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

Ephraim McDowell of New Jersey

INTRODUCTION

Ephraim McDowell of Connor, County Antrim in Ireland some time in the early seventeen hundreds made the transit across the Atlantic Ocean to Somerset County, New Jersey. One of his sons, Ephraim McDowell Junior, subsequently moved southwest to Bedford County, Virginia prior to the Revolutionary War where he apparently resided during the war. By 1783, he is on a tax list of Greene County, North Carolina in what is now the State of Tennessee.
Following the Revolutionary War, Greene County encompassed a large section of Tennessee and over several decades was subdivided into other counties as pioneers pushed across the Appalachian Mountains and expanded West, one of those counties being Blount County. We do not know specifically where Ephraim Junior was located in Tennessee other than his being in Greene County, but his widow was located next to Pistol Creek on the road south from Maryville TN in modern-day Blount County. We do know that four of his children were married in Blount County Tennessee in the period 1797 to 1799 before it further subdivided. Within the first decade of the Nineteenth Century, most of his children moved North to Adair County, Kentucky to join the threads of other McDowell family lines in that state and thereby add to the mystery of who is related to whom, especially given that many of the descendants of the famous Ephraim McDowell of the Shenandoah Valley of Virginia populated Kentucky after the Revolutionary War.
As an example of possible confusion, one of Ephraim Junior's sons named James made the move to Adair County and then returned to Rutherford County Tennessee to become a prominent citizen. However, another James McDowell — a member of the DNA line of the authors of this website — also resided in the same county and at the same time, thereby causing confusion. For that reason as well as to resolve issues with our DNA line in Kentucky and to further expand the McDowell family trees in America, we have included the family tree of Ephraim McDowell of New Jersey at this website in a separate file. Other McDowell records and other family trees including other New Jersey McDowells at this website 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 or families are included as appropriate.

DESCENDANTS TABLE

Ephraim McDowell - Unknown - Margaret Adams
Mary McDowell - Robert Simonton
Peter McDowell - Mary Camble
Elizabeth McDowell
John McDowell
Ann McDowell - John Curry
Margaret McDowell - David Burnet
John McDowell - Unknown McCollum
John McDowell - Catherine MNU
Margaret McDowell - William Joder
Mary McDowell - Robert Fullerton
Matthew McDowell
Elizabeth McDowell - John McCollum - David Ayers
Mathew McDowell - Mary Simpson - Elizabeth Anderson
John McDowell - Henrietta Blanchard Kollock
Elizabeth McDowell
John McDowell Kollock (adopted) - Emeline Elton Coe
Francis Buck McDowell - Eunice Weld Russell Thacher - Nancy Maybin McBride
Florence Chalmers McDowell
Ella A. McDowell
Elizabeth McDowell - Willard Martin Rice
Martha McDowell
Elizabeth McDowell
Benjamin McDowell - Elizabeth Field
John McDowell - Maria Staats Todd
Elizabeth McDowell
William Anderson McDowell - Jane Hay Kollock
Henry Kollock McDowell
Frederick Henry McDowell
Augustus William McDowell - Anna Mariah Osborne
Elizabeth Jane McDowell - Abraham A. Ten Eyck
Benjamin McDowell - Frances Carroll
Elizabeth McDowell - Cornelius Van Derbeek
Frances McDowell
Ephraim McDowell
Ephraim McDowell - Elizabeth Burns
John McDowell - Phebe Frankland
Matthew McDowell
Agnes McDowell
George McDowell - Elenor Sanders
Nancy Elizabeth McDowell - James Williamson
Margaret Ann McDowell - James Madison Card
Benjamin McDowell - Sarah E. Russell
Rebecca McDowell - Elias D. Weddle
Thompson/Thomas H. McDowell - Augusta Satterlee
John Alford McDowell - Juliaetta Francis Whitten
Julius Ephraim McDowell - Emily Alice Barringer
Mary Ellen McDowell - Daniel Monroe Barringer
Emma Malissa McDowell - William L. Morris
John McDowell - Lucinda Rippetoe
William McDowell
Albert McDowell
John W. McDowell - Sarah Jane Pierce
James Harris McDowell - Sarah Caroline Wubker
Samuel McDowell - Perlina Elmore
Sarah Jane McDowell - Jesse Still
John Wesley McDowell - Orenna Jane Pitman
George Elmore McDowell
Mary Elizabeth McDowell - William Theodore Beavers
Samuel Thompson McDowell - Margaret Massey
Clariss Arabelle McDowell - Clifton Albert Brown
Martha Emeline McDowell
James Lewis McDowell - Sarah Ann Konklin
Elizabeth McDowell - Fielding W. Boley
Samuel Franklin Boley - Charlotte Martha Langley
James V. Boley - Elizabeth Francis Robertson
William Alexander Boley - Martha Ellen Bowlware
Phoebe Ann Boley - Samuel Porter Johnson - Abner Hazel Green
Benjamin L. Boley
James McDowell - Nancy Connor - Sarah MNU
William McDowell
Gideon McDowell - Elizabeth Norris
Rhoda Ann McDowell - Alexander J. Drumwright
Frances McDowell - W. A. Ocallagan
Gideon McDowell
William McDowell
Helen McDowell
Sarah McDowell
Jesse McDowell - Sally Cooke
Elizabeth McDowell - Hiram Clay Carter
Nancy McDowell - James Cauthron/Cawthon
James P. Cawthon
John T. Cawthon - Elizabeth J. Jackson
Alfred M. Cawthon - R.V. Manor - Mary Frances Davenport
Elizabeth Cawthon
William Cawthon
Mary/Mattie Cawthon
Richard C. Cawthon - Katherine Miller
William Wallace McDowell - Malissa Sherron
Mary A. McDowell
Benjamin Franklin McDowell - Margaret Caldonia Lamberson
Sarah E. McDowell
William W. McDowell - Martha Shannon Jarrat
Andrew Jackson McDowell - Vanda Elizabeth Lucretia Ford
Emma Mai McDowell
James McDowell - Harriet Caroline Petty
Mathew Lemuel McDowell - Mary Albert Cawthon
James McDowell - Rebecca C. McMullin
Hiram Carter McDowell - Susan F. Edens
Frusanah McDowell - James A. Hall - Charles E. Winneford
Franklin Pierce McDowell - Fannie B. Bridges - Mary Idella Ragan
Samuel Houston McDowell - Mary Shoemaker
James P. McDowell
Samuel Houston McDowell - Nellis A. MNU
Milas W. McDowell
Wallace McDowell
Andrew Jackson McDowell - Mary Ellen Maples
Helen McDowell
Mary Jane McDowell - Joseph Harrison
Bettie Harrison
Mary "Josie" Harrison - William O. Powell
Sarah Harrison
Nancy McDowell - George Daugherty
Margaret Elizabeth Daugherty - Peter Keeny
Joseph Daugherty
Elziabeth Lea Daugherty
John Nicholas/Jasper Daugherty
Benjamin Daugherty
Naomi Daugherty
Mary Jane Daugherty
Elizabeth Daugherty
Nancy M. Daughterty
Rebecca Daugherty
Permelia Daugherty
Benjamin McDowell - Hannah Daugherty
Elizabeth McDowell - William Trabue
Matthew McDowell - Susan MNU
James Perry McDowell - Elizabeth Emily Howse
Matthew R. McDowell
Mary Susan McDowell - George H. Campbell
James Perry McDowell - Sarah H. Biddle
Elizabeth Ellen McDowell - George Washington Drennen
Sarah Isabel McDowell - George Thomas Short
Alfred McDowell
Cincinnatus Hamilton McDowell - Mary Ollie Hamilton

ENDNOTES

BIBLIOGRAPHY

CEMETERIES

Family of Ephraim McDowell

Ephraim McDowell
Parents: Unknown

Ephraim McDowell [3 March 1688 - 2 March 1762 LAM/FG] moved from Connor, County Antrim in Ireland, and died in Bedminster, Somerset County, New Jersey. His first wife is believed by some to be Margaret Elizabeth Irvine [1674 - 1728], but it's also possible that she was the wife of the Ephraim McDowell who resided in the upper Shenandoah Valley. His first wife apparently died after having birthed the following children.

Mary McDowell [17 November 1713 - 1784] married Robert Simonton [UNK - 1782] and died in Mount Bethel, Northampton County PA. They had a son named Peter Simonton who is mentioned in Peter McDowell's Will
Peter McDowell [c1716 - 2 March 1770 (date Will probated)]
Ann McDowell [c1719 - Unknown] married John Curry.
Margaret "Peggy" McDowell [c1721 - UNK] married David Burnet. FG reports her as Margaret McDowell Carson [12 June 1713 - 16 December 1794 GREN/FG] who married Thomas G. Carson [11 May 1710 - 10 July 1790] who died in Wilkes County GA and left a Will. We know of no proof that Ephraim's Margaret married a Carson.
John McDowell [c1724 - 1784]

We note that Peter McDowell left a 1767 Will and names his sisters Mary Simonton, Ann Curry, Margaret (no surname), and his brother John. In the Will, Ann and Margaret are living in County Antrim of Ireland. This is further evidence that Margaret did not come to America and possibly never married.
After the death of his first wife, Ephraim married Margaret Adams [c1714 - Aft September 1762], the daughter of John Adams and Elizabeth MNU. They had the following children.

Elizabeth McDowell [c1737 - 15 February 1815 SIPC/FG] married first to John McCollum [c1731 - 1 July 1769 BAS/FG] and second to David Ayers [8 January 1744 - 25 January 1835] on 26 May 1773, the date of the marriage license. John's Will dated 25 April 1769 was probated on 17 August 1769 naming wife Elizabeth and brother-in-law Mathew McDowell. An account dated 26 May 1773 names her as Elizabeth Ayers, now wife of David Ayers.
Mathew McDowell [c1738 - 18 August 1806]
Benjamin McDowell [25 December 1739 - 13 September 1824]
Ephraim McDowell [c1743 - 17 Octobler 1788]

All of the above children but Ann are mentioned in his Will.
Numerous descriptions of the property of Ephraim McDowell are recorded at Ancestry.com from multiple sources.

Some distance west of the Van der Veer land, still on the Axtell tract, was another clearing, in which stood a newly erected log house. It was the home of Ephraim McDowell, who on the first of May, 1750, purchased of William Axtell two hundred and thirty acres of land, a portion of which is still owned and occupied by his descendants. A few years later a frame dwelling with shingled sides succeeded the original cabin; it stood for seventy-five years, one of its rooms being the birth place of three successive generations. Five generations have been welcomed to this ancestral home. Ephraim McDowell died, and was buried in Lamington churchyard, in 1762. The posterity of this sturdy Scotch-Irish Presbyterian have left indelible marks of their individually and strength of character on the society of this and other states. None more so than his grandsons, John and William, who as the pastors of the Presbyterian churches of Morristown and Elizabeth were, we are told, the means of the conversion of three thousand souls.[1]

A Presbyterian Church was built in Lamington in 1740. The road from Bernardsville to Lamington was marked out in 1741, but it was then but a mere trail. There was no Lesser Cross Roads. A log house is supposed to have stood where Jacobus Van Derveer in 1760 built the house now owned by Henry Ludlow. West of this place was another log house, the home of Ephraim McDowell. There is a McDowell on that property still, though her name has been changed to Surphen.[2]

We retrace our steps and reaching the river, notice about a mile westward, the McDowell and McCrea homesteads, facing each other, on its north and south banks. The first property was purchased by Ephraim McDowell in 1750, and a cabin of logs erected the same year. This stood for many years, and was replaced by a frame building which for three-quarters of a century occupied the same site, and was then removed to make room for the present dwelling. The title of this charming river farm has never passed to strangers. Five generations have been welcomed within its hospitable walls, and it is now the property of Benjamin McDowell.[3]

As cited by Klett, the Will of Ephraim McDowell dated 10 April 1760 and probated on 14 September 1762 names his son John. Mathew Adams, a son of John Adams was mentioned as a debtor.
A more detailed abstract of his Will exists.[4]

1760, April 16. McDowel, Ephraim, of Bedminister, Somerset Co., yeoman; will of. Sons, John, Ephraim and Mathew, all my lands and chattels; and John and Mathew are to have this place I live on. Said sons to pay the legacies I leave to my wife, Ben and Elizabeth. To wife, £50, and £10 that Mathew Adems owes me, and I allow her the room that John Hanna lived in. Daughter, Elizabeth, £60. Son, Benjamin, £30. Son, Peter, the best cow. Daughter, Mary Simonton, a cow, and Ephraim Simonton a heifer. Daughter, Peggy, £10. Executors—my wife and son, John; and I appoint William Calavel to superintend them. Witnesses—John Sloan, Henry Sloan, John Hanna. Proved Sept. 14, 1762. Lib. H. p. 182.

Peter McDowell
Parents: Ephraim McDowell - Unknown

Peter McDowell [c1716 - 2 March 1770 (date Will probated)] married Mary Camble (Campbell?) on 8 February 1764, the date of the marriage license, in Pennsylvania. According to his 1767 Will and church records, they had a son.

Elizabeth McDowell [30 November 1764 - Unknown] was baptised on 7 January 1765.[15]
John McDowell [3 March 1767 - September 1849 (death date PMT)] was baptised on 12 March 1767.[15]

Peter appeared in two tax lists of Haverford Township, Chester County in PA.

1769: £0.3.3
1770: 80 acres & buildings @£10 £0.9._; 1 horse, 1 cow, 6 sheep £0.2._; Tax £0.11._

He is named in the following records.

Will of Peter Williams of Philadelphia, cordwainer, dated 14 February 1744. … Second by the remaining part of my sd share or shares, I will & give unto Henry Moffet, John Worke, & Peter McDowell and in due proportion shared between them. … .[KM Abstract]
Philadelphia County Probate Records: Original Will

John Goodwin Junior & wife Deborah of Philadelphia to Peter McDowell of same, shopkeeper, for £320. Goodwin to convey eastermost part of a property with rents included to Peter McDowell situate on the south side of Union Street containing in breadth east and west on the said Street 14'6" and in depth north and south 40 feet bounded on the North by the said Street, Eastward by Hugh Roberts' ground, Southward by Joseph Marshalls ground, and Westward by the other messuage and residue of the aforesaid first described Lot of Ground. Signed: John Goodwin, Deborah Goodwin. Witnesses: George Plim, Georege Graham. Acknowledged 11 September 1761 and recorded 17 July 1765.[KM Abstract]
PhiladelphiaDBI1:96-98 11 September 1761

Administration Bond of Mary Fleming widow & relict of William Fleming deceased late of the Borough of Southwark Philadelphia County and James Stuart of Philadelphia, merchant, dated 26 September 1765 with sureties Allan McCleane and Peter McDowell, both of Philadelphia, & Benjamin Chew (doesn't sign).[KM Abstract]
Philadelphia County Probate Files

An Act of Sales at public vendue of the goods chattles and effects of William Fleming of South Work deceased. October the 2d anno Domini 1765
1¼ Bushels of Barley at 8/ per Bushel Peter McDowell £0.10.0
26 lb Soap at 5 Peter McDowell £0.10.10
Philadelphia County Probate Records

Mortgage: Peter McDowell & wife Mary of Haverford Chester County, yeoman, to George Bossell of same and John Price of Merion Philadelphia County, yeoman. 80-acre tract in Haverford beginning at a heap of Chesnut stumps in the line of land late Rowland Parry's, thence by the said Parry's land South Southeast 82 perches to a corner stone in the line of land formerly Humphrey Ellis's, thence by the line of the said Ellis's land and the land now Simon Letchbergers East North East 112 perches to a corner stone, thence by the said Letchberger's land North Northwest 124 perches to a corner stone in the line of land formerly William Lewis's, thence by the said Lewis's land West Southwest 92 perches to a corner stone, thence by land formerly sold by Rees Price to John Parry Esqr deceased South Southeast 42 perches to a corner stone, thence by the same West Southwest 20 perches to the beginning. Signed: Peter McDowell, Mary McDowell (O her mark). Witnesses: John Roberts, Evan Watkin. Acknowledged 5 January 1769 and recorded 7 March 1769.[KM Abstract]
ChesterDBQ16:112-114 22 December 1768

Peter McDowell & wife Mary of Chester County, yeoman, to John Maxfield of Philadelphia. History of Goodwin sale to Peter McDowell. Signed: Peter McDowell, Mary McDowell (P her mark). Witnesses: Jno Clark, Nathan Jones. Acknowledged 31 March 1769 by McDowells with feme covert and recorded 3 June 1769.[KM Abstract]
PhiladelphiaDBI5:356-359 28 March 1769

Administration Bond of William Anderson of Gloucester County NJ dated 3 July 1769 for John Anderson late of New Providence Township Philadelphia, pedler deceased, with sureties Peter McDowel of Philadelphia yeoman & Robert Elliot of Northern Liberties of Philadelphia, bleacher.[KM Abstract]
Philadelphia County Probate Files

Jesse Maris Sheriff of Chester County to John Davis of Haverford for £301.0.6. Peter McDowell of Haverford, yeoman, dated 22 December 1768 did mortgage tract in ChesterDBQ16:112 [See for metes and bounds] intended to be granted George Bossell and John Price and Bossell and Price recovered in Court by default of payment against Mary McDowell, Administratrix of Peter McDowell deceased. Witnesses: Nathan Sellers, Miles McCarty. Recorded 18 November 1772.[KM Abstract]
ChesterDBT19:80-81 25 May 1772

Between John Maxfield & wife Elizabeth of Philadelphia to John Lockton of same. History of Goodwin sale to Peter McDowell, shop keeper, and that Peter McDowell & wife Mary sold this eastern piece to Maxfield in deed I5:356 dated 28 March 1769.[KM Abstract]
PhiladelphiaDBI14:360-362 15 August 1774

