Duncans in Putnam Co. OH

genebug.gif

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

Last revised November 12, 2012

PUTNAM CO. OH
Formed 1820 from Shelby
 

CENSUS RECORDS

1820-1870 Putnam Co. OH Census
      No Duncan indexed
 

LAND RECORDS

Putnam Co. OH General index to deeds, v.1, 1830-1866, poor copy, poor handwriting (FHL Film 915,698, item 1)
      5-531: Duncan, John from State of Ohio
      5-445: Duncan, Alex to H.B. Gibson
      5-449: Duncan, Alex to H.B. Gibson
      6-119: Dunkin, Charles to Selam? Turner
      7-444: Duncan, John to August F. Granger?
      11-393: Duncan, Charles from Riley M. Chapin
      14-267: Duncan, Alexander to Peter Meots
 

Putnam Co. OH Deeds (SLC 9/13/2012)
   Deeds, v.5-6, 1840-1864 (dates mixed) (FHL Film 915,705)
      5-445/448: 14 Feb. 1853, Alexander Duncan of City of Providence, RI, and Henry B. Gibson of Town of Canandagua, Oneida Co. NY, ... wherein the said Alexander Duncan and Henry B. Gibson were the owners in equal value of all lands and tenements, ... in fee simple in Putnam Co. OH, which they have agreed to partition and divide, by which agreement Alexander Duncan is to quit claim to Henry B. Gibson all Alexander Duncan's interest, and Henry B. Gibson is to quit claim to Alexander Duncan all Henry B. Gibson's interest; therefore to make partition, and for $1, Alexander Duncan quit claims to Henry B. Gibson the tracts of land in Putnam Co. OH, (1) SE 1/4 Sec.4 Twp.2N Range 8E in District of lands subject to sale by US at Lima, OH, containing 160 acres; (2) NW 1/4 Sec.9 Twp.2N Range 8E ... containing 160 acres; (3) N 1/2 Sec.21 Twp.2N Range 8E ... containing 320 acres; (4) Sec.17 in Twp.2N Range 8E ... containing 640 acres; (5) Sec.8 Twp.2N Range 8E ... containing 640 acres; (6) W 1/2 Sec.10 Twp.2N Range 7E ... containing 320 acres; (7) N 1/2 Sec.14 Twp.2N Range 7E ... containing 320 acres; (8) S 1/2 & NE 1/4 & S 1/2 NW? 1/4 Sec.2 Twp.1N Range 8E? ... containing ?five? hundred and sixty acres; (9) SE 1/4 and S 1/2 NE 1/4 Sec.3? Twp.1N Range 8E ... containing 240 acres; of land described in certain Letters Patent issued by US to said Alexander and Henry B. on 15 March 1837.
         This further indenture ... Henry B. Gibson to make partition and for $1, quit claims to Alexander Duncan the tracts of land in Putnam Co. OH, (1) SW 1/4 Sec.3 Twp.2N Range 8E in District of lands subject to sale by US at Lima, OH, containing 160 acres; (2) NW 1/4 Sec.10 Twp.2N Range 8E ... containing 160 acres; (3) E 1/2 Sec.6 Twp.2N Range 8E ... containing 315 acres and 96/100 of an acre; (4) Sec.7 Twp.2N Range 8E ... containing 656 acres and 40/100 of an acre; (5) W 1/2 Sec.5 Twp.2N Range 8E ... containing 314 acres and 82/100 of an acre; (6) SW 1/4 Sec.3 Twp.2N Range 11E containing 160 acres; (7) S 1/2 Sec.11 ? Twp.2N Range 7E containing 320 acres; (8) S 1/2 Sec.12 Twp.2N Range 7E containing 320 acres; (9) Sec.2 Twp.1N Range 8 ? containing 640 acres and 70/100? of an acre; (10) N 1/4 Sec.13 Twp.2N Range 7E containing 340 acres, as described in certain Letters Patent issued by US to said Alexander and Henry B. on 15 March 1837. /s/ Alexander Duncan, Henry B. Gibson. Wit. James ?. Bull, M?. H?. Bennett. 9? Feb. 1853, Alexander Duncan and Henry B. Gibson appeared before Samuel M. Salisbery, Commissioner, Ontario Co. NY. Recorded March 2, 1853. Transcribed Dec. 14, 1863. (FHL Film 915,705)
