Duncans in Adams Co. OH

genebug.gif

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

Last revised February 4, 2014

ADAMS CO. OH
Formed 1797 from Hamilton
Ross formed 1798 from Adams, Washington
Gallia formed 1803 from Washington, Adams
Scioto formed 1803 from Adams
Highland formed 1805 from Ross, Adams, Clermont
Pike formed 1815 from Ross, Scioto, Adams
Brown formed 1818 from Adams, Clermont
 

CENSUS RECORDS

1820 Adams Co. OH Census (tape over one column)
Tiffin Twp.
Pg.10  George Duncan         100010         - 00001
   12  John Duncan           100010         - 10x10
Green Twp.
Pg.34  John Duncan           000001         - 00x01
       Joshua Duncan         310010         - 00x10
   36  Samuel Duncan         000200         - 00100
         (MAD: 1830 Fountain Co. IN census)
Jefferson Twp.
Pg.42  Hercules Duncan       120001         - 21101
         (MAD: 1830 Fountain Co. IN census)
   46  Joseph Duncan         100010         - 13010


1830 Adams Co. OH Census
Tiffin Twp.
Pg.16  John Duncan           0210,001       - 1001,01
Jefferson Twp.
Pg.23  Amos Duncan           1100,01        - 2000,1
       Joshua Duncan         0122,0001,0001 - 1110,0010,01
         (next to each other)
Scott Twp.
Pg.58  George Duncan         1010,001       - 0000,01


1840 Adams Co. OH Census
Jefferson Twp.
Pg.29  Amos Dunkin           1020,001       - 1210,01
W.Union Twp.
Pg.61  John DRUM? (DUNN?)    0000,001       - 2000,001
Tiffin Twp.
Pg.63  John Dunkin           1001,0001      - 0101,001
       Henry Danken          1000,1         - 0000,1
Winchester Twp.
Pg.73  George Duncan         0010,1001      - 0000,001

1850 Adams Co. OH Census (handwritten page numbers, not stamped)
Spring Twp.
Pg.186, #672, John DUNKEN 25 OH merchant
                  Hester 24 OH
                  Reason (m) 2 OH
                  Jane JONES 34 OH
                  Lewis TOLE 20 KY clerk
                  (MAD: 1860 Scotland Co. MO census)
Dunkinsville, Tiffin Twp.
Pg.306, #1549, Henry DUNKIN 31 OH farmer $1200
                  Virginia 31 VA
                  Robert 11, Joseph R. 10 OH
                  John 7, Henry W. 5 OH
                  Margaret 3 OH
Tiffin Twp.
Pg.308, #1562, John DUNKIN 67 PA farmer $1000
                  Orpha 54 PA
                  Sarah 18, Joshua 14 OH
Winchester Twp.
Pg.313, #1604, H. DeBRUM (m) 63 Holland merchant $3000
                  Rebecca 46 ENG.
                  & family
                  J. DUNCAN (m) 27 KY merchant $600
Pg.340, #1791, James DUNKIN 31 OH farmer $800
                  Catherine 21 OH
                  Nancy 2 OH
                  Silas 23 OH
 

1860 Adams Co. OH Census
Oliver Twp.
Pg.76, #1074-1080, Harkless DUNKIN 39 OH farmer $6000-$1500
                  Lydia A. 42 OH
                  John 20, Joshua 16 OH
                  Sarah A. 12, Abigail 4 OH
Sprigg Twp.
Pg.116, #448-448, Hercules DUNCAN 34 OH farmer $5525-$900
                  Larneris? (Sameris?) (f) 30 OH
                  Anna B. 7, Geo. H. 5 OH
                  Leroy M. 2 OH
                  (MAD: wife Demiras Sample)
Pg.121, #522-522, Keziah DUNCAN (f) 58 PA (blank) $1000-$800
                  (alone)
                  (MAD: ? widow of Amos Duncan, mar. 1823)
Liberty Twp.
Pg.149, #916-916, Abraham DUNCAN 36 OH farmer $7300-$1000
                  Martha A. 28 OH
                  Hannah K. 5, Julia A. 4 OH
                  Reason T. (m) 2, James W. 1 OH
Scott Twp.
Pg.197, #315-311, Silas DUNCAN 32 OH farmer $1400-$300
                  Jane 26 PA
                  Margaret J. 7, Sarah A. 4 OH
 

1870 Adams Co. OH Census
Liberty Twp.
Pg.84, #35-35, LAWILL, John S. 48 OH farmer $3000-$631
                  Sarah 42 OH keeping house
                  Stephen 13 OH works on farm
                  HOWELL, Franklin 17 OH works on farm
                  DUNCAN, Keziah 67 PA no occupation $700-$0
Pg.87, #77-75, DUNKIN, Abraham 45 OH farmer $2000-$5066
                  Martha 37 KY keeping house
                  Hannah 16, Julia 14 OH, attending school
                  Reason (m) 12, James 11 OH, attending school
                  Laura 8, Sarah 7 OH at home
                  Mary F. 6, Margaret 2 OH at home
Oliver Twp.
Pg.161, #133-133, DUNKIN, Hercules 47 OH farmer $800-$150
                  Lydia A. 52 OH housekeeping
                  Sarah A. 21 OH no employment
                  Abigail 14 OH at home
Pg.161, #134-134, DUNKIN, John 28 OH farmer $0-$0
                  Rachel E. 24 OH housekeeping
                  Virginia 5, Oliver J. 2 OH
                  DOUGLAS, Louis G. (m) 19 OH farmer
Sprigg Twp.
Pg.184, #6-5, DUNKIN, Hercules 44 OH Ret. dry goods mecht, $12,800-$1,070, blind
                  Damaris (f) 40 OH keeping house
                  Annabel 17 OH helps mother
                  George H. 15, Leroy 13 OH attends school
                  James 2 OH at home
 

MARRIAGE RECORDS

Adams Co. OH Marriage Records (partial?; from Iris Grimmett 10/1986)
      Duncan, Benjamin mar. Ophelia Bartlett, Nov. 21, 1811, by M. Stephenson (MAD: marriage given as Benoni Duncan to Feaby Bartlett, Oct. 11, 1811, on pg.3-4, "KY Pioneers and Their Descendants" by Ila Earle Fowler, FHL book 976.9 D2d and fiche 6,050,124)
      Duncan, George mar. Elisabeth Holmes, March 23, 1815, by John Langley
      Duncan, Joshua mar. Sally Riley, Aug. 31, 1809, by Samuel Young (MAD: 1820 & 1840 Brown Co. OH census; 1850 Jackson Co. IA census)
      Duncan, Phebe mar. Enos Purtee, April 18, 1816, by D. Kirkpatrick
      Duncan, Sidney mar. Josiah Wade, Dec. 18, 1809
      Dunkin, Amos mar. Keziah Newkirk, May 15, 1823, by Henry Young (MAD: heirs were given in Deed 36-105 dated 22 Aug. 1857 partitioning the estate, and in Deeds 35-649, 36-109, 36-110, and 36-111)
      Duncan, Samuel mar. Susannah Young, May 4, 1820, by Adam Kirk
   Early Marriage Records of Adams Co. OH V.2, A-Ma
      Duncan, Elizabeth mar. Abraham Moore, Sept. 16, 1815
      Duncan, Minnie mar. Elwood Inlow, Feb. 1897
      Dunkin, Emily mar. James Myers, Feb. 8, 1849, by J. Hempleman (Scioto Gazette)
      Duncan, Hercules mar. Demiras A. Sample, Nov. 19, 1851 by Dave Matheny, Esq.
      Duncan, John mar. Cynthia Stratton, June, 1898
      Duncan, John mar. Rachel Ellen Rhoades, March 6, 1862, by G.H. Viers
      Duncan, Joseph mar. Elizabeth Hemphill, March 25, 1830
      Duncan, Reason mar. Mary Francis Lawell, Oct. 1, 1857
      Duncan, Sally mar. Joseph Myers, Jan. 8, 1849, by J. Hempleman, JP
 

