HOME
ABOUT
TABLE
of
CONTENTS
ABBREVIATIONS
LEGAL TERMS
UPDATES
EDITING
FORMATS
SOURCES

DELAWARE MCDOWELLS

Resolving the genealogy of the McDowells in Delaware during the Eighteenth Century is hampered by the lack of data. It is also hampered by the fact that family members move back and forth across the state lines of Delaware, Maryland, and Pennsylvania. The latter is true for the Nineteenth Century as well. For anyone searching for an ancestor in Delaware, we suggest that you search our databases for the States of Maryland and Pennsylvania. When appropriate, we put a link in this Delaware database for residents of those two states.
Many genealogists point to Thomas McDowell and Anne Locke of Ireland as the parents of several McDowell families who immigrate to America including to the State of Delaware. We include a potential list of their children for completeness. It's also the case that many genealogists report John McDowell and Jane Calhoun of New Castle County in the State of Delaware as parents of numerous McDowells. While some of these assertions agree with data from Delaware, others are dubious. We refer to John's section for an exposition of these matters.
For the Nineteenth Century, we report on the various McDowell families in Delaware through about 1850 when necessary.
McDowell records in other family trees at this website including Maryland and Pennsylvania can be accessed in the Table of Contents.
For a review of abbreviations and legal terms appearing in this file, click here.
We begin with a hyperlinked Descendants Table which permits one both to jump to the people and county of interest or to view the genealogical structure of families. Hyperlinks to other McDowell family members are included as appropriate.

Descendants Table

Family of Thomas McDowell and Anne Locke
Thomas McDowell - Anne Locke
Alexander McDowell
Joseph McDowell
John McDowell
Sarah McDowell
Ephraim McDowell
Esther McDowell
William McDowell
Andrew McDowell

KENT COUNTY

John McDowell
James McDowell
Master John McDowell
Hugh McDowell
Hugh McDowell
Hugh McDowell - Barsheba
James McDowell - Olivia Hook - Rebecca Skillington - Elizabeth Hawkins
Thomas McDowell - Mary Denny
Mary Collins McDowell - Charles Albert Spooner
Margaret G. McDowell
Olivia McDowell
Daniel McDowell - Elizabeth Rowan
Nancy McDowell - Unknown Wells
James Wells
Rebecca Wells - John A. Corbit
Ann Wells - Michael Krasmer
William Wells
Rebecca Wells - William Andrews
William M. Wells
Arthur A. Wells
James M. Wells
Esther Wells
Thomas M. Wells
James McDowell
Wesley McDowell
Samuel McDowell - Rebecca Diehl
Rebecca McDowell
Olivia McDowell
Ann McDowell
William McDowell - Mary S. Basset
Ann Elizabeth McDowell
Edward B. McDowell
William McDowell
John McDowell - Frances L. Simonton
Sarah McDowell - Unknown Quimby
Rebecca McDowell
James Allen McDowell - Ann MNU
Susan McDowell - William H. Salisbury
James McDowell - Lydia Stevenson
Daniel McDowell - Mary Blackiston - Sarah MNU
Elijah McDowell - Ann Laws - Anna MNU
Wesley McDowell - Elizabeth MNU

NEW CASTLE COUNTY

John McDowell - Jane Calhoun
William McDowell - Jane Singleton
Nancy Ann McDowell
Mary McDowell - John McClintock
Catherine McDowell - Samuel McSperran/McSpaven
Jane McDowell
Phoebe Anna McDowell - William McClintock
John McDowell - Mary McSperran
John McDowell - Catherine A. MNU
Nancy Ann McDowell - Michael Montgomery
Mary McDowell - Thomas Singleton
Joshua McDowell - Sarah Singleton
Sarah McDowell
Catharine McDowell
George McDowell - Jane Purtal/Purcal
Rachel McDowell - Joshua Jones - Unknown Grier
Elizabeth McDowell - Unknown Cavanah
Alexander McDowell - Alice Craighead
John McDowell - Martha Johnson
Adam McDowell
Anna McDowell - George Wood
John McDowell - Catherine Warfield
Alexander Johnson McDowell - Mary Sheldon
Elizabeth McDowell - William R Dickinson
Marie Antoinette McDowell - Humphrey Leavitt
Thomas McDowell
Robert McDowell
James McDowell
Isaac McDowell - Honora MNU
Elizabeth McDowell - Unknown Vance
William McDowell - Margaret MNU
Joseph McDowell
William McDowell - Martha Margaret Guthrey
James McDowell
Eudoxy McDowell
Henry McDowell - Elizabeth Goff
Henry Guynn McDowell - Elizabeth Eliza MNU
Margaret Elizabeth McDowell
Martha Matilda McDowell - James Henry Fancher
Martha McDowell - Robert Grainger
Mary McDowell - Allemby Abbot
Mary McDowell - Robert Kirkwood
Elizabeth McDowell - Hugh Owen
William Owen
Alexander McDowell - Jane/Jean MNU
Jane McDowell - Luloff Stedham
Henry McDowell
Ann McDowell - John Porter
Elizabeth McDowell - John Berry
Margaret McDowell - Hugh Whiteford
John Whiteford
Mary McDowell - John Stewart
Martha McDowell
Sarah McDowell
James McDowell - Margaret Smith
James McDowell - Hannah Harper
Lewis P. McDowell - Mary Lewis Simpson
Margaret Ann McDowell - Enoch Gatchel
Mary E. McDowell - Jacob H. Mote
Joseph H. McDowell - Margaret B. Rudolph
Martha J. McDowell - Samuel Pusey
Agnes C. McDowell
William McDowell - Hannah Coulter
Susan/Susanna McDowell - Stephen Davis
James McDowell
William Henry McDowell
John C. McDowell
Martha Ann McDowell - Andrew C. Alexander
Alexander McDowell
Margaret McDowell
Mary Elizabeth McDowell
Louisa McDowell
George Hendrickson McDowell
Sarah Smith McDowell
Martha Ann McDowell - James F. Smith
John McDowell - Jane R. Young
Elizabeth McDowell - Owen Zebley
William McDowell
James McDowell - Unknown - Elizabeth Everson
John McDowell
Ann McDowell
James McDowell - Mary S. MNU
Phillip E. McDowell
William McDowell
Mary Carter Goodnew McDowell - John Hardy
Caesar Rodney McDowell - Elizabeth Johnson Abbott
Phillip McDowell - Esther Ann Hillman - Catherine Hillman
John A. McDowell - Ann McGovern
Esther G. McDowell - George Washington Hodges
Morris McDowell - Isabella B. Hedrick - Bertha Katherine Simon
Phillip W. McDowell - Eliza Jane Price
Wilson McDowell - Mary Jane Shipley
Edward McDowell - Mary Voletta Fell
Infant McDowell
William McDowell - Mary Pierce
Jane McDowell
Samuel McDowell
James T. McDowell - Ida Stuart
Katherine McDowell - John E. Bottger
Laura McDowell - Elmer Shallenberger
Emma McDowell
George H. McDowell - Martha E. McDowell - Etta Morris
James McDowell - Eleanor MNU
Mary McDowell - John Colgan
Eleanor McDowell - William Kelpin
Robert McDowell
James R. McDowell
Robert McDowell Isabella Morgan - Rachel Coleman
James McDowell - Rebecca Whiteside
Andrew Jackson McDowell - Mary E. Honey/Haney
Isabella C. McDowell
Josephine McDowell
Jane E. McDowell - Jonathan J. Neville
Thomas McDowell - Ruth McEntire

SUSSEX COUNTY

Isaac McDowell - Elizabeth Rust - Naomi MNU
Moses McDowell - Rebecca MNU
John McDowell
Samuel McDowell - Sarah Tull - Sarah Smith
Mary McDowell
James T. McDowell
Nancy McDowell
Elijah McDowell
William McDowell - Eunice Maxfield
Eli McDowell - Mary A. Workman
Susanna McDowell
Sarah G. McDowell - John O. Clifton
John Smith McDowell - Emma Jane Taylor
Elias McDowell - Elizabeth MNU
Helen McDowell - Perry Pool
Joshua McDowell - Charity MNU
Elizabeth McDowell
Esther McDowell - Richard Knowles
Rhoda Knowles - William Henderson
John McDowell - Hannah Mills
Ann McDowell - George Fletcher
Susan Fletcher - Samuel Covington
Thomas Fletcher
Sarah Fletcher
Rhoda Fletcher
Mary McDowell

ENDNOTES

BIBLIOGRAPHY

CEMETERIES

FAMILY OF THOMAS MCDOWELL

Thomas McDowell
Parents:

Thomas McDowell [1631 - 1692] married Anne Locke [1634 - 1685] in 1668. According to some sources, they had the following children.

Alexander McDowell
Joseph McDowell
John McDowell [1670? - Abt 23 April 1736]
Sarah McDowell
Ephraim McDowell [3 March 1673 - 1777]
Ester McDowell
William McDowell [c1670(PMT) - 1749]
Andrew McDowell

KENT COUNTY

John McDowell
Parents: Unknown

John McDowell [Unknown - 1736] of Kent County was apparently a doctor of the physick and most of the records below likely relate to that occupation. Other than the fact that he died in 1736, little else is known of him. We suspect that he is the "Uncle John McDowell" referred to in the 1735 Will of a putative nephew John McDowell, master of the schooner Jolly Bachelor. We make further connections below between the two men.
We note that John McDowell of New Castle County dies in the same year of 1736, but it appears that the two men are not the same person.
John first appears in 1720 as the Plaintiff in a court case and then in the 1720 Will of James Dean as a witness. We note that the witness William Morgan in the Will of James Dean is also named in the 1735 Will of his putative nephew John McDowell.

John McDowell vs Thos Henderson } Case Cepi Corpus agreed.
KentCM:[blank] May Court 1720

Will of James Dean dated 25 November 1720. Witnesses: Thomas Winsmore, John McDowell, William Morgan. Probated 6 September 1720.[KM Abstract]
KentWBD:[Not visible] 25 November 1720

We note that the term "Cepi corpus" is a Latin phrase that means "I have taken the body". It is a legal term used to describe a written response by an arresting officer to a writ of capias. The writ of capias is a command to the sheriff to arrest a defendant and bring them to court to answer charges.
John was a witness on several deeds.

Randol Donavan and wife Elizabeth to Enias Mahon. Witnesses: Jon McDowell, Michael Richmond. Acknowledged 10 May 1722.[KM Abstract]
KentDBGV1:80-81 9 May 1722

Thomas Parke of Kent County to William Rodsney for £130. Witnesses: John McDowell, James Adams, Thos Collins. Acknowledged and Proved 14 February 1730.[KM Abstract]
KentDBKV1:63 30 January 1730

Ephraim Emerson and wife Mary daughter of Richard Wilson late of Kent County to Timothy Lanson for £1. Witnesses: Jno McDowell, Hugh Durborow. Acknowledged 13 August 1731.[KM Abstract]
KentDBKV1:100 10 August 1731

Edward Killinsworth of Kent County, yeoman, to Nathaniel Duff, yeoman, for £200. John Killinsworth father of Edward bequeathed land to him. Witnesses: Jno McDowell, Dad Rees. Acknowledged 16 February 1733.[KM Abstract]
KentDBKV1:19_ 10 February 1733

In the same year of 1722, John appears in the estate records for a Frances Jones, but his property appears to be granted to a James McDowell. We note that the 1735 Will of Master John McDowell refers to a female named Lydia Jones and a brother named James McDowell. Whether there is a direct connection, or not, is unknown.

To John McDowell of Kent County afsd D__ Physick. Frances Jones of Kent County died intestate and goods, chattels and credits to be disposed of and are granted to James McDowell.[KM Abstract]
KentWBD:[Not visible] 1 July 1722

John was a grantee and then a grantor of land in 1723.

Sheriff Charles Hillyard to John McDowell for £40 in execution of a writ against the land of Thomas Wilson for debt, 100 acres. Beginning at corner marked Walnut tree standing within John Wearams field being a corner of his Land and running thence South by West by and antient [Sic: ancient] line of marked trees and binding part with John Wearams and part with Richard [Higons] Land 112 perches to a new marked corner Poplar tree, then by a new line of marked trees dividing the said Thomas Wilsons Land from John Wilsons Land West by North 220 perches to a new marked corner Sweet Gum standing in one of his original lines of the said Land first laid out to Lorich, then by the said original line N10½W 120 perches to an antient corner Sweet Gum __ a corner of sd Wearams Land, thence binding with said Wearams Land East by North 268 perches to the place of beginning. Witnesses: John Russell, Robt Heron. Acknowledged 20 November 1723.[KM Abstract]
KentDBH:48-49 20 November 1723

John McDowell of Kent County DE to Jeremiah Huborson for £36, 100 acres conveyed to McDowell by Sheriff Charles Hillyard. Signed: Jon: McDowell. Witnesses: John Russell, Robt Heron. Acknowleged in open Court of Common Pleas held at Dover Town on 20 November 1723.[KM Abstract]
KentDBH:49-50 20 November 1723.

The Hillyard to McDowell 1723 deed was mentioned in the following deed and with the same metes and bounds as the original deed.

Stephen Paradee of Kent County. Sheriff Charles Hilyard for £40 on 20 November 1723 sold to John McDowell 100 acres of Estate of Thomas Wilson. Beginning at a corner marked Walnut tree standing within John Marums field being a corner of his land & running thence South by West by an Antient line of marked trees & binding part with John Marums & part with Richd Nixons land 112 perches to a new marked corner Poplar tree, then by a new line of marked trees (dividing the said Thos Wilsons land from Jno Wilsons land) west by North 120 perches to a new marked corner Sweet Gum standing in one of the original lines of the said land first laid out to Lovick, then by the said original line N10½W 120 perches to an Antient corner Sweet Gum being a cornor of said Marums Land, thence binding with the said Marums Land East by North 168 perches to his place of beginning which from McDowel became the Estate of Joshua Nickerson, then eventually to Thomas Wilson father of afsd Thomas Wilson but this deed lost and Paradee now sells to Joshua Nickerson. Acknowledged 15 February 1743.[KM Abstract]
KentDBNV1:_17 6 February 1739

In the 1731 Kent County General Levy of MurderKill Hundred, John is listed as follows.

Jno McDowell £35(1).0.15

The death of John in 1736 is proven by the following inventory of his estate. Note that he is described as "Doctor John McDowell".

McDowell Inventory 1736 Copied McDowell Kent
Inventory of sundry goods & merchandize belong to the Estate of Doctor John McDowel Deceased taken & appraised by us the subscribers as they came to our on August ye 21st 1736
[List of articles with value]
Pr us: James Gorrell, John Clifford
Kent Folder: McDowell, John, Dr. 1735

Subsequently, he appears in the estate records of an Evan Jones. Note again the connection to Master John McDowell from his 1735 Will where the name Lydia Jones is mentioned.

An additional act of John David and Hannah his wife Execs of Evan Jones deceased where the accountants charge themselves with what they had not charged themselves at the Settlement made ye 4th of March 1736/7 and first with the balance then due, Viz:
To on act ye Estate of John McDowell – £22.16.5
Likewise they pray allowance for the several acts discharged as followeth
No. 28 by a debt to Extors of John McDowell – £26.9.0½
Kent Folder: Jones, Evan 1733-1742

James McDowell
Parents: Unknown

James McDowell, likely the brother of Master John McDowell of the the schooner Jolly Batchelor, appeared in two records of Kent County DE, one displayed below and the second appearing with his Uncle John McDowell.

John Bland of Kent County to Ephraim Eumer for £28. Witnesses: James McDowell, Geo: Robison, Andrew Caldwell.[KM Abstract]
KentDBHV1:150 20 November 1723

According to the 1735 Will of Master John McDowell, his brother James has an "eldest son" but his identity is not known. Nothing else has been found for this James McDowell.

Master John McDowell
Parents: Unknown

Only one record for this John McDowell has been found and that is his 1735 Will which was filed both in North Carolina where his schooner was anchored and in Kent County Delaware where some of his relatives and devisees lived. Based on this Will, we provide the following structure of his relatives and provide links to identified people.

Unknown McDowell Parents
Robert McDowell - half brother in New Castle County DE.
Unnamed two half-sisters
Lydia Jones - sister?
Mary Bardon - sister?
James McDowell - brother
Male McDowell
Eleanor Nisbett - sister
John McDowell - Uncle

The Administration Bond for John exists in Philadelphia County PA probate records along with a copy of the Will.

Administration Bond dated 4 August 1740 of James Marks of Philadelphia, merchant, with sureties Wm Hartley of same place, merchant, and John Doe for Estate of John McDowell being bound to Peter Evans Register General of Pennsylvania and countys of New Castle, Kent, and Sussex on Delaware.[KM Abstract]
Philadelphia Probate Records

1735 Will of John McDowall

Sources: (1) John McDowall, April 19, 1735 Secretary of State of NC Papers, p. 46, # 857, (2) Kent County Will Folder: McDowell, John 1735, (3) KentWBH:121-122, and (4) Philadelphia Probate Records (original image)

In the name of God amen, the 27 day of March in the year of our Lord 1735, I John McDowall Master of the Schooner called the Jolly Batchelor now residing at anchor in Cape Fear River Port of Brunswick and Province of N.C. being sick and weak in body but of sound judgment and perfect memory thanks be to almighty God and calling to remembrance the uncertain Estate of this transitory life that all flesh must yield unto death, when it shall please God to call, do make constitute and ordain and declare this my last will and testament in manner and form following revoking and annulling by these present all and every testament or testaments, will and wills heretofore by me made and declared, either by word or writing, and this only is to be taken for my last Will and Testament and none other; and being penitent and sorry for my sins past, do most humbly desire forgiveness for the same and give and commit my soul unto God almighty my Savior and Redeemer in whom and by whose merits I trust and believe assuredly to be saved and to have full remission and forgiveness aforesaid of all my sins and that my soul with my body at the general day of resurrection shall rise again with joy and through the merits of Christ’s death and passion possess and inherit the Kingdom of Heaven and prepared for his elect and my body to be buried in such decent manner and place as shall please my Executors hereafter named to appoint and now for the settling of my temporal estate and such goods, chattels, debts and sums for money as it hath pleased God far above my deserts to bestow upon me; I do order give and dispose the same in manner and form following, that is to say
Imprimis - I will that all those debts and duties I owe in right or conscience to any manner of person or persons whatsoever shall be well and truly contended and paid or ordained to be paid within a convenient time after my decease by my Executor or Executors hereafter named.
Item. I will, leave and bequeath the sum of 30 pounds proclamation money to be laid out toward repairing the inside of the Presbyterian meeting House of Dover in the Kent County upon Delaware, that is for lathing plastering and whitewashing; but as soon as the said is floored by the congregation thereunto belonging.
Item. I will that the sum of 5 pounds proclamation money be paid towards repairing the Episcopal Church of Dover in the county of Kent aforesaid.
Item. I will give and bequeath unto my two surviving half-sisters five cows and five calves each of them or the value in money which of either pleaseth best, or most suits the convenience of my said two sisters.
Item. I will and bequeath unto my half-brother Robert McDowell the sum of 20 pounds proclamation money.
Item. I will that William Morgan of Kent County aforesaid may be freely acquit and discharged of whatever debt he owes me and do give and bequeath unto his son Arthur Morgan a young black mare I have at his house.
Item. I will that Mary Bardon may be freely acquitted and discharged of all debts owing to me as likewise that any poor person indebted to me that cannot make immediate payment and are willing to give security by Bond or otherwise may not be molested or involved in any law suit by my said Executors for 12 months after my decease, but shall have that time allowed them for the payment of the same.
Item. I will that Lydia Jones if alive and not married may have four cows and four calves.
Item. I will that the sum of 10 pounds proclamation money may be given unto my Uncle John McDowall if alive, to be by him equally distributed amongst his children.
Item. I will that the remaining part of my Estate real and personal with all my goods and chattels, bonds, notes, accounts, and all other debts whatsoever be divided in three equal parts - one third whereof I will give and bequeath unto my brother James McDowall and one third part I give and bequeath unto my sister Eleanor Nisbett alias McDowell; and the last third part I give and bequeath unto my eldest son of my brother James McDowall to be for him laid out on land, or to the best advantage by my said brother that he may have the same with the profits arising therefrom when he comes to age.
Item. My will and desire that my brother James McDowall upon the Account of what I have bequeathed him, may take particular care of the blind boy at his house according to my father’s desire in giving him diet and clothing.
Item. I will and require that my body may be decently buried, scarfs and gloves bestowed the pall bearers, if to be had; and a small brick wall put around my grave with two marble stones set up one at the head and the other at the foot as is commonly used in such cases at Philadelphia.
Item. I will and desire nominate and appoint my friend and afternamed to be the sole Executors of my last will and testament; Viz. Hugh Campbell and James Espy, both of Brunswick on Cape Fear River in North Carolina; Robert McDowall in New Castle County, Mark Grier in Kent County, and Robert Rowland his brother-in-law of the same county both upon the Delaware river; ratifying and confirming this and no other to be my last Will and Testament: In witness whereof I have hereunto set my hand and seal the day and year first above writtin.
John McDowall
Signed, Sealed, published, pronounced and declared by the said John McDowall as his Last Will and Testament in the presence of us the Subscribers; the words "Will" in the ninth clause on the other side being first interlined
Stephen Mott, A Delabastie, Andrew Blyth, Magn Campbell
No Carolina Before his Excellency Gabriel Johnston Esqr Governour in Chief and ordinary of the said province Personally appeared Augustus Delebastie & Andrew Blyth two of the witnesses to the annexed writing who being duly sworn say that they were present & saw John McDowell decd sign seal publish & declare the same to be his Last will and Testament and that he was then of sound & disposing mind and memory and that they saw Stephen Mott and Magdalen Campbell sign their names as witnesses thereto. Likewise appeared Hugh Campbell and James Espy and took the oath of Executor as required by Law. Given at Brunswick under my hand the 19th day of April Anno Dom 1735. Gab: Johnston.
No Carolina. These may certify whom it doth concern that the writing hereunto annexed is a true copy of the Last will and Testament of John McDowell decd proved as above before the Governour taken from the original. Witness my hand this 9th day of Sep. 1735. Nath. Ric Sec.
[Will registered 13 May 1736]

Hugh McDowell
Parents: Unknown

The death of Hugh McDowell [Unknown - 1736] is proven by an Administration Bond and Letters of Administration granted in 1736 as abstracted and transcribed below. In 1735, he witnessed the Will of Thomas Courtney.

Will of Thomas Courtney, dated 19 January 1735. Probate 20 January 1735. Executor: Alexander Donaldson. Witneses: Eneas Machon, Hugh McDowell, Heirs: John Courtney son, Letitia Courtney daughter, Mary Courtney daughter[KM Abstract]
KentWBH:141-142

The records for his death are as follows.

Administration Bond of John Townsend with James Gordon and Thomas Jones on the estate of Hugh McDowell deceased dated 12 November 1736 with witnesses Jas Mullin and Char: __.[KM Abstract]
Kent Folder: McDowell, Hugh 1734

John Housman Esqr Deputy Register for the probate of wills and granting Letters of Admin: in and for the County of Kent on Delaware under the Honourable Patrick Gordon Esqr by his majesties Royal approbation late Lieut Governour of the County of New Castle, Kent, and Sussex on Delaware decd
To John Townsend of Kent County afsd yeoman greeting, whereas Hugh McDowell late of Kent County on Delaware lately died Intestate as is affirmed having whilst he lived and at the time of his death divers Goods Rights and Credits within the said County by means whereof the full disposition and power of granting Letters of admin and also the auditing & the accounts consideration and reconings of said admr and a final dismission from the same to me is manifestly known to belong by virtue of my commission from the Honble Patrick Gordon late govr as afsd, and desiring that all and singular the goods rights and credits of the said decd shall be well and truly admrd converted and disposed of to pious uses, do hereby grant unto you the said John Townsend in whose fidelity in this behalf I very much confide full power and by the tenor of these presents to Admr the goods rights and credits of the said decd which at the time of his death were owing or to him due any ways belong and to pay the debts in which the said decd stood obliged so far forth as the said goods rights and credits will extend according to their rate and order of Law, especially that well and truly admring the goods rights and credits afsd and making a true and perfect Inventory thereof and exhibiting the same in to the Registers office at Dover for the County afsd on or before the Twelfth day of March next ensuing the date hereof and rendering a just and true account of his said admin on or before the twelfth day of November which shall happen to be in the year of our Lord one thousand seven hundred thirty and seven. And I hereby constitute and appoint you the said John Townsend Admr of the goods rights & credits afsd within the limits afsd always saving harmless and indemnifying the Register Genl his Deputy and all other officers by means of said Admin saving to every one his Rights. In Testimony whereof I have hereunto set my hands and seal the twelfth day of November one thousand seven Hundred thirty and six. Jno Housman Regr.

KentWBH:133-134 12 November 1736

Hugh McDowell
Parents: Unknown

Hugh McDowell [Unknown - 1784] is possibly a son of John McDowell who died in 1736 since the elder John is believed to have had children according to the 1735 Will of Master John McDowell. In any case, the administration of Hugh's estate indicates that he had a son named Hugh McDowell. We have assigned James and Daniel to him as a placeholder for them although no proof exists that he is the father. On the other hand, he is the most probable candidate.

Hugh McDowell [Unknown - 1787]
James McDowell [9 April 1756 - 16 October 1836]
Daniel McDowell [c1760 - c1830s]

The following account likely belongs to this Hugh McDowell although it could be his son.

To the worshipful Justices of the Orphans Court now setting the Petition of Hanah Harris Exx of the last Will and Testament of William Harris deceased Humbley prays leave to render and pass this the account of her Administration and prays such alllowances as your Worships shall think meet and just.
£4.5.0 By cash Recd of Hugh McDowell
This account being exhibited to the Court was inspected, proved, passed and allowed this 25th August 1774.[KM Abstract]
Kent Folder: Harris, William 1771-1774

A Hugh McDowell witnessed a Will in Sussex County DE in 1770 and the same Will appeared in the records of Caroline and Dorcester Counties of Maryland, both of which adjoint Kent County DE.

Signed, sealed, published and delivered by the said John Oldfield to be his last Will and Testament. NB the words / the two aforesaid tracts (of Land) interlined before signed and Delivered
Robt Dixon
Hugh (X his mark) McDowell

Sussex Folder: Oldfield, John 1770

Hugh McDowell (h his mark) with Robert Dixon and Burton [Loftress] witnessed the Will of John Oldfield of Dorchester County MD dated 20 December 1770. Names wife Jane, until son Henry reaches 21, brother Henry and his son Henry, and wife's daughter Elizabeth. Probated by Jane on 13 August 1771.[KM Abstract]

An Administration Bond was taken out by Thomas Wilkins on 30 July 1784 who then resigned on 3 August 1784 and Hugh McDowell Junior became the administrator.

Administration Bond of Thomas Wilkins with John Tucker for Hugh McDowell dated 30 July 1784 and recorded in Book M, Page 27.[KM Abstract]
Kent Folder: McDowell, Hugh 1784-1788

Be it remembered that on the thirtieth day of July one thousand seven hundred and eighty four Letters of Administration on the Estate of Hugh McDowell deceased was granted in due form to Thomas Wilkins who at the same time gave Bond with John Tucker for his faithful administration of said Estate agreeable to Law.
I Thomas Wilkins Administrator within mentioned do hereby resign the Letters within granted to me. That Letters may be granted to Hugh McDowell Junr as Witness my hand and seal this 3d day of Augt 1784
Thomas Wilkins
Accepted by Thomas Rodney Regr
Be it remembered that on the third day of August one thousand and seven hundred and eighty four Letters of Administration on the Estate of Hugh McDowell deceased was granted in due form to Hugh McDowell Junr who at the same time gave Bond with John Tucker for his faithful Administration of said Estate agreeable to Law.
KentWBM:27 30 July 1784

Administration Bond of Hugh McDowell Junr with John Tucker for Hugh McDowell dated 3 August 1784.[KM Abstract]
Kent Folder: McDowell, Hugh 1784-1788

An inventory was conducted on 6 August 1784.

A true Inventory of the personal estate of Hugh McDowell late of Kent County deceased a prayer by the subscribers the 6th day of the 8th month in the year our Lord 1784.
[List of articles with value]
Kent Folder: McDowell, Hugh 1784-1788

Hugh McDowell
Parents: Hugh McDowell

Hugh McDowell [Unknown - 1787] married Barsheba/Beersheba MNU. She subsequently married Robert Austin on 19 December 1788 in Murderkill Hundred, Kent County, by Wm. McKee. Her administration of Hugh's estate is shown in the following records.

Administration Bond of Barsheba McDowell, administratrix, with John Porter and John Bostick for Hugh McDowell dated 24 May 1787 and filed in Book M, Page 141.[KM Abstract]
Kent Folder: McDowell, Hugh 1787-1788

Be it remembered that on 24th day of May Seventeen hundred and Eighty Seven Letters of Administration on the Estate of Hugh McDowell deceased was granted in due form to Barsheba McDowell who at the same time gave bond with John Porter and John Bostick for her faithful administration of said Estate agreeable to Law.
KentWBM:142 24 May 1787

An Inventory of the goods and chattles of Hugh McDowell Junr of Kent County deceased as appraised by us the subscribers May 25th 1787
[List of articles with value]
Returned by John Porter the other appraiser Caleb Sipple being deceased.
Kent Folder: McDowell, Hugh 1787-1788

An account against his estate or perhaps that of his father is reported in the following record.

27 November 1787. The petition of Major Bortick and Elizabeth his wife who by the name of Elizabeth Harper was administx of James Harper late of Kent County and ready to pass following account of administration.[KM Abstract]
By cash recd of Hugh McDowell £0.2.4
Exhibited 27 November 1787
Kent Folder: Harper, James 1785-1797

James McDowell
Parents: Unknown - Possibly Hugh McDowell

James McDowell [9 April 1756 - 16 October 1836] married first to Olivia Hook [Unknown - 21 April 1791] on 12 March 1778 and they likely had the following children.

Thomas McDowell [7 December 1776 - 29 October 1856]
Daniel McDowell [16 May 1781 - 6 July 1815]
Nancy McDowell who married a Wells.
James McDowell [13 August 1783 - 5 June 1812]
Wesley McDowell [c1786 - 1860]
Samuel McDowell [28 February 1788 - c1840/41]
Ann McDowell [7 July 1790 - 28 October 1843]

After Olivia's death, he married second to Rebecca Skillington [19 December 1763 - 24 October 1816] on 18 September 1791, although some sources claim that her maiden name was Smith. They had the following children.

William McDowell [c1795 - 1829]
John McDowell [31 October 1796 - 15 March 1860]
Sarah "Sally" McDowell married a Quimby.
Rebecca McDowell
James Allen McDowell [c1800s - c1849]

After the death of Rebecca, he married a third time to Elizabeth Hawkins [1793 - 1877] and they had one son.

James McDowell [1817 - 1857]

In his 1835 Will, James lists Elizabeth as his wife along with the following children: Nancy Wells, Sarah Quimby, William McDowell, Rebecca McDowell, and James McDowell Junior.
An Elijah McDowell resided in Kent County who could be a son of James in that he fits in the census records but we have assigned him to his brother Daniel since he fits on Daniel's census records and he or his son Wesley are NOT mentioned in Margaret G. McDowell's recounting of the family who are alive in 1860.
James appeared in the following census records.

1800 Census Kent County DE
James McDowell
Duck Creek Hundred

4 Males 0-9: [Samuel, John, William]
1 Male 10-15: [Wesley]
2 Males 16-25: [Daniel, James]
1 Male 26-44: [James]
1 Male 45 over:
2 Females 0-9:
1 Female 16-25:
1 Female 26-44: [Rebecca]

1810 Census Kent County DC
J. McDowell
Smyrna, Duck Creek Hundred

1 Male 0-9: [Allen]
3 Males 10-15: [John, William]
1 Male 45 over: [James]
2 Females 0-9:
1 Female 16-25:
1 Female 45 over: [Rebecca]

1820 Census Kent County DE
James McDowell

The names of persons engaged in Manufacturing in Duck Creek Hundred Kent County Delaware: James McDowell Cabinet Maker - The amount annually received $2,000 - The annual expenditures $1,200 - Number of men employed 3

1830 Census Kent County DE
James McDowell
Smyrna

1 Male 10-14: [James]
1 Male 15-19:
1 Male 20-29: [Allen]
1 Male 70-79: [James]
1 Female 30-39: [Elizabeth]

1840 Census Kent County DE
Elizabeth McDowell
Smyrna

1 Male 20-29: [James]
1 Female 40-49: [Elizabeth]

We report next on the tax listing in Duck Creek Hundred, Kent County, for James McDowell. He also appears with his presumptive brother Daniel with what is likely a joint business and we display those listings first.

Table: Tax Listings for James and Daniel Business

Date - Real Estate - Personal - Aggregate - Remarks

1797 - [blank] - £102.5.0 - £102.5.0 - Personal: Profits of Stock on hand £63.15.0; Horses (1 horse 14 years old £10 1 do 3 years £28.10) £38.10.0
1798 - [blank] - £48.15.0 - £48.15.0 - Personal: Profits on Stuff and work on hand £18.15.0; 1 Horse £30.0.0
1800 - [blank] - [blank] - £48.15.0
1801 - [blank] - £275 - £275 - (for land annexed as assessed 1798)
1802 - [blank] - £275 - £275
1803 - [blank] - £275 - £275

Table: Tax Listings for James McDowell

Date - Real Estate - Personal - Aggregate - Remarks

1785 - 5
1788 - 4
1797 - £250 - £96.6.8 - £346.6.8 - Real Estate: 1/4 of an acre ground whereon is erected a frame dwelling house; Personal: £6.6.8 from Kitchen and shop & stables in his tenure, 1 milk cow 4.5.0, 5 oz plate at 8/4, Poll £90.0.0
1798 - £250 - - £356.13.4 - Real Estate: A Lot ground 1/4 Acre with a Frame tenement kitchen ship and stables in good repair, Aggregate value of Land and Marsh; Personal: Poll £100, 4 oz plate at 8/4 1 Cow £6.13.4
1800 - [blank] - [blank] - £356.13.4
1801 - £250 - £9.1.11 - £259.1.11
1802 - £250 - £9.1.11 - £259.1.11
1803 - [blank] - [blank] - £259.1.11
1806 - [blank] - $734 - [blank]
1807 - [blank] - $257 - $257
1808 - [blank] - $257 - [blank]
1809 - [blank] - $257 - $257
1810 - $800 - $259 - $1,059 - Real Estate: House & Lott & Shop in Middling Repair $800; Personal: 1 Horse $30, 1 Cow $14, 13 oz plate $15, Poll $200
1811 - [blank] - [blank] - $1,059
1812 - $800 - $259 - $1,059
1813 - $800 - $402.20 - $1,202 - Personal: 1 horse $40; 1 Cow $15, capital in shop $150, $165; 20 oz plate $22.20, Poll Tax $175, $197.20
1816 - $750 - $208 - $958
1817 - $750 - $208 - $958
1818 - $750 - $208 - $958
1819 - $750 - $216 - $966 - 1 horse 30.00, Cows 13.00 43; 12 oz plate $13.32; Personal Tax $160.00; $173.32
1820 - $750 - $216 - $966
1821 - $750 - $216 - $966
1823 - $416 - $202 - $618
1824 - $416 - $202 - $618
1825 - $416 - $275 - $691 - Personal: Poll Tax $200; 1 horse $50, 1 Cow $12 $62; 12 Oz of silver plate at $1.10 Pr Oz $13.20
1826 - $416 - $275 - $691
1827 - $416 - $275 - $691
1828 - $800 - $194 - $994
Real Estate list total $800: No. 1 1 log dwelling in Smyrna in middling repair in tenure of self valued at $400 (transfer $500 to J. Cowgill)
No. 2 1 log dwelling house in Smyrna valued at $100
No. 3 1 log dwelling house in Smyrna with 2 acres land valued at $200
No. 4 1 Frame house in Smyrna on ground rent occupied by self for cabinet makers shop valued at $100
Personal List Total $194: Poll Tax $150; 1 horse $25, 1 cow $7, $31; 12 oz silver plate @1.10 per oz $13
John Cummins list: No. 6 Lot of Land containing ¼ of an acre situate on Commerce St. on which is an old log Dwelling & James McDowells cabinet makers shop on ground rent valued at $400.
1830 - $800 - $194 - $994
1831 - $800 - $194 - $994
1832 - $800 - $194 - $994
1833 - $800 - $194 - $994
1834 - $800 - $194 - $994 - (500 of real to J. Comgyrs); Personal: Poll $150, 1 Horse $25, 1 cow $6, 12 oz Plate $13, $44
1835 - $300 - $194 - $474
1837 - $350 - None - None - Heirs house and one acre of ground in tenure of the widow value $150; 1 cabinet shop on ground rent $200
1837 - $16 - None - None - Listed under John Cummins as No. 3, Small lot on Commerce Street with Cabinet shop belonging to the Heirs of James McDowell rental sales of the ground $16
1839 - $350 - None - $350 - Heirs
1844 - Duck Creek Hundred, James McDowell Heirs Real $350, Aggregate $350

The lot reported above in the tax listings of James was purchased in the following 1786 deed and then sold in 1834.

Eleazer McComb and wife Lydia of Town of Dover in Kent County to James McDowell of Duck Creek Cross Roads for £100, part of larger lot belonging to John Wood and sold for debt by Sheriff to McComb by deed 27 August 1785 KentDBY:13. Beginning in Ball's Street at the upper corner of a lot sold by the said Eleazer McComb to a certain Rachel Caulke, thence up the said Street S46½W 75 feet to a lot formerly belonging to Stephen Wood and now the property of David Kennedy, thence S46E 124.95 feet to the line of a lot late belonging to Howell Buckingham, thence down the said line N46½E 75 feet to another corner of the lot sold to Rachel Caulke, thence by and with the said lot N46W 124.95 to beginning. Signed: Eleazer McComb, Lydia McComb. Witnesses: James Bellach, Fras G McMullan. Feme Covert for Lydia, same day. Acknowledged 17 May 1792 [KM Abstract]
KentDBCV2:320-321 18 November 1786

James McDowell and wife Elizabeth of Smyrna to John Cowgill for $600, Lot in Town of Smyrna in Duck Creek Hundred which McDowell purchased from Eleazer McComb and wife Lydia dated 18 November 1786 in KentDBCV2:320. Beginning on Ball's Street at the upper corner of a lot sold by the said Eleazer McComb to Rachel Caulke, thence up the said Street S46½W 75 feet to a lot formerly belonging to Stephen Wood and now the property of David Kennedy, thence S46E 124.95 feet to the line of a lot late belonging to Howell Buckingham, thence down the said line N46½E 75 feet to another corner of the lot sold to Rachel Caulke, thence by and with the said lot N46W 124.95 feet to the beginning. Signed: James McDowell, Elizabeth McDowell (X her mark). Witnesses: Wm Ringgold, Jas. D. Wilds. Feme covert for Elizabeth. Recorded 4 December 1834[KM Abstract]
KentDBHV3:207 14 November 1834

In 1814, James purchased a lot from Isaac Davis. This lot is mentioned in the above tax listings beginning in 1837.

Isaac Davis of Smyrna to James McDowell, cabinet maker of Smyrna, for $75, 1-acre lot adjoining Ebenezer Blackiston and other lots of Davis on south side of Ball Street, beginning at a stone on the south side the Road leading from Smyrna to the head of Chester a corner for Ebenezer Blackiston, thence with said Blackiston down the Road on the south side thereof N47½E 2.7 perches to a stake in the line of Ebenezar Blackistons land and a corner of Isaac Davis Esquire, thence with said Davis N47¼W 21.7 perches to a stake corner for Isaac Davis Esqr and in the line of Ball Street, then up Ball Street on the south side thereof S45.33W 8.9 perches to a stone on the south side of Ball Street a corner for Isaac Davis, thence with said Davis S47½E 19.7 perches to a stake on the north side the Road leading from Smyrna to the head of Chester in the line of Ebenezar Blackiston, thence with said Blackiston down the Road on the south side thereof N66¼E 6.8 perches to the beginning. Signed: Isaac Davis. Witnesses: John Wild, James Lorden. Recorded 21 December 1815.[KM Abstract]
KentDBQV2:94-95 27 April 1814

The land of James McDowell is mentioned in the following Will and deeds.

Will of Daniel Kennedy of Duck Creek Hundred in Kent County Delaware
I also give unto my said Daughter Margret a small brick house and lott in the tenure of Ann Taylor situate in what is called Irishtown between Duckcreektown and the crossroads as also a lott with a house thereon adjoining James McDowell together with … .
[KM Abstract]
NewCastleWBP:174-177 6 December 1802

Alexander Faries and wife Mary of Smyrna to Lydia Spruance. Lot on Methodist or Ball Street in Smyrna adjoining lands late of James McDowell but now of the said Alexander Faries.[KM Abstract]
KentDBGV4:219-220 5 May 1854

Joseph Whitby and wife Frances of Duck Creek Hundred to Henry Draper of Smyrna. Brick Messuage and lot of ground in Kent Count bounded by lots of Ezekiel Needham, James McDowell and others fronting on Methodist Street in Smyrna. Recorded 9 February 1814.[KM Abstract]
:182-183 23 September 1813

John R Draper, Joshua S. Layton and Sarah Ann Layton, his wife and late Sarah Ann Draper, Sussex County, to Samuel H. Rodson of Smyrna. Lot bounded by lots of Ezekiel Needham, James McDowell, and others fronting on Methodist Street in Smyrna. Recorded 10 June 1829.[KM Abstract]
KentDBBV3:206-207 9 June 1829

Joshua S. Laton and wife Sarah Ann (late Sarah Ann Draper) to John R. Draper, all of Broadkill Hundred in Sussex County. Lot bounded by lots of Ezekiel Needham, James McDowell, and others fronting on Methodist Street in Smyrna. Recorded 18 January 1830.[KM Abstract]
KentDBCV3:154 13 October 1829

James was a trustee for the Methodist Episcopal Church.

Allen M. Lane and Rebecca Lane of Wilmington (by PoA dated 9 May 1799 and approved 15 May 1799) to John Cole, George Kennard, James Stevenson, James McDowel, Israel Peterson, Simon Vanwinkle & Peter Lowber Trustees, all of Duck Creek Hundred near Village of Duck Creek Cross Roads in Kent County, for 5 shillings. Tracts of Land for the Methodist Episcopal Church.[KM Abstract]
KentDBFV2:188-189 9 May 1799

Abraham Pierce of Smyrna to Daniel McDowell, James McDowell et al. trustees for $100, lot for use of members of Methodist Episcopal Church worshiping at the Asbury Church. Recorded 1 May 1824.[KM Abstract]
KentDBXV2:131-132 4 September 1823

He witnessed the following deeds.

John Ware farmer of Saint Jones Hundred to Francis Barber of same. Witnesses: Joseph Harper, James McDowell Junr. Recorded 20 December 1803.[KM Abstract]
KentDBHV2:[Not visible] 1 December 1803

Arthur Alston Wells and wife Ann to Joseph Nock. Witnesses: James McDowell, Nicholas Ridgely. Recorded 26 October 1809.[KM Abstract]
KentDBLV2:[Not visible] 22 September 1808

Thomas Alleston of New Castle County to Joseph Whitby of Duck Creek Hundred. Witnesses: John Clark, James McDowell. Recorded 24 October 1810.[KM Abstract]
KentDBMV2:43 23 September 1809

Israel Peterson and wife Araminta of Duck Creek Hundred to James Harmon of Saint Jones Hundred. Witnesses: Isaac Davis, James McDowell. Recorded 16 June 1817.[KM Abstract]
KentDBRV2:227-228 26 May 1816

Abraham Cockrell and wife Sarah of Duck Creek Hundred to William Denney of the same. Witnesses: Isaac Davis, James McDowell. Recorded 21 October 1817.[KM Abstract]
KentDBRV2:310 17 August 1817

Joseph Farrow and wife Elizabeth of Little Creek Hundred to Ezekiel Needham of Smyrna. Recorded 23 February 1818.
Receipt dated 11 December 1817 of $1987.50 from Ezikiel Needham to Joseph Farrow witnessed by Hugh Megean and James McDowell.
[KM Abstract]
KentDBRV2:400-401 11 December 1817

Matthew Donoho and wife Elizabeth of Little Creek Hundred to Timothy Cummins of Duck Creek Hundred. Witnesses: James McDowell, Ephraim Jefferson. Recorded 4 August 1823.[KM Abstract]
KentDBXV2:231 13 October 1821

Robert Wilson and wife Mary of Smyrna to Robert Patterson. Witnesses: James McDowell, Piner Mansfield. Recorded 23 April 1822.[KM Abstract]
KentDBVV2:181-183 22 November 1821

Robert Patterson and wife Rachel of Smyrna to Jacob Raymond. Witnesses: James McDowell, Ann Patterson. Recorded 22 March 1825[KM Abstract]
KentDBYV2:95 4 March 1825

In 1792 and later years, James served as security on several bonds.

Be it remembered that on the sixth day of Septr in the year of our Lord one thousand seven hundred and ninety two Letters of Administration on the Estate of Edward Robison decd were granted in due form to Noah Hickman, who gave bond with James McDowell in the sum of two hundred pounds for his faithful performance thereof agreeably to Law as Pr the bond filed may appear. Francis Manij Regr.
KentWBN:27 6 September 1792 and Kent Folder: Robinson, Edward 1792-1793

Administrator Bond for Sarah Key, administrix of Richard Keys, with James McDowell, dated 19 March 1811. Jas Stevenson and Thomas McDowell on back of bond were apparently the appraisers.[KM Abstract]
Kent Folder: Keys, Richard 1811-1815

Letters of Administration on Estate of Rickard Keys deceased to Sarah Keys who gave bond with surety James McDowell.[KM Abstract]
KentWBO:234 19 March 1811

Letters of Administration on Estate of Elizabeth Smith deceased to James W. Newcombesho who gave bond with surety James McDowell.[KM Abstract]
KentWBP:23 25 February 1814

Administration Bond of Sarah Downey with surety James McDowell for Elias Gibbs deceased.[KM Abstract]
22 July 1828 Kent Folder: Gibbs, Elias 1828

He appeared in a 1793 estate settlement and in an 1805 accounting.

The administration of John Hazel acting as Adminstrator and of all and singular the goods chattels rights and credits with ware of John Bateman Late of Appoquimink Hundred in the County of New Castle decd as well of and for such and so much of the goods and chattels rights and credits of the said deceased as came to his hands as for his payments and disbursements out of the same as followeth, to wit
No. 3 James McDowell account £3.7.6
Settlement of the Estate of John Bateman decd
Ent April 2d 1793

New Castle County Folder: Bateman, John 1787-1793

The further account of John Francis Administrator of all and singular of the goods and chattels, rights and credits to which were of Allen Parmetry late of New Castle County deceased, as well of and for such and so much of the same goods and chattels, rights and credits which have come to the hands and possession of the said John Francis as of and for his payments and disbursements out of the same as follows, to wit exhibited by William Francis Administrator with the Will annexed of the said John Francis, now also deceased.
The Exhibitant craveth an allowance to the accountant for the following payments and disbursements omitted in his former account, as follows, to wit
1798 October 16 To James McDowell for coffin Pr receipt £0.8.0
Examined, adjusted, allowed, and passed the 5th day of March A.D. 1805 in presence of Allen Parmetry and John Parmetry two of the Heirs of the Intestate.
[Back]
Distributive accot Allen Parmetry
Feby 10th 1807
[KM Abstract]

In 1820, James served as surety for the guardianship bonds of Ephraim Jefferson for the children of John Jefferson and for the apprentice bonds of two of the children.

Appointment of Ephraim Jefferson, uncle, as guardian of Elihu Jefferson, Sarah Jefferson, Letitia Jefferson, Ephraim Jefferson Junior, and Naomi Jefferson, children of John Jefferson deceased with James McDowell as surety on his Bonds for each child.
Apprentice Bond of Ephraim Jefferson with surety James McDowell for Ephraim Jefferson Junior and Letitia Jefferson.
[KM Abstract]
KentOCH:240 and collected documents 17 August 1820

In 1834, a son of Avis Smith were apprenticed to him.

Avis Smith of New Castle binds out son William Smith age 13 years, 4 months, and 4 days as apprentice to James McDowell of Smyrna. Trade of Cabinet Maker. Signed: James McDowell.[KM Abstract]
IndentureVE:105 22 April 1834

He witnessed several apprentice bonds.

David Purchase binds out daughter Elizabeth Purchase age 8 years, 11 months, and 17 days to Daniel Lockwoods as servant. David's authorization dated 27 August 1833. Witnessed by James McDowell.[KM Abstract]
Indenture:41-42 24 February 1831

Richard Gibbs binds out his daughter Maria Gibbs age 13 years, 5 months as apprentice to William Duhamel as servant. Witnesses: Jacob Pennington, James McDowell.[KM Abstract] IndentureVE:53 11 January 1834

Avis Smith of New Castle binds out son Benjamin Smith age 11 years, 5 months, and 22 days as apprentice to Solomon Barnett trade of cordwinder. Witnesses: James McDowell, William Ringgold.[KM Abstract] IndentureVE:113 22 April 1834

John Vangeasel guardian binds out Thomas L. Cahoon age 16 years, 3 months, and 21 days as apprentice to Joseph Hill. Trade house carpentry. Witnesses: Isaac Marker, James McDowell.[KM Abstract]
Indenture: 4 July 1835

James served on several coroner's inquests.

At Newport on body of Owen Brady. Jury List: James McDowell.[KM Abstract]
New Castle County Inquistion: 3 November 1806

Coroner's Inquest on body of Joseph Cowgill dated 20 Jun 1813. Jury including James McDowell concluded he died by overcharging a cannon gun which exploded.[KM Abstract]

James McDowell viewed body and with others say child came to his death on 9 February instant by natural or accidental way. Signed 11 February 1814 by James and others.[KM Abstract]
Kent Coroner Folder: Jones, William Negro child aged 4 years son of Nancy & William Jones, Smyrna, Duck Creek 10 February 1814

The following documents related to the deposition of a James McDowell as regards a free man of color were transcribed from images at FSO entitled Records of Slaves and Free Persons of Color 1781-1864 Bills of Sale - Petitions from the file folder entitled Civil Actions Concerning Slaves 1814-1828 (Broken Series). We have assigned these documents to James McDowell.

Document 1

North Carolina, Guilford County } To William Ruth & William Leyten Esquires assigned to keep the peace in & for the County of Kent and State of Delaware Greeting:
Know Ye that we in [conferring] special confidence in your prudence and fidelity, according to a general order made in a certain matter of controversy pending in our said Court wherein Benjamin Benson is Plaintiff and John Thompson defendant have appointed and by these presents do authorize and empower you that at such time and place as you may think __ you call before you Robert Patterson, Benjamin Farrow, James McDowell, Thomas Lovegrove & Hugh Megear and them evidence as Oath on the Holy Evangelist of Almighty God touching and concerning what he may know in and about said controversy, and that you return the same deposition so taken in writing to our next Superior Court of Law to be helden for the County of Guilford at the Court House in the Town of Greensborough on the fourth Monday after the fourth Monday of September next closed up under your hands and seals together with this Writ.
Witness Thomas Caldwell Clerk of said Court at Office the fourth Monday after the fourth Monday of March AD 1819 and 43 year of Indepence.
Tho Caldwell Clk
Issued 24th day of April 1819
[Back of Document]
Benjamin Benson vs John Thompson Ded. Polistation Guilford Supr Co. Law April 1819
Opened by Clerk Tho Caldwell ClkS

Document 2

State of Delaware, Kent County
Pursuant to a commission to us directed from the Superior Court of Law for the County of Guilford in the State of North Carolina to take the depositions of Robert Patterson, Benjamin Farrow, Hugh McGear, Thomas Lovegrove & James McDowell to be read in evidence in behalf of Benjamin Benson in a suit wherein Benjamin Benson is Plaintiff & John Thompson defendant now pending in the said court of Guilford in the State of aforesaid, we have caused the said persons to appear before us, two of the Justices of the Peace of the said county of Kent aforesaid at the house of Mr Confort Lockwood in the town of Smyrna County of Kent and State of Delaware on the twenty sixth day of June in the year of our Lord eighteen hundred & nineteen and after being duly sworn or affirmed deposeth & saitheth as follows, Vz.
Personally Robert Patterson of the Town of Smyrna Kent County & State of Delaware came before us and after being solemnly sworn on the Holy Evangelist of almighty God declares on oath that he was acquainted with Robert Benson & Rebecca his wife for more than twenty years and that the said Robert & Rebecca Benson when this deponent was first acquainted with them lived in the town of Smyrna then called Duck Creek crossroad and that they lived on property said to be their own freehold and during this deponents acquaintance with them they lived and acted as free people of color and during the afsd time, this deponent never heard of any person or persons claiming or pretending to claim directly or indirectly any right in or to Robert Benson or Rebecca Benson & that the said Robert & Rebecca Benson owned a son which his Father bound out to this deponent for a term of years untill the said son Benjamin Benson arrived to the age of twenty one years the limited time by the laws of this state for males to be bound of white & colored who are considered freeborn. The said boy Benjamin Benson served this deponent three years & fifteen days and received his freedom as stipulated in his indenture - for some time after the said Benjamin Benson lived & worked with sundry persons in this town and vicinity and sometimes in the County of New Castle, which is within one mile from this town and from the latter county this deponent was informed the said Benjamin Benson was kidnapped & carried to some of the southern states and enslaved and the first direct account of his situation this deponent received was from Virtal Coffin a citizen of Guilford County in the State of North Carolina inquiring of him by letter if the said Benjamin Benson was intitled to freedom to which letter and request this deponent answered in the affirmative and at the same time and soon after sent on a copy of the said Benjamin Bensons Indenture and other documents as he thought would be satisfactory & sufficient to prove his freedom, these papers and documents were sent or directed to Virtal Coffin and this deponent had since correspondence with George Swain of said county which commenced in the fall of 1817 and continued untill the appointment of William Kennedy a citizen of this town to prove it and be present at the Spring term in 1819 to identify the said boy Benjamin Benson and further this deponent saith not.
Robert Patterson
Benjamin Farrow solemnly affirmed and declares that he was personally acquainted with Mary Cork a Black woman the grandmother of Benjamin Benson the son of Robert & Rebecca Benson. The deponent firmly believes & declares that the said Rebecca Benson was the daughter of the said Mary Cork and further declares that the said deponent lived in the Town of the head of Chester in the State of Maryland with Lambert Massey in the years 1775 & 1776 and that the said Mary Cork was then employed by the said Lambert Massey in his family as a free woman of color and that this deponent has always known the said Robert & Rebecca Benson and has always believed them to be free people of color and further this deponent sayd that he understood and believes that their boy Benjamin Benson was kidnapped from New Castle County in the State of Delaware in the spring of the year eighteen hundred & seventeen and further this deponent saith not.
Benjamin Farrow
James McDowell of the Town of Smyrna Kent County & State of Delaware after being solemnly sworn on the Holy Evangelist of almighty God deponeth & saith that he believes that his acquaintance with Robert & Rebecca Benson of Smyrna commenced at least thirty years ago and that during that time he has never heard any person either directly or indirectly claim or pretend to claim Robert & Rebecca Benson or either of them as slaves or otherwise to suspect that they were improperly enjoying the right & priviledges of right appertaining to free people of color, and further this deponent says that he knew Benjamin Benson the reputed son of Robert & Rebeccas Benson when quite a child and declares that the said boy Benjamin was apprenticed to Robert Patterson Esqr and after serving his said apprenticeship he exercised in the town of Smyrna the rights and priviledges belonging to a free man of color in the town of Smyrna and its vicinity, neither does this deponent say and believe that in any way did any person to claim the said boy Benjamin Benson and this deponent firmly believes that no one could legally do so. This deponent believes the said boy was kidnapped from New Castle County in the Spring of eighteen hundred & seventeen and further this deponent saith not.
James McDowell
Thomas Lovegrove solemnly affirmed and on his affirmation that he was well acquainted with Robert & Rebecca Benson free people of color since he was a small boy and that he is now thirty eight years of age and that the said Rebecca had a son named Benjamin who was bound to Robert Patterson Esqr of Smyrna until he arrived at the age of twenty one years of age and is now 25 or 26 years of age, in stature he is about five feet ten inches, dark black skin, large eyes and shows a great deal of the white in them when open, talks fast and cuts his words short and stutters frequently so that his words is somewhat unintelligble especially if affrighted or in a hurry, said Benjamin has also large and crooked feet and hard to keep in shoes owing to that circumstance. And further this deponent does say & believe that he never heard any person or persons pretend to claim the said boy Benjamin Benson or either of his parents as above named or otherwise to disturb them from enjoying the priviledges of free people of color and further this deponant sayth not.
Thomas Lovegrove
Hugh McGear of the Town of Smyrna aforesaid solemnly affirmed & declares that he was well acquainted with Robert and Rebecca Benson free people of color for upwards of twenty years and that they had a son named Benjamin who was bound to Robert Patterson Esqr for a term of years until he arrived at the age of twenty one and after he came of age he worked with several persons in this town and vicinity as a free man of color until the winter of eighteen hundred & sixteen & seventeen when he removed to New Castle County from which county he was kidnapped in the spring of 1817 and further this deponent sayth that he never did at any time either directly or indirectly hear any person or persons claim or pretend to claim either the parents Robert and Rebecca Benson nor the said boy Benjamin Benson nor suspect them from properly & correctly enjoying the priviledges of right belonging to free people of color and further this deponent saith not.
Hugh Megear
The foregoing depositions were taken before us William Ruth and William Leyton two of the Justices of the Peace of this County of Kent and State of Delaware at the house of Mr. Compfort Lockwood in the town of Smyrna County of Kent and State of Delaware on the twenty sixth day of June eighteen hundred and nineteen. In testimony whereof we have hereto set our hands & seals as Justices aforesaid the aforesaid day and date.
Wm Ruth JP
Wm Leyton JP
State of Delaware Ss: In testimony that William Ruth Esquire and William Layton Esquire, whose named and subscribed to the above writing and before whom the foregoing depositions were taken, were, at the time of the taking of the said depositions and still are, two of the Justices assigned to keep the peace in and for Kent County in the State of Delaware aforesaid, and that to all their acts as such full faith and credit should be given. I, Henry M. Ridgely, Secretary of the said State of Delaware, and as such Keeper of the Great Seal of the said State and of this Register of the official acts and proceedings of the Governor of the said State have hereunto set my hand and affixed the Great Seal of the said State, at Dover the ninth day of August in the year of our Lord one thousand eight hundred and nineteen and of the Independence of the said State this forty fourth.
H.M. Ridgely

In 1797, James and Daniel McDowell witnessed the Will of Daniel Cummins while only James appeared in other estate documents.

Will of Daniel Cummins dated 8 June 1797. Witnesses: James McDowel, Daniel McDowel. Probated 21 June 1797
KentWBN:179 8 June 1797 and Kent Folder: Cummins, Daniel 1797-1798

Upon the application of George Cummins one of the brothers of Daniel Cummins late of Duck Creek hundred and by his petition prays the Court to appoint five freeholders to go upon view and divide the Real estate of said deceased among his heirs and legal Representatives, which being considered is granted, whereupon the Court do appoint Robert Holliday, John Cole esquire, John Darrach, James McDowell and James Stevenson for said purpose, who are to make report of their proceeding to the next or some succeeding orphans Court to be hold for Kent County.
KentOCE:229

Appointment of John Cole Esquire, John Darrach, James McDowell, Robert Hilliday and James Stevenson on 11 May 1797.
15 May 1797 John Cole, James McDowell, and James Stevenson duly qualified.
[KM Abstract]
To the Honorable the Justices of the Court of Orphans for said County, we the subscribers Freeholders appointed in the within Order of Court beg leave to report to the said Court that we together with Robert Holliday & John Darran did go upon & view the Land and premises in said Order mentioned, and that the same will not divide without marring or spoiling the whole.
John Cole
James McDowel
James Stevenson
Kent folder: Cummins, Daniel (decd) 1791

Qualification of Cummins Freeholders including James McDowell and report to Court.[KM Abstract]
KentOCE:233 May 1797

Report of Cummins Freeholders including James McDowell that tract of land is valued at £385. Timonthy Cummins, eldest brother to Daniel Cummins accepts valuation and court grants the land to him conditioned on his giving security to pay the other heirs and legal representatives their respective shares of valuation.[KM Abstract]
KentOCE:235

James witnessed several Wills.

Will of Robert Beswick of Duck Creek Crossroads, tanner, dated 21 March 1799 with Executrix Sarah Beswick. Witnesses: Solomon Dawson, James McDowell, Hugh Torbert. Probated 3 November 1801.
On probate day, Sarah Beswick Executrix gave bond with James McDowell and Hugh Torbert as sureties.
[KM Abstract]
KentWBO:34-35

James McDowell and Hugh Torbert swear that they witnessed the Will of Robert Beswick. Swearing dated 3 November 1801.[KM Abstract]
KentFolder: Beswick, Robert 1801-1809

Will of Noah Hickman of Duck Creek Hundred dated 18 September 1806. Witnesses: Stuart Redman, James McDowell. Probated 28 October 1806. Presley Spruance and James McDowell appraised his estate and filed a report on 17 January 1807.[KM Abstract]
KentWBO:138 and KentFolder: Hickman, Noah 1806-1818

Will of David Clayton dated 21 December 1834. Witnesses: James McDowell, Wm Ringgold. Probated 7 January 1835 and proven by James McDowell.[KM Abstract]
KentWBR:55(3) 21 December 1834 KentFolder: Clayton, David 1835

Mary Parsons relinquishes her right to administration of Estate of Jabes Parson deceased to James Legg dated 1 October 1832. Witness: James McDowell.[KM Abstract]
KentWBQ:[Not visible] 1 October 1832

James served as the administrator on two estates.

Be it remembered that on the seventh day of May in the year of our Lord one thousand eight hundred and seven Letters of Administration on the Estate of Samuel Laurence decd was in due form of Law granted to Jacob Pennington and James McDowell who being affirmed gave Bond with William Williams their surety in the sum of six hundred dollars as per Bond filed.
Nathl Smithers Regr
Smyrna April 7th 1807 … - Sir, my husband Samuel Laurance departed this life about 12 or 15 days ago and wish you to grant Letters of Administration to Jacob Pennington and James McDowell as it is not in my power to do it. I freely give up the administratorship to them as witness my hand and seal.
Rebecca (X her mark) Laurance
KentWBO:151 7 May 1807

Administration Bond Of Jacob Pennington and James McDowell with surety William Williams for Samuel Laurance deceased dated 7 May 1807.[KM Abstract]
KentFolder: Larrance, Samuel 1807

Be it remembered that on the sixth day of April anno domini one thousand eight hundred and eighteen, Letters of Administration on the Estate of Robert Darrach decd, negro, were in due form of Law granted unto James McDowell who being sworn gave Bond with Wesley McDowell his surety in the sum of two hundred Dollars lawful money as per Bond filed.
I hereby decline administering on the Estate of Robert Darrach and name Mr. James McDowell as the person I wish to Administer. Smyrna 6 April 1818.
Priscilla (x her mark) Darrach
KentWBP:126 6 April 1818

Administration Bond of James McDowell with surety Westly McDowell dated 6 April 1818 for Robert Darrach deceased.[KM Abstract]
KentFolder: Darrach, Robert 1818-1819

Account of James McDowell Administrator of Robert Darrach dated 23 April 1819.[KM Abstract]
KentFolder: Darrach, Robert 1818-1819

James appeared in the accounting records of several estates.

6 August 1813 To this sum paid James McDowell assignee of Thomas McDowell a Judgt with cash obtained against this accountant as adminr of the Estate of Joshua Brown before James Jorden – $28.45
5 May 1817, Account of John Cowgill Administrator of Joshua Brown deceased KentFolder: Brown, Joshua 1813-1819

James McDowell Set of Brass candlesticks – $1.45
James McDowell 2 hogs 2 choice – $4.60
James McDowell 1 little wheel – $2.25
27 June 1816, List of sales of Robert Shortess deceased KentFolder: Shortess, Robert 1809-1815

$0.50 – Jas McDowell 1 large iron pot
24 July 1820 Sales of personal property at Smyrna, KentFolder: Draper, Henry 1820-1826

Thursday 22 December 1825 a lot locks 15½ James McDowell – $0.15½
KentFolder: Walker, George 1825-1833

Lot of crocerware James McDowell – $0.40
Bed by __ 13½ cts lbs 50 James McDowell – 6.76½
Public sale August 1829 by Wm A. Budd Executor of Charlotte Short deceased KentFolder: Short, Charlotte 1829-1836

James participated in various division of land evaluations and partitioning.

Application of Rachel Jordan purchaser under Charles Green and Thomas Dickinson and Margaret his wife which said Charles and Margaret are children and heirs of Charles Green the elder decd who was brother to Marcey Buckingham deceased to partition that part of Lands of Marcey Buckingham deceased which was laid off in the division thereof. George Cummins, George Kennard, Israel Peterson, Robert Cook, and James McDowell appointed to view and divide the land. Original order dated 14 August 1805 has Robert Cook replaced by James Kenny.[KM abstract]
KentOC:[Loose Document] 11 October 1806

George Cummins, George Kennard, Israel Peterson, James Kenny, and James McDowell appointed to divide the real estate of Charles Green upon application of Rachel Jordan.[KM Abstract]
KentOCF:195

George Cummins, George Kennard, Israel Peterson, James McDowell and Robert Cook (in lieu of James Henry deceased who was in the original order) to view and divide lands of Charles Green the elder deceased upon application of Rachel Jordan purcasher under Charles Green and Thomas Dickinson and Margaret his wife, which said Charles and Margaret are children and heirs of Charles Green the elder deceased.[KM Abstract]
KentOCF:246 11 October 1806

Petition of Rachel Jordan (dated 14 August 1805 and continued to present term). Ordered that George Cummins, Israel Peterson, James McDowell, James Morris, and Ebenezar Blackiston along with surveyor to divide the lands of Charles Green the elder.[KM Abstract]
KentOCG:43 24 February 1809

John Cummins, James Morris, Presley Spruance, David Lockwood and James McDowell along with surveyor appointed to divide land of Sarah Smith deceased.[KM Abstract]
KentOCG:175 22 February 1814

John Cummins, James Morris, Presley Spruance, David Lockwood and James McDowell along with surveyor appointed to divide the lands of Joseph Smith among heirs. Petition of Benjamin Coombe assignee of Thomas Nock and Jane his wife late Jane Smith (one of the sisters of Joseph Smith the younger and also assignee of Sarah W. Smith who were children of Joseph Smith the elder and Mary his wife. Joseph Smith married Sarah Pugh and had son named Joseph … [A full exposition of the Smith family is given. KM Abstract]
27 February 1814 KentFolder: Smith, Joseph (dec'd) 1793-1800 (minor Joseph)

Report of John Cummins, James Morris, Presly Spruance, James McDowell, and David Lockwood appointed to divide lands of Joseph Smith the younger deceased filed 9 July 1814 and said land cannot be divided.[KM Abstract]
KentOCG:139 10 August 1814

Application of Benjamin Coombe assignee of Thomas Nock & Jane his wife late Jane Smith one of the sisters of Joseph Smith the younger and also assignee Sarah W. Smith & Ann Smith two other sisters of said Joseph and children of Joseph Smith the elder and Mary his wife who petition for division of lands and premises of Joseph Smith the younger. Freeholders appointed John Cummings, James Morris, Presley Spruance, James McDowell, and David Lockwood say land cannot be divided.[KM Abstract]
KentOC: 10 August 1814 KentFolder: Smith, Joseph (dec'd) 1793-1800 (minor Joseph)

Elijah Keys, eldest son of Richard Keys, and George P. Danes, assignee of George Keys, another son of Richard who is survived by widow and nine children. Richard seized of two lots in Smyrna. John Cummins, James McDowell, Robert Patterson, Presley Spruance and Israel Peterson appointed with surveyor to view and lay off dower and divide remainder of land if possible. On 22 February 1815, freeholders report that land cannot be divided exclusive of widows third and three freeholders appointed to value the residue.[KM Abstract]
KentOC: 8 August 1814

John Cummins, James McDowell, Robert Patterson, Presley Spruance, and Israel Peterson along with surveyor appointed to lay off widow's dower and to divide residue of land of Richard Keys deceased.[KM Abstract]
KentOCG:181 8 August 1814

Report of John Cummins, James McDowell, Robert Patterson, Presley Spruance, and Israel Peterson on laying off dower and dividing residue of lands of Richard Keys.[KM Abstract]
KentOCG:208-209 22 February 1815

Ebenezar Blackiston, John Cummins, Robert Patterson, James McDowell, and Presley Spruance. Land of James Lovegrove cannot be divided for heirs but dower laid off and valuation of residue presented in report to Court. 10 February 1820.[KM Abstract]
KentOCH:183-184 21 February 1820

And thereupon the said Ebenezer Blackiston, John Cummins, Robert Patterson, James McDowell and Presley Spruance the five freeholders aforesaid did make return of their proceedings to the next Orphans Court held at Dover in and for Kent County at February Term 1820 … whereupon the said return of Partition and valuation is approved by the Court and it is ordered adjudged and decreed by the Court that the same be and is hereby confirmed. And thereupon Thomas Lovegrove Eldest son of the said James Lovegrove appears here in Court in his proper person this 21 February 1820 … .
21 February 1820

Ordered by Orphans Court that Ebenezar Blackiston, John Cummins, Robert Patterson, James McDowell, and Presley Spruance Junior along with surveyor divide the lot of Thomas Lovegrove, father of Thomas Lovegrove, equally among Thomas Lovegrove, John McWhorter assignee of James Lovegrove, George Lovegrove, and John McWhorter assignee of Vance Ma__ and Margaret his wife. 24 February 1820.[KM Abstract]
KentOCH:164 5 August 1849

Benjamin Coombe, Jacob Raymond, James McDowell, Thomas A. Rees and John Cloak to lay off dower for Mary Walker from land of George Walker.[KM Abstract]
KentOCI:249-250 14 February 1826

I Benjamin Coombe the freeholder first named in the within order, hereby certify, that Jacob Raymond, Thomas A. Rees and John Cloak within named were sworn on the Holy Evangels of Almighty God, and that James McDowell within named being conscientiously scrupulous of taking an oath, was affirmed, by me, each one for himself; … according to best of his skill and judgment allot unto Mary Walker the widow of George Walker late of Duck Creek hundred, deceased, the intestate named in the within order, one equal third part of the real estate mentioned therein for her dower in said real estate due regard being had to quality as well as quantity.[KM Abstract]

Division of George Walker land in Smyrna including widow Mary for her dower. Signed: Benjamin Coombe, Jacob Raymond, James McDowell, John Cloak, Thomas A. Rees. Dated 27 July 1826.[KM Abstract]
KentOCI:263-264 July Term 1826

James served as an appraiser of the goods and chattels of estates.

Estate of Jane Town appraised by John Cole and James McDowell and filed 19 November 1801.[KM Abstract]
KentFolder: Town, Jean 1801-1814

Goods and chattels of Simon Vanwinkle deceased appraised by James McDowell and James Stevenson.[KM Abstract]
KentFolder: Vanwinkle, Simon 1801

Inventory of Sarah Hains appraised by Israel Peterson and James McDowell dated 26 February 1800. Filed 9 August 1803.[KM Abstract]
KentFolder: Haynes, Sarah 1797-1804

The property of Abraham Redgrave appraised by James McDowell and James Stevenson with report filed 5 February 1805.[KM Abstract]
KentFolder: Redgrave, Abraham 1804-1809

Goods and chattels of Samuel Freeman deceased appraised by James McDowell and James Stevenson and filed 13 April 1805.[KM Abstract]
KentFolder: Freeman, Samuel 1805-1810

Goods and Chattels of David Stevenson appraised by James McDowell and Thomas Maberry on 5 September 1807 and report filed 26 April 1809.[KM Abstract]
KentFolder: Stevenson, David 1807-1813

Goods and Chattels of William Spearman deceased appraised by Benjamin Coombe and James McDowell and filed 25 February 1808.[KM Abstract]
KentFolder: Spearman, William 1808-1815

Goods & Chattels of Sarah Faulkner appraised by James McDowell and Benjamin Coombe in 1808 and filed 6 January 1809.[KM Abstract]
KentFolder: Faulkner, Mary (Sarah) 1808

James McDowell and Benjamin Coombe appointed appraisers of property of Hannah Levick.[KM Abstract]
9 April 1814 KentFolder: Levick, Hannah 1814-1815

James McDowell and Jacob Pennington appraisers of estate of James Yearly, 13 September 1815.[KM Abstract]
KentFolder: Yearly, James 1815-1825

Thomas Maberry and James McDowell are appraisers of estate of John McWhorter. Filed in P:206.[KM Abstract]
14 September 1820 KentFolder: McWhorter, John 1820-1821

John Cloak and James McDowell are appraisers of Thomas Rothwell deceased. Filed 6 March 1822.[KM Abstract]
5 February 1822 KentFolder: Rothwell, Thomas 1821-1826

John Fisher and James McDowell are appraisers of estate of Robert Wilson.[KM Abstract]
22 May 1822 KentFolder: Wilson, Robert 1822-1824

Presley Spruance and James McDowell are appraisers of estate of Jane Parke. Filed 28 October 1822.[KM Abstract]
16 October 1822 KentFolder: Parke, Jane 1822-1827

James McDowell and Thomas Maberry appraisers of estate of Mary Vanwinkle.[KM Abstract]
KentFolder: Vanwinkle, Mary 1823-1824

James evaluated the rents and profits of land on several occasions.

Jonathan Manlove to Philip Denney of Duck Creek Hundred via court execution. Sheriff Henry Molleston "inquired by James McDowell and Israel Peterson good and lawful men of his bailiwick, whether the clear yearly rents and profits thereof would be of sufficient value in seven years to satisfy the therein debt and damages beyond all reprizes, who said upon their oaths that they would not be sufficient in the term aforesaid for the purposes aforesaid."[KM Abstract]
KentDBHV2:200 15 May 1804

James McDowell, Benjamin Coombe, and James Morris appointed to value the annual rents and profits of land of James Currey, minor son of Isaac Currey deceased, by application of guardian Thomas Maberry.[KM Abstract]
KentOCF:185

James McDowell, Benjamin Coombe, and James Morris appointed to view and estimate the annual value in rents and profits of lands and premises of James Curry, minor son of Isaac Curry, for his guardian Thomas Maberry. The report is dated 22 November 1805, signed by James McDowell, and filed 20 February 1806.[KM Abstract]
KentOCF:210 13 August 1805

Isaac Davis, James McDowell, and John Cummins appointed to value rents and profits of lands of William Hickman, minor son of Noah Hickman deceased, by application of his guardian Mordica Morris.[KM Abstract]
KentOCF:252 20 February 1807

John Cummins, James McDowell, and Peter Lowber appointed to view and estimate the annual value in rents and profits of lands and premises of William Waugh and Margaret Waugh, minor children of John Waugh, for their guardian Thomas Maberry. The report is dated 20 August 1807, signed by James McDowell, and filed 19 February 1808.[KM Abstract]
KentOC: 15 August 1807 KentFolder: Waugh, John (dec'd) (minors Margaret & William)

John Cummins, James McDowell, and Peter Lowber appointed to value rents and profits of land of William Waugh and Margaret Waugh, minor children of John Waugh deceased, upon application of their guardian Thomas Maberry.[KM Abstract]
KentOCF:278 15 August 1807
Report dated 20 August 1807 delivered to Court.[KM Abstract]
KentOCG:7-8 19 February 1808

Sheriff Enoch Joyce to Robert Patterson of Smyrna. Sheriff inquired by James McDowell and Joseph Parsons whether rents and profits in seven years will satisfy the execution. Recorded 1 December 1819.[KM Abstract]
KentDBFV2:300-301 28 September 1819

Sheriff Richard Harrington to John Peterson of Philadelphia. Sheriff directed to sell lands of Darius Cross after inquiry by Presley Spruance and James McDowell into value of yearly rents and profits of land and they report not sufficient to satisfy debt. Recorded 15 May 1821.[KM Abstract]
14 May 1821

Petition of Abraham Pearce to obtain title to Keys land. James McDowell and Robert Willson inqured as to rents and profits of lands of Elijah Keys after court judgment against Keys and they said not sufficient. Sheriff Richard Harrington then sold the property to Pearce but died and never made a deed. Pearce is petitioning for deed. Recorded 10 February 1825.
Sheriff William Saulsbury deeded the land to Pearce on 20 January 1824 with mention of McDowell inquiry. Recorded 11 February 1825.
[KM Abstract]
KentDBYV2:68-69 22 December 1823

Sheriff Thomas Fisher to George Hazel. "… inquired by James McDowell and Joseph Parsons … whether the clear yearly rents and profits thereof woould be of sufficient value in the space of seven years beyond all reprizes to satisfy the said writ who said on their oaths that it would not be of sufficient value …."[KM Abstract]
KentDBYV2:23-25 23 October 1824

We turn now to the cabinet making business of James McDowell. The following accounts for the sell of coffins or serving at funerals are reported in chronological order and are abstracted from the original records while displaying the listing itself, the date exhibited and settled, the administrator(s), and the source folder title which names the deceased.

15 January 1783 To cash paid James McDowell for P. Saunders Coffin £4.10.0
29 April 1794, Elizabeth Saunders, Folder: Saunders, Paul 1783-1794

Cash paid Mr. McDowell for coffin as Pr Rect for Mrs. Brown who died a little time before her husband £3.0.0
12 June 1798, John Brown, KentFolder: Brown, John 1795-1798

4 October 1805 To James McDowell his a/c for Coffin as per receipt – £3.18.9
21 March 1806, Account of William Denny administrator of Jabez Griffin deceased, KentFolder: Griffin, Jabez 1805-1809

11 January 1806 To cash paid James McDowell for coffin – $10.00
15 June 1810, Account of Elisabeth Freeman Administratrix of Samuel Freeman deceased, KentFolder: Freeman, Samuel 1805-1810

2 November 1807 To Cash paid James McDowell for Elizabeth Murpheys Coffin as Per probt & rect – $11.00
20 April 1808Wilson Murphy administrator of William Murphy deceased, KentFolder: Murphy, William 1806-1809

26 December 1807 to cash paid James McDowell for coffin per receipt – $13.00
18 October 1811, Account of Henry M. Ridgely Executor of Walter Dulany deceased, KentFolder: Dulany, Walter 1804-1831

20 May 1808 To cash paid Jas McDowell for Coffin per rect – $23__
10 August 1808 To paid James McDowell as per prob & rect – $2.56
20 May 1809 By cash recd of Jas McDowell – $8__
21 December 1809, Account of Henry Molleston Administrator of James Blundel deceased, KentFolder: Blundell, James, Dr. 1807-1814

4 November 1808 To cash pd James McDowell for coffin – $11.00
6 February 1822, Account of Presley Spruance Administrator of Priscilia Rees deceased who was with Mordecai Morris Administratrix of Robert Rees deceased, KentFolder: Rees, Robert 1808-1822

30 March 1811 To paid James McDowell for a ridged coffin – £3.7.6
30 November 1812, Inventory of Sarah Hinson deceased appraised. Report filed 25 May 1813, KentFolder: Hinson, Sarah 1812-1813

3 August 1811 To cash paid James McDowell as per Receipt for coffin – $8.00
13 May 1815, Account of Ann McCasley administratrix of Moses McCasley deceased who was administrator of Jacob McCasley deceased, KentFolder: McCasley, Jacob 1810-1811

2 July 1812 To cash pd James McDowell Funeral – $13.00
15 April 1811 By cash from James McDowell Bond Jt – $48.00
13 June 1818, Account of David Stewart Executor of Margaret Kennedy deceased, KentFolder: Kennedy, Margaret 1810-1818

11 January 1817 To cash pd James McDowell for coffin – $11.00
14 October 1817 To James McDowell proved acct – $1.50
6 April 1819, Account of John Farson Administrator of Rebecca Farson deceased, KentFolder: Farsons, Rebecca 1817-1819

28 October 1819 To cash paid James McDowell for coffin – $25.00
29 December 1821, Account of James Barratt who intermarried with Maria Stewart Executrix of Sarah Hopkins deceased, KentFolder: Hopkins, Sarah 1819-1821

6 July 1820 To paid James McDowell for coffin – $11.00
6 November 1820, Account of Joseph Parsons Administrator of John Jefferson deceased, KentFolder: Jefferson, John 1819-1820

20 May 1822 To cash pd J. McDowell for coffin – $9.00
12 November 1822, Account of John Telapro Administrator of Samuel Reynolds deceased, KentFolder: Reynolds, Samuel 1821-1824

12 January 1824 To James McDowell for Coffin per rect – $11.00
2 January 1833, Account of Samuel Griffin Executor of Mary Griffin deceased, KentFolder: Griffin, Mary 1820-1833

21 July 1824 To James McDowell & son per coffin prob. & Receipt – $22.00
9 April 1825, Account of Charles Marim Executor of Hannah Marim deceased, KentFolder: Marim, Hannah 1824-1825

23 November 1824 To cash paid James McDowell & son Provd Rect & probate for coffin – $9.00
9 February 1825, Account of Simon Spearman Administrator of Robert Carney deceased, KentFolder: Carney, Robert 1824-1826

23 May 1825 To James McDowell Coffin – $9.00
17 January 1826, Account of Christopher Wallar Administrator of Peter Taylor deceased, KentFolder: Peter Taylor 1824-1827

23 February 1826 To James McDowell for coffin – $10.00
3 March 1827 To paid James McDowell by probate & rect – $4.30
8 December 1829, Account of Robert Polmatery Administrator of Daniel D. Green deceased, KentFolder: Green, Daniel D. 1826-1831

15 March 1826 To pd James McDowell for funeral expenses – $13.00
20 December 1826 To James McDowell in part judgt J. Wild – $7.25
20 December 1827, Account of Daniel Megear Administrator of Hugh Megear deceased, KentFolder: Megear, Hugh 1826-1835

9 November 1826 To paid James McDowell for Coffin per receipt – $11.00
18 December 1832, Account of William Keith Administrator of Thomas Collins deceased, KentFolder: Collins, Thomas 1826-1832

28 January 1827 To cash pd James McDowell for coffin per Rect – $11.00
3 April 1827, Account of Fleetwood Administrator of James Dodd deceased, KentFolder: Dodd, James 1826-1827

7 March 1827 To James McDowell funeral – $11.00
7 March 1827 To James McDowell probate & Receipt – $2.98
8 March 1828, Account of Enoch Spruance Administrator of Samuel Green deceased, KentFolder: Green, Samuel 1826-1832

17 December 1827 To paid James McDowell Coffin – $11.00
28 June 1838, Account of Benjamin Smith Administrator of Rachel McKay deceased, KentFolder: McKay, Rachel 1827-1838

10 October 1829 To cash paid James McDowell for Walnut Coffin per bill & Rect – $9.00
29 April 1830, Account of John S. Lambdin attorney for Matthew V. Boyer Executor of Thomas Lambkind deceased, KentFolder: Lambden, Thomas 1829-1833

12 July 1830 To this sum paid James McDowell for coffin and attendance on funeral – $15.00
12 July 1833 James McDowell in part payment of bond – $70.00
4 November 1834 James McDowell bal of judgt – $610.00
17 October 1835 James McDowell witness fee, suit Sarah Jolly vs Exors – $5.00
2 February 1832, 5 January 1835, and 24 March 1836, Accounts of John Cowgill and John Cowgill Senior Executors of Ezekiel Needham deceased, KentFolder: Needham, Ezekial, Dr. 1829-1840

20 October 1830 To James McDowell for coffin &C per bill – $11.00
26 August 1831, Account of John Summins Administrator of James Buckmaster deceased, KentFolder: Buckmaster, James 1830-1831

4 March 1831 Paid James McDowell coffin rect – $10.00
8 August 1834, Account of Thomas A. Rees Administrator of James Chiffins deceased, KentFolder: Chiffins, James 1833-1836

27 March 1831 To cash paid James McDowell for coffin as per acct – $11.75
31 July 1832, Account of William Denny Executor of Sarah Denny deceased, KentFolder: Denny, Sarah 1831-1832

3 June 1831 To paid James McDowell for coffin per his a/c – $25.00
4 January 1833, Account of Presley Spruance Executor of Abraham Pearce deceased, KentFolder: Pierce, Abraham 1829-1836

22 August 1831 To paid James McDowell for coffin – $12.00
13 June 1832, Account of Elizabeth Denny Administrator of Philip Denny deceased, KentFolder: Denny, Phillip, Sr. 1831-1832

9 March 1832 James McDowell bal. for coffins for wife & daughter per prob & rect – $15.37½
10 June 1836, Account of Jacob Pennington Executor of James Ferguson deceased, KentFolder: Furguson, James 1832-1836

24 August 1832 To paid James McDowell for coffin – $8.00
19 November 1835, Account of John Goldsborough Administrator of Mary Fleetwood deceased, KentFolder: Fleetwood, Mary 1832-1835

8 September 1832 To paid James McDowell for coffin & digging grave &C – $14.00
7 December 1833, Account of George Hazel Executor of Benjamin Hazel deceased, KentFolder: Hazel, Benjamin 1831-1835

25 February 1834 James McDowell for coffin – $9.00
19 July 1834, Account of James S. Wools Administrator of John Benson deceased, KentFolder: Benson, John 1834

10 March 1834 To James McDowell for Coffin – $9.00
27 March 1835, Account of Alexr Peterson Administrator of Sarah Hoffecker deceased, KentFolder: Hoffecker, Sarah 1834-1840

7 July 1834 James McDowell for coffin – $20.00
13 January 1835 James McDowell balance of acct prob & rect – $21.59
11 July 1835, Account of William H. Holding Administrator of Richard Holding deceased, KentFolder: Holding, Richard 1834-1837

21 August 1834 James McDowell for coffin – $7.00
17 February 1835, Account of William Hutcheson of Estate of George Clemans deceased, KentFolder: Clemmans (Clemans), George 1835

8 October 1834 James McDowell for Coffin – $9.00
27 March 1835, Account of Alexander Peterson Administrator of Elizabeth Hackett deceased, KentFolder: Hackett, Elizabeth 1834-1835

13 February 1835 James McDowell coffin &C – $11.60
30 June 1835, Account of William Fairbans Administrator of Thomas Fairbanks deceased, KentFolder: Fairbanks, Thomas, Capt. 1835-1836

Some of the latter accounts above are likely the son of James; namely, James McDowell Junior, who took over his father's business after his death.
The following list contains various miscellaneous ledger items reported for James McDowell.

No. 7 To paid James McDowel as Pr Acct £3.15.0
28 February 1788, James Severson, KentFolder: David, John

No. 21 To cash pd James McDowell £2.3.9 Int Month 4d £2.4.1
26 February 1789, Frances Denny, KentFolder: Durham, John 1788-1796

To cash paid cost on a Suit a James McDowell in which the Exrs were nonsuited £0.3.9
31 May 1793, Noah Smith and wife Mary who by the name Mary Simmons was Executrix with John McCoomb (new deced:) Executor of Isabella Jordan late of the Town of Dover, KentFolder: Jordan, Isabella 1791-1793

1 January 1794 No. 9 To cash paid James McDowell accot Pr Prod & Recd £1.18.0
14 of August 1795, James Lafferty, KentFolder: Graham, William 1793-1807

3 June 1796 To cash Pd James McDowell as Pr acct £3.7.6
8 May 1799, James Raymond, KentFolder: Green, John 1796-1799 and KentFolder: Green, Jonathan 1796-1799

1796 No. 18 To cash paid James McDowell acct as Pr Probit & receipt £3.15.0
20 May 1800, Samuel Merrideth, KentFolder: Merefith, John 1796-1801

8 April 1803 To paid James McDowell – £4.2.6
18 January 1804, Account of Estate of David Kennedy deceased by Margt Kennedy KentFolder: Kennedy, David, Sr. 1803-1817

16 September 1803 To James McDowell – £3.7.6
24 Sepember 1803 To James McDowell – £2.13.0
17 August 1805, Account of Hester Denny administratrix of Evan Denny deceased KentFolder: Denny, Evan 1803-1810

List of Debts received.[KM Abstract]
By Cash of James & Daniel McDowell – $2.26
By Cash of James McDowell – $3.60
James & Daniel McDowell – $3.25
James McDowell – $3.06
KentFolder: Redgrave, Abraham 1804-1809

20 May 1804 To cash paid James McDowell – £3.18.9
27 November 1805, KentFolder: Redgrave, Abraham 1804-1809

31 July 1805 To cash paid James McDowell as per Act & Rect – £4.2.6
19 June 1806, Account of James Denny administrator of Ann Pennington deceased widow of Wheeler Pennington deceased, KentFolder: Pennington, Ann 1805-1806

28 April 1806 To cash paid James McDowell per prob & rect – $9.07
3 February 1807, Jesse Ford administrator of Thomas Huff deceased, KentFolder: Huff, Thomas 1806-1807

10 June 1810 To cash paid James McDowell prob & rect – $3.67
12 January 1810, Account of Samuel Cahoon administrator of John Cahoon deceased, KentFolder: Cahoon, John 1799-1810

7 July 1813 cash paid James McDowell – $3.57
2 September 1813, Account of Abraham Allee and Presley Allee administrators of Jonathan Allee deceased, KentFolder: Allee, Jonathan 1811-1813

29 July 1813 To pd James McDowell his acct – $11.00
2 January 1816, Account of William Keith Administrator of James Keith deceased, KentFolder: Keith, James 1813-1818

13 November 1815 By cash recd of James McDowell – $0.05
22 March 1819, Account of Presley Spruance administrator of Samuel Ridgeway deceased, KentFolder: Ridgeway, Samuel 1815-1819

22 March 1816 To cash Pd James McDowell Probate Receipt – $9.67
10 December 1819, Account of Thomas Wallace Administrator of John Wilds deceased, KentFolder: Wilds, John 1814-1833

23 March 1816 To cash paid James McDowell Probate & Receipt – $8.34
27 March 1817, Account of Joseph Polk administrator of John Graham deceased, KentFolder: Graham, John 1815-1828

20 October 1817 By cash from James McDowell – $2.50
20 January 1819, Account of Benjamin Coombe Executor of Joshus Coombe deceased who as Administrator of Roger Pugh deceased, KentFolder: Pugh, Roger 1817-1822

12 May 1818 To cash pd James McDowell Probate Recpt – $6.07
20 May 1818, Account of John Denning administrator of John P. Adkinson deceased, KentFolder: Adkinson, John P. 1817-1818

19 April 1819 To cash paid James McDowell Probate & receipt – $11.07
8 May 1816, Account of Joseph & James Hoffecker administrators of John Hoffecker deceased, KentFolder: Hoffecker, John 1814-1816

1 February 1820 To cash paid James McDowell – $11.00
17 February 1821, Account of Thomas Thomson who intermarried with Elizabeth King who was Administratrix with John Collins co-administrator of Valentine King deceased, KentFolder: King, Valentine 1820-1821

19 April 1821 To cash paid James McDowell provd Acct – $11.64
6 December 1821, Account of Robert Palmatary Administrator of Jervis C. Barstow deceased, KentFolder: Barstow, Jervis C. 1820-1829

24 September 1821 To Cash paid James McDowell Prob & rect – $6.07
20 August 1822, Account of John Cloak Administrator of John Clark deceased, KentFolder: Clark, John 1821-1826

7 May 1822 By cash received from James McDowell per goods sale of K&D – $11.22
12 October 1822 filed 18 December 1822, Account of John Pleasonton and Samuel Price Administrators of Richard Harrington deceased, KentFolder: Harrington, Richard 1821-1826

13 April 1823 To James McDowell Judgt & Receipt – $18.56
12 February 1827, Account of Jonathan Crockett Administrator of John Slack deceased, KentFolder: Slack, John 1823-1827

Account of Morgan Manlove administrator of Vincent Manlove.
26 April 1824 James McDowell prob & recpt – $6.07
Settled 7 October 1825.[KM Abstract]
KentFolder: Manlove, Vincent 1824-1826

By cash from James McDowell – $9.45
1 June 1824, Account of Robert Palmatary Executor of William Green deceased, KentFolder: Green, William 1823-1831

11 March 1826 To James McDowell for Prob & Receipt – $5.74½
2 May 1827, Account of Joseph Hoffecker Administrator of James Hoffeckert deceased, KentFolder: Hoffecker, James 1826-1827

1 June 1827 To cash paid James McDowell – $11.00
5 March 1828, Account of Thomas Maberry Administrator of Henry Parrott deceased, KentFolder: Parrott, Henry 1827-1828

14 April 1829 To cash pd J. McDowell per receipt – $25.11
Cash recd of James McDowell – [torn off]
8 February 1834, Account Jacob Raymond Executor of Ebenezer Blackiston deceased, KentFolder: Blackiston, Ebenezer 1830-1833

1832 James McDowell $2.00
Amount of debts due Jabez Parsons as appeared in his books.
12 February 1835, KentFolder: Parsons, Jabez 1832-1835

16 June 1834 James McDowell cradle, bedsted &C bal. prob. & rect – $6.72½
3 March 1835, Account of John B. Savin Administrator of William Poynter deceased, KentFolder: Poynter, William 1834-1835

By cash of James McDowell – $2.00
12 February 1835, James Legg Administrator of Jabez Parsons deceased, KentFolder: Parsons, Jabez 1832-1835

The following bills and account ledgers are likely for this James McDowell although another James McDowell appears in New Castle County.

7 March 1796 No. 3 James McDowell for Coffin Pr receipt £3.7.6
New Castle Folder: Parsons, Joseph 1796-1811
31 October 1797 No. 3 James McDowell for coffin Pr Bill & receipt £3.7.6
17 February 1806, Account of Ann Hartup & John Hartup adms Exhibited by Stephen Enos who intermarried with Ann Hannah Hartup, widow & admx of said John Hartup Decd, Appequinimink Hundred, New Castle Folder: Hartup, Thomas 1797-1806
1798 December 13 No. 7 Cash paid James McDowell digging grave Pr receipt £0.12.6
1796 November 7 No. 14 Cash paid James McDowell Pr account proved & receipt £0.13.0

Account of Mary Ann Tompson Executrix, New Castle Folder: Jones, Enoch 1787-1799
No. 2 Cash paid James McDowell for coffin as Pr account proved and rect £3.0.0
23 August 1799, New Castle Folder: Howell, Jacob 1797-1799
No. 17 James McDowell account for a coffin for the decd Pr receipt £3.7.6
17 September 1799, Appoquinimink Hundred, New Castle Folder: Leathem, Thomas 1796-1799
No. 1 James McDowell for coffin Pr receipt £4.10.0
5 November 1799, New Castle County Folder: Webster, Duncan B. 1799
19 April 1800 To cash paid James McDowell for carting the same [cedar nails] from the wharf £0.0.0
21 September 1802, Account of Joseph Fatlow guardian of John Eakin minor son of Robert Eakin late of New Castle Hundred
30 May 1801 Cash paid No. 1 James McDowell for deceased coffin Pr receipt £3.18.9
4 March 1803, Settlement, New Castle County Folder: Conner, John 1801-1803
1813 No. 1 Cash paid James McDowell for Coffin &C Pr Bill & receipt $7.56
12 November 1816, New Castle Folder: Clark, Thomas 1813-1816
12 December 1821 No. 2 Cash pd James McDowell for Mahogany Coffin for the Testator and Walnut Coffin for Child Pr Bill & receipt $7.85½
No. 3 6 March 1834 cash paid James McDowell making Coffin $20.00

Settlement date 16 April 1823 for first bill, Appoquinimink Hundred
15 June 1829 No. 6 James McDowell making Coffin $9.00
1 June 1830, Appequinimink Hundred, New Castle Folder: Ratliff, William 1829-1834

In 1816 and 1817, James paid rent for his shop.

25 March 1816 By cash from James McDowell for Rent of shop occupied by him your one third part is $7.00
25 March 1817 By cash from James McDowell for shop occupied by him $7.00
Kent Folder: Kennedy A. Marg

28 July 1815 To cash pd James McDowell acct – $37.00
25 March 1816 By cash from James McDowell for rent of shop occupied by him your one third part is – $7.00
25 March 1817 By cash from James McDowell for shop occupied by him – $7.00
4 January 1819 To cash pd James McDowell – $11.22
13 January 1819, Account of Guardian of Margaret Kennedy

25 March 1816 By cash from James McDowell for rent of shop occupied by him your one third part is – $7.00
Account of Margaret Kennedy guardian of Margaret Kennedy minor daughter of David Kennedy deceased

The death of James is documented in the following court records.

James McDowell
Be it remembered that on the fifth day of December in the year of our Lord one thousand eight hundred and thirty six letters testamentary on the last will and testament of James McDowell late of Duck Creek hundred decd were granted to Robert Bailey of Appoquinimink hundred, New Castle County one of the executors therein name (John McDowell the other executor named having renounced) who was sworn and gave bond with James Legg as his surety in the penal sum of one thousand dollars. Warrant of appraisement issued to Thomas Stevenson and Benjamin Coombe.

