork, beg. at John Wren's SE corner at a Red Oak, white oak and sugar tree, and extending S-15-E 253 poles, then W-75-E S. to the lines parallel to the 1st and 2nd lines, which include the quantity 218 acres, withdrawn, and 332 acres, surveyed, May 17, 1780. Military Land Warrant #2376 to George Rogers Clark, p.90 - 190 - 194. (Kay D. Hampton: May 17, 1780, this land in Jefferson Co. but later in Nelson Co.)
 

Livingston Co. KY Deeds
      AA-206: 3 Oct. 1823, Matthew Duncan and wife Susan of Johnson Co. IL, to Jesse McDonall and James Slaughter of Bardstown, Nelson Co. KY, $40, all the right etc. said Duncan and wife are entitled to as one of the heirs or devisees of Robert Slaughter decd, and as one of the heirs of Maw?/Marie? Elener Slaughter decd, two tracts of land in Livingston Co. KY containing 200 acres each and patented in the name of Robert Slaughter by patent 5 Jan. 1809, being one undivided seventh part of said two tracts of land. Signed Matthew Duncan, Susan C. Duncan. Duncans appeared in Nelson Co. KY 7 Oct. 1823. (FHL film 318,163)
      CC-112: 10 Sept. 1830, Benjamin Berry of Fayette Co. KY to Seth Duncan Jr. of Nelson Co. KY, $1, land in Livingston Co. KY, being a part of a tract patented in the name of Thomas Bird and by him conveyed to aforesaid Berry, upon Claylick Creek, 556 acres, being the upper part of the 1000 acre tract conveyed by Thomas Bird to Benjamin Berry; condition is such that whereas aforesaid Benjamin Berry did five? years since made a deed to the aforesaid tract and this being the second or third deed having been made by him to the party claiming the benefit of the law under the title of Thomas Duncan decd, it is to be understood that the afd. Benjamin Berry is not to be considered bound in any way further than to vest the title to the above mentioned tract of land unto the said Seth Duncan Jr. represented to be the devisee of Thomas Duncan decd. Benjamin Berry appeared in Jessamine Co. KY 10 Sept. 1830. No wit. (FHL film 318,164)
 

Pendleton Co. KY Will, Deed Book Vol.B, 1803-1815 (FHL film 272,782; abstract also by Donna Thompson to Georgia Helderlein to MAD 9/1988)
      B-139: Will of Thomas Duncan of Pendleton Co. KY, weak of body, revoking all other wills. To my nephew Mathew Duncan son of Seth Duncan, 500 acres on Highland Creek, and all my right and title of what is coming to me from the estate of John Carney Decd, a suit being now instituted against said Carney's heirs in Berkley Co. VA, and all estate coming to me in Franklin Co. PA which Mathew Duncan has a power of attorney from me to collect, also my negro woman Lucy and all my personal estate. To Seth Duncan Junior son of Seth Duncan, 500 acres on Clay Creek, "Livington" Co. KY. To "the neice" Eliza Duncan of Seth Duncan, 660 acres in Nelson Co. Appoint my brother Seth Duncan with my friend John Mountjoy Sen. my execs. 19 June 1806. Wit. Alexander C. Lanier, Britain Clay. Proved July 1806 by Alex. C. Lanier, and at Oct. ensuing by Britain Clay. Recorded Oct. 14, 1806.
 