ESTATE RECORDS

Adams Co. OH Inventory Book (from Adams Co. Gen. Society to Louis Boone to MAD 3/1985; Louis Boone note: no book number, dates begin 1830 and end 1835; indexed as Vol.IV 1828-1831, pgs.180 and 301)
      Pg.181-182: 1830? John Dunkin, Senr., dec'd, inventory, late of Jefferson Twp, Adams Co., taken by Job Dinning Sr., William Storer and Walter Smith, 5 August 1830 (household furniture & corn, oats, wheat, etc.). Allowed to the widow $150 for her living for one year. Debts due to the estate of John Dunkin dec'd, include Thomas Kincaid; Henry Young due Sept. 25, 1828; Allen Puckett due July 7, 1816; Richard McDaniel due Nov. 4, 1830; and Henry Young due April 30 1825, Oct. 3 1820, and April 1, 1828; John Dunkin Jun. due Oct. 10, 1828; James Watson due May 24, 1828; Samuel Dunkin due Aug. 10, 1827; Joshua & John Dunkin due Sept. 3, 1826; Hercules Dunkin due April 1, 1827; Salathiel Coryell & als due April 1, 1831. Cash on hand at the death of the intestate: Amos Dunkin, note, due Nov. 28, 1825, for 10 bushels of salt. "Many of the notes have credits endorsed on them. The interest is calculated to the 20th Sept. 1830."
      Pg.201: The Acct. of Joshua Dunkin, admr. of the estate of John Dunkin Senr late of Adams Co. dec'd so far as they have come to his hands ... total $1145.96.8. Paid vouchers to Job Dinning, Walter Smith and Wm. Storer (.75 each), Collector of 1830, M. Lockhart Esq., Henry Young $60, Joshua Dunkin $25, clerks fees, amount of desperate debts, admr. per court?, ... balance in the hand of the admr. $954.26 on settlement.
 

LAND RECORDS

Go to the Adams Co. OH Land Records Part 1, Index and Deed Books 7 to 25

Go to the Adams Co. OH Land Records Part 2, Deed Books 26 to 36
 

TAX RECORDS

Adams Co. OH Tax Records - Duncan/Dunkin (FHL film 514,130 to 1823; FHL film 514,131 1824+; from Iris Grimmett 10/1986)
1816: Amos; Sprigg Twp
1817: Amos; Sprigg Twp
1818: John Jr.; Tiffin Twp
            Amos; Sprigg Twp
            Hercules; Jefferson Twp
1819: Hercules; Jefferson Twp
            John Jr.; Jefferson Twp
            Joshua; Green Twp
1820: Hercules; Brush Creek, Jefferson Twp
            Amos; Eagle Creek, Sprigg Twp
            Samuel; Brush Creek, Green Twp
            George; Eagle Creek, Liberty Twp
            Joshua; Brush Creek, Green Twp
            John Jr., Tiffin Twp
1821: Samuel; Brush Creek
            Hercules; Brush Creek
            George; Eagle
            Joshua; Brush Creek
            John Jr.; Brush Creek
1822, 1823 - same as 1821
1824: Samuel; added some land in Greene Twp
            Hercules; added some land in Greene Twp
            John Sr.; Tiffin
            John Jr.; Tiffin
            Joshua; Jefferson Twp
1825: Samuel, George, Hercules, John Sr., John Jr., Joshua
            - all paying taxes on mostly the same property
1826: John Sr., John Jr., George, Joshua, Hercules, Samuel, Amos
1827: John Jr., John Sr., George, Amos, Hercules, Samuel
1828: John Jr., John Sr., George, Amos, Joshua, Hercules
1829: Hercules, Joshua, Amos, George, John Sr., John Jr.
 

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, Silas, widow Duncan, Jane; I 91 Ohio Inf.; 1863 June 24, Widow Appl. #25273, Cert. #16829. (MAD: 1850-1860 Adams Co. OH census)
 

1921 "Gold star honor roll : a record of Indiana men and women who died in the service of the United States and the allied nations in the World War, 1914-1918" by Indiana Historical Commission (Indianapolis); Microfilm of original published: Indianapolis : Indiana Historical Commission, (FHL film 1,673,274 item 3; IN State Library book 940.3772 I385w, from C.T. Duncan 12/2007)
      Contains a photograph and brief biographical sketch of each person, giving name of parents, birthplace, occupation, and service record.
      Pg.543: Ripley County. Duncan, Wilbur Roy. Private. Son of William and Sarah Duncan; born May 29, 1888, Manchester [Adams Co.], Ohio. Farmer. Called into service June 25, 1918, Versailles, Ind. Sent to Camp Sherman, Ohio; assigned to Company F, 150th Infantry, 38th Division; then to Company H, 336th Infantry. Sent to Camp Merritt, N.J.; then to Camp Mills, N.Y. Died of pneumonia in Camp Mills Hospital October 23, 1918. Buried in Washington Cemetery, Elrod, Ripley County, Ind.
 

1920 "Ripley County's Part in the World War" [Ripley Co. IN] ed. by Minnie Elizabeth Wycoff (IN State Library book 940.3772 R589W 1920; from C.T. Duncan 12/2007)
      Indiana War History Records, Military Service Record. Prepared by the Indiana Historical Commission as a permanent memorial to the Indiana soldiers and sailors enrolled in the American and Allied fighting forces during the World War. (MAD: filled-in forms, I have condensed the information)
      Pg.270: #19b. Duncan, Charles Oscar. Born November 23, 1889, Manchester, O[hio], white, father born Adams Co. Ohio, mother born Brown Co. Ohio; single, farming, resided Elrod, Ripley Co. IN, no previous military experience. Inducted into service April 30, 1918, at Versailles, Indiana, as Private, Field Artillery, Indiana Quota, National Army; assigned first in Bat. F, assigned to Battery E, 329th F.A., 37th Div.; trained at Camp Taylor, Ky, 1 mo, Camp Sheridan, Ala., Camp Merritt, N.J., 5 days, Camp Mills, N.Y., 2 weeks. Embarked from Hoboken, N.J., Aug. 2, 1918, 329th F.A.; arrived at Liverpool, Eng., Aug. 12, 1918; trained in France, Camp Cocquitdau, 2 mos., at Mesac in rest camp 3 wks, Pant-a-Mouss 2 months after Armistice, Verlin, 2 wks, Le Mans, 10 days. Participated in battles of Alsace-Lorraine, Toul Seeton, 28 days in action, 5 days actual firing of guns. Hospital treatment at Camp Sheridan, Alabama, 6 weeks for measles and pleurisy. Sailed for United States on March 25, 1919, Brest?, Fr. on Leviathan, April 2, 1919, port of Hoboken, N.J. Discharged April 30, 1919, at Camp Sherman, O., as Pvt. Returned to civil life as farming, present home address: Elrod, Ripley Co. Ind.
      Pg.274: #19a. Duncan, Wilbur Roy. Born May 29, 1888, Manchester, O[hio], white, father born Adams Co. Ohio, mother born Brown Co. Ohio; single, farming, resided Elrod, Ripley Co. IN, no previous military experience. Inducted into service June 26, 1918, at Versailles, Indiana, as Private, Infantry, Indiana Quota, National Army; assigned to Co.F, 150th Inft., 84th Div.; trained at Camp Sherman, O., 2 mos., no promotions; died at Camp Mills, New York of influenza and broncho pneumonia following measles, October 23, 1918. Hospital treatment at Camp Mills, N.Y., September and October, 1918.
 