KentWBR:74

Inventory of James McDowell of Smyrna filed 6 June 1837 by Executor Robert Bailey on 13 December 1836. Total: $461.37½ not bequeathed
Bequeathed to widow Elizabeth McDowell
[List]
Bequeathed to son James McDowell Junior
[List]
Other goods and Chattels not bequeathed
[List]
Signed by appraisers: Thomas Stevenson, Benjamin Coombe.
[KM Abstract]
KentFolder: McDowell, James 1836-1837

List of sales of Estate of James McDowell sold by Robert Bailey Executor on 14 December 1836 and filed 7 December 1837. Total amount: $186.02¾
$0.18¾ – Elizh McDowell 1 pr candlesticks
$0.26; – Elizh McDowell arm chair
$0.12½ – Elizh McDowell 2 Rush Chairs @6½
$0.25 – Elizh McDowell Cot bed stead
$0.12½ – Elizh McDowell pine table
$2.00 – Jas McDowell Walnut Dining table
$0.25 – Elizh McDowell pine Drwrs
$0.50 – Elizh McDowell Beaureau
$3.00 – Elizh McDowell mantle clock
$0.20 – Jas. McDowell pine desk
$0.25 – E. McDowell Walnut chest
$1.00 – E. McDowell stove
$10.05 – Jas McDowell cow
$0.50 – Jas McDowell old stove
$14.50 – Jas. McDowell Dearborn
$218.62½ – Amount of appraisement of the goods not bequeathed
186.02¾ – Deduct amount of sales
$32.59¾ Deficiency of sales.
[KM Abstract]
KentFolder: McDowell, James 1836-1837

List of debts due the Estate of James McDowel Decd 6 June 1837.
[List]
KentFolder: McDowell, James 1836-1837

Robert Bailey Executor first account of administration
Dr
$354.59½ –
[total of billed list]
$232.18 – Unappd balance
$586.77½
6 June 1837 Contra
$95.00 – By the amount of Inventory returned viz articles bequeathed to Elizabeth McDowell the widow
$169.75 – Articles bequeather to James McDowell Jr.
$218.62½ – Articles not bequeathed
$461.37½

[Additional items]
$586.77½
Settled: 7 December 1837
KentFolder: McDowell, James 1836-1837

James Roberts Junior administrator of Robert Bailey who was Executor of James McDowell additional account of McDowell.
Received from James Roberts Jr Admr of Robert Bailey decd the sum of two dollars & eight & half cents in full of the unapproved balance due on this acct March 13, 1844. Signed: James McDowell.
[KM Abstract]
KentFolder: McDowell, James 1836-1837

James Roberts Jr administrator of Robert Bailey who was Executor of James McDowell for assessment and settlement.[KM Abstract]
[List]
22 January 1837 Thus sum paid by James McDowell Junior divisor under the Will of his father James McDowell decd as per agreement between Robert Bailey the Executor of said McDowell and the divisor as aforesaid to Michael Blackiston per probate & recpt $2.83
Interest to 22 Jany 1844 $1.18
22 February 1837 This paid to William Reys by James McDowell Jr devisor as aforesaid per Prob & Recpt $3.96
Interest to 22 Jan 1844 $1.93½
8 December 1837 This paid to Charles Jones by James McDowell Jr devisor afsd as per Prob & Recpt $2.57
Interest to 22 Jany 1844 $0.99
22 September 1837 This paid to Calhbut Hays by James McDowell Jr devisor afsd as per Prob and recpt $0.95½
Inter to 22 Jany 1844 $0.36
2 October 1837 This paid to Jacob Pennington by James McDowell Jr devisor afsd as per Probate & Recpt $14.74¼
Intesest to 22 Jan 1844 $5.58
1 March 1838 This paid William Faries by James McDowell Jr devisor as afsd per Prob & recpt $9.19½
Interest to 22 Jan 1844 $3.24¾
10 March 1838 This paid to Richard H. Blackiston for Henry Green by James McDowell Jr &C as per Prob & recpt $3.66
Interest to 22nd 1844 $1.29
21 March 1838 This paid to Joseph Slayton by James McDowell Jr devisor as afsd per probate & recpt $15.29
Interest to 22nd Jan 1844 $5.33
2 August 1838 This paid to Alexander Paries by James McDowell Jr. devised as afsd per Prob & recpt $4.07
Interest to 22 Jany 1844 $1.33
15 September 1838 This paid to John Comgyrs by James McDowell Jr devisor afsd as per Probate & Recpt $22.66
Int. to 22 Jan. 1844 $7.38
3 April 1840(1) This paid to [Ras & Tempd] by James McDowell Jr devisor afsd per probate & Recpt $12.01
Interest to 22 Jan 1844 $2.20
3 April 1840(1) To this sum being the balance due from James McDowell Junior on account of the cabinet shop devised to him by his father James McDowell Senior excluding interest $21.26
29 May 1840(1) This being the amount of goods and tools bequeathed to James McDowell Junior by his father amounting to $67.75
interest on the same from the 29 day of May 1838 to 22 Jany 1844 $23.29½
29 May 1840(1) This being the amount of household goods bequeathed to Elizabeth McDowell widow of said James McDowell decd and retained by the said Elizabeth McDowell amounting to $75.00
Interest to 22 Jany 1844 $25.40½
Settled 22 January 1844
KentFolder: McDowell, James 1836-1837

1835 Will of James McDowell

Source: KentWBR:69-71

In the name of God, Amen. I James McDowell of the Town of Smyrna, Kent County and State of Delaware, being in good health of body and of sound and disposing mind and memory, and being desirous to settle my worldly affairs whilst I have strength and capacity so to do, do make and publish this my last Will and Testament, hereby revoking and making void all former wills by me at any heretofore made.
Imprimis. I direct that all my just debts and funeral expenses shall be paid by me executor hereinafter named.
Item. I give, bequeath and devise to my beloved wife Elizabeth McDowell, my house and lot of ground situated in the town of Smyrna aforesaid which I purchased of Isaac Davis Esquire, lying between Commerce Street and the street commonly called Methodist Street adjoining to lands of the said Isaac Davis and containing one acre more or less. To have and to hold to my said wife Elizabeth McDowell for and during her natural life and not more; and after the death of my said wife I give and hereby bequeath and devise the said house and lot of ground and improvements unto my son James McDowell Junior, him his heirs & assigns forever, and should my said son James McDowell Junior die without lawful issue, I bequeath and direct the said house and lot of ground to be sold and the proceeds arising therefrom I give, devise and bequeath to my daughter Nancy Wells, the children of my deceased son William McDowell, my daughter Rebecca McDowell and the children of my daughter Sally Quimby as follows, that is to say one equal fourth part to each of my said daughters Nancy Wells and Rebecca McDowell, one equal fourth part to be equally divided between my said grandchildren, the children of my said deceased son William McDowell and the remaining fourth part to be equally divided between my said grand children, the children of my said daughter Sally Quimby.
Item. I also give and bequeath to my wife Elizabeth McDowell two beds and furniture (her choice) one mohagony bureau, all the cookery ware and such kitchen furniture as she may wish.
Item. I give, bequeath and devise to my son James McDowell Junior my cabinet makershop built on lands late of John Cummins deceased, with all my right in the lands on which it stands. To have and to hold to my son James his heirs and assigns forever. I also give and devise to my said son James all my cabinet making tools, and all the tools of my trade as a cabinet maker, together with all materials, and all unfinished furniture that may be on hand at the time of decease.
Item. All the rest and residue of my estate of what kind soever, I given, devise and bequeath to my son James McDowell Junior, my daughters Nancy Wells and Rebecca McDowell, and the children of my daughter Sally Quimby, and the children of deceased son William McDowell, as follows, that is to say, one fifth part to each of my said children James McDowell Junior, Nancy Wells, Rebecca McDowell, one fifth part to be equally divided between my grandchildren, the children of my said daughter Sally Quimby and the remaining fifth part to be equally divided between my grandchildren, the children of my said deceased son William McDowell.
Item. Nominate, constitute and appoint my son John McDowell, sole executor of this my last will and testament; should my said son John McDowell not reside in the State of Delaware at the time of my death, then in that event I nominate, constitute and appoint my friend Robert Baily sole executor of this my will and testament.
In witness whereof I, the said James McDowell, have hereunto set my hand and seal, declaring it to be my last will and testament this twenty sixth day of January, in the year of our Lord, one thousand, eight hundred and thirty five.
James McDowell
Signed, sealed, published and declared by the abovenamed James McDowell as and for his last will and testament, in the presence of us, who at his request and in his presence have subscribed our names as witnesses thereunto
Joseph Barton
Wm Ringgold
I James McDowell do hereby make and constitute this a Codicil to my last will and testament as made on the sixth day of January in the year of our Lord one thousand eight hundred and thirty five.
Imprimis. In addition to what is devised to my wife Elizabeth McDowell in my said will, I give and bequeath to my said wife six windsor chairs her choice and one large mahogany framed looking glass.
Item. In addition to the propety devised to my James McDowell Junior by said last will and testament I given and bequeath to my said son James McDowell Junior one bed and furniture.
In witness where I, the said James McDowell, have hereunto set my hand and seal declaring this to be a codicil to my last will and testament this sixth day of September in the year of our Lord one thousand eight hundred and thirty six.
James McDowell
Signed, sealed, published and declared in the presence of
Joseph Barton
Wm Ringgold
State of Delaware, Kent County Ss } Will and codicil acknowledged and proven by Joseph Barton and William Ringgold on 24 October 1836.[KM Abstract of acknowledgments]

Thomas McDowell
Parents: James McDowell and Olivia Hook

Thomas McDowell [7 December 1776 - 29 October 1856] died of typhoid fever in Wilmington DE according to the Registry of Deaths and Burials in the City of Wilmington, Delaware.

29 October 1856 Thomas McDowell Nation: America; Sex: Male; Color: White; Age: 79 years; Residence: Market St. b. 7th & 8th; Typhoid Fever; Duration: 2-3 wks.

A record of the Old Swedes Cemetery[2] reports his burial date as 30 October 1856 at the age of 78 years, 11 months, and 21 days. The same record reports his death date as 28 October 1856 which has been used to calculate his birth date as 7 December 1776. This death date is one day earlier than that reported in the City of Wilmington records.
He married Mary Denny [1788/1789 - 1 June 1866 OLD/FG] with her birth and death dates listed in the Tatnall Tombstone Collection for the Holy Trinity or Old Swedes Church. The identity and maiden name of his wife is determined by the following deed as well as her parents from the Will of William Denny.

Collins Denney and wife Ann of Chester County PA and Thomas McDowell and Mary of New Castle County DE, Collins and Mary being the only issue of their deceased mother Elizabeth who was daughter of Thomas Collins deceased to Benjamin Blackiston for $10,000, 502 acres 102 perches in Little Creek Neck and Hundred in Kent County upon Green's Branch and Simons Creek. Signed: Collins Denny, Ann Denny, Tho: McDowell, Mary McDowell. Witnesses: George Cummins, Kensey Johns. Feme Covert 20 October 187. Recorded 6 January 1818.[KM Abstract]
KentDBRV2:362-264 20 October 1817

Will of William Denny of New Garden Township Cester County PA dated 10 November 1815. Probated 26 February 1816 in Chester County PA. He devises to his underage son Collins Denny the northerly half part of the waste land in Little Creek Hundred, Kent County Delaware containing 3.5 acres near the tract on which he collects rents and profits.
I give and devise to my daughter Mary McDowell her heirs and assigns forever the other moiety or southerly half part of the above described tract of wast land containing three and a half acres.
He names his wife as Ann Denny.
[KM Abstract]
KentWBP1:122

Since Mary's grandfather is Thomas Collins, we suspect that the following Mary McDowell is likely her.

Will of Comfort Collins of Little Creek Hundred in SussexWBG:442 dated 20 January 1816, 1 November 1826. Mary (X her mark) McDowell witness to Will.[KM Abstract]
SussexFolder: Collins, Comfort 1816

In the Old Swedes record book described above, Mary appears as follows: "Mrs. Thomas McDowell Removed 57." It's not clear what this means.[2] In the same record book, we find several other entries. It's likely that this Mary McDowell is their daughter Mary C. McDowell.

Communicants in Trinitz Church since September 1808: Miss Mary McDowell.[KM Abstract]
Page 78

Names: Elizabeth Tatnall Brobson ; As per birth: Adult; Parents: [blank] Sponsors: Miss Margaretia [Ducs], Miss McDowell; Date of Baptism: Jany 18, 1841
Names: Eliza Ann File; As per birth: Adult; Parents: [blank] Sponsors: C.R. McCullough, Mary McDowell; Date of Baptism: March 1842

In addition to the Old Swedes records, there are several records which indicate that Mary and almost certainly Thomas were Quakers. We present those records in chronological order. The first record matches with the move of Thomas and Mary from Kent County to New Castle County.

To Wilmington Monthly Meeting
Dear Friends
Mary McDowell having Removed with her Husband to Reside within the Verge of your Meeting, Requests our Surtificate to join hur thereto. This may informe that she hath a Right in Membership with us. We therefore Recommend hur to your Friendly care and oversite with desires for hur Preservaton every way advancement in the truth. Sign'd in and on behalf of Duck Creek Monthy Meeting held the 7th of the 12th Mo 1811
by William Denny Clk
Mar Fisher.
[5]

Member's names: McDowell, Mary, Wife of Thos; Disown'd and when: Resign'd 8 mo 16, 1816.[3]

Whereas Samuel B. Regester of the City of Philadelphia in the State of Pennsylvania, son of Robert Register and Lydia his wife, the former deceased, and Mary S. Denny Daughter of Collins Denny formerly of the City of Wilmington in the State of Delaware, and Ann G. his wife, both deceased, having declared their intention of marriage with each other before a Monthly Meeting of the Religious Society of Friends held in the City of Wilmington aforesaid, according to the good order used among them and having the consent of surviving parent, their proposal of marriage was allowed of by the said Meeting.
Now these are to certify whom it may concern that for the full accomplishment of their said intenting this twenty sixth day of the eleventh month in the year of our Lord one thousand eight hundred and fifty they the said Samuel B. Regester and Mary S. Denny appeared in a Meeting of the said people held at the residence of William B. Stratten in Wilmington aforesaid and the said Samuel B. Regester taking the said Mary S. Denny by the hand did on this solemn occasion openly declare that he took her the said Mary Denny to be his wife promising with Devine assistance to be unto her a loving and faithful Husband until Death should separate them, and then in the same assembly the said Mary S. Denny did in like manner declare that she took him the said Samuel B. Regester to be her Husband promising with Devine assistance to be unto him a loving and faithful wife until Death should separate them.
And moreover they the said Samuel B. Regester and Mary S. Denny (she according to the custom of marriage assuming the name of her Husband) did as a further confirmation thereof, then and there to these presents set their hands.
Samuel B. Regester
Mary S. Regester
And we whose names are hereunto subscribed being present at the solemnization of said marriage and subscription have as witnesses set our hands the day and year above written.
[List of 26 names]
Thos McDowell
Mary McDowell
Mary C. McDowell
Margaret G. McDowell
Olivia McDowell.
[4]

Mary McDowell witnessed the marriage of William Fite of Philadelphia PA and Mary F. Clement on 8 November 1838 in Wilmington.[5]

The following children have been identified as his only heirs alive in 1860 based on a petition of Margaret G. McDowell related to the lands of her uncle Wesley McDowell.

Mary Collins McDowell [23 August 1816 - ] married Charles Albert Spooner on 8 August 1851 in New Castle, New Castle County DE.
Margaret G. McDowell [July 1824 - 25 February 1872 OLD/FG]
Olivia McDowell [c1834 - ]

We present below the land transactions of Mary C. and Margaret G. McDowell
Thomas and Mary appeared in the following census records.

1810 Census Kent County DE
T. McDowel
Smyrna, Duck Creek Hundred

2 Males 0-9:
1 Male 10-15:
1 Male 26-44: [Thomas]
1 Female 10-15:
1 Female 16-25: [Mary]
1 Female 45 over:

1820 Census New Castle County DE
Thomas McDowell
Wilmington
2 Males 26-44: [Thomas]
1 Female 0-9: [Mary]
1 Female 10-15:
1 Female 26-44: [Mary]

1840 Census New Castle County DE
Thomas McDowell
Wilmington

1 Male 50-59: [Thomas]
1 Female 5-9: [Olivia]
1 Female 15-19: [Margaret]
1 Female 20-29: [Mary C.]
1 Female 40-49: [Mary]

1850 Census New Castle County DE
Wilmington

Thomas McDowell - 72 M - Justice Peace - DE
Mary - 64 F - DE
Mary C. - 34 F - DE
Margaret G. - 24 F - DE
Olivia - 16 F - DE
John Hemphill - 62 M - Gent - DE
Victor on Pont - 22 M - Attorney - DE
Harriet Black - 45 F B - DE
Matilda Anderson - 18 F B - DE
Lucy Anderson - 12 F M - DE

Thomas appeared in the tax lists for Duck Creek Hundred and Little Creek Hundred of Kent County DE and Christian Hundred of New Castle County.

Table: Tax Listings of Thomas McDowell

Date - Real Estate - Personal - Aggregate - Remarks
Duck Creek Hundred
1788 - 3
1800 - [blank] - [blank] - £65.0.0
1802 - [blank] - [blank] - £
1803 - [blank] - [blank] - £60
1806 - [blank] - $300 - $300 - And Co
1807 - [blank] - $397 - $397
1808 - [blank] - $397 - $397
1809 - [blank] - $397 - $397
1810 - [blank] - $528 - $528 - Listed under Ebenezer Blackiston: Brick Dwelling house & barn in Smyrna in tenure of Thomas McDowell with 2 lots } $1,111; Personal: Poll tax $200, Profits in Store $100; 3 Horses $180, 2 Cows $28, 18 ozs plate $20
1811 - [blank] - [blank] - $528 - Thomas McDowell to be assessed with one half the farm & marsh now assessed to William Denny $2,318
1812 - [blank] - $528 - $528
Little Creek Hundred
1812 - $2,318 - [blank] - $2,318
1816 - $6,192 - [blank] - $6,192
Christiana Hundred
1812 - [blank] - $175 - $175
1812 - [blank] - $181 - $181 - Error in Personal Poll $175 1 cow $6
1813 - [blank] - $175 - $134
1816 - [blank] - [blank] - [blank] - Poll tax $150; one house & lot in Wilmington in tenure of Wm Walker rent $70 $583.33; one female slave for life aged 25 years $70; one male slave for life aged 4 years $20; Profits on $3,000 store goods @10 per ct $300 } $1,123.33
1818 - [blank] - $251 - [blank]
1819 - [blank] - $134 - $134
1824 - [Image reveals no data]
1825 - [blank] - $150 - $150

We note that in the first 1812 listing for Christiana Hundred, his name is reported as Thomas H. McDowell with the middle initial. The assessors apparently didn't account for his cow and then corrected for that omission with a second listing.
Thomas appeared on several tax assessments after 1850. In one entitled 1852 General List New Castle County All Hundreds, "Thomas McDowell Esq" is assessed $300 as a poll tax. In a separate listing entitled 1852, 1853 & 1856 Wilmington City Assessments, he is listed with his two daughters Mary C. and Margaret G. as follows.

McDowell, Thomas Esq Poll Tax 300; Total Assessment: 300
McDowell, Mary C. int; Nos. 1; Houses & Lots: 1; Buildings: 2 T.B.H. 4 King & french; Total Amount of Real Estate: 1800; Total Assessment: 1800
McDowell, Margaret G Est; Nos. 1; Houses & Lots: 1; Buildings: 3 T.B.H. No 102 E 4th St; Total Amount of Real Estate: 900; Total Assessment: 900

On 19 March 1811, Thomas purchased a tract of land containing approximately 20 acres from Isaac Taylor. Taylor's wife Sarah was underage and bonds were created to secure the title.

Isaac Norton Taylor and wife Sarah to Thomas McDowell of Smyrna for $100, 20 acres and 36 perches in Duck Creek Hundred from division of land of John Norton, grandfather of Isaac, to his mother Mary and to him marked number 2. Beginning at a large corner Pin Oak in a line of land of the heirs of George Dobson deceased, and of the aforesaid whole tract formerly of John Norton, thence N72.51'E through the aforesaid whole tract being a dividing line between the allotment aforesaid number 2 and allotment number one 155.3 perches, thence S30E 12 perches, thence S65.49'W through the aforesaid whole tract with the dividing line between allotments numbers 2 & 3 157.2 perches to a stake near a Maple, thence N9¼W 31 perches to beginning. Signed: Isaac N. Taylor, Sarah (X her mark) Taylor. Witnesses: Thomas Claton, John Fisher. Recorded 19 September 1844.[KM Abstract]
KentDBTV3:114-115 19 March 1811

Bond of Isaac Norton Taylor and wife Sarah for $200 to secure title to 20 acres and 36 perches sold to Thomas McDowell of Smyrna on 19 instant when Sarah reaches ages of 21 on 1 November 1812. Signed: Isaac N. Taylor. Witness: Eliza Shewell. Recorded 19 September 1844.[KM Abstract]
KentDBTV3:114 20 March 1811

Collins Denny and wife Ann of Chester County PA to Benjamin Blackiston of New Castle DE. See KentDBRV2:362. Ann was a minor in original deed so this is to correct that issue. Witnesses: Edw Roche, Tho. McDowell. Recorded 2 December 1820.[KM Abstract]
KentDBTV2:77-78 18 October 1820

Alienation Bond of Thomas McDowell to Allen Palmetory to grant good title to Isaac Taylor property (see KentDBTV3:114). Signed: Tho. McDowell. Witness: Geo. Walker. Recorded 19 September 1844.[KM Abstract]
KentDBTV3:115 23 October 1815

Shortly thereafter on 8 April 1811, he purchased a tract of land from Abraham Taylor and then sold it to his brother Samuel McDowell on 6 October 1812.

Abraham Taylor and wife Eleanor of New Castle County to Thomas McDowell for $500, 116 acres two quarters and 21 perches. Tract in Appoquinimink Hundred, beginning at a corner marked Hickory as also a corner of Edward Duples Land, thence with said Line S1½W 4 perches to a corner marked Gum, thence with said line S2W 67 perches to a corner marked Hickory being also a corner of Bird Reading Land, thence with Readings line S61½E 92 perches to a corner marked stake near a small Maple, thence S81E 46 perches to a corner marked tree also a corned of Joseph Donohoes land being a new division line as by the plot will more fully appear made by George Ward under date May 30th 1770, thence with said division line N13E 58 perches to a corner stake, thence N55W 17 perches to a corner stake standing in a drain of the Northwest Branch, thence with said drain down and the West side thereof N35E 75 perches to a corner marked Spanish Oak, thence N72¼W 90 perches to a corner marked White Oak, thence N50½ W 84 perches to the beginning. Signed: Abraham Taylor, Eleaner (x her mark) Taylor. Witnesses: James Reynolds, Wm. Waldon. Thomas paid $500 on 6 April 1811 to Taylor. Acknowledged 12 January 1814 by Taylor's attornies. Recorded 18 January 1815.[KM Abstract]
NewCastleDBQ3:414 8 April 1811

Thomas McDowell and wife Mary of Wilmington New Castle County to Samuel McDowell of same for $500, 116 acres two quarters and 21 perches. Tract in Appoquinimink Hundred New Castle County purchased of Abraham Taylor and wife Eleanor dated 8 April 1814. Beginning at a corner marked Hickory as also a corner of Edward Duples land, thence with sd old line S1½W 4 perches to a corner marked Gum, thence with said line S2W 67 perches to a corner marked Hickory being also a corner of [blackened over], thence with Readings line S61½E 92 perches to a corner marked Stake near a small Maple, thence S81E 46 perches to a corner marked tree also a corner of Joseph Danakoes land being a new division line as by the plot will more fully appear made by George Ward under date May 31st 1770, Thence with said division line N13E 48 perches to a corner stake, thence N55W 17 perches to a corner stake standing in a drain of the Northwest Branch, thence with said drain down and the west side thereof N35W 75 perches to a corner marked Spanish Oak, thence N72¼W 90 perches to a corner marked White Oak, thence N50½W 84 perches to the beginning. Signed: Thomas McDowell, Mary McDowell. Witnesses: Jno Bail, Andrew Giffen. Samuel paid Thomas $500 on 6 April 1811. Acknowledged with feme covert on 5 August 1815. Recorded 14 February 1816.[KM Abstract]
NewCastleDBP3:434 6 October 1812

Nathaniel Wolfe New Castle Sheriff to Doctor Samuel M. Fisler. And afterwards ws conveyed by said Abraham Taylor and wife to Thomas McDowell in fee by deed recorded at New Castle in NewCastleDBQ3:414 and afterwards was conveyed by said Thomas McDowell and wife to Samuel McDowell in fee by NewCastleDBP3:434 and afterwards sold by John Moody Esquire then Sheriff ot Collins Denny … . [KM Abstract]
NewCastleDBC5:[Not visible] 19 July 1838

On 11 June 1811, Thomas purchased 70 acres from Stephen Enos and his wife Hannah and sold the tract to George Walker on 10 August 1815. The property was mentioned in George's Estate Folder.

Stephen Enos and wife Hannah of Appoquinimink Hundred New Castle County, farmer, to Thomas McDowell of Smyrna Kent County, merchant for $500, Enos seized in his demesne of third part of tract in Appoquinimink Hundred of which his wife Hannah (the widow of John Hartup by his Will) is seized of the other two thirds. 70 acres. Beginning at a stake by the branch a corner for Henry Drinker, thence S32E 32 perches to a stake a corner for the heirs of Elias Walraven in said Drinkers line, thence N78E 136 perches to another stake a corner of the heirs of the said Walraven, thence N5E 74 perches to a stake a corner for the heirs of Elias Naudain, thence N25W 16 perches across the swamp, thence up Morris's Branch on the several courses thereof about 192.1 perches to a corner for said Drinker, thence across the swamp 16 perches to the beginning. Signed: Stephen Enos, Hannah (x her mark) Enos. Witnesses: William Warner, Thomas Clayton. Thomas McDowell paid the $500 on 11 June 1811 to Enos and the deed was acknowledged with feme covert on Hannah. Recorded 18 March 1813.[KM Abstract]
NewCastleDBL3:401-403 11 June 1811

Thomas McDowell and wife Mary of Wilmington New Castle County to George Walker of Smyrna Kent County for $1,000, 70 acres as per deed of Stephen Enos and wife Hannah dated 11 June 1811. Signed: Thomas McDowell, Mary McDowell. Witnesses: David Robinett, Saml McDowell. Acknowledged and feme covert 25 August 1815. Recorded 14 June 1816.[KM Abstract]
NewCastleDBP3:551 10 August 1815

The residue of said Farm and tract of Land as marked with the Letters D & E was purchased by the said George Walker from Thomas McDowell and wife by Indenture bearing date the 10th day of Augt 1815 – Consideration $1000.00
NewCastleFolder: Walker, George (dec'd) 1826

Property of George Walker of Kent County, dower allotment to Mary Walker, widow, found in Appoquinimink Hundred. … also one other small tenement on that part of the before mentioned land purchased of Thomas McDowell and wife.[KM Abstract]
NewCastleOCM:[Not visible] 10 July 1826

Thomas purchased property from the Bedfords in 1814 and then sold the tracts in 1815.

Jane, Anna Maria, G., and Henrietta Jane Bedford to Thomas McDowell all of Borough of Wilmington for $2,000. Gunning Bedford the younger became lawfull seized in fee of and in one equal undivided moiety or half part of the aforesaid undivided moitey or half part of the said 980 acres and also of and in the moiety or undivided equal half part of the last mentioned tract which said tract contains 440 acres, and whereas the said Gunning Bedford the younger died leaving the said Jane Bedford his widow and leaving issue the said Anna Maria Bedford, Gunning James Bedford and Henrietta Jane Bedford, they sell their interest to Thomas McDowell Signed: Jane Bedford, Anna Maria Bedford, G. Bedford, Henrietta Jane Bedfored. Witnesses: Isaac Stevenson, John Stockton. Received the day and year first above written of the said Thomas McDowell full satisfaction for the within mentioned consideration. Proven 3 November 1817 and recorded 5 December 1817.[KM Abstract]
SussexDBAK33:216-218 4 March 1814

Thomas McDowell and wife Mary of Wilmington to Jonathan Shoemaker of Philadelphia for $2,500. Deed from Jane Bedford, Anna Maria Bedford, Gunning James Bedford, and Henrietta Jane Bedford to Thomas McDowell part of tract containing 980 acres and part of tract 440 acres. Signed: Tho. McDowell, Mary McDowell. Witnesses: Joseph Lyon, Wm North. Acknowledged 25 August 1815 and recorded 7 September 1815.[KM Abstract]
SussexDBAI32:58-60 12 August 1815

In 1815, Thomas purchased a lot from Rebecca McClung and then sold it in 1816.

Rebecca McClung of Wilmington New Castle County, Administratrix of William McClung deceased, to Thomas McDowell for $350. A 2-acre lot of Marsh Meadow in Brandywine Marsh in Wilmington. Beginning at a corner stake of a lot of Joseph Tatnall (now of William Kirk) and standing on the Northerly side of the Marsh road 24 feet wide, thence along the side of the said road S68E 9.75 perches to a corner stake of a lot formerly of Isaac Hendrickson (now of Andrew McCall), thence down the said McCalls line N22E to another corner stake standing in Brandywine Creek, thence up the said Creek to another corner stake of the said William Kirk's lot, thence up the said William Kirk's line S22E to the first mentioned stake and beginning. Signed: Rebecca McClung Admrx. Witnesses: James Cockran, Daniel Dingu. Thomas McDowell paid in full. Acknowledged 1 September 1815. Recorded 15 October 1830.[KM Abstract]
NewCastleDBM4:1-2 10/13 August 1815

Thomas McDowell and wife Mary of Wilmington in New Castle County to John Gordon for $350. The tract of William McClung sold by widow Rebecca McClung in NewCastleM4:1. Signed: Tho. McDowell, Mary McDowell. Witnesses: John Russell, Joseh Read. Payment received in full by Tho. McDowell. Feme covert for Mary and acknowledgment of Deed on 22 March 1816. Recorded 15 October 1830.[KM Abstract]
NewCastleDBM4:2-4 1 March 1816

In 1855, a Thomas McDowell purchased a lot in Smyrna and then sold it in 1860. It's likely that this person is a younger Thomas McDowell born about 1830 who appears in the 1860 Census of Kent County DE.

John A. Cavender and wife Frances Ann to Thomas McDowell of Smyrna for $125, 2,100 square feet. Beginning at a stake on Delaware Street corner for John Casden lot, thence with said Casden's lot and the line of Ebenezer Cloak N48E 70 feet to a stake Jno A. Faries line, thence with said Faries S42½E 30 feet to a stake in said line, corner for Peters Carr's lot, thence with said Carr's lot S48W 70 feet to Delaware Street, thence with Delaware Street N42½W 30 feet to the beginning. Signed: John A. Cavender, Frances A. Cavender. Witnesses: John H. Grahan, William M. Bell. Recorded 20 February 1855.[KM Abstract]
KentDBH4:230-231 5 February 1855

Thomas McDowell of Smyrna to John A. Cavender of same for $1,000, lot with two storied dwellings house in Smyrna, Duck Creek Hundred. 2,100 square feet beginning at a stone on Delaware Street, corner for John Casden's lot, and running thence with said Costen's lot, and the line of Alexander Faries N48E 70 feet to a stake in the line of land of the said Faries, thence with said Faries line S42½E 30 feet to a stake, corner for land of Peter Carr, thence with said Carr's line S48W 70 feet to Delaware Street aforesaid, thence N42½W 30 feet to the beginning. Signed: Thomas McDowell. Witnesses: Charles B. White, J.S. Huffington. Recorded 29 January 1861.[KM Abstract]
KentDBTV4:116-117 3 December 1860

The State of Delaware via the Governor's Office authorized and granted to Thomas McDowell the rights of the office of Justice of the Peace for New Castle County and he took an oath to support the Constitution of the United States. He was first granted the rights in 1818 and then it was renewed on several occasions as documented in the following list. Based on numerous records which are displayed herein, he apparently served as a Justice of the Peace until his death in 1856.
On 10 March 1819 in NewCastleDBU3:137-138, Thomas was appointed Notary and Tabellion Public by the Governor of State of Delaware. He served in that role mostly to acknowledge deeds.
One of the tasks assigned to Thomas as a Justice of the Peace was to administer apprentice indenture bonds. The following example demonstrates the typical language used in such a bond — in this case involving a Catherine McDowell.

This Indenture witnesseth that Catharine McDowell of New Castle County hath put, and by these presents doth put, place and bind her Daughter Sarah Branan a minor, who was born on the first day of August in the year of our Lord one thousand and eight hundred and twenty five to James McGee of Wilmington of New Castle County in the State of Delaware, to learn the art trade and mystery and after the manner of an apprentice, to serve him his Executors, administrators or assigns, from the day of the above date hereof for and during, and to the full end and term of eight years and four months next ensuing, or untill he the said apprentice shall be Eighteen Years of age; during all which term, the said apprentice her said master faithfully shall serve, his secrets keep his lawful commands every where readily obey, and in all things behave herself as a good faithful and dutiful apprentice ought to do, and the said master shall use the utmost of his endeavour, to teach or cause to be taught or instructed, the said apprentice in the trade or mystery of housewifery, and shall well support and clothe her and provide for her good and sufficient meat, drink, lodging and washing for h_ during the said apprenticeship and the said master shall give the said minor reasonable education in Reading and writing, within said term, and shall at the regular expiration of said apprenticeship, furnish the said apprentice with two good suits of clothes, suitable to her condition, one of which shall be new. For the true performance of all and singular the covenants and agreements aforesaid, the said Parties bind themselves each unto the other firmly by these presents. In witness whereof the said parties have interchangeable set their hands and seals hereunto, dated the second day of April Annoque Domini one thousand eight hundred and thirty five.
James McGee
Catherine (O her mark) McDowell
Signed, sealed and delivered in presence of Tho McDowell
NewCastle County Ss. This indenture was executed in the presence of the subscriber a Justice of the Peace for NewCastle County aforesaid, this second day of April 1835.
Tho McDowell
Received for Record June 3d 1835
Recorded September 18th 1835 Att. James S. White Rr
Indenture4:403-404 2 April 1835

In the following table, we display the large number of indenture bonds in which Justice of the Peace Thomas McDowell either signs, witnesses, or acknowledges such bonds — or some combination of the three actions — giving the date of the bond, the identity of the apprentice, information on the age or birth date of said apprentice, date recorded, and the source. The original bonds often contain parental information as well as the race of the apprentice; however, since this information is not dispositive of the direct genealogy of Thomas, we do not include it. They can be accessed at familysearch.org for further details.

Table: Indenture Bonds Involving Thomas McDowell

Date - Person - Age or Birth Date - Date Recorded - Source

20 October 1816 - Mary Glenn - 20 October 1816 - 3 November 1829 - Indenture2:207-208
15 July 1830 - John Brown - 15 July 1814 - 2 November 1830 - Indenture2:452-454
21 May 1831 - Bridget Rock - 21 February 1823 - 12 July 1831 - Indenture3:80-81
22 May 1831 - Ann McHvaney - 22 May 1819 - 14 July 1831 - Indenture3:90-91
5 September 1831 - Barbara Wagner - 10 June 1821 - 7 October 1831 - Indenture3:106-107
6 September 1831 - Peter Stidham - 5 November 1816 - 7 October 1831 - Indenture3:104-105
3 December 1831 - Margaret Ankins - 5 October 1820 - 31 December 1834 - Indenture4:278-279
8 February 1833 - William Henry Logan - 15 August 1817 - 11 September 1833 - Indenture3:465 8 February 1833
7 September 1833 - James Hart - 7 October 1815 - 23 August 1834 - Indenture4:159-160
25 May 1834 - Charles Ferguson - 25 March 1826 - 3 September 1834 - Indenture4:206-207
2 October 1834 - Sarah Blizzard - 5 September 1822 - [blank] - Indenture4:285-287
21 October 1834 - Jacob Stidham - 26 December 1818 - 19 February 1835 - Indenture4:296-297
24 December 1834 - Yanow McAllester - 30 May 1818 - 23 January 1835 - Indenture4:274-275
24 December 1834 - John Pitman - 10 November 1819 - 23 January 1835 - Indenture4:276-277
9 January 1835 - Charles Parson - 18 June 1822 - 5 May 1835 - Indenture4:333-334
5 March 1835 - Matilda Clouard - 13 November 1821 - 10 April 1835 - Indenture4:325-326
27 March 1835 - Jacob Frist - 27 January 1817 - 10 April 1835 - Indenture4:327
4 May 1835 - William Wells - 28 July 1817 - 19 September 1835 - Indenture4:412-413
1 June 1835 - John S. McCall - 18 November 1819 - 19 September 1835 - Indenture4:405-406
6 June 1835 - Ezekiel Cooper Kelly - 17 November 1819 - 19 September 1835 - Indenture4:407-408
14 September 1835 - Tiba Laws - December 1821 - 24 September 1835 - Indenture4:433-434
21 November 1835 - William Wilson - 21 November 1825 - 24 February 1836 - Indenture4:507-508
9 December 1835 - Martha Wright - 11 September 1825 - 23 February 1836 - Indenture4:502
23 January 1836 - Thomas Kimber - 11 September 1818 - 23 February 1836 - Indenture4:504-505
4 February 1836 - John Warner Massey - 26 May 1822 - 19 April 1836 - Indenture4:572-573
4 February 1836 - William Massey - 12 October 1825 - 19 April 1836 - Indenture4:574-575
3 May 1837 - Sarah Ann Carson - 3 July 1826 - 5 February 1839 - Indenture5:354-355
29 January 1838 - John Bennett Emmons - 17 years, 2 months, 1 day - 12 February 1839 - Indenture5:402-403
21 November 1839 - Jacob Price - 16 years - 21 November 1839 - Indenture6:189
2 December 1839 - Philip Chanarey - 14 years and up - 19 December 1839 - Indenture6:157
11 March 1840 - John Wilmer - 11 years, 6 months - 21 April 1840 - Indenture6:565
25 April 1840 - James Wall - 18 years, 5 months, 27 days - 30 April 1840 - Indenture6:566-567
18 August 1841 - John J. Walter - 7 years, 6 months - 18 October 1841 - Indenture6:449
28 January 1842 - Robert Ward - 19 years - 3 February 1842 - Indenture6:461
5 March 1842 - Abraham Anderson - 17 February 1826 - 10 March 1842 - Indenture6:423
9 December 1843 - James Hardin - 15 years, 3 months, 26 days - 4 January 1844 - Indenture7:194-195
9 February 1844 - William Lumbers - 9 February 1828 - 1 August 1844 - Indenture7:293-294
21 March 1844 - William Wesley Beckley - 16 years, 6 months 6 days - 6 May 1844 - Indenture7:277
2 January 1845 - George Turner - 16 years, 2 months, 23 days - 25 January 1845 - Indenture7:378
11 April 1846 - Margaret Jane Carl - 8 May 1837 - 29 August 1846 - Indenture8:44
23 December 1846 - Alfred Miller - 23 December 1833 - 5 February 1847 - Indenture8:89
19 February 1848 - Mary Moore - 9 years - [blank] - Indenture8:199-200
1848 - Jane Elliot - 12 years, 6 months - 13 December 1848 - Indenture8:325-326
28 February 1849 - James Tobias - 16 years, 2 months, 3 days - 26 March 1849 - Indenture8:336
8 March 1849 - William Henry Wilson - 18 years - 23 April 1849 - Indenture8:356-357
4 August 1849 - Sarah Ann Hogan - 13 years - 22 August 1849 - Indenture8:383
14 September 1849 - Matthias Mullen - 16 years, 4 months - 29 September 1849 - Indenture8:401
14 September 1849 - Patrick Mallen - 16 years 4 months - 29 September 1849 - NewCastleIndenture(1846-1850):407
2 February 1850 - William Ringgold - 16 years - 2 April 1850 - NewCastleIndent(1846-1850):445-446
20 February 1850 - Julia Ann Wright - 13 years - 2 April 1850 - NewCastleIndent(1846-1850):444
27 February 1850 - Caroline Hazzard - 12 years - 28 March 1850 - NewCastleIndent(1846-1850):474-475
25 July 1850 - William Clark - 29 June 1841 - 6 August 1850 - Indenture9:107-108
13 December 1850 - Asberry Perkins - 7 years - 11 March 1851 - Indenture9:126-127
5 February 1851 - William Henry Brown - 7 years, 4 months, 20 days - 29 March 1851 - Indenture9:129
23 April 1851 - Mary Ann Bowman - 5 years, 11 months, 6 days - 21 May 1851 - Indenture9:90
23 July 1851 - James P. Grant - 18 years, [blank] months, 7 days - 17 September 1851 - Indenture9:171-172
1 August 1851 - Alexian Morris - 3 years, 9 months - 1 September 1851 - Indenture9:171
1 November 1851 - Charles McDivitt - 17 years, 6 months - 15 December 1851 - Indenture9:229
12 June 1852 - Letitia Ann Hannon - 6 years, 3 months - 5 August 1852 - Indenture9:285-286
21 February 1853 - John Cuddy - 16 years - 26 February 1853 - Indenture9:372
25 February 1853 - William Brahany - 14 years and upward - 26 February 1853 - Indenture9:373-374
26 April 1853 - Charles Lamat - 19 years - 29 Apil 1853 - Indenture9:403-404
8 June 1853 - George William Henry Furrer - 8 years - 10 September 1853 - Indenture10:178-179 and Indenture10:388-389
14 June 1853 - Elhana Burton - 18 years, 1 month, 15 days - 16 June 1853 - Indenture9:417
6 July 1853 - John Butler - 18 years, 3 months, 15 days - 6 August 1853 - Indenture9:426
16 May 1855 - Mary Ann Sutton - 7 years - 23 May 1855 - Indenture10:123-124
5 September 1855 - Rachel Benson - 11 years, 8 months, 15 days - 6 September 1855 - Indenture10:145
23 February 1856 - Joseph Scott - 7 years, 8 months - 15 April 1856 - Indenture10:221
1 March 1856 - John David Hall - 12 years, 11 months - 15 April 1856 - Indenture10:219-220

As a Justice of the Peace, Thomas was involved in the manumission of slaves.

State of Delaware, New Castle County } Be it remembered that on this day James Sorden named in the above manumission personally appeared before me Thomas McDowell one of the Justices of the Peace of the State of Delaware in and or New Castle County and acknowledged the said Manumission to be his act and Deed for the use and purpose therein mentioned. In Testimony whereof I have hereunto set my hand and affixed my seal at Wilmington in the County afsd the twentieth day of January in the year of our Lord Eighteen Hundred & Nineteen. Recorded Septr 30th 1819. Tho. McDowell.[KM Abstract]
NewCastleDBH3:[Not visible] 20 January 1819

Manumit of Woman named Clo aged 32. Witness: Saml McDowell. Witnessed and acknowledged before JP Thomas McDowell 25 December 1821. Recorded 19 January 1822.[KM Abstract]
NewCastleDBY3:[Not visible] 25 December 1821

Thomas Baldwin of Christiana Hundred New Castle County Administrator of Frederick Tussey manumits Negro woman called Tomima Connard aged about 28. Witness: Thomas McDowell. Certified on 4 September 1822 by Thomas McDowell JP. Recorded 22 September 1822.[KM Abstract]
NewCastleDBY3:[Not visible] 24 September 1822

Manumit of Wilkin Blake aged 24 witnessed and acknowledged before JP Thomas McDowell 23 March 1829. Recorded 26 March 1829.[KM Abstract]
NewCastleDBI4:30 23 March 1829

Manumit of Henry Jackson witnessed and acknowledged before JP Thomas McDowell 23 April 1825. Recorded 30 April 1825.[KM Abstract]
NewCastleDBC4:[Not visible] 23 April 1825

Manumit of Woman named Fanny Taylor aged 34. Witness: Saml McDowell. Witnessed and acknowledged before JP Thomas McDowell 29 December 1825. Recorded 10 January 1826.[KM Abstract]
NewCastleDBD4:[Not visible] 29 December 1825

Declaration by JP Thomas McDowell that Thomas Connell, aged 38, is a free man of color. Acknowledged and recorded 29 January 1833.[KM Abstract]
NewCastleDBQ4:[Not visible] 9 October 1826

Hyland B. Pennington of New Castle County manumits Christopher Cooper, born 16 February 1802. Witnesses: John H. Wood, Tho McDowell. Acknowledged before JP Thomas McDowell 2 June 1835. Recorded 6 June 1835.[KM Abstract]
NewCastleDBR4:[Not visible] 2 June 1835

William Johnson of Wilmington manumits Sarah Tilghman aged 28 and her children. Witnesses: Alex: Taville, Thos McDowell. Acknowledged before JP Thomas McDowell 24 September 1851. Recorded 2 October 1851.[KM Abstract]
NewCastleDBH6:247 24 September 1851

Thomas witnessed or acknowledged several Wills.

Will of Robert Holliday of Smyrna. Witnesses: Jacob Pennington, Thos McDowell, Nicholas Ridgely. Thomas McDowell proved the Will on 8 December 1809.[KM Abstract]
KentWBO:195-196 2 April 1808

Will of Rachel Broome of Wilmington of New Castle County dated 26 May 1823. Witnesses: Joseph Grubb, Thomas McDowell, Elizabeth Walker. Proved by Thomas McDowell.[KM Abstract]
NewCastleWBR:[Not visible] 26 May 1823

Will of John Hamilton of Wilmington New Castle County. Witnesses: Samuel Rudolph, Thos McDowell. Proven by McDowell 18 March 1828.[KM Abstract]
NewCastleWBS:[Not visible] 28 January 1828

Will of Thomas Crozier of Wilmington dated 31 August 1830. Witnesses: James Webb, Tho McDowell. Probated 14 October 1830.[KM Abstract]
NewCastleWBS:[Not visible]

Will of John Whiteman of Christiana Hundred dated 1 February 1835. Witnesses: W.R. Sellars, Senl Jas Wolfe, Tho. McDowell. Probated 28 July 1836.[KM Abstract]
NewCastleWBT:[Not visible] 1 February 1835

Will of Roger Cleaser of Wilmington dated 20 August 1835. Witnesses: John Hagany, Tho McDowell. Probated 22 September 1835.[KM Abstract]
NewCastleWBT:182-183 20 August 1835

Will of Henry Bailey of Wilmington dated 18 February 1837. Witnesses: Fredk, Tho McDowell. Probated 15 May 1837.[KM Abstract]
NewCastleWBT:309-310 18 February 1837

Will of Gideon Jaques of Wilmington dated 2 October 1843. Witnesses: Edward W. Gilpin, Tho McDowell. Acknowledged by Thomas McDowell and probated 23 November 1843.[KM Abstract]
NewCastleWBU:224 2 October 1843

Will of Martha N. Woodland of Wilmington dated 25 January 1844. Witnesses: Spencer D. Eves, Tho McDowell. Acknowledged by McDowell and probated 13 February 1844.[KM Abstract]
NewCastleWBU:[Not visible] 25 January 1844

Will of Joseph Pindegrass dated 22 May 1834. Witnesses: Henry Witsil, Thomas McDowell. Acknowledged by McDowell and probated 9 March 1844.[KM Abstract]

Will of Carson Wilson. Witnesses: Jonathan Byrnes Jur., Thomas McDowell. Probated 9 October 1846.[KM Abstract]
NewCastleWBU:413

Will of John Adam Grohe of Wilmington dated 28 June 1847. Witnesses: Mary Lynam, Sarah E. Lynam, Thos McDowell. Acknowledged by Thomas McDowell and probated 10 July 1847.[KM Abstract]
NewCastleWBU:[Not visible] 28 June 1847

Will of Robert Aiken of Brandywine Hundred dated 20 September 1849. Witnesses: J. Anderson, T.M. Culbert, Thos McDowell. Probated 18 February 1850[KM Abstract]
NewCastleWBV:175 20 September 1849

Will of Hugh McGrann of Wilmington dated 31 November 1852. Witnesses: Robert McKinney, Thomas Mcdowell. Acknowledged by Thomas McDowell and probated 26 March 1853.[KM Abstract]
NewCastleWBV: 31 November 1852

Thomas was involved in the processing of estates.

Inventory of the goods & chattels of James Henry Esqr appraised by James Stevenson & Thomas McDowel November 3 1806
Filed 30 December 1806
State of Delaware, Kent County } Ss
Personally appeared James Stevenson and Thomas McDowell before me the Subscriber one of the Justices for said County, & were duly qualified to appraise the goods & chattels of James Henry decd to the best of their skill & abilities, so far as the same shall come to their knowledge. Abraham Ridgely 10th August 1807. 20 Cts.
[KM Abstract]
Kent Folder: Henry, James 1806-1810

Filed 14 December 1816, Settlement of Gunning Bedford of Brandywine Hundred by his administrators Jane Bedford and John Stockton … and whereas in the said Settlement, the Administrators charged themselves with the sum of Two thousand Dollars, the sales of a Tract of Land in Sussex County which sum was never received in consequence of the failure and insolvency of Thomas McDowell the purchaser: so that, were the administrators to claim an allowance for that sum charged to them, and actually lost to the Estate, there would on the contrary appear a balance in their favour, the sum of Twelve hundred and seventy four Dollars and eighty seven cents.

Writ to any JP to administer oath to John Sellars and Thomas McDowell appointed to appraise the goods and chattels of D. Alexander Forrester of Christiana Hundred dated 18 May 1817.[KM Abstract]

2 Janaury 1824. Account of Thomas McDowell Esq. Admr of Richard Mowlan of New Castle County deceased.[KM Abstract]

Before me Thomas McDowell one of the Justices of the Peace … Thomas Leynam sworn as Freeholder to value annual rent and profits of Susanna Paulson.[KM Abstract]
5 July 1828

In 1824, Mary is involved in a judgment against Benjamin Segar.

Mary McDowell of Wilmington appoints George Cummins as Attorney to obtain recovery from Judgment against Arthur Segar in Queen Anns County MD on 23 October 1823 for $1,100.25 with interest and also Judgment against Benjamin Segar, same amount. Signed Mary McDowell. Witnesses: Mary Rodney, Tho: McDowell. Proved on 23 October 1824 before Tho: McDowell, notary public. Recorded 8 November 1824.[KM Abstract]
KentDBYV2:26-27 23 October 1824

A number of court records name Thomas McDowell.

The State of Delaware vs Stogden Small } Attachment Sur. Contempt. And Now to wit April 16th 1819, Rule commission on the part of the Complainant to be directed to Edward Roche Esquire Commissioner, on the part of the Complaints and Thomas McDowell Esquire, Commissioner on the part of the Defendant, to take the Deposition of Witnesses, on Interogatories filed, Exparte on five days notice. April 24th 1819 Complaints Interrogats filed. April 29th Copy sent to Defendants Solicitor. August 7th 1819, Ek Complainants Commission, Augt 13th Complainants Commissn retd & filed.
NewCastleChancery(1816-1823):187 April Term 1819

3 March 1827. And by agreement filed James Latimer Junr Esqr is substituted Commissioner on the part of the Defendants in place of Thomas McDowell Esqr, Continued.[KM Abstract]
NewCastleChancery(1823-1828):5

Witness Thomas McDowell 1 Day – $0.53
NewCastleChancery(1823-1838):440 Winter Term 1831 397/627 586/627

commission to Thomas McDowell Esquire commissioner on the part of the Complainant … .[KM Abstract]
NewCastleChanceryA2:[None visible]

Costs in opposite Case
Complainants Costs
Filing Complts commss to T. McDowell – $0.50
Thomas McDowell comr – $10.00.
[KM Abstract]
NewCastleChanceryA2:[None visible] September Term 1835

Costs in opposite Case
Defendants costs
Thomas McDowell Commissioner & fees – $11.50
Constable – $1.72.
[KM Abstract]
NewCastleChanceryA2:[None visible] February Term 1836

Samuel Duffield vs John Lenden Robeson } Superior Court New Castle May Term 1837. Instrument of writing purporting to be last Will and Testament of John L. Morris deceased. Summary of proceedings of case.
May 22: Same day on application of Caveators Counsel Rule commission to Thomas McDowell Esquire of the City of Wilmington to take the deposition of de bene esse on the part of the Caveator Exparte on Ten days notice of the filing of Interrogatories.
November 20: Same day commission de.b.e. to Thomas McDowell Esquire received and filed.
March 14, 1838: Upon application of the Caveators Counsel to the Prothonotary in vacation. Rule commission to Thomas McDowell esquire of the City of Wilmington take the deposition of Witnesses d.b.e. on the part of the Caveator exparte on Ten days of filing Interrogatories.
[KM Abstract]

Joseph Perkins vs The Philadelphia Wilmington and Baltimore Rail Roads Company and the Wilmington and Susqehanna Rail Road Company }
September 10th 1839 Rule commission on motion of Complainants solicitor to Thomas McDowell on behalf of Complainant and [blank] on behalf of Defendant and Rule commission on motion of Defendants Solicitor to [blank] on behalf of Defendant and [blank] on behalf of Complainants.
January 9th 1839 Complainants commission issued to Thomas McDowell Esqr Complainants Commission, Returned filed & Published Feby 8th 1839.
[KM Abstract]
NewCastleChanceryA2:[Not visible]

Case of Real Estate of Isaac Devon decd
Account of the demands due from Isaac Devon's Estate
23 March 1841 Judg. Before T. McDowell in favor J. Spear – $16.61
Due Isaac Devon's Estate Good 16 March 1840
Thomas McDowell – $10.69.
[KM Abstract]
NewCastleOCR:[Not visible]

Feby. 7th 1842 Compts: cross Interrogatories filed. Feby 8th 1842 Commission issued to Thomas McDowell and Edwd: W. Gilpin Esqrs.[KM Abstract]
NewCastleChanceryA2:[Not visible]

Costs
Commissioner McDowell – $10.00
Septr 4, 1845 Shff: Caulk returns on the attested copy of decree.
[KM Abstract]
NewCastleChanceryA2:[Not visible]

Thomas was involved in several Power of Attorney assignments.

George Baron of New Castle County appoints his father Richard Baron as PoA. Witness: Tho McDowell. Acknowledged before Tho McDowell JP 17 September 1836. Recorded 30 September 1836.[KM Abstract]
NewCastleDBW4:394 17 September 1836

Mary R. Latimer of Wilmington appoints Henry Latimer PoA. Acknowledged before Thomas McDowell 21 October 1837. Recorded 8 November 1837.[KM Abstract]
NewCastleDBY4:[Not visible] 3 October 1837

Archibald Croxan of Wilmington PoA to John Hindman. Witnesses: George Spotts, Tho McDowell. Acknowledged before Notary Public Thomas McDowell 31 October 1837. Recorded 26 June 1838.[KM Abstract]
NewCastleDBC5:351

For value received I do hereby assign, transfer and set over to Benjamin Albertson of the City of Philadelphia PA the annexed debts or sums of money due to me from the persons named below. And appoint Benjamin Albertson my attorney to demand or recover debts/sums due. Acknowledge before Notary Public Thomas McDowell 18 August 1842.[KM Abstract]
NewCastleDBH5:494 18 August 1842

Thomas appeared on a large number of miscellaneous account ledgers. We display in some detail these ledger items in chronological order since they relate directly to Thomas, his income and payments.

22 December 1804 Cash paid Thomas McDowell sundries clothing per rect $4.11
15 June 1806 Cash paid Thomas McDowell for clothing per bill & rect – $2.25
15 June 1806 Cash paid Thomas McDowell for clothing per bill & rect – $1.27
16 November 1804 Thomas McDowell for clothing per bill & rect $17.48
16 November 1805 Thomas McDowell sundries per bill & rect – $2.08; Int to May 30, 1806 is 6 months – $6.00
25 February 1807, Robert Cook guardian of Sarah Cook, daughter of Michael Cook & Margaret his wife both deceased

List of Sales
1 Stew Pan $5.00 Thomas McDowell
1 Dressing Box $3.60 Thos McDowell
1 Vol. Johnson's Dictionary $1.50 Thomas McDowell
1 Box of Medicine $0.60 Thomas McDowell
Kent Folder: Dulany, Walter 1804-1831

Elizabeth Hill Administratrix account for John Hill deceased
19 December 1805 To Cash paid Thomas McDowell Pr Acct prov. & rect $9.00
8 October 1806 By Cash recd from James McDowell $4.00
Settled 9 June 1807

Kent Folder: Hill, John 1805-1817

2d Guardian Acct passed agt Susan Redgrave by E. Blackiston 1807 December 1t
$3.00 – No. 10 1 August 1805 To Cash pd Thomas McDowell &Co their Acct of goods
$0.75 – Cash
Settled 6 March 1806

Kent Folder: Redgrave, Abraham (dec'd) 1804-07 (minor Susan)

Account of Ebenezer Blackiston, guardian of Nathan Greenwood
$7.78 – 22 March 1806 To Thomas McDowell for his bill of goods in 6th year

Account of Ebenezer Blackiston, guardian of Susan Redgrave
$37.00 – 29 August 1806 By Robt Benson for 30 Bus Wheat in full for Wheat Rent present year and sold Thos McDowell A 9/3
$50.00 – 1 September 1807 By Thomas McDowell for the old houses by the Mill Race and by the Bridge & on the Mill Ground
Settled 1 December 1807

Kent Folder: Redgrave, Abraham (dec'd) 1804-07 (minor Susan)

$28.70; – 30 August To Cash pd Thomas McDowell his bill
Settled 27 October 1806

Kent Folder: Mannering, Wm (dec'd) 1801-08 (minor John & Wm. & Nathan G.)

30 April 1807 To cash paid Thos McDowell proved acct per rect – $54.18
18 October 1811, Account of Henry M. Ridgely Executor of Walter Dulany deceased, KentFolder: Dulany, Walter 1804-1831

$12.61 – 1 September 1807 by do recd Thomas McDowell
Filed 6 October 1808

Kent Folder: Blundell, James, Dr. 1807-1814

Margaret Kennady Guardian to Mary Kennady
£0.15.0 – 2 December 1807 To 6 yds cotton @2/6 from T. McDowell
£0.15.11 – 27 July 1809 to Thomas McDowells bill
Settled 6 October 1809

12 January 1808 No. 4 By cash paid Thomas McDowell sundries for repairs per Bill & recpt – $1.90
20 March 1810, Account of John Taylor guardian of Sarah & Mary Taylor minors of Richard Taylor of Appoquinimink Hundred deceased

June 1809 To cash pd Thomas McDowell acct – $51.83½
6 February 1822, Account of Presley Spruance Administrator of Priscilia Rees deceased who was with Mordecai Morris Administratrix of Robert Rees deceased, KentFolder: Rees, Robert 1808-1822

Guardian Account Mary Kennedy 6 October 1809
[List]
£0.15.11 – 27 July No. 132 To Thomas McDowells bill
2.11.4 – To 11 yds Irish Linen @4/8
7.2.4 – bill
£37.10.0 – 27 Apl No. 147 To pd Thomas McDowell for what he got in Phila for you
£5.5.0 – 14 August No. 146 To pd Thomas McDowell for Shingles & bill $21, my 1/3 off 7, 14
pound;0.6.3 – July No. 147 To pd Thomas McDowell for timber got by D. Kendrick $1.25, my 1/3 off 0.42, Mr pr 83
$0.47 – Sep. To paid Th. McDowell his bill of Shingles 70 cts __ part.

24 August 1810 No. 3 Thomas McDowell for materials per bill – $48.77
1 April 1813, Account of Wm. Vandyke and wife Mary formerly Mary Cartwright Administratrix of Joseph Cartwright of Appoquinimink Hundred deceased

Account of John Cowgill for estate of Joshua Brown
6 August 1813 To this sum paid James McDowell assignee of Thomas McDowell a Judgt with cost obtained against the accountant as adminr of the Estate of Joshua Brown before James Torden [Sh] 8.45
Settled 8 May 1817.[KM Abstract]
Kent Folder: Brown, Joshua 1818-1819

3 March 1814 They charge themselves with Cash received being Interest on Bond due from Thomas McDowell on account of his purchased of Land in Sussex County – $96.87
22 June 1812 No. 51 Paid Thomas McDowell Taxes on Sussex Land per Receipt – $25.00
14 December 1816, Account of Jane Bedford administratrix and John Stockton administrator of Gunning Bedford of Brandywine Hundred

17 October 1817 No. 5 Paid Thomas McDowell one half of a Draft on Morgan Jones protested per Draft & receipt – $20.96
16 April 1818, Account of Catharine Forrestor and Clara Forrester Administratrix's of Doctor Alexander Forrester of Wilmington

1 April 1819 No. 15 By 3/4 of 46½ cents costs paid Thomas McDowell per rect – $0.34½
1 March 1923. Account of Archibald Alexander guardian of Rebecca Shields minor

11 January 1821 Paid Thomas McDowell for powers of Atty – $1.50
19 April 1823, Account of Ann Latimer guardian of James Latimer Junr minor son of Henry Latimer of Christiana Hundred New Castle County deceased

3 April 1821 No. 17 Cash paid Thomas McDowell Costs per transcript & Receipt – $1.79
7 May 1822, Account of John Bannard Administrator Nancy Davidson of Wilmington

1 August 1821 Cash pd Thomas McDowell Esq for Power of Atty &C per receipt – $3.55
Estate of William Robinson of Christiana Hundred

20 November 1821 No. 14 Cash paid Thomas McDowell Judgt &C – $31.08
18 June 1827, Account of John Erwin, William Garrettson and Israel Garrettson Executors of Peter Garrettson of Village of New Port in Christiana Hundred New Castle County

13 November 1822 No. 24 Cash pd Thomas McDowell Esq Letter of Attorney per receipt – $1.25
18 November 1822, Account of Joseph Grubb guardian of George Monro (now deceased), minor son of Doctor George Monro late of Wilmington New Castle County deceased

3 November 1823 By cash paid Thomas McDowell qualifying appraisers – $0.40
11 December 1823, Account of Lewis H. Johnson Administrator of Simon Johnson New Castle County

Account of George W. Matz Guardian to Christopher Cross
12 February 1824 To Thomas McDowell $26.36
Settled 23 March 1826

17 March 1824 Cash paid Thomas McDowell Esq qualifying appraisers – $0.40
5 April 1825, Account of Rachel Hamilton Administratrix and Samuel Hamilton James Hamilton of New Castle

3 June 1824 Cash paid Thomas McDowell Esq qualifying appraisers – $0.40
16 May 1825, Account of William Seal and Benjamin Ferris Executors of Cyrus Newlin Wilmington New Castle County

3 July 1824 To my Expences to Wilmington at suit of Thomas Morrison vs David Nivin before Thomas McDowell – $1.06
2 August 1825, Account of John Nivin Adminstrator of David Nivin

6 July 1825 Cash paid Thomas McDowell Esqr on account of surety for Thomas S. Beeson, Intestates proportion per receipt – $12.65
20 December 1825, Account of Joseph Beeson and Thomas Beeson Administrators of Thomas Beeson of Brandywine Hundred in New Castle County

3 December 1825 No. 5 Cash paid Thomas McDowell Bill of costs – $18.42
5 November 1828, Account of Estate of Nathan W. Thomas

28 January 1828 No. 8 Thomas McDowell Fees & receipt – $3.72
7 March 1829, Account of Jane Webster Administratrix of David Webster

10 April 1828 Cash pd Thomas McDowell Debt Interest & cost on suit William Larkin vs James Hampshire Admr per Transcript & receipt – $41.16
29 December 1829, Account of George Morton Administrator of James Hampshire of New Castle County

4 March 1829 Cash paid Thomas McDowell for sundry suit &C – $12.34
4 March 1818 By Sundry small account of McDowell which was due the Estate – $0.81½
28 July 1829, Account of Joseph Poque Executor of John Pogue

6 November 1829 Cash Recd from Thomas McDowell Esq on a suit against Benjamin Elliot per Transcript – $3.00
17 December 1829, Account of John Elliot Executor of Susanna Elliot of Brandywine Hundred New Castle County

11 January 1830 Thomas McDowell Note – $35.89
8 April 1845, List of Debts Desperate of James Gardear

25 March 1830 No. 3 By proved account paid Tho. McDowell Esq transcript – $0.20
25 March 1831 No. 6 By cash Thomas McDowell Esq 2d transt – $0.20
25 March 1833 No. 7 By cash Tho. McDowell Esq 3d transcript – $0.20
1 July 1836, Account of Joseph Poque surviving Executor of John Poque New Castle deceased

23 December 1830 No. 4 Cash paid Thomas McDowell Proved account – $3.07
29 May 1832, Account of Sarah Crozier Executrix of Thomas Crozier of Wilmington

10 February 1831 Recd of Thomas McDowell on Samuel Files debt – $17.63
12 March 1834, Account of Benjamin Elliott Administrator of Cloud Elliott

From Thomas McDowell $9.18
14 February 1831, List of Debts due Estate of Samuel Woolston

20 April 1831 No. 41 Cash paid Thomas McDowell per award proved recpt – $23.83
8 July 1831, Account of Penelope Ray Executrix of Samuel Ray of White Clay Hundred New Castle County

James Ray Late of White Clay Creek
No. 41 20 April 1831 Cash Paid Thomas McDowell Pr award proved recp. $2383
8 July 1831
Further Settlement James Ray 7 October 1831.

New Castle Folder: Rey, James 1829-1831

24 January 1834 No. 17 Thomas McDowell Esq amount of Judgment & costs in favour of Thomas Moore – $51.21
22 October 1834, Account of Samuel Eves Administrator of Abraham S. Eves

31 May 1834 To Thomas McDowell Esqr for qualyfing Messr Samuel Woodard and Alexander Dundan for appraising goods – $0.20
6 April 1835, Account of Thomas Braden Administrator of William Johnson

31 December 1834 By cash paid Thomas McDowell Esq for amount due Thomas Paulson per statement No. 2 – $5.33
20 November 1837, Account of John McClung and Elisha Huxley Administrators of Robert Eakin

2 May 1835 Cash paid Thomas McDowell drawing several releases the sum of four dollars and five cent per rect No. 22 – $4.05
11 March 1836, Account of Jesse Chandler an Executor of Thomas Chandler of Christiana Hundred deceased

1 August 1835 No. 11 Cash paid Jacob Weldin amount principal and Interest of a Judgment obtained before Thomas McDowell Esq rect – $16.12
9 February 1836, Account of Maria Bird Administratrix de bonis non of Empson Bird of Brandywine Hundred

Recd of Thomas McDowell – $9.18
25 September 1835, Account of Jeremiah Woolston and John A. Duncan Administrators of Samuel Woolston

13 January 1836 Paid Thomas McDowell Esq on account of a Judgment in favour of Charles O'Neills with Costs together $13.00 per receipt No. 15
4 January 1836, Account of Thomas Hilton Administrator of Thomas Richards of Wilmington

No. 3723 February 1836 Thomas McDowell – $9.38
Israel D. Jones late of Christiana Hundred. Further Settlement Israel D. Jones 18 February 1837

23 February 1836 Received of Thomas McDowell – $9.38
23 February 1836 To cash paid Thomas McDowell provd a/c No. 37 – $9.32
Account William Chandler Executor of Israel D. Jones of Christiana Hundred New Castle County deceased

8 October 1836 To Cash paid Thomas McDowell as per bill and Rect – $9.11
25 January 1838, Sales of Estate of John Caldwell of Christiana Hundred

Sperate debts: From Thomas McDowell – $8.39
21 February 1837, Account of Emma Whiteman Executrix of John Whiteman of Christiana Hundred New Castle County deceased NewCastleOCQ:[Not visible]

27 March 1839 To Cash paid Thomas McDowell Power atty expenses – $2.00
16 April 1839 To Cash paid Thomas McDowell Power atty expenses – $2.00
14 April 1840, Account of William Murphy Executor of Lydia Rawson of New Castle deceased New Castle Folder: Rawson, Lydia 1839-1840

3 May 1839 No. 15 For Cash paid Thomas McDowell Bill of costs per acct – $3.19
25 June 1839, Account of Elisabeth Gemble administratrix of John Gemble New Castle County

12 November 1839 No. 3 For cash paid Thomas McDowell for Mortgage Rect – $2.91
28 May 1839 No. 4 For cash paid Thomas McDowell cost of suit vs: James Robinson Rect – $2.05
30 November 1840, Account of Joseph Oliver Administrator of James Buckingham of Mill Creek Hundred

16 January 1841 To Cash received of Thomas McDowell – $0.35
9 July 1841, Account of Peter Horn of Robert Vance of Wilmington

23 March 1841 No. 19 For cash paid Thomas McDowell Costs &C Rect – $23.65
28 July 1842, Account of Charlotte Cox Administratrix of James Cox of Wilmington exhibited by Jonathan Brynes Junior Attorney

23 March 1841 No. 15 For cash paid Thomas McDowell costs in suits Rect – $1.83
23 March 1841 No. 19 For cash paid Thomas McDowell costs &C Rect – $23.64
Account of Charlotte Cox Administratrix of James Cox of Wilmington exhibited by Jonathan Brynes Junior, attorney

27 October 1841 No. 2 Cash pd Thomas McDowell for probating Will and Expenses – $2.50
1 July 1852, Account of John Mellon Executor of Joel McLaughlin of Brandywine Hundred

30 September 1842 To cash paid Thomas McDowell Esqr his bill for costs &C – $2.64
7 April 1843, Account of William Paxson Administrator of William Simmons

Thomas McDowell – $0.35
Account of Peter Horn Administrator of Estate of Robert Viree NewCastleOCS:[Not visible] 20 February 1843

14 March 1844 No. 9 For cash paid Thomas McDowell proven account &C – $28.38
31 October 1846 To Cash pd Thomas McDowell, Balance costs – $7.04
30 April 1844, Separate Account of Charles G. Denny one of Executors of Doctor Gideon Jacques of Wilmington and also account of John S. Newlin examined 12 February 1849

26 May 1844 No. 3 Cash paid John F. Grubb amount of Judgment in favor of said Grubb before Thomas McDowell Esquire – $4.08
12 March 1845, Account of Samuel Goodley Executor of Margaret Robinson of Brandywine Hundred

1 September 1814 Cash recd from Thomas McDowell (Rent) – $40.00
28 October 1841 Cash recd from Thomas McDowell (Rent) – $40.00
10 January 1815 Cash recd from Thomas McDowell (Rent) – $40.00
5 April 1815 Cash recd from Thomas McDowell (Rent) – $40.00
10 May 1814 Cash recd from Thomas McDowell for Marsh &ndsah; $350.00
9 July 1817, Account of Rebekah McClung Administratrix of William McClung of Wilmington

19 July 1845 No. 50 Cash paid Thomas McDowell per Bill & Receipt – $1.20
22 November 1845, Account of Amos Wickersham, William Gray and Thoms B. Harker Executors of Thomas Babb of Brandywine Hundred

18 March 1858 Cash received from Thomas McDowell for Blinds sold him $4.00
25 September 1860, Account of Hanson Harman Administrator of Perry Stuward Johnson 11/13 12/13

1859 Cash paid Thomas McDowell – $40.00
18 May 1860 Amount of Thomas McDowell Bonds – $300.00
11 June 1860, Account of David B. Nevin Executor of Elizabeth Alison

Thomas McDowell due bill – $25.00
15 July 1884, Inventory and appraisement of Estate of Edmund Provost

We suspect that the following ledger item belongs to this Mary McDowell

1 December 1842 To cash paid Mary McDowell per bill & recpt for her services during S.W. Cummins last sickness – $5.00
Daniel Cummins and William Cummins Administrators of Susan W. Cummins KentFolder: Cummins, Susan W. 1842-1843

Several people take exception to charges for bills of Thomas McDowell.

George Ward and Mary his wife, late Mary Eynon, file exceptions to account of John Wilds, her guardian. 21 February 1806.[KM Abstract]
Ninth. They except to the charge of "£3.10.3 Bill of goods at Thomas McDowells" because all the goods the said Mary ever got from the said Thomas McDowell's were paid for by the said Mary or by the said George Ward after his intermarriage with the said Mary, and the said John Wilds did not pay the said Bill to the said Thomas McDowell and never had any voucher for the said charge.

Exceptions taken by Henry [Zelabro] by his next friend Rocth Hancock to the several guardian accounts from 7 October 1807 to 4 October 1808.
5. The said Henry also excepts to the several items of charge allowed in the account passed December 13th 1809.
Thos McDowels bill McDowells Bill $7.69.
[KM Abstract]

William Simmons vs George Simmons } … That the twenty second exception be allowed as to part of the item of thirty seven dollars & eighty cents charged by the said Defendant for costs paid to Thomas McDowell & that the sum of twenty two dollars part of the said item of thirty seven dollars & eighty cents be stricken from the said account. … .[KM Abstract]
NewCastleChancery(1823-1828):286-287 1836

We conclude our presentation for Thomas McDowell by listing all the deeds which he either witnessed or acknowledged, typically as a notary public but also as a Justice of the Peace, while noting that he served in both roles for many years. Unfortunately, many of the page numbers for the deeds are not visible. In those cases and in lieu of listing grantors and grantees, we provide the image number and total number of images in a set at familysearch.org using the notation number/total number to facilitate future searches by interested genealogists.

Table: Deeds Witnessed or Acknowledged before Thomas McDowell

Date of Deed - Date of Recording - Deed Book - Other Sourcing

25 March 1816 - [blank] - NewCastleDBZ3:[Not visible] - 57/558 58/558
10 November 1819 - 28 June 1820 - NewCastleDBW3:[Not visible] - 433/567
14 December 1819 - 24 May 1820 - NewCastleDBW3:[Not visible] - 423/567
1 August 1820 - 20 October 1820 - NewCastleDBX3:[Not visible] - 112/565
25 September 1820 - 4 October 1826 - KentDBE4:22-24
4 June 1821 - 21 August 1822 - NewCastleDBZ3:[Not visible]
10 October 1821 - 13 October 1822 - NewCastleDBZ3:[Not visible]
15 March 1822 - 31 July 1822 - NewCastleDBZ3:66-67
20 June 1822 - [blank] - NewCastleDBZ3:61-63
21 June 1822 - 23 July 1822 - NewCastleDBZ3:65-66
6 July 1822 - 22 July 1822 - NewCastleDBZ3:57-58
13 August 1822 - 16 August 1822NewCastleDBZ3:74
28 August 1822 - [blank] - NewCastleDBZ3:[Not visible]
2 September 1822 - [blank] - NewCastleDBZ3:1_9
3 September 1822 - 9 September 1822 - NewCastleDBZ3:[Not visible]
23 June 1824 - 8 July 1824 - NewCastleDBB4:[Not visible]
28 August 1824 - 18 May 1839 - NewCastleDBC5:[Not visible]
25 December 1824 - 7 January 1825 - NewCastleDBB4:[Not visible]
6 January 1825 - 19 April 1826 - NewCastleDBD4:202-205
29 March 1825 - 5 August 1826 - NewCastleDBD4:[Not visible]
15 April 1825 - 28 April 1825 - NewCastleDBC4:[Not visible]
16 September 1825 - 20 December 1825 - NewCastleDBC4:471-473
28 January 1826 - 13 February 1826 - NewCastleDBD4:66-69
6 February 1826 - 13 February 1826 - NewCastleDBD4:69-70
6 February 1826 - 13 February 1826 - NewCastleDBD4:70
26 June 1826 - 5 August 1826 - NewCastleDBD4:426-428
25 May 1827 - 7 June 1827 - NewCastleDBE4:[Not visible]
24 March 1828 - 19 July 1828 - NewCastleDBF4:[Not visible]
26 March 1828 - 27 March 1829 - NewCastleDBI4:32-34
28 March 1828 - 30 May 1829 - NewCastleDBI4:[Not visible]
12 April 1828 - 26 March 1829 - NewCastleDBI4:30-32
19 April 1828- 7 April 1829 - NewCastleDBI4:53-54
25 March 1829 - 7 April 1829 - NewCastleDBI4:[Not visible]
22 April 1829 - January 1830 - NewCastleDBK4:142-144
23 April 1830 - 28 July 1830 - NewCastleDBL4:199-201
26 July 1830 - 28 July 1830 - NewCastleDBL4:201-203
28 March 1834 - 4 April 1834 - NewCastleDBS4:[Not visible]
[blank] May 1834 - 20 January 1835 - NewCastleDBR4:[Not visible]
26 June 1834 - [blank] - NewCastleDBR4:[Not visible]
21 July 1834 - 30 March 1835 - NewCastleDBR4:[Not visible]
26 August 1834 - 27 April 1835 - NewCastleDBR4:[Not visible]
10 December 1834 - 24 December 1834 - NewCastleDBR4:[Not visible]
12 January 1835 - 7 February 1835 - NewCastleDBR4:[Not visible]
1835 - 14 February 1835 - NewCastleDBR4:[Not visible]
26 February 1835 - 25 March 1835 - NewCastleDBR4:[Not visible]
7 March 1835 - 22 April 1835 - NewCastleDBT:126-128
3 May 1835 - 27 April 1835 - NewCastleDBR4:[Not visible]
3 July 1835 - 29 October 1835 - NewCastleDBU4:447
9 April 1836 - 5 December 1836 - NewCastleDBX4:102-104
20 March 1837 - 27 January 1838 - NewCastleDBY4:[Not visible]
12 April 1837 - 23 May 1837 - NewCastleDBX4:[Not visible]
7 August 1837 - 10 November 1837 - NewCastleDBY4:[Not visible]
27 December 1837 - 8 January 1838 - NewCastleDBY4:[Not visible]
14 October 1837 - 9 November 1837 - NewCastleDBY4:[Not visible]
4 January 1838 - 8 January 1838 - NewCastleDBY4:[Not visible]
15 February 1838 - 4 August 1838 - NewCastleDBA5:499
30 May 1838 15 April 1840 - NewCastleDBC5:[Not visible]
25 August 1838 - 20 May 1839 - NewCastleDBC5:[Not visible]
5 October 1838 - 3 November 1838 - NewCastleDBB5:230-232
25 March 1839 - 30 May 1839 - NewCastleDBE5:30-32
26 March 1839 - 1 June 1839 - NewCastleDBC5:[Not visible]
27 March 1839 - 27 May 1839 - NewCastleDBC5:[Not visible]
13 May 1839 - 5 June 1839 - NewCastleDBC5:13_
24 May 1839 - 8 July 1839 - NewCastleDBC5:[Not visible]
25 May 1839 - 27 May 1839 - NewCastleDBC5:[Not visible]
3 July 1839 - 8 July 1839 - NewCastleDBC5:[Not visible]
13 July 1839 - 22 July 1839 - NewCastleDBC5:[Not visible]
20 July 1839 - 3 November 1841 - NewCastleDBH5:[Not visible]
25 January 1840 - 4 February 1840 - NewCastleDBE5:245
23 March 1840 - 19 June 1840 - NewCastleDBF5:71-72
25 March 1840 - 28 May 1840 - NewCastleDBD5:[Not visible]
25 March 1840 - 28 May 1840 - NewCastleDBD5:[Not visible]
25 March 1840 - 28 May 1840 - NewCastleDBD5:[Not visible]
7 July 1840 - 13 July 1840 - NewCastleDBF5:121-123
7 July 1840 - 13 July 1840 - NewCastleDBF5:123-125
7 July 1840 - 13 July 1840 - NewCastleDBF5:125-128
7 July 1840 - 14 October 1840 - NewCastleDBF5:304-306
22 September 1840 - 25 December 1840 - NewCastleDBF5:430-432
24 September 1840 - 23 October 1840 - NewCastleDBF5:260-262
24 October 1840 - 2 December 1841 - NewCastleDBH5:[Not visible]
3 December 1840 - 4 December 1840 - NewCastleDBF5:379-381
17 December 1840 - 25 December 1840 - NewCastleDBF5:432-433
16 January 1841 - 23 January 1841 - NewCastleDBF5:436-438
16 January 1841 - 23 January 1841 - NewCastleDBF5:438-439
26 June 1841 - 26 June 1841 - NewCastleDB5:545-547
25 March 1842 - 6 September 1843 - NewCastleDBL5:372-375
21 June 1842 - [blank] - NewCastleDBE6:217-223
14 January 1843 - 22 May 1847 - NewCastleDBU5:331-334
20 January 1843 - 12 April 1843 - NewCastleDBL5:43
20 February 1843 - 27 February 1843 - NewCastleDBK5:398
19 June 1843 - 28 June 1843 - NewCastleDBL5:242-243
24 October 1845 - 12 December 1845 - NewCastleDBQ5:[Not visible]
31 January 1846 - 26 November 1859 - NewCastleDBG7:336
29 April 1846 - 28 May 1856 - NewCastleDBW6:339-341
10 September 1846 - 9 October 1846 - NewCastleWBS5:[Not visible]
13 September 1846 - 9 June 1847 - NewCastleDBU5:407-408
17 January 1848 - 17 February 1848 - NewCastleDBX5:226-227
31 July 1849 - 4 October 1849 - NewCastleDBB6:483-487
31 July 1849 - 4 October 1849 - NewCastleDBB6:490-492
28 May 1852 - 20 April 1853 - NewCastleDBM6:501-502

Mary, the wife of Thomas, witnessed the following deed.

Sarah Harvey of Christiana Hundred to Jacob Way of same. Witnesses: Fredk Leonard, Mary McDowell.[KM Abstract]
NewCastleDBS4:[Not visible] 18 May 1833

We turn now to the land transactions of the daughters of Thomas; namely, Mary C. McDowell and Margaret G. McDowell. Mary and Margaret are involved in several deeds involving Thomas Walter.

Mary C. McDowell and Margaret G. McDowell of Wilmington to Thomas Walter of same for $1 and other reasons. Lot in Wilmington beginning at a corner of Land now or late of Samuel Little on the Western side of West Street, thence with a line of said land N58W 256 feet to the Eastern side of Pasture Street, thence thereby N32E 63 feet to a corner, thence seven successive courses and distances (to wit), S49¼E 192 feet 4 inches to a stake at the distance of 18 feet from the Westerly wall of the wash house and in the direction of the Southerly wall thereof, and of the brick dwelling house to which the same is attached on this lot, thence Northerly and parallel with West Street 10 feet 9 inches to a corner stake, thence S58E 28 feet part thereof being through the said wash house, to a corner near a well, thence Northerly as aforesaid between the said wash house and kitchen adjoining 5 feet 6 inches to a corner, thence S58E 4 feet to a stake in the direction of a partition wall, thence through the middle thereof S58E 22 feet more or less to the aforesaid side of West Street, and thence thereby S32W about 85 feet to the beginning. Signed: Mary C. McDowell, Margaret G. McDowell. Witnesses: C.A. Spooner, Tho McDowell. Acknowledged before Notary Public Thomas McDowell on 17 November 1847 and recorded 19 November 1847.[KM Abstract]
NewCastleDBW5:136-137 16 November 1847

Mary C. McDowell and Margaret G. McDowell of Wilmington to Thomas Walter of same for $3,000. Lot in Wilmington beginning at a stake in the Westerly side of West Street, a corner of the land of the heirs of Allen McLane deceased, thence with a line of said Land N58W 256 feet to the Easterly side of Pasture Street, thence thereby S32W 40 feet to a corner stake, thence S49¼E 192 feet 4 inches to a stake at the distance of 18 feet from the Westerly Wall of the wash house and in the direction of the Southerly wall thereof and of the Brick dwelling house to which the same is attached, thence Northerly parallel with West Street 10 feet 9 inches to a corner stake, thence S58E 28 feet to a corner near a well, part of the said 28 feet being through the wash house, thence Northerly as aforesaid between said wash house and kitchen adjoining 5 feet 6 inches to a corner, thence S58E 9 feet 9 inches, thence S75E 4 feet to a stake in the direction of a partition wall, thence S58E through the middle of said partition wall 22 feet more or less to the aforesaid side of West Street and thence thereby N32E about 188 feet to beginning. Signed: Mary C. McDowell, Margaret G. McDowell. Witnesses: C.A. Spooner, Tho McDowell. Acknowledged before Notary Public Thomas McDowell on 17 November 1847 and recorded 19 November 1847.[KM Abstract]
NewCastleDBW5:137-139 17 November 1847

Thomas Walter of Wilmington to Mary C. McDowell and Margaret G. McDowell of same for $1,200. Lot with 3 storied Brick dwelling beginning at the Southerly side of 4th Street between Lombard and Poplar Streets at the distance of 100 feet from the Westerly side of Lombard Street at a corner of William Graves land, thence Southerly with said Graves line and parallel with Lombard Street 100 feet to a stake, thence Westerly parallel with 4th Street 13 feet 4 inches to a stake in lands sold to Andrew C. Clark, thence Northerly parallel with Lombard Street 100 feet to the said side of 4th Street and thence therewith Easterly 13 feet 4 inches to beginning. Signed: Thomas Walter. Witnesses: J. Howard Talor, Tho McDowell. Acknowledged 17 November 1847 before Notary Public Thomas McDowell and recorded 29 November 1847.[KM Abstract]
NewCastleDBW5:179-181 17 November 1847 and NewCastleDBI6:44 17 November 1847

Mary C. McDowell to Margaret G. McDowell for $100 all rights to moiety of the within mentioned 3-storied brick messuage and lot for deed from Thomas Walter. Signed: Mary C. McDowell. Witnesses Wm B. Wiggins, Tho McDowell. Acknowledged 9 August 1851 and recorded 24 November 1851.[KM Abstract]
NewCastleDBI6:46 7 August 1851

Thomas Walters and wife Naomi R. of Wilmington to Elijah Hollingsworth of same. And one other Indenture duly executed under the hands and seals of Mary C. McDowell and Margaret G. McDowell dated 17 November 1847 in NewCastleDBW5:136. Recorded 9 August 1851.[KM Abstract]
NewCastleDBF6:473-475 10 June 1851

Thomas Walters and wife Naomi R. of Wilmington to Samuel Harlan Junior of same. And one other Indenture duly executed under the hands and seals of Mary C. McDowell and Margaret G. McDowell dated 17 November 1847 in NewCastleDBW5:136. Recorded 9 August 1851[KM Abstract]
NewCastleDBF6:475-477 10 June 1851

On 25 March 1850, Jesse Sharpe sold Mary C. McDowell a lot in Wilmington. The lot is mentioned in a 1851 deed and then Mary and her new husband Charles Spooner sell it to her sister Margaret G. McDowell in 1853. As a result of a court case against Margaret, the lot is seized and sold by the Sheriff in 1860.

Jesse Sharpe and wife Elizabeth to Mary C. McDowell of Wilmington for $2,500, 2-storied Brick messuage on the side of High (now 4th) Street the northerly side thereof, between King and French Streets in the City of Wilmington, composed of numbers one and two in the plot of partition of the real estate of Samuel Erwin deceased, the elder. Beginning at a stake on the north side of late High, now 4th Street at 82 feet 6 inches wide, and at the distance of 86 feet from the East side of King Street aforesaid a corner of William Cook's Lot, thence with a line thereof N32E 82 feet 6 inches to a stake, thence by Joseph Newlins land S58E 23 feet to a stake, S32W 8 feet to a stake and S58E 48 feet 9 inches to a stake a corner of number 3 allotted to Henry Erwin, thence with the line thereof S32W 25 feet to a stake corner of ground formerly of Latetia Erwin, thence by her line N58W 48 feet 9 inches, and S32W 49 feet 6 inches to a corner stake on the north side of High Street aforesaid, thence up the same N58W 23 feet to the beginning. Signed: Jesse Sharpe, Elizabeth Sharp. Witnesses: E.A. Harvey, Thos McDowell. Acknowledge 25 March 1850 before Notary Public Thomas McDowell and recorded 13 April 1850.[KM Abstract]
NewCastleDBD6:431 25 March 1850

Lewis Rumford and wife Mary of Byberry Township Philadelphia County PA to Hannah McDonnell of Wilmington. On the Northerly side of 4th Street between King and French Streets bounded North and West by Grounds of Mary C. McDowell (late of Jesse Sharp).[KM Abstract]
NewCastleDBN6:258-260 9 June 1851

Charles Albert Spooner and wife Mary C. (who was Mary C. McDowell) of Norwich Connecticut to Margaret G. McDowell of Wilmington for $3,000. On Northerly side of High, now 4th Street, between King and French Streets in Wilmington. See Jesse Sharp for metes and bounds. Signed: C.A. Spooner, Mary C. Spooner. Witnesses: Wm B. Wiggins, Thos McDowell. Recorded 24 April 1854.[KM Abstract]
NewCastleDBP6:516-518 1 August 1853

Sheriff Abraham Cannon of New Castle County. William Chalfant in Superior Court recovered against Margaret G. McDowell and her tenants a debt of $1,500 from 23 May 1858 and sum of $10.64 for costs and charges and Sheriff seized lot [metes and bounds given] being the same premises that Jesse Sharpe and wife by Deed dated 25 March 1850 conveyed to Mary C. McDowell she having intermarried with Reverend Charles Albert Spooner and who sold by Deed dated 1 August 1853 to Margaret G. McDowell. Lot sold 7 March 1860 to Joseph Shipley for $2,300. Acknowledged 2 July 1860 and recorded 2 July 1860.[KM Abstract]
NewCastleDBL7:211-213 2 June 1860

Mary witnesses several deeds.

Esau Coxe of Wilmington to Charles Johnson and Elijah Johnson of same. Witnesses: Mary C. McDowell, Tho McDowell. Acknowledged before Notary Public Thomas McDowell on 26 October 1846. Recorded 29 April 1847.[KM Abstract]
NewCastleDBV5:5-8 1 May 1846

Daniel McDowell
Parents: James McDowell and Olivia Hook

Daniel McDowell [16 May 1781 - 6 July 1815] married Elizabeth Rowan on 6 March 1807 in Delaware with bondsman William Russell. He often is named as "Junior" because of his uncle, Daniel McDowell. They appeared in the following census record.

1810 Census Kent County DE
D. McDowell
St. Jones Hundred

1 Male 26-44: [Daniel]
1 Female 16-25: [Elizabeth]

Daniel appeared in the following tax lists of Murderkill Hundred and Saint Jones Neck and Hundred of Kent County.

Table: Tax Listing of Daniel McDowell Junior.

Year - Real Estate - Personal Property - Aggregate - Remarks
Murderkill Hundred
1803 - None - None - $100
1804 - None - None - None - Moved
1805 - None - $346.70 - $346.70
1806 - None - $346.70 - $346.70
1809 - None - $310 - $310
1814 - None - $337 - $337 - moved from St. Jones
Saint Jones Hundred
1810 - None - $355 - $355 - $3.33 for 3 oz silver plate @$1.11 Pr oz; $52.00 for 1 horse age 10 $30, 2 cows $22; $50.00 for profits of store; $250.00 for Personal Tax; Total = $355.33

In 1801, Daniel served on an inquest jury.

Inquest Jury: Daniel McDowell Junior.[KM Abstract]
Kent Coroner Folder: Eldridge, Perry Duck Creek Hundred 30 June 1801

Daniel witnessed an Administration Bond in 1807 and a deed in 1809.

Administration Bond of Thomas Maberry with surety Daniel McDowell Junr for Ann Waugh, minor deceased, dated 21 October 1807.[KM Abstract]
KentFolder: Waugh, Ann 1807

Richard Harrington and wife Sarah of Dover to Samuel White. Witness: __ Harper, Daniel McDowel Junr.[KM Abstract]
KentDBMV2:(not visible) 10 January 1809

In 1809, Daniel and Elizabeth sold her interest in her deacesed father's lot. The sale was mentioned in a deed of 1846.

Daniel McDowell Junior (or the younger), cabinet maker, and wife Elizabeth of Murderkill Hundred to Manlove Hayes of Saint Jones Hundred for $700. George Rowan's death left a lot in Dover to Elizabeth, his only child and heir. Signed: Daniel McDowell Jr, Eliza McDowell. Witnesses: Joseph Harper, William P. Russell. Recorded 2 September 1809.[KM Abstract]
KentDBLV2:125 28 August 1809

Manlove Hays of Little Creek Hundred to Eldad Lore of New Castle County. Conveyed to Hays by Daniel McDowell and wife Elizabeth dated 28 August 1809 in KentDBLV2:125.[KM Abstract]
KentDBVV3:43 27 October 1846

In the following sequence of records, we learn that Elizabeth McDowell neé Rowan is a granddaughter of John Nickerson and a niece of Mary Nickerson who has died. A dispute arises as to the disposition of Mary's property and it is settled as described in one of the records.

Administration Bond of Joshua Nickerson with surety Daniel McDowell for George Nickerson deceased dated 27 June 1808.[KM Abstract]
KentFolder: Nickerson, George 1808-1814

Petition of Daniel McDowell Junior and wife Elizabeth. Mary Nickerson deceased 22 January 1813 intestate/unmarried/without issue seized of land in Kent with one brother Joshua Nickerson, no sister, one niece Elizabeth McDowell who is a legal representative of a sister of Mary Nickerson. Will dated 11 September 1812. Petition claims they didn't know of the probate of the Will and that Mary never had intention of filing the Will or making it valid and that she was not of sound mind and memory when signing the Will. They petition for division of the land since Joshua was apparently given the entire tract. Signed: Danl McDowell, Elizabeth McDowell. Recorded KentOCG:160. Freeholders ordered to view and divide the land: Timothy Hanson, William Wild, Ezekiel Anderson, Cornelius Comegys, Manlove Hayes.
29 September 1813: James Schee JP and Archibald McCall surveyor sworn to survey and divide the land.
Court order renewed on 25 February 1814 with John Woodall appointed in lieu of Timothy Hanson.
Recorded KentOCG: 9 August 1813.
[KM Abstract]
KentFolder: Nickerson, Mary (dec'd) 1813 B-Joshua N-Elizabeth McDowell

To this Court comes Daniel McDowell Junr and Elizabeth his wife, and giveth the Court to understand and be informed that the order granted to them on their petition to this Court at August Term 1813, for the division of the Real Estate of Mary Nickerson deceased among her heirs and legal Representatives, has never been carried into effect or acted on by the freeholders therein appointed, and prays that the said order may be renewed, whereupon the Court do renew said order and continue the same freeholders appointed in said order, who are to make Report of their proceedings to the next orphans Court to be held for Kent County.
KentOCG: 25 February 1814

To this Court comes Daniel McDowell and Elizabeth his wife, and giveth the Court to understand and be informed, that the orders granted to their petition to this Court bearing date the 9th day of August 1813 for the division of the lands and premises of Mary Nickerson deceased, among her heirs and legal Representatives, has never been carried into effect, or acted on by the freeholders therein appointed and prays the Court that the said order may be renewed. Whereupon ordered by the Court John Woodall, William Wild, Ezekiel Anderson, Clayton Cowgill and Manlove Hayes, be and they are hereby appointed to go upon view and with the assistance of a skillful surveyor divide the lands and premises of the said Mary Nickerson deceased, among her heirs and legal Representatives agreeably to Law if the same will admit thereof without prejudicing and spoiling the whole and make Report of their proceedings to the next Orphans Court to be held for Kent County.
KentOCG:190 12 August 1814

Joshua Nickerson of Saint Jones Neck and Hundred to Elizabeth McDowell of the same for £500, 75¾ acres adjoining lands of John Nickerson deceased, Joseph Barker and others. Beginning at a corner of the said Barkers land in the road leading from Dover over Buck's bridge into St. Jones Neck, this corner bearing N82.35'W 12 perches from a large Poplar in a lane a corner of Joshua Nickerson's land, and running thence N82.35'W nearly along said road 139.7 perches to a Post near to the south edge of a causeway where formerly stood a Gum, thence N82.15'W 104 perches to a White Oak, thence S14E 34 perches to a Post in a pond a corner of Joseph Barker, thence S81¾E 102 perches to a corner in the woods, thence S9W 53 perches to a corner in the Lock of Joseph Barkers fence, thence by and with said fence S83E 97 perches to a stake in said line of fence, thence N9.20'E 87 perches to beginning, first conveyed by Manlove Hayes dated 18 March 1809 to Mary Nickerson and Elizabeth Nickerson in KentDBOV2:75-76. Signed: Joshua Nickerson. Witnesses: John Lowber, James Schee. Recorded 23 February 1816.[KM Abstract]
KentDBQV2:136 15 February 1816

Elizabeth McDowell, widow, to Joshua Nickerson. John Nickerson deceased seized of land in St. Jones Neck and Hundred, personal property, and leaving a Will with Elizabeth McDowell as grandchild, Joshua and Elizabeth only surviving heirs. Disputes between them including Daniel McDowell deceased. Resolution: Joshua to convey tract which Manlove Hayes conveyed to Mary & Elizabeth Nickerson plus $200 and Elizabeth to grant & release her share to real and personal estate of John Nickerson and claims of personal estate of her father George Rowan to settle the dispute. Signed: Elizabeth McDowell. Witnesses: John Lowder, James Schee. Recorded 24 February 1816.[KM Abstract]
KentDBQV2: 15 February 1816

The property of Daniel is mentioned in the following survey record.

[Plat]
The foregoing annexed Draught represents a certain Lot of Land situate in the Town of Dover in Murderkill hundred in the County and State aforesaid and on the East side the State Road leading from Dover to Smyrna and adjoining Lots of Manlove Hays (formerly Daniel McDowell) Cuffy Ellis negro, and the heirs of John Clayton Deceased which was formerly the property of William K. Boyer … .[KM Abstract]
Kent Estate Folder: Boyer, William K. (deced) 1815

In 1816, Elizabeth sells her 75-acre tract to Samuel McDowell, her deceased husband's brother.