Mary took out an Administration Bond in 1770 while William Huston and John McDowell refused to serve as Executors to his Will. An inventory was filed from Chester County PA.[16]

Administration bond of Mary McDowel widow of Peter McDowel decd dated 2 March 1770 with sureties James Stuart and George Kennedy. Book K:73[KM Abstract]
Philadelphia County Probate Files

Know all men by these presents that we William Huston and John McDowel Executors named in the last Will and Testament of Peter McDowel decd for divers good and causes & considerations us thereunto moving have renounced and by these presents do freely and absolutely renounce release and disclaim all our rights and title to the Executorship aforesaid under the Testament and last Will aforesaid. Witness our hands and seals the twelfth day of February one thousand seven hundre and seventy. Signed: Willm: Huston, John McDowell. Sealed and delivered in presence of John Maxfield.
Philadelphia County Probate Files

Inventory of Peter McDowell of Haverford Township Chester County 18 January 1770 by John Jones and John Lewis and filed 20 February 1770.[KM Abstract]
Philadelphia County Probate Files

Will of Peter McDowell

Source: PhiladelphiaWBO:472-473

In the name of God Amen, I Peter McDowell of the City of Philadelphia in the Province of Pennsylvania Yeoman being aged and infirm but blessed by God of sound perfect and well disposing mind and memory, and considering the uncertainty of this Transitory life, do think fit to make this my last Will and Testament in manner and form following, that is to say, First I resign my Soul into the hands of the Almight Lord who gave it being and my Body I remit to the Earth from whence it came to be interred in a decent manner in hopes to have a joyful Resurrection to Life Eternal in Heaven through the alone Merits of my Dear Redeemer Jesus Christ. And as for and concerning such Wordly Estate as my gracious Creator hath been pleased to betow upon me, I do give devise and dispose thereof as follows.
Imprimis. It is my will that all my just debts and funeral expences shall be duly paid and satisfied.
And I give and bequeath unto my dearly beloved wife Mary McDowel for and during the Term of her natural life only, the one full and equal third part of the Rents, Issues, Profits and clear proceeds of my Real Estate, and what I have herein before given and bequeathed unto her my said wife Mary, is, & shall be taken to be in Lieu of, and as full satisfaction and compensation for her Dower or thirds in my Estate Real and Personal.
Also, I give and bequeath unto my nephew Peter Simonton (the son of my sister Mary by her husband Robert Simonton) the sum of thirty pounds lawful money of Pennsylvania.
Also I give and bequeath unto my sister Ann Currey the wife of James Currey of Connour in the County of Antrim in the Kingdom of Ireland, the sum of thirty pounds lawful money aforesaid.
Also I give and bequeath unto my sister Margaret living near the sd Town of Antrim in the said County of Antrim the sum of thirty pounds like money.
And as for and concerning the rest and Residue of my Estate Real & Personal as also my wife's thirds at her death, I give, devise and bequeath the same and every part thereof unto my dear and only son John McDowell his Heirs Executors and assigns forever. But if it shall please Providence that my said son John shall happen to die under age and without lawful issue, then in that case only and not otherwise I do give devise and bequeath all my Estate both real and personal (except the three legacies herein before given and bequeathed of thirty pounds each) unto my three sisters namely the aforesaid Mary Simonton, Ann Currey and Margaret, part and share alike, and unto their several and respective Heirs Executors and assigns forever to be equally divided between them.
And I nominate and appoint my Brother John McDowel of Lamberton in the County of Hunterdon in the Eastern division of the Province of New Jersey, Yeoman, and William Huston of the City of Philadelphia aforesaid, watchmaker, to be the Executors of this my last Will and Testament, hereby revoking all former Wills and Testaments by me made, and do declare this only to be my last Will and Testament. In Witness whereof I the said Peter McDowell have hereunto set my hand & seal the thirty first day of August in the year of our Lord one thousand seven hundred and sixty seven.
Peter McDowel
Signed Sealed Published and declared by the said Peter McDowel the Testator for and as his last Will and Testament in the presence of us who have hereunto subscribed our names in his presence and at his request
Lydia Henderson
James Sax
Henry Burnet
Proved and probated 2 March 1770.

John McDowell
Parents: Ephraim McDowell - Unknown

John McDowell [c1724 - 1784] married a McCollum. We assign the following children to them based on the deed dated 1795 and a Power of Attorney statement dated 1798 which are presented below.

John McDowell
Margaret McDowell married William Joder
Mary McDowell married first to John Lowrey and second to Robert Fullerton.
Matthew McDowell [c1774? - 7 September 1794 LAM/FG]

The following deed and Power of Attorney statement appear to show the children of John McDowell.

John McDowell & wife Catherine of Bedminister, Matthew McDowell of same, William Joder & wife Margaret of Township of Mount Bethel in Northampton County PA to Henry Stevens of Bedminister for £1,100. Two tracts in Bedminister.
195½-acre tract beginning 3 links East of White Ash stump standing on the north side or bank of the North Branch of Raritan River & which is the southwestermost corner of Henry Sloans land, thence by his line N19'57"W 56 chains 3 links to a heap of stones which is the southeastermost corner of [Boston] Henrys land, thence by a line of the same S70'3"W 40 chains 62 links to a stone planted for a corner at the road which said stone bears from a hyckory tree marked on the west side N82W 11 links distant and from said stone runs along the road which leadeth from the Cross Roads towards McDonalds Mills Just S19'47"E 13 chains 13 links to a stump on the east side of said road, thence S37¾E 21 chains 47 links, thence S47E 3 chains 40 links, thence S39½E 9 chains 25 links to a Black Oak tree standing on the southwest side of the said road and from thence runs S59E 11 chains 75 links to an Elm stump standing in the field, thence S75½E 4 chains 50 links to a stream of the said River aforesaid, thence down the said stream of water S26¼W 1 chain 37 links, thence S49½E 4 chain 50 to a stream of the said River afsd, then down the said stream of water S26¼W 1 chain 37 links, thence S49½W 2 chains 27 links to a Black Oak tree, thence S27W 11 chains 53 links, thence crossing the said stream of water at the southwest end of an Island in the afsd River N89E 2 chains 22 links to a button wood tree standing on the end of said Island, thence N71E 1 chain 88 links, thence N35E 3 chains 68 links and from thence N24E to the bank on the northermost side of the said River, thence up the same the several courses thereof to the beginning.
52.9-acre tract beginning at a stake in the road which leadeth from the greater Cross Roads to the Lesser one the same is the southwestermost corner of a tract of land belonging to James VanDuersen which he purchased of Jacob Van Doren Junior, thence running along the line of the said VanDerveers tract N11'32"E 16 chains 83 links to a stake and stones for a corner, thence N57'28"W 15 chains 86 links to a stake & stone for a corner in the line of Cornelius Powelsons land, thence by his line S24'9"W 21 chains 69 links to a heap of stones being a corner of Guisbert Sutphen Esquire his land, thence by his line S5'21"E 10 chains to the line of John Oppys land, thence by his line S60'21"E 15 chains 75 links to a heap of stones for a corner, thence N35E 15 chains 90 links to a stake and stones near the foot of a Bank, thence S51'49"E 3 chains 80 links, thence S9'39"W 14 chains 20 links to the middle of the afsd road, thence along the same N72E 6 chains 67 links be the same more or less to the beginning. Signed: John McDowell, Catherine McDowell, Matthew McDowell, Wm Joder, Margared Joder. Acknoledged 12 May 1795 with feme covert and recorded 2 April 1804.
[KM Abstract]
SomersetDBD:23-25 12 May 1795

By these presents be it known to all men that we Robert Fullerton and Matthew McDowell the former of us the Husband and the latter the brother of Mary Fullerton of South Carolina who was formerly the wife of John Lowry and Daughter of John McDowell of Bedminister township in Somerset County New Jersey deceased, we Robert Fullerton and Matthew McDowell as abovementioned received from the said Mary Fullerton a full power in her name to release and forever to relinquish Henry Stevens his heirs Executors from any claim or demand on all or any part of her tenth part of the Lands with the appurtenances thereunto belonging which was the former property of her father as aforesaid & her tenth part was hers by heirship this land being conveyed to the said Henry Stevens by a deed given to him by them that have signed their names thereto now on the part of said Mary Fullerton we do warrant and defend the above mentioned right to Henry Stephens his heirs Executors administrators & assigns forever, to have and to hold it … . In witness whereof we hereunto set our hands and seals this twenty eighth day of June one thousand seven hundred and ninety eight. Signed: Matthew McDowell, Robert Fullerton. Witnesses: Amos Shaw, Alexander Finley. Acknowledged 12 July 1798 and recorded 2 April 1804.
SomersetDBD:25 28 June 1798

Samuel Adams & wife Catherine mortgage to John McDowell. Mortgage Dated the 24 October 1766 given on "all that 100 acres of Land situate in the Township of Hardwick Sussex County NJ conveyed to the sd Saml Adams by a certain Indenture under the Hands & seals of James Ball and wife Deborah bearing date 26 June 1766. Butted & Bounded as in the said Indenture afsd specified, with the appurtenances." The Principal sum of money expressed in the sd mortgage is £100.8.3 money payable accords to the conditions of two Bonds or obligations of who__ of sd John McDowell stand & bound for the sd Saml Adams, vizt and Dated 9 June 1766, for ye paymt of £62, given by afsd Saml & John to Robert Roseborough, the __ Dated of same Day with the mortgage for the payment of £38, given to Henry Sloan &C. Brot to the office &C. Recorded ye 6th Augt 1773.[KM Abstract]
SussexMortgagesA:150-151 24 October 1766

John's property is mentioned in a road record of 1769.

December 8, 1769. We the subscribers surveyors of the highways for the Townships of Bedminster, Bridgewater and Barnards Town in Somerset being called by several of the Inhabitants of said Bedminister Township … untill it empties into the North Branch and so down the branch upon the bank untill it comes to the edge of John McDowels meadow & so over the River below his meadow untill it comes to the mouth of John McDowell lane into the Road that leads Germantown. Recorded 30 November 1774.[KM Abstract]
SomersetRoadBookA1:133

We assign the following record to this John McDowell based on the fact that he is an executor to Matthew Adams, a man mentioned in the 1760 Will of his father Ephraim McDowell.[4]

New Jersey, Hunterdon } Ss. Sheriff Summons of Hunterdon County commands him to take Matthew Rue and Lydia Rue, late Adams and executrix, & John McDowell executor of Matthew Adams and bring before Inferior Court of Common Pleas at Trenton to answer Robert Roseborough of plea of trespass. 26 October in 10 year of our reign.
Hunterdon pleas. Robert Roseborough vs Matthew Rue & Lydia his wife Late Lydia Adams Exrx & John McDowell Exer of Matthew Adams Decd.
Returned to February Term 1770.
Capi Corpus in custody
Milage on Each 11/8
Jno Barnes Clk.
[KM Abstract]

He won a court case in early 1783.

John McDowell vs. John Armstrong } In Case. By consent of both parties & their attorneys & on motion of Mr. Paterson atty for the Plaintiff; it is ordered that the matters in difference in the above cause be referred to the decision & final determination of Thomas Bones, Roland Chambers & Guisbert Sutfin, & that their Report or the Report of any two of them returned to the next or any subsequent Term be conclusive to the parties, be made a Judgt of the Court, & that Execution do issue thereon. That each party have subpoenas for his witnesses, that the plaintiff give the Defndt ten days notice of the time & place of the Referees meeting, & that on such notice being given if either party do not attend the other may proceed ex parte.
SomersetCM1:[None] January Term 1783

John McDowell vs John Armstrong } In Case. The Referees having reported that John Armstrong the Defendant in this cause shall pay unto John McDowell the Plaintiff the sum of ninety five Pounds two shillings & five pence proclamation money in gold or silver, with the costs & charges of this suit. It is ordered that the said Report be filed: on motion of Mr. Paterson Atty for the Pltff.
SomersetCM1:[None] June Term 1783

A summons for a jury was executed on 4 August 1784 just before his death along with another writ.

Hunterdon, to wit the State of New Jersey to our Sheriff of our County of Hunterdon, Greeting. We command you that you cause to come before our Judges of our Inferior Court of Common Pleas at Trenton, in and for our said County of Hunterdon, on Wednesday the fourth day of August next, twelve free and lawful men of the body of your County, each of whom is worth at least one hundred pounds in real and personal Estate, by whom the truth of the matter may be better known, and who are in no wise of kin either to Abraham Borshusse, the Plaintiff; or to John McDowell, the Defendant, to make a certain Jury of the County between the parties afd in a Plea of Trespass upon the Case; because as well the said Abraham Borhuuse, as the said John McDowell between whom the matter in difference is, have put themselves upon that Jury: And have then there the names of the Jurors and this writ. Witness Joseph Reading Esquire, Judge of our said Court at Trenton afd the seventh day of May, in the year of our Lord one thousand seven hundred and eighty four.
Abraham Borkeep vs John McDowell } In Case & in Fa.
Retble on Wednesday the 4th day of Augt 1784. Paterson Atty
The Execution of the within Writ appears by the Pannell annexed. J. Anderson.
[KM Abstract]
HunterdonCM:[Loose paper]

Abram Voorhees vs John McDowell } In Case Vine Ta. The Exon of this Writ appears by the Pannel annexed. J. Anderson Shff.
HunterdonCM11: August Term 1784

His property is mentioned in two mortgages along with his brother Matthew McDowell. Note that he is reported as deceased by 3 April 1785.

John Lowry and wife Mary of Somerset County mortgage to James Lowes of same for £30. A certain Messuage or tract of land late the property of John McDowell decd situate lying and being in the township of Bedminister in the county aforesd bounded on the north by lands of Henry Sloan & lands late the property of David Henry decd, on the east by lands the property of Jacobus Vander Veer and Henry Sloan, on the south by the north branch of Raritan, on the west by the lands Matthew McDowell and Robert Robertson, &C. Signed: John Lowrey, Mary Lowry. Witnesses: Thos Berry, Joseph Gafton. Acknowledged 3 May 1786 and registered 20 May 1786.[KM Abstract]
SomersetMortgages2:168-169 3 April 1785

William Cheevers and wife Ann of Bridgewater in Somerset County mortgage to Guisbert Sutphen of Bridgewater for £350. 103¼-acre tract in Bedminster beginning at a stake being the southwestermost corner of Albert Nevyers Land which runs from a Beech Tree marked W.I. S33W distant 11 links and from said stake runs along a line of the said Nevyers Land N21½E 40 chains 41 links to a stone for a corner on the Eastermost side of the road which leadeth from Pluckimin towards the Cross Roads, thence along a line of the Lands belonging to the Heirs of John McDowell deceased S18½E 12 chains 51 links to a White Oak stump, thence S36E 13 chains to a stake in the aforesaid road, which stake bears S3W 17 links distant from a Hychery Tree marked on the south side with the Letters I.MD., and from thence runs along a line of the Lands of Matthew McDowell S71½W 44 chains and 22 links to a line of Lands belonging to the Heirs of Robert Rosebrook deceased, thence along a line of the same N18½W 25 chains to the beginning. Signed: William Cheevers, Anney Cheevers. Witnesses: Alexander Kirkpatrick, Ralph Phenix. Acknowledged 27 Febry 1788 and recorded 29 February 1788.[KM Abstract]
SomersetMortgages2:288-289 27 January 1788

An abstract of John's Will exists.[6]

23 August 1784. McDowel, John, of Bedminister, Somerset Co. Int. Adm'rs - Matthew McDowel, Moses McCollum and John McDowell, all of said Co. Fellowbondsman-Robert Parkenson, cooper. 1784, Aug. 27. Inventory, £524.19.2, made by Cornelius Land and Henry Sloan. Lib. M., p. 244.

The following two records likely involve his son Matthew as administrator.

Oliver Barnet agt Matthew McDowel } Caps Debt £16.17.6 Frelinghuysen C.C.
SomersetCM1:[None] June 1787

Oliver Barnet agt John McDowel & Matthew McDowel admin &C of John McDowel, Decd } Caps Debt £75 Frelinghuysen C.C.
SomersetCM1:[None] June Term 1787

John McDowell
Parents: John McDowell - Unknown McCollum

John McDowell married Catherine MNU.
The name John McDowell appears on the back side of a 1790 Tavern request likely due to the fact that he subsequently provided security.

To the Honorable the Court of General Quarter Sessions held at Sommerset Courthouse for Sommerset County April Term 1790
We your petitioners humbly sheweth that we suppose a Tavern is highly necessary in the house where Samuel Vankirk now keeps Tavern and also recommend said Vankirk as a proper person for keeping a house of Public Entertainment.
Nathl Porter
Abraham Homes
Thomas Alston
Robt R. Henry
Martin Bunn
David Cochran
Rowd Chambers
No. 23
Sam V. Kirk
Nathl Porter, John McDowell } Sed

The following licenses were granted, vizt:
No. 22 Nathaniel Porter, Matthew McDowell & James Laws Sureties

No. 23 Samuel Van Kirk, Nathaniel Porter & John McDowell Sureties.[KM Abstract]
SomersetCM1:[None] Tuesday 20 April 1790

We have assigned the above Matthew as John's brother.

Mathew McDowell
Parents: Ephraim McDowell - Margaret Adams

Mathew McDowell[c1738 - 18 August 1806 LAM/FG] first married to Mary Simpson [c1724 - c1777] about 1768 [1752? in another PMT], in Bedminster Township, Somerset, New Jersey, United States. He married second to Elizabeth Anderson [20 August 1750 - 20 September 1820 LAM/FG] about 1779. Mathew and Elizabeth had the following children.