REFERENCES FROM OTHER LOCALITIES

Iroquois Co. IL Deeds (SLC 9/11/2013)
      A-485/486: 23 Sept. 1839, Hugh Newell and Jacob A. Whiteman of Iroquois Co. IL to Amos Dunkin of Adams Co. OH, for $52 paid, sell tract of land with appurtenances in Iroquois Co. IL, Lot No.3 in Block No.52 in Town of Middleport in Iroquois Co. IL, warrant title. /s/ Hugh Newell, Jacob A. Whiteman. Wit. E.D. Boone. Ack. 23 Sept. 1839 before Edward D. Boone, J.P. Recorded Jan. 17, 1840. (FHL film 1,321,560)
      A-486/487: 12 Nov. 1839, Hugh Newell and Jacob A. Whiteman of Iroquois Co. IL to Amos Dunkin of Adams Co. OH, for $61 paid, sell Town Lot, with appurtenances, in Town of Middleport, Iroquois Co. IL, Lot No.8 in Block No.31, warrant title. /s/ Hugh Newell, Jacob A. Whiteman. Wit. Micajah Stanley. Ack. 12 Nov. 1839 before Micajah Stanley, J.P. Recorded Jan. 17, 1840. (FHL film 1,321,560)
      A-498/499: 20 Jan. 1840, William T. Moore and Eliza Jane his wife of Iroquois Co. IL to Amos Dunkin of Adams Co. OH, for $50 paid, sell town lot with appurtenances in Town of Middleport, Iroquois Co. IL, Lot No.4 in Block No.50, warrant title. /s/ William T. Moore, Eliza Jane Moore. Wit. Oliver Smith, Foster Moore. Ack. 20 Jan. 1840 before Foster Moore, J.P. Recorded Feb. 21, 1840. (FHL film 1,321,560)
      B-45/46: 3 March 1838, Jacob "Dressler" and Barbary his wife of Adams Co. OH to Amos Dunkin of same, for $1200 paid, sell tracts or parcels of land in Iroquois Co. IL described by the receivers certificate at Danville, IL, as Lot No.2 of NE 1/4 Sec.6 Twp.26N Range 12W containing 82-32/100 acres, W.H. of SE 1/4 Sec.30 Twp.27N Range 12W containing 80 acres, also Lot No.2 of NW 1/4 Sec.31 Twp.27N Range 12W containing 80-42/100 acres, also NW 1/4 SE 1/4 Sec.9 Twp.26N Range 12W containing 40 acres, also SW 1/4 SE 1/4 Sec.31 Twp.27N Range 12W containing 80-52/100 acres, together with improvements and appurtenances, warrant title. /s/ Jacob Tressler, Barbary (X) Tressler. Wit. David Burley, Samuel Tressler. Ack. 3 March 1838 before Daniel Burley, J.P., Adams Co. OH. Cert. 20 Sept. 1841 by Joseph Darlington, Clk, Adams Co. OH, for Daniel Burley Esq. Recorded Nov. 11, 1841. (FHL film 1,321,560)
      B-46/47: 13 Sept. 1837, James T. Holiday and Rebecca his wife of Adams Co. OH to Amos Dunkin of afsd, for $500 paid, sell parcels of land in Iroquois Co. IL on the waters of the Iroquois River, E 1/2 N 1/4 Sec.22 Twp.27N Range 12W containing 80 acres, also W 1/2 NE 1/4 Sec.28 Twp.27N Range 12W containing 80 acres, also SW NW 1/4 Sec.28 Twp.27N Range 12W containing 40 acres, with improvements and appurtenances, warrant title. /s/ James T. Holiday, Rebecca Holiday. Wit. Daniel Boyle, Williamson G. Adamson. Ack. 13 Sept. 1837 before Daniel Boyle, J.P., Adams Co. OH. Cert. 20 Sept. 1841 by Joseph Darlington, Clk, Adams Co. OH, for Daniel Burley Esq. Recorded Nov. 11, 1841. (FHL film 1,321,560)
      E-343/346: 27 Sept. 1843, Amos Dunkin and Keziah his wife of Adams Co. OH for $2,750 paid by Allamiah Cole of said county, sell to said "Allaniah" Cole, parcels of land in Iroquois Co. IL, E 1/2 NW 1/4 and W 1/2 NE 1/4 Sec.28 Twp.27N Range 12W containing 80 acres, each entered by James T. Halliday at Receiver's Office at Danville, IL; also SW 1/4 NW 1/4 Sec., Twp. & Range afsd entered by said James T. Halliday ... containing 40 acres, which parcels containing together 200 acres of land were conveyed to said Amos Dunkin by said James T. Halliday; also Lot No.2 of NW 1/4 Sec.6 Twp.26N Range 12W containing 80-52/100 acres, and lot No.2 of NE 1/4 Sec, Twp. & Range last afsd containing 80-32/100 acres; also NW 1/4 SE 1/4 Sec.9 Twp.26N Range 12W containing 40 acres; also W 1/2 SE 1/4 Sec.30 Twp.27N Range 12W containing 80 acres; also Lot No.2 of NW 1/4 Sec.31 Twp.27N Range 12W containing 80-42/100 acres, and SW 1/4 SE 1/4 Sec, Twp & Range last afsd containing 49 acres, which last mentioned 6 parcels containing together 403-16/100 acres were entered at Land Office at Danville afsd by William McDaniel who conveyed them to Darial Dressler who conveyed the same to said Amos Dunkin; also Lot No.8 in Block 31 in Town of Middleport in Iroquois Co. IL, and Lot No.3 in Block 52 in Middleport, both were conveyed to Amos Dunkin by Hugh Newell and Jacob Whitman; also Lot No.4 in Block 50 in Middleport afsd conveyed to Dunkin by William S. Moore and wife, together with appurtenances, warrant title. /s/ Amos Dunkin, Kezia Dunkin. Wit. J. Hempleman, E.S. Moore. Ack. 27 Sept. 1848 before J. Hempleman, J.P., Adams Co. OH. Cert. by Joseph Darlington, Clerk of Court of Common Pleas of Adams Co. OH for Jacob Hempleman Esq., 28 Sept. 1843. Amos Dunkin and Kezia his wife appeared in Adams Co. OH and again ack. the deed, 21 Feb. 1852, before James M. Clannahan, J.P., and Richardson N. Edgergeton, J.P., Certification by W. Work, Clerk, of Court of Common Pleas of Adams Co. OH for James McClannahan and Richard N. Edgerton Esq. who are still Justices of the Peace, 18 May 1852. Filed for record July 12, 1852, recorded July 14, 1852. (FHL film 1,321,562; SLC 9/11/2013 and 12/9/2013)
 

Shelby Co. IL Deeds
      2-501: 3 Oct. 1836, Franklin Frasure and wife Mary of Shelby Co. IL to Amos Dunkin of Adams Co. OH, $300, 40 acres on the head of the Little Wabash River held by Cert. No. 3421 in T11 R6E and Sec. 5, being the SE 1/4 SE 1/4. Signed B.F. Frazier, Mary (X) Frazier; wit. Greenbury Frazier, John Frazier. Recorded 7 Nov. 1836. (FHL film 1,009,147)
      3-328: 3 March 1838, Amos Dunkin and wife Keziah of Adams Co. OH to Jacob Dressler of same, $1300, SE 1/4 SE 1/4 and (SW?) NW 1/4 and W 1/2 SE 1/4 and NE 1/4 SE 1/4 and W 1/2 NE 1/4, all Sec.8 T11N R6, being 400 acres. Wit. Daniel Busley, Samuel Trefsler; recorded Adams Co. OH; recorded Shelby Co. IL on 29 May 1838. (FHL film 1,009,148)
 