Elizabeth McDowell of St. Jones Neck and Hundred, widow, to Samuel McDowell of Wilmington for $1,500, 75¾ acres in St. Jones Neck adjoining lands of Joshua Nickerson and Joseph Barker. Beginning at a corner of Joseph Barkers land in the road leading from Dover over Buck's Bridge which bears N82.35'W 12 perches to a large Poplar in a lane a corner of Joshua Nickerson's land and running thence N82.35'W nearly along said road 109.7 perches to a Post near to the South edge of a causeway where formerly stood a Gum in the line of Edington a corner of Joshua's lot and Paradees range, thence N80.15'W 104 perches to a White Oak a corner of Joshua's lot, thence S14E 34 perches to a Post in a pond a corner for Joseph Barker, thence with his line S81¾E 102 perches to a corner in the woods and S9W 53 perches to a corner in the lock of Joseph Barker's fence, thence with the fence S83E 97 perches to a stake and thence N9.20'E 87 perches to the beginning. Signed: Elizabeth McDowell. Witnesses: John Lowber, James Schee. Recorded 5 January 1821.[KM Abstract]
KentDBTV2:94-95 22 August 1816

Nancy McDowell
Parents: James McDowell and Olivia Hook

Nancy McDowell married an unknown Wells. Her surviving children as of 1860 are identified in a petition of Margaret G. McDowell.

James Wells
Rebecca Wells [1812 - 10 May 1879 AUL/FG] married John A. Corbit [1809 - 21 December 1845 SPAU/FG]
Ann Wells married Michael Krasmer.
William Wells who had the following children: Rebecca Wells who married William Andrews, William M. Wells, Arthur A. Wells, James M. Wells, Ether Wells, and Thomas M. Wells

James McDowell
Parents: James McDowell - Olivia Hook

James McDowell [13 August 1783 - 5 June 1812] appeared in the following census record.

1810 Census Kent County DE
J. McDowell
Smyrna, Duck Creek Hundred

1 Male 26-44: [James]
1 Female 16-25:
1 Female 26-44:

He appeared in the following tax lists of Duck Creek Hundred Kent County DE.

Table: Tax Listings of James McDowell

Date - Real Estate - Personal - Aggregate - Remarks

1809 - [blank] - $200 - $200
1810 - $200 - $1,080 - $1,280 - Real Estate: 10 acres Land & 2 houses in tenr of C. Walker & A. Athx $200; Personal: Poll tax $200, Profits in Store $800, 1 Horse $50, 27 ozs plate $30

We believe that the following ledger item belongs to this James McDowell.

18 July 1810 James C. McDowell – $30.00
8 April 1845, List of Debts Desperate of James Gardear

Wesley McDowell
Parents: James McDowell - Olivia Hook

Wesley McDowell [c1786 - 1860] never married and had no children, but appeared in the following census records.

1840 Census Kent County DE
Wesley McDowell
Dover Hundred

1 Male 50-59: [Wesley]

1850 Census Kent County DE
Dover Hundred

Wesley McDowell - 64 M - Farmer - DE
Catherine Sexton - 9 F B
Edward Loatman - 48 M B
Isabella Loatman - 15 F B
Alfred Loatman - 8 M B
Priscilla Loatman - 6 F B

1860 Census Kent County DE
Dover

Wesley McDowell - 74 M - DE

Wesley appeared on the following tax lists of Kent County accessed through 1850.

Table: Tax Listings of Wesley McDowell

Date - Real Estate - Personal - Aggregate - Remarks
Duck Creek Hundred
1808 - [blank] - $200 - $200
1809 - [blank] - $200 - $200
Saint Jones Hundred
1822 - [blank] - $380 - [blank] - 1 horse @$80, pole Tax $300
Dover Hundred
1823 - [blank] - $380 - $380
1824 - [blank] - $448 - $448 - Personal: Poal Tax $300, 2 Horses @$70, 1 Cow $8
1826 - $75 - $448 - $523
1827 - $860 - $150 - $1,010 - Personal: Poll $150; 1 lot in Dover in tenure $50, 1 lot and meadow near Dover $125, 1 lot land adjoining church $60, 1 house and garden in Dover in tenure of Misses Huard & Stevens Rent 50 $400, lot and stable and garden in Dover in tenure of self $225
1828 - $1,153 - $150 - $1,303 - Real Estate: 1 lot in tenure of Morgan Manlove $130, 1 lot in Dover in Tenure G. Baly $50, 1 Lot and meadow in Tenure of self $125, 1 Lot joining church $40, 1 House and garden in Dover in tenure of D. Smith and parker Rent $55 $458, 1 Lot Stable and granary in Tenure of self $250, 1 Lot never taken $100; Personal: Poll Tax $150
1829 - $1,083 - $150 - $1,233
1830 - $1,083 - $150 - $1,233
1831 - $1,083 - $150 - $1,233
1832 - $1,083 - $150 - $1,233
1833 - $1,083 - $150 - $1,233
1834 - $1,083 - $253 - $1,336 - Personal: Poll $200, 1 horse $50, 1 year $3
1840 - $840 - $150 - $1,010
1840 - Town of Dover - $1,000 - $170 - $1,170 - Thomas Stevenson 1/2 of dwelling house & lot in ten of self & Wesley McDowell $900; 1 Cabinet shop on ground rent $100; 2 cows 40, Poll tax $100 $170
1841 - $1,650 - $175 - $1,825 - Real Estate: 1/2 of the house shop & lot in tenure of self & Thomas Stevenson $900, 2 lots & meadow by Christ Church $200; 1 lot by the old willon $50; 3 houses & lot in tenure of Mr. Stevens, Saml Brown and Mr. Gray. $500; Personal: Poll tax $175
1842 - $1,250 - $175 - $1,425 - Real Estate: 1/2 of the house shop & lot in tenure of self & Thomas Stevenson $500, 2 lots & meadow by Christ Church $200; 1 lot by the old willon $50; 3 houses & lot in tenure of Mr. Stevens, Saml Brown and Mr. Gray. $500; Personal: Poll tax $175
1843 - $860 - $200 - $1,060
1844 - $960 - $150 - $1,110 - Real Estate: 1 small shop, stable & granary 1 acre of land in Dover in tenure of self $200, 3 acres near Dover of upland meadow $60, storehouse in Dover in tenure of J. McDowell $700; Personal: $150 $1,110
1846 - $960 - $150 - $1,110
1847 - $960 - $150 - $1,110
1848 - $960 - $150 - $1,110
1849 - $960 - $134 - $1,094

He was involved in the following deeds.

Sheriff Enoch Joyce of Dover, Kent County, to Wesley McDowell for $195. Wesley won a suit in Supreme Court against Jacob Allee Killen and a writ dated 22 October 1817 was directed to the Sheriff. 60 acres in Saint Jones Hundred adjoining lands of John Carson and others. Witnesses: Nathaniel Smither Jr, Joseph Smithers. Proved 4 December 1818.[KM Abstract]
KentDBSV2:126-128 4 December 1818

Caleb H. Sipple, Administrator of Elizabeth Clarke of Dover to Wesley McDowell for $220 on 2 December 1822, 80 square perches, one moiety or half part of all that certain messuage and lot of ground situate in the town of Dover Kent County adjoining lots of the heirs of James Tilton, George T. Fisher and others. Document dated Dover 17 February 1824 at bottom. Deed issued 19 February 1824 with witnesses James Stewart and Jameson Farrow, acknowledged 18 September 1829 and recorded 19 September 1829.
KentOC: 12 August 1823 and KentDBC3:41 19 February 1824

Purnal Brown and Thomas Brown of Dover Hundred to Wesley McDowell, William Winder Morris, and George Shouwders for $200 the field and entire crop of wheat on farm of Williams & Lofland now in tenure of John Brown. Witnesses: Elijah McDowell, Jackson Lafferty. Recorded 5 March 1824.[KM Abstract]
KentDBX2:100 4 March 1824

John Taylor of Dover, shoemaker, to Wesley McDowell for $100, lot beginning on the South side of the South Street of Dover at the corner made by the intersection of the South side of said South Street with the continuation of the East side of the Street of said Town called High Street from thence extending by and with the line of the East side of High Street continued South and by East 16 perches to the line of lands late of William Killen Esquire on the Southern side of said Slipe of land, from thence with the line thereof East and by North 12.6 perches to a corner of a lot of ground formerly in possession of John Pryor in said line from thence by and with the said last mentioned lot of ground North and by West 16 perches to the South side of the South Street aforesaid and from thence by and with the line of the South side of said South Street West and South 12.6 perches to beginning. Signed: John Taylor. Witnesses: Gustavus Wilson, Saml Brady. Acknowledged 3 April 1824 and recorded 5 April 1824.[KM Abstract]
KentDBX2:118 3 April 1824

Willard Hall of Wilmington to Wesley McDowell of Dover for $250, tract partly in Dover and partly outside on South side, beginning at a stake on the West side of East Street a corner for the Lot of Nathaniel Smithers and running with the line of that Lot S75¾W 18.4 perches to a stake another corner of that Lot and in the line of Charles Kemmey, thence with his line S12'8"E 30.3 perches to a corner for said Kimmey in the line of Elizabeth Nixon, thence with her line N74'20"E 20.7 perches to a stake in her line in low ground a corner late for John Manlove now of James Kerbin, thence with his line N14¼W 23.2 perches to a stake a corner for said Kerbin in the center of East Street, thence S75¾W 15 feet to a stake on the West side of East Street and with the West side of East Street N14¼W 5.7 perches to beginning. Signed: Willard Hall. Witnesses: Fredk Leonard, Tho. McDowell. Acknowledged 9 April 1825 before JP Thomas McDowell and recorded 25 April 1825.[KM Abstract]
KentDBY2:116-117 5 April 1825

Leonard Adkins Attorney for the President, directors and company of the Commercial Bank of Delaware as PoA to Wesley McDowell merchant of Dover for $280. Bank sold land at public sale 13 June 1825 to Wesley McDowell for two lots near Milford in Mispillion Hundred, one formerly property of Edward Stapleford bound on West by the State road leading from Dover to Milford of 4 acres, the other formerly of Samuel Neale adjoining lots of John Wallace, Wesley Collins, Thomas Collins & others of 20 acres. Signed: Leonard Adkins. Witnesses: M. Rickards, D. Godwin. Acknowledged 2 November 1825 and recorded 4 November 1825.[KM Abstract]
KentDBY2:214 2 November 1825

Abel Harris and wife Sarah of Dover to Wesley McDowell of same for $250, Lot on West side of East Street adjoining to the lot belonging to the Episcopalian Church, beginning at a stake in the westerly side of East Street at the southeast corner of said church lot and running thence with the line of said lot S75½W 18.4 perches to the corner of Elizabeth Nixon's lot, thence running S12'8"E 8 perches to a stake a corner of Nathaniel Smithers lot, thence with his lot N75¾E 18.4 perches to a stake in the West side of East Street a corner for said lot of Nathaniel Smithers and thence with said West side of East Street N14¼W 8 perches to beginning. Signed: Abel Harris, Sarah Harris. Witnesses: William Huffington Jno Robertson. Acknowledged 13 August 1826 and recorded 9 September 1826.[KM Abstract]
KentDBZ2:167 13 August 1826

John Townsend and wife Anne (which said Ann is the only child and heir of Charles Townsend of Kent deceased) of Murderkill Hundred in Kent County and Margaret Townsend of Dover (widow of Charles) to Wesley McDowell of Dover. Charles entered into contract with McDowell in lifetime to sell him all interest/rights in lot in west side of King Street in Dover now partly in tenure of Daniel Smith, partly in tenure of Thomas Ruth and partly in tenure of McDowell and McDowell paid $450, erected stables and improvements, and Charles died since without deed of conveyance. For $5 and other described considerations, Townsends sell and give title to McDowell. Signed: John Townsend, Ann Townsend, Margaret Townsend. Recorded 24 January 1828.[KM Abstract]
KentDBA:163-164 7 January 1828

Wesley McDowell of Dover to John Williams of Milford for $200, 20-acre tract near Milford in Milford Hundred formerly belonging to Samuel Neal and to McDowell in KentDBY2:213 adjoining lots of John Wallace, Wesley Collins, Thomas Collins and others. Signed: Wesley McDowell. Witnesses: Ch. H. Wooten, H. Todd. Acknowledged 8 April 1835 and recorded 9 April 1835.[KM Abstract]
KentDBI3:50-51 8 April 1835

Wesley McDowell of Dover to James Kerbin for $1,000, 1 acre and 51.6 square perches. Lot in Dover adjoining lands of James G. Waples/Maples late of the heirs of William Killen Esqr decd lands belonging to the legal representatives of Nicholas Ridgely Esqr decd and a lot of the said James Kerbin which he purchased of the heirs Rideout & others. Conveyed to McDowell by John Taylor Book H/X V2:188. Signed: Wesley McDowell. Witnesses: J.P. Wild, C.H. Sipple.[KM Abstract]
KentDBPV3:204 2 April 1841

His property is mentioned in the following deeds.

Daniel Cowdright and wife Ann of Little Creek Hundred in Kent County to Caleb H. Sipple and Robert O. Pennewill of Dover. On the Square and adjoining to lands of Samuel R. Fisher and late Charles Townsend and now of Wesley McDowell. Adjoining to lands of Samuel R. Fisher on the said Sqaure and Wesley McDowell on King Street. Witness: Elijah McDowell. Acknowledged 16 November 1829 and recorded 24 November 1829.[KM Abstract]
KentDBC3:86 16 November 1829

Nehemiah Clarke Esquire Sheriff of Kent County to Caleb H. Sipple and Robert O. Pennewill of Dover. Execution of John Srowders against George F. Srowders. Town of Dover adjoining lands of Samuel R. Fisher, Wesley McDowell and others. Acknowledged 13 February 1830 and recorded 16 February 1830.[KM Abstract]
KentDBC3:188 13 February 1830

At Orphans Court in Dover on 3 March 1832, Petition of Catharine Bishop, infant daughter of Catharine Bishop, by guardian Nehemiah Clark. Catharine Bishop, widow and mother of petitioner, died intestate February 1829 leaving three children by first husband Doctor Arthur Johns: Jacob F. Johns & Elizabeth Johns, and Catharine Bishop by second husband Risdon M. Bishop. Widow seized of lands: … No. 11 A small lot of ground containing about one acre adjoining Wesley McDowell. 7 October 1833 Proof of Enoch H. Johns handwriting.

James P. Lofland & wife Mary of Milford in Milford Hundred to Reynear Williams of same. All that old field on the West side of the State Road leading from Milford to Dover adjoining Land of John W. Collins, Wesley McDowel, Joanah Dewaels, Benjamin Henderson and James P. Lofland … with Collins line S5'15"E 19.8 perches to a corner in said line also intersects a line of Wesley McDowell, thence with McDowell line N81½W 30.3 perches to a corner… . Acknowledged 6 November 1833 and recorded 11 November 1833.[KM Abstract]
KentDBG3:209 6 November 1833

Edward R. Gibson and wife Sennett T. and Lydia Ann Wright Late of Talbot County MD but now of St. Joseph's in Florida to Thomas Stevenson of Dover for $900 their rights/interest to following real estate. Whereas Doctor James Tilton late of New Castle County DE in his Will devised to Sennett T. and Lydia Ann a house and land which is now seized by Wesley McDowell. On the westerly side of King Street adjoining land late of King Dougal deceased, land late of Charles Townsend deceased (now of the aforesaid Wesley McDowell) land now or late of Charles Kemmey and other land and said to contain one acre and thirty four perches.[KM Abstract]
KentDBOV3:200-201 4 February 1840

Caleb Wolcott Sheriff of Kent County to Thomas Carlies. No. 2 a lot of ground situate in Dover Hundred adjoining lands of Caleb H. Sipple and Robert O. Pennewill, Wesley McDowell and Martin W. Bales … . Acknowledged 4 January 1842 and recorded 4 January 1842.[KM Abstract]
KentDBQ3:87 30 December 1841

Charles Kimmey Senior deceased seized of following property.
No. 5. Is three lots adjoining each other at the lower end of said town adjoining the Academy lot lands of Wesley McDowell, Sipple & Pennewill & others.
[KM Abstract]
KentOC document, 28 April 1846, KentFolder: Kimmey, Charles Sr. (dec'd) 1846-65 Samuel, Charles Jr., Harriet W. Palmer

Freeholders division of lands of Charles Kimmey deceased.
Beginning at a corner of Milcah Wirt on the north edge of High Street in said Town of Dover and run with the north edge of said street S12¾E 18 perches to the edge of Water Street, thence with the same N77E 11.65 perches to a corner for John McDowell, thence with the same N12¾W 18 perches to a corner of Wesley McDowell and Milcah Wirt, thence with the said Milcah Wirt S77W 11.65 perches to the beginning.
Beginning at a stone on the Brow of Society Hill corner for lands of Sipple and Pennwell on the east edge of the State Road from Dover to Camden, and run from thence with the said Sipple and Pennwell N76E 19.25 perches to a corner of Westley McDowell in the line of Sipple and Pennwell, thence with said McDowell N10½W 20 perches to a new marked Mountain Cherry tree in the line of the said Westly McDowell, thence crossing the premises with the line of lot E No. 6 S76½W 20 perches to the edge of the State Road near the stream, thence S11¾E 2.5 perches to the stone and beginning.
Beginning at the corner of the Academy Lot 6 perches from the northwest corner of the Academy building on the State Road and run with the same S11¾E 15.25 perches to a corner of No. 7, thence with the same, N76½E 20 perches to a new marked Mountain Cherry tree in the line of Wesley McDowell, thence with the same N10½W 15.24 perches to a corner of the Academy Lot in the line of said Wesley McDowell, thence with the Academy lot S77¾W 20.1 perches to the beginning.
[KM Abstract]

Caleb H. Sipple of Dover to Robert O. Penniwill of same. … in Dover on the southwestern corner of King Street and the Public Square, adjoining on the square land late of Samuel R. Fisher, and on King Street a house and lot of Wesley McDowell, supposed to be 38 feet 9 inches on the Street and 33 feet on the square … . Acknowledged 26 June 1847 and recorded 30 June 1847.[KM Abstract]
KentDBV3:221-223 26 June 1847

Samuel Kimmey and wife Mary Ann of Dover to George B. Dickson of same. Bounded on the North by a lot of Charles Kimmey, on the East by a lot of Wesley McDowell, on the South by land of Robert O. Pennewill, and in the West by the Public road leading from Dover to Frederica. Acknowledged 14 March 1849 and recorded 15 March 1849.[KM Abstract]
KentDBY3:13 [blank] March 1849

John C. Pennewill and wife Virginia of Dover to Manlove Hayes of Little Creek Hundred Kent County. On the North by lands formerly of Charles Kimmey, now of George P. Fisher, by lands formerly of Wesley McDowell now of Jonathan Stites …. Acknowledged 7 October 1861 and recorded 7 October 1861.[KM Abstract]
KentDBT4:366 5 October 1861

In 1827, Wesley created a Deed of Trust for all the items in his store house to cover debts owed by him and debts due to him.

Wesley McDowell of Dover To Robert O. Pennewill and Caleb A. Sipple of same. Whereas Wesley McDowell owing to sundry losses and misfortunes is at present unable to make full payment and satisfaction of his just debts and is willing to assign and transfer all and singular the debts now due and owing to him either by book account note bond judgment obligation or in any other manner goods chattels wares and merchandizes particularly mentioned and expressed in the schedule hereunto annexed and all other the Debts goods chattels wares and merchandizes which the said Wesley McDowell at the time of this sealing and delivery thereof is possessed (except his wearing apparel and printed books belonging to his library) in trust only for the payment and satisfaction of the respective Debts due by him as hereinafter mentioned and in trust afterwards for himself. Creditors: Gidion Cullen, The Farmer's Bank of Delaware, Jesse Burton administrator of Ann Burton, Willard Hall, Ezekiel Needham. Pennewill and Sipple are empowered to collect debts due to McDowell.
Signed: Wesley McDowell, Robt O. Pennewill, C.H. Sipple. Witnesses: Joshua Clayton, William Huffington.
The Farmer's Bank of the State of Delaware agree to the arrangement within mentioned it being expressly understood that the judgments and executions which it has against Wesley McDowell are to be paid by the within named assignees in the order in which they stand on the Docket of the Court within the term of six months from this date by order of the Board.
H.M. Ridgely Prest 17 April 1927
Jesse Burton admr of Anna Burton, Ezekiel Needham, and Gidion Cullen agree to arrangement.
Recorded 9 September 1829[KM Abstract]
KentDBC3:39-42 17 April 1827

He witnessed the following deeds.

Stephen Paradee and wife Phebe of Jones' Hundred to William Dickenson. Witnesses: Wesley McDowell, Thomas Brown. Acknowledged 2 January 1811 and recorded 3 January 1811.[KM Abstract]
KentDBM2:10 27 December 1810

Maskline Clarke to John Raymond of Duck Creek Hundred. Witnesses: Wesley McDowell, John McDowell. Recorded 11 May 1816.[KM Abstract]
KentDBQV2:238-239 13 September 1814

John Pleasanton of Little Creek Hundred to John Cowgill of same. Witnesses: Wesley McDowell, Elijah McDowell. recorded 10 January 1821.[KM Abstract]
KentDBTV2:98 10 January 1821

Wesley appraised land in 1833.

Joseph Kimmey. Be it remembered that on the ninth day of April one thousand eight hundred and thirty three, letters of administration on the estate of Joseph Kimmey the younger, deceased, were granted to James Kimmey, who being affirmed, gave bond with George M. Manlove and William Heveren as his sureties in four thousand dollars. Bond filed. Andrew Calley and Wesley McDowell were appointed appraisers.
KentWBQ:242

The following petition of Margaret G. McDowell is very important for the family of James McDowell in that it documents both the family structure and those heirs still alive in 1860. We also include other related court records.

At an Orphans' Court of the State of Delaware, held at Dover, in and for Kent County, on the twenty seventh day of September in the year of our Lord one thousand eight hundred and sixty before the Honorable Samuel M. Hanington Chancellor and the Honorable J.W. Houston Judges of the said Court, the petition of Margaret G. McDowell of the State of Pennsylvania was, the day and year aforesaid, preferred to the Court, the substance whereof appears to be, That Wesley McDowell late of the Town of Dover, Dover Hundred, in the count aforesaid, died intestate, and without issue, having never been married, in the year of our Lord one thousand eight hundred and sixty being seized in his demesne as of fee, of and in the following lands and tenement, in Dover Hundred, Kent County and State of Delaware aforesaid.
No 1 a lot of ground situated in the aforesaid town of Dover adjoining on the North a lot of John C. Penniwill, a lot of Hetty Sipple, a lot of Martin W. Bates, a lot of the Baptist Church Society, and a lot of Joseph P. Comegys; on the West a lot of Milcah Wirt on the South a lot of Thomas Stevenson, and on the East King Street of said town, with a store house, small tenement house, stable &C thereto erected, and containing about an acre of ground more or less.
No. 2 A lot of upland and meadow situated partly within and partly without the limits of said town adjoining on the North the lot of Christ Church; on the West a lot of Jonathan Hites, a lot of one of the free schools of said town, a lot of Charles Kimmey and a lot of George O. Fisher; on the South a lot of John C. Penniwill; and on the East a lot of James Kerbin and one of the public lanes of said town of Dover; containing about eight acres of ground more or less.
That the said intestate left to survive him at the time of his death as his only heirs at law, the following persons, viz: Mary Spooner wife of Charles Albert Spooner: the petitioner Margaret G. McDowell; and Olivia McDowell, the children of a deceased brother Thomas McDowell all of whom reside out of the State of Delaware. Rebecca McDowell and Olivia McDowell, the children of a deceased brother Samuel McDowell, both of whom are supposed to reside out of the State of Delaware. James Wells; Rebecca Corbit who married [blank] Corbit and survived him, he being supposed to be dead; Ann wife of Michael Krasmer, the said James, Rebecca and Ann being children of a deceased sister of the intestate Nancy Wells: and Rebecca wife of William Andrews, William M. Wells, Arthur A. Wells, James M. Wells, Esther Wells and Thomas M. Wells - the said Rebecca last named William M., Arthur A. James M, Esther and Thomas M., being the Children of William Wells, a son of the aforesaid Nancy Wells who died several years ago leaving to survive him as his heirs at law the said children.
By dividing the said real estate into seventy two parts, the said Charles Albert Spooner and Mary his wife are entitled in her right in fee simple to eight of seventy second parts; the petitioner Margaret G. McDowell is entitled in fee simple to eight other of those seventy second parts; and the said Olivia McDowell first named is entitled in fee simple to eight other of those seventy second parts or between them to one third part of the whole real estate: the said Rebecca McDowell and Olivia McDowell last named are each entitled in fee simple to twelve of those seventy second parts or between them one third part of the whole real estate: the said James Wells & Rebecca Corbit are each entitled in fee simple to six of those seventy second parts, and the said Michael Krasmer and Ann his wife are entitled in her right in fee simple to six of those seventy second parts: and the said William Andrews and Rebecca his wife are entitled in fee simple in her right to one of thse seventy second parts and the said William M. Wells, Arthur A. Wells, James M. Wells, Esther Wells and Thomas M. Wells are each entitled in fee simple to one of those seventy second parts or between the whole of the Wells five, to one __ other and the remaining third part of said real estate. That the said real estate is held by the aforesaid several parties entitled thereto [unt__] partition and the petitioner prays the Court that partition of said estate may be made between the said parties and the said Margaret G. McDowell by her said petition prays the said Court to appoint five judicious and substantial freeholders, of Kent County aforesaid, to go upon the lands and premises aforesaid, for that purpose, agreeably to the Acts of the General Assembly in such case made and provided.
Thereupon, It is considered and Ordered by the Court, that George M. Manlove, James A. Danning, James G. Wables, William M. Jester and William Dahamel five judicious and substantial freeholders of Kent County aforesaid, do go to the lands, tenements and hereditaments aforesaid, to wit:
[See above description of No. 1 and No. 2 — KM Comment]
And with the assistance of a skilful and impartial Surveyor, by them the said freeholders to be nominated and appointed make partition thereof unto seventy two equal parts or shares, and that they the said freeholders assign eight of those parts to the said Charles Albert Spooner and Mary his wife in her right to be held by them and the heirs of the said Mary in severalty: eight other of those parts to the said Margaret G. McDowell to be held by her and her heirs in severalty: eight other of those parts to the said Olivia McDowell to be held by her and her heirs in severalty: twelve other of the said to Rebecca McDowell, to be held by her the said Rebecca and her heirs in severalty: twelve other of those parts to the said Olivia McDowell to be held by her and her heirs in severalty: six others of those parts to the said James Wells, to be held by him and his heirs in severalty: six other of those parts to the said Rebecca Corbit, to be held by her and her heirs in severalty: six other of those parts to the said Michael Krasmer and Ann his wife in her right, to be held by them and the heirs of the said Ann in severalty: one other of those parts to the said William Andrews and Rebecca his wife in her right to be held by them and the heirs of the said Rebecca in severalty: one other of those parts to the said William M. Wells to be held by him and his heirs in severalty: one other of those parts to the said Arthur A. Wells, to be held by him and his heirs in severalty: one other of those parts to the said James M. Wells, to be held by him and his heirs in severalty: one other of those parts to the said Esther Wells, to be held by her and her heirs in severalty: one other and the remaining one of those parts to the said Thomas M. Wells to be held by him and his heirs in severalty; Due regard being had to the quality as well as the quantity thereof.
And it is Ordered by the Court, That if the freeholders before named, or a majority of them, shall be of opinion the said lands, tenements or hereditaments cannot be divided among the heirs aforesaid, of the said intestate, without detriment to the said parties, then that they make no division thereof but appraise the same at the true value thereof in money. And if partition shall not have been made of the said lands, tenements or hereditaments, as herein before prescribed, because of the opinion of the said freeholders, or a majority of them, that the same could not be made without detriment to the parties: then that the said freeholders certify, in said return, such opinion, as well as their proceeding thereupon.
And it is Ordered by the Court, That the said George M. Manlove, James A. Danning, James G. Wables, William M. Jester and William Dahamel and the Surveyor, nominated by them, … .
James F. Allee
KentOC:299-300 September Term 1860

Charles Albert Spooner, husband of Mary C. McDowell who is child of Thomas McDowell as brother of Wesley McDowell appoints James C. Bird M.D. of Dover for PoA on land of Wesley McDowell.[KM Abstract]
KentDBU4:274

Margaret and Olivia McDowell PoA to James C. Bird on Wesley McDowell property.[KM abstract]
KentDBTV4:469

March Term 1861
Westley McDowells Land Petition for Sale
March 26th 1861 Sale ordered and James C. Bird appointed trustee &C
J.W. Harrington, J.W. Houston } Judges
Book V, page 375.
[KM Abstract]
J.P. comegys Esqr Counsel Margaret McDowell

Know all men by these presents that I Rebecca Corbit wife of John A. Corbit deceased, and daughter of Nancy Wells of Reading Pennsylvania who was a sister of Wesley McDowell late of the town of Dover in Kent County, State of Delaware, do make and appoint Dr. William Moore of Nomelsdorf Berks County Pennsylvania my true and lawful attorney for me and in my name and for my use to ask demand sue for recover and receive of and from Joseph P. Comegys of the town of Dover aforesaid my share or part of the money secured to be paid to the parties entitled by the said Joseph P. Comegys by his recognizance entered into in the Orphans Court of Kent County aforesaid on the assignment by the said Court at the September term AD 1861 to him as purchaser of that part of the real estate of the said Westley McDowell deceased, described in the return of the freeholders appointed to divide or value said real estate, and marked on the plot returned by them to said Court as No. one, and upon the receipt of the said share to enter satisfaction of the same in my name on the record of the said recognizance; and lastly I hereby ratify all my said attorney shall lawfully do in the premises, in virtue hereof. Witness my hand and seal this eighth day of October AD 1862.
Signed sealed and delivered in presence of
Wm B. Schoener, alderman
J.D. Davis

Wesley purchased items at estate sales.

List of Sales
1 Lot of Books $7.70 Wesley McDowell
1 Vol. Gardner $0.36 Wesley McDowell
Kent Folder: Dulany, Walter 1804-1831

pair old blankets W. McDowell – $0.90
2 pillows, cases &C W. McDowell – $0.17
2 table cloths W. McDowell – $0.36
bed quilt W. McDowell – $1.05
stove pipe W. McDowell – $0.27
pot & spider Wes McDowell – [blotted out]
2 December 1845, List of sale of estate of Prudence Russell deceased KentFolder: Russell, Prudence 1845-1847

The following is a list of miscellaneous ledger items paid to or from Wesley McDowell

Account of William K. Lockwood administrator of Isaiah Dorman.
7 January 1811 To cash pd Wesley McDowell, Probate & Recept – $9.06
Settled 12 May 1821.[KM Abstract]
KentFolder: Dorman, Isaiah 1810-1821

1 March 1812 To cash pd Wesley McDowell Prob & rect – $35.19
22 January 1822, Caleb Sipple Administrator of John Clarke of Dover who was Administrator of William RussellKentFolder: Russell, William P. 1811-1822

10 June 1814 To cash paid Westly McDowell for clothing Per Bill – $28.84
25 February 1817, Alexander P. Laws guardian to Bolitha Laws, minor of Owen Laws.[KM Abstract] deceased

Account of David Burton Executor of Luke Spencer.
To cash paid Wesley McDowell as Pr Probt & Rect – $2.15½
Settled 8 December 1814.[KM Abstract]
KentFolder: Spencer, Luke 1813-1814

16 May 1815 To cash paid Westly McDowell as per Probate & Receipt – $20.82
25 March 1816, Account of Hannah Marim administrator of John Marim KentFolder: Marim, John 1815-1818.[KM Abstract]

3 August 1815 To cash paid Westly McDowell Probate & Receipt – $2.86
24 April 1816, Account of Rachel Harper Administratrix of David Harper, KentFolder: Harper, David 1815-1816.[KM Abstract]

2 December 1816 To cash pd Westly McDowell for Bill Receipt – $2.33
13 January 1817, Account of James M. Coshell guardian to John Lister minor son of Timothy Lister deceased.[KM Abstract]

5 December 1816 To cash Pd Wesley McDowell Judgment Receipt – $13.99
10 December 1819, Account of Thomas Wallace Administrator of John Wilds deceased, KentFolder: Wilds, John 1814-1833

Westley McDowell Constable
22 March 1817, Sale of property of Henry Smith deceased, KentFolder: Smith, Henry 1817.[KM Abstract]

April 1817 To cash pd Westly McDowells Bill – $9.22
22 July 1818, Account of Hannah Marim guardian to Charles Marim, a minor son of John Marim deceased.[KM Abstract]

3 September 1818 To Wesley McDowell for wool hat – $1.00
4 September 1820 To Wesley McDowell bill – $1.50
12 November 1825, Catharine Sharp guardian to William Sharp minor son of Abraham Sharp deceased

2 April 1819 To Cash paid Wesley McDowell Per bill – $18.32
19 April 1819 To Cash paid W. McDowell pr scissors – $0.50
7 May 1819 To Wesley McDowell bill – $8.96
19 May 1819 To Wesley McDowell – $5.36
14 September 1819 To Wesley McDowell – $1.87
22 October 1819 To Wesley McDowell – $0.87
1 February 1820 To Wesley McDowell – $1.50
8 May 1820 To Wesley McDowell – $0.62½
9 May 1820 To Wesley McDowell – $1.58
10 February 1821 To Wesley Mcdowell – $4.22½
16 May 1823 To Wesley McDowell Bill – $2.00
12 August 1823, Account of Mathias Day guardian to Hannah Smith a minor daughter of David Smith deceased

7 December 1819 To Wesley McDowell bill – $2.06
29 March 1821 To Wesley McDowell bill – $2.55
1 April 1822 To Wesley McDowell bill – $0.37
24 March 1824 To Wesley McDowell bill – $4.50
12 November 1825, Catharine Sharp guardian to Mary Ann Sharp minor daughter of Abraham Sharp deceased

10 July 1820 To 3½ yds Calico Wesley McDowell – $1.40
3 February 1824, Account of Manlove Hayes guardian to Ann Eliza Emerson minor daughter of Jonathan Emerson deceased

5 June 1821 To Wesley McDowell bill – $1.35
12 November 1825, Catharine Sharp guardian to Isaac Sharp minor son of Abraham Sharp deceased

18 July 1821 To Wesley McDowells bill boards – $6.42
5 November 1821 To Wesley McDowell's bill glass &C – $1.19
23 December 1823, Account of Culten L. Davis who intermarried with Abigail Barber who was administratrix of Francis Barber deceased

24 November 1821 To Cash pd Wesley McDowell Prob & rect – $10.99
3 August 1822, William Nickerson Administrator of Joseph Nickerson KentFolder: Nickerson, Joseph 1821-1822

17 February 1824 To cash paid Wesley McDowell Pbt & Receipt – $86.54
17 February 1824, Account of John Bell administrator of Thomas Davis deceased, KentFolder: Davis, Thomas 1823-1824

24 March 1824 To Wesley McDowell bill – $0.72
12 November 1825, Catharine Sharp guardian to Jane Sharp minor daughter of Abraham Sharp deceased

24 December 1824 to Wesley McDowell Bill rails – $13.00
15 December 1824 To cash W. McDowell amt order from Elijah McDowell for 214½ B. corn at 26 – $66.48½
9 April 1825, Account of Charles Marim Executor of Hannah Marim deceased KentFolder: Marim, Hannah 1824-1825

8 March 1826 To paid Westley McDowell for board as per bill – $3.31
5 January 1830, Account of William Heberin guardian to Joseph McDaniel minor son of Joseph McDaniel deceased

17 October 1827 Wesley McDowell, bill of clothing – $21.30
Kent Folder: Wooten, John B. (dec'd) (Minor John)

22 April 1828 By this sum settled with Thomas Lister, constable, being the balance of the proceeds of the goods of the said Gabriel D. Harman sold by the said Thomas Lister on execution in his hands for the use of Wesley McDowell agt the said G.D. Harman after satisfying the said execution – $15.55½
9 July 1831, Henry M. Ridgely Executor of Nicholas Ridgely deceased who was executor of Gabriel D. Harmen KentFolder: Harman, Gabriel 1825-1831

21 November 1828 By Westley McDowell on Judgment in full – $24.37.
26 May 1830, Account of Hester Delany Administrator of William Delany, KentFolder: Delany, William 1828-1835.[KM Abstract]

21 May 1830 To Wesley McDowells bill – $1.76
24 April 1826 To paid W. McDowell his bill – $6.06
21 April 1831, Account of Andrew Calley guardian to Harriet Calley minor daughter of Jacob Calley deceased, KentFolder: Calley, Jacob 1822-31 (minors Harriet & Susan)

25 April 1837 Wesley McDowell Judgt in Superior vs decd – $109.13
9 March 1838, Henry Pratt administrator of Richard J. Cooper deceased, KentFolder: Cooper, Richard J. 1838-1847

Samuel McDowell
Parents: James McDowell - Olivia Hook

Samuel McDowell [28 February 1788 - 7 December 1840 to 18 January 1841] married Rebecca Diehl [c1801 - c1846], the daughter of Adam Diehl and Elizabeth MNU. We note that Samuel first appeared on the 1810 tax list which matches with subtracting 22 to get 1788 as his birth year. The parents of Rebecca, his wife, are found in a sequence of deeds presented below.
The following two daughters are found in an Orphans Court record of his brother Westley McDowell.

Rebecca McDowell
Olivia McDowell

Samuel and Rebecca appeared in the following census records.

1830 Census New Castle County DE
Samuel McDowell

1 Male 5-9:
1 Male 30-39: [Samuel]
2 Females 0-4:
1 Female 10-14:
1 Female 20-29: [Rebecca]

1840 Census New Castle County DE
Samuel McDowell
New Castle Hundred

1 Male 50-59: [Samuel]
1 Female 5-9: [Olivia]
1 Female 10-14: [Rebecca]
1 Female 30-39: [Rebecca]

Samuel appeared in the following tax lists of Duck Creek Hundred, Saint Jones Hundred, and Dover Hundred of Kent County and Brandywine Hundred and Christiana Hundred of New Castle County.

Table: Tax Listings of Samuel McDowell

Year - Real Estate - Personal Property - Aggregate - Remarks
Duck Creek Hundred
1810 - None - $200 - $200
1811 - None - None - $200
Brandywine Hundred
1816 - [blank] - [blank] - [blank] - Samuel McDowell's Estate 36 acres of land in tenure of Wm McCafferty @$60, 21 improved with one brick dwelling & wooden barn, 5 Wood land } Valuation $2,160 / 50 acres of land all improved with one stone dwelling & stable @$[blank] } $2,500 = Amount $4,660
Saint Jones Hundred
1817 - $1,725 - None - $1,725 - Samuel McDowell & estate 75 acres of land, in tenure of P. Moore, valued at $23, 60 improved with one wooden tenement, 15 acres wood land
1822 - $1,200 - None - $1,200 - 75 acres of land at $16 per acre, 60 acres improved with one wooden tenement in tenure of Moore, 15 acres wood land
Dover Hundred
1823 - $1,200 - None - $1,200
1824 - $1,200 - None - $1,200
1826 - $1,200 - None - $1,200
1827 - $1,200 - None - $1,200
1828 - $511 - None - $511 - 75 acres of Land at 7 per acre old dwelling in tenure of J. Moore $511 {transfer this land to Wm Conner Sept 20th 1835}
1830 - $511 - None - $511
1831 - $511 - None - $511
1833 - $511 - None - $511
1834 - $511 - None - $511
Christiana Hundred
1810 - [blank] - $150 - $150
1811 - [blank] - $150 - $150
1813 - [blank] - $270 - $270 - Personal: Poll $200, Stock $26, Weight of plate 40, value $44
1816 - [blank] - $200 - [blank]
1818 - [blank] - $150 - [blank]
1819 - [blank] - $134 - $134
1824 - [No data visible]
1825 - [blank] - $150 - $150

We turn to the many land transactions of Samuel McDowell. On 6 October 1812, he purchased about 116 acres from his brother Thomas McDowell in deed NewCastleDBP3:434. Due to a court case, the land was seized by Sheriff John Moody and sold to Collins Denny in a deed dated 5 May 1820. Denny subsequently sold the tract in 1838.

Richard Cochran recovered against Samuel McDowell, yeoman, late of New Castle County, in Supreme Court debt of $2,517.53 and damages of $4.05. High Sheriff John Moody to levy against the goods/chattels/lands/tenements. Writ dated 16 May 1818 to Sheriff and he seized following tracts.
No. 1: Brandywine Hundred bounded by lands of heirs of John Dickinson, James Grubb, and others containing 36 acres.
No. 2 in Appoquinimink Hundred adjoining lands of Richard Penn Deceased, Captain William Weldon, Charles Smith, and others with a log dwelling and kitchen thereon erected containing 120 acres.
Commissioned by Sheriff: Arnold Nandain and William Walters found that rents/profits were not sufficient per year to satisfy debt in 7 years. Venditioni Exponas issued dated 13 November 1819 to Sheriff for a sale. Sale done 23 February 1820 to Collins Denny of PA for $1,660 and title rights declared by Sheriff to Denny. Signed: John Moody. Witnesses: Saml Guthrie, C.D. Blaney. Acknowledged 8 May 1820 and recorded 17 June 1820.
[KM Abstract]
NewCastleDBX3:167-170 5 May 1820

Collins Denny and wife Ann of New Garden Township PA to Hugh McClair of Appoquinimink Hundred in New Castle County DE for $175, Tract No. 2. Statement of court proceedings against Samuel McDowell presented, see NewCastleDBX3:167 for description of tract No. 2. Signed: Collins Denny, Ann Denny. Witnesses: James Morris, George Cummons. Acknowledged 23 June 1820 and recorded 5 January 1821.[KM Abstract]
NewCastleDBW3:456-458 23 June 1820

And afterwards was conveyed by said Abraham Taylor and wife to Thomas McDowell in fee by deed NewCastleQ3:414, and afterwards was conveyed by said Thomas McDowell and wife to Samuel McDowell in fee by deed NewCastleP3:434 and afterwards sold by John Moody Sheriff to Collins Denny in NewCastleDBX3:167 … . Recorded 11 July 1839.[KM Abstract]
NewCastleDBC5:3(82) 19 July 1838

Samuel purchased Tract No. 1 of 36 acres in NewCastleDBX3:167 above from Louisa Genevieva Epoigny on 15 May 1815. We note that Samuel borrowed money from the Bank of Delaware as a mortgage on the property. It's likely that his failure to satisfy his debts led to the court case above and the seizure of his lands.

Louisa Genevieva Epoigny of Philadelphia widow of Sabastian Epoigny to Samuel McDowell of Wilmington, merchant, $2,350. 36 acres and 62 perches in Brandywine Hundred. Beginning at an old corner White Oak of land formerly of Oliver Cope, since of Thomas Kean esquire and afterwards of John Dickinson esquire, thence S73W 80 perches to a corner stone where an old corner Spanish Oak formerly stood, thence by a line dividing this from the remainder of the original tract S39¾E 92.5 perches to a corner stone by the northwesterly side of the State road, thence by the same N44E 21 perches and N51E to a stone where an old corner Hickory formerly stood, thence N52W 62 perches to the aforesaid old corner White Oak and beginning. Recorded 29 March 1817.[KM Abstract]
NewCastleDBPS3:175 15 May 1815

Samuel McDowell of Wilmington to President Directors & Company of Bank of Delaware for obligation for $4,300 of McDowell conditioned for payment of $2,150 before 6 September next with interest. McDowell mortgages lands/tenement in Brandywine Hundred New Castle County, see NewCastleDBPS3:175 for metes and bounds. Mortgage void if conditions met. Signed: Saml McDowell. Witnesses: Edward T. Bailey, Jonan Byrnes. Recorded 5 January 1818.[KM Abstract]
NewCastleDBT3:395-396 6 September 1817

Samuel obtained the 75 acres noted in the above tax listings from Elizabeth McDowell, the widow of his deceased brother James McDowell on 22 August 1816 in deed KentDBTV2:94.
Beginning in 1828, Samuel purchased land from Benjamin Webb in trust for the daughters of his brother Thomas McDowell; namely, Mary C. McDowell and Margaret G. McDowell. William Jackson assignee of Webb recovered a debt against Samuel and the trust land was seized and then sold to him. Jackson subsequently sold the land to John Duncan.

Samuel C. Spackman, trustee of Deborah Spachman, and Thomas Spackman and wife Deborah, all of Philadelphia PA to Samuel McDowell of Wilmington for $1100, in trust for Mary C. McDowell and Margaret G. McDowell of Wilmington. Benjamin and Catharine Webb on 29 January 1824 granted to Samuel C. Spackman in trust for Deborah Spachman, wife of Thomas Spachman bricklayer, then of Wilmington the following lot: beginning on the North westerly side of West Street at 49 feet wide and the corner of a lot formerly of Andrew Jolley now of Allan McLane, thence with a line thereof N58W 256 feet to Pasture Street, thence by the side of Pasture Street S82W 20 feet to a stake standing in the side of Pasture Street, thence by a new line dividing this from the other part of the lot S58E 228 feet to a corner stake, thence by another new line S75E 4 feet to a stake standing in the direction of the middle of the partition wall dividing the Brick messuage on this land from another standing on the remaining part of the lot, thence through the middle of said partition about 24 feet to West Street at the width aforesaid, thence by the said Street N32E about 18 feet to the beginning. Signed: Saml C. Spachman, Thos Spachman, Deborah Spachman. Witnesses: Francis Mitchell, Benj. Ferris. Acknowledged 28 July 1828 and recorded 7 September 1830.[KM Abstract]
NewCastleDBL4:365 28 July 1828

Samuel McDowell of Wilmington from Benjamin Webb of same. Benjamin Webb and wife Catharine dated herewith for $1,350 did grant and confirm to Samuel McDowell in trust for Mary C. McDowell and Margaret G. McDowell and Samuel holds two other lots adjoining above lot which three lots taken together now compose one lot in Wilmington, beginning at a corner stake on the Westerly side of West Street being also a corner of land now or late of Allan McLane, thence with a line thereof N58W about 15.2 perches to the Easterly side of Pasture Street, thence with the same S32W 5 perches to a stake corner of a lot of Samuel Little, thence with the same S58E about 15.2 perches to the side of West Street aforesaid, thence with the same N32E 5 perches to beginning. Signed: Saml McDowell. Witnesses: Fredk Leonard, Tho. McDowell. Acknowledged before JP Thomas McDowell 28 March 1829. Recorded 22 July 1829.[KM Abstract]
NewCastleDBH4:198-200 25 March 1829

Sheriff James Gardner to William Jackson. William Jackson assignee of Benjamin Webb recovered against Samuel McDowell a debt of $1,350 with interest from 25 March 1829 with $4.30 damages. Beginning at a corner stake on the westerly side of West Street, being also a corner of land now or late of Allen McLane, thence with a line thereof N58W about 15.2 perches to the Easterly side of Pasture Street, thence with the same S832W 5 perches to a stake corner of a lot of Samuel Little, thence with the same S58E about 15.2 perches to the side of West Street aforesaid, thence with the same N32E5 perches to beginning.[KM Abstract]
NewCastleDBS4:[Not visible] 24 July 1833

William Jackson and Rebecca of Chester County PA to John Duncan of Christiana Hundred New Castle County. Beginning at a corner of land now or late of Samuel Little on the western side of West Street, thence with a line of said land N58W 256 feet to the Eastern side of Pasture Street, thence thereby N32E 63 feet to a corner of land conveyed to Samuel McDowell in Trust, thence by that land seven successive courses and distance to wit … .[KM Abstract]
NewCastleDBW4:202-204 26 March 1836

Article of Agreement: Benjamin Webb of Wilmington and John Duncan of Christiana Hundred. Whereas John Duncan purchased house and lot in Wilmington fronting on West Street between Second and Third Streets and extending back to Pasture Street from William Jackson & wife for $1,300 which said house/lot formerly owned by Webb and conveyed to Samuel McDowell in trust for Mary C. McDowell and Margaret G. McDowell and Samuel McDowell at the time having executed a mortgage on house/lot in favor of Benjamin Webb for purchase money and proceedings were instituted against house/lot and they were sold to William Jackson, Webb gives title to Duncan. Acknowledged 16 November 1836 and recorded 25 January 1837.[KM Abstract]
NewCastleDBX4:211-212 26 March 1836

John Duncan and wife Elizabeth of Wilmington to Thomas Walter of same. Beginning at the Westerly side of West Street between Second and Third Streets, at a corner of Land now or late of Samuel Little, thence with a line of said Land N58W 256 feet to the Eastern side of Pasture Street, now called Washington Street, thence thereby N32E 63 feet to a corner of Land conveyed to Samuel McDowell in Trust, thence by that Land seven successive courses … .[KM Abstract]
NewCastleDBU5:466-468 10 June 1847

Beginning in 1830, Samuel was involved in a sequence of deeds relating to the lands of the Jaquett family.

To the Honorable the Justices of the Court of Common Pleas of the State of Delaware now sitting at NewCastle for the County of NewCastle
The Petition of Samuel McDowell Humbly sheweth that by virtue of a writ of Fer. facias issuing out of the said Court at the suit of Jos. Sawyer for uses of Saml McDowell against Thomas Jaquett & wife & others returnable to the December Term A.D. 1829. William Herdman Esquire then Sheriff of the said County did expose to sale the land and premises there described, to wit: All that certain Plantation Tract or parcel of land situate lying & being in the Hundred & County of NewCastle & State of Del bounded by lands of Hugh Gemmitt, Samuel Nivin & by the River Delaware with a two story brick house and kitchen, frame barn, cellared under and a log dwelling house thereon erected, containing 362 acres of Land, exclusive of wild March & Mud Flats it being the same Tract of land demised to Thomas Jaquett & Isaac Grantham Jaquett their heirs & assigns forever, by the last Will & Testament of Isaac Grantham late of NewCastle Hundred decd together with all and singular the Improvements hereditaments & appurtenances whatsoever thereunto belonging & in anywise appertaining, and the same did sell on the 18th day of September 1829 to your Petitioner for the sum of Three Thousand two hundred & twenty five dollars as by reference to the said Writ and return thereon remaining of record in the said Court may appear. And your petitioner further sheweth that he has paid the amount of the said purchase money to the said William Herdman. That the Term of Office of the said William Herdman hath expired since the said Sale, and that no Deed hath been executed to the Petitioner for the land and premises sold to him as aforesaid. Your Petitioner therefore prays that your Honors will make an order authorizing and requiring Marcus E. Capelle Esq. the present Sheriff of the said County to execute and acknowledge a Deed of Conveyance to your Petitioner for the land, tenements, and hereditaments so as aforesaid sold to him, agreeably to the Act of Assembly in such case made and provided. And your Petitioner will pray &C. Signed: Saml McDowell. Wm. Herdman acknowledged haved received the money from McDowell. Petition acknowledged 22 December 1830 and recorded 10 January 1831.

NewCastleDBM4:184-185 22 December 1830

Petition of Samuel McDowell. Writ of Vend. Exponas at the suit of Robert Ocheltree assee of Wm G. Caulk against Thomas Jaquett. Then Sheriff William Herdman sold 15-acre partly cleared tract on road leading to Red Lion and the Mill Pond in New Castle Hundred with small log house on 31 July 1830 for $3,000 to Samuel McDowell but no deed executed. McDowell petitions for Sheriff Marcus E. Capelle to execute deed after Herdman acknowledges purchase money paid and court orders deed to be executed. Recorded 5 January 1831.[KM Abstract]
NewCastleDBM4:190 22 December 1830

Joseph Sawyer of use of Samuel McDowell on 14 May 1829 recovered against Thomas Jaquett and wife Kitty and Terre Tenants debt of $3,000 with $12.63 damages. Court levied against Jaquett's property in New Castle Hundred. Sheriff William Herdman sold to Samuel McDowell of Wilmington for $3,225, 362 acres exclusive of Wilds Marsh and Mud Flats. Samuel McDowell petitioned Court on 22 December 1830 that he satisfied payment to Herdman and that Herdman's term as Sheriff expired with no deed issued. Sheriff Marcus E. Capele authorized to make lawful deed and he did. Signed: Marcus E. Capelle. Witnesses: Jacob P. Herdman, C.D. Blaney. Acknowledged 4 February 1831 and recorded 8 August 1836.[KM Abstract]
NewCastleDBW4:230-232 31 January 1831

Joseph Babcock and wife Dorcas, late Dorcas Jaquett, to Samuel McDowell for $1. Isaac Grantham bequeathed to Dorcas Babcock, daughter of Peter Jaquett Junr the interest upon sum of $1,000 to be paid yearly during her natural life to be paid by Grantham Jaquett and chargeable to lands and tenements divised to Grantham Jaquett but Samuel McDowell purchased the said property at Sheriff's sale subject to annuity. Joseph Babcock and Dorcas have agreed to discharge by quit claim the lands from the annuity. Signed: Joseph Babcock, Dorcas G. Babcock, Saml McDowell. Witnesses: Jacob Earnest, Mary Hads. Acknowledged by signees 16 August 1831 and recorded 23 August 1831.[KM Abstract]
NewCastleDBN4:176-177 15 August 1831

Wilson Palmer and wife Ann, late Ann Jaquett, to Samuel McDowell for $1.00 to discharge annuity. Same description as NewCastleDBN4:176 but with Grantham Jaquett replaced by Thomas Jaquett and same tract sold to Samuel McDowell with condition of annuity. Signed: Wilson Palmer, Ann J. Plmer, Saml McDowell. Witnesses: Willis H. Blaynery, John S. Cash. Acknowledged 30 March 1832 and recorded 3 April 1832.[KM Abstract]
NewCastleDBP4:45-46 30 March 1832

Catharine W. Jaquett widow of Thomas Jaquett of Wilmington to Samuel McDowell for $70, all rights of Dower of several tracts of land of husband sold by Sheriff to McDowell as described in deeds and especially land upon which the NewCastle and Marsh Town Rail Road is located. Signed: K.W. Jaquett. Witnesses: A. Macbeth, Tho McDowell. Acknowledged 5 March 1836 and recorded 3 February 1837.[KM Abstract]
NewCastleDBX4:228-229 5 March 1836

Samuel McDowell and wife Rebecca of Wilmington to Allen McLane M.D. Writing obligation of McDowell to McLane for debt of $6,000 conditioned on payment or $3,000 before 27 April 1837 secured by sale to McLane of Plantation tract lying in New Castle Hundred of New Castle County adjoining lands of Hugh Gemmill, Samuel Nivin and the River Delaware containing 362 acres exclusive of Wild Marsh and Mud Flats obtained from Jaquetts via Joseph Sawyer in NewCastleDBW4:230. Obligation void upon payment of conditions. Signed: Samuel McDowell, Rebecca McDowell. Witnesses: A. Macbeth, Thos McDowell. Acknowledged 27 April 1836 and recorded 28 April 1836.[KM Abstract]
NewCastleDBT4:335-336 27 April 1836

Allan McLane in New Castle Superior Court recovered against Samuel McDowell and wife Rebecca a debt of $3,000 with interest from 27 April 1836 with $11.68 damages to be levied from plantation tract in New Castle Hundred New Castle County adjoining lands of Hugh Gemmill, Samuel Niven, and River Delaware containing 362 acres exclusive of Wild Marsh and Mud Flats devised to Thomas Jacquit and Isaac Grantham Jacquet by Col. Isaac Grantham deceased in his Will and conveyed by Sheriff Marcus E. Capells to Samuel McDowell 31 January 1831. Seized and sold by Sheriff Elihu Jefferson on 19 April 1839 to Edward Edwards of Philadelphia for $11,050. Acknowledged 8 July 1839 and recorded 31 July 1839.[KM Abstract]
NewCastleDBC5:[Not visible] 27 June 1839

To the Honorable the Judges of the Superior Court of the State of Delaware now sitting at NewCastle in and for the County of NewCastle. The petition of Samuel McDowell respectfully sheweth That by virtue of a writ of Vend exponas issuing out of the late Court of Common Pleas at the suit of Robert Ocheltree assee of Wm G. Caulk against Thomas Jaquett returnable to the December Term thereof A.D.1830. William Herdman Esqr then sheriff of the said County did expose to sale the land and premises therein described to wit a lot or piece of land situate on the road leading to the Red Lion Tavern and the Mill Pond in the Hundred and County of NewCastle partly cleared and partly covered with wood with a small log house thereon erected containing fifteen acres be the same more or less and the same did sell on the 31st day of July A.D. 1830 to your Petitioner for the sum of three hundred dollars as by reference to the said writ and return thereon remaining of record in the said Court may appear. And your Petitioner further sheweth that he has paid the amount of the said purchase money to the said William Herdman. That the term of office of the said William Herdman hath expired since the said sale and that no deed hath been executed to the petitioner for the land and premises sold to him as aforesaid. Your petitioner therefore prays that your Honors will make an order authorizing and requiring Washington E. Moore the present Sheriff of the said County to execute and acknowledge a deed of conveyance to your petitioner for the land tenements and hereditaments so as aforesaid sold to him agreeably to the act of assembly in such case made and provided. And your Petitioner will pray &C. NewCastle Nov. 26, 1840. Signed: Saml McDowell
I William Herdman late Sheriff do hereby acknowledge to have received from Samuel McDowell the within named Petitioner the amount of the purchase money aforesaid. Signed: Wm Herdman Former Shff
NewCastle County S.S. And now to wit this 28th day of November A.D. 1840. The foregoing Petition having been Read and the facts therein stated duly considered by the Court, it is ordered by the Judges of the said Superior Court that Washington E. Moore the present Sheriff of NewCastle County be and he is hereby authorized and required to execute and acknowledge a Deed of Conveyance to the above named Petitioner of the Lands Tenements and Hereditaments sold to him as within stated pursuant to the prayer of the said Petitioner and to the act of assembly in such case made and provided. In Testimony whereof I have hereunto set my hand and affixed the seal of the said Court at NewCastle the day and year aforesaid. Signed: James C. Manfield Prothy
Recorded December 19, 1840.

NewCastleDBF5:369-370 26 November 1840

Washington E. Moore Sheriff of NewCastle County to Samuel McDowell. Restatement of the facts in NewCastleDBF5:369 leading to the sale to McDowell on 31 July 1830 for $300. Signed: Washington E. Moore Sheriff. Witnesses: Caleb T. Swayne, O.K. Barrell. Acknowledged 7 December 1840. Recored 10 December 1840.[KM Abstract]
NewCastleDBF5:370-373

Samuel McDowell and wife Rebecca of Wilmington to The NewCastle and Frenchtown Turnpike and Rail Road Company for $500. Bounded Easterly by lands late of Washington E. Moore and Westerly by the NewCastle and Frenchtown Turnpike Road being 631.5 feet in length measured along the center and central line of said Rail Road from a point in the Westerly bounds of lands late of said Washington E. Moore aforesaid (which is 16,118.5 feet from the center of Front Street in the Town of NewCastle) Westerly to the Easterly bounds of the NewCastle and Frenchtown Turnpike aforesaid, and having the following breadths on each side of the center and central line of said Rail Road: … . Signed: Saml McDowell, Rebecca McDowell. Witnesses: Tho. McDowell, Wm McCaulley. Acknowledged 22 June 1836.[KM Abstract]
NewCastleDBV4:353 22 June 1836

Samuel McDowell and wife Rebecca to Mary Bartholomew of Philadelphia PA for $380.34, 15 acres, a lot situate on the road leading to the Red Lion Tavern and the Mill Pond in NewCastle Hundred partly cleared and partly covered with wood with a small log house thereon erected (excepting thereout all that part of said land and premises comprised within the boundaries and limits of the NewCastle and French Town Rail Road as the same is now laid out, located, occupied and used by the said NewCastle and Frenchtown Turnpicke and Rail Road Company and Rebecca his wife to the said NewCastle and French Turnpike and Railroad Company recorded in NewCastleDBV4:353), it being the land of Thomas Jaquett seized by Sheriff William Herdman and sold on 15 May 1830 to McDowell and conveyed by deed of Sheriff Washington E. Moore dated 7 December 1840. Signed: Saml McDowell, Rebecca McDowell. Witness: James B. Rogers. Acknowledged 7 December 1840 by Samuel and Rebecca McDowell with feme covert and recorded 10 December 1840.[KM Abstract]
NewCastleDBF5:373-375 7 December 1840

Mary Bartholomew widow of Philadelphia PA to George Bartholomew of NewCastle Hundred. … as by reference to a Deed from Samuel McDowell and Rebecca his wife to the said NewCastle and Frenchtown Rail Road Company in NewCastleDBV4:353.
… It being the same Land and premises, which Samuel McDowell and Rebecca his wife by Indenture under their hands and Seals, duly executed and acknowledged, bearing date the Seventh day of December AD 1840 did grant and convey to the said Mary Bartholomew in fee … . Acknowledged 28 October 1841 and recorded 10 September 1847.
[KM Abstract]
NewCastleDBV5:246 28 October 1841 266/523 390/523

Samuel petitioned for a deed for a tract of land in Saint Georges Hundred.

Petition of Samuel McDowell. Writ of Als Lev. facias at suit of Matthew Newkirk assee of Wm Walker against Abrich R. Pennington & tenants. Then Sheriff William Herdman sold undivided third part of 165-acre 20 perches tract in Saint Georges Hundred beginning at a stone in the great road leading from Saint Georges to Port Penn, the same being a corner of Christopher Vandegrift the 3d lands, thence along his line S4¼W 205 perches to Augustine Creek, thence up a branch thereof N84W 32 perches, N39W 20 perches, N14W 34 perches & N24W 48 perches to a stone by said branch, thence S62W 36 perches to a stone, thence N26W 132 perches to a stone a corner of the meeting House lot, thence by the same N41E 68 perches to a stone, S72½E to the road first above mentioned, thence the same course & adjoining the same 146 perches to the beginning for $210 to Samuel McDowell but no deed executed. McDowell petitions for Sheriff Marcus E. Capelle to execute deed after Herdman acknowledges purchase money paid and court orders deed to be executed. Recorded 17 January 1831.[KM Abstract]
NewCastleDBM4:198 22 December 1830

Marcus E. Capelle via order of Court in NewCastleDBM4:198 to Samuel McDowell executes deed for tract of land. Recorded 1 November 1877.[KM Abstract]
NewCastleDBZ10:261 4 February 1831

The following suit of Samuel McDowell against the Bank of Wilmington and Brandywine likely involves some of difficulties with mortgages and the payment of debts related to the purchase of real estate.

Samuel McDowell Complainant vs The President, Directors & Company of the Bank of Wilmington & Brandywine } Bill for Injunction filed March 17th 1831 March 12th 1831 Injunction & Supa to answer issue. Shff returns enjoined by delivery Copy to the President of the Bank of Wilmington & Brandywine & summoned Contd. July Contd. Feby 23rd 1832 The Defendants appear by John Wales Esqr their Solicitor and rule answer in 3 months or Distringas & Contd
September 20th 1832 On motion leave given to amend Bill without prejudice to the Injunction, amendments to be filed in 30 days after the adjournment of the Court & rule answer in 3 months thereafter Distringas & Contd
October 22nd 1832. I agree that the Complainant may file his amendments to his bill in the above case at any time before the 5th of November next. (signed) J. Wales Recd & filed Nov. 3, 1832.
Amendments to the above bill filed November 3, 1832 and rule answer of Distringas in three months.
Feby 11, 1833. Answer of Defendants filed same day Defendants list of Exhibits filed.
Feby 27, 1833. The Complainant replies & Defendant rejoins gratis. Rules Commission on both sides.
July 17th 1833 Complainant Interrogatories filed.
July 17th 1833 Complainants list of Exhibits filed.
July 19th 1833. Copy Complainants Interrogatories serve on Mr. Wales Defendants Solicitor.
July 29th Defendants Cross Interrogatories filed.
Rule Commission to James Latimer Junr Commissioner on both sides.
July 30, 1833 Commission issued.
August 13th 1833. Complainants additional list of Exhibits filed.
August 31, 1833. Complainant Commission returned, filed and published.
And now, to wit this Twenty fourth day of February in the year of our Lord one thousand eight hundred & thirty four this cause having come on to be heard on the seventeenth day of September last before the Chancellor, and the Bill, Answer, Depositions, Proof & exhibits having been read, and counsel on both sides learned in the law having been heard, and the Chancellor having held the same under advisement until this day and considered the same, he doth think fit to order, adjudge & decree, and it is hereby ordered, adjudged, and decreed by the Chancellor that the bill be dismissed & that the Complainant pay the Defendants their costs in three months or attachment issue.
Kensey Johns Jr Chancellor
Whereupon same day appeal prayed & granted
Court of Errors and Appeals June Term 1834
Samuel McDowell Complainant, below Appellant vs The President, Directors and Company of the Bank of Wilmington and Brandywine } April 8th Appeal from the decree of the Chancellor of the State of Delaware in and for New Castle County 1834 April 8th
citation issued to the Sheriff of Kent County. 1834 June 3rd Sheriff returns Cited 1834 June 3rd Record received and filed. 1834 June 3rd Assignment of Errors filed.
And now to wit, this ninth day of June in the year of our Lord one thousand eight hundred and thirty four, this cause having come on to be heard before the Court of Errors and Appeals at the present Term thereof and the causes of Appeal, pleadings, proofs and exhibits having been read and heard by the Court, and the matters of Appeal being debated by the Counsel, It is ordered, adjudged, and decreed by the Court, that the decree of the Chancellor bearing date the [blank] day of February one thousand eight hundred and thirty four dismissing the bill of complaint of Samuel McDowell the Complainant in the Court of Chancery be reversed.
And it is further ordered and adjudged by the Court that the President, Directors, and Company of the Bank of Wilmington and Brandywine, the respondents in this appeal be perpetually enjoined and forever restrained from any further proceedings at law against the said Samuel McDowell, on the judgment rendered against him on the seventh day of April one thousand eight hundred and nineteen, at their suit in the late Supreme Court of the State of Delaware, and held at NewCastle for NewCastle County of the March Term one thousand eight hundred and nineteen, for the sum of five hunded and forty one Dollars and sixteen cents, numbered on the Docket of the said Court, No. 119 of the March Term one thousand eight hundred and eighteen, and now remaining of record in the Superior Court for the said County of New Castle.
And it appearing to this Court that the sale of the thirty six shares of the Stock of the Bank of Wilmington and Brandywine, standing in his name on the Books of said Bank made by the said Samuel McDowell to Robert Porter in the month of January one thousand eight hundred and twenty nine, for the sum of three hundred and sixty Dollars, was without sufficient cause, and inequitably hindered and prevented by the said Respondents, and that the dividends on the said Stock do not amount to as great a sum as the interest upon the said purchase money. It is further ordered and decreed that the said Respondents pay to the said Samuel McDowell the sum of one hundred and eight Dollars, in lieu of the dividends declared on the said thirty six shares of Stock between the month of January one thousand eight hundred and twenty nine, and the month of February one thousand eight hundred and thirty four, and that the said dividends declared on the said thirty six shares of Stock between those periods be retained by the said Respondents for the use and benefit of the said Bank of Wilmington and Brandywine, leaving to the said Samuel McDowell his legal and equitable rights as to the sale and transfer of the said thirty six shares of Stock, of demanding and receiving any dividends that have been or may be declared thereon since the month of January one thousand eight hundred and thirty four.
And it is further ordered and adjudged by the Court that the said Respondents pay the said sum hereby decreed to be paid, and also the costs of this suit in the Court of
See page 485
[Page 485] Samuel McDowell vs The President, Directors & Company of the Bank of Wilmington & Brandywine } Brought from page 443
Chancery, and the costs on this appeal in ninety days from the date of this decree or that a writ of sequestration issue.
Appellants Bill of Costs
$2.67 – Atty
$4.95 – Clk Eceleston on appeal 100 Cit 100 $200; fil. record 25 file Asst records 25 .50; entg decree $100 advy 10 1.10; Copy 85 seal & certifate 50 1.35
$4.12½ – Sheriff Reynolds on Citation
$11.74½
State of Delaware Ss } I hereby certify that the foregoing is truly copied from the original as it remains of record in the Court of Errors and Appeals. In testimony whereof I have hereunto set my hand and affixed the Seal of said Court at Dover the seventh day of July in the year of our Lord one thousand eight hundred and thirty four.
John H. Eceleston Clk
Court of Errors & Appeals.
NewCastleChancery(1823-1838):440-443, 485

The maiden name of Rebecca, Samuel's wife is found in the following sequence of deeds along with the fact that she is in the City of Philadelphia by 1843 after his death at the end of 1840 or first month in 1841.

Samuel McDowell and wife Rebecca of Wilmington to John Patterson. Samuel McDowell by writen obligation to Patterson for $1,098.55 conditioned by payments with interest being $549.28 due one year from 25 January 1833 have sold for $0.50 a lot of marsh or meadow land in New Castle Hundred New Castle County bounded by the Great Road leading from Wilmington to NewCastle, by lands of David Shaw, other land of the said John Patterson, and by a Road leading from the Great Road before mentioned across the marshes into the Old Ferry Road containing 9¼ acres and 32 perches — the same granted by John Patterson and wife Elizabeth to Samuel McDowell with the above mentioned purchase money. This Indenture to be void upon payment of the $549.55 with interest. Signed: Saml McDowell, Rebecca McDowell. Witnesses: Tho McDowell, Fredk Leonard. Acknowledges 23 March 1833 and recorded 30 March 1833.[KM Abstract]
NewCastleDBO4:201-202 25 January 1833

Robert MacFarlan and wife Charlotte of Christiana Hundred New Castle County to Thomas Morrison of Wilmington. Bounded by marsh of David Shaw, Samuel McDowell and by the public road leading from Wilmington to the Town of NewCastle. Witnesses: Fredk Leonard, Tho. McDowell. Recorded 25 August 1834.[KM Abstract]
NewCastleDBR4:[Not visible] 20 August 1834

Samuel McDowell and wife Rebecca of Wilmington to Adam Diehl of same for $1,447.50. Deed from John Patterson and wife Eliza to Samuel McDowell dated 25 January 1833 in NewCastleDBO4:201. 9 acres two quarters 24.6 perches of land or marsh meadow. Beginning at a corner in the great road leading from Wilmington to New Castle, and a road leading across the marshes to the old Ferry road, N1¼E 22.1 perches, thence to the middle of a drain a corner of Morrison's land or lot of marsh meadow, thence along the middle thereof of the said drain S79½E 9.2 perches, N43½E 3 perches, N63½E 6.9 perches N4¾E 15.7 perches to the middle of another drain, thence along the same and by marsh of David Shaw S75½E 21 perches, N84E 6.6 perches to the middle of another drain, thence along the same and by marsh of William Chandler S10¾W 19.8 perches and S18W 33 perches to the side of a Road, thence by the same N65¾W 34.1 perches to the side of the first mentioned road, thence by the same 1¼E 22.1 perches to the beginning. Signed: Samuel McDowell, Rebecca McDowell. Witnesses: G.W. Gardner, Tho McDowell. Acknowledged before Notary Public Thomas McDowell 28 February 1840. Recorded 3 March 1840.[KM Abstract]
NewCastleDBE5:279-281 28 February 1840

Elizabeth Diehl of NewCastle Hundred, widow of Adam Diehl, and their children with spouses Adam Diehl and wife Elizabeth of Saint Georges Hundred, William Diehl and wife Sarah of Philadelphia PA, Rebecca McDowell (widow) of Philadelphia PA, John Diehl and wife Elizabeth of NewCastle Hundred, George G. Cleaver and wife Jane (late Jane Diehl) of Red Lion Hundred, Martha Diehl of NewCastle Hundred, and Sarah Diehl of Red Lion Hundred to John Foster of Wilmington. Whereas Samuel McDowell and wife Rebecca by Indenture dated 28 February 1840 did grant to Adam Diehl (new deceased) a lot of marsh in NewCastle Hundred containing 9 acres two quarters and 24 perches beginning at a corner in the Great Road leading from Wilmington to NewCastle and a Road leading across the marshes to the old Ferry N1¼E 22.1 perches, thence to the middle of drained corner of Morrisons land or lot of marsh meadow, thence along the middle thereof of the said drain S79½E 9.2 perches, N42½E 3 perches, N63½E 15.7 perches to the middle of another drain, thence along the same and by marsh of David Shaw S75½E 21 perches, N84E 6.6 perches to the middle of another drain, thence along the same and by marsh of William Chandler S10¾ W 19.8 perches and S18W 33 perches to the side of a Road, thence by the same N65¾W 34.1 perches to the side of the first mentioned road, thence by the same 1¼E 22.1 perches to the beginning as in NewCastleDBE5:279. Signed by all the grantees. Rebecca McDowell acknowledged the deed in Philadelphia on 2 May 1843. Recorded 8 May 1843.[KM Abstract]
NewCastleDBL5:96 25 March 1843

Daniel Diehl, son of Adam Diehl late of Wilmington, to John Foster of same. Whereas by force and virtue of an Indenture duly executed by Samuel McDowell and Rebecca his wife bearing date the 28th day of February A.D. 1840 and Recorded in the office for Recording Deeds &C in & for said county in NewCastleE5:279 the said Adam Diehl became lawfully seized … of a tract of land.
Adam Diehl died leaving widow Elizabeth Diehl entitled to Dower and 8 children: Adam, William, Rebecca, John, Jane (wife of George G. Cleaver), Martha, Sarah and Daniel … and whereas Elizabeth Diehl (widow of the said Adam decd0 Adam Diehl and Elizabeth his wife, William Diehl and Sarah his wife, Rebecca McDowell, John Diehl & Elizabeth B. his wife, George G. Cleaver and Jane his wife, Martha Diehl and Sarah Diehl by Indenture dated March 25, 1843 did grant and confirm unto the said John Foster in fee, all the Dower right and all their seven undivided eighth parts in NewCastleDBL5:96 … . Acknowledged 27 August 1844 and recorded 21 November 1844.
[KM Abstract]
NewCastleDBO5:35 27 August 1844

James Cubbert and wife Martha,James C. Aikin and wife Elizabeth, to Robert Grimes. Lot lying in Hollands Creek Marsh in NewCastle Hundred bounded by Marsh of the said Robert Grimes, formerly of David Shaw, by Marsh of John Foster, formerly Samuel McDowell … .[KM Abstract]
NewCastleDBG7:100 23 February 1859

On 14 March 1832, Samuel purchased a tract of land from James Brobson and then sold the tract to James Simpson in 1836.

James Brobson of Wilmington to Samuel McDowell of same for $315. 2¼ acres 28 perches. Beginning at a corner stone standing in the Northwardly side of Front Street, being also a corner of a lot formerly of William Jones late of William Hemphill deceased, from thence S58E with the Northwardly side of said Street 20.8 perches to a lot of Isaac H. Starr, thence with the line of said lot N32E about 16 perches to a post in the Southwardly side of Second Street about 5.5 perches to the old division line between the lands formerly of Samuel Peterson and Andrew Stalcop, from thence with the said old division line N31W about 15 perches to another corner of the said William Hemphill's lot, thence with a line of that lot S32W about 22 perches to the beginning. Signed: James Brobson. Witnesses: Wm. P. Brobson, James A. Sparks. Acknowledged 15 March 1832 and recorded 9 June 1832.[KM Abstract]
NewCastleDBP4:246-247 14 March 1832

Samuel McDowell and wife Rebecca of Wilmington to James Simpson of same Brobson tract bought 14 March 1832. Signed: Saml McDowell, Rebecca McDowell. Witnesses: A. Macbeth, Tho McDowell. Acknowledged 27 April 1836 and recorded 8 July 1836.[KM Abstract]
NewCastleDBV4:374 26 April 1836

James Simpson and wife Elizabeth of Wilmington to Mayor and Council of Wilmington. Indenture between Simpson and Samuel McDowell and wife Rebecca.[KM Abstract]
NewCastleDBX5:463-464 9 February 1848

James Simpson and wife Elizabeth of Wilmington to James E. Garretson of same. {It being a part of the same premises which Samuel McDowell and Rebecca his wife, by their Indenture bearing date the twenty sixth day of April A.D. 1836, for the consideration therein mentioned, did grant and confirm unto the said James Simpson, his heirs and assigns forever; as in and by said Indenture (Recorded in the office for Recording Deeds &C at NewCastle in and for the County of NewCastle in NewCastleV4:374) relation being thereunto had, will fully appear}. Acknowledged 13 November 1849 and recorded 5 February 1850.[KM Abstract]
NewCastleDBD6:182-184 5 October 1849

Samuel appeared in the following miscellaneous ledger lists.

20 January 1818 Cash paid Samuel McDowell for coffin per Bill & receipt No. 4 – $10.00
31 August 1818, Account of Abraham Rahow Executor of Levo Staats of Appoquinimink Hundred

31 October 1818 From Samuel McDowell – $10.00
19 May 1819, Account of Margaret Dale, Administratrix of Doctor Richard C. Dale of Wilmington

Samuel McDowel $19.82
15 April 1829, Settlement of Estate of Richard Poole late of Christiana Hundred New Castle Folder: Poole, Richard 1828-1835

From Samuel McDowell – $6.50
31 August 1830 No. 4 Paid Smuel McDowell fees at Custom House – $7.27
17 February 1831, Account of James Rice Administrator of John Virtue of Christiana Hundred

27 December 1834 To cash received from Samuel McDowell – $49.36
20 November 1837, Account of John McClung and Elisha Huxley Administrators of Robert Eakin of Wilmington

January 1835 Cash received of Samuel McDowell – $203.98
Cash paid Samuel McDowell proved a/c – $113.98
10 July 1835, Account of Thomas Bradun Administrator of Jacob Robinson of Wilmington

3 October 1835 No. 73 Cash paid Samuel McDowell Proved acct – $4.56
28 June 1837, Account of William R. Sellars Administrator of J. Franklin Vaughan of Wilmington New Castle County.

25 September 1837 Cash from A. Hamilton proceeds from Samuel McDowell – $159.36
17 September 1839, Account of George Jones Administrator of John Patterson of Wilmington New Castle County

McDowell Samuel – $17.82
Appraisement and sperate debts received by William Chandler Administrator of Richard Porte of Christiana Hundred

29 September 1837 Samuel McDowell – $37.50
18 November 1837, Account of William Chandler an Executor of Israel D. Jones of Christiana Hundred

29 September 1837 Samuel McDowell - $37.50
18 November 1837, Further Administration acct Israel Jones

22 February 1842 By cash received Saml McDowell's Estate admd __per cent – $64.73
7 April 1843,Account of William Paxson Administrator of William Simmons

Samuel McDowell (Estate) doubtful – $92.40
List of Debts of Estate of William Simmons deceased in ledger 1 January 1842
On On Saml McDowells Aucn Amt of a/c $92.48 Recd of J.D. Dilworth Admr 70 pr ct – 64.73 – $27.75

Note that the final ledger item occurs after his death and is posted against his estate and is doubtful.
We suspect that the following two ledger items belong to Samuel's wife Rebecca since she fits the time frame. Note that these items appear on the same list with Elias McDowell

7 March 1835 Cash paid Rebecca McDowell for making 1 dress Pr bill & recpt – $0.62½
13 June 1835 Cash paid Rebecca McDowell for making dress Pr bill & recpt – $0.50
10 October 1841, account of Susan W. Cummins Guardian of the minor Ann W. Cummins

The death of Samuel occurred after 7 Decmeber 1840 based on his acknowledging deed NewCastleDBF5:373 on that date and before 18 January 1841 based on the issue of Letters for Administration of his estate in the following court record appointing John D. Dilworth as his administrator.

Memo. That Letters of Administration upon the Estate of Samuel McDowell late of New Castle Hundred deceased, were granted unto John D. Dilworth. An Inventory to be exhibited into the Register's Office at New Castle on or before July 20th next ensuing, and an account rendered on or before January 20th A.D.1842 or when thereunto lawfully required. Given under the seal of the Register's Office. Bond in a penalty of $4000.00 Samuel Higgins, Surety.
NewCastleWBU:67 18 January 1841

A New Castle Folder labeled McDowell, Samuel 1841-1847 exists for him and contains the following documents.

Document 1

Order Publication Samuel McDowell 20 January 20 1841
Order sent to Harken
John D. Dilworth administrator of Samuel McDowell of NewCastle Hundred directed by Letters of Administration to advertise sale of estate.

Document 2

Inventory and appraisement of the goods and chattels of Samuel McDowell deceased, late of New Castle County Delaware made under an order from the Register of Wills &C in and for said County this first day of February one thousand eight hundred and forty one.
[List of articles with value]
Lease right of the Center Hall Farm – $1,500
$2,875.72
Attested to by Wm. B. McCrone, Richard F. Biddle
Certified 26 November 1841

Document 3

Vendue List
Samuel McDowell 15 July 1841
[List of articles and Purchasers]
Filed 28 May 1842

Document 4

Settlement
Samuel McDowell 26 November 1841
The Account of John D. Dilworth, administrator of all and singular the goods and chattels rights and credits which were of Samuel McDowell late of New Castle Hundred deceased as follows viz:
[List]

Document 5

Further Settlement
Samuel McDowell
18 May 1842
The further account of John D. Dilworth Administrator of all and singular the goods and chattels, rights and credits which were of Samuel McDowell late of New Castle Hundred deceased as follows viz:
[List]

Document 6

Final Settlement
Samuel McDowell
15 October 1847
The further Account of John D. Dilworth Administrator of all and singular the goods and chattels rights and credits which were of Samuel McDowell late of New Castle Hundred deceased as follows, viz:
[List]

In the following ledger and deed, we find that Rebecca's grandmother was Rebecca Read and that Rebecca is alive in October 1845 but in Philadelphia PA.

Rebecca McDowell in account with the administrator C.T.A.
11 October 1845 Cash paid Mr. Brown for sd R. McDowell – $97.50
17 December 1845 Cash paid R. McDowell – $127.50
Balance due R. McDowell – $250.89
$475.89
By 1/6 of $1205.33 being balance for distribution of person – $200.89
By 1/6 of $1650.00 being value of Real Estate – $275.00
$476.89
The Distributive account shows the following payments made, viz:
11 October 1845 Cash pd Rebecca McDowell – $97.50
Account of John D. Dilworth with administrator C.T.A. of Rebecca Read late of New Castle County deceased

Rebecca McDowell, widow, of Philadelphia PA to Read Gordon of St. Georges Hundred New Castle County for $250, Real Estate of her grandmother Rebecca Read deceased in St. Georges Hundred. No. 1: A house and lot in Port Penn on West side of Marchant Street and bounded by Lands of John Dale on the South, by Lands of Frances D. Dunlap on the West, by Lands of the heirs of Abrick R. Penington on the North, and by the said Merchant Street on the East. No. 2: About 30 feet front on the West side of Merchant Street and extending back in the shape of the letter L bounded by Lands of John Adison and others. No. 3: A house with about 3 acres of Land attached thereto about 3/4 mile from Port Penn bounded on the South and West by the Public Roads leading to Port Penn and Delaware City and Northeasterly by Lands of William Wilson. Signed: Rebecca McDowell. Witnesses: Sandford McCalld, Charles Gilpin. $250 received by John D. Dilworth administrator of estate of Rebecca Read. Acknowledged 18 October 1845 and recorded 8 October 1846.[KM Abstract]
NewCastleDBS5:224-226 18 October 1845

In the following deed, we learn that Rebecca is dead by 27 May 1846.

Between John D. Dilworth and wife Eliza, Read Gordon and wife Matilda, of St. Georges Hundred and also Elisha Gordon of Delaware County PA, Robert Gordon of New York City, all being heirs of Rebecca Read deceased of St. Georges Hundred, to James Read Towns of St. Georges Hundred. … and Rebecca McDowell deceased … . Rebecca sold her interest in grandmother Rebecca Read's land to Read Gordon.[KM Abstract]
NewCastleDBS5:303-305 27 May 1846

William McDowell
Parents: James McDowell and Rebecca Skillington

William McDowell [c1795 - 1829] married Mary S. Basset on 5 September 1824 by minister S. Sharp.[6] His approximate birth year was computed by subtracting 22 from his first appearance in the tax records. They had the following children according to a court record.

Ann Elizabeth McDowell
Edward B. McDowell [c1828 - 12 August 1896 Philadelphia Crematory]
William McDowell [Unknown - 1845]

After William's death and by 1835, Mary is married to George W. Pickering.
William and his heirs appeared in the following tax lists of Kent County, Duck Creek Hundred.

Table: Tax listings of William McDowell

Year - Real Estate - Personal - Aggregate - Remarks

1817 - None - $150 - $150
1818 - None - [blank] - $150
1819 - None - $200 - $200
1820 - None - $200 - $200 - P. Tax $130.00; 1 acre ground Impd Log D. house, tenure Nathan Mannering $320.00
1821 - None - [blank] - $200
1823 - $320 - $150 - $470
1824 - $320 - $150 - $470
1825 - $320 - $210 - $530 - P. Tax $200; 1 Cow $10
1826 - $320 - $210 - $530
1827 - $320 - $210 - $530
1828 - $400 - $218 - $618 - 1 frame dwelling house in Smyrna on ground rent in good repair in tenure of self; valued at $400; Poll tax $210; 10 oz siver plate @$1.10 per oz. $11; 1 cow $7
1830 - $400 - $218 - $618
1831 - $400 - $218 - $618
1832 - $400 - None - $400
1833 - $400 - None - $400 - Heirs
1834 - $400 - None - $400 - Heirs
1835 - $400 - None - $400 - Heirs
1837 - $416 - None - $416 - Heirs House & Lot in Smyrna in good repair in tenure of rental value $50
1839 - $416 - None - $416 - Heirs
1840 - $416 - None - $416 - Heirs
1841 - $416 - None - $416 - Heirs
1843 - $416 - None - $416 - Heirs

William served on a number of juries for the coroner of Kent County.

William McDowell was a member of jurors to enquire into death of Robert McKee on 19 February 1817 and conclude death due to intoxication by spiritous liquor. Signed: Wm McDowell.[KM Abstract]
Kent Coroner Folder: McKee, Robert, Duck Creek Hundred, 20 February 1817 in consequence of intoxication

William McDowell was a member of jurors to enquire into death of Dennis Laws and conclude that he was shot to death by Edward Carney who has fled. Signed: Wm McDowell.[KM Abstract]
Kent Coroner Folder: Laws, Dennis, Negro, wounds gunshot, Duck Creek Hundred, 16 July 1819

Kent County, State of Delaware } An inquisition indented and taken at the house of Robert Rashe in Duck Creek hundred and County aforesaid before me George Gruett Coroner for said County upon the view of the body of a male child said to be the issue of the body of Mary Johnson decd then lying dead upon the oaths and affirmations of William McDowell [list of names] good & lawful men of the county aforesaid, who being sworn & affirmed & charged by said Coroner to enquire when, where, how & in what manner the aforesaid male child, said to be the issue of the body of Mary Johnson New Decd, came to his death and after hearing the witnesses in behalf of the State, & from viewing the body do say the child came to its death by drowning, whether by accident, or purposely by the mother the jury say not. Witness our hands & seals this eighth day of October 1826. Signed: Wm McDowell and others.
Kent Coroner Folder: Johnson male child of Mary, Duck Creek Hundred 8 October 1826 drowned w/ mother

William McDowell was a member of jurors to enquire into death of Elizabeth Rhodes on 12 June 1827 and conclude accidental drowning. Signed: W. McDowell.[KM Abstract]
Kent Coroner Folder: Rhodes, Elizabeth, Smyrna 13 June 1827, drowned

William McDowell was a member of jurors to enquire into death of William McLane and conclude that he came to his death on 27 November 1827 by the accidental upsetting of Mr. Abraham P. Shannons ox cart. Signed: Wm McDowell.[KM Abstract]
Kent Coroner Folder: McLane, William, Duck Creek Hundred, 28 November 1827

William witnessed a Will and appraised an estate.

Will of James Stevenson of Duck Creek Hundred dated 4 January 1817. Witnesses: James McDowell, William McDowell.[KM Abstract]
KentWBP:101-102

William McDowell and James Tibbitt generated inventory and appraisement of estate of William Rees dated 15 January 1827.[KM Abstract]
KentFolder: Rees, William 1826-1827

Account of Simon (Sh)arman administrator of William Rees.
16 January 1827 To cash paid James Tibbit and Wm McDowell app – 2.00
Settled 25 January 1827.[KM Abstract]
KentFolder: Rees, William 1826-1827

William purchased articles at estate sales.

$0.31 – 1 small water pot
24 July 1820 Sales of personal property at Smyrna, KentFolder: Draper, Henry 1820-1826

1 churn – $0.45
17 September 1821, Sale of property of John Clark by John Cloak Admr Filed 17 November 1821, KentFolder: Clark, John 1821-1826

1 lot of trumpsey – $0.06¼
2 Bks & tub & picture – $0.25
1 Spade – $0.25
1 lot of books – $0.08
20 January 1825, Sale of personal property by Colin F. Hale, KentFolder: Wilds, David 1824-1828

Wednesday 21 December 1825 1 4/12 Doz Drawer Locks 62½ – $0.83
Thursday 22 December 1825 6yds cotton casemire 16 $0.96
Saturday 24 December 1825 1 sugar dish – $0.06½
Saturday 24 December 1825 1 Sugar Dish – $0.06½
Saturday 24 December 1825 3 plates 12½ – $0.37½
KentFolder: Walker, George 1825-1833

1 set plats – $0.16
5 December 1827, Sale of Estate by M. Bailey Administrator, KentFolder: Bailey, Thomas 1827-1832

Lot of tin ware – $0.09
Public sale August 1829 by Wm A. Budd Executor of Charlotte Short deceased KentFolder: Short, Charlotte 1829-1836

William was paid for his goods and services.

1823 To paid Wm McDowell for Bill Funeral coffin – $11.75
1 June 1824, Account of Robert Palmatary Executor of William Green deceased KentFolder: Green, William 1823-1831

27 December 1827 To paid Wm McDowell for clerk of sale – $3.00
28 June 1838, Account of Benjamin Smith Administrator of Rachel McKay deceased KentFolder: McKay, Rachel 1827-1838

In 1827, William administered the estate of Enos Slaught, a man of color.

Be it remembered that on the seventeenth day of February one thousand eight hundred and twenty seven Letters of Administration were granted on the estate of Enos Slaught deceased to William McDowell who being sworn gave bond with Augustus M. Schee his surety in two hundred dollars Vide.
To John Adams Esqr Register of Wills &C
__ We the undersigned heirs of Enos Slaught free man of color decd late of Duck Creek Hundred & County of Kent do hereby relinquish our right of administration upon said Estate to William McDowell and request you to grant him __ accordingly. As witness our hand and seals this 19 of Feby A.D. 1827. Judy Slaught, Sarah Slaught, Parchel Pursell.

KentWBQ:96 17 February 1827; KentFolder: Slaught, Enos 1827-1829

Administration Bond of William McDowell with surety M. Schee for Enos Slaught dated 19 February 1827.[KM Abstract]
KentFolder: Slaught, Enos 1827-1829

Inventory and appraisement of Estate of Enos Slaught by Ephraim Jefferson & Simon Spearman dated 24 February 1827.[KM Abstract]
KentFolder: Slaught, Enos 1827-1829

Citation vs William McDowell admr of Enos Slaught to pass an administration account. Returnable Monday 23 March. Cited as within commanded. Nehemiah Clark Shff.[KM Abstract]
KentFolder: Slaught, Enos 1827-1829

Sales of Estate of Enos Slaught dated 30 March 1829.[KM Abstract]
$1.00 – James McDowell 1 lot of cabbage
$2.52 – William McDowell 1 parcel apples
KentFolder: Slaught, Enos 1827-1829

6 March 1828 To cash pd James McDowell for provd a/c & rect – $9.00
6 March 1828 To cash pd James McDowell for coffin for decd per Rect – $9.00
30 March 1829, Account of William McDowell administrator of Enos Slaught deceased KentFolder: Slaught, Enos 1827-1829

In 1828, Catherine Goodwin was indented to him as a servant.

Catherine Goodwin of Duck Creek Hundred by consent of parents binds herself as apprentice/servant to William McDowell and wife for eight years, four months, 18 days. Signed: Catharine Goodwin (X her mark), Benjamin Goodwin (X his mark), W. McDowell. Witnesses: Francis Hover, Robert Patterson. Recorded 16 December 1828.[KM Abstract]
KentApprenticeIndentures(1827-1830)A:115 25 October 1828

In 1824, William purchased a lot in Smyrna from Isaac Davis. The history of this lot serves to tell the story of William, his wife, and his children.

Isaac Davis of Smyrna to William McDowell of Smyrna for $150 and paying $9 yearly rents on 1 April every year beginning 1 April 1825. Beginning at Methodist Street at the corner of Margaret Kennedys now Margaret Archers lot, thence along the said Street to the alley adjoining ground of John Peterson 52 feet, thence by and with the said alley to the front or nearest end of the school house (Mechanics Academy) 110 feet 6 inches, thence along the end of the said school house to the back side thereof 18 feet two inches, thence in a line with said school house to the end of the lot 58 feet 8 inches, thence across the back end of the lot to the aforesaid line of Margaret Archers lot 31 feet 4 inches, thence by and with the line of the lot of the said Margaret Archer 169 feet to the beginning provided that when the school house is removed or taken off, the ground occupied by it together with the yard leaving the alley is to be attached to and made as part of the lot hereby granted. Signed: Isaac Davis, W. McDowell. Witnesses: Homar A. Rees, S.H. Hudson. Recorded 29 July 1831.[KM Abstract]
KentDBEV3:129-130 12 March 1824

William died sometime in mid-1829 and his wife Mary S. McDowell relinquished her right to administer his estate to his brother John McDowell.

William K. Lockwood Esqr
Sir: I resign my right to the Administration and request you to appoint John McDowell Admr of William McDowell Dsd. Smyrna 15 October 1829. Signed: Mary S. McDowell

KentFolder: McDowell, William 1829-1832

John's Administration Bond is filed a day later followed by an appraisement of his inventoried estate and a first accounting of John's administration.

Administration Bond of John McDowell with surety James McDowell for William McDowell deceased dated 16 October 1829 with witness James Allen McDowell.[KM Abstract]
KentFolder: McDowell, William 1829-1832

[In margin: Wm McDowell] Be it remembered that on the sixteenth day of October one thousand eight hundred and twenty nine Letters of Administration were granted on the estate of William McDowell deceased to John McDowell who being sworn gave Bond with James McDowell his surety in the sum of one thousand dollars. Bond filed.
Sir, I resign my right to the Administration, and request you to appoint John McDowell Admr of William McDowell Decd.
Mary S. McDowell
Smyrna 15 Oct. 1829
KentWBQ:141-142

List of Inventory and appraisement of Estate of William McDowell by Thomas A. Reas and Simon Sharman 10 November 1829. Total $136.60 but $5 deducted for articles improperly enumerated viz wearing apparel and $9 Tent cover leaving $122.50. Filed 26 July 1831.[KM Abstract]
KentFolder: McDowell, William 1829-1832

Account of John McDowell administrator of William McDowell for settlement.
[List]
Settled 25 July 1831.[KM Abstract]
KentFolder: McDowell, William 1829-1832

At the time of the first accounting, John petitions to sell the property of William to cover the costs of debts. This document is important in that it names both his wife and three children. We note that John sold the lot to James B. McComb who then immediately sold it to John. It apparently appears in the above tax listings as heirs of William McDowell from 1832 to 1843.