John McDowell [10 September 1780 - 13 February 1863]
Martha McDowell [27 January 1783 - 5 August 1807 LAM/FG]
Elizabeth McDowell [1785 - 12 July 1791 LAM/FG]
Benjamin McDowell [5 October 1786 - 24 July 1855]
William Anderson McDowell [15 May 1789 - 17 September 1851]
Margaret McDowell married a Parkinson.
Mary McDowell married a McLaughlin.
Elizabeth McDowell

Matthew, as executor of his brother-in-law John McCollum, sold property to a man from France, a mortgage was filed, and then a court case.

Matthew McDowell of Bedminister and David Ayers & wife Elizabeth (late Elizabeth McCollum, widow of John McCollum Junior of Barnerds Township Somerset) of Northamton County PA, Matthew and Elizabeth acting executors of John McCollum, to Monsieur Henry Dun Donne Drouart De Guricourt, Chevalier, (nation of France son of Monsieur Joseph Drouart … ) now citizen of Barnerds Township tract of land of John McCollum. Signed: Matthew McDowell, David Ayers, Eliabeth Ayers (M her mark). Witnesses: Moses McCollum, Nicholas A. Smith, Peter Dumont.[KM Abstract]
SomersetDBA:96-97 25 September 1787

Henry Diur Donne Drouart Di Givincourt (Native of France, now of Bernards Township) & wife Mary to Matthew McDowell of Bedminister and David & Elizebeth Ayers (late Elizebeth McCollum widow of John McCollum Jur. deceased of Bernards Township), of North Hampton County PA, acting executors of Will of John McCollum. Witnesses: Peter Dumont, Moses McCollum, Nicholas A. Smith. Acknowledged 26 September 1787 and recorded 10 October 1787.[KM Abstract]
SomersetMortgages2:267 26 September 1787

Matthew McDowell, David & Elizth Ayers v Henry Dun Donne Drouart De Goncourt } In debt Declaration com - Bail &C being filed. Mr McDonald appears and by virtue of a warrant of Attorney to him directed confesses Judgment to the Plaintiff for the sum mentioned in the Declaration with costs. Whereupon on motion of Mr. Linn for the Plaintifff Judgement is entered accordingly.
SomersetCM2:[None] April Term 1793

Matthew McDowell David and Elizth Ayers Exrs of John McCollum Jun: decd v Henry Dun Donn Drurart de Gerricourt } In debt fifa Do [Linn Atty N.E.]
SomersetCM2:[None] June Term 1793

In 1793, he was the recipient of a mortgage as executor of John McCollum.

Benjamin Bedell of Essex County to Matthew McDowell of Somerset County and David & Elizabeth Ayers of Northampton County PA, Executors of Will of John McCollum Junior deceased. Witnesses: Moses McCollum, Jmes Linn. Acknowledged 17 October 1793.[KM Abstract]
SomersetMortgages3:329 14 October 1793

The property of Matthew McDowell is mentioned in the following deeds and mortgages. In the first mortgage, we have assigned the "heirs of McDowell" to Matthew's brother John who died in 1784.

William Chivvis & wife Jane of Bedminister to Thomas Skilmore/Skillmon administrator and Christiana Clopher wife of Cornelius Clopher administratrix of the Estate of Martinus Nevyes. A stake for a corner on the Easternmost side of the Road which leadeth from Pluckimin towards the Cross Roads, thence along a line of the Land belonging to the Heirs of McDowell Deceased S18½E 12 chains 51 links to a White Oak stump, thence S36E 13 chains to a stake in the afsd Road which said stake bears S3W 17 links distant from a Hickory tree marked on the south side with the Letters I.ND. and from thence runs along a line of the Lands of Matthew McDowell S71½W 44 chains 22 links to a line of Lands belonging to the Heirs of Robert Rosebrough deceased … . Witnesses: Jonathan Shader, Robt Henry. Acknowledged 19 June 1792 and recorded 22 June 1792.[KM Abstract]
SomersetMortgages3:205-206 14 June 1792

James Webster & wife Rebecca of Somerset to Cornelius Suydam. In Bedminister adjoining Land of Matthew McDowell and others beginning at a stake 11 links distant from a Beech tree on a course S70¼W the same stake is the southwesternmost corner of sd Suydams house Lot and from thence runs by a line of the said house lott N70¼E 40 chains 50 links to the line of Henry Stevens land at the road, thence by his line S19½E 12 chains 51 links to a White Oak stump in the road, thence by another line of the said Stevens and the road S35E 13 chains 11 links to a stake for a corner which stands in the road 17 links distant due South from a Hickory tree marked with the letters IMD, from thence by a line of Matthew McDowells land S70¼W 44 chains 38 links to the line of lands belonging to the heirs of Robert Roseborough deceased, thence by a line of the same N19½W 25 chains 14 links to the beginning. Witnesses Robt Blain, John Finley. Acknowledged 15 April 1797 and recorded 17 October 1808.[KM Abstract]
SomersetDBE:335-337 7 April 1797

Hendrick Field & wife Hannah to Creighton McCrea. Beginning at the corner of the farm of Matthew McDowell deceased and Cornelius Suydam and John Clickinger at a place where formerly stood a school house and running from thence N19'40"W 25 chains 20 links to a stone corner of Martin Bunns farm … . Witnesses: John Blain, Daniel La Tomertte. Acknowledged 16 February 1813 and recorded 5 March 1814.[KM Abstract]
SomersetDBG:842 16 February 1813

Henry Sloan & wife Phebe to Cornelius C. Suydam. Adjoining the lands of Matthew McDowell and others … Hickory tree marked with the letters IMD, from thence by a line of Matthew McDowells land 70¼W 45 chains 38 links to the line of lands belonging to the heirs of Robert Rosebrook deceased. Witness: A.V.P. Sutphen. Acknowledged 3 October 1828 and recorded 30 October 1828.[KM Abstract]
SomersetDBN:229-231 26 September 1828

In the Essex County Court, he was involved in a court case with Matthias Willams and Isaac Munn.

Writs Executions & Returns to January Term 1799
Matthew McDowell vs Matthias Williams & Isaac Munn } Caps Debt £200. C.C. rule &C.

EssexCM:[None] January Term

Matthias Williams assn Matthew McDowell } In Debt. I appear for Deft. Wm Chetwood Atty
EssexCM:[None] Tuesday 9 April 1799

Matthew McDowell vs. Matthias Williams and Isaac Munn } In Debt. The plea in bar filed in this cause having been overruled the Court on motion of Matthias Williamson Atty for Pltff order that the Defendant plead in Chief in ten days or Judgment.
EssexCM:[None] April Term 1799

Writs, Executions &c returned &C
Matthew McDowell agt Matthias Williams and Isaac Munn } fi fa de bonis et terris Levied on land & unsold &C value 5/

EssexCM:[None]

Matthew McDowell assignee of Jonathan Malford v Moses Wade } Dec 15th Issued Summons. Demand Lot 50
To be answered Monday the 28th Inst
at 2 o'clock pr M. DB returned summons
June the 15th Inst.

EssexJPDocket:62 1800

Matthew McDowell vs Jonathan Malford } Fifa 2h Issued Drs__ 52 to be answered Monday 2d March at 4 o'clock To M M.A. returnd Sum Servd 25 Jny niaden
EssexJPDocket:82 1801

Matthew died in 1806 and an inventory of his estate was carried out.

A true and perfect Inventory of all and singular the Goods and chattels, rights and credits of Matthew McDowell, late of Bedminister in the county of Somerset, and State of New Jersey, deceased made this 2d day of Septr in the year of our Lord A.D. 1806.
[List]
$891.27
Appraised by use Abrm J. Van Arsdalen, David Dunham
Sworn before Octr 1806
Jos. Doty Surrogate

SomersetInventoriesA:198

In 1810, his widow Elizabeth sold a tract of land to Matthew's brother Benjamin McDowell.

Elizabeth McDowell, widow and executrix of Matthew McDowell deceased of Bedminister, and Job Lane executor of Matthew McDowell, to Benjamin McDowell of Somerset County for $467. 2(9).25-acre tract in Bedminister being part of the north branch of Raritan River and corner of John Suydams purchase and from thence runs by his line N14'26"W 39 chains 28 links to a stake in Cornelius Suydams line, thence by his line S49'50"W 5 chains 80 links, thence S18'9"E 39 chains 30 links to said River, thence up the same to the beginning. Signed: Elizabeth McDowell, Job Lane. Witnesses: John D. Van Duyn, Nicholes Arrowsmith. Acknowledged 19 May 1810 and recorded 30 December 1812.[KM Abstract]
SomersetDBG:132-134 14 May 1810

The Wills of Matthew and Elizabeth exist and are transcribed below.

1806 Will of Matthew McDowell

Source: SomersetWBA:107-109 and New Jersey Archives, First Series Vo. XL, Abstracts of Wills Vol. XI 1806-1809

In the name of God amen, I Matthew McDowell of the Township of Bedminister county of Somerset & State of New Jersey Farmer being weak in body but of sound and disposing mind and memory and being desirous of settling and finally arranging all my worldly affairs, Do make and publish this my last Will and Testament in manner and form following that is to say, I do hereby given grant devise and bequeath unto my loving wife Elizabeth and to my friends William McEowen Esqr and Job Lane all of the Township and State aforesaid and to the survivors and survivor of them all and singular my Lands and Tenements (Except as herein after devised) my goods chattels and Effects, rights and credits either in possession in action remainders or reversion both in law & equity howsoever and wheresoever, situate with full power to sell either at private or public sale, and convey the same in fee simple or otherwise as they may see fit. In truth nevertheless and for the use and purposes herein after expressed, and in full confidence that the same shall be appropriated and applied accordingly. That is to say, It is my Will and I do hereby order that my said Wife Elizabeth, continuing my widow, and such of the family as chuses [Sic] to continue with her shall have the use of at least one hundred acres or half of my Land, and of the whole untill the other half is sold for the term of three years next after my decease and as much longer as my family can agree to live together.
Item. I give and bequeath to my said my wife Elizabeth the sum of one thousand Dollars, to be paid at the expiration of three years after my decease in full in lieu of her dower of my real estate, provided she fully releases her Dower.
Item. I give and bequeath to my son Benjamin and to his heirs and assigns forever the one equal half of the Farm, one which I now live or the one hundred acres or as much as will make the one half in value of my real estate having regard to the quality as well as quantity of acres on condition that he shall pay to my son John and to my son William Each the sum of Three hundred and seventy five Dollars when William arrives to the age of Twenty one years which said sum of Three hundred and Seventy five dollars Each I give and bequeath to my son John and the like sum to my son William.
Item. It is my will and I do hereby order and direct that my son William shall during the time of his Education at grammer school, and two years at College be supported out of my estate.
Item. I give and bequeath to my Daughter Martha the Black Mare and colt immediatly on my decease, and the further Legacy of Two hundred and fifty Dollars lawfull money of the United States of America, within Two years after my decease.
Item. I given and bequeath to my Daughter Elizabeth Two hundred & fifty Dollars to be paid her on marriage or when Twenty one years of Age.
Item. I given and bequeath to my daughter Margaret Parkison Twenty five Dollars.
Item. I give and bequeath to my Daughter Mary McLaughlin Twenty five dollars like money aforesaid.
Item. I give and bequeath to my Grandson Matthew M. McLaughlin Two hundred and fifty dollars. To be paid when he is Twenty one years of age.
Item. I give and bequeath to my Grandson Mathew M. Parkison one hundred and Twenty five dollars, when he arrives at the age of Twenty one years, and to enable my Executors to discharge the debts and also the Legacies mentioned; I do hereby order and direct that some time within three years after my decease they shall sell the one half of my real estate together with my personal estate at public or private sale as they may think best.
Item. It is my Will and I do hereby order & direct that all and singular the residue and remainder of my Estate both real and personal shall be equally divided between my four children (viz) John, William, Martha and Elizabeth when Elizabeth comes to the age of Twenty one years, share and share alike; and lastly I do hereby nominate constitute and appoint my said loving Wife Elizabeth and my friends William McEowen Esqr and Job Lane aforesaid to be Executors of this my Last Will and testament hereby revoking all former & other wills by me made heretofore and declaring this only to be my last Will; and thus having disposed of all my worldly estate; I recommend my Soul to God who gave it, in humble hope that I shall be accepted by him through the intercession of Jesus my Redeemer. In Testimony whereof I have hereunto set my hand & Seal the thirteenth day of August, in the year of our Lord One thousand eight hundred and Six.
Matthew McDowell
Signed sealed published and declared by the said Matthew McDowell to be his last will & testament in the presence of - The words "of Three years" and "acres" at the bottom on the first page, between the 5 & 6 line from the bottom, the words, Sum Martha years and altogether on the second page before executon (in the original)
John Mehelm
Jos. Annin
Abraham J. Van Arsdalen
Abraham J. Van Arsdalen one of the Witnesses to the within Will being duly sworn according to Law, did depose and say that he saw Matthew McDowell the Testator herein named, sign and seal the same, and heard him publish pronounce and declare, the within Instrument of writing to be his last Will and Testament, and that at the doing thereof the said Testator was of sound disposing mind and memory, as far as this deponant knows and as he verily believes; and that John Mehelm & Joseph Annin the other subscribing witnesses were present at the same time, and signed their names as Witnesses, together with this deponant in presence of the said Testator.
Abarham J. Van Arsdalen
Sworn before me at Bedminister Octr 31 1806
Jos Doty Surrogate
Elizabeth McDowell, Executrix, & Job Lene Executor of the last Will & Testament of Matthew McDowell decd being duly sworn according to law, did severally depose and say that the within Instrument of writng contains the true last will and Testament of Matthew McDowell the Testator therein named so far as they know and as they verily believe, that they will well and truly perform the same by paying first the debts of the said decd & then the legacies therein specified so far as the good and chattles rights and credits of the sd decd can thereunto extend and that they wil make and exhibit into the Surrogates office of the county of Somerset a true and perfect Inventory of all and singulare the goods and chattles rights and credits of the said decd that have come to their knowledge or possession or to the knowledge or possession of any other person or pesons for their use.
Elizabeth McDowell, Job Lane
Sworn Elizabeth McDowell & Job Lane before me Octr 31, 1806
Jos. Doty Sur.

1816 Will of Elizabeth McDowell

SomersetWBB:383-385

In the name of God amen. I Elizabeth McDowell of the Township of Bedminister County of Somerset and State of New Jersey, being in a weak state of Body but of a sound and disposing mind, do hereby make this my last Will and testament.
First. I direct my executors hereinafter named to pay out of my property all my Just debts.
I give and bequeath to my daughter Elizabeth McDowell all my wearing apparel and moveable articles. I also give & bequeath to my said daughter Elizabeth the sum of four hundred & fifty dollars.
I also give and bequeath to each of my sons John McDowell, Benjamin McDowell and William A. McDowell if the residue of my estate will allow it after paying the abovenamed Legacy one hundred dollars, and if after paying all the above Legacies there should be still a residue I give and bequeath said residue of my estate to my daughter Elizabeth McDowell aforesd. My will also is that my Books should be equally divided between my aforesd children John, Benjamin, William & Elizabeth. And further my will is that if my daughter Elizabeth the aforesd should die without issue, that then the four hundred and fifty dollars bequeathed to her should be divided as follows, to my name sake Elizabeth McDowell daughter of my son John McDowell two hundred dollars, to John McDowell son of my son Benjamin McDowell one hundred and twenty five dollars and to Henry K. McDowell son of my son William A. McDowell one hundred & twenty five dollars.
And I do hereby appoint my sons John McDowell, Benjamin McDowell, and William A. McDowell Executors of this my last will and Testament. As witness my hand & seal this second day of December one thousand Eight hundred and Sixteen.
Elizabeth McDowell
Sealed and Delivered as the last will & testament of the Testator in presence of
Job Lane
John N. Lane
John Lane one of the witnesses to the within Will being duly sworn according to law did depose and say that he saw Elizabeth McDowell the within Testatrix sign & seal the same and heard her publish & pronounce the same as her last Will and Testament and that she was of sound and disposing mind and memory at the time of the Execution thereof as far as this deponent knows and as he verily believes: and that John N. Lane the other subscribing evidence was present at the same time and signed his name as a witness thereto together with this deponent in the presence & at the request of the Testator. Sworn before me Decr 14th 1820.
Job Lane
J. Frelinghuysen
John McDowell and Benjamin McDowell two of the Executors named in the within Instrument, being duly sworn according to law did depose and say that the same is the true last Will and Testament of Elizabeth McDowell decd the Testator therein named, as far they know and as they verily believe: and that they will well and truly perform the same by paying such the debts of said decd as far as the goods chattels and credits can thereunto extend: and then the Legacies therein specified and that they will tender a true & perfect Inventory of all & singular the goods and chattels rights & credits of sd decd into the surrogates office of the County of Somerset & under a true account when thereunto lawfully required. Sworn before me Decr 14th 1820.
John McDowell
Benjamin McDowell
Probate was granted and issued in the following form, viz:
State of New Jersey, County of Somerset } Ss. I John Frelinghuysen Surrogate of the County of Somerset do certify the annexed to be a true copy of the Last Will and Testament of Elizabeth McDowel late of the County of Somerset deceased and that John McDowell of Essex County and Benjamin McDowel of Somerset two of the Executors therein named proved the same before me and are duly authorised to take upon themselves the Administration of the estate of the Testator agreeably to the said Will. Witness my hand and seal of office the fourteenth day of December in the year of our Lord one thousand eight hundred and twenty.
J.Frelinghuysen

John McDowell
Parents: Mathew McDowell and Elizabeth Anderson

John McDowell [10 September 1780 - 13 February 1863 WC/FG] married Henrietta Blanchard Kollock [22 October 1786 - 8 January 1867 WC/FG], the daughter of Capt. Shepherd Kollock, on 5 February 1805 in Elizabethtown, Essex NJ.[McDowell, 469] They had the following children.