Carroll Co. IN Deed
      J-578/579: 8 Dec. 1846, Amos Dunkin and wife Kesiah Dunkin of Adams Co. OH to John H. Dunkin of Fountain Co. IN, for $75 paid, sell an undivided interest, 1/6 part, of land which Hercules Dunkin late of said county decd. died seized of in fee simple, E 1/2 SE fract. 1/4 Sec.35 Twp.24N Range 1E, containing 64 acres and 10/100 of an acre, the afsd 1/6 part is the share or interest inherited by said Amos Dunkin as heir of said Hercules Dunkin decd. who at his death left as surviving him to said premises Samuel Dunkin, John H. Dunkin, Joseph Dunkin, Thomas Dunkin, Joshua Dunkin Jr. & Amos Dunkin, six lawful children and legal heirs of said deceased, to said premises; warrant title. Kesiah Dunkin relinquishes her right of dower. /s/ Amos Dunkin, Kesiah Dunkin. Wit. Abraham Dunkin, R.N. Edgington. Amos Dunkin and wife Kesiah Dunkin appeared before R.N. Edgington, J.P. of Adams Co. OH, 8 Dec. 1846. Joseph N. Cockerill, Clerk of Court of Common Pleas for Adams Co. OH, certified for Richard N. Edgington, 14 Dec. 1846. Recorded Dec. 21, 1847. (FHL film 2,208,677)
 

Fountain Co. IN Deeds (SLC 9/11/2010)
      1-125: #100, 22 Oct. 1827, Joseph Collier and wife Mary of Adams Co. OH to Samuel Dunkin of County & State afsd, for $125, tract in State of Indiana, E fraction of SW 1/4 Sec.6 in [Twp] 21N of R6W, 80 acres. Both signed. Wit. Henry Young, James Young. Rec. Sept. 1, 1828. (FHL film 1,321,726)
      1-253: #209, 17 Dec. 1828, Joseph Dunkin of Adams Co. OH to John H. Dunkin of Co. & State afsd, for $400, tract in Fountain Co. IN, being E 1/2 SE 1/4 Sec.19 T20N R6W, 80 acres, and one other tract in County of Fountain, being E 1/2 SE 1/4 Sec.18 T20N R6W, 80 acres, granted said Joseph Dunkin by two patents dated 15 Dec. 1826. /s/ Joseph Dunkin. Wit. Moses Lockheart, Hercules Dunkin. Appeared in Adams Co. OH before Moses Lockheart, JP, 17 Dec. 1828. Rec. June 22, 1829. (FHL film 1,321,726)
      1-330: #275, 17 Dec. 1828, John H. Dunkin of Adams Co. OH to Joseph Dunkin of afsd, for $400, tract in Fountain Co. IN, S fraction of NE 1/4 Sec.6 T21N R6W, 80 acres, and W 1/2 NW 1/4 Sec.8 T21N R6W, 80 acres, granted by United States to said John H. Dunkin by two patents dated 15 Dec. 1826. (no wife). Wit. Moses Lockhart JP of Adams Co. OH, Hercules Dunkin. Rec. Dec. 28, 1829. (FHL film 1,321,726)
      1-331: #276, 11 April 1829, Hercules Dunkin and wife Sarah of Adams Co. OH to Joseph Dunkin of afsd, for $400, tract in Fountain Co. IN, being W fraction of SW 1/4 Sec.19 T20N R6W, 77 acres and 96/100 acre, also E 1/2 SE 1/4 Sec.24 T20N R7W, 80 acres, which said two tracts were granted the said Hercules Dunkin by patent 15 Dec. 1826. Both signed. Wit. Moses Lockheart JP of Adams Co. OH, John H. Dunkin. Appeared in Adams Co. OH. Rec. Dec. 28, 1829. (FHL film 1,321,726)
      1-333: #277, 11 April 1829, Joseph Dunkin of Adams Co. OH to Hercules Dunkin of afsd, for $700, tract in Fountain Co. IN, S fraction of NE 1/4 Sec.6 T21N R6W, 80 acres, and W 1/2 NW 1/4 Sec.8 T21N R6W, 80 acres, granted John H. Dunkin by two patents 15 Dec. 1826, and John H. Dunkin conveyed to Joseph Dunkin by deed 17 Dec. 1828. (no wife) Wit. Moses Lockheart JP of Adams Co. OH, John H. Dunkin. Rec. Dec. 29, 1829. (FHL film 1,321,726)

Fountain Co. IN Deeds (SLC 9/11/2012)
      6-46/47: No. 43. 26 Sept. 1836, Isaac Colman and wife Melinda of Fountain Co. IN to Amos Dunkin of Adams Co. OH, for $125 paid, sell land in Town of Attica in Fountain Co. IN, lot 66, with appurtenances, warrant title. /s/ Isaac Colman, Melinda Colman. Wit. L?. Colman, John Eagan. They appeared 26 Sept. 1836 before John Eagan, J.P., Fountain Co. IN. Recorded Sept. 30, 1836. (FHL film 1,321,729)
      8-246/247: No. 285. 25 Feb. 1834, Amos Dunkin and wife Keziah of Adams Co. OH to Reason Dunkin of afsd, for $800 paid, sell tracts of land on waters of Wabash in Tippecanoe Co. IN, the first being W 1/2 SE 1/4 Sec.4 Twp.24N Range 4W, containing 80 acres, the second being South fraction of NE 1/4 Sec.4 Twp.24N Range 4W, containing 80 acres, the third being E of the SE 1/4 Sec.4 Twp.24N Range 4W containing 80 acres, and fourth tract being N fraction of NE 1/4 Sec.4 Twp.24N Range 4W, containing 70 acres and 87/100 of an acre; the four tracts granted to said Amos Dunkin by patent, the first Feb. 8, 1831, 2nd Jan. 15? 1831, 3rd January 3, 1831, and 4th Jan. 11, 1831, together with improvements, watercourses, appurtenances, warrant title. /s/ Amos Dunkin, Kezia Dunkin. Wit. Moses Lockheart, James Scott. They appeared 25 Feb. 1834 before Moses Lockheart, J.P. (FHL film 1,321,729)
      8-285/286: No.383. Whereas by last will of Martin Sparr, late of Fountain Co. IN, decd, dated 3 Sept. 1831, Henry Young and William Worthington of said county were appointed executors of said will with power to sell all the lands, and after making the will, on 10th day of same month said Martin Sparr died without altering or revoking same, and also on 1 Oct. 1831 according to statute in such case, said Henry Young and William Worthington proved the will, filed their bond and took out letters of Testamentary thereon, and on 24 Sept. 1832 they sold to Joshua Dunkin of Adams Co. OH the SE 1/4 Sec.6 Twp.21N Range 6W containing 160 acres, also NE 1/4 Sec.7 Twp.21N Range 6W containing 160 acres, the whole of the real estate of which said Martin Sparr died seized, for $1625, this indenture from Henry Young and William Worthington for $1625 paid, sell to said Joshua Dunkin the said SE 1/4 Sec.6 Twp.21N Range 6W containing 160 acres, also NE 1/4 Sec.7 Twp.21N Range 6W containing 160 acres, with appurtenances, warrant title. /s/ Henry Young, William Worthington, executors of will of Martin Sparr. Wit. D. Rawles, C. Scott. They appeared before D. Rawles, J.P., 24 Sept. 1832. (FHL film 1,321,729)
      9-287: No.336. Certificate No.4440, Whereas Samuel Dunkin of Adams Co. OH has deposited in the General Land Office of the US a certificate of the register of the Land Office at Crawfordsville, IN, whereby it appears that full payment has been made by the said Samuel Dunkin ... Act of Congress of 24 April 1821 ... Act making further provisions for sale of the Public Lands, for the W 1/2 fraction of SW 1/4 Sec.6 Twp.21N Range 6W containing 66 acres and 56/100 of an acre according to survey, grant to said Samuel Dunkin the tract above described, 15 Dec. 1826. Recorded Vol.9 Page 390. (FHL film 1,321,730)