William McDowells Land
To the Honourable Kensey Johns, Chancellor of the State of Delaware composing the Orphans' Court of Kent County. The petition of John McDowell administrator of all and singular the goods and chattels rights and credits which were of William McDowell late of Duck Creek Hundred in the County aforesaid deceased, respectfully represents that as such administrator your petitioner has administered the personal estate of the said deceased and found the same to be insufficient to pay and discharge the just debts due and owing from the estate of said deceased. That the said William McDowell was seized in his demise as of fee of and in a House on ground rent in the Village of Smyrna in the County and State aforesaid containing of land attached thereto about one acre more or less adjoining Lands of the heirs of Abraham Pierce, Isaac Davis and others.
That the said William McDowell left to survive him a widow named Mary and three children, namely, Ann Elizabeth, Edward and William to whom your petitioner has given notice agreeable to the Rules of this Court of his intention to apply for an order to sell the above described land and premises for the payment of the debts due and outstanding against the said deceased, a schedule whereof is herewith exhibited.
Your petitioner therefore prays the Court to grant an order for the sale of the above described land and premises agreeably to the directions of the act of General Assembly in such case made and provided. And your petitioner shall &C July 26, 1831
1831 July 26 presented and read to the Court on the same day John McDowell administrator of all and singular the goods and chattels, rights and credits which were of the said William McDowell deceased appears here in Court this day and causes proof to be made of notice having been given to the heirs interested in the Real Estate of the said William McDowell decd agreeably to law of his intention as such administrator to apply at the present term of this Court for an order to sell the whole or such part of the real estate of the said deceased as will be necessary to settle the debts due and outstanding against the same. Proof admitted by the Court.
J.L. Harper, Clk
The following are the exhibits made by said administrator.
William McDowell's estate
An account taken in the Orphans' Court of Kent County at July Term 1831 on the application of John McDowell administrator of William McDowell deceased, for an order to sell the Real estate of the said deceased, for the payment of his debts.
[List]
John McDowell own acct – $12.58
James McDowells Judgt – $138.02
Sworn to Kent County Ss. John McDowell administrator of all and singular the goods and chattels rights and credits which were of William McDowell deceased, being solemnly sworn on the Holy Evangels of Almighty God, deposed and saith that this is a just and true account of all the personal estate of the said deceased of every nature and description and of all debts outstanding against the estate of said deceased which have come to his knowledge and of all other personal property rights and credits belonging to the personal estate of said decd whereof he hath knowledge.
Sworn and subscribed this 27 July 1831.
J.L. Harper, C
26 July 1831 Examined and allowed by the Court.
J.L. Harper Clk
1831 July 27. Said petition of said John McDowell administrator aforesaid was again exhibited to the Court and the Court upon inspecting the same and duly considering the premises directed the following order to the Clerk. "1831 July 27 order for sale subject to the widows claim of Dower" whereupon the said John McDowell administrator aforesaid offers James McDowell as his surety to enter into a bond to the State of Delaware as prescribed by the Act of Assembly in such case made and provided, who is approved by the Court as such surety.
Bond of John McDowell with James McDowell surety, both of Kent County, date 27 July 1831. Signed: John McDowell, James McDowell. Witnesses: E. McDowell, James Allen McDowell.[KM Abstract]
Order to sell land with attached account as exhibit.[KM Abstract]
KentOCM:32-35 1831 July Term

By virtue of an order of the Orphans' Court for the county of Kent, will be exposed to Sale, by way of PUBLIC VENDUE, on Monday the 5th day of September next between the hours of 10 AM & 4 PM to __ 12 O'clock M, on the premises all that House and Lot of Ground containing about one acre more or less situate, lying and being in Smyrna Duck Creek hundred, and county aforesaid; and adjoining lands of Isaac Davis and others—it being the real estate of William McDowell late of the county aforesaid, deceased, and to be sold for the payment of said deceased's debts. At the time and place aforesaid, attendance will be given and terms made known, by John McDowell Admr of said Decd. By Order of the Orphans' Court. Dover July 27 1831.
J.L. Harper C
Kent Folder: McDowell, William (dec'd) 1831

Met at 12 and for want of Bidders adjourned until 2 o'clock P.M. at which time the House &C was sold to J.B. Macomb for 400. Dlls
Kent Folder: McDowell, William (dec'd) 1831

William McDowells Land
To this Court was delivered in the return of John McDowell administrator of all and singular the goods and chattels rights and credits of William McDowell decd which is as follows, viz
To the Honourable the Orphans Court of Kent County
Kent County Ss. After due notice given by ten advertisements written and signed by Joseph L. Harper, Clerk of the Orphans Court of Kent County aforesaid, describing the said lands and premises, set up in the most public and convenient places within the County aforesaid more than twenty days before the day of sale, according to the directions of the within order, I did on the fifth day of September last past, expose to sale by way of public vendue, all the lands and premises mentioned and described in the annexed and foregoing order, and I did then and there at said vendue, sell all the said Lands and premises to James B. Macomb for the sum of Four Hundred dollars, he the said James B. Macomb being the highest, and best bidder for the same: all of which is respectfully submitted to the Court for confirmation.
1832 March 20 Return of sale read & held under advisement
1832 March 22. Read and confirmed nisi.
J.L. Harper Clk
KentOCM:87 March Term 1832; Kent Folder: McDowell, William (dec'd) 1831

John McDowell, administrator of William McDowell, to James B. Macombe of Dover Hundred for $400, Lot on Methodist Street. Signed: John McDowell. Witnesses: Wm. P. Smithers, William Huffington. Recorded 24 March 1832.[KM Abstract]
KentDBFV3:27 23 March 1832

James B. McCombe of Dover to John McDowell of Wilmington for $400, Lot of William McDowell. Signed: James B. Macomb. Witnesses: J.L. Harper, William Huffington. Recorded 24 March 1832.[KM Abstract]
KentDBFV3:29-30 24 March 1832

Account of John McDowell Administrator of William McDowell or adjustment.
[List]
Settled 19 December 1832.[KM Abstract]
KentFolder: McDowell, William 1829-1832

In 1835, William's widow Mary sells her rights to his lot to John McDowell and then John sells the lot to William Faries in 1839.

George W. Pickering and wife Mary S. (late Mary McDowell widow of William McDowell of Smyrna) of Philadelphia to John McDowell of Dover for $172.70½. Isaac Davis in KentDBEV3:128-129 dated 12 March 1824 sold to William a lot. Beginning at Methodist Street at the corner of Margaret Kennedys now Margaret Archer's lot, thence along the said street to the alley adjoining ground of John Peterson 52 feet, thence by and with the said alley to the front or nearest end of the school house (Mechanics Academy) 110.5 feet, thence along the end of the said school house to the back side thereof 18 feet 2 inches, thence in a line with said school house to the end of the lot 58 feet 8 inches, thence across the back end of the lot to the aforesaid line of Margaret Archers lot, 31 feet 4 inches, thence by and with the line of the lot of the said Margaret Archer 169 feet to the beginning proved that when the school house is removed or taken off, the ground occupied by it together with the yard leaving the alley is to be detached to and make a part of the lot hereby. William left several children and widow Mary who was entitled to 1/3 of land (dower). Letters of Administration to John McDowell on estate of William McDowell dated 16 October 1829 and he thereby sold property to James B. Macomb for $400 and returned to 1832 March term of Court and KentDBFV3:27-29 and Macomb to John McDowell in KentDBFV3:29. Signed: George W. Pickering, Mary S. (X her mark) Pickering. Witnesses: Jno Swife, Jno Tanner. Recorded 17 May 1839.[KM Abstract]
KentDBNV3:222-224 22 September 1835

John McDowell of Dover and wife Frances to William Faries of Smyrna for $400. William McDowell deceased seized of half-acre lot in Smyrna on north side of Methodist Street with a dwelling house including the school house lot where stood the Mechanics Academy lands now or late of John Peterson and others lands conveyed to William by Isaac Davis on 12 March 1824, KentDBEV3:128, then sold to James B. Macomb at William's death and then to John McDowell (KentDBFV3:27, KentDBFV3:29), administrator of William McDowell. William's widow has released her dower to John. Signed: John McDowell, F.L. McDowell. Witnesses: Thos Stevenson, J.L. Harper. Recorded 17 May 1839.[KM Abstract]
KentDBNV3:221-222 15 May 1839

William McDowell
Parents: William McDowel and Mary S. MNU

William McDowell [Unknown - 1845] apparently returned to his father's property in 1843 or 1844 from the home of his step-father George Pickering in Pennsylvania and then died a year later. He appeared on the following 1844 tax list of Duck Creek Hundred.

Date - Real Estate - Personal - Aggregate - Remarks
1844 - [blank] - $200 - $200

William's uncle James McDowell administered his estate as reported in the following court records.

William McDowell. Be it remembered that on this sixth day of May in the year of our lord one thousand eight hundred and forty five Letters of Administration on the Estate of William McDowell of Duck Creek hundred Kent County deceased were granted to James McDowell who was sworn and gave Bond with Denny Stevenson as his surety in the penal sum of two hundred Dollars Warrant of Appraisement issued to James R. Clement and John Mustard.
KentWBR:345

Warrant of Appointment to John Mustard & James R. Clements to appraise the goods and chattels of William McDowell of Smryna, Duck Creek Hundred with James McDowell as Administrator. Dated 6 May 1845.[KM Abstract]
KentFolder: McDowell, William 1845-1847

Inventory and appraisement of Wm McDowell taken 7 March 1845.[KM Abstract]
[List]
John Mustard and James R. Clements certify inventory and appraisement on 27 November 1845.
James McDowell certifies that the said list is everything coming to his possession or knowledge. 16 December 1845.
KentFolder: McDowell, William 1845-1847

Account of sales of Estate of William McDowell dated 14 May 1845. James McDowell purchased a large number of articles during the sale.[KM Abstract]
KentFolder: McDowell, William 1845-1847

First account of James McDowell administrator of William McDowell. Examined and settled 20 May 1846.[KM Abstract]
KentFolder: McDowell, William 1845-1847

Second account of James McDowell administrator of William McDowell. Examine and settled 30 January 1847.[KM Abstract]
KentFolder: McDowell, William 1845-1847

John McDowell
Parents: James McDowell - Rebecca Skillington

John McDowell [31 October 1796 - 15 March 1860 CHRI/FG] married Frances L. Simonton [15 August 1800 - 15 December 1861 CHRI/FG] who was first married to Augustus M. Schee [23 November 1820 - 14 May 1857 CHRI/FG] on 27 June 1816 in Kent County DE. They apparently had no children.
John and Frances appeared in the following census records.

1840 Census Kent County DE
John McDowell
Dover Hundred

1 Male 40-49: [John]
1 Female 10-14: [Abigail Warner]
1 Female 30-39: [Frances]
1 Female 50-59: [Abigail Davis]

1850 Census Kent County DE
Dover Hundred

John McDowell - 53 M - Merchant
Frances - 50 F
Abigail Davis - 67 F
Abigail Warner - 22 F
Butten Coper - 12
Mary Davis - 11 F
Wm Fountain - 20 M

John appeared on the following tax lists of Dover Hundred Kent County.

Table: Tax Listings of John McDowell

Date - Real Estate - Personal - Aggregate - Remarks

1824 - None - $200 - $200
1826 - None - $200 - $200
1827 - None - $200 - $200
1828 - None - $250 - $250
1829 - None - $250 - $250
1830 - None - $250 - $250
1831 - None - $250 - $250 - D [desperate]
1833 - None - $250 - $250
1834 - None - $175 - $175
1837 - None - $175 - $175
1840 - $700 - $423 - $1,123
1841 - $1,200 - $265 - $1,465 - Real Estate: Dwelling House, stable, carriage house & lot in tenure of self carriage house & stable; Personal: 1 Dog, 2 Cows 10 $20, 1 horse $30, 1 colt $15, Poll Tax $200
1842 - $1,225 - $265 - $1,490 - Real Estate: Dwelling house, stable, carriage house & lot in tenure of self $1,200, Lot of ground adjoining H. Todd $25; Personal: 2 cows 10. $20, 1 horse $30, 1 colt $15, 1 Dog, Poll $200
1843 - $700 - $252 - $952
1844 - $800 - $276 - $1,076 - Real Estate: 1 brick dwelling stable carriage house 1 acres lot in Dover in tenure of self; 1 horse $40, 2 cows $14, 20 oz silver plate at 1.10 per $22, Poll $200
1846 - $800 - $276 - $1,076
1847 - [blank] - $417 - [blank] - Personal: Poll $300, Other $117
1848 - $800 - $276 - $1,076
1849 - $800 - $300 - $1,100

John and Frances take out a mortgage on a lot in 1849.

Mortgage of John McDowell and wife Frances L. to Farmer's Bank of Delaware for $1,000, two story brick dwelling house and lot in Dover bounded on the East by King Street, on the South by Water Street, on the West by a lot of Clayton Wetherbee, and on the North by a lot of Caleb H. Sipple containing 1 acre. Money to be repaid with interest and costs by 1 July 1849. This mortgage is satisfied and paid, 6 March 1855. Signed: John McDowell, Frances L. McDowell. Witnesses: C. Kimmey, A.E. Warren.[KM Abstract]
KentDBWV3:224 6 April 1849

The property of John McDowell is mentioned in the following deeds.

James P. Wilson, minister of gospel of Warminster Township Bucks County PA and wife Anna Read to Caleb H. Sipple. Will of King Dougal and land of John McDowell mentioned.[KM Abstract]
KentDBSV3:200-202 5 May 1843

Charles Kimmey Senior deceased seized of following property.
No. 4. Also a lot of ground situated on the north side of Water Street adjoining lands of John McDowell, Sipple & Pennewill, Thomas Stevenson & Milcah Wirt and containing about one acre.
[KM Abstract]
KentOC document, 28 April 1846, KentFolder: Kimmey, Charles Sr. (dec'd) 1846-65 Samuel, Charles Jr., Harriet W. Palmer

Samuel Kimmey and wife Mary Ann of Dover to Clayton Wetherbee. Lot in Dover adjoining lands of Milcah Wirt, Thomas Stevenson, Caleb H. Sipple and John McDowell, beginning at a corner of a lot formerly of Jacob Furbee deceased and now of Milcah Wirt on High Street and running with said Street S12¾E 18.3 perches to a corner at the intersection of High and Water Streets, thence with Water Street N77E 11.65 perches to a corner on said last mentioned Street of a lot of John McDowell, thence with the lines of lots of John McDowell, Caleb H. Sipple and Thomas Stevenson N12¾W 18.3 perches to the said lot of Milcah Wirt, thence with the line said Milcah Wirt to beginning.[KM Abstract]
KentDBXV3:259 6 March 1849

John witnessed the following deeds.

Maskline Clarke to John Raymond of Duck Creek Hundred. Witnesses: Wesley McDowell, John McDowell. Recorded 11 May 1816.[KM Abstract]
KentDBQV2:238-239 13 September 1814

Stephen Chipman and wife Ann of Dover Hundred to John Ware of same. Witness: John McDowell, John Wilson. Recorded 10 January 1828.[KM Abstract]
KentDBAV3:149-150 9 January 1828

John Townsend (son of Isaac) and wife Ann of Dover Hundred to John Townsend, son of Benjamin for $300. Witnesses: John McDowell, Thomas Clayton. Recorded 8 April 1833.[KM Abstract]
KentDBGV3:35 3 October 1829

Sarah Jackson of Dover, widow of William Jackson, and others to David Onins of Dover. Witnesses: John McDowell, Saml H. Case.[KM Abstract]
KentDBDV3:335 25 February 1831

Nathaniel Coombe and wife Mary of Camden in Murderkill Hundred to Nathan Pratt for $340. Witnesses: John McDowell, J.M. Harrington. Recorded 27 April 1832.[KM Abstract]
KentDBFV3:61-62 3 April 1832

Thomas Mifflen and wife Sarah T. to Samuel Dixon. Witnesses: C.G. Ridgely, John McDowell. Recorded 6 October 1835.[KM Abstract]
KentDBKV3:16 22 October 1835

Thomas Mifflen and wife Sarah T. of Camden to Nathaniel H. Mifflen. Witnesses: C.G. Ridgely, John McDowell. Recorded 10 November 1835.[KM Abstract]
KentDBKV3:34 22 October 1835

Thomas Mifflin and wife Sarah T. to Mary H. Mifflen. Witnesses: C.G. Ridgely, John McDowell. Recorded 12 November 1835.[KM Abstract]
KentDBKV3:36-37 22 October 1835

Mortgage of Jeremiah S. Nixon and wife Mary S. to Farmers Bank of Delaware. Witnesses: John McDowell, William S. Burton. Recorded 3 November 1835.[KM Abstract]
KentDBKV3:24-25 3 November 1835

Cutler L. Davis and wife Abigail of Wilmington to Truston L. Davis of Dover Hundred for $1,015. Witnesses: Robt. O. Pennewill, John Sipple, John McDowell, Wm J. Clark. Recorded 4 September 1839.[KM Abstract]
KentDBOV3:6 21 April 1836

Alexander Johnson Sheriff to Samuel Warren. Witnesses: John McDowell, N.B. Smithers.[KM Abstract]
KentDBTV3:27-30 31 October 1844

Levick Palmer to Nehemiah Moore. Witnesses: John McDowell, Thos Stevenson. Recorded 30 June 1845.[KM Abstract]
KentDBTV3:218 30 November 1844

Abigail Davis to Asa W. Lofland. Witnesses: John B. Smith, John McDowell. Recorded 18 August 1846.[KM Abstract]
KentDBUV3:231 1 December 1845

Thomas H. Howell of Murderkill Hundred to Henry W. McIllvaine for $114.80.
Recd 6th Jan 1847 of Henry W. McIllvain one hundred and fourteen dollars eighty cts the consideration ensuing for this Indenture $114 80/100. Attest. John McDowell.
[KM Abstract]
KentDBVV3:85 2 January 1847

John witnessed the Bill of Sale for a slave in 1841.

William Denny BoS of slave. Witnesses: John McDowell,Peter Adams. Recorded 29 October 1845.[KM Abstract]
KentDBUV3:23 14 January 1841

The following deed identifies him as a Trustee of the Order of Oddfellows.

John Costen to George P. Fisher, John McDowell, and James Stevenson as trustees and their successors of Philodemic Lodge No. 7 of the Independent Order of Oddfellows of the State of Delaware for $100, all the suite of rooms occupied as a Masons Lodge but now used as an Oddfellows room situate in the second story of the Dover Academy and being the northern end of said second stories for their members and meetings.[KM Abstract]
KentDBXV3:129 1 July 1848

He served as surety on several constable bonds.

Constable Bond of Denny Stevenson. Witnesses: W.K. Lockwood, John McDowell. Recorded 9 December 1834.[KM Abstract]
KentDBHV3:214 9 December 1834

Constable Bond of John G. Houstons with sureties George N. Fisher and John McDowell.[KM Abstract]
KentDBWV3:59-60 16 April 1847

John's brother William McDowell died in 1829 and he served as the administrator of the estate. Numerous records including deeds were generated as a results. We refer to William's section for the details.
John served on a number of coroner's inquest beginning with the interesting story of the death of John B. Wooten and followed by the death of Stokely Morgan.

Thomas Duhadaway sworn deposeth that in the afternoon of the 21st April 1836, between the hours of 3 and 4 o'clock near Edward Stapleford, he saw John B. Wootens horse without a rider, that some black women told him that Wootten had been thrown and as they believed was killed, that he in company with Frances Lasken and the black women went to where Wootten lay in the Road, insensible, that he assisted to take him into a house at Coopers Corner and from thence to Edward Staplefords where Wootten soon after expired, and that he believes that his death was caused by his falling from his horse.
Thomas Duhadaway
Attest John McDowell
Caesar Brinckley affirmed that on the 21st April 1836 while working in his lot saw John B. Wooten near his (Caesars) dwelling on horseback, that the horse became restive and made several plunges and threw him, that the horse got loose and went to Camden, that he was brought back to Caesars house, that Wooten then remounted and started for Dover, and further this deponent sayeth not.
Caesar (X his mark) Brinkley
Test John McDowell
Nathaniel Brinckley sworn says that in the afternoon of the 21st April 1836, he saw John B. Wooten thrown from his horse near his fathers house that he was hurt in the hip and knee, that his horse broke loose and went to Camden, that he (Nathaniel) went and caught the horse and brought him back to his fathers shop, that Wooten lead him a short distance below the shop, remounted him and started for Dover.
Nathaniel Brinkley
Attest John McDowell
1836 April 21st I was called to visit John B. Wooten, who was said had recd a fall from his horse and badly injured. I visited John B. Wooten as early as it was possible was to do, and to my great surprise found him in the agonies of death. It is my belief that the divers of all that he got from his horse produced a powerful concussion of the brain which was the entire cause of his death.
J.H. Handy
Attest John McDowell
Know all men by these presents that we whose names are hereunto subscribed do authorise and impower Dennis Stevenson Coroner of Kent County to collect and receive each and every of our fees that may be due us for our services as jurors on an Inquest indented and taken at the house of Jacob A. Griffin in Kent County on view of the dead body of John Wooten for which we give a final acquitance for the same given under our hands and seal this 22 day of April in the year of our Lord one thousand eight hundred and thirty six in Dover Hundred.
[List] John McDowell
Kent Coroner Folder: Wooten, John B. 22 April 1836 fell from horse near Camden Dover Hundred

John McDowell was a member of jurors to enquire into death of Stokely Morgan and conclude it was the visitation of God. Signed: John McDowell.[KM Abstract]
Kent Coroner Folder: Morgan, Stokely Dover Hundred 6 October 1841 Natural Causes

We turn next to the records of Augustus M. Schee, the first husband of Frances L. Simonton, and John's actions as the administrator of his estate and the Schee relatives of Augustus and Frances. We start with John witnessing the Will of Augustus.

It is my Will that if I should die without Lawful issue that my wife Frances L. Schee, late Frances L. Simonton, do have and possess all my estate, both real and personal, for her own use and behoof, her, her heirs and assigns forever. Given under my hand and seal this twenty fourth day of December in the year of our Lord one thousand eight hundred and thirty three.
Aug. M. Schee
Sealed Signed and Delivered in presence of us
John McDowell
Charles Warren
Certification of John McDowell and Charles Warren as witnesses to the Will and signed by him. Probate Date: 16 May 1837.
KentFolder: Schee, Augustus 1837-1838

Before his death, Augustus served as the surety for John McDowell on an Administration Bond for Peregrine Battell along with John's administration of Battell.

Administration Bond of John McDowell with Augustus M. Schee for Peregrine Battell dated 30 September 1828.[KM Abstract]
KentFolder: Battell, Peregrine 1828-1834

Be it remembered that on the thirtieth day of September in the year of our Lord one thousand eight hundred and twenty eight Letters of administration were granted on the Estate of Peregrine B. Battell to John McDowell who being sworn gave bond with Augustus M. Schee as his surety in one thousand Dollars vide.
To William K. Lockwood Register. I do hereby renounce all right and title I may have to the administration of my son Peregrine B. Batell Estate and desire that Letters of Administration may be granted to John McDowell of Dover.
French Battell
Dover 30 Sept. 1828
KentWBQ:119-120 13 September 1828 and KentFolder: Battell, Peregrine 1828-1834

Account of John McDowell administrator of Peregrine B. Battell deceased. Settled 13 May 1834.[KM Abstract]
KentFolder: Battell, Peregrine 1828-1834

John next witnesses a deed of Augustus Schee and wife Frances L. Schee in 1836.

Augustus M. Schee and wife Frances L. of Dover to Abigail Elizabeth Warren. Witnesses: John McDowell, Samuel Wise. Recorded 30 January 1837.[KM Abstract]
KentDBLV3:77 2 May 1836

In June 1824, James Schee, the father of Augustus M. Schee, died and his widow Mary married John M. Many. The following bills were paid to John McDowell by Mary Many for several of her presumed children.

25 April 1824 To John McDowell per bill $1.12½
4 September 1826 To John McDowell – $0.50
26 January 1827, Account of Mary Many guardian to Mary Schee, minor of James deceased

24 October 1825 To John McDowell bill – $11.65
26 January 1827, Account of Mary Many guardian to James W. Schee, minor of James Schee deceased

4 January 1826 To John McDowell – $1.50
26 January 1827, Account of Mary Many guardian to Elizabeth Schee, minor of James Schee deceased

After Mary Many's death on 3 April 1840, John McDowell, on behalf of his wife Frances in right of her former husband Augustus Schee's claim to his share of the dower of Mary of the lands of James Schee, files a petition for a partition or sale of the dower land.

To the Honorable the Judges of the Orphans Court now sitting at Dover in and for Kent County
The Petition of John McDowell who intermarried with Frances L. Schee the widow of Augustus M. Schee deceased, who was the eldest son of James Schee deceased late of the town of Dover, Kent County & State of Delaware respectfully represents that the said James Schee departed this life intestate in the month of June 1824 being seized in his demise as of fee of two several houses & lots of ground in the said town of Dover one of which is situated upon the public square of said town, and adjoins the dwelling house & ground of Henry M. Ridgely Esquire, and is bounded on the North by North Street, and the other is situate upon King or Main Street, and adjoins land of James H. Stevenson, land of the heirs of Elizabeth Nixon, and Christ Churchyard. That the said James Schee left to survive a widow named Mary who afterwards married John M. Many, and four children, to wit the said Augustus M. Schee deceased, James Schee, Elizabeth now the wife of Henry Todd, and Mary Schee, his heirs at law him surviving. That under & by virtue of proccedings in this Court returned to the February Term thereof 1829, the dower or thirds of the said Mary Many the widow as aforesaid of the said James Schee deceased, was duly laid off and assigned to her during her life, and the residue of the land of the said intestate was valued & subsequently sold, on account of the failure of any person entitled, to accept the same. That the dower or thirds so as aforesaid laid off and assigned to the said Mary Many the widow as aforesaid, is described by the following metes & bounds, to wit: beginning on the North side of the Court House Square, 87.5 feet eastwardly from the southwest corner of the dwelling house of Henry M. Ridgely Esquire, and from thence running S78¼W 21.5 feet to the southeast corner of a lot belonging to Henry M. Ridgely Esquire, thence N11¾W 231 feet to the northeasternmost corner the aforesaid lot of Henry M. Ridgely Esquire, thence with the southernmost line of North Street, N78¼E 25 feet 7 inches to a stake for a corner in the southernmost line of the afsd North Street, thence S14½E 213 feet 7 inches to a corner in the back yard of the dwelling house, then occupied by John W. Many, Jacob Biddle & Robert France, and now by the aforesaid Henry Todd opposite the center of a long walk running down through said lot, thence S46½W 12 feet 4 inches to another corner in the afsd back yard, thence through the center of the double or stack chimney other occupied by the said John W. Many & Jacob Biddle Esquires, and now by the said Henry Todd, to the beginning containing 7,080.19 square feet be the same more or less, as by reference to the said proceedings returned as afsd will at large appear. That the said James Schee son of the said intestate, by a deed of trust duly executed & recorded, and bearing date the 2nd day of February 1827, sold & conveyed unto Robert O. Pennewill of the town of Dover in trust for the said Mary Many then the wife as afsd of the said John W. Many & the widow of the said intestate all his right & title to one equal undivided fourth part of the real estate of the said James Schee the said intestate, and the said Robert O. Pennwell trustee as afsd and the said Mary Many (she the said Mary being the sole, the said John W. Many having departed this life) by a deed of a bargain & sale duly executed and bearing date the [blank] day of [blank] 183[blank] sold and conveyed unto the aforesaid Henry Todd; among other real estate, all the reversionary rights & interest of them the said Robert O. Pennewill & the said Mary Many of in that portion of the real estate of the said intestate, which had been assigned as afsd to the said Mary Many and for her dower or thirds, and which said reversionary interest was purchased as afsd of the said James Schee son of the said intestate. That the said Augustus M. Schee eldest son of the said James Schee deceased departed this life on the 14th day of May 1837 having in his lifetime duly made & executed his last Will & Testament in writing bearing date the 24th day of Decr 1833, wherein he did desire & bequeath unto the said Frances L. Schee now the wife as afsd of your petitioner, in case he died without lawful issue, all his real & personal estate in fee simple, which said last Will & Testament was duly proved, approved & allowed by & before Henry M. Ridgely Esquire the Register for the Probate of Wills & granting letters of administration in & for Kent County afsd. That the said Augustus M. Schee died without lawful issue. That your petitioner and Frances L. his wife in right of the said Frances L. who represent the said Augustus M. Schee are entitled to one equal undivided fourth part of the. That the said Mary Many widow as afsd of the said James Schee the said intestate, departed this life on or about the third day of April 1840. That your petitioner and Frances L. his wife in right of the said Frances L. who is the assignee of the said Augustus M. Schee under his said Will, are entitled in fee simple to one equal undivided fourth part of the said real estate of the said intestate, so laid off and assigned as afsd to the said Mary Many as & for her dower. That the said Henry Todd as assignee as afsd of the said Robert O. Pennewill & the said Mary Many, is entitled in fee simple to one equal undivided fourth part of the said real estate. That the said Henry Todd & Elizabeth his wife in right of the said Elizabeth, are entitled in fee simple to one other equal undivided fourth part of the said real estate, and the said Mary Schee is entitled to the other & remaining fourth part of the said real estate in fee simple. That the said real estate is held by the several parties entitled thereto without division. Your Petitioner therefore prays the Court to appoint five judicious & impartial freeholders to make partition thereof among the parties entitled, and as in duty bound.
John McDowell
Petition of John McDowell for partition
Hunn Jenkins, Jacob Raymond, Joseph Smithers, Caleb H. Sipple, James Cowgill.
KentFolder: Schee, James (dec'd) 1824-41 (Augustus M., minors: Elizabeth, James, Mary)

Petition of John McDowell to divide the dower lands of Mary Many, widow of James Schee. This document recounts the relationships of the various people and that Frances L. McDowell was formerly the wife of Augustus M. Schee, son of Mary Many, who died and then married John McDowell.[KM Abstract]
KentFolder: Many, Mary (dec'd) 1884

Report of Freeholders to partition residue of James Schee land belonging to Mary Many deceased with surveyor say that land cannot be divided to heirs, but can be divided into two parts. Court assigned part marked with letter A to Henry Todd and that marked B to John McDowell for assignment & Recognizance.[KM Abstract]
KentOCP:215-216 3 April 1841

Recognizance Bond of John McDowell of Dover to distribute shares from real estate of James Schee deceased.[KM Abstract]
KentOC:[None] 6 April 1841

John and Frances were involved in the sale of land bequeathed to her mother in a complicated explanation of the rights to the land.

John McDowell and wife Francis L. of Dover to John Davidson of New Castle County for $5,000. Benjamin Boulden of Wilmington deceased bequeathed to wife Sussanna who died and then to Francis L. Schee, Mary Warren, Abigail Barber and Susanna Whittam Boulden my adopted child the rents of estate and Francis has 1/4 part. The deed contains a complicated description of the flow of rights to the tract. 204 acres Beginning at a large stone near a large Hickory tree corner for land of Henry Cazier and therewith N5'30"E 64.5 perches to the middle of a road laid out for the Peoples Steam Navigation Company a corner also for land laid off and allotted to Charles Warren and Mary his wife in right of the said Mary __, then along said road and binding therewith S77W 202 perches to a stake in said road corner for the said Charles Warren __ Mary his wife, thence S9E 2_ perches to a stake in the field, thence S__ [blackened over]W 50 perches to a stake corner for the said Charles Warren and Mary his wife in right of the said Mary, thence S7½W 23 perches to a stake, S25½W 29 perches, thence S48W 16 perches, S82E 5 perches to a stake, S22W 10 perches to a stake, S31W 21 perches to a stake by the back waters of the Chesapeake and Delaware Canal and therewith S57E 16 perches, S78E 4.4 perches N88E 9 perches to a stake N47E 5.5 perches, S89E 4 perches to a stake, S36E 13 perches and S17E 9 perches to a stake upon or by the tow path of the aforesaid Chesapeake and Delaware Canal, thence along the said tow path towards the Tuck Tavern and bind therewith 228.6 perches to a stake standing in the said tow path being a corner for land of the aforesaid Henry Cazier, thence with said Cazier's land N49½E 14.5 perches to a stake, N16W 7 perches to a stake, N3E 12 perches to a stake and N15½E 58 perches to beginning. It being part of the original tract "Indian Fields" in Pencader Hundred New Castle County. Signed: John McDowell, Francis L. McDowell. Witnesses: Charles Kimmey Jr., C.H. Sipple. Acknowledged 17 February 1844 and recorded 22 February 1844.[KM Abstract]
NewCastleDBM5:[Not visible] 17 February 1844

In the 1827 Will of King Dougal, John received several items. Note that his future wife Frances L. Schee witnesses the Will. He also paid rent to Dougal's estate.

Will of King Dougal of Dover dated 16 November 1827
Thirdly I give and devise to my said house keeper Prudence Russel for and during the term of her life and no longer my dwelling house wherein I now reside my store house adjoining to said dwelling now in the tenure of John McDowell together with the garden and lot of ground belonging to said dweling house …
Fifthly I give and bequeath to John McDowell of Dover aforesaid my large scales and waits [Sic: weights], belonging to them my counter scales and weights, my liquor measures and my grain measures including my corn Barrels.
Witnesses: Frances L. Schee, William W. Morris. Recorded 26 June 1828.
[KM Abstract]
KentWBQ:117-118 KentFolder: Dougall, King 1827-1830

20 June 1829 By rent received of John McDowell – $80.66
16 July 1829, Account of Martin H. Bates Executor of King Dougal deceased KentFolder: Dougall, King 1827-1830

John was involved in the administration of two estates.

Letters of Administration for Purnal Hall on the estate of John C. Fowler late of town of Milford granted with surety John McDowell.[KM Abstract]
KentWBR:402 24 August 1847

Letters of Administration to John McDowell for Estate of John Walker late of Dover with surety John K. Jarvis.[KM Abstract]
KentWBS:25 17 December 1849; KentFolder: Walker, John 1849

He also appraised several estates.

Caleb H. Sipple and John McDowell appointed appraisers of goods and chattels of John Manlove of Dover Hundred with Mary Manlove Executrix. John McDowell takes oath on 21 September 1846.[KM Abstract]
KentWBR:412 19 September 1846; KentFolder: Manlove, John 1846-1847

Appointment of John McDowell and Caleb H. Sippler as appraisers of goods and chattels of Nancy Vandeford of Dover deceased. John McDowell takes the oath on 11 May 1847.
The inventory and appraisal report is dated 11 May 1847 and signed by John McDowell.
[KM Abstract]
KentWBR:446 11 May 1847; KentFolder: Vandeford, Nancy 1847-1848

John purchased many items from estate sales.

6 pictures John McDowell – $0.80
1 Wheel barrow John McDowell – $0.17
1 case with drawers John McDowell – $0.03½
1 Tinker John McDowell – $0.09
10 April 1826, List of Sales of Estate of Charles Townsend by John Townsend Administrator

Lot of wool John McDowell – $2.00
Spinning Wheel John McDowell – $0.25
11 October 1828, List of Sales of Estate of Risdon M. Bishop, KentFolder: Bishop, Risdon M. 1828-1834

John McDowell 1 Hay – $0.50
11 and 12 November 1828, Sales of estate of Jonathan M. Mifflin, KentFolder: Mifflin, Jonathan W. 1828-1835

Iron square John McDowell – $0.19
Iron pot and hooks John McDowell – $0.82
Lot of sundries Jno McDowell – $0.25
Cut wine glasses John McDowell – $0.37½
Large carpet John McDowell – $20.00
1 jar and pickles Jno McDowell – $0.10
Bed cover John McDowell – $1.70
1 pair of pictures John McDowell – $0.12½
1 stone jug John McDowell – $0.15
Historical Compend J. McDowell – $0.14
Plate warmer J. McDowell – $0.25
2 trunks J. McDowell – $0.57½
pr of cork screws John McDowell – $0.25
1 Bed Stead & sacking Jno McDowell – $1.50
1 Bed at 14 cts per lot Jno McDowell – $9.10½
1831 List of Sale of Catharine Bishop, KentFolder: Bishop, Catharine 1829-1832

John McDowell Bottle & bitters – $0.12½
John McDowell Tin Kitchen – $0.20
J. McDowell Pine table – $0.25
J. McDowell Book for Children – $0.08
John McDowell Rowlet's Table – $1.15
25 September 1832, List of sales of estate of George T. Fisher, KentFolder: Fisher, George T. 1832-1839

4 decanters Jno McDowell pd – $0.33
meat cask Jno McDowell pd – $0.24
wash stand Jno McDowell pd – $0.17
Flower stand & pots Jno McDowell pd – $5.15
Cooking stove & fixtures Jno McDowell pd – $4.65
Pr sad Irons John McDowell pd – $0.35
1 pr muslin sheets single bed J. McDowell pd – $0.42½
1 pr muslin sheets double bed J. McDowell pd – $0.65
sniffers & tray McDowell pd – $0.32
1 looking glass McDowell pd – $3.15
Pitcher & candlestick McDowell pd – $0.17
matting on floor & entry McDowell pd – $3.60
stock (rabbit) McDowell pd – $0.32
Picture album McDowell pd – $0.60
Matting McDowell pd – $0.75
29 July 1844, List of sales of Mrs. Lofland, KentFolder: Lofland, Arcadia 1846

lot slab boards & brushes J. McDowell – $0.12½
1 stand [Bees] No. 3 John McDowell – $1.70
1 Bee Bench J. McDowell – $0.12½
lot rails & bench John McDowell – $0.35
1 Gum & ashes J. McDowell – $0.32
31 August 1845, List of sales of Estate of Joseph Buckmaster deceased, KentFolder: Buckmaster, Joseph 1847-1849

Clothesline John McDowell – $0.12½
Old carpet J. McDowell – $0.70
straw bed J. McDowell – $0.35
red carpet @12½ cts per yd 20 yds x 12½ = $2.50} J. McDowell – $2.50
window blinds J. McDowell – $0.12½
pair linen sheets J. McDowell – $0.50
pair muslin sheets J. McDowell – $0.60
lot corn @60 cts per bus not measured 19 bushels } J. McDowell – $11.40
lot cabbage J. McDowell – $0.90
lot straw J. McDowell – $0.70
potatoes 40 cts per bus 10 bus, 10 x 40 = $4.00} J. McDowell – $4.00
tub, barrel, hoe &c J. McDowell – $0.12½
2 December 1845, List of sale of estate of Prudence Russell deceased, KentFolder: Russell, Prudence 1845-1847

1 July 1844 John McDowell – $19.19
18 May 1855 List of Debts from Mary Ann Kimmey executrix, KentFolder: Kimmey, Samuel 1854-1859

John was involved in several suits as shown in the following court records.

Petition of John McDowell of Dover that Richard J. Cooper is indebted to him and judgment rendered on 3 June 1828 to Risdon M. Bishop assignee of McDowell for $49.38 with interest from 17 April 1828 and that considerable costs incurred and nothing has been paid. Property of Cooper has been sold to cover other debts and that Cooper is insolvent and McDowell cannot obtain his judgment and without remedy fron Chancery Court. The Court holds other funds of Cooper and McDowell prays for his part. Court issued subpoena to Cooper to answer the petition on 25 May 1829.
On 3 August 1829, Petition of John McDowell heard and Cooper now endebted $53.22 plus $5.90 costs amounting to $59.12. Ordered that McDowell be paid in full from Cooper account at Farmers Bank of State of Delaware and other sources described in extensive document.
[KM Abstract]
KentChanceryDocketB:345 25 May 1829

Be it remembered that on the seventh day of May one thousand eight hundred and twenty seven, personally appeared in open Court of Common Pleas John McDowell a native citizen of the United States of America and being solemnly sworn on the Holy Evangels of Almighty God did depose and say that he has known the petitioner Thomas [Kirsins] for about three years past; that during that time he has resided within the limits and under the jurisdiction of the United States, to wit, in the State of Delaware; and moreover that the said Thomas [Kirsins] hath behaved himself as a man of good moral character attached to the principals of the Constitution of the United States of America and well disposed to the good order and happiness of the same.
John McDowell
Sworn in open Court May 7, 1827 before Jas Smithers
KentSupCtNaturalizationBook(1796-1858):36

Wm. Burton Sheriff to Sipple and Pennewill. Land sold due to suit of John McDowell against William S. Bishop with Writ of Fieri Facias issued 22 March 1831.[KM Abstract]
KentDBSV3:96-97

Wm Burton late Sheriff to Isaac Davis for $420. Supreme Court judgment in suit of John McDowell against William S. Bishop for debt of $909.82 plus $3.77 damages (fieri facias writ dated 22 March 1831). Court issued Writ of alias venditioni exponas dated 2 November 1833 to expose Bishop lands to sale and they were sold. Recorded 28 July 1834.[KM Abstract]
KentDBHV3:139-141 16 June 1834

William Burton Late Sheriff to Jacob Stout for $160. See KentDBHV3:139 for suit of John McDowell. Recorded 5 August 1834.[KM Abstract]
KentDBHV3:144-146 16 June 1834

John appeared on numerous Indenture Bonds as the master, a witness, or a trustee of the poor as shown in the following table.

Table: Indenture Bonds and John McDowell

Master

24 February 1841 - Ann Henry (negro girl 14 years) to John McDowell - servant
5 June 1848 - Outin Boulden (negro boy 9 years 9 months 17 days) to John McDowell - servant
5 June 1848 - Mary Davis (negro girl 7 years 5 months 23 days) to John McDowell - servant

Witness to Indenture

3 February 1840 - Noah Griffin to Peter Carlisle
5 April 1841 - Edward Anderson to James Delaney
9 November 1841 - Purnel Harris to Henry Ridgely
3 August 1846 - Clementine Richards to William Duhamel
1 February 1847 - Mary N. Richards to James Donalson
1 February 1847 - Richard Barcus to James Downham
5 April 1847 - Susan Hicks to Thomas Saxton
3 January 1848 - Harriet A. Hoffington to Alexander Fountain
22 April 1848 - Mary Jane Cook to Philip Hemsley
7 May 1849 - William H. Cook to Loudman Honey

Trustee of the Poor

16 November 1846 - Frances Ann Blackiston to Cloudsberry Cooper
4 January 1847 - Stephen S. Jones to David Marvell Junior
9 January 1847 - Samuel Blackiston to Benjamin Enos
20 May 1847 - Mary Poynter to James H. Stevenson
25 May 1847 - William Dyer to Nehemiah Moore
22 July 1847 - William H. McChristal to George Williams
3 July 1848 - Martha E. Beal to James B. Conner
6 October 1848 - John Dyer to Abraham N. Moore
4 December 1848 - Augustus Sipple to John W. Foreacers
22 October 1849 - James H. Anderson to James R. Mason

We turn now to a list of miscellaneous ledger items involving John and his business.

8 December 1825 To paid John McDowell for board as per bill – $1.58
20 November 1827 To paid John McDowell for board as per bill – $3.50
5 January 1830, William Heberin guardian to Joseph McDaniel minor son of Joseph McDaniel deceased

17 February 1826 Jno McDowell, bill of clothing – $2.09
17 March 1827 John McDowell bill of clothing – $10.65
Kent Folder: Wooten, John B. (dec'c) (Minor John)

24 April 1826 To John McDowell bill – $0.68¾
4 May 1826 To John McDowell – $0.75
4 May 1826 To John McDowell bill – $0.14½
1 May 1827 To John McDowells bill – $0.06¼
5 May 1827 To John McDowells bill – $1.50
12 November 1827, Account of Authen L. Davis guardian to Abigail Barber minor or Francis Barber

Monday 19 December 1826 26 white Camb. P. HRffs 9 John McDowell – $2.34
6 figd P. HRffs 9 John McDowell – $0.54
1ee afsd sewing silk 5.45 J. McDowell – $5.45
2 plush Shawl 75 John McDowell – $0.75
22¾ yds fancy print 25 John McDowell – $5.69
Tuesday 20 December 1826 14½ Yds Bumbasett 17½ John McDowell – $2.54
12 pr childrens shoes 11 John McDowell – $1.32
4½ yds Lawn 40 John McDowell – $0.60
2½ yds vesting 95 John McDowell – $2.14
12 Mixd Cloth 2.20 John McDowell – $26.40
9¾ 30 John McDowell – $2.93
21¼ velvet 38 John McDowell – $8.07
46 Red flannel 19 John McDowell – $8.74
9½ Irish linen 70 John McDowell – $6.65
4½ Irish linen 62½ John McDowell – $2.81
5 yds white Lean 15 John McDowell – $0.75
23 childrens flag silk HRffs 17 John McDowell – $3.91
24 Double bladed pen knife 12 John McDowell – $2.88
2 papers buttons John McDowell – $0.37½
6 kid gloves 16 John McDowell – $0.96
18½ green gauze 37½ John McDowell – $6.94
9 HRffs 8 John McDowell – $0.72
12 figd mull HRffs 10½ John McDowell – $1.26
3 Marsails 50 John McDowell – $1.50
11 twild shawls 25 John McDowell – $2.75
24 Chintz shawls 32½ John McDowell – $7.80
KentFolder: Walker, George 1825-1833

16 May 1827 To paid J. McDowell his Bill – $1.87½
13 May 1828 To paid John McDowell his bill – $2.65
21 April 1831, Account of Andrew Calley guardian to Harriet Calley minor daughter of Jacob Calley deceased, KentFolder: Calley, Jacob 1822-31 (minors Harriet & Susan)

28 October 1828 To John McDowell his prob. & recpt – $77.47½
9 March 1832, Account of Mary Ratt administratrix of Wiliam McClyment, KentFolder: McClyment, Wiliam 1828-1832

29 November 1828 To Paid John McDowell Prob & acct – $1.82
5 March 1830, Account of Truston L. Davis administrator of Maurice McBrided deceased, KentFolder: McBride, Maurice (Morris) 1828-1831

19 October 1830 To John McDowell prob & rect – $3.05
21 June 1831, Account of Jacob M. Hill and Deborah Heverin administrators of William Heverin, KentFolder: Heverin, William 1830-1845

14 May 1832 To paid John McDowell his Probate – $16.50
8 March 1833, Account of Catherine Cooke administratrix of Jacob S. Cook deceased, KentFolder: Cook, Jacob S. 1831-1836

John McDowel Two Rush bottomed chairs – $1.10
5 April 1833 and filed 24 October 1833, List of sales of estate of Susan Batemen, KentFolder: Bateman, Susan 183

13 May 1833 To cash paid John McDowell (John McPeaks Acct. assigned for walling & aroking gran $8.00, Int till 13 September following m 4 $0.16 – $8.16
13 May 1833 To cash paid John McDowell for Burial Expenses $4.47½, Int till 13 September m 4 – $4.56½
3 June 1834, Additional account of William S. Bishop for Risdon M. Bishop deceased, KentFolder: Bishop, Risdon M. 1828-1834

John McDowell – $0.25
28 March 1837, List of Debts, KentFolder: Harris, Abel 1837-1843

Due Isaac Devon's Estate Good 16 March 1840
John McDowell – $13.87
Case of Real Estate of Isaac Devon decd
NewCastleOCR:[Not visible]

19 March 1845 To pd John McDowell for bill of store goods as per probate & recpt – $5.26
19 January 1845 By cash received of John McDowell Book account – $28.30
15 October 1845, Account of Mary S. Reed and Henry Stout administrators of John Reed deceased, KentFolder: Reed, John 1844-1846

26 March 1845 To pd John McDowell for bill of store goods as per receipt – $1.32
22 October 1846, Account of James D. Maples administrator of Jacob Perker deceased, KentFolder: Parker, Jacob 1846

30 October 1845 To this paid John McDowell for cloth, casimin and trimmings for the same as pr bill & rect – $15.32¼
28 October 1847, Account of Charles Marim guardian of John Henry Bateman minor of James Bateman deceased

17 May 1847 This paid to John McDowell for burial clothes for the deceased per bill & rect. – $3.06½
11 March 1848, Account of Isaac Kemp administrator of James Webb deceased, KentFolder: Webb, James 1847-1848

29 September 1847 To amt. pd. John McDowell store bill as per rect – $4.15
18 October 1848 To amt. pd. John McDowell 1 pr fine Boots per rect – $3.50
March 1849, Account of Lewis D. McConican guardian of William P. Cooper, minor of Richard J. Cooper deceased

21 September 1848 To pd John McDowell for store bill pr prob & recpt – 6.25½
21 September 1848 To pd John McDowell for Burial clothes pr recpt – $8.75
15 September 1848, Account of Thomas S. Buckmaster administrator of Joseph Buckmaster deceased, KentFolder: Buckmaster, Joseph 1847-1849

2 November 1848 To Pd John McDowell for wine for the dec'd as per receipt – $4.50
30 August 1848, Account of William H. Oskins administrator of Sarah Oskins deceased, KentFolder: Oskins, Sarah 1848

30 November 1848 To paid John McDowell store bill as pr probate & receipt – $5.13
17 April 1849, Account of William Wickerson administrator of William M. Bostick deceased, KentFolder: Bostick, William M. 1848-1849

13 December 1849 To paid John McDowell acct for decent burial as per receipt – $35.56½
17 December 1849, Joseph P. Comegys administrator of Frances Ann Darby deceased, KentFolder: Darby, Frances Ann 1848-1850

From John McDowell Due Bill for given – $3.52
4 June 1856, List of Debts, KentFolder: Green, Jonathan S. 1855-1870

James Allen McDowell
Parents: James McDowell - Rebecca Skillington

James Allen McDowell [c1800s - c1849] married Anna May MNU [1798 - 25 December 1874 OLD/FG] on 18 November 1833 in Kent County DE with bondsman John Moore. She was previously married to Thomas Eaton and it is likely that their daughter Susan "McDowell" was actually an Eaton and is misidentified by others given her birth year.

Susan McDowell [1829 (1832 in 1850 Census) - 10 March 1913 OLD/FG] married William H. Salisbury [1824 - 30 December 1907 OLD/FG] on 8 January 1848 in Kent County DE.

Allen and Ann appeared in the following census records.

1840 Census Kent County DE
Allen McDowell
Smyrna

1 Male 30-39: [Allen]
2 Females 0-4:
1 Female 5-9: [Susan]
1 Female 20-29: [Ann]

1850 Census Kent County DE
Duck Creek Hundred

William Saulsberry - 22 M - H. Carpenter - MD
Susan Saulsberry - 18 F - DE
Ann McDowell - 49 F - DE
Ann Robinson - 40 F - DE

Allen appeared on the following tax lists of Duck Creek Hundred, Dover Hundred, and Milford Hundred in Kent County.

Table: Tax Listings of Allen McDowell

Year - Real Estate - Personal Property - Aggregate - Remarks
Duck Creek Hundred
1830 - None - $150 - $150
1831 - None - $150 - $150
1832 - None - $150 - $150
1833 - None - $150 - $150
1834 - None - $150 - $150
1839 - None - $150 - $150
1840 - None - $150 - $150
1841 - None - $150 - $150
1843 - None - $150 - $150
Dover Hundred
1848 - None - $150 - $150
1849 - None - $150 - $150
Milford Hundred
1849 - None - $175 - $175
1850 - None - $175 - $175 - moved away

Allen and his brother James join with others to form a Temperance Association.

An Act to incorporate the Smyrna Temperance beneficial Association, passed February 1 1843. That [list of names] James McDowell, Allen McDowell are to be members.[KM Abstract]
KentDBRV3:110-111

He witnessed an Apprentice Bond in 1843.

Rebecca Furchase (minor and colored girl), aged 14 and 6 months, daughter of David Furchase, to Wm R. Cahoon for $5 to be taught housewifery. Witnesses: N. Stockly, Allen McDowell. Dated 18 November 1843.[KM Abstract]
Kent County Apprentice Indentures, Vol. L, Page 6, 1845-1847

His debts are listed as desperate on several occasions.

Deperate Debts 1833
Allen McDowell – $17.46½
Kent Folder: Cook, Amelia 1831-1844

1858 Balance on a/c Allen McDowell desparate $3.52
Exhibited 14 May 1862 by Wm. D. Jenkins Admr
Kent Folder: Emmerson, William S. 1861-1864

Estate of Wm. T. Emerson, Debts due the Estate
From Allen McDowell desparate $10.52

KentOCW: 1863 September Term

James McDowell
Parents: James McDowell and Elizabeth Hawkins

James McDowell [1817 - 1857 GLEN/FG] married Lydia Stevenson [1825 - 1910 GLEN/FG] on 28 November 1844 in Kent County DE. They had the following children.

James McDowell [1845 - 1910 GLEN/FG] married Amelia Caroline Denning [1848 - 1884 GLEN/FG]
Ann "Annie" McDowell [c1848 - ] married David Harry Cramer on 15 June 1869 in Kent County DE.
Edwin Wilson McDowell [1850 - 1919 GLEN/FG]
William McDowell [1852 - 1854 GLEN/FG]
Elizabeth McDowell [23 September 1854 - 11 May 1924 GLEN/FG]
Lydia McDowell [1856 - 1856 GLEN/FG]
Sarah "Sallie" B. McDowell [1858 - 1935 GLEN/FG]

They appeared in the following census records.

1850 Census Kent County DE
Duck Creek Hundred

James McDowell - 31 M - Cabinet Maker - DE
Lydia - 22 F - DE
James - 4 M - DE
Ann - 2 F - DE
Elizabeth - 56 F - DE
James Smallwood - 14 M - DE
Mary Hevern - 8 F - DE

1860 Census Kent County DE
Smyrna, PO Smyrna

Lydia McDowell - 35 F - widow - DE
James - 14 M - DE
Annie - 12 F - DE
Eddie - 9 M - DE
Elizabeth - 7 F - DE
Sallie - 2 F - DE
Mary Herion - 16 F - DE
Elisabeth McDowell - 67 F - DE

James appeared on the following tax lists of Duck Creek Hundred accessed through 1850.

Table: Tax Listings of James McDowell

Date - Real Estate - Personal - Aggregate - Remarks

1839 - None - $200 -
1840 - [blank] - [poll] $150 - [blank]
1841 - None - $150 - $150
1843 - None - $150 - $150
1847 - $800 - $161 - $961 - Real Estate: Frame house & kitchen & cabinet makers' shop in tenure of self $500, 3/4 acres land, frame house & kitchen in tenure of A. Dada $300; Personal: Poll $150, 1 cow, 1 yearling & 1 calf $11
1848 - $800 - $161 - $961
1849 - $800 - $256 - $1,056 - Personal: Poll $200, 1 horse $50, 6 ounces Silver $6
1850 - $800 - $256 - $1,056

We turn now to the land records of James. In 1843, he was a Trustee of the Asbury Methodist Church of Smyrna.

Samuel M. Fisher and wife Susan K. to James McDowell … Trustees of Asbury Methodist Church of Smyrna.[KM Abstract]
KentDBSV3:139 24 June 1843

James paid rent to Benjamin Coombe for land.

Benjamin Coombe of Smyrna to James McDowell of Symrna for yearly rents and a covenant and $5, lot in Smyrna on east side of Commerce Street leading from the State of Maryland to Smyrna, beginning at a stone on the east side of Commerce Street, a corner of a lot of Joseph Faries and running therewith 199 feet to a stone corner of said Faries lot and in a line of Land of Benjamin Coombe and running a southwesterly course with the line of said Benjamin Coombe's land 56 feet to a stone and from thence 199 feet in a short line across said Coombe Land to a stone in Commerce Street aforesaid and from thence binding with Commerce Street 56 feet to the beginning. Signed: Benjn Coombe, James McDowell. Witnesses: Wm. R. Cahoon, Joseph Faries. Recorded 16 April 1844.[KM Abstract]
KentDBSV3:193 16 April 1842

He witnessed the following deed.

John M. Enos and wife Rebecca of Smyrna to Francis Wilds of same. Witnesses: James McDowell, D. Lockwood. Recorded 4 September 1849.[KM Abstract]
KentDBYV3:143 19 September 1849

His property is mentioned in the following deeds.

Presley Spruance and wife Sarah C. and Enoch Spruance and wife Ann W. of Smyrna, Ignatius A. Lancaster and wife Elizabeth of Georgetown in District of Columbia, Alfred S. Spearman of Chicago IL to James W. Spruance of Smyrna. House and lot on Methodist Street in Smyrna adjoining lands late of James McDowell now deceased and other land … .[KM Abstract]
KentDBAV4:117 7 January 1851

Thomas A. Budd and wife Ann Eliza of Philadelphia to Benjamin Abbott of Smyrna. Lot beginning at a corner of Matthew Simpson's lot on Commerce Street running thence N41½W 153 feet to a Street opened for the accommodation of the purchasers of said lots, thence with said street S59¼W 52.5 feet to the line of James McDowell's lot, thence with the same o153 feet to said Commerce Street, thence with the same N50E 42.5 feet to beginning.[KM Abstract]
KentDBMV4:72 8 April 1857

Margaret Reubell now of Saint Georges Hundred of New Castle County to John A. Cavender of Smyrna. Also a lot with the house thereon adjoining James McDowell &C ….[KM Abstract]
KentDBHV4:229 12 December 1854

Margaret Reubell now of Saint Georges Hundred of New Castle County to Ebenezer Cloak of Smyrna. Also a lot with the house thereon adjoining James McDowell &C ….[KM Abstract]
KentDBKV4:146 12 December 1854

Court records show that first James McDowell and then his son James McDowell paid rent for the ground on which a cabinet maker shop was located.

5 December 1837 To cash recd from Robt Bailey Admr of James McDowell in full for rent – $28.00
3 February 1838 Cash recd of James McDowell in full for rent four Dollars – $4.00
20 April 1838 Cash recd of James McDowell in part of rent – $13.50
3 October 1838 Cash recd of James McDowell in full of rent – $2.50
2 April 1841 Cash recd from James McDowell in full for ground rent due 1st March last Twelve Dollars – $12.00
16 August 1842 George W. Cummins guardian of Daniel Cummins minor, KentFolder:

James took over his father's cabinet and coffin making business. The following 1850 Delaware Census record for the Seventh sub-division of Kent County documents his business.

James McDowell, Capital Invested: $200; Materials: Mohogy & Walnt $100, Maple & __ 75, Other act $75; Motive power: hand; 2 Employees, salary $25; Product: Bedsteads & Bureaus $200, Coffins $150, Miscellaneous $75.

In the following table, we display the records of payments for coffins and funerals listed by date of payment.

6 June 1835 James McDowell coffin & case – $10.00
15 February 1838, Account of Jemima Sharp Executrix of Solomon Sharp deceased, KentFolder: Sharp, Solomon 1832-1838

29 September 1835 James McDowell coffin &C – $8.50
22 July 1836, Account of William F. Smith Administrator of Benjamin Smith deceased, KentFolder: Smith, Benjamin 1835-1836

18 February 1836 James McDowell coffin &c – $10.00
14 July 1837, Account of David W. Thomas Administrator of Charles Thomas deceased, KentFolder: Thomas, Charles 1836-1848

19 March 1836 To paid James McDowell crying vendue – $1.50
13 September 1836 James McDowell coffin &C – $7.00
16 March 1837, Account of William Boyles Administrator of John Boyles deceased, KentFolder: Boyles, John 1836-1838

24 July 1837 To paid James McDowell making Coffin – $6.00
4 February 1840, Account of Denny Stevenson Administrator of James Toomy, negro, deceased, KentFolder: Toomey, James 1837-1840

12 December 1838 To paid James McDowell making ridged toped Coffin & attendance at grave – $8.50
4 February 1839, Account of Armwell S. Durborow Executor of John Durborow deceased, KentFolder: Durborow, John 1837-1841

7 January 1839 To paid James McDowell for making coffin &c rect – $9.00
18 May 1839, Account of Thomas A. [Reese] Administrator of Samuel M. Taylor deceased, KentFolder: Taylor, Samuel M. 1838-1839

5 September 1841 To James McDowell making coffin case for grave and attending funeral – $11.50
8 March 1842, Account of John Hawkins Executor of Clayton Hawkins deceased, KentFolder: Hawkins, Clayton 1840-1847

8 December 1841 James McDowell making coffin &C – $12.75
18 November 1842, Account of Richard H. Blackiston Administrator of Susan H. Blackiston deceased, KentFolder: Blackiston, Susan H. 1841-1843

9 March 1843 To this pd James McDowell for coffin per recpt – $16.00
25 March 1843, Account of James Knight Administrator of Mary Scotten deceased, KentFolder: Scotten, Mary 1842-1843

20 January 1845 To this paid James McDowell for Walnut Coffin as per Recpt – $8.00
12 September 1845 Ralph Moore administrator of John Moore, KentFolder: Moore, John 1844-1845

6 February 1845 This paid to James McDowell for Walnut coffin lining &C for decd as per Recpt – $16.00
22 September 1845, Account of Rebecca Jefferson Executrix, KentFolder: Jefferson, Ephraim 1843-1845

15 September 1845 To this paid James McDowell for coffin and lining the same per recpt – $10.00
26 February 1847, Account of Jonathan Powell Administrator of Jonathan Powell deceased, KentFolder: Powell, Jonathan 1845-1847

12 October 1845 To pd James McDowell for Walnut coffin for the decd as per Recpt – $9.00
12 February 1846, Account of Anderson Melvin Administrator of James Bramble deceased, KentFolder: Bramble, James 1845-1846

24 December 1845 To pd James McDwoell for walnut coffin lining &C as per receipt – $10.50
25 May 1846, Account of Elizabeth Haughey Executrix of Jacob Pennington deceased, KentFolder: Pennington, Jacob 1843-1846

20 June 1846 To this paid James McDowell for Ridged Walnut coffin and attendance on funeral as per receipt – $9.00
27 July 1846, Account of John A. Jackson Administrator of John Bramble deceased, KentFolder: Bramble John 1845-1846

18 July 1846 To this paid James McDowell for a Mahogany coffin & attendance on funeral of said deceased as per bill and receipt – $17.00
20 April 1847, Account of Daniel C. Hoffecker Administrator of James Hoffecker deceased, KentFolder: Hoffecker, James 1847-1849

7 May 1847 To this paid James McDowell for walnut coffin attendance &C as per receipt – $11.50
1 January 1849, James Jones Administrator of Joseph Foreacres deceased, KentFolder: Foreacres, Joseph 1846-1849

12 July 1847 This paid to James McDowell for a walnut coffin for the dec'd per recpt – $9.00
6 January 1848, Account of Emory Bailey Administrator of James Sipple deceased, KentFolder: Sipple, James 1846-1853

11 November 1847 To this paid James McDowell for Ridge top Walnut Coffin line as per receipt – $9.00
3 February 1848, Account of John R. Rees Administrator of Samuel Foreacres deceased, KentFolder: Foreacres, Samuel 1847-1850

20 November 1847 This paid to James McDowell for coffin for the decd & attendance per rect – $9.00
11 March 1848 Account of William Taylor Administrator of John H. Taylor deceased, KentFolder: Taylor, John H. 1847-1849

12 January 1848 To this paid James McDowell for a Walnut coffin, case for grave and attendance on funeral per bill and receipt – $11.50
21 January 1848, Account of William S. Vane Administrator of Samuel Hawkins deceased, KentFolder: Hawkins, Samuel 1847-1848

24 February 1848 To paid James McDowell for dec'ds coffin &C as per recpt – $12.00
23 May 1849, William Temple Administrator of John A. Cooper deceased, KentFolder: Cooper, John A. 1848-1854

15 March 1848 No. 7 Cash Pd James McDowell for calling sale of personal properties – $2.00
17 April 1850, Account of John McDanel administrator, Settlement of Catharine Hanna, New Castle County

28 April 1848 To this paid James McDowell for Walnut coffin as per receipt – $11.50
25 September 1849, Account of John R. Rees Administrator of Thomas A. Rees deceased, KentFolder: Rees, Thomas A. 1848-1862

26 August 1848 To pd James McDowell for coffin as per Receipt – $8.00
18 September 1848, Account of William R. Cahoon Administrator of Alexander Killingsworth deceased, KentFolder: Killingsworth, Alexander 1847-1848

13 October 1848 To pd James McDowel for coffin &C per recpt – $9.50
23 October 1848, Account of James Harten Administrator of Samuel Hickey deceased, KentFolder: Hickey, Samuel 1847-1848

27 November 1848 To paid Mary McDowell acpt for nursing as per receipt & probate – $31.57
27 November 1848 To paid James McDowell for decds coffin &C as per receipt – $10.50
9 December 1848 To paid James McDowell acpt as per probate and receipt – $4.50
KentFolder: Denny, Elizabeth 1848-1850

22 January 1849 To paid James McDowell for dec'ds coffin &C per recpt – $10.50
23 May 1849, Account of James R. Clements Administrator of Sarah Truitt deceased, KentFolder: Truitt, Sarah 1848-1849

15 February 1849 To paid James McDowell for the decd's coffin as per recpt – $16.00
3 September 1849, Account of Jacob Williams Executor of Temperance P. Appleton deceased, KentFolder: Appleton, Temperance P. 1848- 1850

20 April 1849 To paid James McDowell for 1 walnut coffin &C &C as per receipt – $11.50
21 April 1849, Account of James Jones Executor of Susannah Foreacres deceased, KentFolder: Foreacres, Susannah 1847-1849

9 May 1849 To paid James McDowell for dec's coffin &C &C as per recpt – $13.00
15 May 1849, Account of Thomas Ratliff Executor of Joseph G. Ratliff deceased, KentFolder: Ratliff, Joseph Ginn 1847-1850

20 June 1849 To paid James McDowell for walnut coffin and attendance on the dec'd as per receipt – $13.00
29 June 1849, Account of John S. Bell Administrator of Samuel Kepner deceased, KentFolder: Kepner, Samuel 1848-1849

17 December 1850 To paid James McDowell for coffin – $12.00
11 February 1851, Account of Joseph Faries Administrator of Israel Peterson deceased, KentFolder: Peterson, Israel 1849-1851

7 January 1851 To paid James McDowell for coffin and attendance as per Bill and Rept – $11.000
23 March 1852, Account of John Coulter Administrator of Mary Robinson deceased, KentFolder: Robinson, Mary 1851

25 April 1851 To Paid James McDowell for coffin per Bill Receipt – $13.00
21 April 1852 By cash Recd J. McDowell – $3.37
10 July 1852, Account of James R. Clements Executor of James West deceased, KentFolder: West, James 1851-1857

9 June 1851 to Paid James McDowell for coffin per Receipt – $10.50
12 August 1851, Account of Alexander Faries Jr Administrator of Alexander Faries Sn deceased, KentFolder: Faries, Alexander 1850-1851

26 July 1851 To Paid James McDowell for negro childs coffins – $1.00
26 July 1851 To Paid James McDowell for deceased's coffin Bill & receipt – $18.25
22 June 1852, Account of Rachel Hoffecker Executrix of Joseph Hoffecker deceased, KentFolder: Hoffecker, Joseph 1850-1852

5 August 1851 To paid James McDowell for coffin 8.00 clerk at sale 1.00 – $9.00
10 May 1852 To paid James McDowell Appraiser per Bill & Receipt – $1.00
1 December 1853, Account of Alexander Faries Administrator of John Faries deceased, KentFolder: Faries, John 1850-1863

30 December 1851 To paid James McDowell for coffin Recept – $11.50
15 November 1853, Account of William H. Letherbury Administrator of Peregrine Letherbury deceased, KentFolder: Leatherby, Peregrine 1851-1852

7 May 1852 To pd James McDowell Probate & recpt – $12.77
7 May 1852 To pd James McDowell funeral charges recpt – $7.50
23 September 1852, Account of Isaac J. Short Administrator of Peter Short deceased, KentFolder: Short, Peter 1851-1852

25 September 1852 To paid James McDowell for coffin &C – $12.50
26 April 1853, Account of Ann Patterson Executrix of Robert Patterson deceased, KentFolder: Patterson, Robert 1850-1856

19 November 1852 To paid James McDowell for coffin case as per bill and Receipt – $11.00
27 September 1853, Account of Alexander Faries Administrator of Mary Faries deceased, KentFolder: Faries, Mary 1852-1853

4 November 1852 To paid James McDowell assignee of Adam Dady proved Acpt – $16.07
4 December 1852 To paid James McDowell for coffin and case &C as per Receipt – $12.00
10 August 1853, Account of Jane Coverdale Administratrix of Luke Coverdale deceased, KentFolder: Coverdale, Luke 1852-1863

30 December 1852 To Paid James McDowell for coffin &C – $15.50
17 January 1854, Account of John R. Dickson Administrator of Abraham Dickson deceased, KentFolder: Dickson, Abraham 1852-1855

19 August 1853 To Paid James McDowell for coffin &C as per Rect. – $15.00
29 August 1854, Account of George Boyer Administrator of James Boyer deceased, KentFolder: Boyer, James 1853-1854

25 November 1854 To Paid James McDowell for coffin &C as per Bill & Rect – $12.00
30 March 1855, James Jones Administrator of John C. Jones deceased, KentFolder: Jones, John C. 1853-1856

14 March 1855 To paid James McDowell for coffin &C as per bill & Rect – $13.00
24 July 1855, Account of William K. Cook Administrator of Sarah T. Allee deceased, KentFolder: Allee, Sarah 1855-1856

28 October 1855 To paid James McDowell for coffin &C – $32.00
25 June 1857, Account of Thomas W. McCracken Administrator of John McCracken deceased, KentFolder: McCracken, John 1855-1865

12 April 1856 To paid James McDowell for coffin bill & rect – $14.50
24 April 1856, Account of Samuel Powell Administrator of Nancy Newman deceased, KentFolder: Newman, Nancy 1855-1856

7 April 1857 To paid James McDowell for coffin – $12.50
10 April 1857, Account of Catherine A. Purse Executrix of Thomas Purse deceased, KentFolder: Purse, Thomas 1855-1857

10 July 1857 To paid James McDowell funeral expenses – $31.00
4 September 1857, Account of Enoch Spruance one of the Administrators of Enoch Spruance deceased, KentFolder: Spruance, Enoch 1850-1853

21 July 1857 To Paid James McDowell for coffin &C – $21.50
25 August 1857, Account of Sarah Catts and John H. Catts Administrators of Samuel Catts deceased, KentFolder: Catts, Samuel 1856-1860

August 1857 To paid James McDowell for coffin – $6.75
16 October 1857, Account of Edward Barrows Administrator of Jacob Jackson deceased, KentFolder: Jackson, Jacob 1856-1857

The following bills likely belong to this James McDowell since his father died in 1836 and he took over the business. There is also a James McDowell in New Castle who could be the correct person.

31 August 1837 To cash paid James McDowell for Coffins pr Rect 6.00
21 November 1838, Account of Benjamin Garnar administrator of Hannah Jones deceased, New Castle Folder: Jones, Hannah 1838

8 October 1848 No. 5 Cash paid James McDowell provd acct $2.22
11 April 1850, New Castle Folder: Clendenin, Thomas 1848-1853

In concert with his making coffins, James served as appraiser of estates.

James McDowell act – $2.62
3 September 1847, appraisal of estate, KentFolder: Sevil, Abel 1847-1848

James McDowell and Jno H. Barley appraised the estate of John Faries deceased with Alexander Faries Administrator.
16 November 1850 KentFolder: Faries, John 1850-1863

James R. Clements and James McDowell appointed appraisers of estate of Mary Sipple of Smyrna with Joseph Hoffeckner Administrator.[KM Abstract]
KentWBS:377 6 January 1857

James was involved in witnessing a Will and estate sales.

James McDowell gibbons 4 dishes – $0.11
17 February 1847 A list of sale, KentFolder: Hawkins, Samuel 1847-1848

10 October 1847 To pd James McDowell to 1 set of cullirator teeth as per probate and Receipt – $2.69
28 July 1848, Account of Robert Sevil and James H. Sevil Administrators of Abel Sevil deceased, KentFolder: Sevil, Abel 1847-1848

Will of Elijah Philips of Duck Creek Hundred date 1 June 1849. Witnesses: P. Spruance, James McDowell.[KM Abstract]
1 June 1849 KentFolder: Phillips, Elijah 1849-1850

Will of Elijah Phillips of Duck Creek Hundred deceased affirmed by James McDowell.[KM Abstract]
KentWBQ:566 19 June 1849

1 March 1854 To paid James McDowell Amt of note proved as per Rect – $11.87
18 January 1855, Account of John R. Dickson Administrator of Abraham Dickson deceased, KentFolder: Dickson, Abraham 1852-1855

James McDowell Cow and calf – $25.75
22 June 1857, List of Sales of estate of James W. Day deceased, KentFolder: Day, James W. 1857-1858

In 1843, he served as surety on a constable bond.

Constable Bond for Thomas Hawkins with sureties William Temple, John M. Denning and James McDowell.[KM Abstract]
KentDBRV3:249 5 May 1843

James twice served as the witness to an apprentice indenture bond and three times as the master of an apprentice.

Maria Bush binds out her son Abraham Bush aged 9 years, 11 months, 21 days as servant to John L. Sheister of Smyrna. Witnesses: James McDowell, William Ringgold.[KM Abstract]
Indenture:86-87 15 December 1837

James Leeds born 26 August 1831 to James McDowell of New Castle County to learn the trade of husbandry.[KM Abstract]
Indenture5:570-571 16 December 1837

Sarah Hawkins binds James Hawkins white boy aged 12 years, 4 months, 9 days to James McDowell. Cabinet Maker.[KM Abstract]
IndentureI:129 18 January 1841

John B. Smith binds his son William E. Smith aged 17 years, 1 month, 5 days apprentice to James McDowell. Cabinet Making. Signed: John B. Smith, James McDowell.[KM Abstract]
Page 172 18 June 1852

William Cantwell father of William C. Cantwell aged 12 years, 7 months 11 days binds to Alexander Humphrey. House carpentry. Witnesses Benj. S. Collins, James McDowell.[KM Abstract]
Page 31 15 May 1854

The death of James after 28 September 1857 is proven by the following court records for the partition of the lands of Unity Lambden.

James R. Clements, James McDowell, Benjamin Benson, William Denny and Walter McMullen ordered to partition land of Unity Lambden.[KM Abstract]
KentOCU:43 28 September 1857

In the matter of the application to divide the real estate of Jane A. Pitman Unity Lambdin
To the Honorable the Orphans Court of Kent County.
The Petition of Jane A. Pitman respectfully represents that at the last term of this Court an order was granted on her petition as one of the heirs at law to divide the intestate real estate of Unity Lambdin late of Kent County deceased, and James R. Clements, James McDowell, Benjamin Benson, William Denny and Walter McMullen were appointed to make said division. That once said order was made and before its execution the said James McDowell departed this life. Your Petitioner therefore prays the Court to appoint another freeholder to act in the premises in lieu of said deceased. And she will ever &C.
Jane A. Pitman by J.P. Comegys her Atty
Mar. 23d 1858
KentOCU:75

Orphans Court Sep. 7, '57
Unity Lambden's Land
Petition for Partition
[Text of Petition]
Sept. 28, 1857 The Court orders partition and appoints the following commissioners: James R. Clements, James McDowell Benjamin Binson, William Denny, Walter McMullen.
March 1, 1858
Unity Lamden and Pet. to apt new com. Recorded in KentOCU:75
March 23, 1858. William E. Eliason appointed commissioner in lieu of James McDowell decd. Signed: John W. Houston.
[KM Abstract]
KentOCU:114 March Term 1858

A more precise date for the death of James is found in the court records for the estate of Samuel P. Wright and seems to indicate that he died on 21 December 1857.

Elizabeth S. Wright and James McDowell appointed administrators of Samuel P. Wright and gave bond with Edward Bick and Charles G. Temple.[KM Abstract]
KentWBS:252 12 September 1856

James McDowell make solemn oath that he has made diligent inquiry concerning the goods chattels and money of Samuel P. Wright decd and that this Inventory doth contain all the goods chattels and money belonging to the estate of the said decd so far as have come to the possession or knowledge of this deponent. Subscribed and sworn 14 October 1847 before R.W. Reynolds Regr. James McDowell
25 September 1856, List of goods and chattels appraised. KentFolder: Wright, Samuel P. 1856-1863

James R. Clements and Charles S. Smith are appointed appraisers of the estate of Charles P. Wright of Duck Creek Hundred deceased with Elizabeth Wright and James McDowell as administrators.
12 September 1856 KentFolder: Wright, Samuel P. 1856-1863

15 October 1857, Account of James McDowell one of Adminisrators of Samuel P. Wright deceased.
9 February 1859, Elizabeth S. Wright surviving Adminisrator of Samuel P. Wright deceased in connection with Lydia McDowell Administratrix of James McDowell " from October the 15th 1857 to the decease of said McDowell Decr 21 1857" ….[KM Abstract]
KentFolder: Wright, Samuel P. 1856-1863

Lydia McDowell was granted Letters of Administration of 1 February 1858.

James McDowell. Be it remembered that on this 1st day of February A.D. 1858 Letters of Admr on the estate of James McDowell late of Duck Creek Hundred decd were granted to Lydia McDowell who was sworn and gave bond in the sum of three thousand Dollars with James H. Pratt, John K. Denning and James R. Clements as her sureties. See Bonnort note Page 70. Warrant of appraisement issued to Gid. Davis & John Mustard.
Register's Office Dover Kent County February 4, 1858
Upon the application of Lydia McDowell Adminx of James McDowell late of Duck Creek Hundred decd same County decd it is ordered and directed by the Register that the said Lydia McDowell give notice of the granting of Letters Testamentary upon the estate of the said decd by causing advertisements to be posted within forty days from the date of said letters in six of the most public places of the county of Kent requiring all persons having demands against the estate to present the same, or abide by an act of assembly in such case made and provided. And also cause the same to be inserted in the Smyrna Times, a newspaper published in Smyrna Kent County Delaware, and continued therein eight weeks.

KentWBS:443

Subsequently, Lydia received payments due to her deceased husband.

10 March 1857 To paid Lydia McDowell administratrix of James McDowell for coffin &C – $11.50
31 March 1858, Account of Joseph Hoffnecker Administrator of Mary Sipple deceased KentFolder: Sipple, Mary 1857-1858

The following documents appear in the Kent County Estate folder labeled McDowell, James 1858-1862.

DOCUMENT No. 1

REGISTERS'S OFFICE,
Dover, Kent County February 4th 1858
Upon the application of Lydia McDowell Administratrix of James McDowell late of Duck Creek Hundred, in said County, deceased, it is ordered and directed by the Register, that the said Administratrix give notice of the granting of Letters of Administration upon the estate of the said deceased, by causing advertisements to be posted within forty days from the date of such letters, in six of the most public places of the county of Kent, requiring all persons having demands against the estate to present the same, or abide by an Act of Assembly in such case made and provided. And also cause the same to be inserted in the Smyrna Times a newspaper published in Smyrna Delaware and continue therein eight weeks. Given under the hand and seal of office of the Register aforesaid, at Dover, Kent county aforesaid, the day and year above written.
R.W. Reynolds Register
NOTICE
The undersigned Administratrix named above, hereby give notice, that Letters of Administration were granted to her on the first day of February 1858 all persons therefore having demands against the deceased estate, will present the same, properly attested, on or before the [blank] day of [blank] 1859 or abide by law in this behalf.
Lydia McDowell Admrx

DOCUMENT No. 2

James McDowell, Lydia McDowell
State of Delaware Kent County Ss } Denny Stevenson Junr makes solemn Oath that he has hosted a notice of which this is a copy at the following places with the 40 days of the date of the letters of administration on the estate of James McDowell decd 1 at Duck Creek, 1 at Blackistons crossroad, 1 at Renton, 1 at Serprick, 1 at Smyrna, 1 at Dover Delaware
Denny Stevenson jr
Subscribed and sworn Mar 11, 1858 before R.W. Reynolds Regr.

DOCUMENT No. 3

James McDowell appraisers George Davis & John Mustard
Amt of Inventory $885.16
Feby 8th 1858
Exd D.C.G.
R.K. 568
Order to appoint George Davis & John Mustard as appraisers of James McDowell late of Duck Creek Hundred deceased, "and you are by these presents, authorized and required to appraise all the goods and chattels of the said deceased, as the same shall be inventoried and exhibited, made known, or shown to you by Lydia McDowell Administratrix of the said James McDowell … ." Dated 1 February 1858. Davis and Mustard swear an Oath on 8 February 1858.[KM Abstract]
A list of goods and chattles of James McDowell Decd appraised by Geo. Davis & Jno. Mustard on this 8th day of February 1858.
[List of articles with value, total=$885.16]
We, the subscribers appointed by the Register appraisers of the goods & chattels of James McDowell deceased do on oath respectfully say that the goods and chattles in this inventory have been appraised by us at the sums set down against the same respectively and that said sums are, according to the best of our skill and judgment, the true value of said goods & chattles in money. Dated the 8th of February Eighteen hundred & fifty Eight 1858.
Geo. Davis
John Mustard
State of Del Kent Co Ss } Lydia McDowell appear before John Eaton a Justice of the Peace in and for Kent County and makes solemn oath that she has made diligent enquiry concerning the goods and chattels of Jas. McDowell decd and that this Inventory doth contain all the goods, chattels and monies of said deceased that has come to her knowledge.
Lydia McDowell
Sworn and subscribed before me a Justice of the Peace in and for said County Feby 10th 1859.
John Eaton J.P.

DOCUMENT No. 4

List of debts due the estate of James McDowell.
[List of Names - value of debt]

DOCUMENT No. 5

James McDowell
1st admin acct
unappd $278.02
Int from Feb 9/59
Feby 9, 1859
R.K. 568
To D.C. Godwin Regr of Wills in & for Kent County. Lydia McDowell administratrix of James McDowell decd presents the following 1st acct of their said administration for adjustment examination and settlement.
[List of debits and credits]
Examined adjusted allowed proven & Settled Feby 9, 1859 before D.C. Godwin Regr

DOCUMENT No. 6

James McDowell
2nd Admn a/c
unappd 207.61
Int from Mch 4/61
March 6, 1861
R.L 142
To D.C. Godwin Register of wills in and for Kent County. Lydia McDowell admnx of James McDowell deceased present the following second acct of said administration for examination, adjustment and settlement.
[List of debits and credits]
Examined Adjusted Allowed proved and Settled March 6, 1861 before D.C. Godwin Regr.

DOCUMENT No. 7

Jas. McDowell
3rd admn a/c
Overpayment $359.50
Int from Dec 23/61
Dec 29, 1862
Register L, page 278
To D.C. Godwin, Register of Wills in and for Kent County. Lydia McDowell Admx of James McDowell decd presents the following 3rd Acct of said Administration for examination, adjustment and settlement.
[List of credits and debits]
Examined, adjusted, allowed, proved and settled Dec 29/62 before me D.C. Godwin Regr

Daniel McDowell
Parents: Unknown - Possibly Hugh McDowell

Daniel McDowell [c1760 - 1830] married Mary "Polly" Berry Blackiston as recorded in the Estate of John Blackiston. By the time of his death, he is married to a Sarah MNU.

Estate of John Blackiston (son of George) 15 July 1801 A4:133-135, Admr: George Blackiston. Heirs: Ebenezer, Sally, George Blackiston, fanny Whitby, Priscilla Lockwoodk & Polly Berry wife of Daniel McDowell.[Abstract]

We have assigned the following Elijah McDowell to Daniel instead of his brother James although he fits on both of their census records since he is still alive in 1860. Margaret G. McDowell in her recounting of the family members of James does not mention the name Elijah. This Elijah McDowell is sometimes identified as Elijah McDowell, the son of Moses McDowell in Sussex County DE who was born about the same time, but they are two different men.

Elijah McDowell [c1798 - 1880]

Daniel appeared in the following census records.

1810 Census Kent County DE
D. McDowel
Smyrna, Duck Creek Hundred

1 Male 10-15: [Elijah]
1 Male 16-25:[John Mannering?]
1 Male 45 over: [Daniel]
1 Female 0-9:
2 Females 16-25:
1 Female 45 over: [Mary]

One of the males reported in 1810 is likely John Mannering for whom Daniel was a guardian.

1820 Census Kent County DE
The names of persons engaged in Manufacturing.

Daniel McDowell, Cabinet Maker, The amount annually received $2,000, The annual Expenditures $2,000, Number of men employed 3

1820 Census Kent County DE
Daniel McDowell
Smyrna

2 Males 16-25:[Elijah]
1 Male 45 over: [Daniel]
1 Female 10-15:
1 Female 16-25:
1 Female 45 over: [Mary]

1830 Census Kent County DE
Daniel McDowell
Smyrna

1 Male 10-14:
1 Male 15-19:
1 Male 70-79: [Daniel]
1 Female 0-4:
2 Females 20-29:
1 Female 50-59: [Sarah]

We report next on his tax listing in Duck Creek Hundred, Kent County. We note that he always appears with his presumptive brother James and sometimes together in what is likely a joint business as reported under James.

Table: Tax Listings for Daniel McDowell

Date - Real Estate - Personal - Aggregate - Remarks

1785 - Daniel McDowell 6
1788 - Daniel McDowell 5
1797 - None - £100.0.0 - £100.0.0
1798 - None - £100.0.0 - £100.0.0
1800 - [blank] - [blank] - £100.0.0
1806 - [blank] - $300 - [blank]
1807 - [blank] - $200 - $200
1808 - [blank] - $200 - $200
1809 - [blank] - $200 - $200
1810 - [blank] - $200 - $200 - James Morris Senr $400: 1 small lot & frame house in tenure of Daniel McDowel
1811 - [blank] - [blank] - $200
1812 - [blank] - $200 - $200
1813 - [blank] - [blank] - $193
1816 - [blank] - [blank] - $215
1817 - [blank] - $215 - $215
1818 - [blank] - [blank] - $215 - 5 acre Lot with frame dwelling house and shop in tenure of Daniel McDowell at $[blank]
1819 - [blank] - $230.65 - $230.65 - Personal: 1 horse $40.00; 1 Cow $14.00, 15 oz Plate $16.65, Poll $160
1820 - [blank] - $231 - $231
1821 - [blank] - [blank] - $231 - Under Doctr James Jones: 5 acres land frame D house log shop, stable, carriage & smoke house, tenure Daniel McDowell Rent $106 } $833.00
1823 - [blank] - $176 - $176 - Personal: Poll $150.00, 1 horse $6, 2 Cow @10
1824 - [blank] - $176 - $176
1825 - [blank] - $273 - $273 - Personal: Poll $200, 1 horse $40, 2 Cows $10 each $20, 12 Oz of silver plate at $1.10 Pr oz $13.20
1826 - [blank] - $273 - $273
1827 - [blank] - $273 - $273
1828 - [blank] - $191 - $191 - Under Doctr James Jones: No. 3 5 Acres land and frame dwelling, carriage, house, stable &C in midling repair, in Smyrna in tenure of Daniel McDowell rent $120 per year
1829 - [blank] - $191 - $191 - Personal: Poll $150, 2 Cows @$8, 1 horse $25
1830 - [blank] - $191 - $191

Based on these tax records, Daniel rented a house from Doctor James Jones and apparently never owned any land. However, he witnessed a deed in 1811 and received real estate as a Trustee of the Asbury Church.

Grant to Daniel Knock and wife Rachel and William Farson and wife Ann. Witnesses: Daniel McDowell, Jos. Hale. Recorded KentDBMV2:101 on 6 March 1811.[KM Abstract]

Allen McLane and wife Rebecca of Wilmington to Daniel McDowell et al. trustees of the Asbury Church in Smyrna for affection of members of Methodist Society and 5 Shillings, lot in Smyrna. Recorded 29 January 1823.[KM Abstract]
KentDBWV2:126-127 1 May 1820

Abraham Pierce of Smyrna to Daniel McDowell, James McDowell et al. trustees for $100, lot for use of members of Methodist Episcopal Church worshiping at the Asbury Church. Recorded 1 May 1824.[KM Abstract]
KentDBXV2:131-132 4 September 1823

Along with his presumptive brother James, Daniel witnesses the Wills of Richard Nash and Daniel Cummins in 1797.

Will of Daniel Cummins dated 8 June 1795. Witnesses: James McDowel, Daniel McDowel. Probated 21 June 1797.[KM Abstract]
KentWBN:179 8 June 1797 and Kent Folder: Cummins, Daniel 1797-1798

Will of Richard Nash, wife Rebecca, of Appoquinimink Hundred New Castle County dated 16 March 1787. Witnesses: John Cole, James McDowell, Daniel McDowell, James Stevenson. Probated 4 May 1797 by Daniel McDowell.[KM Abstract]
NewCastleWBM:253-265 16 March 1787 and New Castle Folder: Nash, Richard 1787-1789

Daniel was subsequently involved in other estate records of the Cummins family.

Will of Timothy Cummins of Duck Creek Hundred dated 1 June 1823. Executors: George Cummins, John Cummins. John Cummins as guardian of Daniel Cummins. Witnesses: Piner Mansfield, Daniel McDowell, William Wendal. Probated 22 July 1823.[KM Abstract]
KentWBQ:10

Account of John Adams, acting Executor of Estate of Timothy Cummins. The minor (Timothy before deceased was guardian to Sabra Denny, daughter of Robert Denny dec'd) is charged as follows:
7 May 1823 To cash paid Daniel McDowell his bill – $25.00
Copy dated 25 January 1825. Settled 21 March 1824.[KM Abstract]

Account of John Cummins acting Executor of George Cummins 18 October 1828.
11 October 1828 Paid Daniel McDowell his Bill Coffin &c 24 – $25.00
11 October 1828 Paid Daniel McDowell Bill Coffin for John G. Cummins 25 – 10.
13 October 1828 Paid Daniel McDowell his proved account for work 26 – $3.00
Settled 18 October 1828.
Account of Jacob Raymond and George W. Cummins administrators of John Cummins dec'd who was administrator of George Cummins dec'd to correct account.
11 October 1828 Daniel McDowell for coffin – $25.00
13 October 1828 Daniel McDowell prod account for work done – $3.00
Settled [no date].[KM Abstract]
KentFolder: Cummins, George 1827-1835

In 1829, he was named in the Will of Charlotte Shortes.

Will of Charlotte Shortes of Duck Creek Hundred, executor William A. Budd, son Daniel Shorts. My friend Daniel McDowell being indebted to me and not desiring to submit him to inconvenience any further than may be necessay to secure the payment of the said debt, I authorize my said executor and the guardian of my child to place my said child to board with my said friend Daniel McDowell untill the said executor or guardian may consider it time to place him out to some business or trade provided nevertheless that the terms are such as he the said guardian may consider reasonable. The said Daniel McDowell to Board, Cloathe, and send him constantly to school, and to such a teacher as the said guardian may approve. And it is my will and desire that the guardian of the child shall have a settlement with the said Daniel McDowell as near as possible every six months and give the said Daniel credit for the amount. Recorded 8 July 1829.[KM Abstract]
KentWBQ:137-138 9 May 1829

Daniel appeared in two coroner's reports.

Inquisition indented and taken at Murderkill Hundred in the County of Kent and State of Delaware the ninth day of April in the year of our Lord one thousand eight hundred and six before me John Wild Coroner of the County aforesaid, upon the view of the body of Rachel Smith then and there lying dead, upon the oaths of [List] Daniel McDowell good and lawful men of the County aforesaid, who being sworn and charged to enquire on the part of the State how and in what manner the said Rachel Smith came by her death do say that on the night of the thirty first of March last the said Rachel Smith left the House of James Roddis in Jones's Hundred in the County aforesaid in company with a certain George Gose for the purpose of going home with him or to some place of shelter, that they went on together until they came to the woods near the end of the Lane dividing Land of Wasons Mifflin heirs and Vincent Lockermans heirs on the Fart Landing Road at which place the said George Gose left her, and at which place she was found dead on the eighth day of April following. In witness whereof as well the aforesaid coroner as the Jurors aforesaid have to this Inquisition put their seals, on the day and year aforesaid at the place aforesaid. Signed by Daniel McDowell and other.
Kent Coroner Folder: Smith, Rachel 9 April 1806, Possible murder

Daniel McDowell was a member of jurors to enquire into death of Mary Ann Rees and concluded accidental. Signed: Danl McDowell Jr..[KM Abstract]
Kent Coroner Folder: Rees, Mary Ann (Negro infant), St. Jones Hundred, 17 July 1813, accidentally suffocated

He was appointed a guardian in 1808.

To this Court comes John Mannering a minor son of William Mannering deceased above the age of fourteen years and by his Petition prays the Court to appoint Daniel McDowell to be his Guardian, whom he chooses, which being considered is granted and the Court do appoint the said Daniel McDowell to be Guardian to said minor who accepts thereof and gave Bond with Joshua Nickerson his surety in the sum of twelve hundred dollars for his faithful discharge of said Trust as per Bond filed.
KentOCG:21 4 May 1808

Guardian Bond of Daniel McDowell with surety Joshua Nickerson for John Mannering above 14, son of William Mannering late of County dated 4 May 1806. Witnesses: Joseph Harper, John Simpson.[KM Abstract]
KentFolder: Mannering, Wm. (decd) 1801-08 (minor - John & Wm + Nathan G.)

The following accounts of Daniel McDowell reported in chronological order are abstracted from the original records while displaying the listing itself, the date exhibited and settled, the administrator(s), and the source folder title which names the deceased.

New Castle County

7 February 1797 No. 2 Cash paid Daniel McDowell for coffin Pr rect £3.15.0
16 May 1807, Robert Shotess and Ann his wife late Ann Murren, New Castle County Folder: Murren, Lasley 1797-1807
17 March 1812 No. 6 Daniel McDowell for Coffins Pr receipt $18.00
5 March 1814, Appoquinimink Hundred, New Castle Folder: Hyatt, James 1812-1818

Kent County

Dr 12 April 1805 To cash paid Daniel McDowerll Pr Probt & rect £3.0.0
13 January 1806, Account of John Wild administration of Henry Macey deceased, KentFolder: Macey, Henry 1804-1805
7 July [Unknown] By cash recd Daniel McDowell Senr – $0.33
KentFolder: Blundall, James, Dr. 1807-1814
By Cash of James & Daniel McDowell – $2.26
By Cash of James McDowell – $3.60
James & Daniel McDowell – $3.25
List of Debts received, KentFolder: Redgrave, Abraham 1804-1809
20 December 1808 To Cash paid Daniel McDowell for Coffin
6 July 1808 By cash of Daniel McDowell $1.00
4 May 1809, Account of Elizabeth Newton administratrix of George Newton deceased, KentFolder: Newton, George 1808-1809
Contra: No. 15 By cash of Daniel McDowell – $4.20½
12 May 1810, Account of John B. Wooten administrator of Joshua Wooten, deceased, KentFolder: Wooten, Joshua 1808-1817
27 October 1810 To cash paid Daniel McDowell as Pr Recpt – $9.07
20 July 1812, James Whitaker administrator of Moses Goodwin, KentFolder: Goodwin, Moses 1810-1815
29 April 1811 To cash paid Daniel McDowell as Pr Probate & Recpt – $5.07
3 February 1814, Elijah Consalor who intermarried Elizabeth Consalor administratrix of Jeremiah Consalor, KentFolder: Conceler, Jeremiah 1811-1814
3 May 1812 by cash from Daniel McDowell – $43.73 18 August 1812, Margaret Townsend Administrator of Solomon Townsend KentFolder: Townsend, Solomon 1811-1812
By Cash recd of Daniel McDowell part of bond – $22.57
By balance of debt due from Danl McDowell $26.22

8 December 1814, David Burton Executor of Luke Spencer, KentFolder: Spencer, Luke 1813-1814
16 March 1814 To cash paid Daniel McDowell as per Probate & Recpt – $9.07
5 February 1816, Rachel Krik, late Craig who intermarried with Jeremiah Krik, administratrix of Joseph Craig, KentFolder: Craig, Joseph 1814-1819
1 April 1817 To cash Pd Daniel McDowell for Coffin – $10.00
28 August 1818, Sarah Spruance adminstratrix of Presley Spruance, KentFolder: Spruance, Presley, Jr. 1817-1818
29 January 1820 To cash paid Daniel McDowell for Coffin – $25.00
6 December 1820, Piner Mansfield administrator of John Howard, KentFolder: Howard, John 1819-1821
15 June 1820 To cash pd Daniel McDowell for funeral Acct – $11.00
16 April 1821, Rachel Wilmer Administratrix of Edward P. Wilmer of Smyrna, KentFolder: Wilmer, Edward P. 1820-1825
8 April 1820 To cash paid Daniel McDowell for coffin – $11.00
13 March 1821, Benjamin Hacked administrator of Mary Snow dec'd who was Executrix of Clayton Snow deceased, KentFolder: Snow, Clayton 1820-1826
3 October 1811 To cash pd Daniel McDowell Probate & recept – $3.50
12 May 1821, William K. Lockwood administrator of Isaiah Dorman, KentFolder: Dorman, Isaiah 1810-1821
20 August 1821 To cash paid Daniel McDowell for Coffin – $10.00
22 August 1821, Colin F. Hale administrator of William Hale, KentFolder: Hale, William 1821
28 April 1822 To cash paid Daniel McDowell Prob & rect – $8.00
29 June 1822, William Killingsworth who intermarried Rachel Cahoon Administratrix of Samuel Cahoon, KentFolder: Cahoon, Samuel 1820-1831
5 June 1823 To Daniel McDowell funeral – $11.00
29 January 1824, William Denny & Benjamin Denny Administrators of John Denny, KentFolder: Denny, John, Sr. 1814-1832
7 June 1823 To cash paid Daniel McDowell – $10.00
20 October 1824, Ann Parke administratrix of Jane Parke, KentFolder: Parke, Jane 1822-1827
13 April 1824 To cash paid Daniel McDowell for Coffin – $11.00
1 May 1824, Ezekiel Cowgill Executor of Adam Lewis, KentFolder: Lewis, Adam 1822-1824
30 August 1823 To Daniel McDowell Pr Probate & Receipt – $9.07
20 May 1824, Asa Harrington Administrator of James Turley, KentFolder: Turley, James 1823-1830
14 January 1824 To Daniel McDowell Pr Probt & Rect – $4.57
4 March 1824, Benjamin Coombe administrator of Luke Ricards, KentFolder: Ricards, Luke 1822-1825
29 October 1824 Daniel McDowell Meat tub $0.65
List of property of James Phipps sold 29 October 1824 by Piner Mansfield, KentFolder: Phipps, James 1824-1825
10 October 1825 To cash Daniel McDowell bill for coffin – $9.00
19 October 1825, Piner Mansfield administrator of James Phipps, KentFolder: Phipps, James 1824-1825
March 1825 To paid Daniel McDowell – $10.00
13 July 1825, Elizabeth Morris acting administratrix of James Morris, KentFolder: Morris, James 1825-1826
9 April 1824 To Daniel McDowell Prob & recpt – $9.07
7 October 1825, Morgan Manlove administrator of Vincent Manlove, KentFolder: Manlove, Vincent 1824-1826
20 March 1826 to Daniel McDowell – $9.07
14 December 1826, Joseph (Sau)gaskin administrator of Thomas Hawkins, KentFolder: Hawkins, Thomas 1826-1828
11 January 1827 To cash paid Daniel McDowell Pr Rect – $11.00
25 January 1827, Simon (Sh)arman administrator of William Rees, KentFolder: Rees, William 1826-1827
19 October 1825 To cash Pd Daniel McDowell for coffin per Rect – $22.00
1 February 1827, Caleb H. Sipple administrator of Joseph Barker, KentFolder: Barker, Joseph 1825-1828
28 February 1828 To cash pd Daniel McDowell Bill provd & Rect – $11.00
12 January 1829, Isaac Short administrator of Daniel Thomas, KentFolder: Thomas, Daniel 1827-1830
19 November 1827 To paid Daniel McDowell prob & rect – $3.00
10 February 1829, Benjamin Coombe Executor of Elijah Johnson dec'd who was administrator of James Johnson dec'd, KentFolder: Johnson, James 1827-1830
25 August 1828 To paid Daniel McDowell for coffin – $12.00
31 July 1834, Jacob Raymond and George W. Cummins administrators of John Cummins who was administrator of John Durborow Cummins, minor son of George Cummin dec'd, KentFolder: Cummins, John Durborow 1830-1834
27 October 1830 Daniel McDowell's admr 1 year's board from July 1829 till July 1830 DUs 50.00 school bills & clothing during same period DUs 17.74¾ – $67.74¾
21 March 1831 Sarah McDowell on account of board – $13.31
11 August 1831 Sarah McDowell on account of board – $18.00
23 November 1831 S. McDowell bal of 1 year's board from 10th July 1830 til 10th July 1831 – $18.69

17 August 1836, William A. Budd Guardian of Daniel Short, minor son of Abraham Short and wife Charlotte, KentFolder: Short, Abraham (dec's) 1836-41 (minor Daniel)

In 1819, John Layton and his wife Sarah take exception to Daniel's bill as being unreasonable and extravagant.