Elizabeth McDowell [1806 - Deceased]
John McDowell Kollock [25 June 1812 - 8 June 1869]
Elizabeth McDowell [25 February 1816 - 23 November 1874 WC/FG] married Willard Martin Rice [30 April 1817 - 6 March 1904 WC/FG] on 7 July 1840.[McDowell, 470]

John and Henrietta appeared in the following census records.

1830 Census Essex County NJ
Rev. J. McDowell
Elizabeth

1 Male 15-19: [John]
1 Male 40-49: [John]
1 Female 10-14: [Elizabeth]
2 Females 40-49: [Henrietta]

1840 Census Philadelphia County PA
John McDowell
Philadelphia North Mulberry Ward

1 Male 20-29: [John]
1 Male 50-59: [John]
1 Female 15-19:
3 Females 20-29: [Elizabeth, Susan]
1 Female 50-59: [Henrietta]
1 Female 60-69:
1 Female 80-89:

1850 Census Philadelphia County PA
Spring Garden Ward 4, Philadelphia

John McDowell - 60 M - Clergyman OSP - NJ
Henrietta - 63 F - NJ
Susan - 30 F - NJ
Eliza Der - 20 F - Ireland

1860 Census Philadelphia County PA
1st Dis. 14th Ward, PO Philadelphia

Jno McDowell - 79 M - Presbyterian Minister - NJ
Henrietta - 73 F - NJ
Eliz. Cummings - 27 F - Ireland

Reverend John McDowell was a Presbyterian minister and active in church affairs in Philadelphia with a McDowell Memorial Church bearing testimony.[McDowell, 470] Before that, he was active in the Presbyterian Theological Seminary in Princeton.

Richard Stockton & wife Mary to Trustees John McDowell in Borough of Elisabeth in Essex County, clergyman, Samuel Bayard of Princeton in Somerset County, and John Van Cleve of Princeton, physician, for $800. Signed Richard Stockton, Mary Stockton. Witnesses: Julia Stockton, Rosina Hubley. Acknowledged 12 June 1815 and recorded 13 June 1815.[KM Abstract]
MiddlesexDB11:358B 16 May 1815

Richard Stockton & wife Mary to John McDowell, Samuel Bayard & John Van Cleve and the survivor of them &c in trust for the Board of Directors of the Theological Seminary in Princeton for $400, a 2-acre tract in West Windsor Middlesex County beginning at a stone, the southwest corner of land belonging to the Theolocial Seminary, and in the said Richard Stocktons line, thence S56'25"E 3 chains 15.5 links along the said Richard Stockton to a stone, thence S33'35"W 6 chains 36 links along the said Richard Stockton, thence N56'25"W 3 chains 14.5 links along the same to a stone southwest corner of the said Theological Seminary land, thence N33'35"W 6 chains 36 links along the said Lot belonging to the said Seminary to the beginning. Signed: R. Stockton, Mary Stockton. Witness: S.W. Stockton. Acknowledged 18 May 1820 and recorded 13 December 1820.[KM Abstract]
MiddlesexDB14:521-522 15 May 1820

John Van Cleve & wife Louise of Princeton to John McDowell, Samuel Bayard & John Van Cleve and the survivor of them &c in trust for the Board of Directors of the Theological Seminary in Princeton. McDowell and Bayard negotiate land exchange with Van Cleve to better structure land to make it at right angles to the street. 0.1-acre Beginning at a stone on the southerly side of the Princeton and Kingston Branch Turnpike Road and corner of lands belonging to the Theological Seminary, thence S33'35"W 70 feet along the side of the said Turnpike Road, thence S56'25"E 1 chain 92 links along lands of the said John Van Cleve, thence N27'55"W 2 Chains 18 links to the beginning in exchange for 1.35-acre lot beginning at a stone standing S56'25"E 1 chain 92 links from Princton and Kingston Branch Turnpike Road, thence S53'25"E 7 chains 18 links to a stone, thence S33'25"W 3 chains 78 links along lands of Richard Stockton Esquire to a stone, thence N27'55"W 8 chains and 13 links to the beginning. Signed: John Van Cleve, Louisa A. Van Cleve. Acknowledged 18 May 1820 and recorded 13 December 1820.[KM Abstract]
MiddlesexDB14:522 18 May 1820

John McDowell, Samuel Bayard and John Van Cleve, Trustees and a Committee for the Board of Directors of the Theological Seminary in Princeton. See metes and bounds of 1.35-acre lot in MiddlesexDB14:522. Signed: John McDowell, Saml Bayard, John Van Cleve. Acknowledged 16 May 1820 and recorded 13 December 1820.[KM Abstract]
MiddlesexDB14:529 16 May 1820

John McDowell, Samuel Bayard & John Van Cleve, Trustees appointed by Directors to The Trustees of the Theological Seminary &C of the Presbyterian Church at Princeton, land in Princeton. Signed: John McDowell and others. Witness: J.V. Brown. Acknowledged by McDowell 9 June 1825. Recorded 22 September 1825.[KM Abstract]
MiddlesexDB17:893-894 17 May 1825

Trustees of the Theological Seminary of the Presbyterian Church in Princeton to Charles Hodge. Signed: And Kirkpatrick President. Witness: John McDowell Secy. Recorded 19 September 1826.[KM Abstract]
MiddlesexMortgages13:10 19 September 1826

James Lenox of New York City to The Trustees of the Theological Seminary of the Presbyterian Church. Attested by John McDowell Secretary. Recorded 3 October 1843.[KM Abstract]
MercerDBF:190 5 May 1843

The Will of Benjamin Smith created a scholarship for the Seminary.

Will of Benjamin Smith dated 8 January 1824 and probated 6 November 1824.
Item. I do give and bequeath unto the Revd. John McDowell, Doctr. John Van Cleave & the Revd. Samuel Miller and the survivors & survivor of them & the Executors, Administrators & assigns of such survivor, the sum of two thousand five hundred Dollars for the use & in trust for the Theological Seminary of the Presbyterian Church of the United States now located at Princeton in the State of New Jersey, & it is my will that the said sum of two thousand five hundred Dollars be applyed to found a scholarship in said Seminary to be known by the name of Smith Scholarship, the interest along to be used & forever applyed to the support of such students in divinity studying for the gospel ministery in said Theological Seminary as the session of the first Presbyterian Church in Elizabeth Town shall nominate, & the professors of said Theological Seminary shall approve.
[KM Abstract]
EssexWBD:138-143 8 January 1824

A summary of his life as a minister exists along with an excerpt of a church record.[7]

Rev. John McDowell, D.D.
John McDowell, the son of Mathew McDowell and Elizabeth Anderson, was born in Lamington, Sept. 10, 1780. Under the tuition of Rev. Wm. Boyd he was fitted to enter the Junior Class in Princeton College from which he graduated with honor in 1801. Having pursued the study of theology with Dr. Woodhull, of Freehold, he was licensed by the Presbytery of New Brunswick April 25, 1804.
He was ordained and installed by the Presbytery of New York as pastor of the First Presbyterian Church of Elizabeth on Dec. 26, 1804. In this church he labored faithfully for 28 years. During the years 1807, 1812, 1817 there were added on profession of faith 120, 110 and 180 respectively. Declining the call of the Collegiate Dutch Church of New York City in 1809, he remained in Elizabeth until 1833. He served the Central Church of Philadelphia from 1833 to 1846. He founded the Spring Garden Church in 1846 and remained its pastor until his death in 1863.
For many years he was closely associated with Princeton Seminary. He was a member of the Board of Trustees and the Board of Directors of the Seminary from the time these boards were founded until his death. He served as scretary of the Board of Directors for 48 years and as secretary of the Board of Trustees for 36 years. He was Permanent and Stated Clerk of the General Assembly for many years and was Moderator of the General Assembly in 1820.
The fruitage of his ministry in the ingathering of souls was large — the total number added to the three churches during the time he served them reaching the number 2,265.

Another description also documents his pastoral history.[9]

Rev. Henry Kalloch was the next pastor. He was ordained December 10, 1800, but in 1803 was removed. The pulpit was again vacant, by the removal of the pastor to another charge. On the 29th of July 1804, the congregation voted a unanimous call to the Rev. John McDowell, D.D. He graduated with honor at the College of New Jersey, at Princeton, in 1801, professed religion in September, 1802, and was licensed to preach in 1804. A few weeks after his installation he married Henrietta, daughter of Shepherd Kalloch, and sister of his predecessor in the pastoral office.
He continued as pastor of this church for a period of twenty-eight and a half years. … As a trustee of the College of New Jersey and as director of the theological seminary at Princeton, he rendered the most services to the cause of education and of religion. Calls were extended to him at different times from all quarters of the country, but were not entertained. He was chosen a professor in the theological seminary at Allegheny, Pennsylvania, and in the Union Theological Seminary of Virginia. He was also appointed secretary of the board of missions.
In pastoral labors he ranked among the most useful ministers of the church. In April, 1833, a call was extended to him by the Central Presbyterian church of Philadelphia, and was accepted. his death occurred February 13, 1863.

During the last part of Mr. Galpin's ministray, the erection of a new house was often discussed. Nothing however was effected until the year after his removal, when, on the 3rd of April, 1826, the corner stone of the present edifice, was laid by the Rev. Dr. John McDowell, then pastor of the First Church of Elizabethtown.

He preached a sermon in Morristown.[14]

The Rev. David Magie presided and gave the charge to the minister; the Rev. John McDowell, D.D., preached the sermon from 2 Thes. V. 12 & 13.

The records for a vote for pastor at the First Presbyterian Church in Elizabeth exist.

At a meeting of the Congregation of Princeton held in the Church on Monday the 31st of December 1832 for the purpose of electing a Pastor.
The meeting proceeded to vote. On the first ballot Dr. John McDowell of Elizabeth Town N.J. received sixteen votes & Dr. Benj. H. Rue ten
On the second ballot Dr. McDowell received nineteen votes & Dr. B.H. Rue ten.
Meeting adjourned
14 January 1833
Dr. McDowell & Rice being still considered as the only candidates on nomination Resolved that the meeting proceed to ballot
On the first ballot Dr. McDowell has 38 votes, Dr. B.H. Rice 25
On a second ballot Dr. McDowell has 51, Dr. Rice 10.

First Presbyterian Church, The Congregation and Trustees Minutes (Manuscript Original) 1784-1835 at Princeton Theological Seminary, Princeton, Mercer County NJ, Pages 290-291

Several lists of marriages performed by John as the pastor of the Elizabethtown Presbyterian Church beginning in 1805 and filed in Essex County exist as well as individual notices in the New Jersey Journal. We summarize those marriages along with the date of the list or the NJ Journal notice in the following table.

Table: Marriages performed by John McDowell

15 October 1805 (list) EssexMarriagesA:38
23 December 1805 (single) NJ Journal 24 December 1805
5 January 1806 (list) EssexMarriagesA:52
27 May 1806 (list) Loose papers
29 January 1807 (single)[13]
2 July 1807 (list) EssexMarriagesA:57
29 November 1807 (single) NJ Journal 1 December 1807
December 1807 (single) NJ Journal 15 December 1807
18 January 1808 (list) EssexMarriagesA:59-60
25 July 1808 (list) EssexMarriagesA:63
24 January 1809 (single) NJ Journal 31 January 1809
27 February 1809 (list) EssexMarriagesA:68
10 October 1809 (list) EssexMarriagesA:85
15 February 1810 (single)
3 July 1810 (list) EssexMarriagesA:90-91
23 July 1810 (single) MorrisMarriagesA-B:252
23 April 1811 (list) EssexMarriagesA:98
7 June 1811 (single)
18 August 1811 (single) BurlingtonMarriagesB:136
31 August 1811 (single)
21 July 1812 (list) EssexMarriagesA:108-109
9 February 1813 (single) NJ Journal 16 February 1813
23 February 1813 (list) Loose paper
20 March 1813 (list) EssexMarriagesA:114-115
14 September 1813 (single) at First Presbyterian Church Elizabeth Town as certified 27 October 1849 at Spring Garden Presbyterian Church Philadelphia
22 April 1815 (single) NJ Journal 25 April 1815
16 February 1817 (single) NJ Journal 18 February 1817
2 March 1817 (single) NJ Journal 4 March 1817
16 November 1817 (single) NJ Journal 18 November 1817
12 September 1832 (single) NJ Journal 18 September 1832 in New York City

The death of General Elias Dayton was reported in a Union County NJ document with John performing the funeral sermon.[8] He also bought land from the general's estate and the deeds were filed in Essex County.

General Elias Dayton died of gout in the stomach on 22 October 1807 and on Saturday 24 October 1807: The corpse was removed to the Presbyterian Church, where a funeral sermon was preached by the Rev. John McDowell, from Joshua 23:14.[KM Abstract]

Elias B. Dayton & William Dayton of township of Elizabeth, Administrators of Genl. Elias Dayton Decd, to John McDowel for $249. Estate of Elias Dayton insufficient to pay debts without sale of real estate and Court so ordered. Sale conducted 19 September 1808. Lot No. 24 in township of Elizabeth beginning in the southwest corner of Doctor Isaac Morses lot, thence Easterly with said Morses line 3 chains 21.5 links to the road which leads to Col. John Mays's house to the Elizh town ferry road, thence with said road Southerly 45.5 feet to the land of Belcher Woodruff, thence with said Woodruffs line Westerly 232 feet to a stake, thence Northerly 57 feet to the beginning bounded Northerly by Isaac Morse, Easterly by the road leading towards the Creek, Southerly by Belcher Woodruff and Westerly by other lands of Genl E. Dayton's estate. Signed: E.B. Dayton, William Dayton. Witnesses: Abraham Mann, George Blanchard. Hannah Dayton, widow, for $1 releases and quit claims right to Dower in lot on 26 October 1808. Received in office 20 July 1809.[KM Abstract]
EssexDBP:171-173 26 October 1808

19 September 1808 John McDowel Lot No. 24 on the Square back of the Episcopal Church – $249
Account of Sales of Real Estate of General Elias Dayton by Orphan's Court decree of 4 July 1808 directed to Elias B. Dayton & William Dayton

Jonathan Dayton & wife Susan to Revd John McDowell, all of township of Elizabeth, for $280. Tract in township of Elizabeth beginning at a post in the northwest corner of a lot of land belonging to Elias B. Dayton upon the New Street in the rear of the Episcopal Church, thence running along the line of said lot in an Easterly direction until it strikes the lot of Belcher Woodruff, thence along said Woodruffs lot, in nearly the same direction until it strikes the southwest corner of another lot the property of the said John McDowell, thence along said McDowells line a Northerly course to a post being the corner of Doctor Isaac Morses Garden and of another lot the property of Elias B. Dayton, thence long said E.B. Daytons lot & the lots of said J. Dayton, & J. Johnson to the first mentioned New Street in the rear of the Episcopal Church, thence along the said New Street in a Southerly direction 92 feet to the beginning. Bounded on the West a front of 92 feet upon the New Street aforesaid, on the South by lots of Elias B. Dayton & Belcher Woodruff, on the East by a lot of the said John McDowell & on the North by lots of Elias B. Dayton, Jonathan Dayton & J. Johnson. Signed: Jona: Dayton, Susan Dayton. Witnesses: Wm Chelwood, John Williams. Acknowledged 18 July 1810 and received 31 July 1810.[KM Abstract]
EssexDBR:196-198 5 July 1810

The Dayton property was mentioned in the following deed.

Elias B. Dayton to Nathaniel Mitchell. In square back of Episcopal Church bounded Southerly by land of Revd John McDowell. Received 30 March 1819.[KM Abstract]
EssexDBR:49 2 March 1819

John's occupation of property was mentioned in road records in 1809.

Elias Wade of Elizabeth town having applied to the Court for an order to call six of the Surveyors of the highways of Essex County to lay out a public road or highway two rods wide to commence at the public street in Elizabeth town commonly called Broadway, thence running between the houses or buildings occupied by Lewis Lopes and David Cahron over lands of Oliver Smith, William Smith & William Baker, thence running in a straight line over lands of Lydia Williamson and Thaddeus Mills to a lane, along said lane over lands of Jane Vredenburgh, Henry Freeman lands in the occupation of the Revd John McDowell and lands of Susan U. Niemcewitz, David Price, Hannah Jersley to a public street commonly called Bridge Street and produced a written notice of the present application signed by himself, Thaddeus Mills and others freeholders and Inhabitants of the township of Elizabeth in said County of Essex (to the number of thirteen) whereupon the Court being satisfied that due notice of the present application had been given, do grant the same and order the surveyors of the township of Elizabeth Tahway and Union to meet at the house of Stephen Halsey in Elizabeth town aforesaid on the second Monday of August next being the fourteenteh day at ten o'clock in the forenoon then and there to proceed as the law in such cases directs.
EssexCM:[None] June Term 1809

Report of Surveyors who find proposed road is necessary & useful and to open on or before 10 October next. See previous description for metes and bounds. Filed 19 August 1809 and recorded 31 January 1810.[KM Abstract]
EssexRoadRecordsCD:55 14 August 1809

John purchased a lot from Silas P. Leonard in 1828.