Fountain Co. IN Deeds (SLC 9/11/2010)
      13-311/313: 8 Dec. 1846, Amos Dunkin and wife Keziah of Adams Co. OH to John H. Dunkin of Fountain Co. IN, for $200, parcel of land in Fountain Co. IN, being an undivided interest thereof, 1/6 the part of the following lands and tenements which Hercules Dunkin late of said County deceased, died siezed of in fee simple: E 1/2 SW 1/4 Sec.30 T22N R6W, also lands being a part of E 1/2 SE 1/4 Sec.6 T21N R7W beg. at east end of Short Street in the addition to the Town of Attica and on the North side of said Street, then north 58 deg. west 24 poles and 2 links to a stake, then E 30 poles & 7 links to a stake, then south 37 deg. west 16 poles and 12 links to a stake, then N 58 deg. west 3 links to the beg. containing one acre and one quarter of an acre; out of last described parcel is exempt and reserved from the operation of this deed the piece which was conveyed to Thomas H. Dunkin by said Hercules Dunkin during his life described as beg. at W corner of said Hercules Dunkin's lot, then East 10 rods to a stake, (etc.) containing 28 square perches, all the said lands in the District of US lands sold at Crawfordsville, Ind. The aforesaid undivided 1/6 part of the premises is the "shear" and interest inherited by the said Amos Dunkin in his own right as heir of and to said Hercules Dunkin decd, said Hercules Dunkin died intestate and at his death left as sole surviving heirs to the premises aforesaid Samuel Dunkin, John H. Dunkin, Joseph Dunkin, Thomas H. Dunkin, Joshua Dunkin Junior, and the said Amos Dunkin, six lawful children and legal heirs of said deceased; they ack. the $200 as full and complete payment for their whole interest in the estate of Hercules Dunkin deceased ... in any form. /s/ Amos Dunkin, Kezia Dunkin. Wit. Abraham Dunkin, R.N. Edgington (acting JP of Adams Co. OH), State of Ohio, Adams Co. Dunkins appeared 8 Dec. 1846. Recorded Feb. 24, 1847. (FHL film 1,321,732)

Fountain Co. IN Deeds (SLC 9/11/2012)
      14-143: 24 Oct. 1846, Amos Dunkin and Kisiah his wife of Adams Co. OH to R.N. Edgington and Margaret Edgington of afsd, for $310 paid, sell land in part of Town of Attica in Fountain Co. IN, Lot No.66, also two lots in addition of said Town of Attica, Lots 188 and 189 in James Coleman's Addition to Town of Attica, with appurtenances, warrant title. /s/ Amos Dunkin, Kezia Dunkin. Wit. Philip L. Howell. They appeared before R.N. Edgington, J.P., Adams Co. OH. Recorded March 7, 1848. (FHL film 1,321,733)
 

Huntington Co. IN Deed
      L-41: 21 March 1856, Peter Bare and Eliza Jane Bare of Huntington Co. IN convey & warrant to Joshua Dunkin of Adams Co. OH, real estate in Huntington Co. IN, 80 acres more or less being E part of lots 3 and 4 in Sec.14 Twp.27N Range 8E, being all of said lots except that part heretofore conveyed by said Peter Bare to Alexander Brannan, for $1,000 paid by said Joshua Dunkin to said Bare. /s/ Peter (X) Bare, Eliza Jane (X) Bare. Peter Bare and Eliza Jane Bare ack. deed 21 March 1856 before M.B. Brandt R.H.C. [Recorder Huntington Co.] by J. Roche, Depty. Recorded March 21, 1856. (FHL film 2,296,550)
 

Tippecanoe Co. IN Deed (FHL film 862,979; from Iris Grimmett)
      O-138: 25 Feb. 1834, Amos Duncan and wife Keziah of Adams Co. OH to Reason Dunkin of same, $800, land on waters of Wabash, several sections ... Wit. Moses Lockhart, James Scott.
 

Clermont Co. OH Deeds (SLC 12/2008)
      N12-294: 14 Aug. 1815, William Lytle and wife Eliza N. of town of Cincinnati, Ohio, to Alexander Duncan of Adams Co. OH, of Than Loreg?, for $29, lot #439 in Town of Williamsburg. Wit. Thos. Danby? (Dauhy?), John Mahard. Appeared in Hamilton Co. OH. (FHL film 333,141)
 

Columbiana Co. OH Deeds (SLC 6/11/2008; did not copy all)
      6-149: 19 Dec. 1815, Hercules Dunkin and wife Sarah of Adams Co. OH to Joshua Dunkin of Washington Co. PA, $500, land being 1/5 part of NE, SE and SW quarters of Sec.24 Twp.14 Range 3 pattented to John Dunkin on 10 Aug. 1807; that John Dunkin and wife Margaret on 9 May 1812 deeded the three quarter-sections to afsd Hercules Dunkin, Joshua Dunkin, John Dunkin Jr., Henry Young and Mattarn Sphar; Hercules Dunkin and wife Sarah becoming owners of 1/5 share, hereby deed it to afsd. Joshua Dunkin together with improvements, etc. Wit. Job Dinning, Daniel Dinning. Rec. 29 March 1820. (FHL film 926,863)
      6-152: 14 Sept. 1818, Henry Young and wife Elizabeth (/s/ Elisabeth) of Adams Co. OH to Joshua Dunkin of Washington Co. PA, $500, land being 1/5 part of NE, SE and SW quarters of Sec.24 Twp.14 Range 3 pattented to John Dunkin on 10 Aug. 1807; said John Dunkin Senior and wife Margaret deeded the three quarter-sections to Hercules Dunkin, Joshua Dunkin, John Dunkin Jr., Henry Young and Mattarn Sphar; Henry Young and wife Elizabeth becoming owners of 1/5 share, hereby deed it to afsd. Joshua Dunkin together with improvements, etc. Wit. Job Dinning, Hercules Dunkin. Rec. 29 March 1820. (FHL film 926,863)
      9-276: 1 Aug. 1817, Hercules Dunkin and wife Sarah of Adams Co. OH to Ruth Ross, one of the heirs of Thomas Hough decd of Butler Co. OH, for $500, land in Columbiana Co. OH, part of Sec.24 Twp.14 Range 3, beg. western boundary, corner Reasin Bealls land, 95 acres, part of a section patented to John Duncan 10 Aug. 1807 who with wife Margaret deeded it to Hercules Duncan 4 Nov. 1807. (both signed) Wit. John Phillips, Job Dinning. (FHL film 926,865)
      29-171: 12 Dec. 1832, Joshua Dunkin and wife Nancy of Adams Co. OH to William Harbaugh of Columbiana Co. OH, for $4,650, deed land on waters of West Fork of Beaver Creek in Columbiana Co. OH, being NE and SE and SW quarters of Sec.24 Twp.14 Range 3, granted John Dunkin 10 Aug. 1807 (MAD: recites deeds from John Dunkin Sr., then from Spharr, etc. to Joshua Dunkin). Wit. Moses Lockheart, Daniel Matheny. (FHL film 926,874; SLC 6/11/2008)
 