Account of John Denning administrator of Mordecai Morris.
10 December 1818 To Cash Pd Daniel McDowell Pr Probate & Recpt – $22.07
By cash Daniel McDowell $22.07
Settled 6 April 1819.[KM Abstract]
KentFolder: Morris, Mordecai 1818-1823

John Layton and wife Sarah, late Sarah Morris, widow of Mordecai Morris, excepts to the several accounts of John Denning administrator of Mordecai.
1. 6 April 1819 Cash paid Daniel McDowell $22.07
[unreasonable and extravagant].
[KM Abstract]

The identity of Ann McDowell in the following record has not been determined.

22 March 1811 By Cash recd of Daniel McDowell $26.68
22 March 1811 By Cash recd of Ann McDowell $1.25
20 September 1814, Account of Samuel Coombe Co-administrator of Andrew Purden, KentFolder: Purden, Andrew 1807-1814

The death of Daniel by 20 July 1830 is reported in the following court records.

Be it remembered that on the twenty first day of July one thousand eight hundred and thirty, Letters of Administration on the estate of Daniel McDowell deceased were granted to Presley Spruance Jr who being sworn gave bond with George Wools his surety in the sum of fifteen hundred dollars.
Smyrna July 20th 1830
I do hereby relinquish my right to administer upon the estate of Daniel McDowell decd (my late husband) in favour of sd Spruance Jr, to who I wish you to grant letters of administration
Sarah (X her mark) McDowell
Witness: C.W. Bredell
William H. Lockwood, Register of Kent County.

KentWBQ:164 20 July 1830

Administration Bond of Presley Spruance with surety George Wools on estate of Daniel McDowell dated 21 July 1830.[KM Abstract]
KentFolder: McDowell, Daniel 1830-1832

An Inventory and appraisment of the goods and chattles of Daniel McDowell late of Duck Creek Hundred decd made August 4, 1830.
[List of articles with value]
$405.51.[KM Abstract]
KentFolder: McDowell, Daniel 1830-1832

An account of the sales of the goods of Daniel McDowell decd Augt 6, 1830 by P. Spruance Pr admr
[Selected list of articles, purchasers, price]
1 rope E. McDowell – $0.32½
1 oil stone A. McDowell – $0.30
1 chest A. McDowell – $2.25
2 emty casks, W. blades & box J. McDowell – $0.50
1 pair end table J. McDowell – $7.00
1 cupboard J. McDowell – $5.04
6 S. table spoons at 12 oz J. McDowell – $11.50
Contents in cupboard J. McDowell – $0.50
carpet J. McDowell – $6.25
1 bedstead & bedding J. McDowell – $8.50
Desk $8.50 1 arm chair J. McDowell – $9.00
Lot boods 25 cts w. talbe 1.25 J. McDowell – $1.50
Contents of cupboard J. McDowell – $0.25
1 stove 5.50 12 ag carpet 50 J. McDowell – $6.00
1 Chest 50 cts 1 table 25 J. McDowell – $0.75
Trunk, chair & 2 old mats J. McDowell – $0.37½
2 tubs J. McDowell – $0.60
Kitchen furniture J. McDowell – $4.00
1 lot gum boards No. 1 James McDowell – $5.00
1 lot gum boards No. 2 James McDowell – $3.50
1 lot gum boards No. 3 James McDowell – $1.50
1 lot gum boards No. 4 James McDowell – $5.00
1 lot gum boards No. 6 James McDowell 2.25 – $2.25
1 lot gum boards No. 7 James McDowell – $4.75
1 lot gum boards No. 8 James McDowell – $3.75
Stuff for table No. 1 James McDowell – $1.00
Stuff for table No. 2 James McDowell – $1.30
1 lot Mahogany N 1 James McDowell – $8.00
1 lot Walnut N 2 James McDowell – $2.0
Balance of lumber in loft James McDowell – $2.00
KentFolder: McDowell, Daniel 1830-1832

Account of Presley Spruance administrator of Daniel McDowell.
Dr $565.79½
Cr $572.09½
Settled 31 December 1832.[KM Abstract]
KentFolder: McDowell, Daniel 1830-1832

In the above list of sales, we have assigned James McDowell to the father of James McDowell Junior although both are possible.

Elijah McDowell

Elijah McDowell [c1798 - 1880] married Ann M. Laws on 23 January 1822 with bondsman Kemp Roberts. They had one identified son.

Wesley McDowell [23 August 1823 DE - 10 June 1894 MIL/FG] In the 1850 Census, Wesley, a carriage trimmer, lived in Roxborough, Philadelphia PA with wife Elizabeth McDowell [1828 PA - 14 December 1904 MIL/FG]

The following petition documents the identity of his wife.

The petition of Gideon Cullen administrator of Alexander P. Laws late of Kent County deceased.
Respectfully represents that the said Alexander P. Laws died Intestate in the month of M__ in the year of our Lord one thousand eight hundred and twenty on_ seized of a piece or parcel of land situate lying and being in Dover hundred in the said County, containing six acres and one hundred square __ more or less adjoining land of Saxagotha Laws, Jacob M. Hill __ Amelia his wife and others. That there are debts due and outstanding against the estate of the said deceased of a considerable amount that in order to adjust and settle the said debts it will be necessary to sell and dispose of the above described real estate. That your Petitioner has settled the personal estates of the said Intestate and passed an account thereof before the Register for the probate of Wills and granting Letters of Administration in and for Kent County aforesaid wherein there appears a Balance unappropriated of three hundred and thirty four Dollars and twenty seven and one half cents.
That the said Alexander P. Laws left to survive him a widow named Ann now the wife of Elijah McDowell and one child namely to whom your petitioner has given the usual notice of his intention to apply (agreeably to the Rules of the Court) on the second day of the present term for an order to sell the said deceased Real estate for the payment of his debts, which notice your petitioner is ready to prove to the Court.
He therefore prays the Court to grant him an order authorizing and impowering him as administrator aforesaid to sell and dispose of the said deceaseds real estate for the purposes aforesaid agreeably to the directions of the acts of the General Assembly in such case made and provided.
Gideon Cullen
KentOCK:129-130 July Term 1827

His son Wesley is identified in the following record.

Elijah McDowell of City of Baltimore MD to James P. Anderson and Samuel B. Hopkins, coach makers of Talbot County. Elijah McDowell binds out son Wesley McDowell who will be 18 on 27 August next as apprentice to learn trimmer one of the branches of coach making. Signed: E. McDowell. Recorded 15 October 1840.[KM Abstract]
DB:5 12 October 1840

Elijah appeared in the following census records.

1830 Census Kent County DE
Elijah McDowell
Dover

1 Male 0-4:
1 Male 5-9: [Wesley]
1 Male 30-39: [Elijah]
2 Females 20-29: [Ann]

1860 Census Frederick County VA
Winchester, PO Winchester

Elizah McDowell - 62 M - Coach Maker - DE
Anna M. - 36 F Housewifery - MD
Benjamin Montgomery - 60 M - Day Laborer - VA

In 1874, Elijah McDowell and Annie McDowell are listed in the City Directory for Baltimore MD.

1880 Census Baltimore County MD
Baltimore City

Elijah McDowell - 82 M - At Home - DE DE DE
Anna - 46 F - Wife - At home - MD MD MD

Elijah appeared in the following tax lists.

Table: Tax Listings of Elijah McDowell

Date - Real Estate - Personal - Aggregate - Remarks

Murderkill Hundred
1820 - [blank] - $150 - [blank]
Little Creek Hundred
1821 - [blank] - $265 - [blank] - 1 horse $50, 1 cow $10, Plate &C $5.00, Personal Tax $200.00 = $265
Saint Jones Hundred
1822 - [blank] $150 - $150
Dover Hundred
1823 - [blank] - $150 - $150
1824 - [blank] - $150 - $150
1825 - [blank] - $1,812 - $1,812 - Personal: Poal Tax $200, Sloop Ann of Little Creek $1,500, 1 Horse $60, 2 Cows @$10, 4 Two year olds @$5, 2 Calves @$2, 1 Sow & 7 shoats $8
1826 - [blank] - $1,812 - $1,812
1827 - [blank] - $1,812 - $1,812
1828 - $500 - $164 - $664 - Real Estate: New Dwelling House and store House out building in good repair on ground rent in Tenure of Self $500; Personal: Poll $150, 2 Cows $14
1829 - [blank] - [blank] - [blank] - Town assessment by 1829 act: 1 horse 60.00, 1 cow 8.00, $68.00; Poll tax $200.00
1830 - $500 - $164 - $664
1831 - $500 - $164 - $664
1832 - $500 - $164 - $664
1833 - $500 - $164 - $664 - Transferred to J. Real
1834 - [blank] - $302 - $302 - Personal: poll $200, 1 horse 60, 2 cows 20, 20 oz plate at 1.10 pr oz 22, Trans from Elijah McDowell one house at Dover Landing to John Reed

In 1825, Elijah purchases the rights of Joseph and Mary Buckmaster's share of part of Wilson Buckmaster's land.

Joseph Buckmaster and wife Mary of Little Creek Hundred to Elijah McDowell of Dover Hundred for $50, situate in Little Creek Hundred part of Joseph Buckmasters share of father Wilson Buckmaster's land. Beginning at the northwest corner of Hester Ann Buckmster's land in the center of the road leading from Little Creek Landing to Cipsie and running from thence along the middle of said road N16W 12.6 perches to another corner in said road being a corner dividing this from said Joseph Buckmasters Land, from thence running the two following lines dividing this from said Joseph Buckmaster's land N74¾E 12.6 perches to a stone and S16E 12.6 perches to corner in said Hester Ann Buckmasters line, from thence therewith S75¾W 12.6 perches to the beginning. Signed: Jos: Buckmaster, Mary Buckmaster. Witnesses: Charles Kimmey, Jacob Furbee. Recorded 10 August 1831.[KM Abstract]
KentDBEV3:152-153 28 December 1825

To pay his debts, his right to the Buckmaster land is sold by the Sheriff in 1830.

Sheriff Nehemiah Clark to Gideon Cullen. Supreme Court Writ of fieri facias for suit of Bank of Smyrna against Elijah McDowell to levy against goods, chattels, lands, and tenements, lot and land situate at or near Little Creek landing in Kent County adjoining Joseph Buckmaster, Maria Buckmaster, and Little Creek landing lane containing 1 acre, but rents and profits not sufficient yearly to satisfy debt. Therefore writ of venditioni exponas issued and land sold to Gideon Cullen for $10. Witnesses: Elijah McDowell, William Denny. Recorded 26 November 1830.[KM Abstract]
KentDBDV3:226-227 9 December 1830

Elijah conveys his right to the income from a lease that he holds to James McDowell.

Deed of Lease Elijah McDowell of Town of Dover to Sipple & Pennewill, merchants, for yearly rents and covenants, 80 feet of Marsh and ground in width on Little Creek at Dover Landing. Beginning at the lower corner of the public landing and running the said 80 feet down the said Creek towards Pipe Elm branch and that number of feet in width from the Creek aforesaid out to Main Road leading from near Cornelius P. Comegys gate to the said Pipe Elm branch bridge making as aforesaid 80 feet on the said Creek and 80 feet on the said road it being now an unimproved piece of ground and marsh and part of the same premises which the said Elijah McDowell holds by virtue of a lease from John Wales and Ann his wife and Joseph M. Patten dated 14 June 1826. [Conditions of covenant] Signed: Elijah McDowell, C.H. Sipple, Robt O. Pennewill. Witnesses: Geo. Cubbage, William Huffington.
It is also understood and agreed by and between the parties to the within instrument that James McDowell who now has an execution in the hands of the Sheriff shall release the lien which said execution now hath or has binding on the within mentioned property or the lease shall be void.
I do hereby agree to release the within mentioned property from my execution now in the sheriff's hands upon condition that the said lease shall be assigned to me by Elijah McDowell.
Attest: W. McDowell
Know all men by these presents that I Elijah McDowell do hereby assign transfer and set over all my right title claim interest and demand to all the rents emoluments rents and powers in the within lease to James McDowell to him his heirs and assigns for value received in consideration that the said James McDowell shall release the within property from under his execution now in the Sheriff's hands. In witness whereof I have hereunto set my hand & seal this 25th day of December 1828.
Elijah McDowell
Recorded 20 March 1829.[KM Abstract]
KentDBBV3:131-132 25 December 1828

Elijah witnesses several deeds.

Sheriff William Saulsbury of Kent County to William Warner for $600. John Pleasanton and Samuel Price administrators of Richard Harrington. Witnesses: Elijah McDowell, Jos. Smithers. Recorded 29 January 1822.[KM Abstract]
KentDBVV2:114-115 16 January 1822

Daniel Cowdright and wife Ann of Little Creek Hundred to Caleb H. Sipple and Robert O. Pennewill, merchants. Messuage House and lot of ground situate at the southwest corner of King Street and the Square in the Town of Dover said to contain 38 feet 9 inches on King Street and 33 feet on the Square and adjoining to lands of Samuel R. Fisher and late of Charles Townsend and now of Wesley McDowell. Witness: Elijah McDowell. Recorded 24 November 1829.[KM Abstract]
KentDBCV3:86-87 16 November 1829

Caleb H. Sipple and wife Ann of Dover to Henry, Mary, Ann, Pressella and Sally Cowdright (children of Daniel Cowdright and Ann his wife all of Little Creek hundred). Witnesses: Elizabeth C. Davis, Elijah McDowell. Recorded 25 November 1829.[KM Abstract]
KentDBCV3:85-86 16 November 1829

Sheriff Nehemiah Clark to William Harrington and wife Matilda. Witnesses: Elijah McDowell, William Denney. Recorded 12 December 1829.[KM Abstract]
KentDBCV3:115 9 December 1829

He rents land in 1834.

Melcah Wirt to Farmers Bank, a mortgage. Land adjoining property of Catharine Bishop deceased bought by David Lockwood now in tenure of Elijah McDowell. Recorded 13 October 1834.[KM Abstract]
KentDBHV3:177 11 October 1834

Several land sales were conducted at the house of Elijah.

Sheriff William Burton to Nathan Pratt. On 26 July 1832, sold at the house of Elijah McDowell in Dover. Recorded 16 March 1832.[KM Abstract]
KentDBFV3:11-12 6 March 1832

Sheriff William Burton to Robert Frame. Sold 12 April 1831 at the house of Elijah McDowell in the Town of Dover.[KM Abstract]
KentDBFV3:163-165 4 October 1832

Report to Orphans Court: Land of Catharine Bishop deceased. And on Saturday the fourteenth day of June last past at one o'clock P.M. at the house of Elijah McDowell in Dover he offered the same for sale and sold the same at public auction.[KM Abstract]
KentOCN:144-145 October 1834

Report to Orphans Court: Land of Hannah Voshal deceased. Sold at the House of Elijah McDowell in Dover on the thirteenth day of November last at twelve o'clock (noon).[KM Abstract]
KentOCN:251 March Term 1835

Report to Orphans Court: Land of Joseph George deceased. Robert Frame did as Trustee appointed for that purpose on the 14th of January 1835 at the Tavern House occupied by Elijah McDowell in the Town of Dover in Kent County afsd sell at public auction all the said tract of land … .[KM Abstract] KentOCN:252 March Term 1835

Report to Orphans Court: Land of Sarah Hutchenson deceased. Sold at the house of Elijah McDowell in Dover on the thirteenth day of December last at one o'clock P.M.[KM Abstract]
KentOCN:252-253 March Term 1835

He served as a freeholder to enquire into the value of rents and profits on a tract of land.

Sheriff Nehemiah Clark to Farmer's Bank of Delaware. "Nehemiah Clark Sheriff as aforesaid did on the tenth day of November in the year last aforesaid duly enquired by Elijah McDowell and James Kimmey two judicious freeholders of his bailiwick whether the clear yearly rents and profits of the lands and premises so by him seized and taken in execution as aforesaid would be of sufficient value in the space of seven years beyond all reprizes to satisfy said writ of fiere facias."[KM Abstract]
KentDBCV3:34 14 May 1829

Elijah served on a coroner's jury in 1826 and then became the Administrator of the deceased.

Kent County, State of Delaware } In inquest indented and taken at the store of Elijah McDowell Dover hundred Kent County before me George Truitt coroner for said county upon the view of the body of George Knight then laying dead upon the oath and affirmation of [List of names] Elijah McDowell good and lawful men of the county aforesaid who being sworn and affirmed and charged by said Coroner to enquire when where how and in what manner the aforesaid George Knight came to his death and after hearing the witness in behalf of said State and from the body do say he came to his death on the twenty ninth day of March one thousand eight hundred & twenty six by a fit which caused him to fall with his head overboard and was strangled to death from viewing the body and finding no marks of violence on him. Signed: Elijah McDowell.
Kent Coroner Folder: Knight, George 29 March 1826 fit which caused him to fall overboard

Administrator Bond of Elijah McDowell with surety Ceasar Knight dated 3 April 1826 for George Knight deceased [KM Abstract]
KentFolder: Knight, George 1826

Elijah filed Kent County Constable Bonds for himself in 1829 and 1830.

Constable Bond of Elijah McDowell with sureties James McDowell and John McDowell dated 30 April 1829. Signed: Elijah McDowell, James McDowell, John McDowell. Witness: Jos: Smithers. Recorded 30 April 1829.[KM Abstract]
KentDBBV3:190 30 April 1829

Constable Bond of Elijah McDowell with sureties James McDowell, John McDowell and Gideon Cullen. Recorded 1 May 1829.[KM Abstract]
KentDBBV3:190 30 April 1829

Constable Bond for Elijah McDowell with sureties James McDowell, Gidion Cullen and John McDowell dated 29 April 1830. Recorded 30 April 1830.[KM Abstract]
KentDBDV3:29 29 April 1830

As a businessman and constable, he was involved in several apprentice indenture bonds.

26 June 1829 - Perry Hawkins (negro boy aged about 10) to Elijah McDowell - Domestic employment.[KM Abstract]
IndentureB:30

Value received from Elijah McDowell Indenture of Perry Hawkins to Henry M. Ridgely. Indenture of Elijah McDowell is done. Signed: E. McDowell.[KM Abstract]
IndentureB:31 27 February 1835

7 September 1829 - Cosden W. Johnston discharged from apprenticeship with participation of Kent County Constable Elijah McDowell.[KM Abstract]

9 November 1829 - James Dillehunt an apprentice by Amelia Braxter his mother - Constable Elijah McDowell.[KM Abstract]

He served as surety on several bonds.

Administration Bond of Thomas Lister with sureties Elijah McDowell and Joseph L. Harper for Asa Willoughby.[KM Abstract]
8 May 1827 KentFolder: Willoughby, Asa 1827-1832

Administration Bond of John Baynard with surety Elijah McDowell for Rosana Dwiggins deceased.[KM Abstract]
9 November 1831 KentFolder: Dwiggins, Rosana 1831-1832

Marriage Bond of Nathaniel Graham with surety Elijah McDowell to marry Tulah Ann Callaway.[KM Abstract]
17 March 1835

He participated in the administration of several estates.

Be it remembered that on the second day of November one thousand eight hundred and thirty, Letters of administration of the estate of Isaac Fouracres senior, deceased, were in due form of law granted unto Elijah McDowell who having affirmed, gave bond, with Gideon Cullen his surety in the sum of five hundred dollars.
KentWBQ:[Not visible] 2 Novermber 1830

Estate of Isaac Fouracres Sen. 2 November 1830, Admr Elijah McDowell
VolA18:4 Q:173 2 November 1830
31 March 1832 Elijah McDowell administrator of Isaac Fouracres Senior deceased
KentFolder: Fouracres, Isaac, Sr. 1830-1832

He was involved in several court cases.

Elijah McDowell vs Wesley McDowell, Robert O. Pennewill & Caleb H. Sipple } 7 July 1827. Bill for Injunction. 7 July 1827 Bill filed on the 9th Bond and Security given & on the same day Injunction and Subpoena issued.
1827 July 23 Sheriff returned on the Injunction "N.E.J" as to Wesley McDowell & Enjoined as within commanded as to the others." On the Subpoena Sheriff returns N.E.J as to Wesley McDowell the rest summoned." 1827 July 17 The defendants appear by William Huffington esquire their solicitor and Rule answer in three months or attachments.
1827 Nov. 30 Attachment of contempt issued
1827 Dec. 3 Answer of Wesley McDowell filed
1828 Jan 25 Answer of Robert O. Pennewill and Caleb H. Sipple filed
1828 Feb 11 Sheriff returns on the attachments. "Attached".
1828 Feb 22 Replication and issue and Rule commission to Joseph Smithers Esquire to take the depositions of witnesses on both sides as Interrogatories filed on ten days notice. 1829 Ivey T. Continued
1829 Feb T. continued in 1829 June 27 List of exhibits on the part of the Defendants filed. 1829 June 23 Interrogatories on the part of the Defts complainant filed and notice given the complaint defendants solicitor. 1829 July 11 Commission issued. 1829 July 23 Depositions received published and filed. 1829 Aug. 6 affidavit of Elijah McDowell filed.
And now to wit this seventh day of August in the year of our Lord one thousand and eight hundred and twenty nine. This cause coming on to be heard and the proofs and allegations of the parties being heard respectively and the same being debated by their counsels learned in the law and being considered by the Chancellors: It is ordered adjudged and decreed by the Chancellors that the injunction in this cause be dissolved, the Bill dismissed, and that the complainant pay the costs of this suit in three months or attachments.
Nicholas Ridgely, Chancellor.
On motion of Honr. Ridgely esquired, one of defendants counsel, leave given the defendant Wesley Mcdowell to withdraw his exhibits.
Bill of Costs
Complainants Costs. [List] 9.27½
Defendants Costs. Regr C.C. Wesley McDowell [List] 11.92; Pennewill & Sipple [List] 10.02
[List of other costs]
7 August 1829

Kent County Sheriff Summons to Elijah McDowell to appear at Orphans Court on Saturday 29 March to give evidence for plaintiffs in Jacob F. Johns & others vs Martin W. Bates & others dated 25 March 1834. Issued 28 March 1834.[KM Abstract]
Imge 391/788

The following miscellaneous list contains ledger items or bill or payments associated with Elijah.

19 April 1821 To Elijah McDowell bill – $1.34
1 April 1822 To E. McDowell bill – $0.25½
4 September 1822 To Elijah McDowell bill – $1.56
21 January 1823 To Elijah McDowell bill – $0.59¼
30 April 1823 To Elijah McDowell bill $2.56
30 April 1823 To 1/5 of 2/3 of 40 E. McDowell bill – $0.05¼
14 May 1823 To 1/5 of 2/3 of 6.61½ Elijah McDowell bill – $0.88¼
31 March 1824 To Elijah McDowell bill – $0.25
1 October 1824 To Elijah McDowell bill – $1.87
1 June 1825 To Elijah McDowell bill – $0.97½
12 November 1825, Catharine Sharp guardian to Jane Sharp minor daughter of Abraham Sharp deceased

6 June 1821 To Elijah McDowell bill – $1.46
4 September 1822 To E. McDowell bill – $1.18
27 November 1822 To E. McDowell bill – $3.91½
29 January 1823 To Elijah McDowell bill – $3.00
11 February 1823 To Elijah McDowell bill – $3.25
12 November 1825, Catharine Sharp guardian to Isaac Sharp minor son of Abraham Sharp deceased

6 June 1821 To Elijah McDowell bill – $0.50
4 September 1822 To Elijah McDowell bill – $4.34¼
5 September 1822 To Elijah McDowell bill – $3.00
12 March 1822 To 1/5 of 2/3 of 40 E. McDowell bill – $0.05¼
14 April 1823 To Elijah McDowell bill – $12.20½
30 May 1823 To Elijah McDowell bill – $2.12½
30 May 1823 To 1/5 of 2/3 of 6.61½ E. McDowell repair bill – $0.88¼
30 May 1823 To Elijah McDowell bill – $4.97
29 October 1824 To Elijah McDowell bill – $6.39
12 November 1825, Catharine Sharp guardian to Mary Ann Sharp minor daughter of Abraham Sharp deceased

25 June 1822 To Elijah McDowell bill – $0.51
6 July 1822 To Elijah McDowell bill – $1.00
12 March 1823 To 1/5 of 2/3 of 40 Elij McDowell nails – $0.05¼
13 March 1823 To Elijah McDowell bill – $1.72½
17 May 1823 To 1/5 of 2/3 of 6.61½ E. McDowell bill – $0.88¼
24 April 1824 To E. McDowell bill – $33.70
12 November 1825, Catharine Sharp guardian to William Sharp minor son of Abraham Sharp deceased

6 July 1822 To 2 frocks Pd mothe of E. McDowell – $1.87½
6 January 1824 To cash paid Elijah McDowell Bill – $1.95
April & May 1823 To 1/4 of 39 Elijah McDowell – $9.75
3 February 1824, Account of Manlove Hayes guardian to Ann Eliza Emerson minor daughter of Jonathan Emerson deceased

12 December 1822 To Elijah McDowell Bill – $14.79
23 December 1823, Account of Culten L. Davis who intermarried with Abigail Barber who was administratrix of Francis Barber deceased

27 January 1823 To Elijah McDowell bill – $1.99½
12 August 1823, Account of Mathias Day guardian to Hannah Smith a minor daughter of David Smith deceased

1 May 1823 To cash paid Elijah McDowell Pbt & Receipt – $3.61¾
17 February 1824, Account of John Bell administrator of Thomas Davis deceased KentFolder: Davis, Thomas 1823-1824

28 January 1824 To E. McDowell – $0.36
6 March 1824 To Elijah McDowell bill – $0.03
7 May 1824 To Elijah McDowell – $2.45
25 November 1824 To Elijah McDowell bill $1.25
25 November 1824 To Elijah McDowell bill – $3.48
15 March 1825 To Elijah McDowell bill – $0.51½
12 November 1827, Account of Authen L. Davis guardian to Abigail Barber minor or Francis Barber

24 December 1824 To Elijah McDowell Bill & Receipt – $0.67
August 1824 By cash E. McDowell 66 B.Wheat Wt 59¾ lbs – $62.44
9 April 1825, Account of Charles Marim Executor of Hannah Marim deceased KentFolder: Marim, Hannah 1824-1825

1 January 1825 To Elijah McDowell Materials – $1.36½
2 May 1825, Account of Rebecca Hanson guardian to Sarah Hanson a minor daughter of Timothy Hanson deceased

1 January 1825 To Elijah McDowell Materials – $1.36½
3 May 1825, Account of Rebecca Hanson guardian to Samuel Hanson a minor son of Timothy Hanson deceased

1 January 1825 To Elijah McDowell Materials – $1.36½
3 May 1825, Account of Rebecca Hanson guardian to Mary B. Hanson a minor daughter of Timothy Hanson deceased

1 January 1825 To Elijah McDowell Materials – $1.36½
3 May 1825, Account of Rebecca Hanson guardian to Lydia Hanson a minor daughter of Timothy Hanson deceased

3 January 1825 To Elijah McDowell materials – $1.36½
3 May 1825, Account of Rebecca Hanson guardian to Mary B. Hanson a minor daughter of Timothy Hanson deceased

3 January 1825 To Elijah McDowell materials – $1.36½
3 May 1825, Account of Rebecca Hanson guardian to Samuel Hanson a minor son of Timothy Hanson deceased

25 August 1825 To paid Elijah McDowell for board as per bill – $1.50
5 January 1830, William Heberin guardian to Joseph McDaniel minor son of Joseph McDaniel deceased

1826 To Elijah McDowell funeral – $0.80
27 April 1826 To Elijah McDowell Prob & Receipt – $23.01
29 March 1828, Account of Manlove Hayes administrator of Andrew Coudright deceased KentFolder: Coudright, Andrew 1825-1828

It show the following credits Nov. 1st 1826 cash for cow sold Elijah McDowell $19.80
11 March 1846 List of debts/credits KentFolder: Townsend, Major 1839-1851

Debts owing on Book: Sperate Elijah McDowell – $2.00
1827, List sperate and desparate debts of James M. Voshell KentFolder: Voshell, James M. 1826-1828

3 November 1827 To Elijah McDowell Judgt & Rect – $3.39
20 [blank] 1828, Account of John Frazier administrator of John Bell who was Executor of James Stephens deceased KentFolder: Stevens, James 1827-1830

9 June 1828 To cash paid Elijah McDowell Probate & rect – $19.00
21 November 1828, Account of Hester Delany and Zadock Lofland administrators of William Delany deceased KentFolder: Delany, William 1828-1835

Elijah McDowell 1 Liverpool set – $0.27
10 January 1831, List of sale of estate of Daniel George deceased KentFolder: George, Daniel 1830-1834

3 March 1831 To Elijah McDowell Bill of cost – $2.23
22 March 1832, Account of John McDowell administrator of Peregrine B. Battell deceased KentFolder: Battell, Peregrine 1828-1834

Paid Elijah McDowell Turnips in Garden – $0.37½
Paid Elijah McDowell 2 [Feic] Bords – $0.12½
4 March 1831, List of sales of property of Amelia Cook deceased KentFolder: Cook, Amelia 1831-1844

E. McDowell Hearth Rug – $1.04
25 September 1832, List of sales of estate of George T. Fisher KentFolder: Fisher, George T. 1832-1839

Elijah McDowell – $23.97½
Deperate Debts 1833, Kent Folder: Cook, Amelia 1831-1844

E. McDowell 3 waiters, snuffers & tray – $0.35
5 April 1833 and filed 24 October 1833, List of sales of estate of Susan Batemen KentFolder: Bateman, Susan 1833

Elijah McDowell 4 shoats 5 choice – $5.60
18 June 1833, List of sale of John Price deceased KentFolder: Price, John 1833-1836

23 November 1833 By cash from Elijah McDowell – $1.87½
27 August 1836, Account of Catharine Cook administratrix of Jacob S. Cook deceased KentFolder: Cook, Jacob S. 1831-1836

Elijah McDowell – $6.72½
20 January 1834, List of debts of George Bailey deceased KentFolder: Bailey, George 1833-1834

From Elijah McDowell post bill or desparete – $21.33½
18 June 1836 KentFolder: Catts, John 1836-1837

Elijah McDowell on acct – $1.87½
27 August 1836, List of debts of Jacob S. Cook KentFolder: Cook, Jacob S. 1831-1836

19 May 1837 Elijah McDowell Judgt vs admr ux Jesse S. Burton debt int. – $30.91
9 March 1838, Henry Pratt administrator of Richard J. Cooper deceased KentFolder: Cooper, Richard J. 1838-1847

25 March 1834 To the following charges allowed in the report of the referees for which no other voucher is exhibited than the account of the said Elijah McDowell and the report of the said referees, viz Elijah McDowell boarding new named hands whilst at work on stable &C 106 day the 1/3 of Dlls 20 – $6.66 2/3
25 March 1834 1/3 of Dlls 6 E. Mcowell boarding J. Woodall repairing house – $2.00
25 March 1834 1/3 of $1.26 E. McDowell boarding Jno Smith – $0.72
31 March 1834 The lot of ground adjoining land of Wesley McDowell marked on the return of the valuation of the rents of the minor, and in this account as No. 13 which said lot was sold to Henry Turner, free negro for Dlls 90.00 of this sum the minor is entitled to 1/3 part – $30.00
… the tavern property made in the second part of Settlement B is the only sum which had been paid by Gideon Cullen and Elijah McDowell the tenants of said tavern property and it was not till the 25 March 1834 that on a private reference and under no rule of Court, the accounts of the said Elijah McDowell with the heirs of the said Catherine Bishop dec'd were adjusted. In the Report of Thomas Stevenson, Caleb H. Sipple, and Joseph Smithers the referees, the said Elijah McDowell was charged with the rent for three years @Dlls 4.50 per ann. and all his bills were allowed by the said referees.
29 November 1834, Nehemiah Clark guardian of Catharine R. Bishop

The following 1841 record shows that Elijah has moved to Maryland.

Bal. wanted to pay the debts as now supposed
Elijah McDowell Insolvent & in Baltimore and not known
28 April 1841

Beginning in 1835, Elijah appears in many ledger or account lists in Talbot County MD.

12 chairs Elijah McDowell – $8.12 ½
1 set Castors Elijah McDowell – $2.00
Nos. 1 & 3 Tea Kettles Elijah McDowell – $0.75
7 August 1835, Account of Sales of remainder of Estate of Doct Ennalls Martin by James C. Martin Talbot County MD Account of Sales and Inventories. From 1834 to 1836, Pages 135, 137, 139 and 141

1835 Elijah McDowell – $31.26
19 August 1836, List of Debts due Estate of John Wright of Talbot County MD deceased returned by James Benney Administrator filed 18 August 1836
Talbot County MD Accts. of Debts and Interest from 1830 to 1839, Pages 237, 240 and 245

1 pale red cow $12.00 Elijah McDowell – $11.75
1 Deep red cow white face & complextion $12.00 Elijah McDowell – $14.10
12 November 1835, Account of Estate of Stewart Redman of Talbot County by administrator John Redman TalbotInventories(1836-1839):191, 198

a/c in Bar & Jugt agt decd McDowell Elijah – $48.12½
List of Debts unsettled on Books of Wiliam W. Higgins of Talbot County MD
Talbot County MD Account of Sales and Inventories. From 1834 to 1836, Pages 214, 217

Elijah McDowell presented his proved account against William Hayward decd which ws examined and passed.
TalbotOC(1835-1842):81 Friday 20 January 1837

Elijah McDowell presented his proved account against John Wright decd which was examined and passed.
TalbotOC(1835-1842):96-97 Friday 21 April 1837

56. Of money due to Elijah McDowell on account proved and paid to him as per account and receipt April 25th 1837 – $3.74½
Account of James Benny Admr of John Wright of Talbot County TalbotAdministratorsAccounts17(1836-1840):56, 60

Elijah McDowell in part – $15.00
Elijah McDowell in full – $17.89
4 July 1837, John Kemp Executor of Capt. James Dawson, Quaker, of Talbot County MD 20 June 1837 Talbot County MD Accts. of Debts and Interest from 1830 to 1839, Pages 263, 267, and 269

Hire of Fall due from Elijah McDowell for 1836 – $9.00
23 August 1837, Rents of the Lands/Tenements of Rachel Leeds Kerr deceased of hire of Negroes received by John Leeds Kerr Executor & Trustee falling due 31 December 1830 Talbot County MD Accts. of Debts and Interest from 1830 to 1839, Pages 275, 281 and 282

Note of Elijah McDowell for $25.85
12 September 1837, Account of John Redman now deceased by James Redman DBN and administrator of Stuwart Redman of Talbot County TalbotAdministratorsAccounts17(1836-1840):113

1 Note agst Elijah McDowell – $25.85 Interest $1.15
15 September 1837, A List of vendue notes and accounts delivered over by Elizabeth A. Redman the widow of and Administratrix of John Redman deced who was the admts: of Stuart Redman decd unto James Redman admr D.B.N. of Stuart Redman afsd decd 12 September 1837 Talbot County MD Accts. of Debts and Interest from 1830 to 1839, Pages Pages 287 and 288

48 Bus Wheat $0.42 Elijah McDowell – $20.16
25 October 1837, Account of Estate of John Graham of Talbot County by Jo Graham admr TalbotAccountSales(1838-1840):84, 88 and 89

1 Brittania coffee & 2 red teapots $0.50 E. McDowell & J.C. Wheeler – $1.89½
8 Tumblers $0.75 Elijah McDowell – $0.65
9 Glass cup plates $0.10 Elijah McDowell – $0.30
16 Jelly Glasses $1.00 Elijah McDowell – $0.35
10 wine glasses $0.50 Elijah McDowell – $0.40
1 Glass Lantern $0.25 E. McDowell – $0.40
7 Tea cloths $0.25 Elijah McDowell – $0.45
3 pr pillow cases $0.45 E. McDowell & Mrs Bennett $0.97½
21 March 1838, Account of Estate of Jno Bennett of Talbot County deceased by Theo: Denny admr TalbotAccountSales(1838-1840):68, 70, 73, and 76

1 pr Qt Decanters $0.25 Elijah McDowell – $0.80
25 July 1838, Account of Estate of Capt. David Robinson by Pere Robinson admr TalbotAccountSales(1838-1840):102, 103, 110 and 111

Fender $2.00 Elijah McDowell – $1.37½
1 large pine table $3.00 Elijah McDowell $3.50
8 old windsor chairs $2.00 Elijah McDowell – $3.10
2 Pictures $0.25 Elijah McDowell – $0.90
2 Cothes brush $0.10 E. McDowell – $0.25
Pr cast andirons $0.10 Elijah McDowell – $0.25
Pr small steelyards $0.50 E. McDowell – $0.56
Low post Bedstead No. 7 $4.00 Elijah McDowell – $3.75
1 Screen $1.00 Elijah McDowell – $1.30
2 tin coffee pots $0.50 Elijah McDowell $0.10
1 Brittani tea pot $0.25 Elijah McDowell – $0.65
30 August 1838, Account Sales of Estate of Solomon Lowe of Talbot County by William R. Price administrator Talbot:207, 208, 209, 210, 211

Of money due Elijah McDowell on account proved and assigned to Samuel Mackey and paid to Wm C. Mackey for the said Samuel Mackey, as per account and receipt, January 1st 1839 $7.59½ cts allowed only &ndash $6.80½
Account of Elizabeth Ann Recman administratrix of John Redman of Talbot County TalbotAdministratorsAccounts18(1841-1844):258

No. 43 McDowell Elijah 1839 – $10.00
Accounts of Dr. Wm H. Thomas on Ledger A ListDebts(1861-1869):183, 185

act in Bar Elijah McDowell open act – $69.82
List of Debts due Samuel Azmoer deceased of Talbot County Talbot County MD Accts. of Debts and Interest from 1839 to 1846, Pages 12, and 14

Elijah McDowell on account – $1.25 Deperate
2 April 1840, List of Debts due the Estate of William Hoxter deceased of Talbot County by Administrator Philip F. Thomas Talbot County MD Account of Sales and Inventories. From 1834 to 1836, Pages 167 and 168

12 May 1839 received of Elijah McDowell – $2.31
28 July 1840, Amount of Interest Received by Spry Denny & Wm K. Lambdin Executors of Richard Denny deceased on notes taken for property sold at deceased's Vendue Talbot County MD Account of Sales and Inventories. From 1834 to 1836, Pages 22

58. Of money due to Elijah McDowell on account and paid to him in part $17. and the balance of the same account $74.27 cts paid to James H. McNeal, to whom the same was duly assigned, as per account and receipts the last of which bears date the 28th June 1838 – $91.27
28 October 1842, Account of Doctor Anthony C. Thompson Executor of Doctor Absalom Thompson of Talbot CountyTalbotAdministratorsAccounts18(1841-1844):250 and 258

Elijah McDowell Note – $30.00
8 August 1843, List of Debts due Estate of Alexander B. Harrison by William Townsend Executor Talbot County MD Account of Sales and Inventories. From 1834 to 1836, Pages 245, 246 and 248

Of money due to William H. Groome on account for one half of the amount of Debt, Int & costs of a Judgment obtained by Daniel Cheezsum against Elijah McDowell & Robert W. Kennard surviving obligors of William Hayward decd and paid to him as per account and receipt July 20th 1844. This Judgment was obtained on a note of Elijah McDowell with Robt W. Kennard, Wm Hayward as securites, the whole amount of which was paid by Wm H. Groome – $34.52½
Account of William Hayward & Joseph R. Price administrators of William Hayward of Talbot County TalbotAdministratorsAccounts19(1844-1847):126-127

Elijah McDowell {Benjamin, Robert, Billy, George, Maria, Lavinia, Elisha & Francis} – $1,800
5 and 6 March 1845, List Sales Estate of Jno Buchanan by Thos E. Buchanan Admr TalbotAdministratorsAccounts18(1841-1844):508, 512

Of money due from Elijah McDowell & the decd Samuel Ozmon to Perry W. Steuart admtr of William Barnett decd on Note proved and paid to Samuel Mackey & sons to whom the same was duly assigned as per note & rect Nov: 1st 1842 – $18.90
26 April 1845, John Ozmon administrator De Bonis Non of Samuel Ozmon of Talbot County TalbotAdministratorsAccounts19(1844-1847):186-187, 189 716/768 717/768

McDowell Elijah Desperate – $20.54
Accounts due A.H. Dawson & son (first fire) Thomas Scott Dawson being entitled to one third part TalbotDebtsSeperate(1845-1860):265 and 267

17 Of money due to Elijah McDowell use of Peter Tarr, on Judgment upon which a Fieri Facias & afterward a Venditionie Exponas was issued & paid to William H. Nabb late Constable as per Venditioni Exponas & Receipt January 1st 1849 $10.50 – $10.50
26 Februay 1849, Account of John F. Chaplain administrator of James W. Abbott of Talbot County TalbotAdministratorsAccounts21(1847-1860):84-85

Elijah also appeared on a ledger item in Caroline County MD.

Thos Kelley
1835 To Cash pd Elijah McDowell for an acct against W.H. Hayward assigned to you – $9.00
I hereby certify that the general practice & custom of the justices of the peace in the town of Easton, to charge the Constables with their costs instead of charging the Plaintiffs. Witness my hand this 17th day of July 1837.
W.H. Hayward
State of Maryland Talbot County, to wit } On this 17th day of July 1837, before me the subscriber one of the justices of the peace in & for the county afsd personally appeared Elijah McDowell & made oath on the holy Evangels of God, that some time in the year 1835 he assigned an account of W.H. Hayward's to Thos Kelley decd for which acct. Saml Sattefield paid him the sum of nine dollars. Costs of probat bets pd
Sworn before W.H. Hayward
CarolineProbateVouchers

NEW CASTLE COUNTY

Family of John McDowell and Jane Calhoun

John McDowell

John McDowell [c1668 - April 1736] married Jane Calhoun [1676 - 1757]. John is believed to have been born in Gleno, Antrim County, Ireland and to have died in New London or New Garden, Chester County PA. However, as shown below, records from New Castle County Delaware indicate that his death was recorded in that County in 1736, although he could have died in Chester County where many of his sons lived. Jane is believed to have been born in Antrim, Ireland, and to have died in Wilmington, New Castle County, Delaware in 1757 as shown by her estate records, not 1742 as reported at PMT. We have found no proof that her maiden name was Calhoun. Their son Isaac's Will apparently mentions a John and Jane. Additional summaries are available.[McDowell, 129]
We note that John McDowell of Kent County dies in the same year of 1736, but it appears that the two men are not the same person.
The following names — and others which are clearly wrong — have been put forward as their children.

William McDowell [1700 -1785]
John McDowell [c1701 - 1 June 1748]
Alexander McDowell [1706 - 12 January 1782]
Robert McDowell [1709 - Aft 1771]
James McDowell [6 October 1709 - July 1747]
Isaac McDowell [Unknown - c1740]
Elizabeth McDowell married a Vance and had a son named William according to the Will of her brother Isaac McDowell.

McDowell, for example, suggests the following as their children.[McDowell, 130]

John McDowell, SR, had perhaps The Rev. Alexander McDowell, John, Jr., of New London and James of Donegal, Hackensack NJ, whose wife was Mary MNU.

Other than an abstract of the Will of Isaac McDowell, the authors have seen no conclusive evidence to support the above list as the correct children of John and Jane to back up such claims. On the other hand, numerous facts demonstrate multiple connections between these people. We summarize these connections in the following list.
While these facts are circumstantial, they imply a close relationship amongst the McDowells involved. More analysis is needed to deconstruct the children of John and Jane; however, we use this list as a means of collecting the genealogies of the various people who clearly show a relationship to each other.
The following record of land transactions by John appear in a New Castle County deed.

James Espy of Keithsborough New Castle County to Wiliam Keith Barron Governor of New Castle, Kent and Sussex. History of tract: … Cornelius Cook by his deed under his hand and seal duly executed bearing date 4 August 1719 granted and confirmed unto John McDowell of the said County of New Castle Farmer and to his heirs & assigns forever and afterwards by the said John McDowell by his deed under his hand and seal duly executed bearing date 18 March 1722 granted and confirmed unto the said James Espy … .[KM Abstract]
NewCastleDBGV1:352-354 16 July 1724

Records of New Castle County Delaware indicate that John died in 1736. An inventory was done on 22 April 1736 and filed on 23 April 1736 by Charles Campbell and William Ervin, but no genealogical data appear other than his death.
Jane requested a resurvey of land in 1745.

M No 10
Pennsylvania and Counties on Delaware } Ss By the Proprietaries
Whereas Jane McDowell of the County of NewCastle widow hath requested that we would be pleased to grant her our Warrant of Resurvey in order to ascertain the Lines and Bounds of a Tract of Land belonging to her sayd to contain one hundred acres situate in Christiana Hundred in the said county and to grant her a vacancy of ten acres more or less adjoining the said Tract on such Terms as we shall hereafter agree to for the same. These are therefore to authorize and require you to Resurvey or cause to be Resurveyed the aforesaid Tract of Land according to the known Lines and Bounds thereof and of the adjoining Lots and Lands and make return thereof together with the said vacancy into our Secretary's Office in order for further confirmation to the said Jane McDowell, and in so doing this shall be your sufficient Warrant. Given under my hand and the seal of the Land Office by virtue of certain Powers from the said Proprietaries at Philadelphia this Thirty first Day of May 1745.
Geo. Thomas
To William Parsons. Surveyor General
LandWarrants&SurveysWilmingtonDE(1680-1769) 2/630

Records from Christian Hundred in New Castle County Delaware indicate that Jane McDowell died in 1757 including an inventory dated 20 September 1756 and filed 14 March 1757. No genealogical data is found in the records other than her death.
A Philadelphia County PA Probate file No. 68, dated Year 1737, provides documents for the Administration of a John McDowell Deceased which we believe belong to this John McDowell.

Document 1

Administration Bond dated 19 October 1737 of Margaret Fraser, widow, of Chester County PA with sureties Isaac Faries & John Fraser, both of same place for John McDowell, gentleman, deceased.[KM Abstract]

Document 2

A true and perfect Inventory of all and singular the goods chattles and rights of John MacDowall minister of the Gospel Caholy [Deceased] in Moriland in the County of Summerset but such goods found in Philadelphia in the province of Pensilvania and taken and appraised the 10th of Janery in the year 1737/ by us whose names are hereunder subscribed as followeth
£2.9.9 – one feather bed and a bolster waied 79 lb att 9 per lb
£2.2.0 – 7 Blankets and a very ordinary quilt att
£0.10.0 – an old Coat an oled waskoat valued att
£1.16.08 – a pacel of old Books waied 2.20 lb valued att
£6.18.05 – [_ott]
William Davies
Joseph Jones
James Miles
Witness by Appraisors
James Lee
£8.0.0 – Whitly Creek Connoragation Dr to the Estate of Mr. John McDowell for [Suplys] }
9.0.0 – Coogs Manner Coneragation Dr Do }
2.0.0 – New Castle Coneragation Dr Do }
7.12.0 – Mr James Martin Dr for a horse sail and bridle other goods }
1.14.11 – Mrs. Mary Hampton Dr
28.6.11
6.18.5
35.5.4
9.3.0
44.8.4

Document 3

Inventory of Sundry Good lately belonging to John McDowell Deceased taken ye 25th of May 1738
[List of items with value]
Appraised per Tho: Hatton £9.3
Edward Woods

Document 4

The Account of Margarett Fraiser Administratrix of all and singular the Goods and Chattles of John McDowell Deced as well of all and singular the good rights and credits which were of the said Deced & came to the hands of this Accomptant as of her payments and Disbursements out of the same as follow Vizt
[Left Panel]
£44.8.4 – Impis The said Accomptant charges herself with all and Singular the Goods and Chattles which were of the said Deced mentioned in an Inventory Exhibited into the Register Generals Office at Philadelphia amounting to
£42.8.4 – NB There is two pounds supply money due from NewCastle which cant be reced, & so must be deducted out of the Inventory
37.18.4
4.10.0 – Ball due to the Estate
Errors Excepted 30 May 1739
Margaret Frasier (X her mark)
[Right Panel]
1738 The said Accomptant prays allowance of her payments and Disbursements out of the same viz:
[List of items with amount totaling £37.18.4]

William McDowell

William McDowell [1700 - 1785] married Jane Singleton [1705 - Abt 1793], the daughter of John Singleton and Elizabeth Young. They likely had four daughters and a son John, although PMT lists Nancy Ann McDowell as a daughter which matches with the "Ann" described below.

Isaac McDowell apparently died young but is named in the Will of Isaac McDowell.
(Nancy) Ann McDowell [1725 - Aft 1770]
Mary McDowell married John McClintock in 1758.
Catherine McDowell [1730 (no proof?) - Unknown] A Catherine McDowell married Samuel McSpaven on 19 January 1775 by Lawrence Girelius in Wilmington, New Castle County
Jane McDowell [1735 - Unknown]
Phoebe Anna McDowell [1740 - Unknown] married William McClintock.
John McDowell [24 December 1750 - 20 October 1787]

Jane's father John Singleton married Elizabeth Young who was previously married to a Thompson. The 1770 Will of John Singleton of Chester County PA, dated 11 March 1770 and probated 26 March 1770, exists and contains a wealth of genealogical information which we summarize below by listing John and his brothers and sisters.

John Singleton - wife Elizabeth who was previously married to a Thompson with children Thomas, Nancy, and Jane Thompson
Sister: Jane Singleton married William McDowell with children listed as John, Phebe, Catherine, Ann, and Jane
Sister: Sarah Singleton married Joseph McDowell with child Catherine
Sister: Catherine Singleton married Thomas Lunn.

William is listed in the following record with a Jane Singleton, although the meaning of the shorthand language is unknown to the authors although it is possibly a record of their marriage.

1751
Barnet John James __ ye 24 Dec elopt ye 23 June Foraldrama William McDowel & Jane Singleton.

Christiana Church Records:312

William McDowell appeared in the tax records of Chester County PA. In 1786 and 1787, he is listed as a taylor.

New London Township
1754: 2.00
1758: £1.2.6
1760: £0.1.6
1763: £0.7.6
1764: 90 acres with ye Building at £6 0.5.4; 2 horses, 2 cows, 6 sheep £0.3.5; Total £0.8.9
1766: 90 acres with ye Buildings at £1 per a £0.3.7; 4 horses, 1 cow £0.1.6; Total £0.5.0
1769: £0.2.0
1770: 50 acres & Building at £4 per am £0.3.7; 1 horse, 1 cow, 3 sheep, £0.1.9; Total £0.5.3
1774: 50 acres & Buildings @£3 per am £0.2.7; 1 horse, 1 cow, 2 sheep £0.1.8 £0.4.3; Total £0.9.0
1775: 50 acres & Buildings @£3 per am £0.2.8; 1 horse, 1 cow, 0mitted for old age
1778: £0.2.6
1780: £13.11.0
£26.0.0
1781: £0.5.0
1781: £0.1.0
1782: £1.10.0
1782: £6.14.0
1783: £3.13.0
1783: £1.11.3
1783: £0.9.1_
1783: £1.10.0
1786: [blank]
1786: £0.2.6
1786: £0.0.10
1787: £0.2.6
1787: £0.0.10

Although William died in 1785, his taxes were paid through 1787 when Captain James McDowell became administrator of the estate.
The following court record from the Estate records of John Singleton indicate that William was in possession of a tract of Singleton's land.

At an Orphan Court held at New Castle for the County of New Castle 12 August 1771 before Evan Rice, David Finney and Benjamin Nixon Esquires Justices &C
Upon the Petition of Morgan Edwards & Elizabeth his wife late Elizabeth Singleton Executrix & Thomas Lunn Executor of the Testament and last Will of John Singleton late of Newark in White Clay Creek Hundred & County of New Castle deced, setting forth, that the said Elizabeth and Thomas by virtue of an order of the Orphans Court held at New Castle afsd on the fifteenth day of January last for the Sale of Messuages and lands late belonging to the said deced towards payment of his just debts amounting to £1959.17.7 more than his personal Estate would discharge, did sell the several Messuages and Lands therein mentioned for the sum of £569.19.11 as by the Return of their proceedings thereon, made to and approved of, by the Orphans Court held at New Castle the third Tuesday in April last may appear. That since the return of the said proceedings Doctr Platt & Thomas Duff Esquire for sundry reasons by them given have refused to pay for the Messuage and lands to them mentioned in said Return to be sold, to wit, a Messuage and tract of land to Doctr Samuel Platt afsd for £129, and 11 acres of land to the afsd Thomas Duff for £50.1 or to take any conveyance for the same. That the Petitioners are advised they would not succeed in Suits to be commenced against the said persons for the recovery of the money afsd and that it would be most advantageous to obtain an order for a second Sale of the premises afsd. That the said John Singleton died seized in his demise as of fee of and in a tract of land situate partly in the County of Chester in the Province of Pennsylvania, and partly in White Clay Creek Hundred in the County of New Castle. That by an actual Survey now made it appears that a messuage, barn and 96 acres & 50 perches of land now in possession of William McDowell, and about 4 acres & 110 perches in possession of Thomas Singleton with the appurtenances are within the said Hundred of White Clay Creek & County of New Castle. And praying the Court to make an order to impower and authorize them to make Sale of the Messuage and tract of land herein mentioned to have been formerly sold to Doctr Samuel Platt, and also the Tract of 11 acres formerly sold to Thomas Duff, together with the Messuage, barn and one hundred acres of land with the appurtenances, for the payment of the debts of the afsd deced, agreeable to Law.
Whereupon it is ordered by the Court that the said Executors do sell the said lands and premises above mentioned of the said John Singleton deced in order to discharge the debts afsd, and make Return of such Sale to the Orphans Court to be held the third Tuesday in October next.
I do Certify that the above and foregoing side or page is a true copy of the Record at New Castle. Given under my Hand & Seal of Office.

New Castle Folder: Singleton, John 1771

At a Chester County Court private session on 26 March 1759, Overseers of the Poor were appointed: New London William McDowell, James Reed.
William participated in the processing of several wills and estates.

Will of John Spencer of London Grove Township Chester County dated 28 August 1729. Witness: Moses Harlaw, Daniel Robinson, Wm McDowell. Probated 1 October 1729 by Wm McDowell.[KM Abstract]
ChesterWBA1:[Not visible]

Administration Bond dated 6 July 1748 of Michael Mountgomery with sureties Robt Taylor and Wm McDowell, all of Chester County, for Robert Montgomery deceased.[KM Abstract]
Chester County Probate Estate Files

Will of Robert Hutchinson dated 20 January 1748/9 and probated 11 December 1749 by McSparran and Robison but not McDowell. Witnesses: Archibald McSparran, Will: McDowell, Benjamin Robison (B his mark).[KM Abstract]
ChesterWBC3:197-198

Administration Bond dated 26 August 1761 of Thomas Clark with sureties William McDowell and Robert Sloan for Mary Douglas deceased, spinster.[KM Abstract]
Chester County Probate Files

Account of William Montgomery and Samuel Floyd Executors of Will of John Miner late of New London Township dated 1775
Paid Wm McDowel as per probt – £0.10.6
Paid Wm McDowell – £1.11.0
Chester County Probate Files

Account of William Montgomery Executor of Thomas Minor late of New London deceased.
Paid Wm McDowel as per Rect – £1.11.0
Paid Wm McDowel as per Note – £0.2.6
Filed 26 September 1775.[KM Abstract]
Chester County Probate Files

William witnessed an important deed ChesterDBT19:191 in 1757 that helps connect various families as described with the transcription of the deed.
William witnessed two mortgages of Thomas Logan in 1758.

Mortgage: Thomas Logan of New London Township to John Ross of London Grove. Witnesses: William Richards, William McDowell, T: Woodward. Acknowledged 8 November 1758 and recorded 14 March 1759.[KM Abstract]
ChesterDBL11:211-213 8 November 1758

Mortgage: Thomas Logan of New London to Henry Hale Graham of Town of Chester. Witnesses: William Richards, William McDowell, T: Woodward. Acknowledged 8 November 1758 and recorded 26 December 1758.[KM Abstract]
ChesterDBL11:175 6 November 1758

We have assigned the following Chester Land Warrant to this William and note that he sold the 98-acre tract to John Gibson in the accompanying deed. This tract is mentioned in various Estate records for William which we present below.

McDowell, William Survey - 16 February 1744 98 acres A18:177 New London

William McDowell to John Gibson for £131. 98-acre tract in New London Township on the north side of main branch of Elk River surveyed to said William McDowell 23 May 1749 by warrant dated 24 November 1750 and draught done by George Churchman beginning at a White Oak on the east side of Elk aforesaid and from thence running N4W 177 perches by land of Thomas Finney's to a Black Oak, thence Southwest 59 perches to a White Oak, thence S61W 15 perches to a White Oak, thence down the several courses of Elk River aforesaid 326 perches to beginning. Signed: William McDowell. Witnesses: Jno Macky, Thomas Gilmore. Acknowledged by McDowell on 4 September 1777 and recorded 17 February 1806.[KM Abstract]
ChesterDBY2(Vol47):516-517 30 September 1777

William died in Chester County in 1787.

James McDowell administrator of William McDowell late of Newlondon decd who died Intestate made a Return that in pursuance of an Order of this Court of the thirteenth day of January A:Dom 1789 he had on the third day of February last sold the same Lands & premises therein mentioned and described to James Turner for the sum of £102. Praying a confirmation thereof whereupon the sale so made is by this Court allowed & confirmed.
ChesterOC9:103 25 February 1789

James McDowell Administrator of William McDowell late of Newlondon decd Exhibited to this Court a stated Accot of his admon on the Estate of the said deced whereby there appears to be a Ballance of ten pounds, Sixteen Shilling & eleven pence due to the Heirs of said Estate which said account (after being examined) is by this Court Settled & allowed.
Upon the Petition and application of James McDowell administrator of all and singular the Goods and Chattles, Rights & Credits which were of William McDowell late of Newlondon decd who died Intestate, it's considered by this Court that the said James McDowell administrator aforesd shall & may sell and convey a certain Messuage or Tenement & Plantation or Tract of Land situate in the Township of Newlondon aforesaid Beginning at a White Oak tree it being a corner of Thomas Finneys Land, thence Northwest by North 109 perches to a White Oak, thence Southwest 326 perches to a Black Oak tree joining on John McClanachan's Land, thence Southeast by East 110 perches to a Black Oak saplin, thence Northeast 266 perches to the place of Beginning containing 200 acres of Land being the Real Estate of the said Intestate for and towards satisfying the sum of £220 & upwards which his personal Estate will not extend to pay.

ChesterOC8:103 13 January 1789

A Chester County Probate File No. 3854 exists for William Dowell and contains the following documents which we transcribe and abtract.

Document 1

Administration Bond dated 28 February 1787 of James McDowell with sureties James Dunwoodie of __ Whiteland & James Dunwoodie of West(East) Nantmell for Wm McDowell deceased.

Document 2

To Persifon Frazier Esquire
Hond By Capt Jas McDowell
We the subscribers son in laws to William McDowell late of New London Township deceased being married to said deceased two oldest daughter he leaving no male issue of consequence the rightest heirs two other daughters of said deceased in being but lives out of this State and it being inconvenient for us or either of us to administer on the estate of our father and law therefore hath agree and are full satisfied that James McDowell should administer on said estate given under our hands the 10th day of February 1787.
To whom it may concern.
Sir. The above named William & John McClintock came to me and signed the above & desired me to certify their willingness that Mr. James McDowel should administer on their father in law William McDowels estate. From ye frd & Nbl Jurat Joseph Luckey
Persifor Frazier Esquire

Document 3

Inventory of William McDowells Estate filed 31 May 1787 and taken 26 May 1787
No personal Estate can be found
To a Plantation supposed to contain 200 acres valued at £1 per acre
William Carlisle
James Turner

Document 4

A Supplementary accot of Administration of Wm McDowell's Estate late of New London Township filed 16 December 1793
8 June 1789 To cash paid Docr John McDowell's proven Acct – £4.12.0
1 August 1791 To Adam McDowell serving as an Evidence 6 Days at Court a 2/ per Day – £0.12.0
August Term 1792 To the attendance of 3 Evidences Viz Cunningham Gilmore & McDowell 66 miles – £1.7.3
November Term 1793 To the attendance of Cunningham & McDowell 45 miles – £0.18.6
7 February 1793 Term To the attendance of 3 Evidences viz Cunningham Gilmore & McDowell 66 miles – £1.7.3
7 February 1791 Term To Adam McDowell attendance as an Evidence 3 Days – 0.6.0

Document 5

Supplementary acct admn on the Estate Wm McDowell late of New London Township deceased file 21 February 1795
[List of items]

A second Chester Probate File No. 1789 exists for William McDowell and we transcribe and abstract the following documents.

Document 1

Petition of James McDowell
13th January Anno Dom 1789 Order of Sale awarded
To the Honorable the Justices of the Orphans Court of the County of Chester
The Petition of James McDowell administrator of &C of William McDowell deceased humbly sheweth, that the aforesaid William McDowell in the year 1785 died intestate being owner at the time of his death of a Plantation or tract of Land situated in New London Township & County aforesaid & that in the years 1787 your Petitioner had letters of administration granted to him of the Goods &C of the said Intestate. That the said Intestate has not left a sufficient personal estate to pay his just debts as will appear by the inventory of the said Intestate's personal Estate and a just & true account of all the Intestates debts hereinwith exhibited which has come to the knowledge of your Petitioner. Your Petitioner therefore prays that this Honorable Court will be pleased to order & direct that your Petitioner as administrator aforesaid, be allowed to make public Sale of the Land of the said Intestate or so much thereof as this Court shall judge necessary for the purpose of paying the debts aforesaid. And that this Honorable Court will be pleased to order the payment of such reasonable fees to your Petitioner for his charges, trouble & attendance which he necessarily has been put to in his administrationship. And your Petitioner shall &C.
1789 Jany 13

Document 2

Order & Return of the Sale of the Real Estate of Wm McDowell late of Newlondon decd 25th Feby 1789 Sale Confirmed
James McDowell Administrator of William McDowell late of Newlondon Chester County yeoman with Letters of Administration granted to him 28 February 1787. William McDowell seized of messuage or tenement & plantation or tract in Township of Newlondon Chester County beginning at a White Oak tree it being a corner of Thomas Finney's land, thence Northwest by North 109 perches to a White Oak, thence Southwest 326 perches to a Black Oak tree joining on John McClenachons land, thence Southeast by East 120 perches to a Black Oak saplin, thence Northeast 266 perches to beginning containing 200 acres. William left four children with debts paid of £37.2.1 and still due from Intestate £183.0.4. Therefore, order to sell real estate.[KM Abstract]
ChesterOC: 13 January 1789 Chester Probate Records

Document 3

Accot of Admin on the Estate of William McDowell late of Newlondon decd 13th January 1789 Settled & allow'd
[List of charges and disbursements at £53.5]
West Chester January 13th 1789. Errors Excepted.

Jane filed a Letter of Attorney in 1793.

Letter of Attorney: Jane McDowell of New London Township, widow, appoints John Kimbel Junior of New London her attorney for mortgage made by her to Samuel Floyd and wife Elizabeth of New London, ChesterMortgageD4:102. Signed: Jane McDowell. Witness: John Ross. Acknowledged 19 March 1793.[KM Abstract]
ChesterLettersOfAttorneyA1:192 18 March 1793

1770 Will of John Singleton

Source: ChesterWBE5:141-143

In the name of God amen I John Singleton of the Hundred of White Clay Creek County on New Castle being weak in Body but of perfect mind and memory do this eleventh day of March in the year of our Lord one thousand seven hundred and seventy make this my last Will and Testament in manner following, viz, first I recommend my Soul to Almighty God hoping to receive the same united to my Body at the General Resurrection and as to such worldly goods as it hath pleased God to bless me with, I dispose of in manner following.
Imprimis. I will that all my lawful debts & funeral charges be first paid & discharged, my Body to be buried in a Christian & decent manner at the discretion of my Executors herein after mentioned.
2dly. I give unto my beloved wife Elizabeth the one third part of all my Estate Real & Personal during her natural life.
Item. I will unto my nephew Jno McDowell all that Plantation whereon his Father William McDowell liveth containing about two hundred acres of Land with its appurtenances likewise all my Books Surveying Instruments Quadrants maps charts & the two year old english Filley & Gun.
Item. I give & bequeath unto my Niece Phebe McDowell the sum of one hundred pounds current money to be paid unto her at twelve months after my decease with a suit of mourning apparels.
Item. I will that all the residue of my real and personal estate be equally divided between the above mentioned Jno McDowell, Phebe McDowell, their mother Jane McDowell & her three other Daughters Catherine, Ann & Jane.
Item. I will that all Books Accompts arrearages of Rents that my brother Thomas Singleton stands charged with to me shall be forgiven him.
Item. I will that all my wearing apparel Linen & woolen be equally divided between my brother Thomas & William McDowell my brother in law.
Item. I will unto my nephew Jno McDowell before named my silver Hilted sword.
Item. I will that my wife her son Thomas Daughters Nancy & Jane Thompson my three sisters Jane McDowell, Sarah McDowell & Catherine Lunn also my Sister Sarahs Daughter Catherine my Brother Thomas & my brother in Law William McDowell shall every & each of them have a suit of mourning apparel.
Item. I will that all Books Accompts Notes & Bonds that are owing to me from my Brothers in Law William McDowell and Joshua McDowell shall be forgiven unto them and canceled provided that neither or any of them shall bring in any accompts against my Estate.
Item. I leave unto my wife my Bay mare & her Saddle.
Item. I will that my beloved wife Elizabeth, Doctor Robert Bines & my Brother in Law Thomas Lunn be Executors of this my last Will & testament for the end & uses therein contained hereby revoking all former Wills & Bequeathments by me made as null & void ratifying & confirming this only as my last Will & Testament. In Witness whereof I have hereunto put my hand & seal the day & year above written.
Jno Singleton
Signed Sealed pronounced & declared as his last Will & Testament in presence of us.
Saml Platt
Jno McClean
Wm Golden
Proven and probated 26 March 1770 in New Castle with Letters of Administration granted in New Castle County DE to Elizabeth Singleton widow, Thomas Lunn and Robert Bines. Recorded 6 June 1770.

John McDowell
Parents: William McDowell and Jane Singleton

John McDowell [c1748 - 26 October 1787 (age 39 [12]) PRES/FG] married Mary McSperran at 1st Baptist Church PA.[McDowell, 435] Based on his 1787 Will, they apparently had no children.
John appears to have had a connection to the Newark Academy.[13]

Robert Bines late of Mill Creek Hundred
October 1777 Cash paid John McDowell for the Tuition of sd Maxwell at Newark Academy Pr Rect £3.7.6
[KM Abstract]
New Castle Folder: Bines, Robert Dr. (dec'd) d-1774 1788-1810 (minors: Elizabeth, Margaret, Maxwell, Robert, Thomas) & Mary Armstrong

He witnessed the Will of Robert Meers.

Will of Robert Meers of New Castle Hundred
Witnesses: George Pratt John McDowell, Rynear Stevenson. Proven by McDowell 14 September 1785.
[KM Abstract]
NewCastleWBM:154 5 September 1785

The following court record indicates that he was alive in January 1787. His property subsequently was named in a deed of John Brinkle.

We the Subscribers agreeable to the directions of the Order of the Orphans Court hereunto annexed went upon the Lands of John Brinkle late of Kent County decd situate in White Clay Creek and New Castle Hundreds in the County of New Castle and the Lands being surveyed and plotted by William McClay as by the above Plots attested by him: We carefully viewed the same, and the Messuage and Lot of Ground situate in Christiana Village in White Clay Creek Hundred aforesaid containing twenty seven Perches with the Houses Stable and other Improvements thereon and thereunto belonging now in the Tenure of John McDowell We value at Five Hundred and Seventy five Pounds; and the Two Lots of Land Marsh and Meadow Ground situate in New Castle Hundred aforesaid as described by the above Plots No. 1 & 2 containing twelve acres and eighty two perches we do value at seventy five Pounds being in the whole six hundred and fifty Pounds. Given under our hands this eleventh Day of January one thousand seven hundred and eighty seven.
Wm McClay
Wm McMechen
Solomon Maxwell
New Castle County Ss Jany 11th 1787 then Solomon Maxwell & William McMechen were qualified to the above valuation before signing. Before me Wm. McClay.
New Castle County Ss Jany 16th 1787 then William McDlay Esqr was duly qualified to the above Valuation Before me. Gunl Bedford.
The above Return is approved and confirmed by the Court this 3d April 1787.
NewCastleOC:483 3 April 1787

John Brinkle of Muspilion Hundred in Kent County, yeoman, to Solomon Maxwell of Christiana Bridge in White Clay Creek Hundred. One tract: Messuage and Lot of ground situate lying and being at the Village of Christiana Bridge in White Clay Creek Hundred and County of New Castle beginning at a stake in the street or road leading from the Bridge towards Newport being also a corner of the lot belonging to the old Mansion House formerly of Doctor Rees Jones deceased and running along the said street S44E 4.4 perches to a corner of an old Log House by the Marsh Road, thence along the same N45E 1.65, then N11.5E 7.3 perches to a corner stake in the said Marsh Road, thence by the line of the lot belonging to the Mansion House S46W 7.7 perches to the street and beginning.
… did bargain and sell unto the said Solomon Maxwell the before described Messuage and Lot of Ground by the name of the Brick House Messuage and Tenement where John McDowell then lived at Christiana Bridge … . Proven February Term 1793 and recorded 5 October 1793.
[KM Abstract]
NewCastleDBMV2:321-329 21 April 1790

Mary paid cash to the Estate of Enoch Jones.

The administration account of Jane Jones, Daniel Jones, and Joseph Boggs Administrator of all and singular the goods and Chattles Rights and Credits which were of Enoch Jones late of Pencader Hundred in the County of New Castle, Husbandman, deceased, as well of and for such and so much of the same Goods, Chattles, Rights & credits as came to their Hands, as of and for their Payments & Disbursements made out of the same, as follow, to wit
[List]
And with Cash reced of Mary McDowell 1.7.2
Allowed by the Court July 15, 1788.
[KM Abstract]

1787 Will of John McDowell

NewCastleWBM1:284-285

In the name of God, Amen, the twentieth day of March in the year of our Lord, one thousand seven hundred and eighty seven, I John McDowell an Innkeeper of the Village of Christiana Bridge and County of NewCastle in the Delaware State, being very sick and weak in body, but of sound mind and memory, therefore calling to mind the mortality of my body and knowing that it is appointed for all men once to die, do make and ordain this my last Will and Testament, that is to say Principally and first of all I give and recommend my Soul to God that gave it, and for my body I recommend it to the earth to be buried in a decent manner not doubting but at the General resurrection I shall receive the same again by the mighty Power of God, and as touching such worldly Estate as I am possessed of I give devise and dispose of the same in following manner and form. It is my Will, and I do order that in the first place all my Just Debts and funeral charges be paid and satisfied, and the whole and every part of the residual thereof I give and bequeath unto my beloved wife, to and for her own use and Benefit. In witness whereof I have hereunto set my hand and seal the day and year first above written.
John McDowell
Signed, Sealed, published, pronounced and declared by the said John McDowell as his last Will and Testament in presence of us the Subscribers
James Caldwell
William Dickson
Personally appeared James Caldwell and William Dickson the subscribing evidences to the within Will who being duly sworn say that they did see and hear John McDowell sign publish pronounce and declare the within Instrument of writing as his last Will and Testament that at the time of so doing and saying he was (to the best of their belief) of sound and disposing mind and memory that they did sign their names as evidences thereunto at his request in his presence and in the presence of each other. In testimony whereof I have hereunto set my hand at NewCastle, this 5th day of November A.D. 1787.
Gunr Bedford Regr
Be it remembered that on the fifth day of November A.D. 1787 the last Will and Testament of John McDowell deceased in due form of Law and Probate and Letters Administration and Testamentary next thereof were granted unto Mary McDowell Administratrix she being sworn well and truly to execute the same Will and exhibit an Inventory on or before the fifth day of May next and render an account of her Administration on or before the fifth day of November A.D. 1788. Given under the Seal of said Office.
Gunr Bedford Regr

John McDowell

John McDowell Jr. [c1701 - 1 June 1748 NEW/FG] married to Catherine A. MNU. It is reputed that John came over to America in 1738 on the "John & Margaret". They had the following children.[McDowell, 129]

Nancy Ann McDowell [1720 - 1789]
Mary McDowell married Thomas Singleton on 20 June 1748.
Joshua McDowell [Unknown - 1770]
George McDowell [c1740 - By 1788]
Rachel McDowell married Joshua Jones before 1757 and second to a Grier.
Elizabeth McDowell [9 June 1743 - 1811] married a Cavenah.

John appeared in the Chester County Tax Records for London Britain Township in 1747/8: John McDowell £0.2.6. We note that his location in London Britain agrees with him being mentioned in the records of Isaac McDowell and the tract of land called Thunder Hill. That property is named in the following deed.

John Singleton, Joshua McDowal, George McDowal, Thos Singleton, Michal Muntgomery, Joshua Jones & Andw McDowell, guardians for Elex McDowell to Wm McDowal Junr of Cross Roads for £160, sell their right to a 200-acre plantation known a Thunder Hill where James Douglas now lives. Signed: Jno Singleton, Jos: McDowell, George McDowell, Thoms Singleton, Michl Montgomery, Joshua Jones, Francis Camron. Witnesses: Wm McDowell Senr, John Dickee, James Douglass, Abram Emmit. Acknowledged 24 November 1773 by William McDowell Senior and recorded 28 March 1774.[KM Abstract]
ChesterDBT19:191-192 28 January 1757

The following quote displays more information about the family relations related to the above deed.[McDowell, Page 129]

Joshua McDowel, George McDowel, Thomas Singleton, Michel Montgomery, Joshua Jones and William McDowell petition for a deed of release as guardianship of Elizabeth McDowell, to William McDowell, Jr. in 200 acres of land, known as Thunder Hill. This land Isaac McDowell the mariner, and wife Honora, of Perth Amboy, NJ had purchased from Robert Patten, and by his will, proved 6/25/1740, gave it to the children of John and William McDowell. (John was deceased.) This deed of release was not recorded until 1773 when William McDowell, Sr. made an acknowledgment that he saw all parties sign the deed.

A Chester County Probate Estate File No. 1156 for John McDowell exists and we provide abstracts of the two documents.

Document 1

Administration Bond dated 18 June 1748 of Catherine McDowell and William McDowell with sureties George Chapman and John Marshall for John McDowell deceased

Document 2

John McDowell Inventory 1 August 1748 London Britain Township Chester County
[List with value]
Total: £258.18.3
William Kerr
George Chapman

A Chester County Minor Estates File dated 1749 for the Estate of John McDowell exists and we provide the following abstracts. Note in document 5 the connection to Delaware counties and to Maryland and Virginia.

Document 1

To the honourable Justices of ye Orphans Court held and kept at Chester this 19th day of September 1749. The humble Petition of Joshua McDowel and George McDowel humbly sheweith that ye Petitioners sons of John McDowel Deceased prays yt ye Court would allow them toleration to choose guardian to make an equal devision and allow them their share of their fathers Estate as the Law requires in such cases and your petitioners as in duty bound will pray.
[Back side]
Joshua McDowall and George McDowall Petition 19th Sep: 1749
They both make choice of Michael Montgomery to be their guardian
Entered

Document 2

To the honourable Justices of ye Orphans Court held & kept at Chester this 19th day of Septemr 1749
The humble Petition of Michael Mountgomery & Thoms Singleton humbly sheweth that ye Petitioners being married to two Daughters of John McDowell Deceased & having a right to sd Deceased Estate prays the Court yt the would be pleased to allow them an equal Dividend of sd Estate according to their share & your Petitioners as in duty bound will pray.
[Back side]
Michael Montgomery and Thos Singleton Petition 19th Sepr 1749 McDowell

Document 3

To the honourable Justices of ye Orphans Court held and kept at Chester this 19th day of September 1749
The humble Petition of George Chapman and Michl Montgomery in behalf of Rachel McDowel and Elizabeth McDowel being minors and under age and prays yt the Court may choose guardians to make an equal devision and allow them their equal devision of their fathers Estate as the Law requires in such cases and your Petitioners as in duty bound shall pray.
George Chapman
Michl Montgomery
[Back side]
George Chapman and Michael Montgomery Petition 19 Sep 1749
The Court appoints Michael Montgomery and Arthur Lattemore to be their guardians
Entered

Document 4

[Hard to read]
__ John McDowell Estate Decr 19th 1749
Allowed by the Court.
The Children of Jno McDowal Decd Dr to John Singleton
Will McDowell Cr
£6.7.6 – To Thos Singleton Settld 4th ye 6d to molt & corn at £2.0.0
£7.2.0 – [To_ua] McDowel to meat [blur] __ 22/ recd 20/ due
£6.0.0 – To Geo. McDowel scooling Cloathing & D_at for 1¼ ye
£6.0.0 – To Raechel McDowell Cloathing Scooling & Diat for 1¼ ye
£6.0.0 – To Betty McDowal Cloathing Scooling & Deat for 1¼ ye
£31.9.6
By paid Thos Singleton
By paid Joshua McDowell
By paid George McDowell
By paid Rachell McDowell
By paid Betty McDowell
Decr 20th 1749
NB The sd Admors are not to charge ye Children for their maintainance hereafter.

Document 5

An Account of the goods and chattels of [John] McDowal Decd with an account of what D__ are payed and wt Insolvents for Debts not got __ by us John Singleton & Will McDowell Admrs Decr 14 __
To sd wife & apparel furniture and stock } 132.8.9
To Notes and Book accounts 103.4.9
To crop & rent due 22.5.0
Total £257.18.6
Do Acct & Notes in Maryland & Virginia 12.0.1
Book accts & notes due in New Castle, Kent & Sussex 2.0.0
Debts & Book accts due in Chester & Philadelphia County 16.0.4
£74.5.5
Decr 19th 1749 Errors Excepted by us
John Singleton
Cath: Singleton
Will: McDowell

Document 6

Lattimore & Price
To ye Justices of ye Orphans Court for ye County of Chester
We Artor Letimor and Rees Price do hereby renounce and refuse to accept of ye guardianship of ye children of John McDowell deceased as witness our hands this 8th day of October [1747].
Arther Lettimore [a his mark]
Rees Price
Witness present Jno Singleton

Document 7

The humble Petition of Michael Montgomery humbly sheweth that your Petitioner having by a petition left, Court appointed Arthur Latemor as guardian for the two younger children of Jon McDowel decd & he refused the same. Therefore I humbly pray ye Honers wd take it into consideration & charge some other person their being minors as ye Petitioner will for ever pray.
[Back side]
Michael Montgomery & others 19 December 1749
The Court appoints Roos Price to be their guardian.

Document 8

At the Request of Michael Montgomery in ye name of Rachel & Elizth McDowell & with their consent & choice I did promise & give consent to be their guardian and am still willing to assist sd orphans as far as I can.
6 September 1751

We note that the following record exists in the Chester County PA court records.

6 October 1751
Andw McDowell appointed guardian to McDowells Chn

Chester Minor Estate Files

Document 9

To the Honourable Justices of the Orphans Court to be held at Chester ye 8th of October 1751
The Petition of Michael Montgomery in Behalf of Rachel and Elizabeth McDowell Children of John McDowell deceased humbly sheweth that ye said John McDowell is some time ago died intestate leaving some considerable Real and Personal Estate your Petitioner therefore prays that your Honours would be pleased to appoint a proper person to be a guardian to said Children who are minors and under ye age of 14 years. And you Petitioner shall pray.
[Back side]
Michael Montgomery
Petition October 8th 1751
McDowell minors

The above documents also appear in court minutes.

Joshua and George McDowell sons of John McDowell deceased petitioned the Court for liberty to choose their Guardians which was allowed of and ye make as choice of Michael Montgomery to be his their Guardians who are thereupon admitted
Groege Chapman and Michael Montgomery petitioned to Court in Behalf of Rachall and Elizabeth McDowell Children of John McDowell deceased for the Court to appoint proper persons to be their Guardians and the Court appoints Michael Montgomery and Arthur Lattimore to be their Guardians.

ChesterCR:47 19 September 1749

Michael Montgomery having petitioned the Court in Behalf Rachall and Elizabeth McDowell two of the Children of John McDowell aforesaid for the Court to appoint a proper person to be their guardian which was allowed of and ye Court appoints Rees Price to be their Guardian &C.
ChesterOC:49 19 December 1749

John Singleton and Catherine his wife and William McDowell Adrs of John McDowell deceased having exhibited their Accots of their Admin on said estate which being read and heard and the particular vouchers being produced and no material objection being made, therefore allowed afsd confirmed.
ChesterOC:50 19 December 1749

Upon the Petition of Michael Montgomery the Court appoints Andrew McDowell of Chester County Gen: to be guardian and next Friend to Rachell and Elizabeth McDowell two of the Children of John McDowell deceased in the Room and stead of Arthur Lattimore and Rees Price formerly appointed by this Court who refuse to act.
ChesterOC:75 8 October 1751

Further probes of the estate occurred.[McDowell, 130]

In 1787, Nancy Montgomery, Rachel Grier, Mary Singleton, and Elizabeth Cavenah ordered an inquisition on the estate of John McDoughal. No report.

This is interesting for two reasons - these are daughters of John, Jr. and explains the marriage of both minor daughters of John, Jr., and secondly the spelling of John's name, as McDoughal.
The following discussion provides additional information, but is confusing.[McDowell, Page 129] The confusion disappears if one identifies John McDowell and Jane Calhoun as the John and Jane.

In these petitions we notice the name spelled McDowel, that Isaac McDowell by his will -- John wife Jane, Isaac son of William his brother and Elizabeth Vance was a sister. It appears that John, Jr. of New London was a son of John & Margaret McDowell, Sr. There is but one John and Jane that we find in the records - John McDowell, Antrim Twp., Cumberland Co., PA, whose will was prov. 3/9/1768, but he had issue -- Thomas, John, Sarah, Joseph and Robert.

Nancy Ann McDowell
Parents: John McDowell and Catherine A. MNU

Nancy Ann McDowell [1720 - 1789] married Michael Montgomery [1719 - 26 February 1797] in December 1745 in New Castle County Delaware. His Will exists.

Will of Michael Montgomery

In the Name of God Amen, I Michael Montgomery of Chester County & State of Pennsylvania being weak in body, but of sound mind and memory, considering the certainty of death, & the uncertainty of the time thereof, & being desirous to settle my worldly affairs, & thereby be the better prepared to leave this world when it shall please God to call me hence, I do therefore make & publish this my last will & testament, in manner & form following, that is to say.
First & principally I commit my soul into the hands of Almighty God, and my Body to the earth, to be decently buried at the discretion of my Executors herein after named, and after my debts & funeral charges are paid, I devise & bequeath as follows:
I give & bequeath unto my Dear wife Nancy Montgomery one third part of my Estate both real & personal during her natural life.
Item. I give unto my Eldest son John my House Clock.
Item. I give unto my son William ten shillings.
Item. I give unto my daughter Hannah ten shillings.
Item. I give unto my daughter Ann ten shillings.
Item. I give and devise unto my two sons Robert and Samuel all the rest & residue of my estate both real & personal to be equally divided between them, share & share alike to them their heirs & assigns.
And lastly, I do hereby constitute & appoint my two sons Robert and Samuel, to be Executors of this my last will and testament, revoking & annulling all former wills by me heretofore made; ratifying confirming this and none other to be my last will & testament.
In testimony whereof I have hereunto set my hand & affixed my seal, this twenty third day of February anno domini one thousand seven hundred & ninety two.
Michael Montgomery (X his mark)
Signed, sealed, published and declared by Michael Montgomery, the above named testator, as and for his last will & testament, in the presence of us who at his request, and in his presence, have subscribed our names as witnesses thereto - Sworn
William Thompson
Wm. Macky

Joshua McDowell

Joshua McDowell [Unknown - 31 October 1770] married Sarah Singleton on 8 January 1756 in New Castle County DE by Israel Acrelius.[McDowell, 435] They had the following children.

Sarah McDowell [c1757 - Bf 1770]
Catherine McDowell who is named in Document 2.

Their marriage appears in church records.

1756
Jan. 8 Joshua McDowell and Sarah Singleton

Christiana Church Records:370

Joshua McDowell appeared in the following tax records of Chester County PA with two records for 1758 and the last few being for his wife Sarah after his death.

London Britain Township

1757 £0.13.0
1758 £1.3.6
1758 £0.4.3
1759 £1.0.0
1760 £1.6.0
1762 £0.8.9
1763 £1.4.0
1766: 170 acres & buildings at £15 per am 0.13.6
30 acres woodland at £7 per a 0.3.0
3 horses 4 cattle 8 sheep 0.5.6
2 Negros 0.9.0
£1.11.0
1767: £0.3.9
1768: 150 acres & Dwelling at £9 per am 0.8.1
1 negro man, 2 horses, 4 cattle, 8 sheep 0.10.6
1769: £0.3.0
1771: Sarah McDowell £0.2.0
1772: Sarah McDowell 150 acres & buildings £10, £0.9.0; 1 horse, 1 cow £0.1.6; Tax £0.10.6
1775: Sarah McDowell [blank]

In 1763, Joshua was the tax collector.[9]

Tax 1763: Collector's Name: Joshua McDowell; Township: London Britain; £66.09.3

Records exist showing that Joshua McDowell was charged with Assault and Battery in 1755 in Chester County PA with the following court appearances.[10]

August 1755, Assault, Perpetrator Page 256
November 1755, Assault, Perpetrator
February 1756, Assault & Battery, Perpetrator
May 1756, Assault & Battery, Perpetrator, Pages 267 and 269
August 1756, Perpetrator, page 274
November 1756, Assault & Battery, Perpetrator, pages 276 and 279
November 1757, Perpetrator, page 296

His property is mentioned in a 1762 deed of New Castle County DE.

[Part of metes and bounds:]… Land seated by Joshua McDowell[KM Abstract]
NewCastleDBZV1: 27 March 1762

He purchased a tract of land in New Castle County DE in 1764 and then sold it in 1770 before his death.

Joshua Jones and wife Rachel of New Castle County, cordwainder, to Joshua McDowell of Chester County PA, yeoman, for £200, 80 acres 2 roods 15 perches in White Clay Creek New Castle County with all the Indian corn growing, Indian fodder, Hay, Wheat and Rey in the ground, beginning at a corner stone in Paul Jacquits line running thence N5W 91 perches to a White Oak, thence S82W 160 perches to a corner Dogwood by Christine Creek, thence down said Creek S40W 12 perches, thence S25W 20 perches, then East 34 perches, thence S71E 14 perches, thence S32E 22 perches to a White Oak by said Creek, thence N87E 111 perches to the beginning. Signed: Joshua Jones, Rachel Jones. Witnesses: Alex McMulen, John Singleton, Alles Gellespie.
16 October 1764 £200 received of Joshua McDowell. Proved 24 June 1766. Recorded 24 September 1766.
[KM Abstract]
NewCastleDBXV1:597 16 October 1764

Joshua McDowell & wife Sarah of Chester County PA to James Simpson of Hundred of White Clay Creek New Castle County DE for £132.16.6. 80-acre 2-rood 15-perch tract in White Clay Creek Hundred beginning at a corner stone in Paul Jacquet's line running thence N5W 91 perches to a corner White Oak, thence S82W 160 perches to a corner Dogwood by Christiana Creek, thence down sd creek by the several courses thereof S40W 12 perches S25W 20 perches S33E 20 perches East 34 perches S71E 14 perches S32E 222 perches to a White Oak by sd Creek, thence N87E 111 perches to the beginning conveyed to McDowell by Joshua Jones & wife Rachel in deed dated 16 October 1764. Signed: Jos: C McDowell, Sarah C. McDoweall. Acknowledged February Term 1770 and recorded 13 January 1772.[KM Abstract]
NewCastleDBZ1:284 2 February 1770

His property in London Britain Township in Chester County is mentioned in several deeds.

David Evans & wife Mary of White Clay Creek Hundred DE, yeoman, to John Chambers of same. Tract in London Britain Township PA … easterly by land of Joshua McDowell 124 perches to a Post, thence East by land of the said McDowell, John Evans and other land of the said John Chambers … . Acknowledged 3 April 1762 and recorded 24 May 1798.[KM Abstract]
ChesterDBR2:21-24 1 April 1762

John Fothergill, Doctor of Physick, Daniel Zachery, Thomas How, Deverua Bowley, Luke Hinde, Jacob Wager, William Keron, partners of Pennsylvania Land Company, to Thomas Lunn of London Britain Township. … to a corner marked Bush, thence East by Joshua Mcdowell's land 10 perches to a post. Acknowledged 28 October 1765 and recorded 25 September 1769.[KM Abstract]
ChesterDBQ16:214-218 27 October 1765

Samuel Davis of Philadelphia, Hatter, and wife Ester to Joseph Watkins late of Philadelphia, Cabinet maker, now of New Castle County. Tract being in London Britain Township partly in Chester County PA and partly in White Clay Creek Hundred in New Castle County and partly in Cecil County Maryland. Beginning at White Oak stump at a corner of a tract called Penny acre land, thence by the same North 130 perches to a Post, thence East by Land of Joshua McDowell and Land of John Chambers 198 perches to a Post by a small run or stream of water, thence down the same traversing the several courses thereof 110 perches to a corner marked Poplar, thence S15E by Land of Samuel Armitage 5.5 perches crossing a small run of water to another marked Poplar on the side of a small Branch, thence up the same traversing the several courses thereof 134 perches to another marked Poplar near the head of a Spring, thence S44W by the said Armitages Land 37 perches to a corner marked Black Oak standing on the West side of the great Road leading to Christiana Bridge, thence S52W by James McSparren's Land 91 perches to a Post by a marked White Oak standing by a Branch of Christiana Creek, thence down the same along the several courses thereof 90 perches to an old marked White Oak, thence S43W by John Uhan's Land 38 perches to a White Oak, S61W 29 perches to a Post and S34W 34 perches to a corner marked White Oak, thence N15W by Harrel Gray's Settlement 104 perches to a Sassafras and N2W 41 perches to a Post and N6E 21 perches to a White Oak stump and N41W 90 perches to a corner marked Spanish Oak, thence North by land of Reese Price 50 perches to a Post in a line of the said tract Land called Penny Acre, thence N87E by the same Land 112 perches to the beginning containing 420 acres.[KM Abstract]
NewCastleDBIV2:34-35 1 January 1790

Mortgage: Joseph Watkins & wife Mary of New Castle County DE to Robert Morris of Philadelphia. Thence East by land now or late of Joshua McDowell and land now or late of John Chambers … . Acknowledged 9 March 1790 and recorded 19 July 1790.[KM Abstract]
ChesterMortgageE5:18-20 1 January 1790

John Chambers & wife Elizabeth of London Grove Township, yeoman, to Daniel Thompson of Mill Creek Hundred New Castle County DE, cartwright. Tract in Little Britain easterly by land of Joshua McDowell 124 perches to a Post, thence East by land of the said McDowell, John Evans and other land of the said John Chambers … . Acknowledged 20 April 1798 and recorded 24 May 1798.[KM Abstract]
ChesterDBQ2:191-194 23 April 1798

After Joseph's death in 1770, Sarah reported to the court on the sale of land.

Sarah McDowell Administratrix of the Goods and Chattles Joshua McDowell late of London Britain deceased, who died intestate made a return that in Pursuance of an Order of the Court of the Twentieth day of September last, she had on the Eleventh day of November following, sold the Messuage or Tenement and two tracts or parcels of Land in the same Order mentioned and Described unto John Whan for the Sum of Two Hundred & Thirty seven Pounds; Praying a Confirmation thereof: Whereupon the said Sale so made, is by this Court allowed, approved & Confirmed.
ChesterOC8:1 20 December 1774

A Chester County Probate Estate File No. 2587 exists for Joshua McDowell and contains the following documents which we transcribe and abstract. The identity of Isaac McDowell in Document 3 is unknown.

Document 1

Administration Bond dated 31 October 1770 of Sarah McDowell with sureties James Taylor and Thomas Lunn for Joshua McDowell deceased.[KM Abstract]

Document 2

Inventory of the Estate of Joshua McDowell late of Chester County deceased done on 29 October 1770, sworn to 19 November 1770, and filed 21 November 1770
[List of articles with value]
James Kennedy
Charles Black

Document 3

Administration Account of Sarah McDowell, administratrix of Joshua McDowell late of London Britain Township Chester County.
[List, some blurred over]
39 John McDowell per Acct – 1.1.6
43 George McDowell __ bond & receipt – (173.9._)
46 Isaac McDowell __ution &C – 3.10.7
21 June 1774 Errors excepted Sarah McDowell.[KM Abstract]
[Back side]
Administration Joshua McDowell London Britain filed 12th June 1775

Document 4

Dr Sarah McDowell Adminitratrix of Joshua McDowell deceased
[List]
By cash paid John McDowell – £1.1.0
28 March 1775
[Back side]
Suplementy Accot Administr Joshua McDowell London Britain 28th March 1775

A Chester County Probate Record file dated 1774 for Joshua McDowell exists and contains the following documents.

Document 1

Appraisement Joshua McDowells Lands
We the Subscribers being duly qualified to apprize the Real Estate of Joshua McDowel deceased, late of London Britain Township, Chester County, do appraize 180 acres of deeded Lands at 20/ per acre & 54 acres of undeeded Land at 10/ per acre, as Witness our Hands this 29th Day of August in the year of our Lord one thousand and seven hundred & Seventy four.
James Kennedy
Charles Black

Document 2

An Account of divers debts justly due & owing by Joshua McDowell decd in his lifetime and at the time of his death, and also of debts contracted for the education, maintainance & burial &C of his only daughter & child Catharine, which his personal estate will not pay & discharge, exhibited by Sarah McDowell Admx of said Deceased to the Orphans Court for the County of Chester in the province of Pennsylvania, to wit:
List of Joshua McDowell's Debts
An account due to John McDowell £1.1.7
An account due to William McDowell 117.2.9 Part of which issued by an Accot in Deceased book the amount not known } £117.2.9
Sworn in Court 20 September 1774
Sarah McDowell

Document 3

Petition for Sale of the Real Estate of Joshua McDowell London Britain, June 21st 1774
September 20th 1774 Allowed to sell
To the Honorable Justices of the Orphans Court for the County of Chester held at Chester, June ye 21st Anno Domini one thousand seven hundred and seventy four.
The Petition of Sarah McDowell, Administratrix of the goods & chattles of Joshua McDowall, late of London Britain, Deceased, Humbly Sheweth, That the said Joshua McDowall deceased, lately died Intestate. That letters of administration of the said Deceased's Estate were committed to your Petitioner, who hath Exhibited into the register's Office at Chester, an Inventory of the said Deceased's Estate, Amounting to £431.19.10. That by an accompt Exhibited into the Register's Office at Chester, by your Petitioner, it appears that she has paid in Debts due by the said Deceased the sum of £418.5.11. That by an accot herewith Exhibited, it appears that there is yet due & owing by the said Deceased to sundry persons, the sum of £439.6.4 which is 225.12.5 more than his Personal Estate will extend to pay, Exclusive of any Charge for the Maintenance of his Child. Your Petitioner therefore prays that your Honors will be pleased to grant her an Order for selling such parts of the said Deceased's Real Estate, as his Personal Estate falls short to satisfy. & your Petitioner shall pray &C.
Sarah McDowall

Document 4

Draught Joshua McDowel's Lands
Plat showing 57-acre 156 perch tract and 187-acre 151-perch tract in London Britain.[KM Abstract]

Document 5

Order & Confirmation of Sale of Real Estate Joshua McDowell London Britain confirmed
Sarah McDowell widow & administratrix of Joshua McDowell late of London Britain Chester County who died Intestate leaving a child and leaving a 187-acre 151-perch tract in London Britain beginning at a corner stake by a small branch, thence by Land of James Taylor, South 168.5 perches to a post, thence by Land of the Revd John Sutton & John Chambers, East 93.7 perches to a White Oak, North 127 perches to a post, and East 28 perches to a Hickory, thence by Land of John Evans Esqr North 185 perches to a post, thence West 26.5 perches to a Beech by the said branch, thence along the same the several courses thereof to the beginning.
Also, 56-acre 156-perch tract that begins at a corner Hickory, thence by Land of the Revd John Sutton West 24 perches to a post, thence by Land of Reese Price North 21 [blackened over text] 81.5 perches to a post, thence by Land of James Taylor East 82 perches to a post, thence by the above described tract of Land of the Revd John Sutton South 172 perches to beginning.
£418.5.11 of debts paid by Sarah but £259.6.4 remain, therefore she is allowed and ordered to sell and convey the land. Sarah certifies that she advertised and sold the land to John Whan for £23 on 11 November 1771 and signs her name.