Silas P. Leonard & wife Joanna of Borough Elizabeth to John McDowell of same for $700. 27-perch tract in Elizabeth beginning at a stake in Bridge Street in the line of the late Samuell Woodruff deceased now belonging to the first Presbyterian Church in the said Borough & running along said land N81'30"W 1 chain 70 links to land of Thomas Salter, then with land of said Thomas Salter S6'50"W 98 links to land of Elias Winans, thence along the land of said Elias Winans S81E 1 chain 70 links to said Bridge Street, thence along said Street N6'50"E 99 links to the beginning. Signed: Silas P. Leonard, Joan (x her mark) Leonard. Witness: Shepard Kollock. Acknowledged with feme covert on 5 January 1838 and received 19 January 1828.[KM Abstract]
EssexDBY2:288 5 January 1828

John sold his real estate in Essex County in 1835 after his move to Philadelphia to John I. Bryant who issued mortgages to McDowell.

John McDowell & wife Henrietta of Philadelphia to John I. Bryant of Elizabeth Town for $1,500.
Lot beginning at the southeast corner of the Parsonage House Lot of the first Presbyterian Church on Bridge Street & running along said Lot a Westerly course 1 chain 70 links to Land of Thomas Salter, thence with Land of said Thomas Salter a Southerly course to a Lot late the property of Elias Winans 98 links, thence along the said Lot late Elias Winans an Easterly course 1 chain 70 links to said Bridge Street, thence along said Bridge Street a Northerly course 99 links to the beginning conveyed from Silas P. Leonard & wife Joanna in deed EssexDBY2:288 dated 5 January 1828.
A tract beginning at the southeast corner of a Lot belonging to the Estate of Dr. Isaac Morse deceased on Bridge Street & running along said Lot a Westerly course to it southwest corner, thence along said Lot a Northerly course to Jersey Street, thence a Westerly course along said Jersey Street 46 feet to the northeast corner of a Lot now or late the property of the Estate of Susan N. Niemzwicz deceased, thence along said Lot to its southeast corner, a Southerly course, thence along said Lot a Westerly course to Jefferson Street, thence along said Jefferson Street a Southerly course 92 feet to a Lot belonging to the Estate of Nathaniel Mitchell deceased, thence along said Mitchell's Lot & Land of Belcher Woodruff an Easterly course to Bridge Street, and thence a Northerly course along said Bridge Street 45.5 feet to the beginning purchased by McDowell in 3 parcels, one from Elias B. Dayton & William Dayton in deed 26 October 1808, another from Jonathan Dayton & wife Susan 5 July 1810, and the third from Abraham Reynolds Sheriff 19 August 1823.
Signed: John McDowell, Henrietta McDowell. Acknowledged 6 July 1835 with feme covert and recorded 8 July 1835.
[KM Abstract]
EssexDBV3:565-567 6 July 1835

John I. Bryant & wife Mary A. to John McDowell of Philadelphia PA. See EssexDBV3:565 for a description of metes and bounds.[KM Abstract]
EssexMortgagesX:93-94 8 July 1835

John I. Bryant & wife Mary A. mortgage to John McDowell of Philadelphia PA. See EssexDBV3:565 for a description of metes and bounds. Received 8 July 1835.[KM Abstract]
EssexMortgagesX:94 7 July 1835

John I. Bryant to James F. Meeker. Property is now owned and occupied by John I. Bryant conveyed to him by Doct. John McDowell on 6 July 1835 in EssexDBV3:565.[KM Abstract]
EssexMortgagesF2:554-555 7 February 1839

John I. Bryant & wife Mary A. of Elizabeth Town to William Burnett & John C. Riker of New York City. Said Lot was purchased by the said Bryant of Revd John McDowell dated July 1835. Acknowledged 8 July 1835 and received 21 October 1835.[KM Abstract]
EssexDBB4:125-126 8 July 1835

John McDowell of Philadelphia to Nicholas Murry of Elizabeth Borough for $500. Assignment of Mortgage executed by John I. Bryant and wife Mary A. dated 8 July 1835 in EssexMortgagesX:93. Signed: John McDowell. Received 27 May 1847.[KM Abstract]
EssexMortgagesP2:329 16 April 1847

The sale of his land was noted in the following deed.

Silas N. Hamilton & wife to William Ross. Beginning at the southeast corner of a lot late of Dr John McDowell on the west side of Bridge Street, thence running along said Street Southerly 63 feet to the corner of Washington Street … to the line of the lot formerly of sd Dr John McDowell, thence along said line Easterly 115 feet 7 inches to the beginning.[KM Abstract]
EssexMortgagesY:148-149 7 October 1835

In 1830, an association of Presbyterian ministers distributed around the United States purchased the real estate of Shepard Kollock with Elijah Kellogg and John I. Bryant as Trustees. A summary of the various deeds involved is presented below.

Shepard Kollock & wife Susan to Elijah Kellogg & John I. Bryant Trustees for $2,850. Whereas [list of names] Rev'd William A. McDowell of City of Charleston SC, the Rev'd Shepard K. Kollock of the City of Norfolk VA, the Rev'd John McDowell have entered into an association to purchase from Shepard Kollock and wife Susan the messuage and premises described and then conveyed in trust to Elijah Kellogg and John I Bryant of said associates. Acknowledged 31 December 1829 and received 10 February 1830.[KM Abstract]
EssexDBD3:253-255 31 December 1829

John I. Bryant & Elijah Kellogg Trustees &C mortgage to Baker Woodruff. Said premises are mortgaged by John I. Bryant & Elijah Kellogg Trustees of the associates purchasers of the property late of Shepard Kollock: John McDowell, William A. McDowell, Shepard K. Kollock, and others.[KM Abstract]
EssexMortgagesS:499-500 3 February 1830

Matthias Williamson & wife Henrietta of Elizabethtown Essex County to Elijah Kelogg & John J. Bryant of same and Fellowberg Hall Association including Revd Dr. William A. McDowell of Charleston SC and Revd Dr. John McDowell of Elizabethtown.[KM Abstract]
EssexE3:372-374 27 August 1830

Belcher Woodruff & wife Jane to the Excutors of John Griffith deceased. Lying in Bridge Street in Elizabeth Town commencing at the northeast corner of the Parsonage of the First Presbyterian Church thence running North 85 feet along said Street, thence West 315 feet along Land of Dr John McDowell, thence South 85 feet along Lands late of Nathaniel Mitchell & Moses Austin deceased, thence East 315 feet to the beginning.[KM Abstract]
EssexMortgagesT:347 25 February 1831

Elijah Kellogg and John I. Bryant and wife Mary to John I Chetwood upon approval of the Associates described in EssexDBD3:253.[KM Abstract]
EssexDBK3:392 19 March 1832

Belcher Woodruff & wife Jane to Isaac W. Ayers. Beginning on Bridge Street at the southeasterly corner of lands of Bururt & Riker late of Dr. John McDowell, thence Southerly along Bridge Street … . Acknowledged 8 May 1837 and recorded 9 May 1837.[KM Abstract]
EssexDBU4:540 8 May 1837

He witnessed deeds in 1810 and 1811.

Samuel F. Badgley & wife Huldah of Elizabeth township to Smith Baldwin of same for $400. Witnesses: John McDowell, Shepard Kollock. Acknowledged 7 February 1810 and received 16 February 1810.[KM Abstract]
EssexDBQ:73 2 February 1810

Elias Haines & wife Mary of New York City to Joseph Jackson of Hanover Township in Morris County. Witnesses: Shepard Kollock, John McDowell. Acknowledged 17 June 1811 and recorded 25 February 1812.[KM Abstract]
MorrisDBW:29-31 17 June 1811

He leased property in 1810 as President of Board of Trustees for the Promotion of Learning at Elizabeth Town.

John McDowell, President of Board of Trustees for the Promotion of Learning at Elizabeth Town, to Oliver Smith, a lease. Signed: John McDowell. Acknowledged 12 July 1810 by McDowell and received 4 February 1811.[KM Abstract]
EssexDBR:640 12 July 1810

John was the recipient of a mortgage in 1822.

Said premises & their appurtenances are mortgaged by Elisha Phinney to Doctor John McDowell his executors administrators or assigns or to the Executors or administrators of Hannah Woodruff widow of Lewis Woodruff deceased in one year after the death of the said Hannah Woodruff the sum of $2,100 without interest until from & after the said day of payment according to the condition of a certain Bond or obligation bearing even date with the mortgage. Said mortgage bears date the 26th day October 1822 acknowledged the same day. Received 23 November 1822.[KM Abstract]
EssexMortgagesP:11 26 October 1822

Sheriff William A. Baldwin to Richard T. Faines. Principal and interest remaining secured by a certain Mortgage given by Elisha Phiney above named to Doctor John McDowell in said bill of complaint named bearing date 26 October 1822 and by the said Doctor John McDowell assigned to the said complainants by his deed of assignment bearing date 25 September 1844.[KM Abstract]
EssexDBM6:35-38 8 April 1846

Sheriff William A. Baldwin to Charles H. Ross. Principal and interest remaining secured by a certain Mortgage given by Elisha Phiney above named to Doctor John McDowell in said bill of complaint named bearing date 26 October 1822 and by the said Doctor John McDowell assigned to the said complainants by his deed of assignment bearing date 25 September 1844.[KM Abstract]
EssexDBM6:93-95 8 April 1846

The following court case involves a John McDowell, but it's not clear if this is the Reverend John McDowell.

Thomas Crowell assignee &C vs John McDowell & John Denman } Sums in case $300. Summoned John Denman fees $1.62 Miage 0.40
John McDowel Non __t. Nathern Squier Shff.

EssexCM:[None] June Term 1812

The Same [Thomas Crowell] vs John McDowell & John Denman } In Case. On like motion like rules. [The defendant having filed a plea of former recovery on like motion the court orders that the record be produced on the first day of the next term or Judgment.]
EssexCM:[None] September Term 1812

He was clearly involved in the following case.

Ann Anderson vs Moses Smith } In debt. Witness sworn for Defendant: Doctr John McDowell.[KM Abstract]
EssexJPDocket:74 27 September 1820

In 1814, he addressed the community following the treaty that ended the War of 1812.

Yesterday, at eleven o'clock the Treaty of Peace and Amity between the United States and Great Britain, was received in this town — at two o'clock the citizens assembled in the Presbyterian Church, and united in offering thanks to a kind Providence for the joyful event. A short address was delivered by the Rev. John McDowell — at 8 o'clock a federal salute of 18 guns was fired — after which, the bells were rung for an hour.[KM Abstract]
N.J. Journal of Tuesday 21 January 1814.

He manumitted several slaves.

Rev. John McDowell presented man slave named Thomas Evilere between ages of 21 and 40 to Overseers of the Poor for Township of Elizabeth in Essex County to set him free. Signed: John McDowell. Witnesess: Shepard Kollock, J.H. McDowell, Susen Kollock. Received 5 August 1817.[KM Abstract]
EssexManumissions:178-179 5 May 1817

John McDowell presented slave named Jack between ages of 21 and 40 to Overseers of the Poor for Township of Elizabeth in Essex County to set him free. Jack was presented to John when he was a child by the father of his wife Shepard Kollock and wherein he sold to Jonathen Townley for a term until Jack was 28 years old. Signed: John McDowell. Witnesess: Shepard Kollock, Edward Snderson. Received 23 November 1827.[KM Abstract]
EssexManumissions:9 19 August 1825

John McDowell presented negro woman named Deon between ages of 21 and 40, aged 32, to Overseers of the Poor for Township of Elizabeth in Essex County to set him free. Deon was purchased from Nathaniel Boylston. Signed: John McDowell. Witnesses: Mary Ann F. Chetwood, Elizabeth C. Chetwood. Acknowledged before Shepard Kollock. Received 10 April 1828.[KM Abstract]
EssexManumissions:13 27 February 1826

He served as security in 1818.

David Mecker vs Docr James Boyd } July 24 __ Term In Debt $70 to be answd 2d Aug next 2 o'clock Cost M A. servd Term 25 Aug Copy & Aug 2d parties attended: Plaintiff filed statement of his demd: defendant confd a Judgment for Sixty three Dollars & ninety five Cents Debt – $65.95 & fifty three cents cost
the same day Revd John McDowell came & entered security for Defendant & confesd a judgment for Debt & costs
Feby 11th 1818 issued Excn D M A

EssexJPDocket:73

In 1825, he helped organize the Presbyterian Church in Plainfield NJ.[10]

Saturday 9 July 1825
Agreeably to the appointment of the Presbytery of Elizabethtown, the Rev. John McDowell, D.D., and the Rev. Alexander G. Frazer, attended for the purpose of organizing a Presbyterian Church in this place.

He witnessed the Will of Joseph Wilbur in 1829.

Will of Joseph Wilbur of New Ark township dated 20 April 1829 with witnesses John McDowell, Benjamin Cory, Elizabeth Kollock. Probated 29 March 1830.[KM Abstract]
EssexWBE:295-296 20 April 1829

He appeared on several ledger items.

January 1829 To cash Recd from John McDowell on Book a/c – $7.38
13 March 1830, Account of Moses Chandler and Joseph D. Price assignees of Ezekiel Magie an insolvent, Essex County.

20 October 1832 Paid John McDowell subscriptn &C – $15.00
12 April 1833, Account of Eleanor Wilson Administrator of Nicholas A. Wilson deceased of Essex County

Legacies: Rev. John McDowell his specific Legacy a Bible Appd 28 – $6.00
Legacies: Rev. Dr John McDowell his Legacy Mar 6/51 $100 do interest on do per Rect & Discharge $12 } 48 – $112.00
27 September 1854, Account of James F. Meeker surviving Executor of Hannah Phinney deceased of Elizabeth Town

John McDowell Kollock
Parents: John McDowell and Henrietta Blanchard Kollock

John McDowell Kollock [25 June 1812 - 8 June 1869 WC/FG] was the son of Isaac Arnett Kollock and Elizabeth Harding Cox but was later adopted by his aunt and uncle and dropped the name Kollock.[McDowell, 470] He often had the word "Junior" attached to his name. He married Emeline Elton Coe [13 June 1818 - 7 February 1872 WC/FG] They had the following children based on census records and the 1872 Will of Emeline.

Francis "Frank" Buck McDowell [19 November 1845 - 9 February 1927 WC/FG] married first to Eunice Weld Russell Thacher [28 March 1846 - 24 February 1871 WC/FG] who died after birthing baby girl who died 18 February 1871, and second to Nancy Maybin McBride [13 November 1850 - 28 July 1929 WC/FG]
Florence Chalmers McDowell [13 June 1855 - 18 May 1927 WC/FG] never married.
Ella Arnett McDowell [1 February 1858 - 29 March 1930 WC/FG] married Edward Pynchon Bliss [24 February 1857 - 9 February 1920 WC/FG]

They appeared in the following census records.

1850 Census Philadelphia County PA
Spring Garden Ward 2

John McDowell - 37 M - Dry Goods Merchant - NJ
Emeline - 31 F - PA
Francis B. - 5 M - PA
Elizabeth Kollock - 57 F - NJ
Eliza Mallen - 35 F - PA

1860 Census Philadelphia County PA
Ward 15, PO Philadelphia

John C. McDowell - 46 M - Manufacturer - NJ
Emeline - 40 F
Elizabeth Kollock - 61 F - NJ
Francis - 16 M - PA
Florence - 5 F - PA
Ella - 2 F - PA
Sarah Lockhart - 24 F - Servant - PA
Alice Barlon - 16 F - Servant - PA

1870 Census Philadelphia County PA
Ward 15 District 44, PO Philadelphia

E.E. McDowell - 52 F - Keeping house - PA
F.B. - 25 M - Physician - PA
Florence C. - 15 F - PA
Ella A. - 12 F - PA
Eunice - 22 F - PA
Mary J. Coe - 62 F - PA

John and Emeline appeared in the following deeds and mortgages.

