Duncans in Genesee Co. NY

genebug.gif

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

Last revised November 24, 2011

GENESEE CO. NY
Formed 1802 from Ontario
Allegany formed 1806 from Genesee
Cattaraugus, Chautaugua, Niagara formed 1808 from Genesee
Livingston, Monroe formed 1821 from Genesee, Ontario
Orleans formed 1824 from Genesee
Wyoming formed 1841 from Genesee
 

CENSUS RECORDS

1810 Genesee Co. NY Census
Licester
Pg.138  John Duncan         22010       - 21011


1820 Genesee Co. NY Census
Orangeville
Pg.203  Joseph Duncan       211101      - 01010


1830 Genesee Co. NY Census
Orangeville
Pg.221  Joseph Duncan       0012,1001   - 0000,101
Wethersfield
Pg.308  James Dancan        1000,1      - 1000,1


1840 Genesee Co. NY Census
Bennington
Pg. 54  William P. Duncan   2000,01     - 0000,1
          (MAD: 1850 Wyoming Co. NY census)
Byron
Pg.269  Henry S?. Duncan    1000,01     - 1000,1

1850 Genesee Co. NY Census
Bethany
Pg.129, #268-#281, Tyler DUNCAN 54 VT mill wright $0-$0
                  Mary A. 53 NY
                  Orson R. 24 NY laborer
                  Prudence H. 26, Cyrus H. 19 NY
                  (MAD: definitely Orson R., not Alvin B.; 1860 Mecosta Co. MI; also Alvin B. but not Orson R.)
 

1860 Genesee Co. NY Census
Leroy
Pg.705, #730-710, Thomas DUNCAN 46 SCT farmer $2500-$700
                  Barbara 44 SCT
                  William 17 SCT farm hand
                  Agnes 15 NY
 

1870 Genesee Co. NY Census
Town of Le Roy, P.O. Bergen, NY
Pg.600, #76-76, DIMKIN, Thomas 58 SCT farmer $4000-$1200, parents of foreign birth (alone)
                  (MAD: not Dunkin)
 

REFERENCES FROM OTHER LOCALITIES

Porter Co. IN Deeds (FHL film 1,703,769; SLC 10/8/2011)
      F-535/536: 11 Oct. 1839, Jeremiah H. Workman of Byron, Genesee Co. NY, to Daniel D. Thompkins and Henry F. Duncan of same place, for $1500 paid, sell tract or parcel of land in town of (blank), Porter Co. IN, being NW 1/4 of Sec.14 in Twp.33 North of Range 7W, containing 160 acres by survey, also one other parcel being the S 1/2 of SE 1/4 Sec.10 Twp.33 North of Range 7W containing 80 acres by survey, together with appurtenances, warrant title. /s/ Jeremiah H. Workman. Wit. Calvin Wells. Jeremiah H. Workman appeared 11 Oct. 1839 before Calvin Wells, a Commissioner of Deeds for Genesee Co. NY. Certification by H.W. Soper, Clerk of Genesee Co., 15 Jan. 1840. Recorded Dec. 22, 1851. (FHL film 1,703,769; SLC 10/8/2011)
      F-594/596: 24 June 1843, Henry F. Duncan and wife Laura of Genesee Co. NY to William James, for $750 paid, sell tract of land in Porter Co. IN being North (blank) quarter of Sec.14 Twp.33 North of Range 7W containing 160 acres by survey. It is the intention of this instrument to convey one undivided half of the above land, being the part that said Duncan now owns, also one undivided half of the S 1/2 of SE 1/4 of Sec.10 in Twp.33 North of Range 7W containing 80 acres by survey, together with appurtenances etc., warrant title. /s/ Henry F. Duncan, Laura Duncan. Wit. Asa Bowdish, Russell Watrous. Henry F. Duncan and wife Laury appeared "24th day of 1844" before Russell Watrous, Justice of the Peace of Genesee Co. NY. Recorded March 2, 1852. Certification 2 April 1852 by M.G. Soper, Clerk of Genesee Co. NY, for Russell Watrous, recorded April 18, 1853. (FHL film 1,703,769; SLC 10/8/2011)
 

MILITARY RECORDS

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, Cyrus M., widow Duncan, Sarah J.; I 11 Mich. Cav., F 2 Mich. Cav.; 1889 July 18, Invalid Appl. #717088, Cert. #517345, Oregon; 1907 Jan. 21, Widow Appl. #755241, Cert. #532332, Oregon. (MAD: 1850 Genesee Co. NY census; 1860 Mecosta Co. MI census; 1900 Lane Co. OR)
 

HISTORIES before 1923

"Gazetteer and biographical record of Genesee County, N.Y., 1788-1890" by F.W. Beers; pub. Syracuse, N.Y.: J.W. Vose, 1890, 872 pgs. (LH3609, HeritageQuest images 6/2007; FHL film 872,577 item 1 and 934,832 item 2)
      Pg.403-404: Town of Byron. James B. Todd, son of John and Rachel (Duncan) Todd, was born November 25, 1787, on the Todd homestead, in Peterboro, N.H., where his father settled in early life. He married Sarah Appleton, March 8, 1816, who was born in Dublin, N.H., March 5, 1790. They settled on the homestead, where they remained until 1828, when they went West, with a team of horses and a wagon as far as Troy, N.Y., where they took a canal boat, ... west part of Byron, May 27, 1828, where they spent the remainder of their lives. Mr. Todd died May 29, 1862. ... Mrs. Todd died March 28, 1884, aged 94 years. ... (MAD: more on children and family not copied) (MAD: Peterboro, Hillsborough Co. NH)
 

OTHER SOURCES

"Dunkin-Cummings Genealogy 1770-1968," one page, typed, filmed 1980, no author or title page (FHL film 1,036,488)
      John Dunkin, 1772-, m. Jemina Thomas 1770-
      I. Ruben 1796-, m. Elizabeth Arbuckle
      II. Benjamin '97, m. A. Neal
      III. Freborn, '02, m. Charity Jones
      IV. Agibail, '04, m. Lloyd Cummings (ch. b. 1824 on, not copied here)
      V. Martha, m. Nathan Sackett
      VI. John m. Lucinda Combes
      VII. David '12, m. Nancy Warner
      VIII. (blank)
      (MAD: see Owen Co. IN; compare Dutchess Co. NY)

"Duncan-Cummings family history" by Edna (Hartcock) Sinclair, 1931 (FHL film 1,313,121 pt. 14 & 16; filmed at Spencer IN Public Library, 929.2 Duncan; original copy of small printed 19-page booklet on file in the Gen. Dept. of the IN State Library, Indianapolis, IN)
      This film also includes additional correspondence as late as 1977; This is a genealogy giving the early generations of the family of John Duncan and wife Jemima Thomas and their children and grandchildren.
 

END

Return to Index to Duncan Research Files in New York

Return to The Genealogy Bug's Home Page