Document 6

Conditions of purchasing two tracts: Purchaser of larger tract shall pay £150 at execution of deed and £50 yearly with interest until remainder paid along with sufficient security. Purchaser can immediately enter plantation under exception reserve to subscriber two front rooms in dwelling house with free access thereto until 25 March next with liberty of firewood. Purchaser of small tract shall pay £50 at execution of deed and £15 yearly with interest until whole paid.[KM Abstract]
Sarah McDowell Administratrix
11 November 1774 I acknowledge myself to be the purchaser as Witness my hand.
John Whan
Also any person buying any moveable articles at this vendue to the amount of Twenty shillings shall pay ready money & all above that sum shall have six months Credit on giving approved security with Bonds.
Sarah McDowell
11 November 1774 London Britain Township

George McDowell

George McDowell [c1740 - By 1788] married Jane Purtal/Purcal on 27 November 1761 by Andrew Borrell in New Castle County DE.
George McDowell appeared in the tax records of Chester County PA.

New London Township

1760: £0.4.9
1763: £0.19.0
1763: £0.16.0
1763: £0.6.2
1764: 105 acres with ye Buildings at £12 £0.10.8; 35 acres woodland at £7 Per C £0.3.7; 2 horses, 2 cows, 4 sheep £0.3.3

In the following two deeds, George and Jane file for mortgages on a 187-acre tract in New London.

Mortgage: George McDowell & wife Jane of New London Township Chester County to Charles Norris of Philadelphia. 187-acre tract in New London beginning at a post at a corner of the land late of Thomas McKean, and extending thence by land of James Reed N46W 165 perches to a Post, thence South Southwest by Joseph Allison's land 34 perches to a Post and N75W 55 perches to a Post and West 121 perches to a Spanish Oak in David Currey's land, thence _7W by the said Currey's line 74 perches to a Black Oak, thence N86E by Nicholas Purtto's land 146 perches to a Chesnut tree and East 13 perches to a small Black Oak and S6W 111 perches to a Post, thence East 39 perches to a Post, thence N60E by widow Furdy's land 50 perches to a Post and N50E 96 perches to the beginning. Signed: George McDowell, Jane McDowell. Witnesses: Jno Shoo, Jas Johnston. Acknowledged 2 July 1762 with feme covert and recorded 14 July 1762.[KM Abstract]
ChesterDBM12:379-381 29 January 1762

Mortgage: George McDowell & wife Jane of New London Township Chester County, gentleman, to Samuel Evans of Northern Liberties Philadelphia. See ChesterDBM12:379 for metes and bounds. Signed: George McDowell, Jane MacDowell. Witnesses: Thomas Bonnel, Peter Thomson. Acknowledged 2 December 1767 and recorded 5 January 1768.[KM Abstract]
ChesterDBQ16:27-29 3 November 1767

By 7 June 1788, Jane is a widow.

Mortgage: Samuel Floyd & wife Elizabeth of New London Township, cordwainer, to Jane McDowell of same, widow. Signed: Samuel Floyd, Elizabeth Floyd (8 her mark). Witnesses: John Ross, David Mackey. Acknowledged 7 June 1788 and recorded 5 July 1788.[KM Abstract]
ChesterMortgageD4:102 7 June 1788

Alexander McDowell

The Reverend Alexander McDowell [1706 - 12 January 1782 NCAS/FG or NEW/FG] married Alice (Ann) Craighead likely in 1744 according to PMT. He was educated in Glasgow, Scotland and the U. of Edinburgh. He was minister of Rock Congregation, Cecil Co. MD, and later principal of the Classical Academy (now the U. of Del.) They potentially had the following children.

John McDowell [1748 - 1 January 1825]
Thomas McDowell died in infancy.

The above estimate of 1744 for their marriage date is likely based on the following court record in which William McDowell is discharged from being security for Margaret Craighead.

Eodem Die: Upon the application of William McDowell to be discharged of his Engagement for Mrs. Margaret Craighhead her Administration of the Estate of Thomas Craighead late of this County deced, it is thereupon ordered by the Court that John Macky and Alexander McDowell Gentlemen become Security for the said Margaret Craighead before John Finney and Jehu Curtis Esqrs and that the afd William McDowell and the Heirs of William Rivin deced who was joint Security with him be released from their Security.
NewCastleOC:54 15 January 1744

The following excerpt displays Ann's history.[Craighead, 54-55]

9. Ann Craighead, second daughter of Thomas and Margaret Brown Craighead, was born in White Clay Creek, Delaware, July 1st, 1725, and married Rev. Alexander McDowell. He was Principal of New London Academy, Pa., 1752. It was removed by him first to Elkton, Md., and then to Newark, Del. Rev. Matthew Wilson was associated with him in 1754, and it was chartered in 1769 by the Proprietary, John Penn. It flourished for many years, and finally formed the basis on which Delaware College was established.
Mrs. McDowell died ___, and was buried in the graveyard at Elkton, Md. On her tombstone is the following epitaph:
"Fair virtue's paths, and piety's she trode,
Endeared to friends, accepted of her God,
She's gone to rest, no pains, no mortal woes,
Now break the lovely sleeper's soft repose;
Her body! sacred dust! beneath this stone
Her Lord will raise and fashion like his own."
Children. Patty, Peggy, John, Alexander. John was a physician, and lived at New London, Pa.

From the The colonial clergy of the Middle Colonies: New York, New Jersey, and Pennsylvania, 1628-1776, we have the following information.

Alexander McDowall, b. Ireland; lic. 30 July 1740; Ord. 20 Oct. 1741, by the Donegal Presbytery, as an evangelist to Va.; prob. preached at Peaked Mountain (Rockingham) Va., Peaked Mt. Chh., 1741; sett. Nottingham (Chester) Pa., 1743-1744; principal of a school at Elk, Pa., and Newark, Del.; sett. Elk River (Cecil) Md., Rock Chh. at Lewisville, 1744-1760; Pencader (New Castle) Del., 1767-1773; Bethel (Harford) Md., Chh. at Upper Node Forest, 1774-1782; Presb.; d. Newark Del., 12 Jan. 1792, unm.

Foote also commented on Alexander's time running the school.

This school flourished under the care of Mr Alexander McDowell to whom in 1754 Mr Matthew Wilson was added as assistant.[Foote, 226]

The Presbyterial Records of Old Donegal Presbytery furnish the name of Reverend Alexander McDowell as a frequent visiting Minister from their Presbytery to do Missionary and Evangelistic work at Opecquon, Cedar Creek, and elsewhere.[Cartmell, Page 167]
Alexander is mentioned in the following passage.[1]

The Rev. Matthew Wilson was the next. He had been licensed in April 1754, by the Presbytery of New Castle, and ordained by the same Presbytery in 1755, and by order of the same Presbytery, he was installed at Lewestown by the Rev. Alexander McDowell, in less that a Month after said Congregations had called him to be their Pastor. The Call was April 13, the Ordination May 5, 1756.

The following is posted at FG, but is not believed by the authors to be accurate with respect to his marital status.

Alexander McDowell was a Presbyterian minister. He was licensed July 30, 1740. He was ordained to go as an evangelist to Virginia and to itinerate in New Castle Presbytery. The Synod's school was entrusted to him, and was finally removed to Newark, Delaware. In 1767, the school was chartered as an Academy by the Proprietary, John Penn.
Dr. Ewing and Hugh Williamson visited Great Britain to solicit funds for its endowment; they were successful and Ewing brought back six or seven thousand dollars, a large sum for those times. In 1771, Newark Academy had 71 students. Alexander died 12 January 1782, having never married. Alexander had visited Virginia in the 1740's as recorded in records from Orange County and probably visited his relatives there.

In the U.S. and Canada, Passenger and Immigration Lists records at Ancestry.com, two arrivals of an Alexander McDowell are reported: one in 1737 with arrival place Maryland, and a second in 1741 with arrival place Virginia.
Alexander possesed land in Augusta County VA — now Rockbridge County VA — in the Borden Tract, but it is not clear that he ever lived there since he only appears in deed records.

Patent to the Rev. Alexander McDowel 10th July, 1745. Delivered: A. Alexander, A. Court, 1777.[Chalkley 3, 541]
AuDB20:489 10 July 1745

Rev. Alexander McDowell of New Castle Co. to Wm. McRorey, Br. of James called the Mary, Evans Run. Test: James Welch, Mathew Linsey, Agnes Welch.[Chalkley 3, 298]
£10. 350 acres on a North side of a branch of James River called the Mary. Beginning at a Black Walnut and Sugartree on west side of Evans Run, thence S15E 140 poles to two White Oaks & a Hickory on the side of a hill, thence N30W 98 poles to a Sugar tree and White Oak on the River side, then up the several courses of the same to a Hickory and a Black Walnut, thence N60W 160 poles to a Black Oak & a White Oak on a hill side, thence S38W 234 poles to the beginning.[KM Abstract]
AuDB3:509-510 14 August 1751

William McRory (McKory?) and Margaret to Adam Reed, 175 acres on the Mary Creek, part of 350 patented to Rev. Alexander McDowel, 10th July, 1745; Evans' run. Teste: David and Samuel Moore, Nathaniel Evans.
AuDB5:2 14 November 1752 [Chalkley 3, 307 and 308]

Deeds of Lease & release from Alexander McDowell to Wm McCrory was this day further proved by the Oath of Mathew [Lemsey] one of the witnesses thereto & on the motion of the sd McCrory admitted to Record.
AuOB3:368(computed) 15 November 1752

Nathaniel Evans and Mary to John Keys, £15, 161 acres on west side of the South River alias the River Mary, a branch of James River, patented to Nathaniel 1759; cor. Tract belonging to heirs of John McDowell, the low ground of Reverend Alexander McDowell, Test: Thomas Bowyer, Samuel and James McDowell.
AuDB9:203 13 February 1761 [Chalkley 3, 368]

Adam Reed and Barbara to John Parks, £100, 175 acres on the Mary Creek, part of 350 acres granted to Rev. Alex. McDowell by patent, 10th July, 1745, crossing Evans's Run.[Chalkley 3, 393]
AuDB11:128-130 10 February 1763

John Keys and Agness ( ) to Walter Smelly (Smiley), on west side of the South River, alias the River Mary, a branch of James River, corner tract belonging to the heirs of the late John McDowell, low ground of the Rev. Alex. McDowell. Teste: Archibald Alexander, Andrew Bird, William Alexander, Robert Fearis, Joseph Alexander. Delivered to Mr. Smiley, 10th February, 1786.
AuDB19:129 21 November 1772 [Chalkley 3, 528]

Two deeds from New Castle County Delaware exist in which Alexander purchased 200 acres of his father-in-law's estate and then sold it.

John Miller aand wife Margaret alias Craighead and Thomas Craighead and Elizabeth Craighead, heirs of Thomas Craighead late of Mill Creek hundred County of New Castle Delaware to Alexander McDowell Clerk of Mill Creek hundred and County of New Castle for £406. 200 acres at same location. Beginning at a corner White Oak standing by Peeks Creek, thence S50W 350 perches to a corner Red Oak tree, thence S35E 150 perches to a corner White Oak, thence N55E 63 perches to a corner Post, thence S35E 35 perches to a corner Gum tree, thence N50E 100 perches to a corner Black Oak and thence N35W 165 perches to a corner Post and thence N50E in a straight line to Peeks Creek to a corner White Oak by sd Creek, thence up the sd Creek on the several courses bounding therewith to the place of beginning. Margaret Craighead, the administratrix of Thomas Craighed. Signed: Margaret Miller, John Miller, Elizabeth Craighead, Thomas Craighead. Witnesses: Mathew [Teas], Alexander Walker. Proved 7 November 1749.[KM Abstract]
NewCastleDBA:241 24 March 1749

Alexander McDowell and wife Ann to John Crossan. 200 acres. Metes and bounds presented in above deed of 24 March 1749. Signed: Alexander McDowell, Ann McDowell. Witnesses: James Armilage, Alexander Walker, Mathew [Teas].[KM Abstract]
Deed 28 October 1749

Alexander appears in an estate file for Catharine Montgomery in 1780 in New Castle County DE.

9. ditto The Revd Alexr McDowell, ditto, ditto 12.0.0
New Castle Feb. 24. 1780
Further Settlement of the Estate of Catharine Montgomery deceased
Ent 15th January 1782.
[KM Abstract]
New Castle Folder: Montgomery, Catharine 1779-1782

Claims exist that Alexander McDowell educated Ephraim McDowell's children, but we've seen no hard evidence to prove the claim. It's certainly true that Alexander possessed land in the Borden Tract adjoining the land of John McDowell, Ephraim's son, as seen in above records. Some have also claimed that Alexander was a son of Ephraim, but again, no hard evidence exists.
It's likely that Alexander lived in Chester County PA based on the following records starting with the tax records and based on the above summaries of his career. His son, Doctor John McDowell, certainly resided in Chester County.

Haverford Township Chester County PA
1758: £0.1.0
1759: £0.3.0
1760: £0.3.6
1760: £0.1.3
Goshen Township Chester County PA
1762: £0.2.9
1763: £0.2.9
1764: £0.2.6

Tax 1773: Alexandr McDowell 100 acres & Buildings £8 Per a 0.7.0

His taxes were discounted in 1759 and 1765.[9]

Ordered the Treasurer to Discount with the Treduffryn the sum of 20/ being the Tax of Alexander McDowell who was taken by the Enemy and made his Escape.
26 March 1759

Ordered the Treasurer to Discount with the Collector of Goshen __ the taxes of George Moore, Alexr McDowell, Joseph Erridge and Thomas Paterson.
29 May 1765

He was involved in several deeds connected to Philadelphia. The identity of Archibald McDowell is undetermined.

Revd Alexander McDowell releases to Jonathan Bavington for 5 Shillings 18 acres and all his rights to Archd McDowell Estate. John Hall & wife Sarah of Oxford Township Philadelphia County, Tavern Keeper, to Reverend Alexander McDowell of Chester County, clerk, dated 22 August 1760 granted McDowell a tenement and 141-acre 91-perch tract in Oxford Township, it being a mortgage deed at PhiladelphiaDBX5:407. Signed: Alexr McDowell. Witnesses: Fred. Alison, Jno. Ewing. Acknowledged 21 July 1764 and recorded 27 July 1764.[KM Abstract]
PhiladelphiaDBH19:306-307 [blank] April 1764

Richard Baker and Benjamin Mifflin both of Philadelphia, merchants, to Joseph Stern of Roxborough Philadelphia County, carpenter. History: Tract sold by Jacob Cook & wife Susannah to Baker and Mifflin subject to principal sum of £50 with interest (mortgage money) due to Alexander McDowell who on 6 June 1766 confirms receipt of £50 and interest from Joseph Stern in satisfaction of mortgage. Recorded 30 November 1786.[KM Abstract]
PhiladelphiaDBD17:282-284 1 June 1765

John Hall & wife Sarah of Oxford Township Philadelphia County, blacksmith, to Leonard Shallcross of same, yeoman. History: See DBH19:306 for history with Rev. Alexander McDowell. … (the said Alexander McDowell for or in Respect of the said Recited Indenture of Mortgage only excepted and foreprized). Acknowledged 16 May 1767 and recorded 29 June 1767.[KM Abstract]
PhiladelphiaDBI3:27-29 14 May 1767

Alexander purchased a tract in New London Township of Chester County in 1768.

Robert Finney & wife Dinah of New London Township, sadler, to Alexander McDowell, clerk, for £40. 7.5-acre tract in New London Township beginning at a first bounded [blank] standing in a line of Alexr Johnson Esqr land and on the North side of a great Road leading from Nottingham to Chester from thence N46E 12 perches to a Post, thence N39W 20 perches to a Post, thence N46E 20 perches to the aforesaid great Road to a Post, thence along said Road N46E 8 perches to a Post on a great Road leading from Christine Bridge toward Lancaster, thence along said Road N39W 40 perches to a Post, thence S50W 40 perches to a Post, thence S46E 41 perches to the beginning. Signed: Robert Finney, Dianna Finney (O her mark). Witnesses: David Mackey, Samuel Swan. Acknowledged 1 June 1768 and recorded 22 June 1768.[KM Abstract]
ChesterDBQ16:60-61 1 June 1768

Alexander was involved in a protest against the Synod in 1772.

[Permission for call grant by Presbyterian Synod 26 May 1772] A long protest against the action of the Synod was presented by Messrs. Alexander McDowell, Matthew Wilson, and James Latta, who dissented from the vote of the Synod reversing the judgment of the Second Presbytery of Philadelphia, and "given the liberty to the people who call themselves the congregation of Pine Street" to prosecute a call to Rev. Mr. Duffield.[KM Abstract]
History of Philadelphia, page 1268, Vol II.

The following quote is interesting.[McDowell, Page 129] Isaac McDowell and William McDowell could have had a brother named Alexander.

I have completely eliminated the possibility that either Alexander McDowell of Buckingham, although the older, is said to have lived in Chester Co. by the family, as son of William McDowell Sr., brother to Isaac McDowell.

John McDowell

Doctor John McDowell [Unknown - 1 January 1825] married Martha Johnson, the daughter of Alexander Johnson and Martha MNU as shown in the following Will abstracts.

Will of Alexander Johnson of New London Township dated 29 July 1790 and probated 3 September 1790. Son Francis Johnson; daughter Ann Kennedy, wife of David Kennedy; daughter Martha McDowell, wife of Dr. John McDowell; daughter Margaret Strawbridge, wife of James Strawbridge; son Alexander Johnson; son James Johnston; granddaughter Anna McDowell. … the part of my Real Estate let to Dr. John McDowell, on lease for a Term of years, yet unexpired, to be sold subject thereto, he paying the annual Rent issuing thereout. Executors: Son James Johnston and sons in law John McDowell and James Strawbridge.[KM Abstract]
Chester County Probate Files

Will of Francis Johnston of Chester County dated 10 September 1788 and probated 30 April 1790. Item: I do bequeath unto my nephew John McDowell all my certificates which are funded and draw interest in the State of Delaware together with all the remainder of my Estate after payment of the above Legacies. Executors Nephew John McDowell.[KM Abstract]
ChesterWBH8:439-440 and Chester County Probate Files

John and Martha likely had the following children.

Anna McDowell married George Woods [1764 - 1807 OPRE/FG].
John McDowell [1784 - 15 November 1869] married Catherine Warfield Wells [1796 - 25 October 1844 RIV/FG] on 8 October 1818 in Jefferson County OH.
Alexander Johnson McDowell [1786 - 6 December 1871 UC/FG] married Mary Sheldon [1802 - 1843 UC/FG], the daughter of Roderick Sheldon, on 19 July 1814 in Jefferson County OH.
Eliza Johnston McDowell [9 November 1793 - 1815 UC/FG] married William Richardson Dickinson [1779 - 28 July 1832 SAN/FG] on 23 November 1809 in Jefferson County OH.
Marie Antoinette McDowell [10 April 1799 - 22 January 1868 SPR/FG] married Humphrey Howe Leavitt [18 June 1796 - 15 March 1873 SPR/FG] on 25 December 1821 in Jefferson County OH.

John and Martha appeared in the following census records.

1790 Census Chester County PA
Doctr John McDowel
New London

3 Males under 16: [John, Alexander]
2 Males 16 over: [John, Adam]
4 Females: [Martha, Anna]

1800 Census Chester County PA
John McDowel
New London

2 Males 10-15: [John, Alexander]
1 Male 26-44: [Adam]
1 Male 45 over: [John]
2 Females 0-9: [Eliza, Marie]
2 Females 16-25:
1 Female 45 over: [Martha]

1820 Census Jefferson County OH
John McDowell Senior
Steubenville

1 Male 0-9:
1 Male 16-18:
1 Male 16-25:
1 Male 45 over: [John]
2 Females 10-15:
1 Female 26-44:

John McDowell appeared as a tax assessor in New London Township in 1780, 1787 (with William Sherer), and 1788.
John appeared in the following tax records of Chester County PA.

New London Township
1769: Freeman £6
1770: Freeman £0.16.0
1774: 100 acres & buildings a £6 per am £0.5.4; 2 horses, 2 cattle, 6 sheep £0.3.6; Total £0.8.9
1775: 100 acres & Buildings a 6£ Pa £0.5.4; 2 horses, 4 cattle, 6 sheep £0.4.5; Total £0.9.9
1778: 150 Acres & Buildings a 10£ £1.10.0; 3 horses, 4 cattle, 8 sheep £0.18.6; Total £2.8.6
£0.6.6
1779: 150 acres & Buildings a 10£ 1.10.0; 2 horses, 4 cattle, 8 sheep £0.18.6; Total £2.8.6
1779: 240 acres, 1 negro, 4 horses, 2 cattle, 2 oz plate, Doctor, cash £136.0.0
1780: £26.0.0, cash tax £0.17.0
1780: 240 acres, 3 horses, 2 cattle, 2 sheep, 2 servants
1781: £0.10.0
1781: £1.5.0
1782: £2.8.0
1782: £9.12.0
1783: £1.18.6
1783: £4.10.0
1783: £0.11.3
1783: £2.8.0
1785: 200 acres
1786?: 2 horses, 2 cows Ser
1786: £0.1.8
1786: £0.5.0
1787: 240 acres 480; 1 servant 10; 2 horses 24; 2 cows 10; 1 chair; Total 524; Tax £1.15.6
£0.11.10
1788: 240 Acres, Value £480; 2 horses £24; 2 cows £10; Total value £514; Tax £1.13.7
£0.11.2
1789: 220 acres £367; 1 slave £30; 2 horses £20; 2 cows £10; Total £427; tax £1.17.9
£0.12.7
1790: £0.12.11
1791: 240 Acres, value £339, total 22/; 2 slaves £50; 2 horses £20; 3 Hd Cattle £15; total value £454; Tax £1.16.4
£0.12.1
1792: £0.9.1
1793: £0.9.1
1795: New London 220 Acres £550, 1 Slave £50, 3 horses £30, 4 cows £20, Total value £650, Tax £0.9.4
1796: (Physician) 200 acres log house & barn 60/ value £600; 3 horses £52; 3 cattle £18.1; 1 Servt to 23 years; £502.10 670
1796: adjusted valuation £502.10; Tax £0.10.5½ Physician tax £0.3.9; 1 Negroe slave tax £0.0.8½
1796: £0.15.11
1797: 200 Acres & Improvt @3 £600; 3 horses @18 £18 £54; 3 cattle @6 £18; Total £672, adjusted valuation £504, tax £0.10.6; 1 slave & physician tax £0.3.0; Total tax £0.14.3
1798: 200 Acres & Improvt @3 Value £600; 3 horses @18 Value £54; 3 cattle @6 £54; Total value £672; adjusted value £504; tax £0.10.6; 1 slave tax £0.0.8; Physician tax £0.3.9; Total tax £0.14.11
1799: 200 acres, 3 horses, 4 cows, Valuation $2562; adjusted valuation $1708; Tax $6.83; Amt of Tax $6.83; Physician tax $1.40; 1 Slave tax $0.40; Total Tax $8.63

John appeared on the following account ledgers or estate lists.

Account of Thomas Strawbridge and Samuel Beatty on estate of Samuel Cluland late of Londonderry Township deceased.
1 By cash to Dr John McDowel as per Rect – £1.10.0
Filed 21 March 1775.[KM Abstract]
Chester County Probate Files

Account of William Montgomery and Samuel Floyd Executors of Will of John Miner late of New London Township dated 1775
Paid Doctor John McDowel as per probt – £4.8.6
Chester County Probate Files

Account of William Montgomery Executor of Thomas Minor late of New London deceased.
Paid Dr John McDowel as per Rect – £5.9.6
Filed 26 September 1775.[KM Abstract]
Chester County Probate Files

Account of Jennet Cooper formerly Jennet Jackson Administratrix & Robert Thompson Administrator of Samuel Jackson deceased.
No. 4 Paid Doctr Jno McDowell for medicine as per Rt – £2.10.0
Filed 17 September 1793.[KM Abstract]
Chester County Probate Files

Account of Andrew Lowrey & Samuel Hood Executors of Walter Hood deceased.
No. 45 By cash paid Dr John McDowell provd acct – £0.8.6
Filed 18 February 1796.[KM Abstract]
Chester County Probate Files

Account of Richard Kennedy Administrator of Edward Kennedy late of London Britain Township deceased.
No. 12 To Cash paid Doctor John McDowell – £5.16.0
Filed 19 August 1796.[KM Abstract]
Chester County Probate Files

Account of Robert Dickey Executor of John Dickey late of New London Township deceased.
Paid John McDowell per Rect – £1.3.0
Filed 13 February 1799.[KM Abstract]
Chester County Probate Files

Account of Robert Cochran Administrator & Martha Tanner Administratrix of Hugh Tanner Late of East Nottingham deceased.
By cash pd Doctor McDowell – £0.17.3
Filed 17 June 1799.[KM Abstract]
Chester County Probate Files

Account of John Crosby administrator of James Gibson of Oxford Township deceased.
28 To cash pd Doctr John McDowell per proven acct – £1.17.9
Filed 17 December 1799.[KM Abstract]
Chester County Probate Files

Account of David Hindman one of Executors of John Hindman late of London Grove Township
Pd Dr John McDowell per Rect – £0.14.6
Filed 19 May 1800.[KM Abstract]
Chester County Probate Files

Account of Nathaniel Huddin Executor of James Hudden late of East Nottingham Township deceased.
By cash paid Dr. John McDowel per rect – £0.17.6
Filed 16 March 1802.[KM Abstract]
Chester County Probate Files

Account of Mathew Wilson acting Executor of Estate of Samuel Hood late of Lower Oxford deceased.
30 By cash paid Doctor John McDowell as per receipt – £5.16.3
Filed 10 February 1807.[KM Abstract]
Chester County Probate Files

Account of Isaac Criswell Executor of Mary Criswell late of Upper Oxford Township Chester County.
By cash paid John McDowel medicine &c per rect – £1.10.6
Filed 30 August 1811.[KM Abstract]
Chester County Estate Files

John witnessed wills and was involved in estate proceedings.

Will of John Fagan dated 31 January 1777. Witnesses: John McDowell, Robert Montgomery. Acknowledged 9 May 1777 in West: Town by McDowell and Montgomery that they did see/hear John Fagan Testator sign as last Will & Testament.[KM Abstract]
Chester County Probate Files and ChesterWBF6:243

Chester County. At an Orphans Court held & kept at West Chester for the County of Chester the nineteenth day of June Anno Domini 1787 before John Bartholomew Esqr and his companions Justices present.
On motion and by consent of parties all matters respecting the accounts of administration on the Estate of David Hayes late of the Township of Oxford Deceased are left and refered to the final end and determination of Joseph Strawbridge, John McDowel, and James Thomson or any two of them who are to liquidate and settle the accomps of administration on the Estate of the said Deceased and make report in writing fairly stated to next Court Exparte rule on eight days notice. By the Court. Caleb Davis Clk.

Chester County Probate Files

657 On motion and by consent of parties all matters in variance respecting the settlement of the accounts of admon on the Estate of David Hayes late of the Township of Oxford decd are left and referred to the final end & determination of Joseph Strawbridge, James Thompson and John McDowel or any two of them rule Exparte on eight days notice.
ChesterOC8:75 19 June 1787

Will of John Mackey Senior dated 25 August 1787 and probated 14 September 1787. Wife: Jane. Youngest son: John Mackey. Daughter: Margaret. Eldest son: David Mackey. Daughter: Rachel Sherer. Son: Robert Mackey. Daughter: Mary Allison. Executors: wife Jane, William Sherer, John McDowell. Witnesses: William Beaty, Robert Hodgson.[KM Abstract]
ChesterWBH8:151-153

17 September 1788 Settled, Allowed & Confirmed
The Executors of the Estate of John Mackey decd Esq late of New London charge themselves with all and singular the goods and chattels (being the personal property) of said Estate as follows:
21 August 1788 By Doctor McDowells acct – £17.1.6
To Balance in favor of John McDowell & William Henery two of the Executors.
The Accounts craves an allowance for £129.15.5½ being in the Hands of the CoExcutrix Jane Macky.
John McDowell
William Sherer
To Balance in favour of John McDowel & William Shearer two of the Executors } – £38.16.11½
West Chester 17 September 1788. Errors Excepted.
John McDowell
William Sherer
Chester County Minor Estate Files

742 Doctr John McDowell and William Sheerer Executors of the last Will and Testament of John Mackey Esqr late of New London deced. Exhibited to this Court a stated account of their administration of the Estate of the said deceased whereby it appears that there is a balance of £38.16.11½ in favor of the said Executors & a balance of £129.15.5½ remaining in the hands of Jane Mackey Executrix of said Estate which said account (after being examined) is by this Court settled, allowed, and confirmed.
ChesterOC8:98 16 September 1788

Will of Rebecca Emmit dated 21 October 1785 and proved 22 August 1792. Executors: David Macky of Cecil County MD and John McDowell of Chester County PA. Witnesses: Allen Cunningham, James Johnston. [KM Abstract]
Chester County Probate Files

An Inventory and Appraisement of all and Singular the Goods and Chattles rights and Credits of David Kennedy Esquire Deceased taken this 6th day of Sepr 1796
Due on Bond from John McDowell £200.0.0
Due as per receipt from Dr. John McDowell £35.10.0
Ann Kennedy
Fredr Johnston } Admrs
Appd by us the Subscribers
Robert Erwin
John Dunwoody
Appraisers affd the 5th day of Octr 1796

Petition of Heirs of Evan Evans
Praying this Court to appoint Doctor John McDowell, James Johnson, Joseph Strawbridge, James Strawbridge, Elijah McClanachan, Joseph McClane & Robert Kennedy to make a partition of the afsd tract of Land to and among sd Intestate Widow & Heirs otherwise to value and appraise the same according to Law. Whereupon the Court appointed the afsd … to view and fi they can cause to make partition of sd Intestates Estate in Manner & form following to wit.
[KM Abstract]
ChesterOC10:66 19 December 1797

20 December 1797 Writ: Doctor John McDowell and others to view the property of Evan Evans deceased in 1794 for potential partition.[KM Abstract]
Chester County Probate Files

Appraisement and Valuation of Estate of Evan Evans on 22 October 1798 by Doctor John McDowell and others.[KM Abstract]
Chester County Probate Files

Account of Evan Rice Evans on Estate of Evan Evans.
26 March 1795 Cash pd John McDowell as per Rect No. 10 – £60.3.6
Filed 1 July 1803.[KM Abstract]
Chester County Probate Files

John purchased a 139-acre 100-perch tract in New London Township in 1772 and took out a mortgage. Note that he was a physician across the border in Cecil County MD at the time.

John Fleming of New London Township, farmer, to John McDowell of Cecil County MD, physician, for £380. Patent to Fleming dated 22 February 1771 in PBAA11:512 for a 139-acre 100-perch tract called Pleasant Mount in New London Township beginning of said Fleming's Maryland survey, thence by Samuel Beatys land S4E 22 perches to a marked Black Oak, thence by Arthur McClure's Land S28E 10 perches to a marked Chesnut, S49W 109 perches to a marked White Oak, thence by John Bickhams Land N63W 61 perches to a marked Spanish Oak, thence by John Macky Esqr's land N48E 4 perches to a stone, N17W 127 perches to a Post, thence by David Curry's land N24E 59 perches to a marked White Oak, N9E 79 perches to a marked White Oak, N44E 50 perches to a Post, thence by John Campbell's land N86E 78 perches to a corner of Samuel Beaty's land, thence by the same S4E 63 perches to a corner of said Flemings Maryland Patent land, thence by the same S86W 100 perches to another corner of said Patent land, S4E 160 perches to another corner of said Patent land, thence N86E 100 perches to the beginning. Signed: John Fleming. Witnesses: Francis Johnston, Thomas Rowan. Acknowledged 4 November 1772 and recorded 13 December 1772 (75).[KM Abstract]
ChesterDBT19:102-103 4 November 1772

Mortgage: John McDowell of New London Township, Practitioner of Physic, to William Turner of Philadelphia, merchant. 139-acre 100-perch tract in New London Township beginning at a pillar of stones where a Chestnut stood, thence by Samuel Beaty's land S4E 22 perches to a marked Black Oak, thence by Arthur McClure's land, S28E 10 perches to a marked Chesnut, S49W 109 perches to a marked White Oak, thence by John Bignam's land N63W 61 perches to a marked Spanish Oak, thence by John Macky Esqr land N48E 4 perches to a stone, N17W 127 perches to a Post, thence by David Curry's land N24E 59 perches to a marked White Oak, N9E 79 perches to a marked White Oak, N44E 50 perches to a post, thence by John Campbells land N86E 78 perches to a corner of Samuel Beaty's land, thence by the same S4E 63 perches to a corner of said Maryland land, thence by the same S86W 100 perches to another corner of said land, S4E 160 perches to another corner of said land, thence N86E 100 perches to the beginning. Conveyed to John McDowell by John Fleming of New London dated 4 November 1772. Signed: John McDowell. Witnesses: Peter Miller, Abrm Shoemaker. Acknowledged 31 January 1776 and recorded 9 February 1776.[KM Abstract]
ChesterMortgageA1:307-308 31 January 1776

He sold a tract of land in Northumberland County in 1776.

John McDowell of New London Township Chester County, Physician, to David Kennedy of Philadelphia for £30. 150-acre tract on waters of Middle Creek in Northumberland County. Signed: John McDowell. Witnesses: Robt Macky, Margret Johnston, Jas Bagley. Acknowledged 11 May 1776 and recorded 11 August 1777.[KM Abstract]
NorthumberlandDBB:95-96 29 April 1776

He was involved as an executor in land sales of his father-in-law Alexander Johnston.

James Johnston, John McDowell, and James Strawbridge Executors of Alexander Johnston late of New London Township to Abraham Harman of London Grove Township for £244.5.6 Tract in London Grove. Signed: James Johnston, John McDowell, James Strawbridge. Witnesses: Jesse Morgan, John Cain, David Mackey. Acknowledged 1 February 1794 and recorded 22 December 1794.[KM Abstract]
ChesterDBI2:260-263 1 February 1794

James Johnston, and sons in law John McDowell and James Strawbridge, Executors of Will of Alexander Johnston late of New London Township to David Kennedy of Philadelphia for £1500. Alexander Johnston seized of two adjoining tracts in New London. Signed: James Johnston, John McDowell, James Strawbridge. Witnesses: Thos Henderson, Elizabeth Henderson, Richard Boozer (x his mark). Acknowledged 11 Macrh 1794 and recorded 13 August 1798.[KM Abstract]
ChesterDBQ2:253-255 11 March 1794

John buys a tract of land in 1795 and then sells part of it in 1805.

David Kennedy & wife Ann of Philadelphia to John McDowell of New London Township, Practioner of Pysick, for £660. 219-acre 28-perch tract in New London beginning at a Spanish Oak a corner of the Meeting house land, thence by the same S21W 10¼ to a Black Oak, thence by land of William Waugh West 71 perches, North 5 perches and West 30 perches to a Chesnut tree, thence Southwest by West 160 perches to a Spanish Oak, S75W 70 perches to a White Oak and S48W 70 perches to a post, thence by Thunder Hill Northwest by North 104 perches to a Black Oak, thence by land of Robert Fenney Northeast 112 perches to a White Oak, thence N85E 79 perches to a Black Oak, South 12 perches to a Post, N53E 150 perches to a Post and N48E 22 perches to a stone in the middle of the road, thence down the same agreeable to the present situation of the middle S49E 108 perches to a White Oak and S70¼E 54 perches to the beginning. Signed: David Kennedy, Ann Kennedy. Witnesses: James Biddle, John Nannon. Acknowledged 15 March 1794 and recorded 13 August 1798.[KM Abstract]
ChesterDBQ2:255-257 15 March 1795

Doctor John McDowell & wife Martha of New London Township, practitioner of physick, to John Chandler of Township of Nether Providence Delaware County yeoman for $5,000. 270-acre 36-perch tract in New London Township beginning at a Spanish Oak a corner of the Meeting house land, thence by the same S21W 10¼ perches to a Black Oak, thence by land of William Waugh West 71 perches, North 5 perches and West 30 perches to a Chesnut tree, thence Southwest by West 160 perches to a Spanish Oak, S75W 70 perches to a White Oak and S48W 70 perches to a Post, thence by Thunder Hill Northwest by north 104 perches to a Black Oak by land of Robert Finney, Northeast 112 perches to a White Oak, thence N85E 79 perches to a Black Oak, South perches to a Post, N53E 119 to an Apple tree, thence S37E 72 perches to a White Oak, thence N47½E 20.8 perches to a White Oak, thence N27W 48.3 perches to a Post, thence N33W 26 perches to a Lombardy Poplar tree, thence N48E 21.5 perches to a stone in the middle of the road, thence down the same agreeable to the present situation of the needle S49E 108 perches to a white Oak and S70¼E 54 perches to the beginning. Part of tract sold to John McDowell by David Kennedy & wife Ann of Philadelphia dated 15 March 1794 in P2(Vol40):255. Signed: John McDowell, Martha McDowell. Witnesses: W. Finney, David Kennedy. Acknowledged 13 September 1805 by McDowells with feme covert and recorded 21 September 1805.[KM Abstract]
ChesterDBZ2(Vol48):165-167 13 September 1805

John purchased a tract of land from Isaac Wilson in 1800 and then sells it back to him in 1803.

Isaac Wilson & wife Sarah to Doctor John McDowell, all of New London Township, for £357. See ChesterDBZ2:276 for metes and bounds. Witnesses: W. Finney, W.C. Smith. Acknowledged 31 March 1800 and recorded 7 November 1800.[KM Abstract]
ChesterDBS2(Vol42):560-561 31 March 1800

Doctor John McDowell & wife Martha of New London Township to Isaac Wilson of same for £400. 65-acre tract in New London Township beginning in the publick road where the North boundary line of Allen Cunningham's land crosses the same and running by said Cunningham's land S44W 149 perches to a line of Thomas Wilkinson's land, thence by the same 80W 44 perches to a corner of said Wilkinson's land, thence N1½W 74.4 perches to a Post, thence by other lands of Isaac Wilson N61E 94 perches to a Hickory, thence N44E 46.2 perches to the publick road, thence along the same S42E 52 perches to beginning. Sold to John McDowel by Isaac Wilson & wife Sarah dated 31 March 1800. Signed: John McDowell, Martha McDowell. Witnesses: W. Finney, James Johnston. Acknowledged 3 May 1803 by McDowells and recorded 19 March 1806.[KM Abstract]
ChesterDBZ2(Vol48):276-277 14 May 1803

He sold a 200-acre tract in Allegheny County PA in 1806.

John McDowell & wife Martha of Jefferson County OH to James Miller of PA for $400. 200-acre tract called "Cross Roads" situate on the northwest side of the River Allegheny now in the County of Allegheny, beginning at an Hickory, thence by lot No. 34 North 212 perches to a Post, thence by lot 39 East 160 perches to a White Oak, thence by lot No. 32 South 212 perches to a Pine, thence by lot No. 27 West 160 perches to the beginning. Signed: John McDowell, Martha McDowell. Witnesses: Alexr Snodgrass, Alexander McDowell. Acknowledged 12 August 1806 in Jefferson County OH and recorded 11 September 1806.[KM Abstract]
AlleghenyDB14O:122 12 August 1806

The property of John McDowell is mentioned in the following deeds.

Thomas Henderson of New London Township to Joshua Coupland of Marpol Township. … thence by land of Docr McDowell N38E 107 perches to a Post from thence by land of James Johnson … . Acknowledged 8 April 1796 and recorded 9 May 1796.[KM Abstract]
ChesterDBN2:121-124 8 April 1796

Joshua Coupland & wife Margaret of New London, yeoman, to Thomas Webb of Kennett Township. … thence by land of Doct McDowell N38E 107 perches to a Post, thence by land of James Johnson … . Witnesses: Francis Docas, Francis McGegan. Acknowledged 16 November 1799 and recorded 18 February 1800.[KM Abstract]
ChesterDBS2:209-211 2 November 1799

Isaac Wilson & wife Sarah of New London Township to Joseph Harmer of East Notingham Township. Tract which John McDowel and Martha his wife by indenture dated 14 May 1803 conveyed to Wilson. Acknowledged 3 March 1806 and recorded 19 March 1806.[KM Abstract]
ChesterDBZ2(Vol48):274-276 3 March 1806

He was a witness on two deeds.

George Brown of West Nottingham Township, skinner, to Jeremiah Brown his brother, shoemaker. Witnesses: John McDowell, John Dickey. Acknowledged 22 April 1775 and recorded 31 May 1775.[KM Abstract]
ChesterDBV20:28-29 22 April 1775

Daniel Rees of Northumberland, yeoman, to John Nixon and Alexander Foster of Philadelphia. Witnesses: John McDowell, David Kennedy. Acknowledged 1 September 1788 and recorded 24 June 1794.[KM Abstract]
NorthumberlandDBG:45-47 13 August 1783

He served as security in a Deed of Trust.

Deed of Trust: Andrew Boyd of East Nottingham Township late treasurer of Chester County to Doctor John McDowel of New London Township for security against any errors in the balance of $6,364.58 from the settlement of Boyd's accounts with the County. 112-acre tract being part in East Nottingham and part in New London Townships adjoining lands of William Rutherford, Thomas Minor deceased, James Hutchinson, & David Hutchinson. Signed: Andrew Boyd. Witnesses: Charles Shaffner, Charles Shaffner Junior. 10 shillings received by Boyd from McDowell. McDowell holds the tract as security and will sell after one year if necessary. Acknowledged 10 March 1800 and recorded 25 March 1800.[KM Abstract]
ChesterDBS2:261-263 10 March 1800

Adam McDowell
Parents: John McDowell and Martha Johnston

Adam McDowell appeared in the following tax records of Chester County PA.[11]

Oxford Township
1786: £0.10.0
1787: £0.10.0
£0.3.4
1788: Freeman £0.10.0
(paid in Londonderry) £0.3.4
Londonderry Township
1786: £0.3.4
1787: (in Oxford) £0.3.4
£0.4.2
Colerain Township Lancaster County PA
1805: Adam McDowell Freeman £0.3.9

Adam also appeared in the 1786 Septennial Census of Oxford Township Chester County along with James McDowell

Robert McDowell
Parents: Likely John McDowell and Jane Calhoun

Robert McDowell [c1713 - Aft 1771] married Margaret MNU. It is unknown whether they had any children. Robert appeared on the following tax lists.

New London Township
1734: £0.1.3
New Garden Township
1735: £0.1.6
West Nottingham Township
1759: £1.0.0
1760: £1.4.9
1762: £0.6.6
1763: £1.1.6
1764: 160 acres land with buildings at 18 per 0.16.2
40 acres Woodland at 8 pr 0.4.9
4 horses 4 cattle 15 sheep 0.7.0
£1.7.9
1767: 150 land & buildings £15 per am 0.12.7
4 horses 4 cows 9 sheep 0.6.8 £0.12.3
1768: £0.4.9
1768: 100 acre land &C £12 per acre 0.10.9
60 Woodland at £7 per cent 0.5.3
4 horses 3 cows 10 sheep 0.6.3
1769: £0.4.9
1771: 150 acres & buildings at £10 per 0.9._
4 horses 4 cattle 14 sheep 0.7._
0.16._

The property of Robert in New London Township was mentioned in the following deed.

Sheriff John Owen of Chester County to Wm Downard of New London. Bounded Westerly with the land of Thomas Cook, Northerly with the land of Robert McDowell, Easterly with the land of Robert Gilman and Southerly with the land of George Curry. Acknowledged 13 August 1745 and recorded 25 September 1745.[KM Abstract]
ChesterDBF6:594-596 29 August 1745

Robert was appointed a supervisor of highways for West Nottingham Township in 1757 and Overseer of the Poor in 1760.[3]

25 March 1757, private session Chester Court - Township: West Nottingham; Supervisors of the Highways appointed: Robert McDowell East and Patrick Rair W. End

Overseer of the Poor West Nottingham: James Achan, Robert McDowell
Chester County private session 25 March 1760

He was appointed a guardian in 1761.

Upon the Petition of Robert Durrough the Court appoints Robert McDowell and Robert Criswell to be Guardians for Jane, William, and Eleanor Durrough infants under the age of fourteen years the Children of Bartholomeu Durrough late of East Nottingham deceased and its further considered by this Court that Jane Durrough the Administratrix of the goods &C of the said deceased do within one month give further and better security for her Administration of the said Estate or an Attachment to issue.
ChesterOC7:43 17 March 1761

The following deed is important in that it summarizes the history of a tract of land involving McDowells.

Jeremiah Sergeant & wife Ann of West Nottingham Township, farmer, to John McBeast of East Nottingham Township, blacksmith. 258-acre tract part in East Nottingham and part in West Nottingham (part of larger 530-acre tract granted Richard Grafton by warrant and eventually conveyed to Andrew McDowell and by him to John McDowell and then by John, Robert's brother, to Robert McDowell dated 19 November 1750) that Sergeant purchased from Robert McDowel & wife Margaret and conveyed in deed dated 25 March 1771. 99-acre 20-perch tract beginning at the most northern corner thereof a Post by a marked Chesnut tree and running thence by the ancient line of the tract about S49E 101 perches to a Post, and thence by said McBeasts other land S38¾W 140.5 perches to a stone, from thence N65W 13.4 perches to a marked Spanish Oak, N85W 56 perches to a white Oak tree and N78W 44 perches to a Post in the edge of a public road, and from thence by the northwest side line of the tract N38¼E 199 perches to beginning. Acknowledged 4 January 1792 and recorded 27 February 1804.[KM Abstract]
ChesterDBX2(Vol46):375-377 4 January 1792

James McDowell
Parents: John McDowell and Jane Calhoun

James McDowell [6 October 1709 - July 1747] married Mary (Davies). After his death, she moved with her children to the Mecklenburg region of North Carolina. We present their family history in his section of the Western North Carolina McDowells.

Isaac McDowell
Parents: John McDowell and Jane Calhoun

Isaac McDowell [Unknown - c1740] married Honora MNU. She later married William Davis. The tract of land named in the following deed appears in ChesterDB19:191, ChesterDBQ2:255, and ChesterDBZ2:165 with the name Thunder Hill.

Sheriff John Owen of Chester County to John McDowell of London Britain for £150. Robert Patton on 28 August last recovered against William Davis and wife Honore late Honora McDowell, executrix of Will of Isaac McDowell deceased, a debt of £440. Order to sell 200-acre tract in New London beginning at a White Oak at a corner of Thomas Finneys land, thence Northwest by North 109 perches to a White Oak saplin, thence Southwest by the land Late of John McClenahan 326 perches to a Black Oak, thence Southeast and by South 109 perches to a Black Oak saplin, thence Northeast by the said Thomas Finneys land 284 perches to beginning. Witnesses: John Ross, David Ranken. 28 February 1744/5 and recorded 28 March 1774.[KM Abstract]
ChesterDBT19:190-191 28 February 1744/5

An abstract of his Will exists.[14]

1739, Jan. 5. McDowall, Isaac, of Perth Amboy, Middlesex Co., mariner; will of. Intending a voyage to sea. Father and mother John and Jane Mackdowall. Expected child. Nephew, Isaac, son of brother William. Nephew, William, son of sister Elizabeth Vance. Children of brothers John and William Mackdowal. Land in Chester Co., Penn., purchased of Robert Patten. Wife, Honar, sole executrix, with the advice of Mr. Philip Kearny, gent. Witnesses: Sam'l Jaquess, Susanna Kearny, P. Kearny. Proved July 25, 1740.[KM Abstract]

Family of William McDowell

William McDowell

William McDowell [c1670(PMT) - 1749] married Margaret MNU. They had the following children.

Joseph McDowell [Unknown - c1755]
Mary McDowell married Robert Kirkwood.
Elizabeth McDowell married Hugh Owen and had a son William.

William had only one brother named John McDowell and William was named in his brother's 1742 Will as the Executor of the Estate. We note that Hugh Clark and William Laughlin appear in several of the records listed below with William McDowell. Given that the three men are requesting a distributive share of John's estate, it's clear that they are somehow related. Hugh Clark [1700 - 13 August 1774] is reported as having married Elizabeth Scanlon, although we have not verified her maiden name. Dr. John McDowell married Maritjen Varick in 1733, so it appears that the four men are not married to sisters. It's not clear why William is reported as being in Lancaster County PA.

William McDowell of Lancaster County PA, yeoman, and Hugh Clark and William McGaughey [Laughlin?] of New Castle County appoint PoA to Andrew McDowell of Chester County PA, yeoman, to obtain their distributive share of Estate of John McDowell Doctr late of Hacking(sak) in East Jersey deceased. Signed: William McDowell, Hugh Clark, William McGaughey. Witnesses: Robert R. Newell, Samuel Armitage. Executed 20 May 1745. Recorded 30 June 1759[KM Abstract]
NewCastleDBSV1:541-542 28 May 1745

William appeared in a number of New Castle County records.

Will of Christopher Huston of Mill Creek Hundred. Dated 6 December 1726. Witnesses: William McDowell, Hugh Clark. Probate: 6 January 1726/7.[KM Abstract]
NewCastleWB1:284-285

Christopher Huston Last Will
Dated 6 December 1726
Provd 6 January 1726/27
Wife Huston, Samuel Huston } Exors
Lib D, Page 99
Witnesses: William McDowell, Hugh Clark.
[KM Abstract]
New Castle County Folder: Huston, Christopher 1726-1727

Bond of John Champion and Hugh Clark, farmer of Mill Creek Hundred in New Castle County, dated 5 May 1727. Obligation: they cause to be paid to John Richardson of Christiana Hundred £10 with interest. Witnesses: William McDowell, Robt Richardson.[KM Abstract]
New Castle County Folder: Champion, John 1732

Recd April 18th 1736 of Wm McDowel and William Laughlin one pound seven shillings and five pence due to me from the Estate of Ann Kerr deceased, with sixteen shilling and ten pence half penny for Rum for the Vandue of said Estate. Pr Thos Gray
1.7.5
0.16.10½
2.4.3½

New Castle Folder: Kerr, Agnes 1736

Received April ye 20th 1736 of William McDowell and William Loughlin Executors of the Estate of Widow Kerr for a sheet to the corpse of the Deceased Eight shillings and five pence.
Louis (X his mark) Cobb.

New Castle Folder: Kerr, Agnes 1736

In 1738, William and his wife, recorded as Mary, sell property to Hugh Clark.

William McDowell and wife Mary of Miller Creek Hundred to Hugh Clark of same for £110, their half of 200 acres owned jointly by McDowell and Clark formerly named White Clay Hundred beginning at a corner Oak standing near the line of Pocks/Jocks Creek, thence by a line NNW 128 perches to a corner White Oak standing at the head of a Branch, running in Pocks Creek, thence by line ENE 253 perches to a corner Chesnut Tree, thence by a line SSE 128 perches to a corner Post being a corner of the lands of John Champion formerly after belonging to Edward Green & after in the possession of John Swopes, and thence by a line dividing this from the said John Swopes land WSW 253 perches to the first mentioned White oak and beginning. Christopher Shagle sold to McDowell and Clark. Signed: William McDowell, Mary McDowell (X her mark). Witnesses: Simon Hadley, Ruth Hadley. Feme Covert for Mary 23 May 1738. Recorded 20 November 1738.[KM Abstract]
NewCastleDBLV1:132-135 20 February 1737/38

William's Will was probated in 1749. The following court record documents further proof of the existence of a grandson William Owen and a son Joseph with Margaret named as his wife.

The Court appoints James W. Mechen Guardian of William Owen a minor son of Hugh Owen of this County Yeomn to act for said minor relating to the Estate of William McDowell late of this County yeomn deced.
Eodem Die
Came into Court Margaret McDowell and Robert Kirkwood Executors of the Testament and last Will of William McDowell late of this County yeomn deced and Produced the account of their Administration by which being examined and approven it appears that there is a Ballance in the Hands of the said Executors the Sum of Three Hundred and Sixty Six Pounds and nine pence half penny of which Ballance there is one Hundred and Eighty four Pounds seventeen Shillings due upon Bond from Joseph McDowell son of the said deced to be disposed of according to the will of the Testator and thereupon the Court awards them a Quictus.

NewCastleOC:144 15 October 1751

1749 Will of William McDowell

Source: NewCastleWBG:367-368

In the name of God Amen. I William McDowell of Miler [Sic: Miller] Creek Hundred & County of New Castle at Delaware being very sick & weak of body but of perfect mind & memory thanks to Almighty God therefore & knowing that it is appointed for all men once to die this I make as my last Will & Testament this twenty sixth day of July in the year Anno Dom. Seventeen hundred & forty nine, and first I freely resign my Soul to God who gave me ye same in hopes of a glorious Resurrection in and through my Lord Jesus Christ my only Redeemer & my Body to be buried in a Christian like & decent manner nothing doubting the care of my Executors touching the same and as soon as possible after my decease, I order all my just debts & funeral charges to be paid by my Executors as hereafter to be named and as for what worldly good the Lord hath been pleased to bestow on me I bequeath in manner & form following
And first I leave my well Beloved wife this my Plantation that I now live upon during her widowhood with all my moveables of whatsoever kind within & without my house she paying the several Legacies hereafter to be expensed out of the same either at her marriage or death & some Legacies to be paid in one year after my decease.
Item, I leave ye Plantation that my son Joseph now lives upon to him during his natural life & five pound in money to be paid him in eight months after my decease and after the decease of my son Joseph the sd Plantation shall fall to my Grandson William McDowell my son Joseph's son to him & his heirs forever. Likewise I leave my sd Grandson William McDowell 25 pounds in money to be paid out of my moveable Estate in one year after my deceast & I likewise leave him my watch & buckles with all other thing's In silver or Gold mounting & my son Robert Kirkwood is to take his things & money into his custody & care until he comes of age in or other ways need them & to see & take care of his Education.
Item, I leave this Plantation that I now live upon to Robert Kirwood after ye marriage or death of my wife & my daughter Mary Marcys Kirkwood and to the sd Robert of Marey shall enjoy the same during their natural lives & after their deceast it the sd Plantation shall decend to the male Issue of my daughter Mary Kirkwood forever and after the marriage of my wife if it should so happen or her death I leave my said daughter Kirkwood one high Chest of drawers & also one bed & all furniture belonging to the same with blue Calico Cushions & also one large ___ table
Item I leave my son Hugh Owen & his wife Elizabeth five pounds to be paid to them in one year after my decease & after my wife's marriage or decease I leave them my second best bed & furniture with one large walnut chest & an oval table upstairs and I leave their Son William Owen twenty pound to be paid in Eighteen months after my decease.
And lastly I leave my grandson William McDowell after my wifes decease one large kitchen table & a little writing table also my gun & largest ___ and as for my wearing apparel I allow my wife to show them to my children as she thinks proper and after the decease of my wife I order my Neighbours Nathaniel Bryan & James McMahen to make & equal division of all that she hath left divide it equally divided amongst my children or their legal representatives before my wife said cause to part wth my negro man I then order him to be given to my grandson William McDowell. And last of all, I leave my beloved wife Margret & my son Robert Kirkwood Executors of this my last will & Testament disallowing all other wills and testaments before this made. Signed Sealed & published & pronounced in presence of:
Nathll Bryan
James Bryon
Thos. McMahen
William McDowell Seal
James Bryon & James McMahen two of the subscribing Evidencers to sd annexed Testament being sworn do say that they were present & saw the Testator William McDowell sign & Execute the same and acknowledged it to be his last will & Testament he being then of perfect sound mind & memory. New Castle Feby 13 1749
Jehu Curke Regr
County of New Castle on Delaware } Ss
By the tenor of these presents I Jehu Curke Esqr Regr for the probate of wills & granting Letters of Administn for the County of New Castle upon Delaware, by viture of a Commission from the Honourable James Hamilton Esqr Lieun Governor & Commander in chief of the counties of New Castle, Kent & Sussex upon Delaware of Province of Pennsylvania.
Do make known unto all men, that on the 13the day Feby 1749 at New Castle in the County New Castle aforesd was proved approved & insenuated the last Will & Testament of William McDowell late of the County aforesd deceased having while he lived and at the time of his death goods & chattles right & credits from places within the sd County by means whereof the full diposition of all & singular the good & chattles rights & credits of the sd deceased & the granting the Administration thereof as also the hearing the Accot calculations & reckon of the Administn & the final discharge & dismission therefrom unto me are manifestly known to belong. And the Adminr of all & singular the goods & chattles rights & credits of sd deceased his last Will & Testament any manner of way concerning was granted unto Margret & Robt Kirkwood Executors in the same Testament named chiefly of well & truly administg the same & making a true & perfect Inventory & conscionable Appraisement of all & singular the goods & chattels rights & credits of the sd deceased & exhibiting the same into ye Regesr Office at New Castle aforesd on or before the 13th day of Augt next ensuing the date hereof as also of rendering a just & true account of the sd Adminst when thereunto required being solemnly sworn. In testimony whereof I have caused the seal of the sd office to be hereunto affixed at New Castle aforesd this 13th day of Feby in the 23d year of his Majesty's Reign Anno. 1749/50.

Joseph McDowell
Parents: William McDowell and Margaret MNU

Joseph McDowell [Unknown - c1755] was married to an unknown woman. His death year matches with the following court record.

The Court appointed Robert Kirkwood Guardian of William McDowell a minor orphan of Joseph McDowell late of this County decd.
NewCastleOC:311 21 February 1759

He had the following son.

William McDowell [Aft 1738 - c1789]

He witnessed the Will of William Orton in 1741.

Will of Wiliam Orton (W his mark) dated 6 June 1741 Sadsbury and probated 19 June 1741. Witnesses: Joseph McDowell, Solomon Griffith, Josiah Kerr & Thomas Nevis.[KM Abstract]
ChesterWB2:85-86

Joseph witnessed a deed in 1748.

Stephen White & wife Rebeckah of East Marlborough Chester County to William Rood of New Garden. Witnesses: Wm Miller, Patrick Moore, Joseph McDowell. Acknowledged 16 December 1752 and recorded 24 April 1759.[KM Abstract]
ChesterDBL(VolII):228-232 3 February 1747/48

He appears in several account settlements.

Account of Alice Henderson widow and Administratrix of Robert Henderson late of East Markborough Chester County.
By Cash paid Joseph MacDowell for Physick – £0.15.0.
23 May 1744[KM Abstract]
Chester County Probate Estate Files

Account of James Miller Adm of Estate of Joseph Thompson deceased
By Cash paid Joseph McDowell as per rect – £0.8.9
8 June 1748 Errors Excepted James Miller.[KM Abstract]

Account of William Jackson of Londongrove Township Chester County Executor of James Jackson of New Garden Township deceased.
Cash paid Joseph McDowel as per rect – 0.8.6
Filed 9 August 1751.[KM Abstract]
Chester County Probate Files

Account of Sarah Dixson administratrix of Evan Powell late of New Garden Township Chester County
29th 1736 No. 6 To Joseph McDowell Capt pd as per act proved & receipt £0.17.0
19 June 1752.[KM Abstract]
Chester County Probate Records

An estate folder No. 1580 for Joseph McDowell exists in Chester County PA and contains an Administrative Bond dated 23 July 1755 taken out by Nicholas Pyle. An Inventory was taken on 1 August 1755 by William Jackson and Andrew Caldwell and filed 26 November 1755. Nicholas filed an accounting of the estate on 23 December 1756. Unfortunately, other than the year of his death, these records contain no genealogical data; however, we present transcriptions.

Document 1

Administration Bond dated 23 July 1755 of Nicholas Pyle with sureties Samuel Miller & Samuel Smith for Joseph McDowell deceased.

Document 2

The Estate of Joseph McDowell Decd to Bills and Bonds unpaid
[List]

Document 3

Inventory of goods & effects of Joseph McDowell late of London Grove Township deceased
[List]
Gib Starr
William Jackson
Andrew Caldwell
[Back side]
Inventory of the Estate late of Joseph McDowell deceased
Filed 26th November 1755

Document 4

An Accompt of Bills Bonds not recd, and outstanding Debts the of the Estate of Joseph McDowell deced exhibited per Nichs Pyle Admr 22d December 1756.
[List]

Document 5

Account, the Estate of Joseph McDowell of London Grove Township, Nicholas Pyle Administrator
[List: hard to read]
23 December 1756

A second Chester County Probate File No. 2099 exists for Joseph McDowell due to the death of Nicholas Pyle and contains the following documents.

Document 1

To Henry Half Graham Esquire Deputy Register for Probate of Wills and granting Letters of Administration in and for the County of Chester
These are to Will and require thee to grant Letters of Administration to the bearer hereof John Carpenter my Trusty Friend in and upon the Estate of my late Uncle Joseph McDowell late of New Garden deceased unadministered I having thought proper wholy to renounce the same and be it known to all men by these presents that I Thomas Egnew late of Coolhill in the Kingdom of Ireland do wholely renounce my right of Administration in and upon the said Estate remaining unadministered. In Witness whereof I have hereunto set my hand and seal this 24th Day of October in the year of our Lord one thousand seven hundred and sixty three.
Thomas Agnew
Witness present T: Woodward, Samuel Riddle

Document 2

Administration Bond dated 3 November 1763 of John Carpenter with sureties Thomas Woodward and John Webster for Joseph McDowell late of New Garden deceased yeoman.[KM Abstract]

Document 3

Inventory and Appraisement of Joseph McDowell of New Garden Township of Chester County as yet unadministered by Nicholas Pyle late deceased who was the late Administrator of the said Joseph McDowell filed 12 December 1763
To Rent of the said Joseph McDowells Plantation £11.0.0
Appraised by us this first day of December Anno Dom 1763 } Isaac Allen, Isaac Woodrow

On the other hand, McDowell reports the following from the notes of the Rev. James Norris McDowell.[McDowell, 434]

Joseph, son of William, died ca. 7/23/1755, when letters of administration were given to Nicholas Pyle. Among his creditors appear the names of Margaret McDowell (evidently his mother), William McDowell, and Catherine McDowell, widow of John, Jr. Later at the request of Thomas Agnew, late of Coalhill, Ireland, and nephew of said Joseph McDowell, letters were granted to John Carpenter.

Thomas Agnew mortgaged the property in 1763.

Mortgage: Thomas Agnew late of Coolhill County Tyrone of Ireland, weaver, but residing in East Marlborough Township Chester County mortgages to John Carpenter and Thomas Woodward a 125-acre tract in New Garden Chester County beginning at a White Oak being the corner of Nathaniel Scarlets land, thence North by said Scarlet's land 72 perches to a Hickory at the corner of John Hacket's land, thence West by the said Hacket's land 80 perches to a Hickory, thence South by the said Hacket's land 16 perches to a Chesnut, thence West still continuing by the sd Hacket's land 75 perches to a Post by the land of Joseph Sharp, thence South by the said Sharp's land 140 perches to a Post, thence East South East 64 perches by William Miller's land to a Spanish Oak, thence North 24.5 perches by land belonging to the heirs of Joseph Miller deceased to a Black Oak, thence N52E 98 perches to a Chesnut, thence N38E 30 perches still continuing by the land of the said heirs of Joseph Miller deceased to the beginning (being the same messuage land and premises which Joseph McDowell late of London Grove Chester County, practitioner of Physick, died seized of). Acknowledged 1 May 1764 and recorded 18 May 1764[KM Abstract]
ChesterDBN13:319 23 November 1763

A power of attorney to sell the New Garden tract was subsequently granted by the coheirs in Ireland.

Thomas Agnew, Mary Agnew, Alx Hartnly, Hugh Agnew, Anne Agnew, Sarah Agnew, Joseph Agnew and Elizabeth Agnew otherwise Slitt of Coolhills, Thomas Fife, Jane Fife otherwise Agnew of Derryscollup, Thomas Verner, Eleanor Verner otherwise Martin of Sooaxly, Abraham Plunkott and Elizabeth Plunkott otherwise Martin of Derryscollup aforsd, all in the County of Tyrone and Kingdom of Ireland being all Coheirs of Joseph McDowell late of London Grove Township in the County of Chester PA, practitioner of Physick deceased, do appoint John Carpenter of East Marlborough Township Chester County yeoman as attorney to sell tract in New Garden.[KM Abstract]
ChesterDBN13:483-484 7 May 1764

The foregoing PoA describes in detail the lineage of Joseph McDowell with respect to his heirs and the history of the 125-acre tract of land. To understand the long list of names in the deed, most of whom live in Ireland, it is useful to summarize the family structure. Joseph had two sisters: Margaret and Ann.

Margaret McDowell married John Agnew and had Thomas (the eldest), Jane (married Thomas Fife), Joseph, Hugh, Ann (spinster) and Sarah (spinster)
Ann McDowell married Francis Martin and had Elinor (married Thomas Bunn) and Elizabeth (married Abraham Punket)

John Carpenter by PoA to Thomas Barrett for £140. 125-acre tract in New Garden described in above mortgage. Joseph McDowell, then of East Marlborough, obtained the tract by indenture dated 24 October 1750 from William Reid & wife Elizabeth of London Grove. He died intestate and unmarried seized of the tract. Acknowledged by Carpenter 6 June 1765 and recorded 28 May 1853.[KM Abstract]
ChesterDBT5(Vol116):357-360 13 April 1765

We note that a Mary McDowell married an Owen Meany on 17 November 1789 in New Castle County DE and is possibly a daughter of Joseph.

William McDowell

William McDowell [After 1738 - c1789] married Martha Margaret Guthrey [Unknown - 1796] and had one son. His approximate birth year is based on his being a minor in 1759 as reported under his father. The identity of his parents, grandparents, and son are documented in the deed transactions of his son James. In those same records dated 1794, he is reported as being dead for about six years which makes his death year approximately 1789. The records also claim that his son James is his only heir in 1794.
We have assigned the records for Martha Margaret Guthrey as his wife since she is widowed at her death in 1796, lives in Mill Creek Hundred — the same location as William, and has a son who has left the State of Delaware at the time of her death according to a record left by her Administrator in 1810. This description of her son matches with James McDowell being married in North Carolina and then moving to Tennessee. It's likely that his death in 1807 prompted the final settlement of Martha's estate in 1810.

James McDowell [c1769 - 1807]

The father, mother, and siblings of Martha Margaret Guthrey are identified in the Will of James Guthrey.

Will of James Guthrey, yeoman, date 19 January 1782, Mill Creek Hundred, Probated 26 August 1788 Executor: William Guthrey son. Witnesses: Thomas Reece, Alexr Guthrie, Isaac Abraham.
Heirs: Molly Guthrey wife; William Guthrey, son; Jean Guthrey, daughter; Martha McDowel, daughter; Margaret Anderson, daughter; Isabel Bruce, daughter.
[KM Abstract]

Two of her sisters were married at the home of Martha (Margaret) McDowell according to New Castle marriage records.

Isabella Guthrey married John Bruce
Jane Guthrey married Archibald Moore

Martha witnessed the Will of Esther Jolly in Wilmington in 1787.

Will of Ester Jolly, widow, of Wilmington. Witnesses: Joseph West, Daniel Johnson, Martha McDowell. Proven by Martha 8 March 1787.[KM Abstract]
NewCastleWBM:248-249 25 January 1787

Letters of Administration on her death were granted to her brother-in-law Archibald Moore in October 1796.

Memo: That letters of administration on the estate of Martha McDowell late of Mill Creek Hundred and County of New Castle deceased, were granted unto Archibald Moore principal creditor and administrator. An inventory to be exhibited on or before the fourth day of January next, and an account on or before the fourth day of October A.D. 1797. Given under the seal of the Register, the fourth day of October A.D. 1796. Bond in 1000 dollars Joseph England Surety. Jas Booth Regr
NewCastleWBO:193 4 October 1796

A New Castle County folder exists labeled McDowell, Martha 1796-1810 and contains the following documents.

Document 1

Administrator Bond of Archibald Moore with surety Joseph England of Mill Creek Hundred dated 4 October 1796. Archibald Moore principal creditor and administrator of Martha McDowell of Mill Creek Hundred in New Castle County, widow. James Stroud and Jeremiah Springer Appraisers. Registered book O 193.[KM Abstract]

Document 2

Inventory of Martha McDowell late of Mill Creek Hundred New Castle County DE dated 10 October 1796 and filed 9 February 1797.[KM Abstract]
£46.19.1½ – Amot
1.0.0 - Add Errors
£47.19.1½ – Total Amot
Examd JB
Signed: Jas Stroud, Jeremiah Springer
Sworn to by appraisers on 2 February 1797
The Administrator charges himself with the following desperate debts when recovered, Vizt:
£50.0.0 – William Guthries Bond dated 30th July 1795
£20.0.0 – Willm Guthries Note dated 30th July 1795 for

Document 3

Settlement Martha McDowell 13 March 1799
Account of Archibald Moore Administrator.[KM Abstract]
[List]
£53.10.8 – William Guthrey's Bond dated 30th July 1795 Prin £50, Int. thereon to the 4th Oct. 1796 £3.10.8
£21.10.3 – William Guthrey's Note dated July 30, 1795 20., Int. thereon to the 4th Oct. 1796 1.10.3
£176.9.0½
£6.0.6 – 21 March 1797 No. 5 By cash paid Margaret Anderson as per probet & Receipt –

Document 4

Final Settlement Martha McDowell 1 February 1810
Account of Archibald Moore.
The accountant represents to the Register, that the above Balance was always ready in his hands, excepting the sum of seventy pounds which was due from William Guthrey now deceased, that the reason why the said Balance was not distributed and paid over was on account of his not knowing who were the legal Heirs to receive it in consequence of a son of the Intestate being absent from this State at the time of her death & the uncertainty whether he was living or dead at his mother's decease. the accountant is therefore charged with Interest on the sum of £70 only according to the decree of the Register from October 4th 1797 to October 31st 1809 at which time the same was deposited in Bank for the use of the respective Heirs. The Interest amounting to $135.24.
[List of Heirs]
97.83 – 1 February 1810. The Heirs of William Guthrey. decd a Brother of Margaret McDowell deceased. By the said William Guthrey's one fourth part of this Net Balance of the Estate of the Intestate.
97.83 – 1 February 1810 Margaret Anderson a Sister of Margaret McDowell deceased. By the said Margaret Anderson's one fourth part of this Net Balance of the Estate of the Intestate.
97.83 – 1 February 1810 John Bruce in right of his wife Isabella, a Sister of Margaret McDowell decd. By the said Isabella Bruce's one fourth part of this Net Balance of the Estate of the Intestate.
This Accountant in right of his wife Jane, a Sister of Margaret McDowell decd. By the said Jane Moore's one fourth part of this Net Balance of the Estate of the Intestate.
97.83 – 1 February 1810 To the amount of Jane Moore's Dividend retained in the hands of this accountant

James McDowell
Parents: William McDowell - Martha Margaret Guthrey

James McDowell [c1769 - 1807] married Elizabeth McClure [c1767 PMT - Unknown] on 23 December 1794 in Orange County NC with bondsman George Osborn. It's not clear why James was in Orange County NC. We note that a William McClure served as her surety on her Executor Bond as presented below. Based on the division of land presented below, they had four children.

Eudoxy McDowell
Henry McDowell [31 September 1800 - 15 November 1877]
Martha "Patsey" McDowell married Robert Grainger on 21 May 1827 in Sumner County TN with bondsman William Lovell.
Mary "Polly" McDowell married Allemby Abbit/Abbot.

The following deeds document the ancestors of James and the transactions related to a specific tract of land.

William McDowell Senr, yeoman, late of Mill Creek Hundred deceased seized in his demise of 400-acre tract on west side of a branch of White Clay Creek called Bruers Run or Pike Creek, last Will & Testament 26 July 1749 to grandson William (son of Joseph) but is now deceased some six years, so to "James McDowell the only son and heir of the last named William McDowel decd I being now in the hundred and county afsd although my real residence is Orange County in the State of North Carolina and as I now upwards of 25 years of age am desirous to sell or dispose of all or any part of said 200 of land" therefore James appoints Joseph Ball of Mill Creek with PoA to sell the 200 acres. Signed: James McDowel (X his mark). Witnesses: Samuel Lindsey, James Ball. Proved December Term 1796. Recorded 5 April 1791.[KM Abstract]
NewCastleDBPV2:476-477 10 November 1794

Joseph Ogle and wife Priscilla of White Clay Creek Hundred to Charles Springer. William McDowel the younger being seized by virtue of his grandfather William McDowels last will and testament for a certain Plantation or tract of land lying in Mill Creek Hundred. John Thompson high Sheriff did at the time of the afsd William McDowel being so seized sold tract to Thomas Ogle the afsd Joseph's father his heirs and assigns forever. 208 acres Beginning at a corner marked Beach standing on a bank near Pikes Creek running thence by a line of marked trees S55W 148 perches to a corner marked Black Oak which is also a corner of the land of Thomas Craghead Junior, thence by a line of marked trees of the said Cragheads land N35W 169 perches to a corner Stake being also a corner of said Cragheads land, thence by a line of said Cragheads land N55E 236 perches to a corner stake standing by Pikes Creek, thence down said Creek by the several courses thereof 193 perches to the beginning dated 15 August 1796.
Joseph Ogle excepted of valuation after Thomas' death. Whereas William McDowel the younger being deceased since the sale by Sheriff and since his decease his only son and heir James McDowel pretending a claim or right in said Plantation by his great grandfather did a PoA dated 10 November 1794 to Joseph Ball of Mill Creek Hundred to sell at which time William McDowell younger was deceased about 6 years and James was about 25 and Ball sold plantation dated 1796 to Joseph Ogle with following metes and bounds: Beginning at a corner stone in place of the afsd Beach, thence by a line of land now Robert Johnsons the old course thereof being S55W 148 perches to a corner marked Black Oak which is also a corner of the land now of John Barcley, then by said line of said Barclays land the old course thereof being N35W 99.4 perches to a new corner stone on said line of the afsd Joseph Ogles land or part of the afsd Plantation, thence by these next two new lines dividing this from said part N39¼E 57.4 perches to a new corner stone and N4¾W 27.9 perches to a line of Thomas Montgomerys land, thence along said line the old course thereof N55E 137.5 perches to a corner stone on the westerly side of Pikes Creek, then down and by the several courses thereof 193 perches to the beginning containing 179.5 acres. Signed: Joseph Ogle, Priscilla Ogle. Witnesses: William McMechen, Richard Mahon. Acknowledged 14 December 1796. Recorded 1 April 1797.
[KM Abstract]
NewCastleDBPV2:471 14 December 1796

Christopher Springer, farmer, and wife Margaret of Mill Creek Hundred to Joshua Johnson, Fuller. Whereas William McDowel the younger seized of land by virtue of grandfather William McDowels Will for plantation in Mill Creek Hundred and whereas John Thompson Sheriff sold to Thomas Ogle in deed dated 15 August 1769 in NewCastleDBAV2:288. Ogle died and forgot to mention plantation in his Will and therefore not devised, but appraised and offered to Joseph Ogle, son of Thomas Ogle, at the appraised value, but he excepted of it at said valuation. Whereas afsd William McDowell being deceased since the afsd sale, and since his decease his only son and Heir James McDowell pretending a claim or right on Plantation by his great grandfather William McDowell did by PoA (NewCastleDBPV2:476) empower Joseph Ball of Mill Creek Hundred to sell plantation at which time James' father William was upwards of 6 years deceased and James was upwards of 25. Whereas Joseph Ball sold James' rights to plantation to Joseph Ogle who then sold to Springer (14 December 1796 NewCastleDBPV2:471).[KM Abstract]
NewCastelDBSV2:207-210 22 June 1798

The death of James in 1807 is recorded in the Executor Bond taken out by Elizabeth.

Elizabeth McDowell with sureties William McClure and Edward Given, all of Sumner County TN, Executor Bond for $500. Condition: Elizabeth McDowell administratrix of all and singular the goods and chattels, rights and credits of James McDowell deceased do cause to be made a true and perfect inventory of all and singular the goods and chattels, rights and credits of the said deceased which have or shall come to the hands, possession, or knowledge of her the said Elizabeth McDowell or into the hands or possession of any other person or persons for her and the same so made do exhibit or cause to be exhibited unto the court of the County aforesaid within ninety day after the date of these presents … . Signed: Elizabeth (X her mark) McDowell, William McClure, Edward Givern. Test: Jon Shelby.[KM Abstract]
SumnerExecutorBond:184 14 September 1807

Ten years after his death, his land was divided.

Division of the Estate of James McDowell Decd
State of Tennessee, Sumner County } Pursuant to an order directed to us the undernamed subscribers from said County Court November Term 1816, we have proceeded to divide the real estate of James McDowell decd, and designated a lot of 100 acres of land to begin at the southeast corner of the original survey & run north across said tract & then as far west as will include one hundred acres which said hundred acres we have laid off Eudoxy McDowell, then to begin at the south west corner of said Eudoxy McDowells part & run north with her line to her north west corner, thence west as far as will include sixty five acres which is to belong to Henry McDowell and then to begin at sd Henry McDowells west boundary line to his northwest corner and then as far west as will include sixty five acres which is to belong to Patsey McDowell & then the balance of said land is to belong to Allemby Abbit & his wife Polley being all the heirs of said James McDowell, and the above Lots of land is as we believe equal in value. Given under our hands this 21st day of February 1817. Signed: William Brackin, Edward Given, James Brackin, James Brackin Senr, James Given.
State of Tennessee Sumner County Court February Term 1817
The within proceedings of Commissioners appointed by order of last Court to divide & appropriate between the heirs of James McDowell decd the real estate of lands said decd is rendered into Court under the hands & seals of said Commissioners and the same received & established in the Court as the division & appropriation of said real estate & ordered to be Registered. A Copy Test.
David Shelby Clerk of sd Court
James Douglass Register of Sumner County.

SumnerDB8:48 21 February 1817

On 20 June 1809, "Betsey" McDowell married Cyrus Lovell/Loving with bondsman Colston Loving. They appeared in the 1820 Census.

1820 Census Sumner County TN
Cyrus Lovell
Gallatin

2 Males 0-9:
2 Males 10-15: [Henry?]
1 Male 45 over: [Cyrus]
1 Female 16-25: [Eudoxy?]
1 Female 45 over: [Betsy]

Cyrus Lovell received a land grant of 25 acres on 5 June 1831 in Sumner County TN near the Rattlesnake Spring. The metes and bounds were as follows.

Beginning at a Black Oak stump & pointers, A. Porters southwest corner of a tract entered by Daniel Burden running thence South 33 poles to a stake, thence East 122 poles to Slalenbs line, thence North with his line 33 poles to Burden old line, the with his line West 122 poles to the beginning.

Cyrus Lovell's name was on an Early Land Register of 1835 reporting the 25 acres and listed on the 1838 Tax List of Sumner County TN
Mary and Allemby appeared in the following census record.

1820 Census Sumner County TN
Allembee Abbott
Galatin

1 Male 0-9:
1 Male 16-25: [Allemby]
3 Females 0-9:
1 Female 16-25: [Mary]

Henry McDowell
Parents: James McDowell and Elizabeth McClure

Henry McDole [31 September 1800 - 15 November 1877 COL/FG] married Elizabeth "Betsy" Goff [2 March 1800 - 24 January 1884 COL/FG] on 12 July 1821 in Sumner County TN with bondsman Davie Lovell. Henry had the following children, likely with a second wife named Elizabeth Keath.

Henry Guynn McDowell [8 April 1838 - 13 August 1904 COL/FG] married Eliza [c1847 - Aft 1910]
Margaret Elizabeth McDowell [c1841 - Unknown]
Martha Matilda McDowell [20 April 1842 - 8 March 1920 COL/FG] married James Henry Fancher [22 August 1843 - 30 November 1934 COL/FG] on 14 May 1868 in Knox County MO.

Henry and Elizabeth appeared in the following census records.

1840 Census Lewis County MO
Henry McDole

1 Male 0-4: [Henry]
1 Male 5-9:
2 Males 10-14:
2 Males 15-19:
1 Male 30-39: [Henry]
1 Male 40-49:
1 Female 0-4:
1 Female 5-9:
1 Female 30-39: [Elizabeth]

1850 Census Knox County MO
Benton

Henry McDowell - 50 M - Farmer - KY
Elizabeth - 50 F - VA
Henry - 12 M - MO
Elizabeth - 8 F - MO
Matilda - 6 F - MO
John Keach - 20 M - Farmer - KY
William Keach - 23 M - Blacksmith - KY

1860 Census Knox County MO
Benton, PO Millport and Colony

Henry McDowel - 59 M
Elizabeth - 60 F
Henry - 22 M
Margaret - 19 F
Martha A. - 17 F

Henry McDole obtained a Land Grant in Monroe, Marion County MO on 1 April 1839 labeled as Township 55-N, Range 11-W, Section 12; NorthEast quarter of SouthWest quarter, 38.36½ acres.
We note that a Henry McDowell married Elizabeth Keach on 22 June 1837 in Marion County MO. Elizabeth Keach, obtained a Land Grant on 10 April 1837 in Marion County MO labeled as Township 59-N, Range 7-W, Section 25, Northeast quarter of SouthEast quarter, 40 acres.

Family of Alexander McDowell

Alexander McDowell
Parents: Unknown

Alexander McDowell [Unknown - c1745] married Jane/Jean MNU [Unknown - By 1758]. Their children are named in the deed NewCastleDBWV1:493 presented below.

Jane McDowell married Luloff Stedham.
Henry McDowell [Unknown - c1757]
Ann McDowell married John Porter in August 1783.
Elizabeth McDowell married first to Andrew Dickey on 20 December 1751 by Israel Acrelius in New Castle County and second to John Berry
Margaret McDowell married Hugh Whiteford before 1783 and had a son John Whiteford.
Mary McDowell [Unknown - c1792]
Martha McDowell [Unknown - c1773]
Sarah McDowell [Unknown - Bf 1800]

In 1723, Alexander purchased 100 acres of land. He is listed as a weaver in the deed. The history of this tract of land generates many other deeds and reveals in considerable detail the history of his family which we summarize below.

Jones Johnson Stalcop and Israel Stalcop of Christina Hundred in New Castle County, yeomen, to Alexander McDowel of same, weaver, for £30, 100 acres near Brandywine Creek and between that and Christiana Creek being at a corner White Oak by Rattlesnake River and runs along by an old line of marked trees N54W 154 perches to a corner Spanish Oak being a corner also of the land late of Phillip Vandiver, then by a line which divides this Land from the said Land of the said Phillip Vandiver N20E 140 perches to a corner Black Oak Sapling being a corner also of the said land of the said Phillip Vandiver, thence by an old line of marked trees S57E 135 perches to a corner White Oak standing over a run on the top of a bank near to the plantation late of Henry Henderson Alias Hacky, then by a line which divides this land from the said Henderson or Hackys land S20W 140 perches to the first mentioned corner White Oak and beginning. Witnesses: Samuel Peterson, William Read. Acknowledged 24 February 1723. [KM Abstract]
NewCastleDBGV1:294-296 19 February 1723

The approximate death year for Alexander is determined by the following resurvey of his land dated 1745. The metes and bounds of this survey do not perfectly match with the original deed and partially causes a later dispute.

Plat labeled Widow Jean McDowel 81 acres with the following metes and bounds in sequence shown on the drawing: Hickory, Saml Milner's Lands S17.5W 154, Post, Andrew Hendrickson S50.5E 16, Post, S25E 63 Walnut, Robt Dyer N50E 38, stone, John Vandiver N21E 147, fallen Span. Oak, N56.5W 91.
A Draught of a Tract of Land situate in Christiana Hundred
Hans Smith in the County of New Castle upon Delaware containing eighty one acres & an allowance proportional to six acres Pr Cent for Roads & Highways resurveyed for Widow Jean McDowell the 13th March 1745/6 in pursuance of a Warrant bearing date the 31 May 1745.
Geo. Stevenson D.S.[KM Abstract]
NewCastleBookofSurvey (commenced 19 July 1806 by Evan Thomas RECORDER):369

By 1758, Jane has died.

Eodem Die: Came into Court Luliff Stedham and Martha McDowell Admrs of the Estate of Jane McDowell who was Executrix of the Testament & last Will of her son Henrey McDowell deceased and produced the account of the administration of the said Decds Estates amounting to the sum of £95.16.5 by which being Examined and approven it appears that there is a Ballance in the Hands of the said Admrs the sum of £49.18.6 to be disposed of according to the Will of the Testator and according to Law and thereupon the Court awards them a Quictus.
NewCastleOCC:291 18 April 1758

We turn now to the lengthy history of the tract of land belonging to Alexander McDowell by including both abstracts and transcripts of deeds and court orders in chronological order. In the first two deeds Elizabeth and Mary sell their share in the land to their brother Henry. He dies and they sell their renewed shares to their sisters Martha and Sarah in the third deed.

Andrew Dickey, late of Christiana Hundred, blacksmith, and wife Elizabeth to Henry McDowel of same, weaver for £18. Alexander McDowell seized (See NewCastleDBGV1:294) of 100-acre Plantation in Christiana Hundred beginning at a corner White Oak by Rattlesnake Run and runs along on the line of marked trees N54W 154 perches to a corner Spanish Oak being also a corner of Phillip Vandiver, then by a line which divides this land from Vandiver N20E 140 perches to a corner Black Oak saplin being also a corner of Vandiver, then by an old line of marked tress S57E 135 perches to a corner White Oak standing over a run of the top of a bank near to the plantation late of Henery Henderson alias Heaky then by line which divides this from the sd Henderson or Heakys land S20W 140 perches to beginning. Alexander died intestate leaving heirs Henry, Elizabeth intermarried with Andrew Dickey, Ann, Margaret, Jean, Martha, Mary, and Sarah.
Andrew and Elizabeth Dickey sell their right/interest in the 100-acre tract to Henry. Signed Andrew Dickie, Elizabeth Dickie. Witnesses: Daniel Nickols, William McKee. Recd of Henry McDowell the full of the above consideration money. Acknowledged 18 February 1754 and recorded 28 August 1755.
[KM Abstract]
NewCastleDBSV1:25 9 February 1754

John Stewart, taylor, and wife Mary of New Castle Hundred to Henry McDowell (their brother) of Christiana Hundred, weaver, for £19, their interest in tract. Alexander McDowell seized of 100-acre tract (NewCastleDBGV1:294) leaving son and seven daughters. Signed: John Stewart, Mary (m her mark) Stewart. Witnesses: Samuel Barker, William Spencer, Thos Keeran. Feme Covert 19 August 1755 and recorded 2 October 1755.[KM Abstract]
NewCastleDBSV1:49-50 18 August 1755

Andrew Dickey, blacksmith, and wife Elizabeth of Christiana Hundred, John Stewart, taylor, and wife Mary of New Castle Hundred, and Martha McDowell and Sarah McDowell of Christiana Hundred, spinsters. Alexander McDowell seized of a tract in his lifetime. 100 acres Beginning at a corner White Oak by Rattlesnake Run and running along an old line of marked trees N54W 154 perches to a corner Spanish Oak being a corner of Phillip Vandivers land, then with his line N20E 140 perches to a corner Black Oak saplin, then by a line of marked trees S57E 135 perches to a corner White Oak standing over a run on the top of a bank near to the plantation late of Henry Henderson (alias Heaky), from thence 20W 104 perches to the beginning. His heirs: Henry, Ann, Elizabeth, Margaret, Jean, Martha, Mary and Sarah. Henry purchased of sisters Elizabeth & Mary their shares giving him 4 parts of 9 [including mother]. Henry published his Will giving his estate to his mother Jean McDowell (she died intestate leaving estate to heirs share and share alike). This indenture: Andrew Dickey & Wife Elizabeth (one of the daughters of Alexander McDowell) and John Stewart and wife Mary (daughter of Alexander McDowell and sister of Henry McDowell) for £10 paid by Martha McDowell and Sarah McDowell, their 2 parts of seven equal and undivided shares of Alexander's tract. Signed: Andw Dickie, Elizabeth Dickie, John Stewart, Mary (X her mark) Stewart. Witnesses: David Bush, Andw Franburg, Wm Armstrong.[KM Abstract]
NewCastleDBWV1:491 2 July 1757

In 1759, Jane sells her share to her sisters Martha and Sarah who now own three shares of seven.

Luloff Stedham, yeoman, and wife Jane of Wilmington in New Castle County to Martha McDowell and Sarah McDowell of Christiana Hundred, spinsters, for £32 their undivided part of the following tract. Alexander McDowell died possessed (NewCastleDBGV1:294) of 100-acre tract of land and plantation in county bounded to the southwest by land of late Hance Smith to the northwest by Land of Philip Vandiver to the southeast by land late of Samuel Milner. Alexander was survived by one son and seven daughters: Jane, Henry, Ann, Elizabeth, Margaret, Mary, Martha, and Sarah. Henry purchased from sisters Elizabeth and Mary all their shares in the tract. Henry's will bequeathed to his mother Jean McDowell and her heirs his part of tract but his mother Jane McDowell died intestate. Signed: Luloff Stedham, Jane Stedham. Witnesses: David Bush, Joseph Tollwell. Feme Covert for Jane 9 June 1759. Recorded 9 August 1764.[KM Abstract]
NewCastleDBWV1:493 9 June 1759

In 1765, a dispute arose as to the boundaries of Alexander's land and the surrounding properties.