Samuel Tilton & wife Susan of Shrewsbury to John McDowell Junior of Philadelphia for $1,300. See MonmouthMortgagesM:511 for metes and bounds. Signed: Samuel Tilton, Susan Tilton. Witness: Gabriel Swan. Acknowledged 1 April 1844 and recorded 10 April 1844.[KM Abstract]
MonmouthDBL4:83-85 1 April 1844

John McDowell & wife Emeline E. of Philadelphia to Samuel Tilton. 100.77-acre tract in Shrewsbury part of Falls Neck Farm beginning at a Locust stake in the line of lands of Mary Hagerty, thence (1) S75W 31 chains 50 links, (2) N3E 19 chains 42 links along the line formerly William Truax Senior to Swimming River, thence along said River (3) N23E 7 chains 40 links, (4) N20W 5 chains, (5) N10W 8 chains, (6) N87E 6 chains, (7) S70E 3 chains 46 links, (8) N66E 3 chains, (9) S50E 9 chains, (10) N63E 7 chains 50 links (11) S65E 10 chains, (12) N5E 8 chains 70 links, (13) N85E 7 chains 70 links, (14) S2W 13 chains 58 links, (15) S31W 6 chains 25 links, (16) S85W 8 chains 45 links, thence (17) S12E 12 chains 54 links to the beginning. Acknowledged by John McDowell Jur & Emeline E. his wife on 1 April 1844 and recorded 10 April 1844.[KM Abstract]
MonmouthMortgagesM:511-512 1 April 1844

John McDowell Jr & wife Emeline E. of Philadelphia to Joseph Truax for $1,000. 2-acre tract known as Elm Tree Meadow in Shrewsbury, part of farm purchased by McDowell from Samuel Tilson & wife Susan 1 April 1844 beginning at the southwest corner of the meadow, now in the possession of James Williams to Swimming River, thence following up the said Swimming River to a certain Spruce Tree standing at the foot of the Bank, thence eastwardly along said bank to the north side of a certain Spanish Oak, thence following the foot of the bank to the beginning. Signed: John McDowell Junr, Emeline E. McDowell. Witnesses: Sam L. Clement, Henry Lylburn. Acknowledged 4 October 1845 with feme covert and recorded 5 November 1845.[KM Abstract]
MonmouthDBR4:279 4 October 1845

Lewis F. Hankinson & wife Ann to Charles Haight Esqr. Lot in Shrewsbury part of Fall Neck Farm bounded northerly by Swimmining River, Easterly by John A. Taylor, Southerly by widow Haggerty and westerly by John McDowell Junior being formerly the westermost part of the said Fall Neck Farm. … excepting and reserving a right of way for the use of the said John McDowell Junior … hereby conveyed in mortgage to the meadow of the said John McDowell Junior and the priviledge of stacking hay on the Bank near what is called the Raccoon Point. Acknowledged 1 April 1846 and recorded 1 April 1846.[KM Abstract]
MonmouthMortgagesO:41 1 April 1846

John McDowell Jr. & wife Emeline of Philadelphia PA to Joseph Thompson of Middletown in Monmouth County for $1,300. 100-acre tract in Shrewsbury being the westerly part of the Falls Neck farm beginning at a Locust stake in the line of Lands of Mary Haggerty, thence (1) S75W 31 chains 50 links, (2) N3E 19 chains 42 links along the line formerly William Truax Senior to Swimming River, thence along said River (3) N23E 7 chains 40 links , (4) N20W 5 chains, (5) N10 W 8 chains, (6) N87E 6 chains, (7) S7E 3 chains 46 links, (8) N66E 3 chains, (9) S50E 9 chains, (10) N63E 7 chains 50 links, (11) S64E 10 chains, (12) N5E 8 chains 70 links, (13) N85E 7 chains 70 links, (14) S2W 13 chains 48 links, (15) S31W 6 chains 25 links, (16) S85W 8 chains 45 links, thence (17) S12E 12 chains 54 links to the beginning reserving a right of way across the said premises hereby conveyed from the easterly part of the said Falls Neck farm to the highway leading from Tenton Falls to Leedsville, and excepting out of said farm or tract of land a certain piece of land known as the Elm Tree Meadow containing 2 acres more or less. And also all that other piece or parcel of Land used as a private Road adjoining Lands of Joseph Truax & the heirs at law of Abraham Tunis deceased containing one half an acre. Signed: John McDowell Jur, Emeline E. McDowell. Witness Samuel L. Clement. Acknowledged 16 March 1848 and recorded 3 April 1848.[KM Abstract]
MonmouthDBE5:402-404 16 March 1848

John partnered with others to form a company known as McDowell Day & Company.

John McDowell Jr, Aaron R. Day, George R. Howell & Lebbeus W. Lathrop late parties trading as McDowell Day & Co Plaintiff against George W. Holcombe & Enoch Lewis Defendant } In Case. New Jersy, Hunterdon County, to wit:
Be it remembered, that on the twenty seventh day of January in the year of our Lord, one thousand eight hundred and forty one George W. Holcombe, Enoch Lews and Mahlon Smith all of said County of Hunterdon personally appeared before me Isaac G. Farlee one of the Commissioners for taking Bail and affidavits in the Supreme Court of Judication of the State of New Jersey and severally acknowledged themselves to owe unto John McDowell Jr, Aaron R. Day, George R. Howell & Lebbeus W. Lathrop late the sum of two hundred and nine dollars each, to be levied upon their several goods and chattels, lands, tenements, hereditaments and real estate; upon condition, that if the Defendents George W. Holcombe and Enoch Lewis shall be condemned in this action at the suit of the said McDowell Day & Co the Plaintiffs they shall pay the costs and condemnation of the Court, or render themselves into the custody of the Sheriff of the said County for the same; or if they fail so to do, that Mahlon Smith will pay the costs and condemnation for them. Taken and acknowledged the day and year above written, before me Isaac G. Farlee, Comr &C. In the Circuit Court of the County of Hunterdon of the Term of January in the year of our Lord, one thousand eight hundred and forty one George W. Holcomb & Enoch Lewis of the County of Hunterdon were delivered to bail on a Cepi Corpus, unto Mahlon Smith of the township of Raritan in the said County, and at the suit of John McDowell Jr, Aaron R. Day, George R. Howell & Lebbeus W. Lathrop late partners trading as McDowell Day & Co in a plea of Trespass on the Case.
James N. Reeding Attorney for the Defendants.
McDowell Day & Co vs George W. Holcombe & Enoch Lewis } In case Recognizance for Spl. Bail for $209.00. Filed January 27, 1841. Clark Clk.
HunterdonCircuitCourt:[None] 25 January 1841

Lebeus W. Lathrop to the use of Aaron R. Day George R. Howell & Edwin N. Booth vs Henry H. Fisher } Non in case. James N. Reading atty. For valuable consideration to him in hand paid by John McDowell Junior, Aaron R. Day, George R. Howell & Edwin N. Booth transferred by Delivery the said agreement and all his right title & interest therein to the said John McDowell Junior and others on the day & year last aforesaid (5 December 1840 at Trenton) to wit at Flemington aforesaid had Notice. Commencement of suit 28 July 1843 at Philadelphia
filed July 9th 1844 Clark Clk

Hunterdon NJ Circuit Court

1872 Will of Emeline E. McDowell

Source: Book 77, Page 325, Available at ancestry.com

I Emeline E. McDowell of the City of Philadelphia Widow of John McDowell Junior late of said City deceased being of sound and disposing mind memory and understanding do make and publish this my last will and testament hereby revoking and making void all former wills by me heretofore at any time made.
Imprimis. I give my soul to my Creator feeling qualified for the many blessings and favors I have received from Him. And I direct all my just debts and funeral expences to be fully paid by my Executors hereinafter named as soon as conveniently may be after my decease.
Item. I give and bequeath unto my dear daughter Florence C. a full set of bedroom furniture out of the residence now occupied by me No. 1830 Mount Vernon Street.
Item. I give and bequeath unto my dear daughter Ella A. a full set of bedroom furniture out of the residence now occupied by me No. 1830 Mount Vernon Street.
Item. I give and bequeath unto my said two daughters Florence C. and Ella A. all the silver spoons now belonging to me to be equally divided between them share and share alike.
Item. I give and bequeath unto my pastor Rev. David A. Cunningham as a token of my esteem the sum of twenty five dollars.
Item. I give and bequeath unto the "McDowell Auxiliary Society to the Foreign Mission Society" the sum of fifty dollars.
Item. I give and bequeath unto the Single Woman's Society of the Presbyterian Church the sum of twenty five dollars.
Item. I do request my Executors hereinafter named to pay the three last mentioned legacies, as soon after my decease as may conveniently be done.
Item. When and as soon as each of my said daughters Florence C. and Ella A. shall arrive at the age of twenty one years respectively I order and direct my Executors hereinafter named to invest in good securities the sum of three thousand dollars for the benefit of each of my said daughters making together the sum of six thousand dollars: and that my said Executors shall collect the interest on said sums and pay the same over to my daughters for their own sole and separate use free clear and discharged from the debts and controls of their present or any future husbands; with full power and authority on the part of each of my said daughters to receipt to my said Executors for the same in their own names whether covert or sole which receipts shall be full and sufficient discharges in the law to my said Executors: but with full power and authority on the part of each of my said daughters to bequeath the said sums of three thousand dollars to any person whatsoever, by her last will and testament: but if either of my said daughters should die intestate and without issue then it is my will that the sum of three thousand dollars or the security in which the same is invested belonging to such deceased daughter shall be equal divided between my remaining children share and share alike.
Item. All the rest residue and remainder of my Estate real personal and mixed I do give devise and bequeath unto my Executors hereinafter named until my youngest child shall attain the age of twenty one years in trust to collect and receive the rents issues and profits of my said Estate and apply so much thereof as may be necessary to the support and education of my said two daughters Florence C. and Ella A. and to invest the balance and also all moneys arising from the sale of any part of my said Estate as hereinafter provided in good securities and otherwise to conduct and manage my said Estate to the best of their knowledge and abilty for the best interest of my children with full power and authority on the part of my said Executors to sell any or all of my Real Estate as them shall seem meet and proper either at public or private sale for the best price that can be reasonably obtained for the same: and upon such sale good and sufficient deeds and assurances in the law to the purchaser or purchasers thereof to make sign seal execute and deliver as fully to all intents and purposes as I am now able to make the same without liability on the part of such purchasers or purchasers to look to the misapplication non-application and application of said purchase money. And from and immediately after my youngest child shall attain the full age of twenty one years I do given devise and bequeath all the said rest resideue and remainder of my said Estate real personal and mixed whatsoever and wheresoever the same may be situate unto my three children F. Buck McDowell, Florence C. McDowell and Ella A. McDowell their Heirs Executors and Administrators and assigns forever share and share alike.
Item. I do hereby constitute and appoint my friend George W. Michener and my said son F. Buck McDowell Executors and Trustees of this my last Will and Testament.
In Witness whereof I Emeline E. McDowell the Testatrix have hereunto set my hand and seal this twenty seventh day of January in the year of our Lord one thousand eight hundred and seventy two.[1872]
E.E. McDowell
Signed sealed published and declared by the said Emeline E. McDowell as and for her last Will and Testament in the presence of us who have hereunto set our names at her request as witnesses thereto in the presence of said testatrix and of each other.
Tunis J. Hellings
Elizabeth M. Rice
City and County of Philadelphia, Ss.
Register's Office, January 25th 1873
Then personally appeared Tunis J. Hellings and Elizabeth M. Rice the subscribing witnesses to the foregoing last will & testament of Emeline E. McDowell deceased, and on their solemn affirmation did say that they were present, and did see and hear Emeline E. McDowell deceased, the Testatrix therein named, sign, seal, publish and declare the same as and for her last will and testament, and that at the doing thereof she was of sound, disposing mind, memory, and understanding, to the best of their knowledge and belief. Affirmed and subscribed before me, the date above. Geo W. Painter Depy Register.
Tunis J. Hellings
Elizabeth M. Rice
City and County of Philadelphia, Ss.
Register's Office Jany 25th 1873
We do affirm that, as the Executors of the foregoing will and testament of Emeline E. McDowell deceased, we will well and truly administer the goods and chattels, rights and credits of said deceased, according to law; and that we will diligently and faithfully regard and well and truly comply with the provisions of the law relating to Collateral Inheritances.
Geo W Michener 1074 March
F. Buck McDowell 1830 Mt Vernon St
Affirmed and subscribed befoe me the date above, and letters testamenary granted unto them.
Geo W. Painter Depy Register

Benjamin McDowell
Parents: Mathew McDowell and Elizabeth Anderson

Benjamin McDowell [5 October 1786 - 24 July 1855 LAM/FG] married Elizabeth Field [c1783 - 28 March 1873 LAM/FG, widow aged 89 years, 3 months, and 18 days], daughter of Jeremiah J. Field, on 3 March 1808 in Somerset County NJ by Charles Vandenburgh. They had the following children.

John McDowell [12 January 1810 - 22 September 1889 LAM/FG] married Maria Staats Todd [4 April 1818 - 12 February 1894 LAM/FG], the daughter of Peter N. Todd and Jane E. MNU, on 3 March 1841 in Somerset County NJ. They had Benjamin McDowell, Ann McDowell who married William Lane, Jane McDowell who married David Bunn, and Martha McDowell who married Peter Nevins.[11]
Elizabeth McDowell [Unknown - 28 March 1873]

Benjamin and Elizabeth appeared in the following census records.

1830 Census Somerset County NJ
Benjamin McDowell
Bedminister

1 Male 5-9:
1 Male 15-19: [John]
1 Male 40-49: [Benjamin]
1 Female 5-9: [Elizabeth]
1 Female 40-49: [Elizabeth]

1840 Census Somerset County NJ
Benjn McDowel
Bedminister

1 Male 10-14:
1 Male 20-29: [John]
1 Male 50-59: [Benjamin]
1 Female 15-19: [Elizabeth]
1 Female 50-59: [Elizabeth]

1850 Census Somerset County NJ
Bedminister

Benjamin McDowell - 63 M
Elizabeth - 65 F

1860 Census Somerset County NJ
Bedminister, PO Warren

John McDowell - 49 M - Farmer - NJ
Maria - 42 F - NJ
Ann E. - 17 F - NJ
Jane T. - 14 F - NJ
Benjamin - 8 M - NJ
Martha - 5 F - NJ
Elizabeth - 76 F - NJ
Wm Stewart - 15 M B - Farm Laborer - NJ
Samuel Field - 26 M B - Farm Laborer - NJ

Benjamin was an executor of the Will of Jeremiah J. Field in which Elizabeth is named as a daughter.

Will of Jeremiah Field Senior dated 17 March 1831 and probated 3 July 1832. Daughters: Jane Lane (widow), Elizabeth McDowell (wife of Benjamin), Margaret (wife of James Hagaman), and Mary (wife of Samuel Miller). Sons: Jeremiah Field, Richard Field, Revd Jacob Field. Executors: Jeremiah J. Field, son; Benjamin McDowell, son-in-law, and they take the oath on 3 July 1832. Witnesses: John M. Schenck, John Rank, Wm. VnDoren.[KM Abstract]
SomersetWBD:226-228

Account of Jeremiah Field & Benjamin McDowell Executors of Jeremiah J. Field deceased allowed and approved. October Term 1833.
[List]
By cash paid Jno MacDowell calling – $1.62.[KM Abstract]

Jeremiah Field & Benjamin McDowell Executors of Jeremiah Field deceased to Moses M. Brokaw of Bridgewater. Signed by Executors. Witness: Peter Kline. Acknowledged 1 December 1841 and recorded 19 April 1842.[KM Abstract]
SomersetDBY:69-70 1 December 1841

Benjamin McDowell & wife Elizabeth of Bedminister. Will of Jeremiah Field of Bridgewater (now Branchburgh) dated 17 March 1831 devised to Elizabeth 1/4 of $500 charged upon farm and 1/4 of $1,000 after death of mother. These legacies received of Jeremiah Field (junior) and he is discharged from obligations. Signed: Benjamin McDowell, Elizabeth McDowell. Witness: Peter Kline. Acknowledged 19 July 1847 and recorded 20 August 1847.
Samuel Miller & wife Mary of Tewsbury in Hunterdon County also discharge administrators of Jeremiah Field including Benjamin McDowell having received Mary's legacy.
James Hagaman & wife Mary of Branchburg in Somerset County also discharge administrators of Jeremiah Field including Benjamin McDowell having received Margaret's legacy.
Jane Lane of Easton in Northampton County PA also discharge administrators of Jeremiah Field including Benjamin McDowell having received her legacy. Dated 9 August 1847, acknowledged 9 August 1847, and recorded 20 August 1847.
[KM Abstract]
SomersetReceipts/DischargesA:198-205 19 July 1847

Benjamin appeared in the following church records filed in Hunterdon County.

William Demun to Trustees of the Presbyterian Congregation of Bedminister (including Benjamin McDowell).[KM Abstract]
HunterdonMortgages8:409-410 1 May 1821

Jany 1 1823. The board of trustees met at the Church in order to put out the seals and make settlement with the Revd H. Galpin. Present: Benjamin McDowel.[KM Abstract]
Hunterdon County

He witnessed an attachment in 1824.

John Van Pelt vs John W. Post } Attachment in Debt. $400 affidavit $213.00. By virtue & I have attached in the hands of Joseph & George Stephens Excs of H. Stephens decd the defendants right & interest in & to a certain yearly payment to be paid by said Excs to the wife of said defendant supposed to be one hundred fifty nine dollars & eight 5 cents yearly in & by the last will & testament of said deceased. Attached in the presence of Benjamin McDowell by Wm Hoagland Shff. B. McDowell. Thos A. Hartwell Atty.[KM Abstract]
SomersetCM7: January Term 1824

Benjamin was a judge in 1840 and acted in that capacity.

Present Benjamin McDowell Esquire Judge.[KM Abstract]
SomersetCME:197 April Term 1840

Naturalization of Edward Fizzerald on 5 January 1841 before Benj. McDowell. Somerset County.[KM Abstract]

Drake a true account of personal estate and debts subscribed 21 April 1843
Randolph Drake administrator of William Pope. Court orders all persons interested to show cause on Friday 21 June next. Signed: W.B. Gaston, Benj. McDowell, James Taylor.
[KM Abstract]
SomersetOC:

He served as security on a bond.

Abraham A. Ten Eyck petition to be guardian of Charles W. Remington under age 14 under bond with sureties Paul Van Dervoost and Benjamin McDowell.[KM Abstract]
SomersetCME:353 21 April 1843

Benjamin and Elizabeth participated in the following deeds and mortgages.