Spencer Co. KY Deeds
      C-15: 18 Dec. 1830, Andrew Boiles and wife Margaret of Spencer Co. KY to Thomas Duncan of Nelson Co. KY, $5 per acre, 127 acres on S.side Salt River on Camp Branch, a branch of Simpsons Creek, adj. King's survey, corner Josiah Watson's 850 acre survey. Signed Andrew Boyle, Margaret (X) Boyle. No wit. (FHL film 482,458)
      E-188: 10 March 1840, Thomas Duncan and wife Harriet of Nelson Co. KY to Gilbert Glass of Spencer Co. KY, $2354, 113 acres purchased by said Duncan of Abraham Eldredge on Simpson's Creek adj. Jonathan Davis. Signed Thomas Duncan Jr., Harriet Duncan. No wit. (FHL film 482,459)
      E-189: 10 March 1840, Thomas Duncan and wife Harriet of Nelson Co. KY to William Boyle of Spencer Co. KY, $2646, 126 acres on Simpsons Creek on S.side Camp branch that said Duncan bought from Andrew Boyle. Signed Thomas Duncan Jr., Harriet Duncan. No wit. (FHL film 482,459)
      I-20: 22 Oct. 1850, William Thomas and wife Polly (X) of Nelson Co. KY to John Duncan a man of colour of Nelson Co. KY, $150, 50 acres on Salt River adj. John Holtzclaw. No wit. (FHL film 482,461)
      L-430; March, 1861, Isaac W. Duncan and Thomas Duncan, children and heirs of Ellis Duncan, to Green Duncan; that Green and Ellis Duncan were joint owners of land in a decree in the Nelson Co. Circuit Court of Ellis Duncan's administrators vs. his creditors and heirs; the undivided 1/2 interest of said Ellis Duncan in the land was sold at commissioner's sale; deed to Green Duncan who paid the purchase price; the land in a deed 2 Nov. 1837 from Zachariah Green to said Green and Ellis Duncan recorded Book 22, pg.37; deed signed on their behalf 18 June 1861 by J.W. Muir, Comr. (FHL film 482,463)
 

Washington Co. KY Deeds (SLC 5/3/2013)
      H-53/54: (blank) Jan. 1822, John Pope and Frances his wife, William Myers and Carolin his wife, George Grundy and Jane Grundy of Washington Co. and Thomas Duncan and Nancy his wife of Nelson Co. and William Grundy and Zephaniah Cambrain and Mahala his wife of Union Co., all State of KY, to James P. McElroy of Washington Co. and Abraham McElroy of Christian Co., that the said John Pope and Francis his wife, William Myers and Caroline his wife, George Grundy and Jane Grundy, Thomas Duncan and Nancy his wife, William Grundy and Zephaniah Cambrain and Mahala his wife for $250 worth of horses to them paid, they have sold to said James P. McElroy and Abraham McElroy a parcel of land in Washington Co. on Popes Creek a branch of the Roling Fork and being a part of several surveys patented in the name of William Heath, Adam Shepheard and Joseph Smith, that is to say, all that part of said surveys included in a 250 acre survey in the name of Samuel McElroy and bounded beg. ... on the SE side of said creek, and the said John Pope and Frances his wife, William Myers and Carolin his wife, George Grundy and Jane Grundy, Thomas Duncan and Nancy his wife, William Grundy and Zepheniah Cambrain and Mahala his wife warrant title. /s/ John Pope, Frances Pope, William Myers, Caroline Myers, Thomas Duncan, Nancy Duncan, Zepheniah Cambron, Mahala Cambron, George Grundy, Jane Grundy, by William Grundy their attorney in fact, and William Grundy. William Grundy ack. deed for himself and as attorney 8 Jan. 1822, and on 19 Jan. 1822 was ack. by John Pope and Frances his wife. Recorded 12 Sept. 1822. (FHL film 551,251)