Counties of New Castle, Kent & Sussex upon Delaware } Ss By the Proprietaries.
Whereas it hath been represented to us by Thomas Gilpin Junr of the City of Philadelphia Merchant that by virtue of a Warrant or order granted by the Court of New Castle, Dated the seventh and eighth Days of May one thousand six hundred and seventy eight a survey was made unto one Tyman Stedham on a certain Tract of Land situate in Christiana Hundred in the County of New Castle aforesaid therein said to contain one hundred acres and on the nineteenth of April one thousand seven Hundred & forty four Andrew Hendrickson Senr and Andrew Hendrickson Junr both of the said County of New Castle, being then in possession of & entitled to the same Tract & Premises by sundry Mesane Conveyances & otherwise requested and obtained our Warrant of that date (reciting as or to the effect herein before recited), for resurveying the said Tract according to the known lines or bounds thereof and of the adjoining Lots & Lands, in order to ascertain the same and on Return thereof into the Secretaries Office for further confirmation to the said Andrew Hendrickson Senr & Andrew Hendrickson Junr. And further that in pursuance of the said Warrant last mentioned the said Tract was resurveyed by George Stevenson then Deputy Surveyor of the said County of New Castle and found to contain two hundred and sixty eight acres & the allowance of six Pr cent for Roads including a small triangular piece of vacant Land lying between the said Tract, & those possessed by the Widow McDowell, John Vandever & Robert Dyar as by the said Warrant and Resurvey remaining in your Office appears And the said Thomas Gilpin further represents that by virtue of divers messure grants conveyances & assurances in Law he the said Thomas Gilpin is entitled to one hundred and eighty acres of the said whole Tract & Jno Hendrickson son of the said Andrew Hendrickson Jur to eighty acres being the remainder thereof & that it hath been since discovered that the said Resurvey so made by the said George Stevenson, besides including the said small piece of vacancy did also encroach upon & include a small part of a Tract of Land formerly granted by Patent to Charles Pickering & now claim'd by or in possession of William Millner & Martha & Sarah McDowell or some of them, & in order to Rectifie the same a more accurate Resurvey hath been made by John Stapler Deputy Surveyor for the said County and such encroachment thrown out & a Division thereby made between the said Thomas Gilpin and John Hendrickson of the aforesaid Tract. And whereas the said Thomas Gilpin and Mary Taylor Widow late Mary Hendrickson the mother and guardian of the said John Hendrickson Junr who is a minor under age have now requested us to issue our Warrant to you to accept into your Office the said Resurvey & Division so made by the said John Stapler and to grant and to confirm to them respectively their several parts and shares thereof in manner following viz: … .
[KM Abstract]
NewCastleLandWarrant(1684): 19 July 1765

20 Martha McDowell and Sarah McDowell by their Indenture of Bargain and Sale of the 26 July 1765 convey the same Land to the said Thomas Gilpin Junior in fee (as the lines thereof are now settled and agreed upon).
A draught of Thomas Gilpin Juniors Land situate on the South side of __ and County of New Castle upon Deleware, Beginning at a corner stone standing __ Charles Pickering, and standing at the distance of one hundred and thirty Eight pas__ the Land of John Hendrickson Junior N32W 36 perches __ courses and Distances (viz) N35W 61 perches __ (standing S46W at the distance of 4.7 perches __ W 67 perches, N38W 88 perches, __85W 40 perches to a corner stone, and S4_ __ side of crooked run, thence down the said Run and binding therewith 80 perches __ and 69 perches, thence S65W 5 perches to an__ 10 perches to [bad line of writing] perches to a corner stone standing in the line of Land formerly patented to __ Sarah McDowells Lands, thence with the sd McDowels line S5_ __ other Tract of Land formerly patented to the said Charles Pickering (and __ an Distances (Viz) N66E 5 perches to a corner stone __ 127 preches to a corner stone standing where an __ 34 perches to the beginning containing one hund__
John Hendrickson Junior remaining part of the above describ__ standing at the end of the 138 perch line being the Beginning corner of the __ first right courses and distances of the said Thomas Gilpin __ thence down the same and bounding therewith 80 perches __ therewith 56 perches to the mouth of Rattlesnake Creek __ to the foard where the road crosses the same, thence N80__ containing 80 acres and the allowce of 6 acres Pr __
Thomas Gilpin Junior's part of the above described tract __
John Hendrickson an infant of Andrew Hendrickson Jun__

Thomas Gilpin Junior of Philadelphia to William Milner of Christiana Hundred. Tract bounded to the Northward by Brandywine Creek and to the Southward by Lands formerly of Charles Pickering and now of William Milner, Martha McDowel and others.[KM Abstract]
NewCastleDBYV1:175-178 1 October 1765

Thomas Gilpin Junior and wife Lydia of Philadelphia to John Hendrickson son of Andrew Hendrickson the elder late of Christiana Hundred. Tract bounded to the Northward by Brandywine Creek and to the Southward by Lands formerly of Charles Pickering and now of William Milner, Martha McDowel and others. Beginning at an old marked corner White Oak standing near the side of Brandywine Creek, thence S65W 100 perches to a marked corner Walnut sapling, thence S41W 37 perches to a corner stone standing at the distance of 14 perches from Thomas Busons corner stone being also a corner of a piece of the same Tract which the said Thomas Gilpin conveyed to Martha and Sarah McDowell, thence with their line S62E 96.5 perches to another corner stone standing at the distance of 7.5 perches from their other corner stone, thence by a new line dividing this from the remaining part of the said Thomas Gilpin Junior's Land N65E 82.5 perches to another corner stone being also a corner of John Hendrickson Juniors Land, thence with a line thereof N38E about 90 perches to Brandywine Creek, thence up the same and bounding therewith about 77 perches, thence S65W about 6 perches to the beginning containing 80 acres.[KM Abstract]
NewCastleDBYV1:169-171 6 July 1766

Thomas Gilpin Junior of Philadelphia merchant and wife Lydia to Joshua Fisher merchant of Philadelphia. In Brandywine Hundred of New Castle County. Beginning at a corner stone standing in a line of Land belonging to William Milner being also a corner of John Hendrickson Junr's Land and running thence with the said Milners line N27½W 4 perches to a corner stone of McDowells Land, thence with McDowell's line N2E 6 perches to a corner stone, thence N35W 49 perches to a corner stone, thence with another of said McDowell's lines N64W 7.5 perches to a corner stone, thence by a new line N65E 82 perches and five perches and five parts of a perch to a corner stone of said John Hendrickson's Land, thence with his line S38E 67 perches to a corner stone, thence with another line of the said John Hendrickson's Land S65E about 82 perches to the beginning containing 29¾ acres. Recorded 25 February 1768.[KM Abstract]
NewCastleDBYV1:223 29 July 1766

John Milner of Wilmington to Abraham Ford of Christiana Hundred. 72 acres. Beginning at a Post in the old line and in the middle of the road leading from Wilmington to Kennet as the same is laid out at sixty feet broad, thence with th old line N52¼ East bounding on lands formerly of Christian Stalcup and now of Jonathan Rumford and William Vaneman about 94 perches to a corner stone being also a corner of land now of John Hendrickson, thence with his line N32W 36 perches to an old marked corner Spanish Oak, thence with another his lines 64 perches to a corner stone of McDowells land, thence with a line thereof and also of a piece of land which the said William Milner sold and conveyed to Martha and Sarah McDowel S75W 51 perches to a corner stone in the old line of the first above mentioned tract, thence with the oldline S20W 88 perches to the middle of the said road, thence witht he middle of the said road about 90 perches to the beginning. Signed: John Milner. Witnesses: Rachel Broom, Jacob Broom. Proved December Term 1795 and recorded 6 May 1796.[KM Abstract]
NewCastleDBPV2:148-151 3 April 1780

To the Honorable the Justices of the Orphans Court for the County of New Castle now sitting
The Petition of Joseph Stedham of the Borough of Wilmington in the said County, Esqr, humbly sheweth, that Martha McDowell late of Christiana Hundred in the said County deceased, in her lifetime and at the time of her death was lawfully seized in her Demise as of Fee of and in a moiety or half part of a Tract or parcel of Land situate on Chirstiana Hundred afsd bounded by the Lands of Thomas Shipley, Ann Porter, Alexander Porter, Abraham Ford, Jacob Fussell and Lands late of Thomas Gilpin deceased, containing about sixty five acres, with the improvements and appurtenances, and being so seized, died Intestate and without issue, living her four sisters, to wit, Ann, who intermarried with a certain John Porter, Mary, who intermarried with a certain John Stewart, Sarah, Elizabeth, who intermarried with a certain John Berry, and also a certain John Whiteford the Representative of Margaret another sister of the said Intestate, who in her lifetime intermarried with Hugh Whiteford, and likewise Joseph Stedham, the Petitioner, and Elizabeth Stedham, the Representatives of Jane, the other sister of the Intestate, who in her lifetime intermarried with Luloff Stedham; that a Division of the Premises afsd among the Heirs afsd yet remains to be done, whereof to the afsd Ann, Mary, Sarah and Elizabeth belong to have respectively one sixth part in six parts to be divided, to the afsd John Whiteford the Representative of Margaret belongs to have one other sixth part; and to Joseph Stedham the Petitioner, and Eizabeth Stedham the Representatives of Jane the other sister of the Intestate belong to have the remaining sixth part. That the Petitioner hath given due notice of his intention to apply to the Court here for a Division of the Premises afsd.
Your Petitioner therefore praying your Honors to appoint five Freeholders of the County afsd to go upon the Lands and Premises afsd whereof the afsd Martha McDowell the Intestate died seized, and divide the same as afsd among the Heirs afsd, if the same can be done without prejudice to, or spoiling the whole, agreeable to the Act intitled "An act for the better settling Intestates Estates."
And your Petitioner will pray &C.
Jos Stedham
New Castle, 15th July 1783

To the Justices of the Orphans Court to be held at New Castle for the County of New Castle the 7th day of October 1783
May it please the Court that in obedience to the annexed order of Court to us directed and at the request of the Petitioner, we Robert Pierce, Joseph Shallcross, Peter Hendrickson, William Vaneman and Joseph Lawson with the assistance of John Stapler a skillful Surveyor went upon the lands and premises in the said order mentioned viewed the lines, situation and circumstances thereof and upon due consideration had thereon do adjudge that the said land will not admit of such a division without prejudice to or spoiling the whole as Witness our hands (being first qualified for that purpose) and dated the Twenty fifth day of September 1783.
Wm Vaneman
Joseph Shalleross
Joseph Lawson
New Castle County Ss These may certifie that the above named Joseph Shallcross, William Vaneman & Joseph Lawson were duly qualified before me.
Geo: Craghead
N:B. Robt Pierce, Peter Hendrickson did not attend to be qualified.
G. Craghead
[Back]
Petition for Division of the Estate of Martha McDowell deced
Ent: 15th July 1783
Notice proved in open court upon oath of Jos. Stedham to have been given to the three eldest sisters & to Eliz Stedham
Robert Pierce
Joseph Shallcross
Peter Hendrickson
William Vaneman
Joseph Lawson

At an orphan Court held at New Castle for the County of New Castle the Fifteenth Day of July in the Year of our Lord One Thousand Seven Hundred and Eighty Three before James Latimer, John Thompson, Abarham Robinson and Richard Cantwell, Esquires, Justices &C
Upon the Petition of Joseph Stedham of the Borough of Wilmington in the said County Esqr setting forth, That Martha McDowell late of Christiana Hundred in the said County deceased, in her lifetime and at the time of her death was lawfully seized in her Demesne as of Fee of and in a moiety or half part of a Tract or Parcel of Land situate in Christiana Hundred aforesaid bounded by the Lands of Thomas Shipley, Ann Porter, Alexander Porter, Abraham Ford, Jacob Fussel and Lands late of Thomas Gilpin deceased, containing about sixty five acres, with the improvements and appurtenances; and being so seized, died Intestate and without issue, living her four sisters, to wit, Ann, who intermarried with a certain John Porter, Mary, who intermarried with a certain John Stewart, Sarah, Elizabeth, who intermarried with a certain John Berry and also a certain John Whiteford the Representative of Margaret, another sister of the said Intestate, who in her lifetime intermarried with Hugh Whiteford and likewise Joseph Stedham, the Petitioner, and Elizabeth Stedham, the Representatives of Jane, the other sister of the Intestate, who in her lifetime intermarried with Luloff Stedham; that a Division of the premises afsd among the Heirs aforesaid yet remains to be done, whereof to the aforesaid Ann, Mary, Sarah and Elizabeth belong to have respectively one sixth part in six parts to be divided, to the aforesaid John Whiteford the Representative of Margaret belongs to have one other sixth part, and to Joseph Stedham the Petitioner, and Elizabeth Stedham the Representative of Jane the other sister of the Intestate belong to have the remaining sixth part. That the Petitioner hath given due notice of his intention to apply to the Court here for a division of the premises aforesaid, and praying the Court to appoint five Freeholders of this County to go upon the Lands and premises aforesaid whereof the aforesaid Martha McDowell the Intestate died seized, and divide the same as aforesaid among the Heirs aforesaid, agreeable to the act intitled "An act for the better settling Intestates Estates:" And it appearing to the Court upon the oath of the Petitioner, that due notice had been given to the three eldest sisters and to Elizabeth Stedham of this present application for a division of the premises aforesaid, it is ordered, that Robert Pierce, Joseph Shallcross, Peter Hendrickson, Willaim Vanerman and Joseph Lawson do go upon the premises aforesaid with a skillful surveyor, and there having regard to quality as well as quantity, if the same will admit of division without prejudice to, or spoiling the whole, up on their oaths or solemn affirmations divide the same premises among the Heirs aforesaid in the following manner, to wit, to the aforesaid Ann, Mary, Sarah and Elizabeth respectively one sixth part in six parts to be divided, to the aforesaid John Whiteford the Representative of Margaret afsd one other sixth part, and to Joseph Stedham the Petitioner and Elizabeth Stedham the Representatives of Jane the other sister of the Intestate, the remaining sixth part, and that the said Freeholders, or any three of them, agreeing, make return thereof to the next __ Court.
I do certify that the above and preceding Page is a true copy of the Record at New Castle. Given under my Hand and Seal of Office the Day & year herein before written.
Ja Booth Clk Orphr Cot
Order to divide the Est. Martha McDowell deced and Return of do to
Ent: 21st November 1783
Confirmed

[Plat of land]
The above tract of land late of Martha & Sarah McDowell contains 91.3 acres 20 perches it appears that [blank] part thereof is the sole property of the said Sarah in fee undivided so that the remaining is the property of the said Martha so says Jno Stapler mo 7: 17th 1784
To the Justices of the Orphans Court to be held at New Castle for the County of New Castle the 20th 7 mo 1784
May it please the said Court that in pursuance of the annexed order of Court to us the subscribers William Veneman, Joseph Shallcross and Joseph Lawson directed have viewed the Lands of the late Martha McDowell decd as described in the above plat the said Marthas part thereof being thirty eight and a half acre & have valued the same at four pounds fifteen shilling specie Pr acre in all amounting to the sum of one hundred sixty two pounds seventeen shillings & six pence being first qualified according to law as Witness our hands & seals and dated the 17th mo 7 1784.
Wm Vanneman
Joseph Shallcross
Joseph Lason
New Castle County Ss the subscribers hereunto William Vaneman, Joseph Shallcrosss & Joseph Lawson were duly qualified according to Law as als John Stapler before me.
Geo: Craghead
Return of the Valuation of the real Estate of Martha McDowell deced.
Ent July 20th 1784
July 20, 1784 Ret. confirmed
Sarah McDowell accepts & the Court orders the Val. Money £162.17.6 to be pd 1/3 in 6 mos, 1/3 in 12 mos & 1/3 in 18 mos from the Date with lawful Int. - Cot approves of Jos. Stedham Esqr as [__sky].
Sarah McDowell
Jos. Stedham } lent in 325..15
Sub can it.

… Court that in Pursuance of the annexed Order of Court to us the Subscribers William Vaneman, Joseph Shallcross and Joseph Lawson directed have viewed the Lands of the late Martha McDowell decd as described in the above Plat the said Martha's Part thereof being thirty eight and a half acres & have valued the same at four Pounds fifteen Shillings Specie Pr acre in all amounting to the Sum one hundred sixty two Pounds seventeen Shillings & six Pence being first qualified according to Law as Witness our Hands and dated the 7th August 1784
Wm Vanneman
Joseph Shallcross
Joseph Lawson
New Castle County Ss. The Subscribers hereunto William Vaneman, Joseph Shallcross & Joseph Lawson were duly qualified according to Law as also John Stapler.
Before me Geo: Craghead
The foregoing Return is approved and confirmed by the Court this 20th July 1784.
And thereupon came into Court Sarah McDowell one of the Sisters of the aforesaid Martha McDowell deceased, and prayed the Court to order the Lands and Premises aforesaid of the said Deceased, to her the said Sarah McDowell upon her giving Security for the Payment of the Valuation Money aforesaid of the same Premises to the Heirs and Representatives of the said Deceased; Whereupon the Court do order the Lands and Premises aforesaid of the aforesaid Martha McDowell deceased to the said Sarah McDowell to be held and enjoyed by her as fully and freely as the said Martha McDowell held the same upon her giving Security for the Payment of one hundred and sixty two Pounds seventeen Shillings and six Pence the Valuation Money aforesaid to the Heirs and Representatives of the said Deceased, in manner following, to wit, one third Part thereof in six Months, one other third Part thereof in twelve Months, and the remaining third Part thereof in eighteen Months, and all with lawful Interest from this Date.
The Court approve of Joseph Stedham as Surety.
Then the said Sarah McDowell and Joseph Stedham Esq. appear before the Court and jointly and severally acknowledge themselves to owe to the Delaware State the Sum of three hundred and twenty five Pounds and fifteen Shillings to be levied of their Goods and Chattles Lands and Tenements for the Use of the said State: On Condition that the said Sarah McDowell shall well and truly pay or cause to be paid to the Heirs and Representatives of the aforesaid Martha McDowell deceased, their respective Shares of one hundred and sixty two Pounds seventeen Shillings and six Pence, the Valuation Money aforesaid, in manner following, to wit, one third Part thereof in six Months, one other third Part thereof in twelve Months, and the remaining third Part thereof in eighteen Months and all with lawful Interest from this Date, agreeable to the order of this Court, then the above Recognizance to be void and of none Effect, else to be and remain in full Force and Virtue.
Taken and Acknowledged in Open Court.
NewCastleOC: 20 July 1784

Alexander Porter of Christiana Hundred to Job Harvey, merchant. History of tract: Col. John French to Robert Dyer for 90 acres on south side of Brandywine Creek in Christiana Hundred (NewCastleDBG:79 dated 18 February 1722) who obtained survey warrant 9 October 1745: Beginning at a corner White Oak of Andrew Hendricksons land by Brandywine Creek, thence S65W 110 perches to a Walnut and S50W 38 perches to a stone & with widow McDowell's line S21W 13 perches, then by Philip Vandivers land N59½W 205 perches to widow Tomlinsons land N47½E 13 perches, thence N68E 38 perches and N1W 60 perches to an old corner Black Oak of Daniel Fews land and East 78 perches to a corner Hickory by Brandywine Creek and down sd Creek by the several courses thereof to beginning containing 107 acres. Dyer and wife Parthena sold part of tract to Issachan Green (NewCastleDBO:489 22 August 1745) and his heirs to Alexander Porter dated 27 April 1771. Also a certain tract bounded to the northeast by Brandywine Creek, to the southeast by land formerly of Andrew Hendrickson & to the southwest & northwest by land late of Martha & Sarah McDowell & the sd Alexander Porter & containing within 80 acres as by 20 October 1769. All those two pieces & parcels abovementioned & now joined together as follows: Beginning at the side of Brandywine Creek a corner of the above addition for thence S58W along the sd division line 148 perches to a Post corner of sd division, thence by the same S62E 12 perches to a corner stone of the other tract & land formerly Martha & Sarah McDowels, thence by the same & continuing the afsd course of S62E 96.5 perches to a stone corner of Heirs of Thomas Gilpins land, thence by the same N65E 98 perches to Brandywine Creek afsd, thence up the same & bounded by the several courses thereof 124 perches to beginning containing 102 acres.
This indenture Alexander Porter & wife Lydia for £552 to Harvey, part of 180 acres beginning at a corner marked Paupau standing on the side of Brandywine, thence with a new line dividing this from other lands of the sd Alexander Porter S56E 3 perches to a Birch & S80E 26 perches to a Red Oak & S61E 44 perches to a Post & S49½E 15 perches to a Hickory and S29W 41 perches to a Black Oak and S11½E 4 perches to a Black oak and S11W 15.9 perches to a Sassafras and S21½W 64 perches to a Post standing in the line of lands formerly Sarah and Martha McDowell, thence along the same line S64E 1.2 perches to a stone corner of Heirs of Thomas Gilpins lands, thence N67½E 82 to a stone and N40½E 98 perches to Brandywine Creek afsd thence up the same and bounded by the several courses thereof 184 perches to beginning containing 47 acres all part of 180 acres. Signed: Alexander Porter, Lydia Porter. Witnesses: Samuel Gibbons, Ja. Gibbons. Recorded 27 February 1786.
[KM Abstract]
NewCastleDBFV2:290-292 27 January 1785

Sarah McDowell, spinster, of Christiana Hundred in New Castle County to Job Harvey, merchant of Wilmington, and Jonathan Dawes, merchant of Philadelphia, for £48.2.9. Martha McDowell and Sarah by virtue of conveyance of Thomas Gilpin Jur became seized of tract in the Hundred of 11 acres as in deed dated 10 February 1765. Also from William Millinor of the Hundred dated 10 August 1765 adjoining first tract and containing 3 acres and 20 perches. Martha died intestate seized of the two tracts. Tract sold: Beginning at a stump formerly a White Oak corner of Heirs of Thomas Gilpins Land, thence by the same S35E 49.4 perches to a stump corner of Abraham Fords land, thence by the same N85W 49 perches to a stone standing by the side of a Road of two perches broad heretofore granted by the said Martha & Sarah McDowell and now fully agreed to & confirmed by the said Sarah McDowell to and for the use in common of them the said Harvey and Dawes Alexander Porter and assigns forever hereafter thence by the said Road N18E 40 perches to a Post corner of other lands of the said Harvey and Dawes and heirs of Gilpins land, thence by the same S62E 7.75 perches to the beginning containing 7 acres and 65 perches (being part of the two tracts). Signed: Sarah McDowell. Witnesses: Alexander Porter, Ja. Gibbons. Recorded 20 April 1786.[KM Abstract]
NewCastleDBFV2:340 20 October 1785

Sarah McDowell, spinster, of Christiana Hundred of New Castle County to Joseph Dickey for 5 shillings. Martha McDowell late of Hundred deceased and sister of Sarah seized of half part of tract of 70 acres. See court records. Sarah petitioned to have the portion from Martha descended to her ordered to her. Court so ordered her vested in the 70 acres. She sells 14 acres and 150 perches to Dickey beginning at a corner stone standing in the line of Jacob Fussell's land, it being also a corner of Thomas Shipleys land and at the distance of 17 perches northeast from the said Thomas Shipleys old corner White Oak, thence with the said Thomas Shipleys line N54W 92 perches to Ann Porters corner in the said line, thence with the said Ann Porter's line N21.24E 33.4 perches to a stone in the southwest side of the Road leading from Wilmington to Kennet, thence with the same and binding therewith S50E 94.5 perches to the said Jacob Fussells corner, thence with his line S20W 21 perches to the beginning. Signed: Sarah McDowell. Witnesses: James Fisher, Jaco: Broom. Recorded 27 April 1787.[KM Abstract]
NewCastleDBFV2:499 16 March 1786

Joseph Dickey of Christiana Hundred, yeoman, and wife Esther to Jacob Castro and John Faber. Whereas Joseph Dickey by gift duly executed by Sarah McDowell became seized of land in the Hundred. Beginning at a corner stone standing in the line of Jacob Fussel now Jacob Brooms land, it being also a corner of Thomas Shipley's land and at the distance of 17 perches Northeast from the said Thomas Shipley's old corner White Oak, thence with the said Thomas Shipley's line N54W 92 perches to Ann Porter's corner in the said line, thence with the said Ann Porter's line N21¼E 33.4 perches to a stone in the Southwest side of the public Road leading from Wilmington to Kennet, thence with the same and binding therewith S50E 94.5 perches to the said Jacob Broom's corner, thence with his line S20W 21 perches to the beginning. Signed: Joseph Dickey, Esther Dickey. Witnesses: Joshua Wollaston, Jacob Broom. Recorded 11 October 1788.[KM Abstract]
NewCastleDBGV2:267-269 1 May 1787

Alexander Porter of Christiana Hundred, yeoman, Disputes between Porter and heirs of Thomas Gilpin to the use and privilege of a certain road leading from the plantation of Porter & from Herveys Mill into the Kennet Road leading to Wilmington which was laid out in lieu of an old Road formerly running along the lines of land late of Samuel Milner & thro the Lands late of Sarah & Martha McDowell being the same Road purchased by John Hendrickson from the said Sarah & Martha McDowell. Signed: Alexander Porter. Witnesses: Joseph Tatnall, Mark Wicox, William Given. Proven August Term 1793 and recorded 24 October 1793.[KM Abstract]
NewCastleDBMV2: 5 April 1793

Sarah McDowell, spinster, of Christiana Hundred in New Castle County to Abraham Brown for £510.0.0, 51 acres beginning at a stake standing in the middle of the road leading from Wilmington to Kennett, then by lines of land late of Ann Porter N32E 34 perches to a corner Stone, thence N11.40E 28 perches to a Rock, thence N50W 8.5 perches to a corner stone and thence N20E 36 perches to a corner stone of land of Alexander Porter, thence along a line thereof S64.5E 83.5 perches to a corner stone on the Westerly side of Harveys Road, thence along the side thereof S15W 114.9 perches to the middle of the said road leading to Kennett, thence along the middle of the said Road N54W 85.5 persches to the place of beginning. Signed: Sarah McDowell. Witnesses: John Milner, Josh S. Littler. Recorded 17 August 1798.[KM Abstract]
NewCastleDBSV2:283 25 March 1795

1797 Estate of Abraham Brown late of Christiana Hundred
No. 22 To cash pd Sarah McDowell in part of a Bond given by the sd Abraham Brown to Sarah McDowell for the paymt of £360 as Pr the said bond proved & three annual Recets indorsed thereon, and now produced, appears £80.1.9
Settlement of Abraham Brown 17 February 1797.
[KM Abstract]

1798 Further administration of Abraham Brown
27 March 1797 No. 6 To Sarah McDowell Pr Note proved & recet £38.12.7
No. 7 To Sarah McDowell Pr Bond proved & recpt £321.17.7
20 March 1798.
[KM Abstract]

Jonathan Dawes and wife Ann, Merchant of Philadelphia to Job Harvey of Wilmington in New Castle County for Dawes interest in one full equal and undivided moiety of half part (the whole into two equal parts to be divided) situate on the southwest side of Brandywine Creek in Christiana Hundred in New Castle. 47 acres and allowance for roads. Beginning at a Paupau tree standing near the edge of the said creek, thence by new line dividing this from other Lands of the same tract originally Alexander Porter's, S56E 3 perches to a Birch and S80E 26 perches to a Red Oak, and S61E 44 perches to a Post, and S49½E 15 perches to a Hickory, and S29W 49 perches to a Black Oak, and S11½E 4 perches to a Black Oak, and S11W 15.9 perches to a Sassafras, and S21½W 64 perches to a Post in the line of land formerly of Sarah and Martha McDowell, thence along the same line S64E 1.66 perches to a stone, a corner of the Heirs of Thomas Gilpin's land, thence N67½E 82 perches to a stone, and N40½ E 98 perches to Brandywine Creek aforesaid, thence up the same and bounded by the several courses thereof 184 perches to the beginning. (Being the same moiety and premises which the said Job Harvey and Sarah his wife by Indenture dated 12 August 1785 recorded in NewCastleDBV2:278 granted unto the said Jonathan Dawes)
Also, Dawes interest in half part of land in Christiana Hundred beginning at a stump, formerly a White Oak, a corner of the Heirs of Thomas Gilpin's land, thence by the same S35E 49.4 perches to a stone, thence by the same S2W 6.75 perches to a stone, a corner of Abraham Ford's land, thence by the same N75W 49 perches to a stone standing in the side of a Road of 2 perches broad, heretofore granted by the said Martha and Sarah McDowell, and since fully agreed to, and confirmed by the said Sarah McDowell to and for the use in common of them the said Job Harvey and Jonathan Dawes, Alexander Porter and their Heirs and assigns forever, thence by the said Road N18E 40 perches to a Post, a corner of other land of the said Job Harvey and Jonathan Dawes and Heirs of the said Gilpin's land, thence by the same S62E 7.75 perches to the beginning containing 7 acres and 65 perches of land (Being the same land and premises which Sarah McDowell of Christiana Hundred aforesaid spinster by Indenture dated 20 October 1785 NewCastleDBF:340 granted unto Harvey and Dawes). And another tract of land. Signed: Jonathan Dawes, Ann Dawes. Witnesses: R. Whitehead, Robert Whitehead. Recorded Philadelphia 5 June 1801.
[KM Abstract]
NewCastleDBWV2:251-254 16 February 1801

Job Harvey of Wilmington, merchant, to Jonathan Dawes of Philadelphia. On Brandywine Creek in Christiana or Brandywine Hundred … a post in the line of Lands formerly Sarah and Martha McDowell … another tract … heretofore granted by the said Martha and Sarah McDowell and since fully agreed to and confirmed by the said Sarah McDowell to and for the Job Harvey, Jonathan Dawes, Alexander Porter. Recorded 26 March 1801.[KM Abstract]
NewCastleDBW2:113-116 16 February 1801

The following statement of title exists.[7]

Brief of Title of present possessors of the within described 260 acres of Land situate in Christiana Hundred in the County of New Castle upon Delaware bounded to the South East by Lands Patented to Tyman Stidham to the South West by Land Patented to Charles Pickering and to the North East by Brandywine Creek.
20. Martha McDowell and Sarah McDowell by their Indenture of Bargain and sale of the 26th, 6th mo 1765 conveys the same Land to the said Thomas Gilpin Junior in fee (as the lines thereof are now settled and agreed upon.).
[KM Abstract]

Henry McDowell
Parents: Alexander McDowell and Jane/Jean MNU

Henry McDowell [Unknown - c1757] apparently died as a young man, likely in his early twenties, without leaving an heir according to the land records described in his father's section. In deed NewCastleDBSV1:49 dated 15 August 1755, he is the grantee of the share of his sister Mary in the land of their father. In deed NewCastleDBWV1:491 dated 2 July 1757, he is dead and the shares in the land are being redistributed. Based on the latter deed, we assign his death year as approximately 1757.
Based on deed NewCastleDBSV1:49, we know that Henry was a weaver and that occupation is born out by the following court record.

May the 28 1749 Elesebeth Broom deter to Henry McDowell
0.15.9 – To weaving of 27 yeards of a nine hundred at 7 pence a yeard
0.0.6 – Probat
16/3
New Castle County } Ss Henry McDowell proved the above Account of Fiveteen shillings and nine pence to be a just Accot with the Estate of Thomas Broom and referred to what is charged agt him in the Deceased Book.
Henry McDowell
Sworn this 24th March 1749 before David Bush
[Back]
£0.16.3 – Debt & probat
£0.4.5 – Charges in sd Book
£0.11.10
December 11 1750 Received the above Eleven shillings & ten pence of Peter [Ganthony]
Henry McDowell
Henry McDowell
Accot agt T. Brooms Estate
No. 25
New Castle Folder: Broom, Thomas 1749-1752

The deeds of Henry McDowell are transcribed elsewhere in deeds NewCastleDBSV1:25, NewCastleDBSV1:49, and NewCastleDBWV1:491.

Mary McDowell
Parents: Alexander McDowell and Jane/Jean MNU

Mary McDowell [Unknown - c1792] married John Stewart on 4 April 1751 in Wilmington. A New Castle estate folder exists for her labeled Steward, Mary 1793 and contains the following three documents.

Document 1

Sarah McDowell a creditor and sister of Mary Steward who was the mother of Thomas Puseys Wife applies for Letters of Administration on Mary Stewards Estate [altho'] the applicant must be intitled to the admin unless the grandchild who is Daughter of Thomas Pusey has the preference and this grandchild is a minor but I give no opinion until we see whether it is necessary for as a creditor the Letters should be granted to her unless the next of Kin appears.
Kenny Johns
Jany 5th 1793

Document 2

Administrator Bond of Sarah McDowell, widow [Sic: referring to Mary], sister and highest creditor, with Alexander Porter of Brandiwine Hundred for Mary Steward Deceased dated 5 February 1793 and recorded in Book N, Page 317. Witnesses: Gun Bedford Regt, Jno Wiley.[KM Abstract]

Document 3

The administration account of Sarah McDowell, administratrix of all and singular the goods and chattels, rights and credits, which were of Mary Steward late of Christiana hundred in the County of New Castle, deceased, as well of and for such and so much of the same goods and chattels rights and credits as came to the hands of the said administratrix, as of and for her disbursement as follow, to wit.
£4.10.0 – This accountant charged herself with the Inventory and appraisement of the goods and chattles of the said deceased, made the 5th day of May 1792 and returned into the Registers' office, amounting to
81.16.9 – Balance due to Sarah McDowell the admx
£86.6.9
[Page 2]
This accountant craves an allowance for the following debts due from the said deceased, to wit,
£0.16.3 – To cash paid Gunning Bedford for letters of admin
0.7.6 – To do paid John Robinson for digging the deceased grave
0.7.6 – To do paid Samuel Hogg for a winding sheet for the deceased funeral
84.0.0 – To this accountant's own demand, as Pr note under hand and seal, executed in the presence of Abraham Ford, dated the 14th May 1791, for the payments afs
0.15.6 – Register's Fees for adjusting & settling this reod & filing the same
£86.6.9
Errors excepted, Nov. 11, 1793
Settlement Mary Steward's Estate 11 November 1793

Martha McDowell
Parents: Alexander McDowell and Jane/Jean MNU

Martha McDowell [Unknown - c1773] was a spinster and never married. The following court record by her nephew Joseph Stedham indicates that she died in 1773.

Memo that Letters of Administration of the Estate late of Martha McDowell late of Christiana Hundd Spinster deced were granted to Joseph Stedham Esqr an Inventory to be exhibited on or before the eighteenth day of February next and an account on or before eighteenth day of August AD. 1774. Given under the Seal of Office of the Register the eighteenth day of August AD 1773
NewCastleWBK:80 18 August 1773

A New Castle estate folder exists labeled McDowell, Martha 1783-1784. The label also names her sisters: Ann Porter, Mary Stewart, Sarah, Elizabeth Berry, Margaret Whiteford, and Jane Stedham. This folder contains the numerous documents displayed in her father's section related to his land and the division of her share.

Sarah McDowell
Parents: Alexander McDowell and Jane/Jean MNU

Sarah McDowell [Unknown - Bf 1800] appears in many records which are displayed in the sections for her father and her siblings. That she is possibly alive in the early 1790s is proven by the following tax records although there is a cryptic and almost unreadable notation next to her name which could represent her executor.

Christiana Hundred by Robert Hamilton 24 December 1790
Sarah McDowell Exr4
Christiana Hundred by Robert Hamilton 25 September 1791
Sarah McDowell Exr 4
Christiana Hundred by Robert Hamilton 25 September 1793
Sarah McDowell Exr 4

Family of James McDowell

James McDowell
Parents: Unknown

James McDowell [c1774 - Aft 1850] married Margaret Smith. According to the 1850 Census, he came from Ireland. They had the following children.

James McDowell [5 February 1803(9) - 2 October 1882]
William McDowell [30 May 1804 - 18 May 1873]
Martha Ann McDowell [2 August 1809 - 6 May 1847 WBC/FG] married James F. Smith [c1809 - 8 October 1853 WBC/FG] on 25 June 1835 in New Castle County DE.

We note that James' son William of White Clay Hundred served as surety on the guardian bonds of Rebecca McDowell, the daughter-in-law of Robert McDowell, for her children in 1833. Given that James is from Ireland and both James and Robert were born about the same time — early 1700s — and live in adjoining Hundreds, it's likely that they are brothers. Unfortunately, only this one direct connection between them has been found.
On 3 August 1813 in Wilmington DE, James became an American citizen.[PMT]

He became a naturalized U.S. citizen, as witnessed by his father-in-law, James Smith, who stated he had known McDowell for fifteen years.

James appeared in the following tax and census records.

Christiana Hundred 1825 Tax List
James McDowell [blank] - $134 - $134

1840 Census New Castle County DE
James McDowell
Christiana Hundred
1 Male 60-69: [James]

In the 1850 Census, James appears with his son James.

James McDowell
Parents: James McDowell - Margaret Smith

James McDowell [5 February 1803(9) - 2 October 1882 LTRAC/FG] married Hannah Harper [18 August 1810 - 31 July 1884 LTRAC/FG] They had the following children.

Lewis P. McDowell [1833 - 1908 FOR/FG] married Mary Lewis Simpson [10 August 1838 /March 1900 Census - 23 October 1911 FOR/FG], daughter of Thomas Simpson and Martha MNU.
Margaret Ann McDowell [8 March 1835 - 15 July 1886 FAIR/FG] married Enoch Gatchel [4 March 1815 - 17 May 1899 FAIR/FG]
Mary E. McDowell [1837 - 26 April 1866 LTRAC/FG] married Jacob H. Mote [1836 - 2 May 1908 LTRAC/FG]
Joseph H. McDowell [1839 - 1921 MOL/FG] married Margaret B. Rudolph [1837 - 1905 MOL/FG]
Martha "Mattie" J. McDowell [2 August 1842 - 3 October 1898 ROCK/FG] married Samuel Pusey [14 January 1832 - 8 February 1915 ROCK/FG] on 29 January 1865 in New Castle, Newcastle County DE.
Agnes C. McDowell [1846 - 18 June 1869 LTRAC/FG]

James appeared in the following census records.

1830 Census New Castle County
James McDowell
White Clay Creek Hundred
1 Male 10-14:
2 Males 15-19:
1 Male 30-39: [James]
1 Female 10-14:
1 Female 20-29: [Hannah]

1840 Census New Castle County DE
James McDowell
White Clay Creek Hundred

1 Male 0-4: [Joseph]
2 Males 5-9: [Lewis]
1 Male 30-39: [James]
2 Females 0-4: [Margaret, Mary]]
2 Females 20-29: [Hannah]

1850 Census Chester County PA
New London

James McDowell - 47 M - farmer - DE
Hannah - 41 F - farmer - PA
Lewis - 17 M - farmer - PA
Margaret A. - 15 F - PA
Mary E. - 13 F - PA
Joseph - 11 M - PA
Martha J. - 8 F - PA
Agnes - 4 F - PA
James McDowell - 75 M - Ireland

William McDowell
Parents: James McDowell - Margaret Smith

William McDowell [30 May 1804 - 18 May 1873] married Hannah Coulter [c1805 - 24 April 1859] on 10 September 1825. They had the following children.

Susan/Susanna McDowell [1826 - Unknown] married Stephen Davis on 15 June 1852 in New Castle, New Castle County DE.
James McDowell [23 March 1828 - 21 December 1833]
William Henry McDowell [1 September 1829 - 14 April 1872 Hamilton County OH]
John C. McDowell [6 February 1831 - 31 March 1865 Pittsburgh]
Martha Ann McDowell [19 September 1832 - 31 August 1858] married Andrew C. Alexander on 15 June 1852 in New Castle, New Castle County DE.
Alexander McDowell [7 February 1834 - 21 March 1835]
Margaret Eleanor McDowell [7 November 1835 - 23 April 1851]
Mary Elizabeth McDowell [9 August 1838 - 10 March 1860]
Louisa McDowell [17 May 1840 - 5 December 1856]
George Hendrickson McDowell [1842 - Aft 1901 Philadelphia]
Sarah Smith McDowell [11 September 1844 - 12 March 1915 LAKE/FG]

William appeared on the following tax lists.

1824: Christiana Hundred New Castle County No data
1825: [Data not visible]

William and Hannah appeared in the following census records.

1830 Census New Castle County
William McDowell
White Clay Creek Hundred

2 Males 0-4: [James, William]
1 Male 15-19:
2 Males 20-29: [William]
1 Female 0-4: [Susan]
1 Female 15-19:
1 Female 20-29: [Hannah]

1840 Census New Castle County DE
Wm McDowel
White Clay Creek Hundred

2 Males 10-14: [William, John]
1 Male 30-39: [William]
2 Females 0-4: [Mary, Loisa]
2 Females 5-9: [Martha, Margaret]
1 Female 10-14: [Susan]
1 Female 30-39: [Hannah]

1850 Census New Castle County DE
Division 3

William McDowell - 45 M - DE
Hannah - 45 F - DE
Susan - 24 F - DE
Martha - 18 F - DE
Margaret - 14 F - DE
Loisa - 10 F - DE
George - 8 M - DE
Sarah - 5 F - DE
Mary E. - 12 F - DE

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell [1750 - 1813] married Jane R. Young [1767 - 6 March 1857 or 3 March 1857 at age of 90 WBC/FG]. According to PMT, they had the following children.

Elizabeth McDowell [1799 - 30 March 1869] married Owen Zebley.
William McDowell [1799 - 1873]
James McDowell [1803 - 15 October 1861]
Philip McDowell [26 April 1803 - 4 October 1873]

John and Jane appeared in the following census records.

1820 Census New Castle County DE
Jane McDowell
Wilmington Hundred

1 Male 10-15: [James]
1 Female 26-44: [Jane]

1850 Census New Castle County DE
Wilmington

Owen Zebley - 47 M - Brick Layer - DE
Elizabeth - 48 F - DE
James - 17 M - Brick Layer - DE
Lewis - 14 M - De
Owen - 18 M - Cooper - DE
Jane McDowell - 75 F - DE

Jane appeared in the following records.

Jane McDowell witnessed the codicil of the Will of Henry W. Physick dated 19 October 1821. Proven 1 December 1821.[KM Abstract]
NewCastleWBR:[Not visible]

2 September 1822 No. 7 Paid Jane McDowell – $3.37½
29 April 1823 No. 19 Paid Jane McDowell – $0.50
17 October 1823 No. 22 Paid Jane McDowell – $1.50
3 November 1825, Account of Wm. D. Brinckle Guardian to Theodore Physick

James McDowell
Parents: John McDowell and Jane Young

James McDowell [1803 - 15 October 1861] married first to an unknown woman and second to Elizabeth Everson [1823 - Unknown] on 27 December 1837 according to records of the Ashbury M.E. Church. He had the following children.

John McDowell [c1829 - Unknown]
Ann McDowell [c1838 - Unknown]
James McDowell [November 1841 - c1917] married Mary S. MNU [January 1841 - 5 November 1901 DALE/FG]
Phillip E. McDowell [c1845 - Unknown]
William McDowell [c1849 - Unknown]
Mary Carter Goodnew McDowell [c1853 - Unknown] married John Hardy [c1854 - 19 February 1901]
Ceasar Rodney McDowell [28 January 1855 - 6 September 1837 MOS/FG] married Elizabeth Johnson Abbot [6 December 1853 - 13 December 1825 MOS/FG]

James appeared in the following census records.

1830 Census New Castle County DE
James McDowell/M Dowell

1 Male 0-4: [John]
1 Male 10-14:
1 Male 20-29: [James]
1 Female 20-29: [Unknown]

1850 Census New Castle County DE
Christiana Hundred

James McDowl - 47 M - Oak Cooper - DE
Elizabeth - 33 F - DE
John - 21 M - Oak Cooper - DE
Ann J. 12 F - DE
James - 8 M - DE
Philip E. - 5 M - DE
William - 1 M - DE
John McBarton/McCarton - 45 M - None - DE

1860 Census New Castle County DE
Christiana Hundred, PO Delaware City

James McDowell - 57 M - Cooper - De
Elizabeth - 37 F - MD
James - 15 M - Dy to Cooper - DE
Philip - 14 M - DE
William - 9 M - DE
Mary - 7 F - DE
Ceasar - 5 M - DE

Additional information from the 1850 Census exists.

James McDowell, Oak Cooper, Capital invested $400, Material: Stoves & Hoops $6.50; Motive power: Hand; 3 Employees, salary $60; Product: 3000 Barrels $1,140
DelawareCensus1850 Christiana Hundred New Castle County

The following church records likely belong to him since several of the men named with him all live in New Castle County in the 1850 Census. It's unknown why these records are from a church in Bethel, Sussex County.[8]

Bethel Meeting house in Bethel, Sussex County DE

James McDowell [Excluded August 10, 1839], Page 43
Br. James McDowell and Br. Joseph Spencer were appointed a committee to inform the Wilmington Church of the above. 1839, Page 50
1843: October 7th Church met according to adjournment Brother James McDowel in the Chair. Page 65
Saturday April 11, 1845 Church met for business by calling Brother James McDowel to the chair & Brother Joseph Smart Clerk. First on motion resolved that Brother Jn McChrone, James McDowell, Joseph Spencer & Joseph Smart are appointed messengers to the Associan held at Cow Marsh Delaware fourth Saturday in May 1846. Page 73
1851: 5. Agreed that Brethren McCrone, Howell, McDowell and Smith be appointed messengers to the Association. Page 78
Saturday 25 July 1851. On motion Br. James McDowell was appointed by the Church to recuse them by giving the right hand of fellowship. Page 79
8 April 1854. Appointed Brethren J. Spenser, J. McCrone, James McDowell & Elder W. Honsel messengers to association. Page 81

Philip McDowell
Parents: John McDowell and Jane Young

Philip McDowell [26 April 1803 - 4 October 1873 WBC/FG] married first to Esther Ann Hillman [1806 - 7 November 1843 WBC/FG] on 26 September 1827 in New Castle County DE and second to Catherine Hillman [August 1819 - 1896 WBC/FG] on 1 October 1844 in Wilmington, New Castle County DE. They had the following children.

John A. McDowell [c1828 - 12 August 1899] married Ann McGovern [1826 - 19 June 1892 CAT/FG] on 23 October 1850 in New Castle County DE.
Esther G. McDowell [14 October 1833 - 13 July 1913 WBC/FG] married George Washington Hodges [c1824 - 28 July 1893 WBC/FG] on 10 November 1850.
Morris McDowell [c1836 - 25 January 1903 WBC/FG] married first to Isabella B. Hedrick [1841 - 28 August 1891 WBC/FG] and second to Bertha Katherine Simon [July 1854 - 8 April 1838] on 2 October 1888.
Phillip W. McDowell [10 October 1837 - 10 March 1917] married Eliza Jane Price [October 1840 - 5 February 1914] in 1860.
Wilson McDowell [February 1843 - January 1875 WBC/FG] married Mary Jane Shipley [1843 - 1874 MOS/FG] on 29 October 1863.
Edward McDowell [8 August 1845 - 24 June 1912 WBC/FG] married Mary Voletta Fell [11 September 1845 - 20 November 1922 WBC/FG] in January 1867.
Unknown McDowell [1847 - 17 February 1847]
William McDowell [c1847 - 20 October 1873 WBC/FG] married Mary Pierce [c1848 - Unknown].
Jane McDowell [1849 - 1859]
Samuel McDowell [27 September 1851 - 7 August 1925 WBC/FG]
James T. McDowell [12 November 1854 - 8 October 1904] married Ida Stuart [September 1860 - 25 February 1939]
Katherine McDowell [1 July 1856 - 29 April 1942 SIL/FG] married John E. Bottger [3 July 1850 - 23 June 1919] on 23 June 1875.
Laura McDowell [4 March 1859 - 31 July 1940 WBC/FG] married Elmer Shallenberger [4 July 1861 - 10 April 1927 WBC/FG] in 1892.
Emma McDowell [11 August 1861 - 3 August 1862]
George H. McDowell [15 July 1863 - 17 September 1923 WBC/FG] married a Martha E. McDowell and an Etta Morris.

Phillip appeared in the following census records.

1830 Census New Castle County DE
Phillip McDowell

1 Male 0-4: [John]
1 Male 15-19:
2 Males 20-29: [Phillip]
1 Female 0-4:
1 Female 20-29:

1840 Census New Castle County DE
Philip McDowell
Wilmington

1 Male 0-4: [Phillip]
2 Males 5-9: [John, Morris]
1 Male 20-29:
1 Male 30-39: [Phillip]
2 Females 5-9: [Esther]
1 Female 30-39: [Esther]

1850 Census New Castle County DE
Christiana Hundred

Phillip Mcdowl - 45 M - Oak Cooper - DE
Cathrine - 29 F - DE
John A. - 21 M - Oak Cooper - DE
Hester G. - 17 F - DE
Morress - 14 M - DE
Philip - 13 M - DE
Wilson - 8 M - DE
Edward - 6 M - DE
William - 3 M - DE
Jane - 1 F - DE

1860 Census New Castle County DE
Christiana Hundred

Philip McDowell - 55 M - Rank Cooper - DE
Catharine - 37 F - DE
Wilson - 18 M - Lab - DE
Edward - 15 M - Lab - DE
William - 12 M - DE
Samuel - 9 M - DE
James - 7 M - DE
Catharine - 4 F - DE
Clara - 1 F - DE
Spencer Lloyd - 19 M - DE

1870 Census New Castle County DE
Wilmington Division 27

Phillip Mcdowel - 65 M - Cooper - DE
Catharine - 52 F - Keeping house - DE
Samuel - 18 M - at home - DE
Kate - 12 F - at home - DE
James - 15 M - at home - DE
Laura - 10 F - at home - DE
George - 6 M - at home - DE
Cathon Hillman - 80 F - at home - DE
William Chester - 40 M - Boarding - PA
Heriett Chester - 50 F - Boarding - DE
Rachail Hilton - 22 F - Domestic Servant - MD

Phillip appeared in an additional 1850 record.

Philip McDowal Oak Cooper, Capital invested $4,000; Material: 300,000 staves, 100,000 Hoops $68.00; Motive power: Hand; 20 Employees, salary $540; Product: 370,000 Barrels, 200,000 Hogsheads $16,400
DelawareCensus1850 Christiana Hundred New Castle County

Family of James McDowell

James McDowell
Parents: Unknown

James McDowell [c1770 - 1802] married Eleanor MNU. Following his death, she married a Pennington. They had the following children.

Mary McDowell [1795 - unknown] at the age of 6 months was baptized on 5 July 1795 at the Immanuel Church in New Castle. She married John Colgan on 16 May 1809 at the Immanuel Church.
Eleanor McDowell married William Kelpin.
Robert McDowell. He had a son James R. McDowell.

We have assigned the following census record to this James since the number of children matches and a William Aull (see below) also lives in Mill Creek Hundred.

1800 Census New Castle County DE
James McDowell
Mill Creek Hundred

1 Male 0-9: [Robert]
1 Male 26-44: [James]
2 Females 0-9: [Mary, Eleanor]
1 Female 26-44: [Eleanor]

James appears in several tax lists of New Castle County.

1795 - 2 Assessment list Mill Creek Hundred 1796, 24 November 1795 or 3 Assessed in conjunction with the other assessors of New Castle County on 26th of November AD 1795
1797 - No Real Estate - Personal $154 - Aggregate $154 - Personal: Poll $134, other personal property $20
1801 - No Real Estate - Personal $153 - Aggregate $153 - Personal: Poll $140, other $13

The death of James is recorded in the following court record with his wife Eleanor appointed as Administratrix.

Memo: That Letters of Administration on the Estate of James McDowell late of the Town and County of NewCastle deceased, Carter/Caster, were granted unto Eleanor McDowell, the widow and proper Administratrix an Inventory to be exhibited on or before the sixteenth day of February next and to render a true and just account of her Administration on or before the sixteenth day of November A.D. 1803. Given under the seal of the Register the sixteenth day of November A.D. 1802. Bond in 100 Dollars Jacob Belvill surety. Evan Thomas Regr
NewCastleWBP:161

The following documents from the New Castle County folder labeled McDowell, James 1802-182 have been transcribed and abstracted.

Document 1

Administrative Bond of Eleanor McDowell with surety Jacob Belvill of Town and County of New Castle for James McDowell deceased dated 16 November 1802. Alex Duncan and Robert Barr are listed as appraisers of the estate on back of Bond.

Document 2

Inventory of James McDowell appraised and filed 28 February 1830.
[List of articles with value]
Signed: Thomas Morgan, Alexd Duncan. They were qualified on 28 February 1803.
The administratrix represents to the Register that she knows of no outstanding Debts whatever due to the deceased.
Eleanor (x her mark) McDowell

Document 2

The account of Eleanor Pennington late Eleanor McDowell Administratrix of all and singular the goods & chattels rights & credits which were of James McDowell late of the Town and County of NewCastle deceased as well as for such and so much of the goods & chattels rights & credits of the Intestate as came to her hands as far as her charges payments and disbursements thereout as follows to wit.
28 February 1803
$44.80 – The accountant chargeth hereself with the goods & chattels of the Intestate as specified in Inventory and appraisement thereof amounting to the sum of
$69.14 – She also chargeth herself with sundries sold at Venue previous to the appraisement to wit: To William Aull to amount of £11.10.5; To McCleland & Mercer their note to William Aull £7.2.7; An outstanding Debt against William Aull discounted with him on Settlement £7.5.6 } £25.18.6
$184.36 – Balance overpaid by the Administratrix
$298.30 – Dollars
The accountant craves allowance for the following disbursements to wit
$1.08½ – 16 November 1802 No. 1 Cash paid the Register for Letters of Administration
$134.18½ – 9 March 1803 No. 2 Cash paid William Aull per Article of Agreement & rect
$67.38½ – 26 February 1812 No. 3 Cash paid Jacob Belville per acct proved & Receipt
$5.92½ – 20 April 1812 No. 4 Cash paid Thomas Bond Per acct proved & Receipt
$86.97 – 20 June 1812 No. 5 Cash paid John & Thomas Janvier Per acct proved & Receipt
$265.55
$30 – An allowance made the Administratrix for her care and trouble
$2.75 – Registers fees settling & filing this account &C 2.14; and for an atteste copy thereof $0.61
$298.30 – Dollars
Errors Excepted per Eleanor (x her mark) McDowell Admr
Examined adjusted allowed and passed the 2d day of July A.D. 1812.
Evan Thomas Regr

James entered into an Article of Agreement with William Aull but a deed was not created before the death of the two men. In the following deed, Rachel Aull corrects that situation while naming the children of James and Eleanor.

To all People to whom these presents shall come Rachel Aull Administratrix of all and singular the goods chattels and credits which were of William Aull late of the Town of New Castle in the County of NewCastle and State of Delaware deceased Send greeting whereas the said William Aull being in his lifetime lawfully seized in his demesne as of fee of and in the following described lot or piece of ground situate lying and being in the Town of New Castle in the County aforesaid and on the South side of Orange Street and bounded by the said street and by a lot late of Jacob Peterson on the East and by a lot of the Heirs of the said William Aull on the West containing in width on Orange Street afsd twenty feet and extending back in depth one hundred and twenty feet be the same more or less. And whereas the said William Aull being so thereof legally seized of the said lot or piece of ground did by an Article of Agreement made and duly executed under his hand and Seal between him and a certain James McDowell of the Town and County aforesaid covenanted and agreed to convey and assure unto the said James McDowell his Heirs Executors or Administrators all and singular the said described lot or piece of ground upon payment of the consideration money stipulated in said Article of Agreement as in and by the said Article of Agreement bearing date on the eleventh day of November AD 1799 and recorded in the Rolls office at New Castle in Book C Vol 3d Page 470 &C reference being thereunto had may more fully and at large appear. And whereas the said William Aull and James McDowell have both since deceased without any conveyance of the premises aforesaid having been made or executed agreeable to the tenor of the said recited Article of Agreement. And whereas the said Rachel Aull the widow and administratrix of the said William Aull on the seventeenth day of December in the year of our Lord one thousand eight hundred and five preferred her Petition to the Court of Common pleas then sitting at NewCastle in and for the County aforesaid, Praying for an order of the said Court to authorize her to make and execute a good and sufficient Deed of conveyance for the above described Premises to the Heirs and Representatives of the said James McDowell in conformity to the true Intent and meaning of the said Article of Agreement. And the sd Court on the day and year last aforesaid did order the said Rachel Aull Administratrix as aforesaid of the said William Aull to convey and assure by a good and sufficient Deed the Premises aforesaid unto Eleanor Pennington (late Eleanor McDowell the widow of the said James McDowell) In trust to and for the use and behoof of the Heirs and Representatives of the said James McDowell deceased as in and by the said petition and order remaining filed of Record in the Court of Common Pleas of NewCastle County aforesaid may more fully appear. Now know ye that the said Rachel Aull administratrix as aforesaid of the said William Aull for and in consideration of the purchase money of the aforesaid premises having been fully paid to the said William Aull in his lifetime and for and in consideration of the sum of Fifty Cents to me in had paid at or before the sealing and delivery of these presents the receipt whereof I do hereby acknowledge, Have granted bargained sold aliened enfeoffed released and confirmed and by these present and by virtue of the order of Court aforesaid Do grant bargain sell alien enfeoff release and confirm unto the said Eleanor Pennington (late McDowell) All the above described lot or piece of ground in manner and form following, that is to say, In Trust to and for the only proper use and behoof of Mary McDowell, Eleanor McDowell and Rober(t) McDowell, children and Heirs of the said James McDowell to be held and enjoyed by them their Heirs and assigns as Tenants in common and not as Joint Tenants forever under and subject to the life Estate of Interest of the said Eleanor Pennington in and to one third part of the said described lot or piece of ground with the improvements and appurtenances thereunto belonging be the same more or less, … unto the said Eleanor Pennington (late McDowell) In Trust to and for the only proper use and behoof of them the said Mary McDowell, Eleanor McDowell and Robert McDowell … . Signed: Rachel Aull Admr. Witnesses: David Morrision, Nehemiah Tilton. Recorded 12 July 1809.[KM Abstract]
NewCastleDBG3:326-329 19 January 1809

The lot on Orange Street was sold by the son of Robert McDowell — apparently his only heir — to his sisters Mary, who married to John Colgan, and Eleanor, who married William Kelpin. Eleanor died without issue and the lot descended to John and Mary Colgan who both died. In a deed of 1874, the Colgan childen sell the lot.

James R. McDowell, son and heir at law of Robert McDowell deceased to John Colgan and Eleanor Kelpin (late McDowell) for $50, in Town of NewCastle and New Castle County on South side of Orange Street and bounded by the said street and by a lot late of Jacob Peterson on the East and by a lot of the heirs of William Aull on the West, containing in width on Orange Street aforesaid twenty feet and extending back in depth 120 feet. Deed 19 January 1809 Rachell Aull Administratrix of William Aull deceased conveyed to Eleanor Pennington (late McDowell) since deceased in trust for the heirs of James McDowell deceased, to wit: Mary McDowell, Eleanor McDowell and Robert McDowell. Signed: James R. McDowell. Witnesses: William Laedrerrty, Fayette Pierson.
James R. McDowell received in full the sum of $50 from John Colgan and Eleanor Keplin.
State of Pennsylvania, City & County of Philadelphia } Ss: Be it remembered &C it is hereby certified that on the second day of September A.D. 1842 before the subscribed Commissioner for the State of Delaware resident in Pennsylvania duly commissioned & sworn to take the acknowledgments of Deeds &C personally appeared James R. McDowell who being satisfactorily proven by oral testimony under oath by me received to be the person named & described as & professing to be the party or grantor to the within Indenture or Instrument of writing, and acknowledged the same to be his act and deed and desired the same to be recorded as such. … . Recorded 19 May 1874.
[KM Abstract]
NewCastleDBG10:363-365 27 August 1842

Robert Colgan, Joseph Colgan, George Colgan, Abraham Oppeimer and Martha his wife, John Colgan and Jane his wife, Charles P. Strode, Mary C. Strode and Sallie A. Strode, Joseph and James H. Fithian by their attorney George Colgan, John J. Bettersling and Ellen L. his wife, Oliver E. Lambert and Anna M. his wife, Henry C. Gray and Ella his wife, John Fithian and Georgianna his wife, heirs at law of the late John and Mary Colgan deceased to Louisa D. Johnson for $300. Lot in town of NewCastle in New Castle County on the South west side of Orange Street bounded on the northeast by lot of Captain Robert H. Barr, on the southeast by land of Elizabeth Murphey, on the southwest by other land of the said Louisa D. Johnson and on the northwest by Orange Street being in width on Orange Street 26 feet 6 inches and in depth 127 feet. Being the same land which Rachel Ann Aull administratrix of John Aull deceased by deed NewCastleDBG3:326 did convey to Eleanor Pennington in Trust for the heirs of James McDowel and which descended to Robert McDowell, Mary wife of John Colgan and Elinor Kelpin wife of William Kelpin as heirs at Law of said James McDowell and which as to one third vested in Robert McDowell was by Deed dated 27 August 1842 by James R. McDowell son and heir at law of said Robert granted and conveyed unto John Colgan and Elinor Kelpin and the said Elinor Kelpin dying a widow and without issue her interest in the same descended to and vested in under the intestate laws of the State of Delaware Mary Colgan wife of John Colgan who together held the same as tenants in common and who dying with all and singular …[KM Abstract]
NewCastleDBG10:365-366 7 May 1874

Family of Robert McDowell

Robert McDowell
Parents: Unknown

Robert McDowell [1771/1774 - c1831] married Isabella Morgan on 11 February 1807 and their marriage bond exists.

Marriage Bond of Robert McDowell with surety Hugh Mercer dated 11 February 1807 to marry Isabella Morgan. New Castle.[KM Abstract]

It's likely that Robert was previously married and had the following son.

James McDowell [Unknown - 1832]

After the death of Isabella, he married Rachel Coleman on 1 October 1830 and their marriage bond exists.

Marriage Bond of Robert McDowell with surety Bernard Murphey dated 1 October 1830 to marry Rachel Coleman. New Castle.[KM Abstract]

After Robert's death and on 14 October 1832, Rachel married Samuel D. Allen in the St. Georges Church, New Castle County, by Rev. J.C. How. The marriage bond of Samuel Allen with surety John M. Porter to marry Rachel McDowell is dated 13 October 1832.[Marriage Records, Vol. II, P. 170] See also deed NewCastleDBF6:629.
We note that Robert's daughter-in-law Rebecca uses the son of James McDowell named William of White Clay Hundred as surety on her bonds as guardian to her children in 1833. Given that James is from Ireland and both James and Robert were born about the same time — early 1700s — and live in adjoining Hundreds, it's likely that they are brothers. Unfortunately, only this one direct connection between them has been found.
Robert appeared in the following census records.

1820 Census New Castle County DE
Robert McDowel
St. Georges Hundred

1 Male 0-9:
1 Male 16-25: [James]
1 Male 45 over: [Robert]
1 Female 16-25:
1 Female 45 over: [Isabella]

1830 Census New Castle County DE
Robert McDowell
Red Lion Hundred

1 Male 0-4: [Andrew]
1 Male 30-39: [James]
1 Male 50-59: [Robert]
1 Female 0-4: [Isabella]
1 Female 10-14:
1 Female 15-19:
1 Female 30-39: [Rebecca]

In the above 1830 Census, Robert's son James and his wife Rebecca and their two children Andrew and Isabella live with him.
Robert was appointed a guardian in 1806.

Petition of Robert McDowell of Pencader Hundred and New Castle County to appoint him guardian of John Teague, aged 9, and the only issue of that Daniel Teague of St. Georges Hundred deceased. 21 August 1806.
He was appointed with Captn Peter Williams as surety on Bond.
[KM Abstract]

Robert appeared in the following extant tax lists.

Table: Tax Listings of Robert McDowell

Date - Real Estate - Personal - Aggregate - Remarks

Pencader Hundred
1807 - [blank] - $166 - [blank] - Personal: Other $16.00 Toll $150
1812 - [blank] - $164 - $164 - Personal: Poll $134, One Horse One cow $30.00
1825 - [blank] - $145 - [blank] - Personal: Stock $11.0, Poll $134 = $145
Red Lion Hundred
1816 - [blank] - [blank] - [blank] - one house in the tenure of James Thomas & Michael King
Christiana Hundred
1812 - [blank] - $134 - $134
1813 - [blank] - $134 - $134

It's likely that the Robert McDowell who appears above in Christiana Hundred is a different person likely associated with Chester County PA McDowells.
In 1815, Robert purchased two tracts of land of 4 and 3 acres from Elizabeth Price and William Belew which were later merged into one tract of 7 acres.

Elizabeth Price and William Belew of New Castle County to Robert McDowell for $60, 4 acres North West side of the Public Road leading from the Red Lion Tavern in the Hundred and County of New Castle to the Buck Tavern in St. Georges Hundred part of a larger tract belonging to said Elizabeth Price and William Belew. Beginning at a stone standing in the Road afsd a corner for a part of the same Tract heretofore conveyed by the said Elizabeth Price and William Belew to William Chesnut and running by the said Road N40½E 17.6 perches to another stone corner for the said Elizabeth Price and William Belew, then by a new division line separating this from the residue of the Tract N48¾W 37.5 perches to a stone standing in a swamp another corner for the said Elizabeth Price & William Belew, then by another new division line S40½W 17.6 perches to another stone corner for the said Elizabeth Price and William Belew standing in a line of the aforesaid William Chesnuts land, thence by said line S48¾E 37.5 perches to beginning. Signed: Elizabeth (x her mark) Price, William C. Belew. Witnesses: Jas. Miles, David Bryan.
$60 paid in full by Robert McDowell. Recorded 26 January 1820.
[KM Abstract]
NewCastleDBW3:45-46 15 May 1815

Elizabeth Price and William Belew of Red Lion Hundred New Castle County to Robert McDowell of Pencader Hundred for $35, 3-acre Lot in Hundreds of Red Lion and Pencader. Beginning at a stone standing on the North West side of the State Road leading from the Red Lion to the Buck Tavern at the North East corner of a Lot of ground heretofore conveyed by the said Elizabeth Price and William Belew to the said Robert McDowell and running by the line of said Lot N48¾W 35.8 perches to another stone standing in low ground another corner for the Lot aforesaid, then by land of the said Elizabeth Price and William Belew N40½E 19.3 perches crossing a spring drain to another stone, thence S36¾E 37 perches to another stone, at an angle of a post and rail fence on the North West side of the Road aforesaid, then by the said side of said Road S41¼W 12 perches to the beginning. Signed: Elizabeth (x her mark) Price, Wm. C. Belew. Witnesses: Jas Miles, John Vandyke.
Payment of $35 by Robert McDowell acknowledged. Recorded 27 January 1820.

A plat is presented.
I certify that at the request of Elizabeth Price & William Belew I have surveyed and laid off for Robert McDowell the two Lots of ground represented by the above situate in Pencader & Red Lion Hundreds. Witness my hand the ninth day of January eighteen Hundred and sixteen. Robert Cow Suror.[KM Abstract]
NewCastleDBW3:47-48 7 December 1815

He gifted the conjoined two tracts to his son James McDowell in 1830.

Robert McDowell of New Castle County to James McDowell (son of the said Robert McDowell) for and in consideration of the natural love and affection which he the said Robert McDowell hath and beareth toward the said James McDowell as also for the better maintainance support and livelihood of him the said James McDowell, tract of land which Robert McDowell bought of Elizabeth Price & William Belew in deed dated 15 May & 7 December 1815 and recorded NewCastleDBW3:45 and NewCastleDBW3:47 being and lying in Red Lion & Pencader in New Castle County. 7 Acres & 80 perches. Beginning at a stone in the main road leading from the Red Lion to the Buck Tavern which is also a corner of Wm Chesnuts land, thence running along the said road N40½E 29.6 perches to a stone, thence N36¾W 37.5 perches to a stone, thence S40½W 36.9 perches to a stone, thence S48¾E 37.5 perches to beginning. Signed: Robt McDowell. Witnesses Stevens W. Woolford, William Williams. Proven by Robert McDowell. Recorded 4 October 1830.[KM Abstract]
NewCastleDBL4:494-495 28 September 1830

In 1825, he added 12 acres to his property on the state road.

Amey Lewis of White Clay Creek Hundred New Castle County, Executrix of Joel Lewis deceased, to Robert McDowell of Red Lion Hundred for $400. Joel Lewis seized of 12-acre Lot in Red Lion Hundred lying on the Road leading from the Red Lion Inn to the Buck Tavern bounded on the North by lands of the Estate of John Toppin deceased, on the East by lands of John Garretson, on the South by lands of James Miles, and on the West by lands of the Estate of Peter Williams. Signed: Amey Lewis. Witnesses: James Bradford, Stephen Willis. Payment received in full from Robert McDowell of $400. Recorded 15 March 1826.[KM Abstract]
NewCastleDBD4:117 9 November 1825

A dispute arose as to the Lewis land.

Articles of Agreement: Robert McDowel of Red Lion Hundred in New Castle County to James Derrickson of same. McDowell owns 12 acres adjoining tract of Derrickson and there is a dispute on the division line. Agreed that Stephen Willis and John Frazer will arbitrate and determine division line.
Resolution: Beginning at a stone at the southwest corner of the sd Robert McDowells garden & running thence between their lands N10.35'E 32.4 perches to a stone in a line of sd Derrickson's land & a corner for sd McDowells land and Jesse Freemans land. Surveyed 11 May 1829 and recorded 6 August 1829.
[KM Abstract]
NewCastleDBIV4:328-329 29 December 1828

He sold the Lewis property to Alexander Bowers in 1831.

Robert McDowell and wife Rachel of Red Lion Hundred in New Castle County to Alexander Bowers for $82.95, 6 acres and 145 perches, a tract on the southern corner of the roads leading to Summit Bridge and to Bowersville, beginning at an old decayed stump corner for said Lot and land of William Casperson in a line of Land of Philip Reybold running thence by Land of said Reybold and Land of John Hickey N44W 46 perches to a stone in the center of the road leading to Summit Bridge corner for this Lot in a line of Land of John Hickey, thence along the center of said road N37¾E 11.7 perches to a corner, center of road to Bowersville, thence along the center of said last mentioned road S71¼E 53 perches to another corner in the center of the said last mentioned road, thence by Land of Casperson S45W 35.5 perches to the beginning. Tract granted to Robert McDowell in NewCastleDBD4:117 dated 4 December 1809 by Sheriff Francis Haughery to Joel Lewis of White Clay Creek Hundred and part by Amy Lewis, Executrix of Joel Lewis, by Indenture 9 November 1825. Signed: Robert McDowell, Rachel (her mark) McDowell. Witnesses: John Wood, Elihu Jefferson.
Received of Alexander Bower $82.95 on date of deed in full payment. Signed: Robt McDowell
Feme Covert for Rachel on 29 November 1831. Recorded 16 May 1837.
[KM Abstract]
NewCastleDBX4:434-435 29 November 1831

The real estate of Robert is mentioned in the following deeds.

William Belew of Red Lion Hundred New Castle County to Elizabeth Price. Beginning at a corner of Robert McDowell's Lot and running along the great road N41¾E 37.4 perches to a corner of Benjamin Davis' lott, then N44¾W 18.7 perches to another corner, then S77W 31.6 perches to a corner of Risdon Jackson land, the N22¾W 35.1 perches , N16¾W 20 perches, S64¼W 19.4 perches, last three lines along said Curless land, then S27¼E 62.2 perches, then S48¾E 23.7 perches along line of William Chesnuts Land, then along lines of Robert McDowell's Land N40½E 36.9 perches, then S36¾E 37.06 perches to said great road and beginning. Signed: Wm C. Belew. Witnesses: Peter Williams, Anne Williams. Recorded 26 April 1817.[KM Abstract]
NewCastleDBT3:30 2 August 1816

William Chesnut and wife Elizabeth of Pencader Hundred New Castle County to John Laws. … partly in a line of the land of Robert McDowell which he purchased from Elizabeth Price and William Belew … . Recorded 19 September 1829.[KM Abstract]
NewCastleDBI4:566-567 7 August 1821

Decree: In term time. Saturday 1 March 1828. Upon the Petition of Joseph Gilbert and Jane his wife of St. Georges Hundred New Castle County and Isaac Scott Guardian of Elizabeth Laws, an infant under the age of 21. By virtue executions of John Laws Pencader Hundred deceased, tracts of land "by lands of Robert McDowell and by lands late of Aden A.Curless".[KM Abstract]
NewCastleChanceryRecords(1823-1828):205 Winter Term 1828

Jacob Faris, John Clark and John C. Clark of New Castle County, Trustees of Peter Williams and Annabella Williams his wife late of Pensader Hundred deceased to James Derrickson of Pencader Hundred. … to a stone a corner of lands of Robert McDowell, thence along said McDowellls lands, lands of Samuel Toppin deceased and Jesse Freeman N10E 42 perches to a corner of said Toppins lands. Recorded 19 June 1830.[KM Abstract]
NewCastleDBL4:71-73 15 July 1828

Joseph Gilbert and wife Jane of Pencader Hundred in New Castle County to James T. Bird of St. Georges Hundred. Thence S40¾E partly by a line of said Aden A. Curless and partly in a line of the Land of Robert McDowell which he purchased from Elizabeth Price and William Belew 61.5 perches to a stone standing on the North East side of the State Road leading from the Red Lion Tavern to the Buck Tavern.[KM Abstract]
NewCastleDBH4:214-216 16 September 1829

Rhesa Brunson and wife Elizabeth of Pencader Hundred New Castle County to Joseph Gilbert and wife Jane. John Laws, father of Elizabeth Brunson. … corner of the said Curless, thence S40¾E partly by a line of said A.A. Curless and partly in a line of the land of Robert McDowell which he purchased from Elizabeth Price and William Belew 61.5 perches to a stone standing on the North East side of the State Road leading from the Red Lion Tavern in NewCastle Hundred to the buck Tavern in St. Georges Hundred … . Recorded 18 September 1829.[KM Abstract]
NewCastleDBI4:563-566 16 September 1829

John Hickey and wife Elizabeth of Red Lion Hundred New Castle County to Jacob Faris of Pencader Hundred. … and is corner also for the lands of the Heirs of Peter Williams Decd and for Robert McDowell and running thence by a line of land of the said Robert McDowell S45E 30 perches to a stone in said line … .[KM Abstract]
NewCastleDBH4:448-450 30 May 1831

John Hickey and wife Elizabeth of Pencader Hundred New Castle County to Levi Lewis. Beginning at a stone standing about three perches West of the State Road leading from the Red Lion Inn to the Buck Inn, being a corner also for lands late of the Heirs of Peter Williams Esqr deceased, and also for lands late of Robert McDowell deceased, and running thence by the line of Lands of the heirs of the said Robert McDowell S45E 30 perches to a stone in the said line. Recorded 26 April 1833.[KM Abstract]
NewCastleDBQ4:[Not visible] 10 September 1832

Joseph S. Gilbert of Pencader Hundred New Castle County to John Wardell of Wilmington. … thence still by land of A. Curles and partly by Robert McDowell S26¼E 103.4 perches, thence still in Robert McDowells line S49½E 61.5 perches to a stone on the NE side of State Road. Witnesses: W.H. Naff, Tho. McDowell, Justice of the Peace. Proven 28 March 1833 and recorded 29 March 1833.[KM Abstract]
NewCastleDBO4:198-200 28 March 1833

Thomas J.P. Sipple of Sussex County, son of Caleb Sipple late of Kent County, to Joshua S. Layton of Georgetown in Sussex County. … the said one half of said tract of land being the same that the said Caleb Sipple purchased of a certain Robert McDowell[KM Abstract]
NewCastleDBK3:113-115 10 March 1836

Plat presented
Survey of a piece of Land situate in Pencader Hundred NewCastle County belonging to the heirs of Adin A. Curless deceased Bounded by Lands of Risdon Jackson, David Morgan, John Asay, Joseph Gilbert, the heirs of Robert McDowell and the Road leading from the Buck Tavern to Red Lion Tavern containing by computation fifty acres and three Perches of Land. February 17th A.D. 1837. William P. Veach Surveyor.[KM Abstract]

Joseph S. Gilbert of Pencader Hundred New Castle County to Susan Shields and Martha Shields of Wilmington. … Thence still by a line of No. 3 and lands late of Robert McDowell decd S26¼E 103.4 perches … .
A certain tract of land and premises late the property of Aden Curless deceased bounded by tract No. 1 by lands of the Heirs of Robert McDowell, Risden Jackson and others … .
[KM Abstract]
NewCastleBZ4:[None visible] 14 June 1838

Levi Lewis and wife Caroline of Red Lion Hundred New Castle County to Thomas Laymone of White Clay Creek Hundred. … it being a corner for James Derrickson and the heirs of Robert McDowell … .[KM Abstract]
NewCastleDBQ5:[None visible] 31 Decmeber 1845

John W. McCall and wife Eliza M. of Red Lion Hundred NewCastle County to Roderick Sutherland of NewCastle Hundred. … it being a corner stone for James Derrickson and the heirs of Robert McDowell … .[KM Abstract]
NewCastleDBE6:427-429 25 May 1850

Robert appeared on the following ledgers.

15 October 1795 Robert McDowell for 22½ days for work at the old Mill Dam Pr Receipt No. 49 – £5.4.7
4 September 1800, Amount of Payments and Disbursements, NewCastleFolder: Black, Jamed 1795-1819

From Robert McDowell for account – $1.13½
11 May 1803, Account of John Vance Hyatt Executor of Peter Hyatt of St. Georges Hundred New Castle County

11 April 1806 No. 4 Robert McDowell &C per probt & rect – $6.30
12 April 1806, Account of William Frazer Administrator of Daniel Teague of St. Georges Hundred New Castle County

13 June 1812 Cash paid Robert McDowell per Balance on acct – $0.77
13 June 1812 No. 8 Cash paid Robert McDowell for weaving done after the Intestates decease, the Linnen &C afterwards included in the appraisement per Bill & receipt – $16.03½
19 June 1812. Account of James Doran Administrator of Mary Pearce of Red Lyon Hundred

3 April 1815 No. 8 Cash paid Robert McDowell a/c proved & receipt – $26.71
13 October 1826. Account of Eleanor Turner (now deceased) who was Administratrix of Daniel Turner of New Castle Hundred exhibited by Hannah & Rebecca Turner administrators of Eleanor Turner

Robert McDowell No. 4 fether Bed @ 50 cents /2 lb – $28.50
Robert McDowell Black silk dress – $3.30
Robert McDowell one pair silver show buckel – $4.00
Inventory of William S. Davis deceased sold 15 October 1818 by James Thomspon Administrator

18 April 1827 From Robert McDowell balance – $55.68
18 April 1827 No. 21 Paid Robert McDowell per a/c and rect – $9.91¾
18 April 1827 No. 22 Paid Robert McDowell funl expenses – $2.13½
18 April 1827 No. 23 Paid Robert McDowell a/c proved &C – $49.40
16 July 1828, Account of Robert Rhodes administrator of John Laws of Pencader Hundred New Castle deceased

21 April 1827 No. 20 Cash paid Robert McDowell per a/c probate and rect – $1.07
3 June 1830, Account of William Thompson Administrator of Joseph Thompson of Pencader Hundred New Castle County

8 June 1827 Cash recd from Robert McDowell – $6.00
Account of Jacob Faris Administrator of Doct. Samuel Black of Pencader Hundred New Castle County

26 January 1828 No. 11 Cash pd Robert McDowell per note proved & rect – $9.21
7 July 1828, Account of Patrick Higgins administrator of Thomas Farnier of Christiana Hundred New Castle County

The following is a list of the sales of the goods and chattles of David Evans decd late of Pencader Hundred Together with the Purchasers names. April 7th 1828
Robert McDowell Barking knife and fron – $0.10
Robert McDowell Lot chains – $0.18
Robert McDowell Barrel and flax seed – $0.65
Robert McDowell Big Wheel – $0.25
Robert McDowell Keg and Barrels – $0.06¼
Robert McDowell White Heifer – $14.50
8 April 1828 to cash paid Robert McDowell proven acct No. 14 – $4.32
Examined 27 July 1829

Estate John Evans in Account
13 September 1829 By cash of Robert McDowell in full of his Note – $11.42

31 March 1831 No. 29 Robert McDowell proved Rept &C – $6.07
31 March 1831, Settlement of Thomas Clark Late of Red Lion Hundred, NewCastleFolder: Clark, Thomas 1830-1834

1 June 1831 No. 4 Paid Robert McDowell proved a/c – $3.31
4 June 1831. Account of John Hickey Administrator of William Hickey of Red Lion Hundred

5 November 1835 Robert McDowell – $10.00
Israel D. Jones late of Christiana Hundred. Further Settlement Israel D. Jones 18 February 1837

James McDowell, the son of Robert, was first appointed to administer his estate, but he died and John Wright was then appointed Administrator.

Memo: That Letters of administration DBN upon the Estate of Robert McDowell late of New Castle County deceased were granted unto John Wright a Creditor upon the renunciation of Rachel McDowell the widow as administrator DBN unadministered by James McDowell the former administrator also deceased an Inventory to be exhibited into the Registers Office at New Castle on or before the 16th day of August 1832 and an account on or before the 16th day of February 1833 or when thereunto law fully required. Given under the seal of the Registers Office the 16th day of February 1832 Bond in $400. James Wright Surety.
NewCastleWBS:[None visible] 16 February 1832

The following documents were found, transcribed, or abstracted from a New Castle Probate File labeled McDowell, Robert 1831-1833

Document 1

Any Justice of the Peace to administer oath to Alexander Bowers and John L. Housten to appraise estate of Robert McDowell deceased of Red Lion Hundred. 31 December 1831
Oaths taken 4 January 1832.[KM Abstract]

Document 2

Inventory &C Robert McDowell April 13, 1832
Filed in the Registers Office by Robert Rhodes Administrator of James McDowell.
E.H.T.
Inventory and appraisement the good of Robert McDowell
A List of Goods & Chattels Belonging to R. McDowell deceased
[List of articles with value]
Signed and dated 4 January 1832.[KM Abstract]

Document 3

List of Sales of the goods and Chattles of Robert McDowell Decd January 13th 1832
[List of purchasers, articles, price]
James McDowell 1 stand casks – $0.75
Rachel McDowell 6 pounds of snuff @12½ __ – $0.75
James McDowell 1 stand cask – $0.75
James McDowell 1 funnel – $0.75
James McDowell 3 tin measures – $0.37½
James McDowell large scales & weights – $1.00
James McDowell 1 small scales & weights – $1.00
James McDowell 1 barrel – $0.50
James McDowell lot white corn – $0.50
Rachel McDowell ten plate stove – $7.00
James McDowell double barrel gun – $7.00
Rachel McDowell Bed bedstead & beding – $12.00
Rachel McDowell 1 small bed, bedstead & beding – $2.00
Rachel McDowell 3 windsor chairs – $0.75
James McDowell 1 arm chair – $0.25
Rachel McDowell 1 Bureau – $2.00
Rachel McDowell small table – $0.25
Rachel McDowell dining table – $2.00
Rachel McDowell cubboard & contents – $1.25
Rachel McDowell andirons shovel & tongs – $2.25
I do certify that the foregoing pages contain a true list of the sales of the good & chattels of Robert McDowell as taken January 13th 1832 by me
John Hickey clerk at sales
$163.55 – Inventory &C
138.89½ – Sales
$24.65½ – Deficiency

Document 4

Settlement Robert McDowell (per James McDowell) April 13, 1832
Copy per James McDowell Adm
Account of James McDowell administrator of Robert McDowell late of Red Lion Hundred in the County of New Castle deceased.
13 April 1832 The Exhibittant charges the accountant with all of the goods and chattels of he said Robt McDowell deceased specified in an Inventory & appraisement thereof made and filed in the Registers Office this date amounting to the sum of $163.55
Deduct therefrom a deficiency on the sale of said goods and chattels as wil appear form List of sales Filed 24.65½
138.89½
The Exhibittant represents to the Register that James McDowell, administrator &C deceased before proceeding any further in the Administration than appears by this statement.
Evan H.Thomas Register
Errors Excepted. Robt Rhodes
Administrator of James McDowell who was Admr of Robert McDowell
The Exhibittant craves an allowance to the accountant for the following Disbursements.
Examined 13 April 1832.[KM Abstract]
[List Total=$114.85]

Document 5

Settlement D.B.N. [Sic: de bonis non] Robert McDowell June 25, 1833
Estate of Robt McDowell Decd in acct with John Wright Admr.
[Debits List: $207.69]
[Credits List: $207.69]
17 March 1832 By Cash Recd of Robt Rhodes Admr of the Estate of James McDowell the Admr of the Estate of Robt McDowell – $114.85

James McDowell
Parents: Robert McDowell - Unknown

James McDowell [Unknown - 1832] married Rebecca Whiteside on 7 November 1825 in New Castle County. After his death, she married Spencer Heukill and was dead by 1850. They had the following children according to a petition filed by Rebecca.

Andrew Jackson McDowell [29 December 1825 - 1 August 1903 OAK/FG] married Mary E. Honey/Haney.
Isabella C. McDowell [c1828 - Unknown] lives with John Clark and many others in 1850 Census of Red Lion Hundred.
Josephine McDowell [c1830 - Unknown]
Jane E. McDowell [29 May 1832 - 10 April 1918 SGEO/FG] married Jonathan J. Neville [1829 - 22 May 1894 SGEO/FG] on 16 May 1850 at Port Penn, New Castle County by J.W. Handy

James was listed in the 1825 tax list of Pencader Hundred.

1825: James McDowell Junr (with Robert) - [blank] - $150 - [blank]

James and his family appeared in the 1830 Census with his father Robert.
The death of James is reported in the following court record.

Memo: That Letters of administration upon the Estate of James McDowell late of New Castle County deceased were granted unto Robert Rhodes upon the renunciation of Rebecca McDowell the widow as administrator an Inventory to be exhibited into the Registers Office at New Castle on or before the 7th day of August 1832 and an account on or before the 7th day of February 1833 or when thereunto law fully required. Given under the seal of the Registers Office the 7th day of February 1832. Bond in $2500. William Silver Surety.
NewCastleWBS:[None visible] 16 February 1832

The following documents were found, transcribed, or abstracted from a New Castle Probate File labeled McDowell, James 1832-1835

Document 1

Order for Publication to Robert Rhodes, Administrator of James McDowell of Red Lion Hundred New Castle deceased, of Letters of Administration within 40 days in 6 public places including 4 times in Delaware Journal, a newspaper published at Wilmington.
February 7th 1832.[KM Abstract]

Document 2

Inventory and appraisement of estate of James McDowell of Red Lion Hundred New Castle County on 28 February 1832
[List with total value = $1,068.37½]
Signed by John D. Turner and John Hickey
Oath of Robert Rhodes that above represents all the goods, chattels, and money of James McDowell that came to him as Administrator. 17 September 1832.[KM Abstract]

Document 3

A List of Sales of the goods and chattels of James McDowell late of Red Lion Hundred deceased taken this 29th February 1832
Rebecca McDowell 1 ax pd – $0.12½
$1,134.00¼ – Amount Sales
$96.90 – Sundries taken by Mrs. McDowell
Certification by John Hickey, clerk at sale.[KM Abstract]

Document 4

Settlement: The acct of Robert Rhodes Administrator of James McDowell of Red Lion Hundred, 8 February 1832
17 May 1832 No. 22 Cash paid John Wright Administrator D.B.N. [de bonis non] of Robert McDowell deceased a balance arising from the former Administrator James McDowell as per Settlement April 13, 1832 – $114.85
7 June 1832 No. 25 Cash paid Rachel McDowell proven acct – $2.06¼
3 October 1832 No. 34 Cash Paid Rebecca McDowell on account of allowance of $30.00 made to her by the Orphans Court rec – $10.00
10 January 1833 No. 39 Cash Paid Rebecca McDowell in full of allowance made to her by the Orphans Court rec – $20.00

Document 5

15 June 1835. Further account of Robert Rhodes Administrator of James McDowell of Red Lion Hundred.
7 February 1833 The accountant charges himself with the sum of seven hundred and twenty three Dollars and eighty five cents a Balance that was remaining in hands at this date as appear by settlement February 8, 1833 – $723.85
The accountant represents that a suit was commenced against him to recover the sum of $400, an alleged balance of Rent, and as the funds were deposited in Bank he craves that no Interest may be charged upon said sum.
Interest from February 7, 1833 up to June 15, 1835, upon the sum of $323.85 – $45.79
[List of payments]
15 June 1835 Commission allowed Administrator including trouble arranging the Estate of Robert McDowell – $24.57

Robert Rhodes, the administrator of the estate of James, filed the following account.

The acct of Robert Rhodes Administrator of all and singular the goods and chattels rights and credits which were of James McDowell late of Red Lion Hundred deceased as follows:
The admr craves allowance for
3 October 1832 No. 34 Cash paid Rebecca McDowell on account of allowance of $30.00 made to her by the Orphans Court Rec – $10.00
10 January 1833 No. 39 Cash paid Rebecca McDowell in full of allowance made to her by the Orphans Court Rec – $20.00
8 February 1833

Rebecca filed to become the guardian of her children and it was granted with bonds posted.

To the Judges of the Orphans' Court of the County of NewCastle
The Petition of Rebecca McDowell Respectfully Represents that James McDowell of Pencader Hundred in the County aforesaid died leaving issue four children, to wit: Andrew, Isabella, Josephine, and Jane McDowell. That they are under fourteen years of age and are entitled to Real Estate situate in Pencader Hundred in the County aforesaid of about the annual value of Twenty five Dollars; and to a Personal Estate of about the value of Four hundred Dollars: That the said Andrew, Isabella, Josephine and Jane McDowell have not any Guardian. Your Pettioner therefore prays the Court to appoint her Guardian of the said Andrew, Isabella, Josephine and Jane McDowell, and to appoint three sufficient Freeholders of the County aforesaid, to value the Real Estate of the said Minors.
And your Petitioner &C
Rebecca McDowell
Exd February 12th 1833
February 12th 1833 Upon Petition the Court appoint Rebecca McDowell of Pencader Hundred Widow, Guardian of Andrew McDowell a minor child of James McDowell late of this county, deceased. The Court approve of William McDowell of White Clay Creek Hundred yeoman, surety.
Bond taken in $1,000
February 12th 1833 Upon Petition the Court appoint Rebecca McDowell of Pencader Hundred Widow, Guardian of Isabella McDowell a minor child of James McDowell late of this county, deceased. The Court approve of William McDowell of White Clay Creek Hundred yeoman, surety.
Bond taken in $1,000
February 12th 1833 Upon Petition the Court appoint Rebecca McDowell of Pencader Hundred Widow, Guardian of Josephine McDowell a minor child of James McDowell late of this county, deceased. The Court approve of William McDowell of White Clay Creek Hundred yeoman, surety.
Bond taken in $1,000
February 12th 1833 Upon Petition the Court appoint Rebecca McDowell of Pencader Hundred Widow, Guardian of Jane McDowell a minor child of James McDowell late of this county, deceased. The Court approve of William McDowell of White Clay Creek Hundred yeoman, surety.
Bond taken in $1,000
Order for the Annual Valuation of the Lands, Tenements and Hereditaments of Andrew, Isabella, Josephine and Jane McDowell, minors &C
It is ordered by the said Court that Jacob Faris, James Stewart and Joseph Gilbert three judicious freeholders of the said County, impartial towards the parties, which said Jacob Faris, James Stewart and Joseph Gilbert are hereby named by the said Court to view the lands or tenements of Andrew, Isabella, Josephine and Jane McDowell being all …
NewCastleOCO:[Not visible]

Guardian Bonds of Rebecca McDowell of Pencader Hundred, NewCastle County, with surety William McDowell of White Clay Creek Hundred, NewCastle County, for Andrew McDowell, Isabella McDowell, Josephine McDowell, and Jane McDowell. Witnesses: Matthew Kean, Arthur McCallmont.[KM Abstract]
NewCastleOCP:[Not visible] 12 February 1833

Jacob Faris, James Stewart and Joseph Gilbert ordered to estimate the yearly rental value and so forth of the lands and tenements of Andrew, Isabella, Josephine, and Jane McDowell being all under the age of 14 and minor children of James McDowell deceased and wards of Rebecca McDowell and report on Monday 9 September 1833 to Court. Filed 5 April 1833.[KM Abstract]
1.25 Copys & Recording orders
0.50 Return &C
0.50 Certificate to Register
0.10 Crier
$2.35
Order for Ann. Val. of the Real Estate of Andrew McDowell et al minors &C
Feb. 19th 1834 read and ordered to be recorded
Attest M. Kean Exd Recorded

NewCasterOC:[Not visible] 12 February 1833

Jacob Faris, James Stewart, and Joseph Gilbert were certified and sworn to carry out valuation. Dated 12 February 1834.[KM Abstract]

Return of the Annual Valuation of the Lands, Tenements and Hereditaments of Andrew McDowell et al minors &C.
Pursuant to the within order the undersigned freeholders therein named having been first duly qualified have gone upon the Lands and Tenements of the minors therein named and find No. 1 Two thirds of a Lot of Land containing seven acres in Red Lion Hundred all cleared with a comfortable Log house and shop also a Log Stable and carriage house thereon erected all the Buildings in tenantable repair, but the fencing in bad repair and we estimate the cost of putting the fencing in repart af Fifteen dollars and the annual rental value at Eighteen dollars.
No. 2 Two thirds of three Lots of land in the said Hundred separated from each other by Public roads containing Together about five acres all cleared with a small frame House and Shop thereon erected the Roof of the dwelling not good the building otherwise in tenantable repair, the fencing indifferent and we estimate the cost of putting the fencing in repair at Twenty dollars and the annual rental value at Fourteen dollars. Respectfully submitted under our hands this Twelfth day of February A.D. one thousand eight hundred and thirty four.
Jacob Faris
James Stewart
Joseph T. Gilbert
Feb. 19th Read and ordered to be recorded.
Attest Mattw Kean Clerk
NewCastleOCP:174

In 1850, Andrew filed for a partition of his father's land after apparently attempting to sell his share in the eight acres. A commission of freeholder's determined that a partition would damage the value of the property and it was subsequently sold.

Andrew J. McDowell of St. Georges Hundred to George Toppin of Red Lion Hundred for $75. ¼-part of following tract. James McDowell deceased of Red Lion Hundred seized of tract in Red Lion Hundred divided into 3 Lots by the intersection of the roads leading from Red Lion to Summit Bridge and the road leading from Bowersville to Glasgo, now known by the name of Toppins Corner and bounded by Lands of James C. Derrickson, Jesse Freeman (Negro) Asthur C. Huston and Lands of heirs of William Casperson deceased containing 6 acres. Surviving James a widow and 4 children: Andrew J. McDowell, Isabella C. McDowell, Josephine McDowell, Jane E. McDowell. Signed: A.J. McDowell. Witnesses: James Houston, James C. Jackson. Recorded 9 July 1847.[KM Abstract]
NewCastleDBVV5:79-80 16 January 1847

To the Honorable the Judges of the Orphan's Court now sitting at NewCastle in and for NewCastle County. The Petition of Andrew J. McDowell respectfully sheweth That James McDowell late of Pencader hundred in the county of NewCastle deceased died Intestate on or about the month of January one thousand eight hundred and thirty three, being in his lifetime and at the time of his death seized in his demise as of fee of and in a certain tract or parcel of Land in Pencader Hundered afsd adjoining lands of Abraham C. Short & the road from Red Lion to Summit Bridge containing about eight acres more or less with a dwelling house and other buildings thereon erected. That the said James McDowell left to survive a widow named Rebecca who afterwards married a certain Spencer Hakill and is since dead and four children Viz. Andrew J. your petitioner, Isabella C. McDowell, both of the ages of twenty one years, and Josephine and Jane McDowell infants under twenty one years. That of the said lands and tenements of the said Intestate, it belongs to your Petitioner Andrew J. McDowell to have one equal part, To the said Isabella McDowell to have one equal part, to the said Josephine McDowell to have one equal part, and to the said Jane McDowell to have one equal part, the whole being divided into four equal parts. Your petitioner therefore prays your Honors to appoint five freeholders to go upon the said lands and tenements of the said James McDowell decd and to make partition thereof as aforesaid among the said parties the heirs at law of the said Intestate as afsd. And your petitioner will pray &C.
Feb Term 1850
James McDowell decd
Petition & Partition Or Court
Feby 18th 1850
Order for partition granted by Orphans Court - Freeholders appointed Robert Rhodes, Isaac S. Lum, John D. Turner, James A. Short & Ashbury Pennington
Recorded order issued

Petition of Andrew J. McDowell on Real Estate of James McDowell deceased read to court. Tract in Pencader Hundred adjoining lands of Abraham C. Short and the Road from Red Lion to Summit Bridge. Widow named Rebecca who afterwards married Spencer Hukill and is since dead. 4 Children: Andrew J. McDowell, Isabella C. McDowell, both of age 21, Josephine and Jane McDowell infants under 21 years, each to have one equal part.
[Copy of Petition]
Ordered that Robert Rhodes, Isaac A. Lum, John D. Turner, James A. Short and Ashberry S. Pennington with surveyor go on land to partition it four ways to children of James McDowell.[KM Abstract]
NewCastleOCU:[Not visible] 18 February 1850

In the matter of the Real Estate of James McDowell, deceased.
At an Orphans Court of the State of Delaware, held at New Castle, in and for New Castle County, the 3d day of September A.D. 1850, upon the application of Andrew J. McDowell, one of the heirs at law of James McDowell, late of said county deceased, who died Intestate, as it hath been represented to this court, by the petition of the said Andrew J. McDowell heretofore presented to this court.
It is this 3d day of September A.D. 1850 ruled by the court that the other heirs at law of the said Intestate, to wit: Isabella C. McDowell, Josephine McDowell and Jane McDowell, be and appear at an Orphans Court to be held at New Castle in and for New Castle County on Monday the 17th day of February A.D. 1851, and then and there claim the preference due to them of accepting or refusing to accept as they are severally entitled so to do, the lands tenements and hereditaments of the said Intestate, as surveyed, valued and appraised under an order of the said Court, heretofore made, to wit: A tract or parcel of land situate in Pencader hundred, containing seven acres two roods and two perches, valued and appraised at the sum of four hundred dollars, or show cause if any they have, why an order shall not be made for the sale of the said lands, tenements and hereditaments of the said Intestate, and it is ordered by the Court that a copy of the said Rule be served upon the guardian of the said Jane McDowell and Josephine McDowell, if any they have, and in case they have no guardian, then upon the person or persons, with whom they severally reside, and also upon the said Isabella C. McDowell by a copy thereof, under the hand of the said Clerk and the seal of the Court, being delivered to her or left at the ususal place of her abode. In testimony whereof I have hereunto set my hand and affixed the seal of the said Court at New Castle this 10th day of October A.D. 1850.
Peter B. Vandever Clk
Orphans Court Feby Term 1851
In the matter of the Real Estate of James McDowell decd
Rule on Heirs
NewCastleOC:[Not visible] February Term 1851

In the Orphan's Court of the State of Delaware in and for the County of NewCastle. In the case of the Real Estate of James McDowell deceased, order of Sale.
And now to wit, the 27th day of February A.D. eighteen hundred and fifty one, upon the application of Andrew J. McDowell one of the heirs at Law of James McDowell, deceased, who died Intestate, for an order of this Court for the Sale of the Real Estate of the said James McDowell deceased, due proof having been made of the service of the Rule made at the last term of this Court, upon Jane McDowell and Josephine McDowell, two of the heirs at Law of the said Intestate, and Robert Rhodes the Attorney in fact of Isabella C. McDowell the other heir at Law of the said Intestate, duly constituted and appointed by virtue of a power of attorney filed among the papers of the case having appeared in open Court and refused to take the said Real Estate of the said James McDowell deceased at the valuation, It is therefore this 27th day of February A.D. 1851 ordered by the Court that the lands and premises aforesaid which were of the said James McDowell deceased, the Intestate, be sold, at Public Vendue to the highest and best bidder or bidders, And that George B. Rodney Esquire, be and he is hereby authorized by the Court to sell the same at Public auction to the highest and best bidder or bidders, And it is ordered by the Court that the Clerk of this Court make ten advertisements in writing to signify and give notice of the said sale, and of the day hour and place where the said sale will be made and what land will be sold, and where it lies and the quantity thereof, and that the purchaser or purchasers thereof be and appear at the next Orphan's Court for NewCastle County that the Court may assign to the purchaser or purchasers the premises sold to him, her or them pursuant to this order, he, she or they paying to the parties entitled their just an proportionable shares of the purchase money respectively, or with sufficient surety or sureties, to be approved by the Court entering into a Recognizance to be taken and acknowledged in the said Court to the State in a penal sum to be determined by the said Court with condition to pay to the parties entitled severally or to their executors administrators or assigns respectively their just and proportionable shares of the said purchase money with interest from such time as the said Court may determine in such manner and time as may by direction of the Court be prescribed and appointed in said condition, and that the said George B. Rodney fix said advertisements in the most public places within the said County twenty days before the said sale is to begin, And it is further ordered by the Court that the said George B. Rodney Trustee as aforesaid make return of his proceedings in the execution of this order to the next Term of the Orphans Court to be held in and for said County. In testimony whereof I have hereunto set my hand and affixed the seal of said Court at NewCastle the third day of July A.D. 1851.
Peter B. Vanderver Clerk
Orphan's Court Returnable to the Sept. Term 1851
Order for the Sale of the Real Estate of Jas: McDowell decd
Geo. B. Rodney Esqr Trustee
Sept 1851 Return approved & confirmed Recorded
NewCastleOCU:[Not visible]

George Toppin sold his rights to the property in 1850. Note that Samuel D. Allen is reported as the second husband of Rachel McDowell.

George Toppin and wife Julia of Red Lion Hundred in New Castle County to Outten D. Jester of Penander Hundred. Being the same Rights which Andrew J. McDowell, one of the children of James McDowell late of Red lion Hundred aforesaid deceased by his deed of bargain and sale executed on 16 February 1847 in NewCastleDBV5:79 to George Toppin and also the right of dower held under a certain release of dower executed by Samuel D. Allen and Rachel his wife (late the widow of Robert McDowell deceased) on 21 April 1834.[KM Abstract]
NewCastleDBF6:269- 20 November 1850

A separate folder labeled McDowell, James (dec'd) d-1833 1833-54 (minors - Jane & Josephine & Andrew & Isabella) exists and contains the following additional documents not otherwise previously reported herein.

Document 1

To the Honorable, the Orphans' Court of the State of Delaware in and for New Castle County
The petition of Robert Rhodes, Administrator of James McDowell deceased late of Red Lion Hundred, in the said County, respectfully represents that the said James McDowell died some time in the month of January last past, intestate, leaving to survive him a widow named Rebecca and four infant children; the eldest of said children being about six years of age; the next about four years, the next about two years, and the youngest about four months, being born since the decease of the said intestate James McDowell. That the said infants upon the payment of funeral expenses and all legal charges against the estate of the said intestate, so far as the same have come to the knowledge of your petitioner, will, according to the best of your petitioner's judgment and belief, be entitled to a small sum as their distributive shares of the personal estate of the said intestate: that they have no guardians; nor is there a probability of any person being appointed guardian: that the said children and widow are in a helpless condition, and without the means of support: that the said widow has applied to your petitioner, for an advancement of a small portion of the funds of the said estate, to enable her to maintain the said infants during the inclemency of the ensuing winter.
Your petitioner therefore prays the Court for their directions in the premises; and that the said widow may be authorised to take charge of so much money, as this Honorable Court may direct your petitioner to pay into her hands to be applied to the maintenance of the said children during the ensuing winter, and under such regulations, as the Court may deem proper, under the circumstances of the case. And your petitioner will ever pray &C. Sept. 25, 1832.
Robt Rhodes Admr
Upon the petition of Robert Rhodes, Administrator of James McDowell deceased, late of Red Lion Hundred in the County of NewCastle who died intestate, the Court direct this twenty fifth day of September in the year of our Lord one thousand eight hundred and thirty two that the said Robert Rhodes as Administrator as aforesaid pay into the hands of Rebecca McDowell widow of the said intestate, the sum of thirty dollars, for the maintenance of the four infant children of the said intestate during the ensuing winter; the said children having no quardian. And the said Rebecca is hereby authorized to take charge of the said sum of thirty dollars for the purpose aforesaid, to be paid by the said Administrator out of the personal estate of the intestate, in such portions and at such times, as the said Administrator, in his descretion, may think proper.
By the Court attest Mattw Kean Clk
September Term 1832
Petition of Robert Rhodes
Administrator of James McDowell deceased
Recorded Examd
374/527 375/527 376/375

Document 2

Oath of Affirmation dated 4 June 1850. Isaac A. Lum, John D. Turner, James Short and Ashbury S. Penington sworn by Robert Rhodes and Isaac A. Lum swore Rhodes, all as commissioners. Robert Rhodes swore A.F. Penington as surveyor and Amos Carson and Spence Heuskill as chain carriers.