Benjamin McDowell to Susan U. Niemcewitz. $1,000. 100-acre tract in Bedminister which McDowell holds by virture of Will made 19 August 1806 by Matthew McDowell deceased beginning on the north bank of the north branch of Rariton River at Henry Blackwells corner and from thence runs by his line N20'20"W 40 chains 46 links to Cornelius Suydams corner, thence by his line N69'40"E 25 chaind 25 links, thence S20'20"E 40 chains 36 links to the aforesaid North Branch, thence down the said Branch the several courses thereof to the beginning. Signed: Benjamin McDowell. Witnesses: Peter Kean, John McDowell. Acknowledged 21 April 1810 and recorded 21 April 1810.[KM Abstract]
SomersetMortgages7:345 19 April 1810

Benjamin McDowell & wife Elizabeth of Bedminister to Richard Field of Boundbrooks in Middlesex County. 100 acres beginning at the North Branch of the Rariton River at Henry Blackwells line and from thence runs by his line N20'20"W 40 chains 40 links to Cornelius Suydams corner, thence by his line N69'40"E 24 chains 45 links, thence S20'20"E 40 chains 36 links to the aforesaid North Branch, thence down the said branch the several courses thereof to the beginning. Signed: Benjamin McDowell, Elisabeth McDowell. Witness: Job Lane. Acknowledged 29 April 1822 and recorded 23 May 1822.[KM Abstract]
SomersetMortgages10:98 29 April 1822

Benjamin McDowell & wife Elizabeth of Bedminister to Henry Holden of Newark in Essex County for $1,300. 200 acres undivided equal one half part of tract purchased at public venue from Estate of William Duyekiuek beginning according to the ancient Deed from John McFenan to Ann Henry at a Hickory tree marked four sides distant from a White Oak marked on three sides standing on the east side of the alamation of River 90 chains 67 links and from the place of beginning runs along by Lot No. 9 N70E 40 chains to a corner common to Lots No. 9 and 14 and to Lots No. 8 and 15, thence along No. 15 S17E 50 chains to a stake bearing N28½W 11 links from a Hickory tree marked A on the north side, thence S73W 40 chains to a stake bearing N82W from a Red Oak distant 9 links which tree is marked on three sides standing on the southeast corner of Lot No. 13 and thence N17W along said Lot No. 13 to the beginning. Signed: Benjamin McDowell, Elisabeth McDowell. Witness: Job Lane. Acknowledged 17 June 1826 and recorded 29 February 1828.[KM Abstract]
SomersetDBM:563-564 17 June 1826

Henry Holden & wife Susan of Newark NJ to Wm Duychinck of Bedminister. 200-acre tract purchased of Benjamin McDowell using ancient deed. Acknowledged 25 May 1837 and recorded 6 April 1840.[KM Abstract]
SomersetDBW:284-285 20 May 1837

He witnessed several deeds.

Joseph Stephens & wife Margaret to George Stephens. Witnesses: Benjamin McDowell, John Blain. Acknowledged 29 August 1818 and recorded 7 October 1818.[KM Abstract]
SomersetDBJ:377 29 August 1818

Arthur V.P. Sutphen administrator & Abigail Van Dike administratrix of Isaac Van Dike to Simon Vlict. Witnesses: Benjamin McDowell, Peter Sutphen. Acknowledged 20 March 1839 and recorded 2 April 1839.[KM Abstract]
SomersetDBV:272-273 12 March 1839

Abraham D. Wilson Executor of Charles Suydam deceased to Arther V.P. Sutphen. Witness: Benjamin McDowell. Acknowledged 4 May 1839 and recorded 24 April 1840.[KM Abstract]
SomersetDBW:321-322 4 May 1839

Elias Brown & wife Joanna of Bedminister to Samuel Avery of New Haven Connecticut. Witness: Benjamin McDowell. Acknowledged 4 November 1841 and recorded 20 November 1841.[KM Abstract]
SomersetDBX:413-414 October 1841

Benjamin served as executor on the following Wills or administrator of the following estates.

John McWilliams

Administration Bond of Benjamin McDowell with surety Hendrick Field for John McWilliams dated 15 March 1830.
Benjamin McDowell oath as administrator of John McWilliams date 15 March 1830.
Settlement of Benjamin McDowell administrator of John McWilliams deceased of Somserset County, farmer, dated 19 April 1831 and filed 23 April 1831.
[KM Abstract]

Benjamin McDowell administrator of John McWilliams applies to court to set time for creditors to file claims and the court so orders.[KM Abstract]
SomersetCMD:109 April Term 1830

George McWilliams

Administrator Oath. Benjamin McDowell Administrator of George McWilliams filed 26 August 1835
Administration Bond of Benjamin McDowell with surety William Field for George McWilliams deceased dated 26 August 1835.
Rule to bar creditors petition and allowed &C October Term 1835.
Statement of Debts & Credits dated 19 April 1836 and filed April Term 1836.
Final Account filed 31 March 1837, sworn to on 18 April 1837, and allowed at April Term 1837.
[KM Abstract]

Benjamin McDowell admr on statement of George McWilliams decd } Debt & Credits. The same Rule &C. [Ruling: personal estate insufficient to pay debts so real estate to be sold.].[KM Abstract]
SomersetCMD:409 April Term 1836

Benjamin McDowell, administrator of the estate of George McWilliams deceased of Bedminister in Somerset County, to John Salter of Tewsbury Hunterdon County. Seized of land in Washington township of Morris County. Signed: Benjamin McDowell. Acknowledged 24 December 1836 and recorded 14 January 1837.[KM Abstract]
MorrisDBN3:142-143 24 December 1836

John Clickenger

John Clickinger of Bedminister to James Henry & John Clickinger. Tract in Bedminister … Elijah Stevens corner and by his line N73E 40 chains 40 links to the line of Benjamin McDowell and by his line S17E 25 chains 50 links to the corner of Henry Blackwell and by his line … . Acknowledged 17 July 1817 and recorded 17 July 1817.[KM Abstract]
SomersetMortgages9:254-255 10 July 1817

Thomas Blackwell of Bedminister to Exers of John Clickenger, Catharine Clickenger, Henry Blackwell and Paul VanDerbort. … to Elijah Stephens land and by his line N70'31"E 40 chains 40 links, thence by Benjamin McDowell line S19'29"E 25 chains 40 links to Henry Blackwell corner and by his line … . Signed: Thomas Blackwell. Witness: W. Thomson. Acknowledged 26 December 1831 and recorded 26 December 1831.[KM Abstract]
SomersetMortgages11:306-307 8 December 1831

Concerning Will of John Clickinger deceased of Somerset County. Property bounded by land of H. Blackwell, B.B. Duyckinck, Benjamin McDowel and others. Acknowledged 2 May 1836 and recorded 1 July 1836.[KM Abstract]
SomersetReceiptsDischargesA:60-63 2 May 1836

Caesar King

Administrator Oath of Benjamin McDowell & Abraham A. Ten Eyck, administrators of Ceasar King deceased. Filed 19 April 1836.
Administraton Bond of Benjamin McDowell & Abraham A. Ten Eyck with surety Henry Blackwell & Peter Whorley for Cesar King deceased dated 19 April 1836.
Account of administrators filed 31 March 1837 and sworn to on 18 April 1837.
[KM Abstract]

John Terhune, Abraham A. Ten Eyck and Benjamin McDowell Commissioners to divide real estate of Ceasar King. Signed by Commissioners. Witness: Thomas A. Hartwell. Acknowledged 28 March 1837 and recorded 11 May 1837.[KM Abstract]
SomersetDBU:64-65 28 March 1837

John McBride

Will of John McBride of Bedminister dated 13 June 1838 with executors Son Robert McBride & Benjamin McDowell. Probated 4 December 1838. Witnesses: William Wortman, Jacob T. Workman, John McDowell.[KM Abstract]
SomersetWBE:251-252

Inventory of estate of John McBride deceased taken 28 November 1838 by Robert Gaston and Abraham A. Ten Eick. Proved 4 December 1838 by Abraham A Ten Eick one of the appraisers and Robert McBride & Benjamin McDowell Executors & recorded 22 December 1838.[KM Abstract]

Benjamin McDowell & Robert McBride Executors of John McBride deceased to Abraham A. Ten Eyck. Signed: Benjamin McDowell, Robert McBride. Witnesses: Elias Brown, A.V.P. Sutphen. Acknowledged 10 December 1839 and recorded 28 March 1840.[KM Abstract]
SomersetDBW:269-271 10 December 1839

Abraham A. Ten Eyck & wife Margaret to Benjamin McDowell & Robert McBride, Executors of John McBride deceased. Witnesses: Arthur V.P. Sutphen, Elias Brown. Acknowledged 10 December 1839 and recorded 14 December 1839.[KM Abstract]
SomersetMortgages13:282 10 December 1839

Robert McBride & wife Mary to Benjamin McDowell Executor of John McBride, lots in Township of Bernard. Witness: Jacob Losey. Acknowledged 1 April 1847 and recorded 10 April 1847.[KM Abstract]
SomersetMortgages15:392-395 1 Apil 1847

Sarah L. Vroom

Will of Sarah L. Vroom of Bedminister dated 5 May 1840 and probated 13 November 1841. Executor Benjamin McDowell.[KM Abstract]
SomersetWBE:401-402 5 May 1840

Administrator Oath of Benjamin McDowell filed 13 November 1841.
Administration Bond of Benjamin McDowell with surety Abraham A. Ten Eick and Thomas A. Hartwell for Sarah L. Vroom dated 13 November 1841.
Final Account of Benjamin McDowell administrator of Sarah L. Vroom deceased of Bedminister. Filed 20 May 1843 and sworn to 12 June 1843.
[KM Abstract]

Benjamin McDowell exhibits Will of Sarah L. Vroom to Surrogate and he is duly authorized to administer.[KM Abstract
SomersetAdministratinGuardiahshipsB:65-66

Henry Blackwell

Will of Henry Blackwell of Bedminister dated 2 December 1844 with executors son Thomas Blackwell, son-in-law Abraham A.Ten Eyck, and neighbor Benjamin McDowell. Probated 25 August 1845. Witnesses: Peter Kline, John McDowell, Gabriel J. Van Dervoorth.[KM Abstract]
SomersetWBF:135-137

Elenor Boylan

Will of Elenor Boylan of Bedminister dated 10 October 1844 and probated 26 March 1846. Executors: Henry Sloen and Benjamin McDowell. Witnesses: Peter Kline, J.P. Kline, Albert J. Ammerson.[KM Abstract]
SomersetWBF:162-167

Inventory of Elenor Boylan deceased filed 24 February 1846. Proved by Henry Sloen and Benjamin McDowell Executors.[KM Abstract]
SomersetInventoriesF:390 24 February 1846

Henry Sloen & Benjamin McDowell Executors of Elenor Boylan deceased } Limitation of Creditors approved.[KM Abstract]
SomersetOCF:113 20 April 1846

Account of Henry Sloen & Benjamin McDowell Executors of Elenor Boylan deceased approved and sworn to 20 May 1847.[KM Abstract]
SomersetOCF:192 21 May 1847

He was a Trustee of the Congregation.

Revd William W. Blauvelt & wife Ann Maria of Tewsberry in Hunterdon County to Trustees of Lamington Congregation at Bedminister (including Benjamin McDowell).[KM Abstract]
SomersetMortgages10:428-429 29 January 1827

Benjamin served as a Trustee of the Princeton Theological Seminary from 1842 to 1851.[12]

William Anderson McDowell
Parents: Mathew McDowell and Elizabeth Anderson

William Anderson McDowell [15 May 1789 - 17 September 1851 LAM/FG] married Jane Hay Kollock [15 November 1791 - 29 November 1867 LAM/FG], the daughter of Capt. Shepherd Kollock.[McDowell, 469]. They had the following children.

Henry Kollock McDowell [22 July 1815 - 26 December 1816 LAM/FG]
Frederick Henry McDowell [1818 - 1 March 1850 LAM/FG]
Augustus William McDowell [12 December 1820 - 6 March 1878 NEW/FG] married Anna Mariah Osborne [4 July 1821 - 27 January 1897 NEW/FG] on 3 September 1844.[McDowell, 470]
Elizabeth Jane McDowell [1821 - 1905 LAM/FG] married Abraham A. Ten Eyck [1799 - 18 March 1873 LAM/FG] on 25 April 1848 in Somerset County NJ.

William and Jane appeared in the following census records.

1830 Census Charleston County SC
William McDowell
Charleston Ward 4

1 Male 5-9: [Augustus]
1 Male 10-14: [Frederick]
1 Male 30-39: [William]
1 Female 30-39: [Jane]

1840 Census Philadelphia County PA
Doctor A.W. McDowell Doctor
Philadelphia South Mulberry Ward

1 Male 15-19: [Augustus]
1 Male 50-59: [William]
1 Female 20-29: [Elizabeth]
1 Female 50-59: [Jane]

1850 Census Somerset County NJ
Bedminister

William A. McDowell - 61 M - Minister - NJ
Jane H. - 59 F - NJ
Dr. Augustus W. - 29 M - Physician - NJ
Anna W. - 28 F - NJ
Jane Rollie - 4 F - NJ
William O. - 2 M - NJ
William Wilson - 28 M - Laborer - NJ
Kaziah Hinton - 16 F B - NY

William graduated from Princeton in 1809 having studed theology under Dr. Woodhull of Freehold, Dr. Stanhope Smith at Princeton, and Dr. Kolloch of Savannah GA. He was licensed by the Presbytery of New Brunswick in 1813, pastor at Bound Brook on 22 December 1813, and then pastor at First Church of Morristown until October 1823 when he moved to Charleston SC for ten years for his health and helped create the Theological Seminary at Columbia SC. He was chosen Moderator of the General Assembly in 1833, accepted the secretaryship of the Board of Domestic Missions and moved to Philadelphia for 17 years before his death.[7]
William purchased land from his newphew John McDowell in 1843 and from the Estate of Job Lane in the same year.

Job Lane & wife Susanna of Bedminister to John McDowell of same for $1,092. 36.4-acre tract in Bedminister beginning at a stone planted for a corner closely and directly on the east side of a Pin Oak tree, and in a line of Benjamin McDowell & the same is a corner now of the said Job Lane's wood land & trees from thence (1) S15¼E by the said Benjamin McDowell's line 19 chains & 90 links to the public road leading from the Lamington road to Kline's Mills, thence (2) up the said road towards said Mills N62½E 14 chains 14 links to the bend in said road, thence (3) still up said road N9½E 1 chains 43 links, thence (4) & still up said road N56'5"E 10 chains 55 links to Stevens corner in the middle of said road, thence (5) up the road leading to the Larger cross roads, N54¼W 7 chains 15 links to a stake near a small county Bridge, thence (6) still up said road N37½W 4 chains 4 Links, thence (7) and still up said road N33¼W 4 chains 68 links to a corner in the middle of said road, thence (8) S69W 16 chains 95 links to the beginning. Signed: Job Lane, Susanna Lane. Witness: Peter Kline. Acknowledged 4 December 1841 and recorded 5 January 1842.[KM Abstract]
SomersetDBX:456-457 4 December 1841

John McDowell & wife Maria of Bedminister to William A. McDowell of Philadelphia for $1,092. see SomersetDBX:456 for metes and bounds. Signed: John McDowell, Maria McDowell. Witness: Peter Kline. Acknowledged 22 June 1843 and recorded 23 June 1843.[KM Abstract]
SomersetDBZ:311-312 22 June 1843

George Lane & Peter Lane of Bridgewater and Bedminister, Executors of Job Lane of Somerset County deceased to William A. McDowell of Philadelphia PA for $1,295.77. 80.25-acre tract in Bedminister beginning at a stake on the north side of the North Branch of the Raritan River and from thence runs 17'26"W 39 chains 30 links to a stake in Cornelius Suydams line, thence by his line N70'20"E 12 chains 10 links to said Suydam's corner in the middle of the road leading from the larger cross roads to Plucka__, thence along said road S38E 8 chains 39 links to a Black Oak stump, thence still along said road S47'15"E 3 chains 40 links to a White Oak stump, thence still along said road S39'45"E 9 chains 76 links to a Black Oak stump, thence still in part by said road and formely Henry Stevens now Elijah Stevens line S59'15"E 11 chains 75 links to a stake, thence S75'45"E 4 chains 50 links to a stake, thence S26W 1 chain 37 links to a stake, thence S49'15"W 2 chains 27 links to a Black Oak tree, thence S26'45"W 3 chains 53 links to the said North Branch of the Raritan River, thence down the same the several courses thereof to the beginning. Signed: George Lane, Peter Lane. Witness: Peter Kline. Acknowledged 22 June 1843 and recorded 23 June 1843.[KM Abstract]
SomersetDBZ:309-311 22 June 1843

Benjamin McDowell
Parents: Ephraim McDowell - Margaret Adams

Benjamin McDowell [25 December 1739 - 13 September 1824] married Frances Carroll [1750 - Bf 1817] in 1794. He was a reverend and died in Dublin, Ireland. They had the following children.

Elizabeth McDowell [6 August 1791 - 12 March 1824 LAM/FG] married Cornelius Van Derbeek [1792 - 21 November 1861 LAM/FG], the son of Andrew Van Derbeek and Althea Barcalow.
Frances McDowell [1795 - Unknown]
Ephraim McDowell [1798 - 1835]

A summary of Benjamin's career as a minister exists.[7] However, we believe that the identification of his mother as Margaret Irvine is incorrect and should be Margaret Adams.

Rev. Benjamin McDowell, D.D.
Benjamin McDowell, the son of Ephraim McDowell and Margaret Irvine, was born at Lamington in 1750. He attended college in Scotland and for 46 years was pastor in "Mary's Abbey" in Dublin. In 1786 he was Moderator of the Synod of Ulster. "When he came to Mary's Abbey he found that under the ministry of his predecessor it had dwindled away to six families. But his able preaching and faithful week-day labors were soon instrumental in reviving the decaying cause. In 1813 the number of members in the congregation is stated to be 2,000." (Irvin: History of Res. in Dublin).

A Benjamin McDowell appeared in a court case in 1790 in Essex County NJ, but it is most certainly not him.

John Smith vs John Tobine } In Trespass. Evidence for the Defendant: Benjamin McDowel.[KM Abstract]
EssexCM: April Term 1790

Benjamin McDowell vs Jacob Now & Joseph Easton } Caps Debt £24 &C CC Gaston]
SomersetCM2: April Term 1796

Ephraim McDowell
Parents: Ephraim McDowell - Margaret Adams

Ephraim McDowell [c1743 - 17 Octobler 1788 PMT] married Elizabeth Burns [1748 - c1810], the daughter of John Burns and Mary Gould, about 1766 in Somerset County NJ. The death date of Ephraim is taken from PMT and is unproven. He is certainly dead by 1793 when his wife files a Power of Attorney. Based on road records presented below, we suspect that Elizabeth died about 1810. They had the following identified children based on circumstantial evidence.