      H-54/56: (blank) Jan. 1822, John Pope and Frances his wife, William Myers and Caroline his wife, George Grundy and Jane Grundy of Washington Co. and Thomas Duncan and Nancy his wife of Nelson Co. and William Grundy and Zephaniah Cambron and Mahala his wife of Union Co., all State of KY, to James P. McElroy of Washington Co. and Abraham McElroy of Christian Co., that the said John Pope and Francis his wife, William Myers and Caroline his wife, George Grundy and Jane Grundy, Thomas Duncan and Nancy his wife, William Grundy and Zephaniah Cambrain and Mahala his wife for $304 worth of horses to them paid, they have sold to said James P. McElroy and Abraham McElroy two tracts of land in Washington Co. on Popes Creek and the waters of Cany Creek, both branches of the Roling Fork and being a part of several surveys patented in the name of William Heath, Adam Shepheard and Joseph Smith, one containing 286 acres beg. on the second line called for in Samuel McElroy's old survey, corner to Clemmons, McElroy's old line, and one containing 50 acres beg. ... with Samuel McElroy's old line, corner to Washbourn, to them the said James P. McElroy and Abraham McElroy and their heirs forever, and the said John Pope and Frances his wife, George Grundy and Jane Grundy, Thomas Duncan and Nancy his wife, William Grundy and Zepheniah Cambron and Mahala his wife warrant title against the claim of said John Pope and wife, William Myers and wife, George Grundy, Jane Grundy, Thomas Duncan and wife and their heirs and from the claim of all persons claiming under them but not against the claim of any other person except to refund the money without interest. /s/ John Pope, Frances Pope, William Myers, Caroline Myers, Thomas Duncan, Nancy Duncan, Zepheniah Cambron, Mahala Cambron, George Grundy, Jane Grundy, by William Grundy their attorney in fact, and William Grundy. William Grundy ack. deed for himself and as attorney 8 Jan. 1822, and on 19 Jan. 1822 was ack. by John Pope and Frances his wife. Recorded 12 Sept. 1822. (FHL film 551,251)
      P-273/274: 13 Aug. 1841, Peter B. Duncan and Mary W. Duncan his wife of Nelson Co. KY to Jas. W. Ray of Washington Co. KY, for $830 paid, sell two lots of land in Washington Co. KY on the Beech fork, lands formerly owned by Joseph Ray decd. and designated in the division of sd J. Ray's land as Lots No.8 & 10, Lot No.8 beg. at a corner to Lot No.7, then on a line of the mill tract, ... Sally Coutsinger's line, ... two bushes on the highway, ... containing 41 acres. Lot No.10 beg. at ... corner to Mathew? (now Pile), then with his line ... corner of the dower, then ... corner to Lot No.9, ... on the bank of the Beech fork, then up the fork with its meanders ... Pile's line, containing 58 acres, together with appurtenances, warrant title. /s/ Peter B. Duncan, Mary W. Duncan. They ack. deed 18 Aug. 1841, recorded 6 March 1844. (FHL film 551,253)
      S-51/52: 23 June 1848, William H. Duncan of Nelson Co. KY to James M. Wheatley of Washington Co. KY, for $200 paid, sell 3 half-acre lots in town of Fredrickstown in Washington Co., on SE side of Main Street between Middle ? and High Street at the foot of the hill and known by Numbers 4, 5 and 6, being the same now in the possession of said Wheatley, with all appurtenances, warrant title. /s/ William H. Duncan. Wit. Geo. S. Connor, James Green Jr. Proven 19 Aug. 1851 by oath of George S. Connor, and on 20 Sept. 1851 by oath of James Green. Recorded 14 Oct. 1851. (FHL film 551,254)
 