Document 3

Map of a piece of land situate on the Summit Bridge and Red Lion Road in Pencader hundred New Castle County Delaware the Read Estate of James McDowell decd described as follows to wit Beginning at a stone on the southeast side of the said road and running thence N45½W 37.5 perches to a stake, thence N42¼E 37.3 perches to a stake, thence S34¾E 37 perches to the above named road, thence with said raod S43½W 12 perches to a stake, thence S46½E 1.8 perches to a stake of the southeast side of the said road, thence S42½W 17.7 perches to the beginning Content 7 acres 2 Roods and 2 square perches. Surveyed for the Commissioners named on the order of Court (May term 1850) to which this is annexed. June the fourth 1850.
A.F. Pennington
To the Honourable the Judges of the Orphans Court of the State of Delaware in and for New Castle County.
The subscribers Freeholders named in the annexed order of the Court do certify that in obedience to the said order we being first duly sworn according to law and taking with us A.F. Penington a skillful Surveyor by us nominated and who was also sworn according to law did go upon the lands and premises described in the said order as the real Estate of James McDowell decd and after mature deliberation were of opinion that partition among the several heirs as mentioned in the said order could not be made without detriment to the parties we therefore appraised the whole of the real Estate of the said James McDowell decd at four hundred dollars its true value in money. And we do further certify that all the lands and tenements included in the real Estate of the said James McDowell decd are described on the annexed draught. As witness our hands this fourth day of June one thousand eight hundred and fifty (1850).
Robert Rhodes
Jno D. Turner
James Short
Isaac A Lum
A.S. Pennington
NewCastleOCU:[Not visible]

Document 4

To the Honorable Judges of the Orphan Court now sitting at NewCastle in the New Castle County. The Petition of Andrew J. McDowell respectfully sheweth that at the last term of the Court an order was granted upon the application of your Petitioner for the partition of the Real Estate of James McDowell decd, that in pursuance of said order the freeholders thereby appointed then made returned to the present term of the Court the return which has been approved & confirmed by the Court.
That by said return it appears no division could be made of the said lands & tenements without detriment to the parties and that they have appraised the same at the sum of four hundred dollars.
That the heirs at law of the said James McDowell on you petitioner, Isabella C. McDowell or Josephine McDowell or Jane McDowell children of the said Intestate, and entitled to the said Real estate at the appraised value thereof, that the said Jane & Josephine McDowell are both infants under 21 years age respectively, and that your petition refuses to take the said lands at the valuation, he therefore prays the Court to grant a rule upon the other parties entitled to appear on same day then mentioned & accept or refer the said land at the valuation or then cause why an order for the sale thereof should not be granted. And you petitioner duly prays &C
Petition of A.J. McDowell in relation to Jas McDowel decd Real Estate
Rule upon heirs
Sept 3d 1850
Rule granted. Recorded

Document 5

Know all men by these presents, that I Isabella C. McDowell a daughter and one of the heirs at Law of James McDowell late Pencader hundred in the county of NewCastle and State of Delaware decd. Whereas by and under an order of the Orphans' Court in and for NewCastle County afsd all the Real Estate of the said James McDowell decd was valued and appraised by the freeholders appointed by said order at the sum or price of [blank] which valuation being returned to the said Orphans Court at the September Term AD 1850 was duly confirmed, and upon the application of Andrew J. McDowell the eldest son of the Intestate a rule was thereupon granted upon the other heirs of the Intestate to come into Court at the February Term 1851 and accept or refuse the said lands at the valuation afsd. Now know ye that I the said Isabella C. McDowell have made constituted and appointed and by theses presents do make constitute and appoint Robert Rhodes of NewCastle County afsd my true and lawful attorney for me and in my name to appear before the Orphans' Court in and for the County of NewCastle afsd and refuse to accept the said lands and tenements of the said James McDowell decd at the appraised value thereof as made and returned to the said Orphans' Court as aforesaid and for his so doing this shall be his sufficient warrant and authority. In witness whereof I have hereunto set my hand and seal the twenty fourth day of February one thousand eight hundred and fifty one.
Sealed and delivered in the presence of
Edwd F. Carter
Jno Thos Chambers
State of Maryland, City of Baltimore Sct
Be it remembered and it is hereby certified that on this twenty fourth day of February in the year of our Lord one thousand eight hundred and fifty one before me Robert A. Dobbin, Commissioner of Delaware to take acknowledgments of Deeds &C, personally appeared Isabella C. McDowell, and acknowledged the above Letter or Power of Attorney to be her act and deed for the purposes therein set forth, and desired that the same might be recorded as such. In testimony where of I have hereunto set my hand and affixed my official seal on the day and year above written.
Robt A. Dobbin
Commissioner of Delaware
Mr. Robert A. Dobbin
February 27th 1851
Robert Rhodes within named appears by virtue of the within power of Attorney in open Court and for and in behalf of Isabella C. McDowell refuses to take the Lands tenements and herediments of the Intestate, Jas McDowell deceased
P.B. Vandever Clk

Document 6

I acknowledge to have this day purchased at Public Sale made by Geo. B. Rodney Trustee the property late of James McDowell decd as mentioned & described in the order & advertisements at the sum of Four Hundred dollars. Witness my hand the 26 August 1851.
Michael Denning

Document 7

To the Honorable the Judges of the Orphans Court now sitting at NewCastle in and for NewCastle County. The undersigned Trustee named in the annexed order doth hereby return that in pursuance of the said order having viewed from the Clerk of this Court ten advertisements describing the land and the day hour & place & pay [unreadable words] at nine public places of sale he did on Sunday the twenty sixth at NewCastle County or __ 20 days before the 1 August last at the house of Solomon Townsend in NewCatle Hundred it being at ten o'clock in the forenoon, it being the day hour and place mentioned in the advertisement, upon the premises mentioned in said order by the lands & tenements of James McDowell decd to sale by public vendue or outcry, and that the said premises even struck off to Michael Dunning at the sum or price of Four Hundred dollars he being the highest & best bidder and that the highest and best price bidder for the same. Witness my hand the 1 Sept 1851.
G.B. Rodney
Trustee
Sept 1st 1851 return of sale read & sale approved & confirmed in upon purchaser entering into recognizance with surety as required by law.
Kensey Johns, J.J. Millign } Judges

Document 8

In the case of the Real Estate of James McDowell deceased - Return of Sale and assignment thereof.
Whereas at an Orphan Court held at NewCastle on the 27th day of February A.D. 1851, It was ordered by the Court that the lands, tenements and hereditaments which were of James McDowell deceased, who died Intestate, as returned, valued and appraised under an order of the said Court, and which the parties entitled respectively had refused to accept, be sold at Public Vendue to the highest and best bidder or bidders and that George B. Rodney Esquire should sell the same and make return of his proceedings in pursuance of said order to the next Orphans Court after such sale, as by referecne to the said order recorded among the proceedings of the said Court will more fully appear. And now to wit this 1st day of September A.D. 1851 at an Orphans Court held at NewCastle the said George B. Rodney Trustee as aforesaid makes return of his proceedings therein in the words following, to wit: (here insert the Return of Trustee) which said Return of sale being examined and considered by the Judges of the said Court is this 1st day of September A.D. 1851 approved and confirmed.
And now to wit the said first day of September A.D. 1851, the said Michael Dunning the purchaser as aforesaid of the said lands tenements and hereditaments of the said Intestate, James McDowell, so sold to him as aforesaid comes here into Court in his proper person and prays that the Court may assign to him the lands and premises so sold to him, he giving sufficient surety or sureties to be approved by the Court to pay to the parties entitled severally their executors administrators or assigns respectively their just and proportionable shares of the purchase money, with interest from such time as the said Court shall determine, in such manner and at such times as may by direction of the said court be prescribed and appointed in said condition. And it appearing to the Court that the lands and premises aforesaid sold for the sum of $400, and that the costs of these proceedings amount to the sum of $71. - which costs the Court order to be paid by the said Michael Dunning out of the purchase money aforesaid, and which being deducted thereout leaves the sum fo $329. - to be paid to the parties entitled severally, their executors administrators or assigns respectively. Whereupon the Court doth assign the said lands and tenements which were of James McDowell decd the Intestate, so sold as aforesaid, to the said Michael Dunning to him the said Michael Dunning his heirs and assigns forever, he the said Michael Dunning with sufficient surety or sureties to be approved by the Court entering into a Recognizance to tbe taken and acknowledged in the said Court, to the State, in a penal sum to be determined by the Court with condition to pay to the parties entitled severally, their executors administrators or assigns respectively, their respective just and proportionable shares of the said sum of $329. - the balance of the purchase money aforesaid after deducting the costs, on or before the first day of September A.D. 1852 with lawful interest from the day of the date hereof.
Whereupon the said Michael Dunning enters into a Recognizance, together with James Dunning of Pencader Hundred whom the Court approve as sufficient surety as will more fully appear by the Recognizance Docket of this Court reference thereunto being had.

Document 9

Recognizance Bond dated 1 September 1851 of Michael Dunning of Red Lion Hundred with surety James Dunning of St. Georges Hundred to cause to pay proportionable shares of $329 (net balance after $71 cost deducted) to heirs of James McDowell, the amount of purchase money for real estate sold under order of Court.
Recognizance James McDowell Est. Sept 1st
Recorded in Recog Docket Vol. 2d Page 316

Document 10

Cost on Valuation sale and assignment of the Real Estate of James McDowell decd
$20.60 – Clerk Vandever
0.40 – Crier Sink
15.00 – Atty Rodney Petition
5.00 – 5 Freeholders 1 day
5.00 – A.F. Pennington Surveyor
5.00 – Shff serving Rule
2.00 – Delaware Jounal Printers
5.00 – Posting notices
2.00 – Robert Rhodes Auctioneer
11.00 – G.B. Rodney Esqr Trustee coms on $400
$71.00
Sepr 1st 1851
Costs taxed & allowed by the Orphans Court
Kensey Johns, J.J. Milligan } Judges
Costs paid to Clk Except Aty Rodney's fees & parties notices
400.00 – purchase money
71.00
$329.00 – amt of Recog
658.00 – penalty

Document 11

Letter of Attorney Andrew J. McDowell to Geo. B. Rodney to satisfy recognizance
Know all men by these presents, Whereas James McDowell late of Pencader hundred in the County of NewCastle decd died Intestate being at the time of his death seized in fee in a certain tract or parcel of land in said hundred and County leaving to survive him four children who are his heirs at law, of whom Andrew J. McDowell party to these presents was one. And whereas by virtue of certain proceedings had in the Orphans Court in and for said County, the lands and tenements aforesaid were valued and appraised and afterwards sold under an order of the said Court and at the September Term thereof in the year AD 1851 the said lands were assigned to Michael Dunning the purchaser thereof, who thereupon entered into a recognizance in the said Court for the payment to the heirs of the said James McDowell respectively their shares of the said appraised value of the said Real Estate. Now know ye that I the said Andrew J. McDowell one of the heirs at law aforesaid of James McDowell decd having secured from the said Michael Denning the share of the purchase money conditioned to be paid by his said Recognizance do by these present constitute and appoint George B. Rodney of NewCastle my true and lawful attorney for me and in my name place and stead to appear before the Clerk of the Orphans Court in and for NewCastle County and to enter satisfaction in my name upon the record of the Recognizance of the said Michael Denning entered into upon his having the lands of the said James McDowell assigned to him as aforesaid for my part of the purchase money secured by the said recognizance, and I do hereby ratify what my said attorney shall or may do in the premises by virtue of these presents. In witness whereof I have hereunto set my hand and seal the twenty-first day of January in the year of our Lord one thousand eight hundred and fifty two, 1852.
Signed sealed and delivered in the presence of
Samuel Huston
James Huston
State of Delaware, NewCastle County Ss: Be it remembered that on this twenty-first day of January A.D. 1852 personally came before me James Huston a Notary Public for the State of Delaware, Andrew J. McDowell a party to this Power of Attorney known to me personally to be such and acknowledges the same to be his deed. Given under my hand and seal of office, the day and year aforesaid.
James Huston N.P.

Family of Thomas McDowell

See Thomas McDowell of Pennsylvania.

SUSSEX COUNTY

Isaac McDowell
Parents: Unknown

Isaac McDowell [Unknown - c1798] was apparently married first to Elizabeth Rust based on parental data which exists for Elias McDowell and second to Naomi MNU. It's also likely that Moses McDowell is a son given the strong interactions between Elias and Moses. Helen is a daughter based on numerous records presented below.

Moses McDowell [Aft 1755 - c1801]
Elias McDowell [1767 - 23 September 1852]
Helen McDowell [c1770 - Bf 1820 Census] married Perry Pool [c1770 - c1832] on 18 June 1796 in Indian River Hundred, Sussex County DE.

Isaac McDowell appeared on a 1787 Tax List of Indian River Hundred, Sussex County DE. Naomi appeared in the 1800 Census.

1800 Census Sussex County DE
Naomi McDowell
Indian River Hundred

1 Female 45 over: [Naomi]

The 1797 Will of George Prettyman was apparently proved by Isaac in 1804 which does not agree with records of his death in about 1798. We have not resolved this issue.

Will of George Prettyman of Sussex County DE. Witnesses: Peter Robenson, Isaac (X his mark) MacDowel, Joseph (X his mark) Manington. Isaac McDowell proved the Will on 18 April 1804.[KM Abstract]
SussexWBF6:138-139 5 February 1797 and SussexFolder: Prettyman, George 1797-1808

Isaac purchased two tracts of land in 1775. We note that Broadwater is mentioned in a deed of Elias McDowell.

Margret Kollock, widow & Executrix of Will of Jacob Kollock late of Town of Lewis in Sussex County to Isaac McDowell for £136.17.6. Two tracts in Indian River Hundred. One tract called Water Contention of 212 acres. Another called Broadwater of 70 acres. Signed: Margaret Kollock. Witnesses: __ Hitchcock, J. Moore. Acknowledge 27 May 1775.[KM Abstract]
SussexDBM12:27 7 April 1775

The following deed registered in an index listing as 1786 is almost impossible to read due to faint or nonexistent writing, but seems to indicate that Isaac was involved in deed transactions as early as 1769.

Isaac McDowell to Devin Ellis … 17 June 1769 had due unto him 45 acres part of tract originally by surveyed for a Certain Thomas Waller called the Round Savanah (then situate lying and being in Sommerset County and province of Maryland) but now in the County of Sussex and State of Deleware bounded and described and by Two Deeds of Sale to a Certain Isaac McDowell from __ Thomas Waller Cordwiner late to ye day of February Remainder unreadable.[KM Abstract]
SussexDBN13:249 1786

In 1782, he was empowered as a Power of Attorney.

Isaac Kinney to William Polk
I Isaac Kenny the Grantor in the above mentioned Indenture named do hereby empower & authorize Isaac McDowell my Attorney for me & in my name & behalf to enter upon the Land & premises above mentioned to be granted to the above named William Polk & after such entry made to deliver full & absolute possession & seizure of the above granted premises to the said Wm Polk according to the purpose & true intent & meaning of the above Indenture. Acknowledged 2 August 1782.
[KM Abstract]
SussexDBM12:453 2 August 1782

Isaac and Naomi appeared as line items in several Sussex County estate folders.

No. 4 By cash pd Isaac McDowel as per acct prov'd &rect – £2.0.5
2 May 1780, account of William Welch and wife Rachel (late Rachel Rust administratrix of Jonathan Rust), SussexFolder: Rust, Jonathan 1776-1784

The Accounts of Moses Marriner and Margaret his wife (which said Margaret was administratrix of all singular the goods & chattels, rights & credits which were of Thomas Whitesett deced as well of all singular the goods, chattels, rights & credits which were of the said deced at the time of his death which came to their hands possession or knowledge as of their payments & disbursements out of the same.)
[List]
No. 4 Cash pd Isaac McDowell Pr Probt £5
The above Act after being examined was passed & allowed by the Court the 3d day of May 1780.
Sussex Folder: Whitesett (Whiteside), Thomas 1779-1785

Isaac McDowell Note principal & Interest – £5.18.3
List of Debts Sperate & Desperate due estate, Sussex Folder: Burton, Benjamin 1781-1802

An additional account of Woolsey Burton and Benjamin Burton surviving Executors of the Testament and Last Will of Benjamin Burton, late of Sussex County decd, as well of all such and so much of the goods, chattels and credits of the said deceased as came to their hands or possession since the last settlement, as also of their payments and disbursements out of the same.
[List of debts]
1790 June 10 of Job Ingram for Isaac McDowell £5.5.0
1793 July 27 of Isaac McDowell £0.8.3
The above Account was exhibited before the Register this Ninth day of August 1797. Woolsey Burton
Sussex Folder: Burton, Benjamin 1781-1802

A list of debts sperate and desparate due the Estate of Robert Burton Esquire decd
Isaac McDowel £0.18.3
Naomi McDowel £1.4.8
Administration Account of the Estate of Robert Burton Esqr deceased exhibited by John Wolfe & Lydia his wife late Lydia Burton 1804.[KM Abstract]
Sussex Folder: Burton, Robert Esq. 1801-1814

A list of ballances agreeable to the Books as posted taken and entered soon after the death of sd Benjn.
D [Sic: Desparate] Neomy McDowell £0.9.3½
Benjamin Robinson List of Debts.[KM Abstract]
Sussex Folder: Robinson, Benjamin 1804-1826

The Account General of John __well on the Heirs of John Clarke late of Sussex County deceased …
5 March 1811 Isaac McDowell, Thomas Purnal, Asa Conway $1.50
The above account was exhibited to the Register the 28th day of April 1813.
Guardian Accot on the Estate of Joshua Clarke minor

A Sussex County estate folder exists and is labeled McDowell, Isaac 1798-1800. The folder contains numerous scraps of paper which report on debt notes, receipts of payment or disbursements, and the like, but we do not include them as transcripts since they contain no useful information. Instead, we provide abstracts and transcriptions of the following documents.

Administration Bond

Administration Bond of Naomi McDowell & Perry Pool and John Pool Junior on the Estate of Isaac McDowell dated 19 April 1798.[KM Abstract]

Inventory

An Inventory of the goods and chattels of Isaac McDowell late of Sussex County decest as appraised by us the undernamed subscribers this 2d Day of May 1798.
[List of articles with total value £56.13.6]
Robert Burton
Sussex County 27 March 1799 } Mr. Robert Burton, Mer, personally came before me and made Oath that he with Mr. Sumuel Ling did inventory the goods and chattles contained in this Inventory and them appraise according to best of their skill and judgment.
Wm Wolfe

Account

The Account of Naomi McDowell and Perry Pool administrators of all and singular the goods, chattels and credits which were of Isaac McDowell late of Sussex County decd as well of all such and so much of the goods, chattels and credits which were of said decd as came to their hands, possession, knowledge as of these payments and disbursements out of the same.
[List of debits and credits]
No. 4 Paid Moses McDowel Pr acct & provd rect £7.5.0
This Account was exhibited to the Register the 29th day of March 1799 on Oath by Pary Pool.
Geo. Hazzard Regr

Additional Account

The additional account of Naomi McDowell and Perry Pool administrators of all and singular the goods, chattels & credits which were of Isaac McDowell late of Sussex County decd as well of all such and so much of the goods, chattels & credits of the said decd as came to their hands or possession since last settlement as also of their payments & disbursements out of the same.
[List of debits and credits]
Cash Recd of Elias McDowell £2.0.0
The above account was exhibited to the Register October 9th 1800 on Oath by Pary Pool. Examined allowed & passed the above date.

Moses McDowell
Potential Parents: Isaac McDowell

Moses McDowell [Aft 1755 - c1801] married Rebecca MNU [Aft 1755 - by 1811] She remarried to Peter Lewis likely in 1804 based on a Guardianship Record. They had the following six children according to extensive records transcribed below.

John McDowell [c1787 - 1804] died unmarried and with no children. His death year is determined from a Guardianship Record.
Samuel McDowell [c1790 - Unknown]
Mary McDowell
James T. McDowell [November 1794 - 1845]
Nancy McDowell [1796 - Unknown]
Elijah McDowell [c1800 - c1851]

Moses appears in the following 1800 census record.

1800 Census Sussex County DE
Moses McDowel
Indian River Hundred

2 Males 0-9: [James, Elijah]
2 Males 10-15: [John, Samuel]
1 Male 26-44: [Moses]
2 Females 0-9: [Mary, Nancy]
1 Female 26-44: [Rebecca]

In 1798, Joseph Melson sold a tract of land to Moses and Elias McDowell. We note that Isaac McDowell also purchased land on Broadwater. See also the discussion in the section for Elias.

Joseph Melson of Sussex County to Moses McDowell and Elias McDowell of same for £4.10, 287 acres (formerly two tracts the one called Big Broad Water Contention and the other Little Broad Water Contention) in Indian River Hundred bounded by the Lands of Levin Ricords, Luke Warrington, William Butcher Junior, and Robert Parsons. Signed: Joseph Melson. Witnesses: J. Russel, William P. Russel. Acknowledged 3 May 1798.[KM Abstract]
SussexDBW21:375-376 3 May 1798

Moses appeared in the line items of two estates.

Dr the Estate of Elias West to Moses McDowell
£ – 1788 To Bacon had by your wife
0.0.6 – Probate
0.11.9
Came Moses McDowell & made oath that the Estate of Elias West was justly in due him for the above sum of eleven shilling and three pence. Sworn before N. Waster Mar 25 1789

Sussex Folder: West, Elias 1788-1800

The Account of John Lingo and Polly his wfie, late Polly Warrington administratrix of the goods & chattels of William Warrington late of Sussex County decd as well of all such and so much of the goods, chattels and credits of the said decd as came to their hands or possession as also of their payments and disbursements out of the same, viz:
[List of credits and debits]
No 2 Paid Moses McDowell's Judgment £1.9.8
The above Account was exhibited to the Register Aug. 23, 1796 by John Lingo.
Sussex Folder: Warrington, William 1755-1796

An Orphans Court dockett involved Moses.

McDowell Moses decd petition & acceptance
SussexOrphansDocketL:21

A Sussex County estate folder exists for Moses labeled McDowel, Moses 1801-1803. We abstract and transcribe the following documents found in the folder. From the Administration Bond, we assign his death year as approximately 1801.

Administration Bond

Administration Bond on the Estate of Moses McDowell granted to Rebecca McDowel with security Ely Layton dated 16 June 1801.[KM Abstract]

Inventory

An Inventory of the Goods and Chattles of Moses McDowell late of Sussex County Decd appraised by us the subscribers in current Lawful money of the Delaware State the 27th day of June Anno. Domini 1801
[List of articles with value]
Amt £101.2.11.[KM Abstract]

Debt Bond 1

Bond Moses & Elias McDowell to Peter Robinson 3 May 1798 £76.17.2½
Sussex County Ss
Know all men by these presents that we Moses McDowel and Elias McDowel of the County of Sussex Yeoman am held and firmly bound unto Peter Robinson of the County afsd in the sum of one hundred & fifty three pounds fourteen Shillings & five pence of lawful money of the Delaware State to be paid to the said Peter Robinson his certain Attorney Heirs Executors Administrators or assigns to which payment well and truly to be made and done we bind ourselves our Heirs Executors and Administrators jointly and severally firmly by these presents sealed with our seals and dated the 3rd day of May one thousand and seven hundred and ninety eight.
The condition of the above obligation is such that if the above bounden Moses MacDowel and Elias McDowel their Heirs Executors or Administrators do and shall well and truly pay or cause to be paid unto the above named Peter Robinson or his certain attorney Heirs Executors Administrators or assigns the just and full sum of seventy six pounds seventeen Shillings and two pence ½ penny of lawful money as above said with lawful Interest for the same from the date hereof without fraud or further delay then this obligation to be void and of none Effect But if default be made in payment of the said Sum or any part thereof then we do hereby impower any Attorney of any of the Courts of Record here or elsewhere in America, to appear for us our Heirs Executors or Administrators or any of them and after one or more declarations filed for the plaintiff for the above penalty thereupon to acknowledge or confess judgment as of any term or time after the date hereof by now sum informaus Nihil duit or otherwise as to our said Attorney shall sum meet and reasonable with release of all errors in entering up the said judgment or any proceedings therein. In Witness whereof we have hereunto set our hands and seals the day and year first within written.
Moses MacDowel
Elias McDowell
Sealed and delivered in presence of
William P. Russel
Burton Robinson Jur
May 23d 1801. Dr the Estate of Moses McDowell to the Estate of Peter Robinson
£22.4.6 – To a Balance due on this Bond
0.1.6 – Int
22.16.0
19.19.9 – 1801 June 17th By cash Recd of Rebeckah McDowell
£2.6.3
Received May 11th 1803 of Rebeckah McDowell the sum of two pound six shillings & three pence in full of Moses McDowell & denyed part of the within bond.
Burton Robinson
Sussex County July 16th 1803 } Burton Robinson one of the administrators of Peter Robinson Deceased came before me one of Justices of the Peace of said County and [Pleaded] the above Statement to be just & true.
Wm Wolfe
N 2
Pass for £22.6.0
Received December 6th 1799 of Elias Macdowell the sum of eight pound sixteen shillings & 1 penny in part of the within Bond 8.16.1
Recd May 24th 1800 of Elias McDowel the sum of fourteen pound sixteen shillings & half in part of the within bond 14.16.0½
Received December 2nd 1799 of Mr. Moses Macdowel the sum of twenty one pound eight shilling and half penny 21.8.3
Proven Account
30 January 1800 Due to Benjamin Robinson £1
1800 Due to Robert Parsons £0.10.4

Debt Bond 2

Bond of Moses McDowel and Elias McDowell of Sussex County to Constant Mariner dated 3 May 1798 with obligation that they pay Mariner £58.10 before 8 May next with interest. Signed: Moses McDowell, Elias McDowell.
[Back side]
July the 24 day 1801 then received of Rebeckey McDowell Administrator of Moses McDowell the sum of six pound fifteen shilling. Received by me Constent Mariner.
Elias McDowell
No. 4 Pass for £6.15
October 26th 1798 then received of Elias McDowell
£5.0.0 – one cow and calf
0.15.0 – To two gallons of Brandy
3.0.0 – To one [Cost] and Meet [rib]
November the 17th 1798 then received of Elias McDowell
£25.10.3 – a bond sent to him by [Gsah Lonman]
December the 4 day 1798 then received of Moses McDowel
[torn] – one yoke of oxen and yoke
[torn] – to one cow and calf
[torn] – To one [fod_] stak__ March 1799
0.12._ – To one bushel of wheat September the 5
0.14.0 – to one bushel of wheat July the 4 1800
Moses & Elias McDowels Bond to Constant Mariner
£58.10
July the 24 day 1801 then received of Rebeckey McDowell Administrator of Moses MacDowel the sum of six pound fifteen shilling.

Administration Accounts

The account of Rebecca McDowell Administratrix of all and singular the goods, chattels and credits which were of Moses McDowell late of Sussex County decd as well of all such and so much of the goods, chattels and credits of the said decd as came to her hands or possession as also of her disbursements out of the same, Viz:
[List of debits and credits]
The above account was exhibited to the Registers Office July 19th 1803 on Oath by Rebecca McDowell.

A second Sussex County estate folder for Moses exists with the label McDowell, Moses (dec'd) 1801-11 (Minors - Elijah, James, John, Nancy, Samuel). We provide the following abstracts and transcriptions of the documents.

Partition of Land Petition

Recognizance taken on the Valn of Moses McDowell's Land
17th July 1811
To this Court comes Stephen Warrington Assignee of Samuel McDowel the eldest surviving son of Moses McDowel late of Indian River Hundred who died intestate leaving a Widow who is since decd issue six children that is to say, John who is since decd unmarried & without issue, Samuel who by Deed duly executed hath conveyed his right in the intestate Lands of the said Moses McDowel decd to Stephen Warrington the Petitioner, Mary, James, Nancy & Elijah McDowel, and being owner of Lands & tenements in the Hundred afsd, and the said Stephen Warrington Assignee of Samuel McDowel by his petition prays that the said Lands and tenements of the said Moses McDowel may be ordered to him the said Stephen Warrington securing the Payment of the respective Shares of 463 Doll's & 75 cents the Valuation money of the said Lands and tenements to the other Heirs of the said Moses McDowel. Thereupon it is ordered by the Court that the said Stephen Warrington Assee of Samuel McDowel do have and hold to him the said Stephen Warrington his heirs and assigns forever the said Lands & tenements of the said Moses McDowel & that the said Stephen Warrington do give Security to the said other Heirs of the said Moses their respective Shares of 463 Dlls & 75 cts the Valuation money afsd.
And where upon the said Stephen Warrington of Broadkeln Hundred Yeoman and Samuel Paynter Junr of Broadkeln Hundred Merchant jointly and severally acknowledge themselves to owe to the State of Delaware the sum of 927 Dlls & 50 Cts lawful money of the United States of America to be levied of their Goods & Chattels Lands & tenements respectively upon condition that if he the said Stephen Warrington his heirs Exors or Admirs do and shall well and truly pay or cause to be paid to the other heirs & legal representatives of said Moses McDowel decd their respective Shares of 463 Dls & 75 Cents the Valuation money of the Lands & tenements of said Moses McDowel decd with legal Interest thereon from the date hereof on or before the first day of July next, then this Recognizance to be void the to be and remain in full force & virtue in Law.
$18.10 Cts Expenses allowed by the Court to be paid propertionably by the several heirs or their representatives.

The following records were found in the Sussex County Orphans Docket and relate to the division of the land of Moses McDowell.

Moses McDowell petition for Division of his Lands
To the Honorable Nicholas Ridgely Esquire Chancellor of the State of Delaware now composing the Orphans Court for Sussex County
The Petition of Stephen Warrington Attorney in fact for Saml McDowell humbley sheweth that Moses McDowell late of Indian River hundred in the County afsd deceased died intestate seized of certain lands and tenements situate in said hundred that the said Moses McDowell at the time of his death left six children namely John since decd without Issue, Samuel, Mary now the wife of Peter Lewes, Nancy, James and Elijah McDowell to whom the said Lands and tenement descended according to Law. Your Petitioner therefore prays your honor to appoint five freeholders of the County aforesaid to go upon and view the said Lands and tenements and make partition and Division thereof among the afsd Heirs of the said Moses McDowell deceased according to the form of an Act of the General Assembly of this State in such cases made and provided. Feby 14th 1810. And your petitioner will every pray &C.
Samuel McDowell by his attorney Stephen Warrington
Read, Kendal Batson, Geo. Robinson, Levi Hill, Thos Prettyman, Benjamine Burton.
SussexODK:299 14 February 1810

Moses McDowell Report on Division of his Land
[Summary of Petition]
Whereas it was considered by the Court and ordered that Kendal Batson, George Robinson, Levi Hill, Thomas Prettyman and Benjamin Burton Gentlemen do enter on the said Lands and tenements, first being duly qualified as the Law directs and after viewing and maturely considering the same proceed with the assistance of a skillful surveyor (sworn for that purpose) to make partition and Division thereof among the Heirs aforesaid if it will admit thereof without marring and spoiling the whole and the same to certify to the next orphans Court.
James F. Baylis Clk
Sussex County June 23rd 1810 } The Freeholders within named were duly qualified as the law directs. John H. Burton was duly qualified as Surveyor the same time.
Before Benjn Prettyman
In Obedience to the within order of Court we the subscribers being duly sworn according to Law proceeded to the Lands and premises within mentioned and after viewing and maturely considering the same are of opinion that the said Lands will not admit of partition and division among said heirs without injuring the whole. Witness our hands the twenty third day of June 1810.
Kendal Batson
Geo Robinson
Thomas Prettyman
Levi Hill
Benjamin Burton
[Plat displayed of 132½ acres]
Draught of Land belonging to the Heirs of Moses McDowell, surveyed laid down June 23rd 1810 by Jno Burton
17th July 1810 Read & confirmed Nisi
Moses McDowell petition for Valuation of Lands
To the Honorable Nicholas Ridgely Esquire Chancelor of the State of Delaware now composing the Orphans Court for Sussex County. The petition of Stephen Warrington Attorney in fact for Samuel McDowell humbly sheweth that pursuant to a former order from this Court five freeholders have been upon the intestate Lands of Moses McDowell late of Sussex County decd to see if it would admit of partition and Division among the several heirs and legal Representatives of said decd without marring and spoiling the whole, who did Report to this Court that the Land and premises of said decd would not admit of the division required without marring and spoiling the whole whereupon your petitioner prays your honor to appoint three freeholders of this County to go upon and view the said Lands and premises and make a just estimate of the intrinsic value thereof according to Law. And your petitioner will ever pray &C. 17th July 1810
Stephen Warrington Atty &C for Samuel McDowell
Read & Kendal Batson, George Robinson & Benjamin Burton to value.
SussexODK:386-387

Moses McDowell decd Petition & Acceptance of his Land
To the Honorable Nicholas Ridgely Esquire Chancellor of the State of Delaware now composing the Orphans Court for Sussex County. The petition of Stephen Warrington assignee of Samuel McDowell eldest surviving son of Moses McDowell decd hereby sheweth, that in consequence of proper proceedings had in the Orphans Court the intestate Land of the said Moses McDowell was on the first day of October 1810 valued by three freeholders appointed by this Court at the sum of three Dollars and fifty Cents per acre there being one hundred and thirty two and a half acres amounting in the whole to the sum of four hundred and sixty three Dollars and seventy five Cents. That he is ready and willing to accept the said Land at the valuation and give Security for the payment of the other heirs shares thereof, he therefore prays your honors to allot the said Lands and tenements to him his Heirs and Assigns forever, upon his giving security as aforesaid. July 17th 1811.
Stephen Warrington per order
Read and the Court allotted and assigned the said Land and tenements unto him the said Stephen Warrington his heirs and assigns forever. Recognizance taken in $927.50 cts for the payment of $463.75 cts with Samuel Paynter Junr Surety.
Expenses allowed by the Court $18.10 cts.
SussexODL:217 17 July 1811

A second Sussex County estate folder for Moses exists labeled McDowell, Moses (dec'd) 1801-11 (Minors - Elijah, James, John, Nancy, Samuel). It contains extensive documentation on the potential partition of land as well as guardianship records for his children. We first present the documents related to guardianship of his children keeping in mind that these records sometimes relate to the disposition of his land. We group the records for each child together.

John McDowell
John 1

To the Honorable Nicholas Ridgely Esqr Chancellor of the State of Delaware now composing an Orphans Court in & for the County of Sussex.
The Petition of John McDowell minor son of Moses McDowell late of Indian River Hundred in the County afsd decd Humbley sheweth that your petitioner is a minor above the age of 14 years to 18 years and is intitled to a landed property worth £3 __ and a moveable property of £6. Your Petitioner therefore prays your Honor to admit him to make choice of Rebecca McDowell as his Guardian for the purpose of taking care of his personal Estate. And your petitioner will ever pray &C.
July 21, 1803
[Back]
Petition of John McDowell to choose guardian. John McDowell chooses Rebecca McDowell of Indian River Hundred widow his guardian who is appd. William Harris of Indian River hundred Farmer Surety take bond in 1000 Dlls
Bond taken
Kendal Batson
Thomas Brereton
Burton Robinson to value &C
Ordered & recorded
SussexOCDocketIJ:23

John 2

At an Orphan's Court held at George-Town, in and for the County of Sussex the 21 day of July 1803 before the Honorable Nicholas Ridgely Esquire, Chancellor of the State of Delaware.
Present, Wm Carrand Clk
Came into Court Rebecca McDowell Guardian to the Person and Estate of John McDowell Minor son of Moses McDowell late of the County aforesaid, deceased, and made known at the Court that the said Minor is seized of certain lands and tenements situate in Indian River Hundred and County aforesaid, and prayed the Court to appoint three freeholders to enter on said lands and make a just estimate of the annual value thereof pursuant to Law.
Whereupon it is considered by the Court and ordered that Kendle Batson, Thomas Brereton & Burton Robinson do enter on said Minor's lands being first duly qualified according to law, and after viewing and maturely considering the same, proceed to make a just estimate of the annual value thereof, and report what buildings, orchards and fences are upon the same, and what repair they are in; what part of said lands the said Guardian may be further permitted to clear as well to raise the yearly rent so valued as towards his yearly charge in keeping said buildings, orchards and fences in repair, having regard to leave a proportionable part of uncleared lands as well for quality as quantity for the benefit of said Minor when at age, and the same to certify to the next Orphans' Court as the law directs.
Wm Carran Clk
The freeholder must be qualified before they enter on the land.
[Back]
In obedience to the within order of Court we the subscribers (after being duly sworn according to Law) did enter on the Lands and premises within mentioned and after viewing and maturely considering the same do value the said minors undivided part of a Tract of Land and premises at the sum of six dollars Pr year and as the said Land is undivided, we are not able to say what part or whether any of the said minors Land shall be cleared, or what buildings orchards or fences are on the same or what repair they are in &C. In witness of the above we have hereunto set our hands this Eighteenth day of January in the year of our Lord one thousand eight hundred and four. 1804.
Kendal Batson
Burton Robinson
Thomas Brereton
Sussex County Ss personally appeared before me the Subscriber one of the Justices of the Peace for the County afsd the within named Kendal Batson, Thomas Brereton & Burten Robinson and were duly sworn to perform the several duties injoined on them by this order of Court to the best of their skill & judgment &C
J. Kollock
Jany 14th 1804
Order for Annual Valuation the Lands of John McDowell minors Land
15 Feby 1804 read and confirmed
Recorded
SussexOCDocketIJ:131

John 3

We note from this document that Rebecca has married Peter Lewis sometime in 1804 and that John died, likely in December of 1804.

The Account of Peter Lewis and Rebecca his wife late Rebecca McDowel Guardian the person and Estate of John McDowell minor son of Moses McDowell late of Sussex County decd of all such and so much of said minors property as came to his hands or possession as also of their sundry payments and Disbursements out of the same, to wit
[List]
23 December 1804 To 5 months boarding, clothing & nursing said minor (then died) at 5 Dol} £9.7.6
23 December 1804 Paid Celeck Hazzard for Coffin £2.5.0
23 December 1804 To trouble at funeral & the clothing to lay him out &C £2.0.0
The above account was exhibited to the Register June 4th 1805 on Oath by Peter Lewis, Rebecca Lewis
Phillips Killick Regr
[Back]
Guardian Account on the estate of John McDowell minor
June 1805

Samuel McDowell

To the Honorable the judges of the Orphans Court now sitting at GeorgeTown in and for the County of Sussex. The Petition of Stephen Warrington of the County afsd Humbly sheweth that Moses McDowell late of the County of Sussex decd did not in his lifetime dispose of the Guardianship of his son Samuel McDowell under the age of fourteen years: that said minor hath about [blank] acres of Land situation [blank] Hundred in County afsd and other property worth by computation about [blank] Dollars. Your Petitioner therefore prays your Honors to appoint a proper person Guardian to said minor during his minority or until another be chosen or appointed according to the Laws of this State and your Petitioner as in duty bound will every pray &C.
Stephen Warrington.
[Back]
Petition for the apptmt of Guardian to Saml McDowell
Novemr 20, 1801
Read & the Court appt the Petitioner Guardian to Saml McDowell and approve of Thomas Breachs Suy Bond to be taken in $200.
Bond taken
Recorded

James McDowell
James 1

To the Honorable Nicholas Ridgely, Esquire, Chancellor of the State of Delaware, now composing the Orphan's Court for Sussex County.
The Petition of James McDowell minor Son of Moses McDowell late of Indian River hundred, in the County aforesaid, deceased, Humbly sheweth, That your petitioner is a minor above the age of fourteen years, to wit, sixteen years and eight months, and is entitled to Personal Property of the value of Eighty Nine dollars & upwards. Your petitioner therefore prays your Honor to admit him to make choice of Eli Layton as her Guardian, for the purpose of taking care of his person and estate. And your Petitioner will ever pray, &C.
July 20th 1811
[Back]
19 July 1811 Eli Layton is chosen Guardian by Js McDowel & approved by the Court.
Purnel Philips Surety
Take Bond in 1000 Dlls
Bond taken
Recorded
SussexOrphansDocketL:33

James 2

The Account of Eli Layton Guardian to the person and Estate of James McDowell minor son of Moses McDowell late of Sussex County decd as well of all such and so much of said minors property which came to his hands or possession as of his sundry payments and Disbursements, to wit
[List]
The above account was exhibited to the Register the 26th Novr 1812 on oath by Eli Layton
Examined allowed and passed the same day.
Phillips Kollock Regr
[Back]
Guardian Account on the estate of James McDowell minor

Nancy McDowell
Nancy 1

To the Honorable Nicholas Ridgely, Esquire, Chancellor of the State of Delaware, now composing the Orphan's Court for Sussex County.
The Petition of Nancy McDowell minor Daughter of Moses McDowell late of Indian River hundred, in the County aforesaid, deceased, Humbly sheweth, That your petitioner is a minor above the age of fourteen years, to wit, fourteen years and eleven & a half months, and is entitled to Personal Property of the value of Eighty Nine dollars & upwards. Your petitioner therefore prays your Honor to admit her to make choice of Eli Layton as her Guardian, for the purpose of taking care of her person and estate. And your Petitioner will ever pray, &C.
July 20th 1811
[Back]
19 July 1811 Eli Layton is chosen Guardian by Nancy McDowel and approved by the Court
Purnel Philips Surety
Take Bond in 1000 Dlls
Bond taken
Recorded
SussexOrphansDocketL:33

Nancy 2

The Account of Eli Layton Guardian to the person and Estate of Nancy McDowell minor Daughter of Moses McDowell late of Sussex County decd as well of all such and so much of said minors property which came to his hands or possession as of his sundry payments and Disbursements, to wit
[List]
The above account was exhibited to the Register the 26th Novr 1812 on oath by Eli Layton
Examined allowed and passed the same day.
Phillips Kollock Regr
[Back]
Guardian Accot on the estate of Nancy McDowell minor 26th Novr 1812

Elijah McDowell
Elijah 1

To the Honorable Nicholas Ridgely, Esquire, Chancellor of the State of Delaware, now composing the Orphan's Court for Sussex County.
The Petition of Eli Layton of the County aforesaid, Humbly sheweth, That Moses McDowel late of Indian River hundred, in the County aforesaid, deceased, did not in his lifetime dispose of the guardianship of his son Elijah minor under the age of fourteen years, That the said minor is entitled to Personal property to the value of eighty nine dollars upwards. Your petitioner therefore prays your Honor to appoint some proper person to be Guardian to the said minor, during his minority, or until some other person is chosen or appointed in his stead. And your Petitioner will ever pray, &C.
Eli Layton
July 20th 1811
[Back]
19 July 1811 Eli Layton is appointed Guardian of Elijah McDowel
Purnel Philips Surety
Take Bond in 1000 Dlls
Bond taken
Recorded
SussexOrphansDocketL:23

Elijah 2

The Account of Eli Layton Guardian to the person and Estate of Elijah McDowell minor son of Moses McDowell late of Sussex County decd as well of all such and so much of said minors property which came to his hands or possession as of his sundry payments and Disbursements, to wit
[List]
The above account was exhibited to the Register the 26th Novr 1812 on oath by Eli Layton
Examined allowed and passed the same day.
Phillips Kollock Regr
[Back]
Guardian Account on the Estate of Elijah McDowell minor

We turn now to the documents related to the partitioning of Moses' land.

Partition 1

To the Honorable Nicholas Ridgely, Esquire, Chancellor of the State of Delaware, now composing the Orphan's Court for Sussex County.
The Petition of Stephen Warrington Attorney in fact for Saml McDowel humbly sheweth, That Moses McDowel late of Indian River hundred, in the County aforesaid, (deceased,) died intestate, seized of certain Lands & tenements situate in said hundred. That the said Moses McDowell at the time of his death, left six children namely, Saml John since decd without Issue, Samuel, Mary now the wife of Peter Lewis, Nancy, James & Elijah McDowel to whom the said lands and tenements descended according to law. Your petitioner, therefore, prays your honor to appoint five freeholders of the County aforesaid, to go upon, and view the said lands and tenements, and make partition and division thereof among the aforesaid heirs of the said Moses McDowel deceased, according to the form of an Act of the General Assembly of this state, in such cases made and provided. And your Petitioner will ever pray, &C.
Samuel McDowell
by his Attorney
Stephen Warrington[Back]
14 Feb 1810
Kendal Batson
George Robinson
Levi Hill
Ths Prettyman
Benjn Burton
Order made
Recorded

Partition 2

[Plot of land drawn containing 132½ acres with metes and bounds]
Draught of land belonging to the Heirs of Moses McDowell surveyed and laid down June 23d 1810 By Jno H. Burton
[Back]
Sussex County June 23d 1810 } The Freeholders within named were duly qualified as the law directs before Benjn Prettyman
John K. Burton was duly qualified as Surveyor the same time.
Justices fees $0.40 paid
In Obedience to the within Order of Court, we the subscribers being duly sworn according to Law proceeded to the Lands and premises within mentioned an after viewing and maturely considering the same are of opinion that the said Lands will not admit of partition and division among said heirs without injuring the whole. Witness our hands this twenty third day of June 1810.
Kendal Batson
Geo. Robinson
Thomas Prettyman
Levi Hill
Benjamin Burton
Recd of Stephen Warrington fifty cents each for our fees on the within.
Kendal Batson
Geo. Robinson
Benjn Burton
Thomas Prettyman
Levi Hill
Order for the Division of the Intestate Lands of Moses McDowel deceased
None of the freeholders can act as a Surveyor, if any of the freeholders is a Justice of the Peace, all the freeholders must be sworn by some other Justice of the Peace & this Order returned to the next Orphans Court or it will be rejected.
17 July 1810 Read & confirmed nisi
Kendal Batson
George Robinson
Benjn burton
Order made & Dd
Recorded

Partition 3

At an Orphans' Court, held at George-Town, in and for the County of Sussex, the 14th day of February 1810 before the Honorable Nicholas Ridgely Esquire, Chancellor of the State of Delaware: Present James F. Baglis Clk
Came into Court Stephen Warrington Attorney in fact for Samuel McDowel and made known to the Court by petition that Moses McDowel late of the County aforesaid, deceased, was in his life time seized and possessed of certain lands and tenements situate in Indian River Hundred in the County aforesaid, and being so thereof seized and possessed, afterwards died intestate, leaving issue six children, namely, John since decd without Issue, Samuel, Mary, James, Nancy, Elijah McDowel to whom the said lands descended according to Law. Whereupon he prayed the Court to appoint five freeholders, to go upon and view the said lands and tenements, and make partition and division thereof among the heirs aforesaid, pursuant to law.
Whereupon it was considered by the Court and ordered that Kendal Batson, George Robinson, Levi Hill, Thomas Prettyman and Benjamin Burton Gentlemen do enter on the said lands and tenements, first being duly qualified as the law directs, and after viewing and maturely considering the same proceed, with the assistance of a skillful surveyor, (sworn for that purpose) to make partition and division thereof among the heirs aforesaid, if it will admit thereof, without marring and spoiling the whole, and the same to certify to the next Orphans' Court.
James F. Baylis Clk
[Back]
Sussex County Septr 29th 1810 } Kendal Batson, George Robinson & Benjn Burton were duly qualified to perform the Duties enjoined on them by the with order of Court before Benjn Prettyman
In Obedience to the within order of Court, we the subscribers after being sworn entered on the Land and premises in this order mentioned and after viewing and duly considering the same do say that the said Land is worth and we do value the same at the sum of three dollars and fifty cents Pr acre the being [blank] acres. Witness our hands this first day of October one thousand eight hundred and ten.
Kendal Batson
Geo. Robinson
Benjn Burton
Moses McDowel Decd
If any of the Freeholders is a Justice of the Peace all the freeholders must be sworn by some other Justice, the Valuation made in Dollars & Cents this Order returned to the next Orphans' Court or it will be rejected.
16 Feb 1811 Read & Confirmed
Recog taken
Recorded

Partition 4

To the Honorable Nicholas Ridgely, Esquire, Chancellor of the State of Delaware, now composing the Orphan's Court for Sussex County.
The Petition of Stephen Warrington afsd of Samuel McDowel oldest surviving son of Moses McDowel decd humbly sheweth, That, in consequence of proper proceedings had in the Orphans' Court, the Intestate lands of the said Moses McDowel was on the first day of October 1810 valued by the freeholders appointed by this Court, at the sum of three Dollars & fifty Cents per acre, there being one hundred & thirty two & an half acres amounting in the whole to the sum of four hundred & sixty three Dollars & Seventy five cents. That he is ready and willing to accept the said lands at the valuation, and give security for the payment of the other heirs' shares thereof: he therefore prays your Honor, to allot the said lands and tenements to him, his heirs, and assigns forever, upon his giving security as aforesaid. And your Petitioner will ever pray, &C.
Stephen Warrington Pr Order
July 17th 1811
[Back]
Petition for the Accptance of the Intestate Lands of Moses McDowel decd
Recorded

A list of debts sperate and desparate due the Estate of Robert Burton Esquire decd
Moses McDowel £0.16.9
Administration Account of the Estate of Robert Burton Esqr deceased exhibited by John Wolfe & Lydia his wife late Lydia Burton 1804.[KM Abstract]
Sussex Folder: Burton, Robert Esq. 1801-1814

A list of ballances agreeable to the Books as posted taken and entered soon after the death of sd Benjn.
Rebecca McDowell £3.9.0
Benjamin Robinson List of Debts
Sussex Folder: Robinson, Benjamin 1804-1826

Samuel McDowell
Parents: Moses McDowell - Rebecca MNU

Samuel McDowell [c1790 - Unknown] married first to Sarah Tull on 6 July 1820 in Sussex County DE and second to Sarah Smith on 8 July 1826 in Sussex County DE.
The following two records from the Sussex County Orphans Court display the identity of his father and his guardianship records. Additional information is found in his father's section related to the partition of his father's land.

Petition for Appt of a Guardian to Samuel McDowell
To the Honorable the Judges of the Orphans Court now sitting at GeorgeTown in and for the County of Sussex. The Petition of Stephen Warrington of the County afsd Humbley sheweth that Moses McDowell late of the Count afsd decd did not in his lifetime dispose of the Guardianship of his son Samuel McDowell under the age of fourteen years: that said minor hath about [blank] acres of Land situate in [blank] Hundred & County afsd and other property worth by computation [blank] Dollars. Your Petitioner therefore prays your Honors to appoint a proper person Guardian to said minor during his minority or until another is chosen or appointed in his stead according to the Laws of this State. And your Petitioner as in duty bound will ever pary &C. Stephen Warrington Novemr 20, 1801, read and the Court Appt the petitioner Guardian and approve of Thomas Bivans as Suy Bond to be taken in 200 Doll. Bond taken.

SussexODH:145 20 November 1801

Came into Court Stephen Warrington and proferred a Petition setting forth that Moses McDowell did not in his lifetime dispose of the Guardianship of his son Samuel McDowell (under 14 years of age) he therefore Prayed the Court to appoint some person Guardian to said minor. Whereupon the Court appoints the said Stephen Warrington Guardian to said minor and he being present in Court accepts the trust and passed Bond &C.
SussexOC:156 17 November 1801

We note that Samuel sold his interest in his father's property to his lawyer, Stephen Warrington.

Samuel McDowell now residing in Philadelphia, carpenter, to Stephen Warrington of Broadkill Hundred Sussex County DE, farmer, for $60 all his rights to father's undivided property. Moses McDowell, father of Samuel, possessed of 120 acres in Indian River Hundred and died intestate leaving 5 children. Land bounded by and adjoining the lands of George Robinson, Fisher Toonay, William Parsons, and others. Signed: Samuel McDowell. Witnesses: John Paynter Junr, Wm McIlhenney Jr. Acknowledged by McDowell in Philadelphia before Mayor Robert Wharton 3 July 1811.[KM Abstract]
SussexDBAG30:234 3 July 1811

He appeared on several tax lists of Broadkiln Hundred Sussex County DE.

Date - Real Estate - Personal - Aggregate - Remarks

1818(5) - [blank] - $130 - [blank] - Delinquent lists
1818 - [blank] - $150 - [blank] - Poll tax $150
1822 - [blank] - $150 - $150 - Poll Tax
1826 - [blank] - $134 - [blank] - Delinquent list

James T. McDowell
Parents: Moses McDowell - Rebecca MNU

James T. McDowell [November 1794 - 1845] was apparently married as shown in the following census records. We have identified the following females as potential daughters since they match with census records and with location.

Clara H. McDowell [1830 - 7 August 1909 UNI/FG] married John S. Davis
Nancy McDowell [September 1831 - 1909 MIL/FG] married Joseph S. Carpenter [March 1828 - 1906 MIL/FG] on 13 February 1849 in DE.
Mary Elinor McDowell [c1840 - Unknown] married Jones/James Ellingsworth on 7 January 1858 in Sussex County DE.

Evidence for Clara as a daughter is found in the following census record and is based on her location in Dagsborough Hundred.

1850 Census Sussex County DE
Dagsborough Hundred

John Marton - 40 M - M.D. - DE
Emeline - 32 F - DE
Mary E. - 12 F - DE
Sarah E. 4 F - DE
Clara McDowell - 20 F - DE
Winget Betts - 25 M - DE

Evidence for Nancy and Mary as daughters is found in the following census record and is based again on their location in Dagsborough Hundred.

1850 Census Sussex County DE
Dagsborough Hundred

John S. Carpenter - 22 M - DE
Nancy Carpenter - 20 F - DE
Mary McDowell - 10 F - DE

Additional information for Mary which reveals her middle name is found in the following Apprentice Bond.

Joseph Carperter and wife Nancy bind Mary Ellner McDowell, 12 years 5 months old, apprentice to Doc Joseph R. Layton for 5 years and 7 months from this date until 18 years old and to be taught housewifery. At expiration, Layton to furnish Ellenor with 2 suits of clothes suitable to her condition. Recorded 19 October 1852.
SussexApprenticeG7:113 17 April 1852

James and his family appeared in the following census records.

1820 Census Sussex County DE
James T. McDowell
Dagsboro Hundred

1 Male 16-25: [James]
1 Female 0-9:
1 Female 16-25:

1830 Census Sussex County DE
James McDowell
Broad Creek

1 Male 5-9:
1 Male 40-49: [James]
2 Females 0-4: [Clara]
1 Female 5-9:
1 Female 10-14:
1 Female 20-29:

1840 Census Sussex County DE
James McDowel
Little Creek Hundred

1 Male 0-4:
1 Male 10-14:
1 Male 15-19:
1 Male 40-49: [James]
1 Female 5-9: [Nancy]
2 Females 10-14: [Clara]
1 Female 15-19:
1 Female 30-39:

James appeared on the following tax lists of Sussex County.

1819 Tax Lists Little Creek Hundred
$134 – James McDowell Person
$11 – 1 horse $10 1 Shoat $1
$145.
[KM Abstract]

1819 Delinquent list Little Creek Hundred
James McDowell $1.46
The above and preceding list of Delinquents have been examined and allowed by me this 7 March 1820.
Samuel Elliot.
[KM Abstract]

Broad Creek 1829
James McDowell __ $104.00.
[KM Abstract]

A list of Delinquents of Broad Creek Hundred for the year 1840
James T. McDowell $1.34.
[KM Abstract]

A Sussex County estate folder for a James T. McDowell exists and contains the following abstracted and transcribed documents. Unfortunately, no genealogical relevant information appears other than the name of Elijah McDowell which appears to tie James T. McDowell as the son of Moses McDowell.

Administration Bond

Administration Bond to Benjamin Carmean with George Hearn Security on the Estate of James T. McDowell dated 7 October 1845.
7 October 1845.[KM Abstract]

Warrant for Appraisement

Warrant to Jesse Walls and Josiah Marvel to Appraise the goods and chattels of James McDowel decd dated 7 October 1845.[KM Abstract]

Inventory

Inventory of the goods and chattles of James T. McDowel Decd and appraised by us the 23rd of October 1845.
[List]
Jesse Walls
Josiah Marvel
Inventory on the Estate of James T. McDowel decd filed March 31st 1846
Amount $158.63½
Benjn. Carmean Admr

Debts and Credits

December 20th 1845
The amt of Debts against the Estate of James T. McDowel deceased are as follows
[List]
$158.69½
Sussex County Ss } Benjamin Carmean Admr maketh solemn oath and saith that he hath made diligent enquiry concerning the Debts and Credits due & belonging to James T. McDowell decd and that this list doth contain all the Debts and Credits due & belonging to the said James T. McDowel decd that hath come to his knowledge or possession. Subscribed & sworn this 31st March 1846 before Benjamin Carmean.

First Accounting

To Henry Daming, Register of Sussex County, Benjamin Carmean Admr of James T. McDowel Deceased present the following 1st Account of Administration on the Estate of the said deceased for Examination, Adjustment and Settlement.
[List]
5 February 1845 Paid Elijah McDowel for a note in favour of Hiram H. James, transferred, proved $7.18
Admr Account on the Estate of James T. McDowel decd
March 31st 1846
Unappd Balance $65.77¼
Benjn Carmean Admr

Second and Final Acounting

[List]
2nd & final Admr Account on the Estate of James T. McDowel decd
8 October 1845
Overpaid $0.47½
Benn armean Admr

Elijah McDowell
Parents: Moses McDowell - Rebecca MNU

Elijah McDowell [c1800 - c1851] married an unknown woman. The following children have been identified.

William McDowell [c1821 - Unknown] married Eunice Maxfield [c1821 - Unknown] on 4 March 1845 with bondsman John L. Smith.
Eli McDowell [May 1825 - Unknown] married Mary A. Workman [June 1847 - Unknown] on 15 November 1849.
Nancy Jane McDowell [c1830 - Unknown] married Jesse Passwaters on 17 November 1846 in Sussex County. In the 1850 Census, she lived in Nanticoke with daughter Levenia (aged 2) and son William (aged 1) having been born in Sussex County DE.
Sussana McDowell [c1835 - Unknown]
Sarah G. McDowell [1842 - 1920 REY/FG] married John O. Clifton [23 November 1839 - 21 August 1905 REY/FG] on 10 October 1865.
John Smith McDowell [18 May 1849 - 19 April 1934 NOR/FG] married Emma Jane Taylor [24 September 1851 - 19 January 1936 NOR/FG] on 15 June 1872 in DE.

Elijah appeared in the following census records.

1830 Census Sussex County DE
Elijah McDowell
Broad Creek

1 Male 0-4:
1 Male 5-9: [William]
1 Male 30-39: [Elijah]
3 Females 0-4: [Nancy]
1 Female 20-29:
1 Female 40-49:

1840 Census Sussex County DE
Elijah McDowel
Nanticoke Hundred

1 Male 0-4:
1 Male 10-14: [Eli]
1 Male 15-19: [William]
1 Male 40-49: [Elijah]
1 Female 0-4:
3 Females 5-9: [Nancy, Susanna]
2 Females 15-19:
1 Female 40-49:
1 Female 60-69:

1850 Census Sussex County DE
Millsborough

Elijah McDowell - 50 M - Farmer - Sussex Co. DE
Susanna - 15 F - Sussex Co. DE
Eli - 24 M - Farmer - Sussex Co. DE
Mary A. - 19 F - Sussex Co. DE
Sarah G. - 8 F - Sussex Co. DE
John S. - 4 M - Sussex Co. DE

Mary A. McDowell in the above 1850 Census is the wife of Eli.
Elijah appeared on the following tax lists of Sussex County. Note that the 1836 listing is under Broad Creek Hundred but crossed out and moved to Dagsborough Hundred.

Table: Tax Listings of Elijah McDowell

Date - Real Estate - Personal - Aggregate - Remarks

Dagsborough Hundred
1836 - [blank] - $173 - [blank] - 1 yoak Stears @15 $15; 1 cow @5 $5; 3 yearling @2 $6; 1 Sow & pigs @7 $7; 6 Sheep @1 $6; Poll $134 - Broad Creek Hundred Remd to Dagsborough Hundd
1839 - [blank] - $134 - [blank]
1848 - [blank] - $172 - [blank] - Poll $134; other $38
Nanticoke Hundred
1840 - [blank] - $210 - [blank] - 2 yoke of oxen @20 $40; 2 cows & calves @8 $16; 2 yearlings @4 $8; 6 Sheep @1 $6; Sow & pigs @3 $3; 3 Shoats @1 $3; Poll $134

Elijah witnessed the following deed.

Joseph S. Carpenter and wife Nancy of Sussex to James M. Dickerson of Dagabourough Hundred. Witnesses: Henry B. Hill, Elijah McDowell. Acknowledged 29 December 1849 and recorded 1 September 1885.[KM Abstract]
SussexDB:87-88 29 December 1849

He appeared on the following two ledgers.

Elijah McDowell Book account, Insolvent – $4.12½
6 Novembr 1835, List Debts belonging to Levick Palmer with Elizabeth Palmer and John Palmer Administrators SussexFolder: Palmer, Levick 1835

Elijah McDowell To Balance on a stack of fodder – $3.00
26 October 1841 List Debts of Estate of Samuel Messick compiled by Miles Messick, John M. Messick, and Betsy Messick SussexFolder: Messick, Samuel 1841-1843

A Sussex County estate folder for Elijah exists labeled McDowell, Elijah 1851 and contains the following abstracted documents.

Admr Bond of William McDowell with security Benjamin D. Burton on the Estate of Elijah McDowell decd dated 17 February 1851
Bond $300.00.
[KM Abstract]

Warrant of Appointment of Nathaniel Ingram and John Jones to appraise Estate of Elijah McDowell Decd late of Dagobin Hundred with administrator William McDowell, 17 February 1851.[KM Abstract]

Inventory of the goods & chattles of Elijah McDowell Decd
dated 26 February 1851 and filed 31 March 1851, Amount $127.08.
[KM Abstract]
[List]

Administrative Account on the Estate of Elijah McDowell Decd
31 March 1851
[List]
Unappd bal $87.08.
Wm McDowell Admr.
[KM Abstract]

Elijah's son Eli sold the following tract of land.

Wingate Workman of MD, Eli McDowell and wife Mary Ann of Broad Creek Hundred Sussex County DE to Isaac Burton of Georgetown DE for $35, 144-acre tract in Broad Creek Hundred adjoining the lands of Joseph Sharp decd, James Truit, Benjamin Melson and others formerly owned by Joseph Melson. Signed: Wingate Workman, Eli McDowell, Mary Ann (X his mark) McDowell. Witnesses: Edward Marvel, Mines T. Connway, Sarah Ann Johnson, J.P.W. Kollack. Acknowledged by McDowells on 1 October 1853 with feme covert. Recorded 5 November 1853.[KM Abstract]
SussexDB60:315-316 21 October 1853

Wednesday 12 December 11½ plains 45 Elijah McDowell – $5.18
KentFolder: Walker, George 1825-1833

Elias McDowell
Parents: Isaac McDowell and Elizabeth Rust

Elias McDowell [1767 - 23 September 1852 EBE/FG] married Elizabeth "Betsy" MNU [c1780 - Aft 1840]. The following record is attached to his FG listing. We have not found evidence to verify the identity of his parents.

Died 9 mo 23th 1852 of old Age Mr. Elias McDowell aged 85 and [blur] mo/white was born in Sussex County Delaware. Father was Isaac McDowell, Mothers name Elizah Rust, occupation showmaker. Died at Mr. Millners in Concord St. Southwark to be buried in the Ebenezer Church ground Christian St at 3d St.
The above is a correct statement of the facts in this case so far as I have been [ablesticet] them.
[Shimues J Reea Md]
376 So 3d St Philadelphia

They appeared in the following census records.

1800 Census Sussex County DE
Elias C. McDowel
Cedar Creek Hundred

2 Males 0-9:
1 Male 26-44: [Elias]
1 Female 0-9:
1 Female 10-15:
1 Female 26-44: [Elizabeth]

1810 Census Sussex County DE
Elias McDowell
Baltimore, Dagsboro, Indian River

3 Males 0-9:
2 Males 10-15:
1 Male 26-44: [Elias]
1 Female 0-9:
2 Females 10-15:
1 Female 26-44: [Elizabeth]

1830 Census Kent County DE
Elias McDowell
Smyrna

1 Male 10-14:
1 Male 20-29:
1 Male 60-69: [Elias]
1 Female 15-19:
1 Female 50-59: [Elizabeth]

1840 Census Kent County DE
Elias McDowell
Smyrna

1 Male 70-79: [Elias]
1 Female 5-9:
1 Female 50-59: [Elizabeth]

Elias appeared in the following tax lists of Duck Creek Hundred, Kent County.

Table: Tax Listings of Elias McDowell

Date - Read Estate - Personal - Aggregate - Remarks

1828 - None - $157 - $157
1829 - None - $157 - $157 - Personal: Poll Tax $150, 1 cow $7
1830 - None - $157 - $157
1831 - None - $157 - $157
1832 - None - $157 - $157
1833 - None - $157 - $157
1834 - None - $134 - $134
1835 - None - $134 - $134

The following deed reveals Elizabeth as the wife of Elias and seems to indicate that the tract of land described descended to him, although a deed to him and Moses McDowell is likely the answer. We note that Isaac McDowell purchased a tract named Broadwater in 1775.

Elias McDowell and wife Elizabeth of Indian River Hundred, yeoman, to William Fisher Toomey, cordwainer, for £200, tract of land in Indian River handed down by deeds to McDowell. 156 acres Beginning at a Post in the line of original Jno Days tract, thence running N89E 61 perches binding on Moses McDowells land to a Post, thence S1W 18 perches to a Post, thence N89E to the line of original near Broadwater at the Road, thence with the original line of Days tract Swesterly and westerly and North easterly to the beginning Post. Signed: Elias McDowell, Betsy McDowell. Witnesses: Danl Rodney, Sarah Rodney. Feme Covert 4 March 1804. [KM Abstract]
SussexDBZ24:119 22 March 1804

He appeared in several miscellaneous ledger lists.

Elias McDowell – £2.3.9
Benjamin Robinson List of Debts, Sussex Folder: Robinson, Benjamin 1804-1826

Bond: Elias McDowel Principal & Interest – £32.0.5
List of debts sperate and desparate, account exhibited by John Wolfe & Lydia his wife late Lydia Burton 1804, Sussex Folder: Burton, Robert Esq. 1801-1814

With cash of Elias McDowell – $0.37
June 28th 1808. Account of Joseph Truitt one of the Executors of Benjamin Hudson decd, Sussex Folder: Hudson, Benjamin 1806-1811

14 February 1811 Paid Elias McDowell 1 Days work & Team half day – $1.00
5 March 1811 Paid Jesse White 3/9 paid Elias McDowell & Cart 7/6 – $1.50
28 April 1813, Account of John __well on the Heirs of John Clarke late of Sussex County deceased, Guardian Accot on the Estate of Joshua Clarke minor

Cash of Elias McDowell – $3.02
Cash of Elias McDowell – $3.60
25 June 1811, Account of Potter Griffith and Abigail his wife late Abigail Fowler Administrators of Jonathan Fowler decd, Sussex Folder: Fowler, Jonathan 1810-1813

12 July 1811 Elias McDowell Dr to Amt – $0.43
Sussex Folder: Benson, Benjamin 1824-1827

With Cash of Elias McDowell – $46.60
15 July 1818, Account of Robert Burton & John H. Burton Administrators of Mary Frame deceased, Sussex Foldr: Frame, Mary 1806-1818

18 January 1830 To cash paid Elias McDowell an approved acct – $9.00
29 April 1830, Account of John S. Lambdin attorney for Matthew V. Boyer Executor of Thomas Lambkind deceased, KentFolder: Lambden, Thomas 1829-1833

30 December 1831 Elias McDowell mending shoes – $0.37½
17 August 1836, William A. Budd Guardian of Daniel Short, minor son of Abraham Short and wife Charlotte, KentFolder: Short, Abraham (dec's) 1836-41 (minor Daniel)

From 1839 through 1841, he paid rent on a house. We note that these items appear with Rebecca McDowell, likely the daughter of Samuel McDowell.

11 January 1839 By Elias McDowell for cash recd of him twenty dollars on acct of rent of house Int to 6th Oct 1839 8 __ 24 – 8.8 – $20.00
20 May 1839 By Elias McDowell for cash four dollars recd of him for balance due on rent house – $4.00
26 August 1839 By Elias McDowell for cash recd of him six dollars for 1 qr rent of house – $6.00
15 November 1839 By Elias McDowell for cash five dollars recd of him on acct of rent house – $5.00
13 December 1839 By Elias McDowell for cash six dollars recd of him on acct of rent house – $6.00
21 May 1840 By Elias McDowell for cash one dollar recd of him in full for bal on last years rent – $1.00
16 September 1840 By Elias McDowell for cash six dollars recd of him for one quarters rent of house – $6.00
1 December 1840 By Elias McDowell tenant for cash six dollars recd of him for 1 qr rent of house – $6.00
10 April 1841 By Elias McDowell tenant for cash six dollars recd of him for 1 qr rent of house – $6.00
3 July 1841 By Elias McDowell tenant for cash six dollars recd of him for 1 qr rent of house – $6.00
10 October 1841, account of Susan W. Cummins Guardian of the minor Ann W. Cummins

Family of Joshua McDowell

Joshua McDowell
Parents: Unknown

Joshua McDowell [Unknown - c1797] married Charity MNU. They had the following identified daughters. No other children are named in his 1796 Will.

Elizabeth McDowell
Esther McDowell married Richard Knowles and had a daughter named Rhoda who married William Henderson.

Charity appeared in the following census record.

1800 Census Sussex County DE
Charity McDowell
Little Creek Hundred

1 Female 26-44: [Elizabeth]
1 Female 45 over: [Charity]

He was granted land by a patent in 1794.

Plot and Certificate of Joshua McDowell's Land
[Plat diagram]
Recd of Joshua McDowell the Sum of 14 Dollars and 59 Cents for the above 104 acres and 48 Perches of land at 14 dollars Pr hundred.
Thomas Sipple State Treasurer
Treasury Office 8th April 1795
Sussex County, State of Delaware } The Certificate of Mr. Joshua McDowell's part of Capt. William Moore's Resurvey called Moores Priviledge enlarged Surveyed the 15th day of December Anno Domini 1776 By virtue of the Propriators Warrant of Resurvey at Philadelphia the 29th day of November 1776 granted the afsd William Moore on a Tract of Land Called Moore's Priviledge which was on the 26th day of October 1748 granted by the Proprietors of Maryland to a Captain Thomas Moore reference thereto had may more fully and at large appear. Beginning at a Post standing at the end of the Twenty Sixth Course of said Resurvey, it being a corner of the division between this land and Joseph Collins part of said Resurvey surveyed by virtue of the afsd Warrant of Resurvey see the letter A, thence with the exterior lines of said Resurvey S20W 14 P to a Persimmon tree, thence S86W 26 P to a Red Oak, thence S33W 34 P to Pine, thence S21E 28 P to a White Oak, thence S30E 80 P to a White Oak, thence S46E 22 P to a Red Oak, thence S25E 43 P to a Red Oak, thence S57W 9 P to a Red Oak, thence S67E 40 P to a Red Oak, thence S74E 31 P to a Pine, thence N20E 56 P to a Post, thence N57W 28 P to a Post, thence N38E 15 P to a White Oak, thence N30W 27 P to a Hickory, thence N59W 34 P to a Red Oak another corner of the division between this Land and Joseph Collins part, thence with Collins division due North 14 P to a Post, thence with do N10W 20 P to a Post in do, thence N25W 16 P to a Post, thence with do due North 20 P to a Post, thence with the last line of the division N60W 66 P home to the beginning Post Containing 104 acres and 48 Square Perches of Land with the allowance of 6 Pr Cent.
Pr Order of Rhoads Shankland
Surveyor afsd County
Sussex County Ss: We the subscribers Commissioners of Property for the County afsd in pursuance of certain powers vested in us by an Act of the General Assembly of the State of Delaware entitled an Act for Opening and Establishing a Land Office within this State and for the sale of all vacant and uncultivated Lands therein, together with the supplement thereto, do certify that Joshua McDowell within named may be permitted to hold one hundred and four acres and forty square Perches of Land pursuant to the within Certificate of Resurvey made in Pursuance of the within recited Warrant he paying into the Treasury of this State at the rate of fourteen dollars Pr hundred acres for the same. In Testimony whereof we have hereto set our hands at Georgetown this Fifth day of August 1794.
Isaac Cooper
John Collins
Jacob Hazzard
SussexCertificates(1794)S18:67 5 August 1794

Patent to Joshua McDowell for $14.59, 104 acres and 48 perches. See Certificate for metes and bounds.[KM Abstract]
SussexDBT19:64 10 April 1795

Certificate & Plot Thomas Knowles Land (called Chance)
"… Beginning at a marked White Oak at the Northwest corner of Joshua McDowells Plantation North Westerly from the said McDowells Dwelling House in the edge of the Woods, thence … ."
[KM Abstract]
SussexCertificates(1794):180 9 November 1793

The Certificate of Mr. Joseph Collin's, part of Capt. William Moore's resurvey. "… to Post a corner of Joshua McDowell Land surveyd by virtue of the afsd Warrant of Resurvey thence with a division line between the Land and McDowells part …".[KM Abstract]
SussexCertificates(1794):62-63 29 November 1796

Patent to Robert Twilley. "Beginning at a marked White Oak at the Northwest corner of Joshua McDowell's Plantation on northwesterly from the said McDowell's Dwelling House in the edge of the woods … ."[KM Abstract]
SussexDBT19:357 12 October 1797

Two account records for Elizabeth McDowell, Joshua's daughter, exist apparently related to the death of her brother-in-law Richard Knowles.

Richard Knowels to Elizabeth McDowell Dr
£0.11.3 – To Eleven pound & one quarter of Bacon 1/0 Pr pound
0.0.6 – Probate
£0.11.9
Sept. 7th 1798 Then came Elizabeth McDowell before me & proved the above Accot as tho directs
Sworn before William B. Cooper
Sussex Folder: Knowles, Richard 1797-1802

Knowles Marvel from Elizabeth McDowel 114

On 21 September 1797, Charity takes out an Administration Bond on Joshua's estate.

Testamentary Bond of Charity McDowell Executrix of Will and Robert Carter on the Estate of Joshua McDowell dated 21 September 1797. Signed: Charity McDowell (X her mark), Robert (x his mark) Carter. Witnesses: Isaac Cooper, Phillips Kollock.[KM Abstract]
Sussex Folder: McDowell, Joshua 1796-1797

In the following deed, Rhoda, who is now married to William Henderson, sells the land of grandfather Joshua McDowell. We note that John McDowell is named indicating that the various McDowells in Sussex County are likely related.

William Henderson and wife Rhoda to Robert Twilly for $180.18¾. Rhoda formerly Rhoda Knowles in consequence of death of her grandfather Joshua McDowall is seized to part of tract in Little River Hundred known by Moores Privillage Enlarged. 18 acres and 5 square perches. Beginning at a marked Spanish Oak standing on and near the west side of Cod Creek Branch said to be a corner of this land and a corner of William Collins lands, thence with a line drawn S48.45'W 50 perches, thence S48E 66 perches, thence S14W 32 perches or up to the lands formerly belonging to John McDowell, thence with said land N65W 79 perches, thence N12E 7 perches, thence N24W 40 perches, thence N41.15'W 23.5 perches, thence N27W 7 perches, thence N50E 71 perchess, thence S9E 17 perches to beginning. Signed: William Henderson, Rhoda (X her mark) Henderson. Witnesses: Wm. A. Elligood, Jos. Smith. Recorded 10 May 1824.[KM Abstract]
SussexDBAN35:225 26 March 1824

1796 Will of Joshua McDowell

Sussex Folder: McDowell, Joshua 1796-1797 and SussexWBE5:134

In the name of God Amen, August the 4th 1796, I Joshua MacDowel of Sussex County and State of Delaware being in a sick and low condition of Body but of perfect mind memory and understanding but considering the mortality of my Body and knowing that it is appointed for all men once to die do make publish and declare this my last Will and Testament in manner and form following, to wit.
Item. I give and bequeath to my Daughter Elisabeth McDowell just one half of my Land where I now live and to her and her heirs and if she dies without issue it is to fall to my granddaughter Rhoda Knowls daughter of Richard Knowls to her and her heirs.
Item. I give and bequeath unto my granddaughter Rhoda Knowls daughter of Richard Knowls the other half of my Land towards John McDowell to be equally divided between them and if she should die before age it is to fall to my Daughter Elisabeth McDowell and if they should both die it is to fall to Esther Knowls's next child to it and its heirs.
And as for my moveable Estate it is my will desire that it should be equally divided half to my daughter Elisabeth McDowell to her and her heirs and if she dies without issue to fall to my granddaughter Rhoda Knowles and the other half to my granddaughter Rhoda Knowles and if she dies before age it is to fall to Esther Knowles the wife of Richard Knowles her next child to it and its heirs.
And it is my desire that my wife Charity McDowell shall have the right to my whole land and living during her natural life and then to fall as above mentioned.
And I hereby acknowledge this to be my Last Will and Testament revoking all former Will or Wills heretofore made. In Witness whereof I have hereto set my hand and seal this fourth day of August one thousand seven hundred and ninety six.
Joshua (J his mark) McDowel
Signed sealed and published and declared by the above named Joshua McDowel as and for his last Will and Testament in the presence of us who have hereunto subscribed our names as witnesses thereunto in the presence of the said Testator and in the presence of each other have hereunto subscribed our names. Testes
Thomas Knowls
Stephen Bennett
Robert (x his mark) Carter
Sussex County Ss. Memorandum the 21st day of September 1797 before me Phillips Kollock Register appointed for the Probate of Wills and granting Letters of Administration appeared Stephen Bennett and Robert Carter two of the Witnesses to the foregoing Will who being duly sworn on the Holy Evangels of Almighty God did depose and say that in their sight, presence and hearing, the Testator Joshua McDowel did sign, seal, publish, and declare the same to be his Last Will and Testament, and that at the doing thereof he was of perfect and sound mind, memory and judgment, and that they together with Thomas Knowls did sign the same as Witnesses in presence of the Testator and at his request.
Phillips Kollock Regr
Will Joshua McDowell 1796

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell [Bf 1756 - 28 January 1821] married Hannah Wills [Bf 1756 - Unknown] on 27 November 1795 in Sussex County. His death date is given in a petition. Two daughters have been identified.

Ann McDowell [Unknown - Bf 1821] married George Fletcher and had Susan Fletcher who married Samuel Covington, Thomas Fletcher, Sarah Fletcher, and Rhoda Fletcher.
Mary McDowell

John and Hannah appeared in the following census records.

1800 Census Sussex County DE
John McDowell
Little Creek Hundred

1 Male 45 over: [John]
1 Female 0-9: [Mary]
1 Female 16-25: [Anna]
1 Female 45 over: [Hannah]

1810 Census Sussex County DE
Jno McDowel
Little Creek Hundred

2 Males 10-15:
2 Males 16-25:
1 Male 45 over: [John]
1 Female 0-9:
2 Females 10-15:
2 Females 16-25:
1 Female 45 over: [Hannah]

John appeared in the following 1819 tax list.

1819 Tax Lists Little Creek Hundred
$134 – John McDowell Person
$52 – 1 Mare $20, 2 Cows/calf $24, 8 Sheep $8
$8 – 1 sow 3 shoat $8
$126 – Land
$196

John was granted a tract of land in 1793.

Land Warrant Granted to John McDowell
Sussex County, State of Delaware } Ss To Rhoads Shankland, Esquire, Surveyor of Sussex County aforesaid, Greeting. Whereas application hath been made unto me by John McDowel of the County aforesaid, yeoman, Pursuant to the directions of an Act of the General Assembly of the state of Delaware aforesaid, entitled an act for opening and establishing a Land Office within this State, and for the sale of all vacant and uncultivated lands thereunto to grant him the said John McDowel seated and hath made an Improvement. These are therefore to authorize and require you, to survey and locate or cause to be surveyed and located, for the use of the aforesaid John McDowel his heirs or assigns, the aforesaid vacant seated and improved lands (Not exceeding the quantity of two hundred acres) and return a plot thereof containing the courses and distances of the several lines, a description of the boundaries, creeks, branches, and rivulets surveyed, or lying within the lines of the said plot, the names of the owners of the contiguous or adjoining lands, and the quantity of land thereby surveyed, to the Examiner appointed and commissioned by the Governor, agreeably to the directions of the above seated Act of the General Assembly. And for your so doing this shall be your sufficient Warrant, given under my hand and Seal of Office at Georgetown, this Second day of December, in the year of our Lord, one thousand seven hundred and ninety three. And of the Independence of the United States of America the Eighteenth. Jno Russel Recordr

SussexWarrants(1793)R17:110 2 December 1793

Certificate & Plot of John McDowell's Land called McDowell's Lawful claim
By virtue of a Land Warrant from the Recorder of the County of Sussex dated at George Town the sd day of December 1793 authorizing to survey & locaste for the use of John McDowell a parcel of vacant land, situate in Little Creek Hundred in the said County whereon he is seated Now called McDowell's Lawfull Claim, bounded as follows vizt, Beginning at a marked Pine on the southwest side of a cart road leading to Mr. John Bennetts saw mill being one of the corners of Abraham Hendersons Land, thence S32E 20 Perches to a Red Oak, S23E 32 Perches to a White Oak, then S15W 34 Perches to a Red Oak, S8E 14 perches to a Red Oak, S64W 10 perches to a Red Oak, due West 72 perches to a Red Oak, N47W 41 perches to a Post, N57W 57 perches to a Post, thence N20E 14 perches to a Pine, N10W 34 perches to a Post, N86E 84 Perches to a Red Oak, then S77E 61½ perches [Note: this line is labeled Josa McDowell on plat] home to beginning bounder containing eighty eight Acres & Twenty Five & ¾ prches of Land surved the 9th day of December 1793.
For Rhoads Shankland Surveyor S. Coty
Pr Wm Coulter D.S.
Sussex County I do hereby certify that I have duly examined John McDowell's survey called McDowells Lawful claim and do approve thereof this 7th of June 1794
James P. Wilson Examr
Recd of John McDowell the sum of forty four dollars and seven cents for 88 acres 25¾ perches of Land at 50 cents Pr acres. Warrant dated 2d day of December 1793 and surveyed the 9th December 1793
Thomas Sipple State Treasurer
Treasury Office 7th October 1794
[Plat drawn]
SussexCertificates(1794)S18:242 9 December 1793 and Patent 12 October 1797

Certificate of John Bennett's Land (called Baileys Chance)
"… thence S88W 12 Perches to a White Oak a corner of McDowell Land, thence with McDowell Land S15W 34 P to a Red Oak a corner of do … ".
[KM Abstract]
SussexCertificates(1794):170 11 November 1794 and Patent at SussexDBT19:187

John appeared in the following estate of Joseph Forman.

Inventory of Book Debts due to the Estate of Joseph Forman late of Sussex County State of Delaware deceas'd taken from his books [blank] day of Novemr 1778
[List of names with debt]
Mary McDowel £0.18.9
John McDowel £0.9.8
Sussex Folder: Forman, Joseph 1778-1779

Two estate folders exist for John in Sussex County. In the first folder labeled McDowell, John 1821-1822, we find the following documents which we have abstracted and transcribed.

Administration Bond

Administrative Bond of Hannah McDowel & Isaac Owens on the Estate of John McDowel with Robert Twilly dated 9 February 1821.

Inventory

An Inventory of all the goods and chattles rights and credits of the Estate of John McDowel dec approved by us the subscribers Feb. 24th 1821.
[List]
State of Delaware
To Robert Twilly and William Cooper of Abm Greeting
This is to authorize you jointly to value and appraise the goods, chattels, and personal estate of John McDowel, late of Sussex County decd each of you having first taken an oath or affirmation before some judge, or justice of the peace of the said County, well and truly without partiality or prejudice to value and appraise the goods, chattels, and personal estate of the said decd so far as the same shall come to your sight and knowledge, a certificate whereof you are to return, annexed to an inventory of the said goods, chattels, and personal estate by you appraised in dollars and cents.
Witness Nathan ___ Regr _ S.C.
Georgetown 9th Feby 1821
John McDowell Inventory filed 20 March 1821
Warrant to apply
Sussex County Ss Feby 23d 1821 Then appeared before me the Subscriber one of the Justices of the Peace for sd County Robert Twilly & Wm Cooper of Abram & was duly sworn on the within Warrant according to Law. Sworn before me.
Wm A. Ellegood
Certificate 20 cents

Account of Estate

The account of Isaac Owens one of the adms on the Estate of John McDowel late of Sussex County decd as well of all such and so much of the said decd Estate which came to his hands or possession as also of his sundry payments and disbursements out of the same as follows, viz:
[List]
Examined allowed and passed 27 February 1822
Administration Acct on the Estate of John McDowel decd

The second Sussex County folder, labeled McDowell, John (deceased 1821) 1821-1822, Mary GC Susan, Thomas, Sarah, Rhoda of Anna Fletcher, contains documents related to the division of his land. These documents are also found in Sussex County Orphans' court records with similar wording.

Partition Petition of Daughter Mary

The petition of Mary McDowell humbly sheweth that John McDowell late of Sussex county aforesaid, deceased, died intestate, on or about the twenty eighth day of Jany 1821 being at the time of his dead, owner of a certain tract of land situate in Little Creek hundred, containing about eighty acres with buildings and improvements thereon adjoining lands of Robert Twilly, Richard Phillips and others. That the said John McDowell left to survive him a widow named Hannah and one child, to wit: Mary McDowell and grandchildren the children of Anna who intermarried with George Fletcher and died in the lifetime of the intestate, to wit, Susan Fletcher now the wife of Samual Covington, Thomas Fletcher, Sarah Fletcher & Rhoda Fletcher. That it belongs to the said Hannah McDowell widow of the said Intestate to have one-third part of said Lands, Tenements, and Hereditaments, during her natural life, and of the residue of said deceased's Real Estate, it belongs to Mary McDowell your Petitioner to one equal moiety of said lands & tenements, to Samuel Covington and Susan his wife in right of said Susan to have one fourth part of one moiety of said lands & tenements, to Thomas Fletcher to have one fourth part of one moiety of said land and tenements, to Sarah Fletcher to have one fourth part of one moiety of said lands and tenements & to Rhoda Fletcher to have one fourth part of on moiety of said lands & tenements.
Your Petitioner therefore prays the Court to appoint five sufficent freeholders of the county aforesaid, to go upon and view the Lands, Tenements, and Hereditaments, of the said John McDowell deceased, and assign one-third part of said Lands, Tenements, and Hereditaments, to the said Hannah McDowell widow as aforesaid, during her natural life, and divide the residue of said deceased's Real Estate equally among the children & grandchildren of said intestate, according to the directions, true intent and meaning of the Acts of the General Assembly in such case made and provided.
And your Petitioner will pray, &C Mary (X her mark) McDowell
March 6, 1821
[Back]
Recorded in M [9] March 1821
Mary McDowell
James Twilley
Levin Phillips
Jonathan Waller
Nathaniel [Horsey]
Jacob Mairne/Marine
Order made out
Bond taken
SussexOCDocketM:45

Order for Dower and Divsion

Order for laying off Dower and Division of the Residue of the Real Estate of John McDowell decd.
None of the freeholders can act as surveyor
18th July 1821
Recorded in M
Certificate of Surveyor's oath or affirmation
James Twilley, one of the freeholders, certifies that Tomas Collins swore the surveyor's oath on 6 June 1821.

Commissioner's Report

[Plat at top]
In obedience to the above order of Court we the subscribers the Commissioners therein mentioned after being Duly sworn agreeable to the Directions of said order, we proceeded on the premises described in said order, on the tenth day of June in the year of our Lord one thousand eight hundred and twenty one taking to our assistance Thomas Collins surveyor who was also sworn agreeble to the Directions of said order, do report and say that we have allotted unto Hannah McDowel widow of said John McDowel deceased the quantity of Land contained within the butts and Bounds following to wit: Beginning at a marked Pine said to be the Beginning Boundary of the said Intestate Lands which is called by the name of McDowels Lawful Claim, thence running S31¼E 20 poles to Red Oak, thence S21E 32 poles to Post, thence S15W 34 poles to Red Oak, thence S8½E 14 poles to Red Oak, thence S64W 10 poles to Red Oak, thence due West 36 poles, thence due North 104½ poles across the said Intestate Lands (See the dotted line on the Plot) to the out line on the Northside of said Intestate Lands, thence with the out line S78E 31 poles Home to the place of Beginning marking the quantity of 27.125 acres of Land, and we further report and that the Residue of the said Intestate lands will not bare [Sic: bear] any Division, therefore we have appraised and valued the Residue of the said Intestate Real Estate to the sum of two hundred and fifty dollars, bounded as follows, to wit: Beginning at a Post standing at the South end of said Division line from thence due West 38 poles to Red Oak, thence N47W 41 poles to Pine, thence N57W 57 poles to Pine, thence N20E 14 poles to Pine, thence N10W 34 poles to Pine, thence N86E 84 poles to Red Oak, thence S78E 34 poles to the north end of said division line, thence due South 104½ poles home containing the quantity of 62½ acres of Land, as Witness our hands this the twenty ninth Day of June in the year of our Lord one thousand eight hundred and twenty one, 1821.
SussexOCDocketM:148-151

Report Filed

And whereupon the said James Twilley, Levin Phillips, Jonathan Waller, Nathaniel Horsey and Jacob Marine make Return of their proceedings to the next Orphans Court holden at George Town in and for the County of Sussex, to wit, 18th Day of July 1821 in the words and Figures following (here copy the plot & Return as it is in the Return) & then say whereupon the said Return of partition and valuation is approved by the Court & it is ordered adjudged & decreed by the Court that the same be and is hereby confirmed. And thereupon the said Mary McDowell eldest Daughter of the said John McDowell the intestate comes here into Court this 18 July 1821 and prays the Court may adjudge and order the residue of the said Land & Tenements, which were of the said John McDowel decd to her the said Mary McDowell.
She the said Mary McDowell giving good security to pay to the other children of the said deceased, or to their representatives, their equal or proportionable parts or shares of the said appraised value of the said Residue of said Land & Tenements so as aforesaid above described in such reasonable time as the Court shall limit and appoint: Whereupon if appearing to the Court that the said Intestate John McDowell left no son, nor the issue of any son, it is adjudged and ordered by the Court, that the said Mary McDowell do have and hold to her the said Mary McDowell her heirs and assigns forever, the Residue for the said Lands and Tenements of the said Intestate and that she the said Mary McDowell do give good security to pay to the other children of the said John McDowell or to their representatives their equal or proportionable parts or shares of two hundred and fifty dollars being the appraised value of the Residue of the said Lands & tenements before described.
Whereupon the said Mary McDowell of Little Creek Hundred Spinster and Robert Twilly of Little Creek Hundred yeoman jointly and severally acknowledge themselves to owe to the state of Delaware the sum of Five hundred dollars lawful money of the United States of America, to be levied of the goods and chattels, lands and tenements respectively, upon condition that if she the said Mary McDowell her heirs, executors, or administrators, do and shall well and truly pay or cause to be paid to the other children of the said John McDowell deceased, or to the legal representatives, their equal or proportionable parts or shares of two hundred & fifty dollars the appraised value of the said Residue of the said Lands and Tenements of the said Intestate on or before the Eighteenth day of January in the year of our Lord one thousand eight hundred and twenty two then this recognizance to be void, else to be and remain in full force and virtue in law.
SussexOCDocketM:148-151

ENDNOTES

1. Index to Names in records of Lewes, Coolspring & Indian River congregations of the Presby. Church, Sussex Co. Del. 1756-1848, Page 10.
2. Old Swedes Church Records 1750-1885 in Wilmington created by Charles Breck Rector. Available at familysearch.org for New Castle County DE.
3. Friends Historical Library of Swarthmore College, Wilmington Monthly Meeting, Membership Book, 1815 & 1827.
4. Friends Historical Library of Swarthmore College, Wilmington Monthly Meeting, Marriages, 1750-1938, Page 247.
5. Department of Friends' Records, Philadelphia PA, Wilmington Monthly Meeting, Del, Certificates of Removal & Marriages, 1828-1925, Page 66
6. Record of Asbury M.E. Church 1788-1866, The Historical Records Survey, Wilmington DE
7. Book of Survey New Castle. Commenced 19 July 1806, Pages 246 and 247.
8. The Church Book of Bethel Meeting House, Delaware Church Registers & Minutes, Bethel Primitive Baptist Church Min
9. Chester County PA, Minutes of the Provincial Court & Provincial Taxes (1756-1778).
10. Chester County PA, Criminal and Prison Record Indexes, 1681-1911. Available at ancestry.com
11. Chester County PA, Minutes of the Provincial Court & Provincial Taxes (1756-1778).
12. Inscriptions copied from tombstones (prior to 1875) in cemetery adjoining Presbyterian Church Christiana, Delaware, by Elizabeth W. Eastburn. Also FG.
13. Newark Academy: Founded at New London, Pennsylvania in 1741 by Rev. Dr. Francis Alison. Removed in 1752 to Cecil County, Maryland and in 1767 to Newark — small town in White Clay Creek Hundred near MD state line. Chartered by Thomas and Richard Penn 1769. Closed from 1777 to 1780 on account of the Revolutionary War. Merged with New Ark College (now University of Delaware) 1834. Separated from College 1869 and continued as independent Academy until 1898. Many famous men were educated in this school.
14. Documents relating to the Colonial History of the State of New Jersey, First Series, Vol. XXX, page 315. Taken from Lib. C:348

BIBLIOGRAPHY

Chronicles of the Scotch-Irish Settlement in Virginia, by Lyman Chalkley, Vol. I, The Commonwealth Printing Co., 1912
ibid, Vol. II
ibid, Vol. III
McDowells in America, A Genealogy, by Dorothy Kelly MacDowell, Gateway Press, Inc., Baltimore 1981.
A Genealogical Memoir of the Descendants of Rev. Thomas and Margaret Craighead, 1658-1876, by Rev. James Geddes Craighead, D.D., Pages 54-55, Philadelphia, PA, 1876. Available at Ancestry.com.
Shenandoah Valley Pioneers and the Descendants, A History of Frederick County Virginia, by T. K. Cartmell.
Sketches of Virginia: Historical and Biographical, by Wiliam Henry Foote, 1850, available at Google Books.

CEMETERIES

AUL: Aulenbach's Cemetery, Mount Penn, Berks County PA

CAT: Cathedral Cemetery, Willington, New Castle County DE

CHRI: Christ Episcopal Church Cemetery, Dover, Kent County DE

CPC: Christiana Presbyterian Church Cemetery, Christiana, New Castle County DE

COL: Colony Cemetery, Colony, Knox Cty MO

DALE: Dale UMC Cemetery, Middletown, New Castle County DE

EBE: Ebenezer Methodist Episcopal Churchyard, Philadelphia, Philadelphia County PA

FAIR: Fairview Cemetery, Coatesville, Chester County PA

FOR: Forest Presbyterian Church Cemetery, Middletown, New Castle County DE

GLEN: Glenwood Cemetery, Smyrna, Kent County DE

LAKE: Lakeside Cemetery, Dover, Kent County DE

LTRAC: London Tract Old School Baptist Cemetery, Landenberg, Chester County PA

MIL: Milford Community Cemetery Old, Milford, Kent County DE

MOL: Mount Olivet Cemetery, Baltimore, Baltimore City MD

MOS: Mount Salem Cemetery, Wilmington, New Castle County DE

NEW: New London Presbyterian Church Cemetery, New London, Chester County PA

NCAS: New Castle Presbyterian Church Cemetery, New Castle, New Castle County Delaware

NOR: North East UMC North East, Cecil County MD

OAK: Oakwood Cemetery, Richmond, Richmond City VA

OPRE: Old Presbyterian Graveyard, Bedford, Bedford County PA

OLD: Old Swedes Churchyard, Wilmington, New Castle County DE

PRES: Presbyterian cemetery at Christiana Bridge DE

REY: Reynolds ME Church Cemetery, Milton, Sussex County DE

RIV: Riverside Cemetery, Hannibal, Marion County MO

ROCK: Rock Creek Cemetery, Washington DC

SGEO: Saint Georges Cemetery, Saint Georges, New Castle County DE

SPAU: Saint Paul's Methodist Episcopal Church Burial Ground, Philadelphia County PA

SAN: San Felipe de Austin Cemetery, San Felipe, Austin County TX

SIL: Silverbrook Cemetery and Memorial Park, Wilmington, New Castle County DE

SPR: Spring Grove Cemetery, Cincinnati, Hamilton County OH

UNI: Union Cemetery, Georgetown, Sussex County DE

UC: Union Cemetery, Steubenville, Jefferson County OH

WBC: Wilmington and Brandywine Cemetery, Wilmington, New Castle County DE