Darke Co. OH Deeds
      A-114: 16 Aug. 1819, John Clary and wife Anna (X) of Adams Co. OH to John Dunkin Jr. of same, $320, SE 1/4 Sec. 30, T9 R4, lands sold at Cincinnati to James Ralston 5 Aug. 1817 by patent and by Ralston and wife Isabella 28 Nov. 1818 to John Clary. Wit. Joseph D. Darlinton, Samuel Treat. (pg.6, "Darke Co. OH Deed Records 1817-1834, Deed Books A through D" by Anita Short and Ruth Bowers, FHL book 977.147 R2s)
      B-80: 13 Jan. 1823, John Duncan Jr. and wife Orpha of Adams Co. OH to Nathaniel Anderson of same, $320; part SE 1/4 Sec. 30 Twp 9 Range 4 on waters of Greenville Creek, being land granted to James Ralston 5 Aug. 1817 and sold by Ralston and wife Isabella to John Clary 28 Nov. 1818 and by John Clark and wife Anna to John Dunkin Jr. 16 Aug. 1819. Wit. Henry Young, John Dunkin. Rec. 28 April 1823. (pg.17, "Darke Co. OH Deed Records 1817-1834, Deed Books A through D" by Anita Short and Ruth Bowers, FHL book 977.147 R2s)
 

Henry Co. OH Deeds
      5-611: 3 Feb. 1857, Abraham Dunkin, Herklis Dunkin, Sarah Ann Howell, G.H. Darling, Marget Dunkin and Reason Dunkin, heirs of Amos Dunkin decd. of Adams Co. OH, for $1,000 paid, sell to John Higgins of afsd county & state, tract of land, NW 1/4 Sec.2 Twp.4N Range 7E, containing 167 acres and 15/100, together with appurtenances, and said Abraham Dunkin, Herklis Dunkin, Sarah Ann Howell, G.H. Darling, Margarit Duncan and Reason Duncan warrant title. /s/ Abraham Dunkin, Herculas Dunkin, Sarah A. Howell, G.H. Darling, Margaret Dunkin, Reason Dunkin. Wit. James Hainer, S.J?. Teachnor, Adams Co. OH. 3 Feb. 1857, they appeared before James Hainer, J.P. Recorded Sept. 20, 1857. (FHL film 423,646)
 

Washington Co. PA Deeds (SLC 6/16/2009)
      2M-121/123: 10 May 1827, Joshua Dunkin of Adams Co. OH and wife Nancy to Parker Scott of Washington Co. PA, for $850, sell land in Washington Co. PA, on Maple Creek, adj. Henry Speeres land, Valuntine Cooper's land, containing 99 acres and a quarter; the land was conveyed to Joshua Dunkin by Hercules Dunkin, to Herculez Dunkin by Henry Speers &c. /s/ Joshua Dunkin, Nancy Dunkin. Presence of Henry? Young, Wallet Smith, Robert Whitlack. Ack. Adams Co. OH. Recorded 15 Nov. 1828. (FHL film 862,531; extracts also from Iris Grimmett 1987)
      2N-100/102: Per warrant 10 March 1797 to Thomas Devire (Dwire?) for land in Pike Run Twp, Washington Co. PA, and pursuant to order by Orphans Court in Washington Co. PA at March term 1809 granted to Wm. Wallace Esqr. administrator of said Thomas Devire, who sold the same by deed 25 Aug. 1809 to Joshua Dunkin and Gabriel Kerr and the said Gabrel Kerr by deed 30 March 1815 conveyed to said Joshua Dunkin, [and] grant to Joshua Dunkin a patent 10 April 1827? for 113 acres and 97 perches; Joshua Dunkin and wife Nancy of State of Ohio sold to Nicholas Bartor of Washington Co. PA, all thear right and title of the above described tract of land, beg. by land of Levi Beadle, by land of Fisher? White, land of Thomas Allman, land of Jacob Boney, land of Henry Bailey and Jacob Risinger, to beg., containing 113 acres 97 perches, for $800, sell to Nicales Bartor; 3 October 1829. /s/ Joshua Dunkin, Nancy Dunkin. Wit. Wm. Scott, William Dunkin. Ack. Adams Co. OH. Recorded 20 Jan. 1830. (FHL film 862,532)
 

Nicholas Co. KY Deed
      H-368: 5 June 1822, Joseph Bartlett, James Wilson & wife Dorcas (Bartlett), Ashford Prather and wife Polly (Bartlett), James Buchanan and wife Nancy (Bartlett), Benoni Duncan and wife Phebe (Bartlett), George Swarts and wife Betsy (Bartlett), and Samuel Bartlett, children and heirs of William Bartlett decd, to Ebenezer Bartlett of Fleming Co., KY. Also mention William Bartlett, decd, left 2 children; Ann Foster, decd, left 7 children; widow Phebe Bartlett. (Note on same page: Marriage bond reads "Feaby" Bartlett married Benoni Duncan in Adams Co., OH, 21 Nov. 1811. (FHL film 252,371; and from "KY Pioneers and Their Descendants" by Ila Earle Fowler)
            ("KY Pioneers and Their Descendants" by Ila Earle Fowler, on pg.6, quotes from an article in the "Carlisle Mercury" [Nicholas Co. KY] of September 23, 1926, about the family of Ebenezer Bartlett and Rebecca Standiford and includes their daughter Malinda Bartlett, born 11-12-1820; died November, 1903; married 12-13-1838 [MAD: mar. Hancock Co. IL], her 1st cousin, William Preston Duncan (born 9-27-1815); Malinda (Bartlett) Duncan married 2nd, Elias Bower, 3-4-1851. Lived La Harpe [Hancock Co.], Illinois.)
 

Fleming Co. KY County Court Minutes (Order Book), Vol.E-F, Oct. 1827 - Aug. 1840 (FHL film 343,960)
      E-486: Court Oct. 1833, Mary Duncan over age 14 chose Haynes Bartlett her guardian, bond Hiram Prater and Samuel Hunter his securities; Wm. Preston Duncan over age 14 chose Saml. Hunter his guardian, bond by Hiram Prater and Haynes Bartlett. (MAD: see Adams Co. OH, Nicholas Co. KY)
 

HISTORIES before 1923

1881 "History of Fountain Co. IN" by H.W. Beckwith, pub. by Hill & Iddings (FHL book 977.247 H2b)
      Vol.2, pg.455: Francis Marion Helterbran, farmer, Attica, born in Tippecanoe Co. Sept. 25, 1841, seventh child in family of eight by David and Ann Helterbran; his mother died when he age 4, and at age 8, his father went to Peoria Co. IL and died there in 1864. On his father's departure he was taken by James Grady and kept until he was 14, then he lived with William Pyle; at the end of 3 years this man died and our subject shifted for himself. He ... farmed, accumulated some property before his marriage. He acquired more by his wife, who inherited from her father, Joshua Dunkin. He mar. Emeline Dunkin Sept. 25, 1862; her five children are all living, and were born in the following order: William V., June 19, 1863; Joshua D., Oct. 15, 1867; Flora E., Aug. 24, 1871; James F., Sept. 11, 1873; Lee M., Nov. 13, 1876. Mrs. Helterbran's mother's given name was Barbara. Her father died in 1874. He was from Adams Co. OH. Their home, consisting of 162 acres, is the place her grandfather Dunkin bought about 1830. It is picturesquely located and well improved. The residence stands on a commanding elevation, facing the south. Mr. Helterbran was elected assessor of Davis township in 1871 and 1872; democrat.
 