      5-449/451: 14 Feb. 1853, Alexander Duncan of City of Providence, RI, and Henry B. Gibson of Town of Canandagua, Ontario Co. NY, as owners in equal ?? of lands hereinafter described as tenants in common in fee simple in Putnam Co. OH, which lands the said Alexander Duncan and Henry B. Gibson have agreed to partition and divide and by which agreement Alexander Duncan quit claims to Henry B. Gibson all his interest in several parcels, and by which agreement Henry B. Gibson is to quit claim to Alexander Duncan his interest ... now Alexander Duncan quit claims to Henry B. Gibson (1) SE 1/4 Sec.4 Twp.2N Range 8E containing 160 acres; (2) NE 1/4 Sec.9 Twp.2N Range 8E containing 160 acres; (3) N 1/2 Sec.21 Twp.2N Range 8E, containing 320 acres; (4) Sec.17 Twp.2N Range 8E, containing 640 acres; (5) Sec.8 Twp.2N Range 8E containing 640 acres; (6) W 1/2 Sec.10 Twp.2 R7? containing 320 acres; (7) N 1/2 Sec.14 Twp.2N Range 7E containing 320 acres; (8) S 1/2 & NE 1/4 & S 1/2 NW 1/4 Sec.2 Twp.1N Range 8E containing five hundred and sixty acres; (9) SE 1/4 and S 1/2 NE 1/4 Sec.3 Twp.1N Range 8E ... containing 240 acres; of land described in certain Letters Patent issued by US to said Alexander and Henry B. on 15 March 1837.
         This further indenture ... Henry B. Gibson to make partition and for $1, quit claims to Alexander Duncan the tracts of land in Putnam Co. OH, (1) SW 1/4 Sec.3 Twp.2N Range 8E in District of lands subject to sale by US at Lima, OH, containing 160 acres; (2) NW 1/4 Sec.10 Twp.2N Range 8E ... containing 160 acres; (3) E 1/2 Sec.6 Twp.2N Range 8E ... containing 315 acres and 96/100 of an acre; (4) Sec.7 Twp.2N Range 8E ... containing 656 acres and 40/100 of an acre; (5) W 1/2 Sec.5 Twp.2N Range 8E ... containing 314 acres and 82/100 of an acre; (6) SW 1/4 Sec.3 Twp.2N Range 11E containing 160 acres; (7) S 1/2 Sec.11 in Twp.2N Range 7E containing 320 acres; (8) S 1/2 Sec.12 Twp.2N Range 7E containing 320 acres; (9) Sec.2 Twp.1N Range 8E containing 641 acres and 70/100 of an acre; (10) N 1/4 Sec.13 Twp.2N Range 7E containing 340 acres, as described in certain Letters Patent issued by US to said Alexander and Henry B. on 15 March 1837. /s/ Alexander Duncan, Henry B. Gibson. Wit. James M. Bull, M.H. Bennett. 16 Feb. 1853, Alexander Duncan and Henry B. Gibson appeared before Samuel M. Salisbery, Commissioner, Ontario Co. NY. Recorded March 2, 1853. Transcribed Dec. 15, 1863. (FHL Film 915,705; MAD: same deed recorded twice)
      5-531/532: 10 March 1852, State of OH to John Duncan, for $170 paid to Danisan Receiver of Ohio Lands at Defiance to purchase land in Putnam Co. OH ... construction of the canal, which tract has been fully paid for, therefore ... sale of the canal lands ... granted to said John Duncan the W 1/2 SE 1/4 and SE 1/4 SW 1/4 Sec.14 Twp.1S Range 4E containing 120 acres, with appurtenances. Recorded in Book 1, pg.202? (232?), Ohio Canal Lands. Recorded June 2, 1858. Transcribed Feb. 11, 1864. (FHL film 915,705)