Tazewell Co. IL Deeds (SLC 12/13/2013)
      6-70: #1281. 5 March 1836, Ellis Duncan of Nelson Co. KY to James Langley of Morgan Co. IL, for $400 paid, sell lot or parcel of land in Tazewell Co. IL in the Springfield Land Office District, known as Lot No.1 of NE 1/4 Sec.6 Twp.24N Range 4W of 3rd Principal Meridian containing 80 acres and --- hundredths of an acre "(be the same more or less)", with appurtenances, warrant title. Ellis Duncan together with Mary Elisa Duncan his wife who relinquishes her right of dower. /s/ Ellis Duncan, Mary Eliza Duncan. Ack. Nelson Co. KY before D.S. Howell, J.P. and Saml. T. Beal, J.P., 7 March 1836. Certification by Nathaniel Wickliffe, Clerk of Nelson Co. Court, 7 March 1836. Recorded 30 April 1836. (FHL film 1,314,789)
 

Parke Co. IN Deed; County Deed Record 2, 1834-1836 (FHL film 2,229,616)
      2-55/56: 4 Dec. 1834, Mary Duncan formerly Mary Wood of Nelson Co. KY to Charles Duncan and James W. Tyler, that John Wood late of Parke Co. IN, being a brother of said Mary, lately died intestate leaving about 240 acres of land in Parke Co. IN and a considerable amount of personal estate consisting of many horses, cattle &c, and a certain Moses Wood and the said Mary Duncan formerly Wood are the only heirs of said John Wood decd, now this indenture, the said Mary Duncan formerly Mary Wood for love and affection for her son Charles Duncan and her son-in-law James W. Tyler, and for $1, sell and convey to said Charles Duncan and James W. Tyler her right to the estate, either real or personal, of which John Wood died possessed in Park Co. IN or elsewhere, and her interest in the money or personal estate which John Wood died possessed at the time of his death in Park Co. IN, warrant title. /s/ Mary (X) Duncan. Wit. William M. Foster, Richard H. Calvert. Mary Duncan appeared 6 Dec. 1834 before Richard H. Calvert and William M. Foster, Justices of the Peace for Nelson Co. KY. Certification 8 Dec. 1834 by Nathaniel Wickliffe, Clerk of Nelson Co. Court, for Richard H. Calvert and William M. Foster. Certification by Robert Hogan, Presiding Justice & Senior Magistrate of Nelson Co. Court for Nathl. Wickliffe, 8 Dec. 1834. Recorded Dec. 31, 1834. (MAD: she widow of John Duncan died 1830)
 

Monroe Co. MO Deeds
      B-302: 29 Jan. 1836, Ellis Duncan and wife Mary E. of Nelson Co. KY to Samuel Howell of Monroe Co. MO, $150, 80 acres, E 1/2 NE 1/4 Sec. 21, Twp. 55N, Range 11W. Both appeared in Nelson Co. KY. (FHL film 975,061)
      D-365: 1 Nov. 1837, Ellis Duncan and wife Mary Eliza of Bardstown, Nelson Co. KY, to James Sparks of Monroe Co. MO, $400, land in middle forks of Salt River and in Palmyra land office, 160 acres, NE 1/4 Sec. 27, Twp. 55N, Range 11W. Mary Eliza examined in Nelson Co. KY. (FHL film 975,062)
      L-148: 2 Oct. 1841, Ellis Duncan and wife Mary E. of Nelson Co. KY to Jefferson F. Marr of Monroe Co. MO, $230, 80 acres, W 1/2 NE 1/4 Sec. 12, Twp. 54N, Range 10W. Wife Mary Eliza appeared in Nelson Co. KY 2 Oct. 1851. (FHL film 975,066)
 

HISTORIES before 1923

Go to the Nelson Co. KY Histories before 1923
 

OTHER SOURCES

"Kentuckians of Yore and Kinsmen Galore" by Lillian Parrish Overstreet (Everton's Genealogical Helper library, Logan, UT)
      This book contains information on two children of Henry Duncan and Rebecca Reid:
      Henry Duncan, the 5th child of Henry Duncan and Rebecca Reid was b. 3 Sept 1756 in Virginia and d. 1829 in Nelson County, Kentucky. His wife waa Mildred Boyle, daughter of William Boyle and Mary Burton of England, Virginia and Kentucky. Henry owned land which would now be located north and east around the town of Bloomfield, Kentucky. He is buried in the Old Bloomfield Cemetery. Issue 8. (gives descendants)
      Coleman Duncan b. ca. 1742 was the oldest son of Henry Duncan and Rebecca Reid. He m. Mary Lyne in Richmond County, Virginia and later moved to Loudoun County. In 1789 his oldest son came to Kentucky and located land for the family near Bloomfield, Kentucky. Coleman and his large family migrated the following year. Issue 10 children, and ward, Rebecca Duncan, daughter of George Duncan. (gives descendants)
 

There are references to some of the Duncan families of Nelson Co. KY in the following sources:
      Pgs.10-11, 157, 161, 174, "Descendants of William Duncan The Elder" by Nancy Reba Roy 1959, (Los Angeles Public Library book R929.2 D911-3 and other libraries)
      Seth Duncan and Charles Duncan are included briefly in "Duncan Family Association" by Mrs. Linnie Wright Barrett of Dallas, Texas, in VA State Library (FHL film 29,883)
      "The Duncans of Bourbon Co. KY" by Julia Hoge Spencer Ardery (FHL fiche 6,018,102 and other libraries) includes some of the early settlers of Nelson Co. KY.
 

END

Return to Index to Duncan Research Files in Kentucky

Return to The Genealogy Bug's Home Page