"A Twentieth century history and biographical record of Crawford County, Kansas" by Home Authors; pub. Chicago: Lewis Pub. Co., 1905, 665 pgs. (LH11782, HeritageQuest images 5/2007; FHL book 978.198 H2t and 978.198 H2t 1976 and film 1,000,035 item 1)
      Pg.277-278+: ENOCH FREED, who resides on Sec.24, Osage Township, came to Crawford County in 1880, ... born in Bucks county, Pennsylvania, in March, 1841, ... parents were William and Mary (Grote) Freed, both native Pennsylvanians and of German descent. Both died in Pennsylvania, the father at age 86, the mother at 85. ... Thirteen children ... Enoch is the only resident of Kansas. ... Age of 22 came to Knox County, Illinois, from which county he went to the war ... at the close of the war returned to Illinois and honorably discharged. After the war Mr. Freed returned to Knox county, and on November 10, 1866, was married there to Eliza Jane Glaze, who has been his wife and partner ... for nearly forty years. She was born in Clinton county, Ohio, February 16, 1848, a daughter of James and Phoebe (Duncan) Glaze, natives, respectively, of Brown county and Adams county, Ohio, whence they moved to near Muncie, Delaware county, Indiana, and later to Knox county, Illinois. The mother died in Monmouth, Kansas, at the age of 86, but the father, who was a soldier, now lives ... Monmouth, this county. Mrs. Freed has a brother, William Perry, who was a soldier of the 9th Indiana Cavalry and now lives at Muncie, Indiana, and four sisters: Sarah A. Northam, Mary E. Johnson, Harriet E. Windsor, and Martha F. Price. Daniel H., a brother, died at the age of 50. ...
 

FAMILY RECORDS

Record of early Sphar and Morrison families, written by James W. Morrison (1853-1926) (from grandson William Morrison Fisher 11/2002 with his comments in [brackets]; MAD: see records in Adams Co. OH, Washington Co. PA, and Fountain Co. IN)
      Pg.1: Grandma's Uncles: - (meaning Margaret Spahr's)
      John married in Pa. Henry married in Pa. Both lived and died there Washington Co. 7 miles from Old Red Stone Fort.
            -------------------------------------
      James married Margaret Spahr
      John married Rachael Hemphill
      Henry married Sarah Whitlatch
      Joseph married Mary Spahr, sister of Margaret
      William married Eliza Jones
      Jane married William Miller
      Sarah married Samuel Cooper
      Polly married John Spahr (Polly is often used as nickname for Mary)
      Isabelle married Benjamin Anderson
            -------------------------------------

 John Morrison                            ( Andy dead   Young
 William Morrison                         ( Alsie[?] married John Sims
       Sons Joe &                         ( Louise married John Spahr
       William the blacksmith married     ( James died in army
 Isabelle married Billby                  ( Maria married Caplinger
 Polly Ann married David Young            ( Margaret single

                                          ( Mary -- John Fleming
              William's children --       ( Dave Morrison
                                          ( Sarah
                                          ( Hannah
                                          ( Margaret (or Maxwell?)
                                          ( Joe
                                          ( William
                                          ( Ann
                                          ( Jane -- Crawford
      John Morrison born in County Down, Ireland (Brown Edge) Came to America at the age of 21, unmarried. Married Jennie McGarrie and settled in Kentucky, Fleming Co. When three children were born the two oldest died and James was the oldest living child when he moved to Adams Co., Ohio. Then James was about six years old.
            ----------------
                               John S. Morrison and Lucinda Thatcher
                                            Joseph D. Morrison
                                            Henry R. S. Morrison
 James Morrison
 Margaret Morrison             Martin S. Morrison and Jane C. Baker
                                            Margaret
                                            James
                                            Sarah
                                            Allic [Allie?]
                                            Henry
                                            Valentine (one in Texas)
                               Henry Y. Morrison and Nancy A. Campbell
                               Sarah J. Morrison and William Campbell
                                            Margaret Campbell

                                            Matilda
      [pg.2:] (From record left by James W. Morrison)
      John Spahr Married in Ohio -- came to Fountain Co. with James Morrison and then moved to Shelby County -- lived and died there.
      Martin Spahr married in Ohio -- came to Fountain Co. with James Morrison -- staid there seven years and then went to Shelby Co., Ill. Lives at this date at Mount Hope, Illinois. Have a family of three children, 1 boy and 2 girls.
      Joshua came to Indiana with the others and died single and was buried at grave yard six miles from Attica.
      Henry came on boat and married in Fountain County. Lived two years had 1 child. Died and was buried in same grave yard as Joshua with his father and mother.
      Duncan came to Fountain married in Ohio and lived there seven years -- moved to Shelby Co., Ill. lived and died there.
      Samuel Spahr married in Fountain, moved to Illinois, Shelby Co., Lived and died there. His widow is still alive.
      Reason lived in Fountain Co. with rest -- moved to Illinois with rest and married there. Lived and died there left two girls raised by Margaret Whitlatch.
      Mary married in Fountain Co. Moved to Shelby Co. Lived and died there.
      Elizabeth married in Fountain Co., Ind. Staid one summer with James Morrison on Middlefork then married and moved to Shelby Co., Ill. Lived and died there. Her husband died first. She then married Dr. James Caldwell. Had Evaline now Johnson by Caldwell -- Henry S. Caldwell. By Charles Whitlatch she had two children, Mary Jane and Samuel -- both dead -- son married.
      Sarah married Andy Morrison in Illinois. Had one child, Rachel Ann. Sarah died leaving her husband still alive.
            ----------------------
            DUNCANS
      John Duncan father of Sarah Duncan (wife of Martin Spahr)
      His children were: -
      Heartless  married Sarah Huff
      Joshua     married Nancy Jackman
      John       married Orpha Newkirk
      Sarah      married Martin Spahr*
      Elizabeth  married Henry Young
            -------------------------
 

Manuscript record left by James William Morrison (1853-1926) of Frankfort, IN (from grandson William Morrison Fisher 11/2002 with his comments in [brackets]; MAD: see records in Adams Co. OH, Washington Co. PA, and Fountain Co. IN)
      From record left by James William Morrison.
            DUNCANS
      JOHN DUNCAN, father of SARAH DUNCAN (wife of Martin Spahr)
      His children were:
            Heartless  married Sarah Huff
            Joshua     married Nancy Jackman
            John       married Orpha Newkirk
            SARAH      married MARTIN SPAHR *
            Elizabeth  married Henry Young
      John Duncan Married Margaret Young. Her father was from Ireland. His name was Heartless Young.
      JOHN DUNCAN was born in Virginia and married there. His father came from Scotland. About the time of the Revolutionary War they moved on pack horses to Washington Co, Pennsylvania, and lived there until his death at the age of 102.
      His religious faith was Church of England, his wife's a Friend or Quaker.
      Their parents would not consent to marriage because of religion so they ran off and married and then came to Pennsylvania. When he died he was worth $50,000. Started with 25 [cents]. Old Red Stone Fort.
            --------------------------------------
      Heartless married in Washington Co., Pa. His wife was born in Philidelphia. Stayed there until his family was (---?---) and moved to Adams County, Ohio, and afterward came to Fountain Co., Indiana. He and his wife died there. All his children are now dead. [WMF - this probably refers to Heartless Dunkin, not Heartless Young]
            ------------------------------------------
      Joshua, son of Heartless, lived to be an old man and died in Fountain Co., Indiana
      Elizabeth married in Pa. Moved to Adams Co., Ohio, and then came to Fountain Co., Ind. Lived on farm a while and then moved to Attica. Kept store there. Lived and died there. Had (--?-) children when last heard from.
 

OTHER RECORDS OR SOURCES

"Adams Co. OH History" by Historical Society, 1989 (FHL book 977.186 H2a, from Iris Grimmett 1990)
      Pgs.119-120 of this book contain articles about the early Dunkins or Duncans in this county.
 