      6-119/120: 8 March 1844, Charles Dunkin and wife Sarah Dunkin of Livingston Co. MI for $275 paid, sell to Adam Turner of afsd, premises in Putnam Co. OH, being E 1/2 NW 1/4 Sec.28 Twp.1S Range 7E, warrant title. /s/ Charles Dunkin, Sarah Dunkin. Wit. S? Hartsuff?, Philander Gregory. Charles Dunkin appeared 12 March "1842" and Sarah Dunkin who released her dower appeared 12 March 1844 before J?.D.Kaiking? J.P., Livingston Co. MI. Presented and recorded Dec. 17, 1844. (FHL film 915,705)
   Deeds, v.7-8, 1846-1865 (dates mixed) (FHL Film 915,706)
      7-444: 22 Nov. 1860, John Duncan and Hanah Duncan of Holmes Co. OH for $400 paid, sell to Augustus F. Giaugue, premises with appurtenances in Putnam Co. OH, W 1/2 SE 1/4 and SE 1/4 SW 1/4 Sec.14 Twp.1S Range 4E containing 120 acres more or less, being the lands deeded by Daniel Carey? an attorney Sept. 15, 1852 to Joseph M. Giaugue and said Augustus F. Giaugue and found to be ---. /s/ John Duncan, Hanah Duncan. Wit. Joseph Giaugue, J.M. Bell. They appeared in Holmes Co. OH before A.J. Bell, Notary Public, 23 Nov. 1860. Recorded Dec. 26, 1860. Certification the above to be a correct copy of original record found in Vol. and page defaced transcribed Aug. 22, 1864, /s/ Peter J. Bowman, Recorder. (FHL film 915,706)
   Deeds, v.11, 1864-1865 (dates mixed) (FHL Film 915,708)
      11-393/394: 11 Oct. 1839, Riley M. Chapen and wife Zuba Chapen of Delaware Co. OH, for $225 paid, sell to Charles Duncan of afsd and Sally Duncan his wife, premises in Putnam Co. OH, E 1/2 NW 1/4 Sec.28 Twp.1S Range 7E containing 80 acres more or less, warrant title. /s/ Riley M. Chapin, Zuba (X) Chapin. Wit. H. Roberts, Richard Closwer?. They appeared 12 Oct. 1839 before H. Roberts J.P., Delaware Co. OH. Recorded Aug. 24, 1840. (FHL film 915,708)
   Deeds, v.14-15, 1860-1867 (dates mixed) (FHL Film 915,710)
      14-267/268: [Heading: Alexander Duncan to Peter Morts] Agreement, 27 Aug. 1850, Alexander Duncan of Providence, RI, by F.P. Bogart his attorney, (blank second part), for $800, ack. $80 cash paid, balance being sum of $720 in 9 equal annual payments of $80 each with interest on the whole amount unpaid from date hereof at 6% payable in City of Toledo?, OH, agree he will sell lot in Putnam Co. OH known as S 1/2 NW 1/4 Sec. (blank) 80 acres more or less, and party of second part agree to pay the first part of money in meantime with all taxes, and in case of default, this contract to be void. /s/ Alexander Duncan by his attorney F.P. Bogart, Peter Mortz. (FHL film 915,710)
 

OTHER RECORDS OR SOURCES

Some early Duncans in Putnam Co. OH:
      Mary V. Duncan, 5 Nov. 1859, mar. S.T. DeFord in Trumbull Co. OH; said to be a Pioneer Family of Putnam Co. OH (pg.40, Vol.9, 1968, "OH the Cross Road of our Nation, Records and Pioneer Families" from Evelyn Sigler 1/1984)
 

END

Return to Index to Duncan Research Files in Ohio

Return to The Genealogy Bug's Home Page