Some Adams Co. OH Cemetery Records and some early Ohio Newspapers have been published:
      "Tombstone Inscriptions of Cherry Fork Cemetery, Adams Co. OH, and Genealogical Gleanings" by Lillian Colletta & Leslie E. Puckett, 1964; (from Denzil Mauldin 5/1984)
      "Adams Co. OH Cemeteries" (FHL book 977.186 V3a; from Iris Grimmett 10/1986)
      "Cemetery Records, Manchester, Adams Co. OH" (FHL book 977.186/M1 V3c; from Iris Grimmett 10/1986)
      "Pioneer OH Newspapers 1793-1810" by Karen Mauer Green (FHL book 977.1 B38g).
      "Pioneer OH Newspapers 1802-1818" by Karen Mauer Green (FHL book 977.1 B38gr)
 

Some early Duncans in Adams Co. OH:
      James Dunkin, 23 June 1804, witnessed Adams Co. OH deeds 4-160, 4-231, 5-52 (3/12/1805), 5-130 & 5-187 & 5-258 (9/24/1805) for William Sterling of KY as attorney for William Lyne, Henry Lyne, and Edward Howe, legatees of Edward Lyne decd. (pg.77, 86, 106, 116, 124-5, 135-6, "Adams Co. OH Deeds 1797-1806" by T.L.C. Genealogy, 1990; FHL book 977.186 R28a, from Donald Duncan 5/1991)
      Amos Duncan, 1806-1810, on tax list; 1810 list for 106 acres Spring Twp. original entry in name of Nathl. Massie (pg.115-116, "Index to OH Tax Lists 1800-1810" by Jackson, FHL book 977.1 R4j; and pg.101-159, "Ohio Source Records, from OH Genealogical Quarterly, 1937-1944" FHL book 977.1 D28o; and "OH 1810 Tax Duplicate" by Gerald M. Petty, 1976, FHL book 977.1 R4p, from Deone Penquite 10/1991)
      Ennis Duncan, 1806-1807, on tax list; 1809 as Ennos Duncan, 1810 as Ennis Duncan with 100 acres Jefferson Twp., original entry in name of Ennis Duncan (pg.115-116, "Index to OH Tax Lists 1800-1810" by Jackson, FHL book 977.1 R4j; and pg.101-159, "Ohio Source Records, from OH Genealogical Quarterly, 1937-1944" FHL book 977.1 D28o; and "OH 1810 Tax Duplicate" by Gerald M. Petty, 1976, FHL book 977.1 R4p, from Deone Penquite 10/1991)
      James Duncan, 1806, on tax list (pg.115-116, "Index to OH Tax Lists 1800-1810" by Jackson, FHL book 977.1 R4j)
      David Duncan, 1807-1808, on tax list, Wayne Twp.; also 1810 (pg.115-116, "Index to OH Tax Lists 1800-1810" by Jackson, FHL book 977.1 R4J; and pg.101-159, "Ohio Source Records, from OH Genealogical Quarterly, 1937-1944" FHL book 977.1 D28o)
      Ennis Duncan, 25 Sept. 1811, witnessed Adams Co. OH deed 6-653 from John Brown and Margret his wife of Mason Co. KY to John W. Campbell of Adams Co. OH. (pg.167, "Adams Co. OH Deeds Vol.6, 1806-1812" Vol.2; FHL book 977.186 R28a)
      Ennis Dunkin, 21 Sept. 1815, suit in Adams Co. Court of Common Pleas against Benjamin Goodin not an inhabitant of this state, mentioned by Joseph Darlington in "Scioto Gazette" (Chillicothe, Ross Co. OH) (pg.37, "Pioneer OH Newspapers 1802-1818" by Karen Mauer Green, FHL book 977.1 B38gr)
      Alexr. Dunkin, 11 April 1820, mar. Susan Robb.
      Amos Dunkin, 6 Oct. 1840, co-security for Cyrus Newkirk, exec. of estate of Abraham Newkirk; from pg.11, #45, Administrators and Executors Docket Records 1836-1841. (pg.5, Vol.6#3, "Gateway to the West" Vol.I, by Ruth Bowers and Anita Short, 1989 reprint of periodical 1967 to 1978, FHL book 977.1 D25g)
      Alexander Duncan, 29 April 1847, mar. Jane Griffith.
      Hercules Dunkin, 3 Nov. 1849, purchased items at public sale of estate of John Jones, recorded in Inventory Book 10, pg.29, 1849-1852. (pg.43, Vol.9#1, "Gateway to the West" Vol.I, by Ruth Bowers and Anita Short, 1989 reprint of periodical 1967 to 1978, FHL book 977.1 D25g)
 

"Abstract from Common Pleas and Chancery Complete Records, Scioto Co. OH, 1810-1875" by Caryn R. Shoemaker, 1985 (FHL book 977.187 P28se and film 1,421,609 item 4)
      This book on pg.68 contains an extract from Records Book N, pg.288, in the case of Samuel S. Edwards vs. Jesse B. Edwards for partition of land, in court 22 Feb. 1856, filed 20 March 1851; that Samuel Edwards, long deceased, died owning 100 acres on Brush Creek, and leaving a widow Hannah who had then married Mr. Duncan, also since deceased, and other children (named in the extract in this book), including a daughter Elizabeth who married Benjamin Chestnut and resided in Pike Co. OH; other heirs resided in Adams Co. OH. (MAD: H. Edwards 59 PA of 1850 Scioto Co. OH census was perhaps Hannah M. Cassel who mar. first Samuel Edwards 12/4/1810 Adams Co. OH, he died 1822, she mar. 2nd Amos Duncan 9/26/1831 Pike Co. OH, from info of Joanne Templin)
 

Extensive research was done by Mrs. Virginia Riffle before 1990 on the early Duncan-Dunkin families in Adams Co. OH; some of the research may have been done by Ann Johnson. Old documents were located in boxes in the basement of the courthouse at West Union, showing the following:
      David Duncan, 7 Jan. 1798, in court suit against Fergus Moore.
      Jonas Dunkin, 11 Sept. 1799, gave a promissory note to William Dunbar.
      Jonas Dunkin, 11 Dec. 1801, had been sued by William Dunbar.
      Amos Dunkin, 4 April 1805, sued Robert Douglass.
      Jonas Duncan/Dunkin, March 1809, had been sued by Levin Powell, admin. of William Powell, over non-payment of a note due 1 Aug. 1807 made by Jonas Dunkin of Loudoun Co.; Jonas Dunkin on Aug. 30, 1809, sued Levin Powell, saying he has receipts by Wm. H. Powell dated 13 Jan. 1788 and 15 Feb. 1790 for tobacco of that value. Receipt to Jonas Dunkin, 5 Nov. 1810 signed by Burr(?) Powell, exec. of Levin Powell who was admin. of William H. Powell, witnessed by Samuel Dunkin. Another receipt by Burr(?) Powell dated 5 Nov. 1820 that Jonas Dunkin had settled with him.
      Joshua Duncan, 10 Nov. 1818, and Nathaniel Foster Jr. had fought and were prosecuted for it in April 1819, Case #342 and 343.
      Alexander Duncan, 1811, and 1815, on Byrd Twp. enumeration list of males age 21 or over. (Ann Johnson had note that Byrd Twp. became part of Brown Co.)
      George Duncan, 1815, on Byrd Twp. enumeration list of males age 21 or over. (Ann Johnson had note that Byrd Twp. became part of Brown Co.)
      George Duncan, 1819, on Liberty Twp. enumeration list of males age 21 or over.
      Joshua Dunkin and Samuel Dunkin, 1819, on Green Twp. enumeration list of males age 21 or over.
      Amos Dunkin, Hercules Dunkin and Samuel Dunkin, 1823, on Green Twp. enumeration list of males age 21 or over.
 

END

Return to Index to Duncan Research Files in Ohio

Return to The Genealogy Bug's Home Page