John McDowell [c1768 - March 1831]
James McDowell [c1775 - 23 September 1865]
Nancy McDowell [8 August 1776 - 10 August 1869]
Elizabeth McDowell married William Blair on 2 December 1799 in Blount County TN.
Benjamin McDowell [c1783 - November 1864]
Matthew McDowell [c1790 - 1 November 1821]

A deed dated 1767 from Ephraim to his brother Matthew exists.[Cook]

By a deed dated May 1, 1767 Ephraim McDowel, and Elizabeth his wife, sold to Matthew McDowel the lot which Ephraim had received as an inheritance from his father, being Lot No. 16 on the North Branch of the Raritan River that Robert Commings bought of Wm. Extell.

The following excerpt taken from the Internet represents some of the conventional wisdom about Ephraim McDowell Junior.

"Family tradition says that he left New Jersey about 1800, first to North Carolina, then to Tenn. near Galliton(?). Indians came and burned everything, records, etc. His wifes name was Mary Burns. Had about 15 children. A son Matthew was about 9 years old when the indians came." (the above story is from the paper I have, not personal knowledge)

Family tradition in this case was wrong. We have found no record of an Ephraim McDowell in North Carolina other than the fact that Greene County was originally part of North Carolina before Tennessee was formed. Nor was he found in records of the town of Gallatin in Sumner County TN — records belonging to a James McDowell from Delaware who passed through North Carolina. Instead, in 1774, Ephraim was in Bedford County VA as shown by the following Power of Attorney. His brothers John and Matthew are clearly described along with his brother-in-law Robert Simonton.

Ephraim McDowall of Bedford County VA appoints his power of attorney to John McDowall and Matthew McDowall of Somereset County NJ and Robert Siminton of Northampton County PA for the sale of tract of land in Mount Bathel Township of Northampton County PA. Signed: Ephraim McDowell. Acknowledged and recorded 24 January 1774.[KM Abstract}
BEDDB5:176-177 24 January 1774

The acknowledgement and recording of the Power of Attorney was noted in the Bedford County VA court minutes.

a Letter of Attorney Ephraim McDowell to John McDowell & al Ackd & O Rd
BEDCO5A:254 24 January 1774

In 1778, Ephraim purchased two tracts of land in Bedford County. We do not know what happened to these tracts of land.

William Rutherford of Bedford County VA to Ephraim McDowell of Bedford County for £9, 90 acres in Bedford County on waters of Falling River. Beginning on Fawling River at the mouth of Back Run, thence up the river to John Helons corner White Oak, thence along his line N25E 76 poles to his corner Hickory, thence N65E 204 poles to pointers, thence N50W 64 poles to a large White Oak on a branch, thence down the branch to a Maple, thence North 5 poles to Bollings corner Red Oak, thence along Bowlings lines S72W 60 poles to his corner Beach on a branch, thence S41W 230 poles to his and Charles Simmonses corner Chesnut, thence along Simmonses line S56E 40 poles to his corner in Back Run, thence down the same as it meanders to the first station. Signed William Rutherford. Acknowledged and recorded 26 January 1778.[KM Abstract]
BEDDB5:540 January 1778

Charles Simmons of Bedford County VA to Ephraim McDowel of Bedford County for £70, 197 acres in Bedford County on north side of Falling River. Beginning at Grays corner White Oak on the said River, thence S73E 72 poles to a White Oak, S57E 92 poles to a White Oak in the said line where the Division begins between him the said Charles Simmons and his brother John Simmons, thence new line S25W 30 poles to a Red Oak, S12E 170 poles to a Hickory on a branch in the other line, thence down the said branch as it meanders to a Red Oak, thence a line agreed upon between the aforesaid Charles Simmons Senr and Archabald Campbell being N30W in an intricate crooked manner 180 poles to a Poplar in a branch, thence down the said branch as it meanders to Falling River, thence up the said River as it meanders to the beginning. Signed: Charles [C his mark] Simmons. Witnesses: John Hunter, Alex Steel, Thomas Rataliff. Proved and recorded 24 August 1778.[KM Abstract]
BEDDB6:92 21 March 1778

He appeared on a list for surveying of land for 200 acres in 1778.

A List of Surveys to be Lodged with the Clerk of the Court of Bedford for whom Surveyed acres – where situate – when surveyed
Ephraim McDowell – 200 on N. Branches Reedy Creek – … .
[KM Abstract]
BedfordDB6:66 June Term 1778

The tax lists of Bedford County from 1782 to 1789 exist, but Ephraim does not appear on them.
In 1783, Ephriam appears on a tax list for Greene County TN — a western county of North Carolina formed in 1783 from Washington County.[5] No other McDowells appear on the list. Subsequently, Greene County broke up into smaller counties, one of them being Blount County which also broke apart. We know that four of his children were married in Blount County during the period 1797 to 1799. We also know based on a DAR Application by his great grandson Cincinnatus Hamilton McDowell that he presumably was killed by Indians apparently in 1788, if we believe his reported death date at PMT, although no original record of his death date has been found and considering that Elizabeth is reported as his widow in 1793 and that family records were burned by Indians. Nonetheless, we have found his widow in the court records of Blount County related to road overseers as well as her location near the Fork of Pistol Creek, a creek on the southside of modern day Maryville TN, the county seat of Blount County. We note in these records that her youngest son Matthew "Matt" McDowell is listed once as a road hand and that her son Benjamin McDowell fails to pay taxes in 1805 on Pistol Creek property. These circumstantial facts knit together the family of Ephraim McDowell Junior and their location in Tennessee.

Ordered that Capt Jonis Luck be overseer of the road from Maryville to the center of Pistol Creek at widow McDowels & Wm Houston from the center of Pistol Creek to John Gillespies & that Barcley M. Clzher? furnish them with a list of hands to work.
BlountCMA:510 Saturday 3 June 1804

Ordered that Abraham Weir, Wm Houston, Jas Sedford, John McDaniel & Jonis Luck be summoned a Jury to view mark & report a __ the nearest & best way from Maryville to the ford of Pistol Creek at widow McDowels.
BlountCM(1804-1807)B:16 Friday 31 Ausust 1804

Ordered that James Wier Jur be overseer of the road from the middle of Pistol Creek at the widow McDowel to John Gillespies.
BlountCM(1804-1807)B:90 30 Thursday May 1805

Ordered that Jonah Danforth be overseer of the road from the ford at the Widow McDowel on Pistol Creek until the Court house in Maryville and the following to work under him Viz: [List]
BlountCM(1804-1807)B:154 Friday 29 November 1805

Ordered that Andw [Eyniise] be overseer of the road by Woods mills to Pistol Creek at the widow McDowels
BlountCM(1804-1807)B:174 Tuesday 25 February 1806

Ordered that George Weir be overseer of the road from John Gillispies to the center of the creek at Widow McDowels & that the following hands work under him, to wit: [List] Matt McDowel
BlountCM(1804-1807)B:198 Tuesday 27 May 1806

Ordered Andrew Agnour have the following bounds to get hands to work under him, Viz, Beginning at Cunninghams Tavern, thence to James Boyd, thence to Josiah Danforth, thence to Robert McNutts, thence to Wirlys plantation, thence to the Ford of the Creek at Widow McDowells, thence to Hendersons, thence to John Lowry Altomeys plantation, thence to Cunninghams Lumber house, thence to Cunninghams Tavern including all the hands mentioned & all the hands in sd Lands.
BlountCM(1804-1807)B:224 Saturday 31 June 1806

William Lackey Esquire late Collector of Taxes in Blount County reports to Court that the Taxes remain unpaid on the following tracts of Land & Free poles for the respective Years following & that he could find any Goods & Chattles of the owners thereof on which he can to distress:[2 page List]
For the year 1805
Benjn McDowell, 200 acres P. Creek, 1 FP, Taxes 94¾, PYer 75, C.T. 85
Therefore it is considered by Court that the Clerk make out a Certificate of the said Lands together with the amount of Taxes & Charges due severally thereon, and cause the same to be twice published in the Knoxville Gazette giving notice that the said Tracts of Land or so much of them respectively as will satisfy the taxes & Costs due severally thereon will be sold as the Statue in that case made directs.

BlountCM(1808-1811)C:110-111 Saturday 3 December 1808

We have not found direct proof of the date of death of Ephraim, but he was certainly dead by 1793 according to the following record for his wife Elizabeth.[Cook]

On May 4, 1793 in Richmond County (Staten Island) New York, a Power of Attorney was registered as follows, in part: '… Elizabeth McDowel widow and relict of Ephraim McDowel and Daughter of John Burns of the State of New Jersey and County of Hunterdon, I know residing in the County of Green and State of North Carolina … (re) a certain tract of land in Staten Island … known by the name of Smoaking Point … which land was devised to me from my Mother Mary Burns, formerly, Mary Gold, and devised to her by her grandfather Albert Johnston, by a certain writing now lost (being burnt by the Indians) a Transcript of which may be found in the Records of said County or in the City of New York … '"

This record confirms the story about Indians burning their records.
The following abstract of the DAR Application for Ephraim McDowell Junior provides usefull information about him. His participation in the Revolutionary War is also listed in the Index of the Official Register of the Officers and Men of New Jersey in the Revolutionary War at Ancestry.com

DAR: My great grandfather Ephraim McDowell served as a private in Capt. Jacob Ten Eyak's/Eyck's Company, Col Frederick Frelingheuysen's 1st Batallion Somerset County New Jersey Militia during the Revolutionary War.
Cincinnatus H. McDowell (age 39 on 20 April 1854) born Nicholas County KY => James Perry McDowell and Emily E. McDowell => Mathew McDowell and Susan McDowell => Ephraim McDowell. Revised papers and a letter:
April 10, 1893
A Howard Clark
Washington DC
Dear Sir: It gives me pleasure to forward to you a revised application No. 5 - Rev. Cincinnatus H. McDowell, which I hope will pass.
The difficulty was that his great grandfather Ephraim McDowell moved to Tennessee and there he and his family were killed by the Indians and his house and all his papers burned, so we were in the dark as to his service in the Revolution. Through Mr. Wm. O. McDowell of Newark NJ, I obtained a hint that this morning brought the desired information.
Truly Yours
David E. Snyder
Registrar Indiana Society.

Cincinnatus in Indianapolis IN
Accepted State Board 15 January 1890
Application examined and approved 10 April 1893
New application filed 3 February 1890

John McDowell
Parents: Ephraim McDowell and Elizabeth Burns

John McDowell [c1768 - March 1831] married Phebe Frankland/Franklin [UNK - c1856] on 20 September 1797 in Blount County TN. They had the following children as identified in the division of his land in 1834. We note that a Matthew McDowell is not listed.

Matthew McDowell [c1799 - Unknown]
Agnes McDowell [c1802 - Unknown]
George McDowell [18 February 1807 - 8 May 1866]
John McDowell [c1809 - Unknown]
Samuel McDowell [12 May 1812 - 20 May 1895]
Elizabeth McDowell [c1817 - Unknown]

The identity of Phebe's father is found in the following Power of Attorney record.

John McDowell and wife Phebe of Adair County, heirs at law of Edward Franklin deceased, Phebe being his daughter, appoint Matthew Houston of Blount County TN Power of Attorney to dispose of any property entitled to in Kentucky. Signed: John McDowell, Phebe (X) McDowell.[KM Abstract]
AdairDBE:448-449 3 May 1821

John and Phebe appeared in the following census records.

1820 Census Adair County KY
John McDowell

2 Males 0-9: [Samuel]
2 Males 10-15: [George, John]
1 Male 16-18:
1 Male 16-25: [Matthew]
1 Male 45 over: [John]
1 Female 0-9: [Elizabeth]
1 Female 10-15:
1 Female 16-25: [Agnes]
1 Female 45 over: [Phebe]

1830 Census Adair County KY
John McDowell

1 Male 10-14:
2 Males 15-19: [Samuel]
1 Male 50-59: [John]
1 Female 10-14: [Elizabeth]
1 Female 50-59: [Phebe]

1840 Census Adair County KY
Phebe McDowell

1 Male 15-19:
1 Female 60-69: [Phebe]

After his marriage in Blount County TN and prior to his move to Adair County KY, John served as juror number 6 on Friday, 2 December 1803.[BlountCMA:453] He served as a road hand beginning in March 1804.

A list of men to work under James Upton overseer: [List] John McDowel.[KM Abstract]
BlountCMA:479 Friday 2 March 1804

Later on Monday 26 November 1804, he was listed in the jury pool and was excused on affadivit.[BlountCM(1804-1807)B:24]
John appeared on the following tax lists of Blount County TN and Adair County KY. His wife Phebe took over in 1831 after his death.

Table: Tax Listings of John McDowell

Blount County TN

1800 - No Data

Adair County KY

1817 - 1 WP, 2 H, P1 $8.50 PA, TV = $1,087
1818 - 1 WP, 2 H, P1 $9.00 PA, TV = $1,162
1819 - 1 WP, 4 H, P1 $9.00 PA, TV = $1,252
1820 - 1 WP, 4 H, P1 $8 PA, TV = $1,144
1821 - 1 WP, 4 H, P1 $8.25 PA, TV = $1,123.50
1822 - 1 WP, 3 B16, 4H, P1 $8 PA, TV = $1,100
1823 - 1 WP, 5 H, P1 $8 PA, TV = $1,194
1824 - 1 WP, 4 H, P1 $5 PA, TV = $865
1825 - 1 WP, 3 H, P1 $8 PA, TV = $1,144
1826 - 1 WP, 3 H, P1(125 A)$5 PA, TV = $775
1827 - 1 WP, 5 H, P1 $6 PA, TV = $738
1828 - 1 WP, 6 H, P1 $5.50 PA, TV = $769
1829 - 1 WP, 5 H, P1 $5 PA, TV = $790
1830 - 1 WP, 6 H, P1 $5 PA, TV = $740

Phebe McDowell

1831 - 1 H, P1 $4 PA, TV = $478
1832 - No Tax Book
1833 - 1 H, P1 $3 PA, TV = $400
1834 - No Tax Book
1835 - 2 H, P1 $2 PA, TV = $260
1836 - 2 TB, 4 H, P1 $1.50 PA, TV = $227
1837 - 2 H, P1 $2 PA, TV = $361
Not Found
1839 - No Tax Book
1840 - Not Found
1841 - 1 H $50, P2 $100, TV = $150
1842 - 1 H $20, P2 $130, TV = $150
1843 - 1 H $20, P2 $130, TV = $150
1844 - P2 $100, TV = $100

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
A1, A2 = Acres of first or second rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 118 A1 or A2, Adair County, Watercourse Russells Creek / Cedar Creek / Glens Fork, Entry name: Harrison / Demass / Honinan
P2 = 27 A / 35 A / 30 A, Adair County, Watercourse Russells Creek / Glens Fork

The above 1800 tax listing for John in Blount County TN matches with his marriage there in 1797 and the following road record from 1800.

Ordered that Abraham Weir be overseer of the road leading from Maryville to Kellys Mill in place of John McDowell & that he apply to him for a list of hands to work.
BlountCM:204 Thursday 29 May 1800

The tract of land described as "P2" above is Phebe's dower land from a division of her husband's property. The reason for the increase from 27 acres to 35 acres is unknown.
The 118-acre tract denoted by "P1" and first reported by John in 1817 was purchased in the following deed.

William Davis and wife Nancy of Adair County to John McDowell for $1,000, 118 acres on waters of Russells and Cedar Creeks. Beginning at a Beech & Sugartree, corner to John [McClain], thence with his line North 110 poles to a Hickory and Sugartree, thence with a line of [Bankle] Roburts survey N80E 250 poles to Red Oak & Cherry tree, thence with a division line run by Wm McNealy to a White Walnut and Buckeye on Ceder Creek, thence with Martin and [Huflees] line West 160 poles crossing Ceder Creek to a double Poplar and Hickory, thence South 24 poles to Demoss's corner a White Oak & White Walnut, thence with Domoss line S57W 161 poles to the beginning. Signed: William Davis, Nancy Davis. Feme covert and recorded 9 June 1817.[KM Abstract]
AdairDBD:317-319 9 June 1817

Several months after John purchased the 118-acre tract, he sued the grantor William Davis, but the details are unknown.

John McDowell Plaintiff against William Davis Defendant } In Case. This day came the parties aforesaid and by their mutual consent & agreement, it is ordered that this Suit be dismissed and that the Defendant recover against the plaintiff his costs herein expended.
AdairCOD:368-369 Monday 6 October 1817

The division of the 118-acre tract but reported as 106¾ acres was carried out in 1834 after John's death in 1831. It's not clear what's going on with this division since his son John reports a 118¾-acre tract on his tax lists from 1835 through 1844.

Division of 106¾ acres of Land and Dower of Phebe McDowell, widow of John McDowell, with plat done on 6 November 1834. In a Deed dated 23 August 1833, 4 heirs – John McDowell, Samuel McDowell, George McDowell, and Fielding W. Boley – conveyed their shares to Robert Montgomery. His metes and bounds are specified. The division of the land with metes and bounds of each lot is given. The widow's dower and five lots to heirs are described.
Widow's Dower: 27 acres
George McDowell: Lot No. 1, 9 acres
Agness McDowell: Lot No. 2, 13½ acres
John Mcdowell: Lot No. 3, 13¼ acres
Fielding W. Boley: Lot No. 4, 16 acres
Samuel McDowell: Lot No. 5, 28 acres.
Filed by Clayton Miller, William Todd, and Isaac Bradshaw.
[KM Abstract]
AdairWBC:716-719 21 November 1834

The following 1820 court record is potentially John, but the last name is hard to read and could be McDaniel.

[Hard to read] On the motion of John McDowel/McDaniel, he is appointed Guardian to the infant orphan of Samuel H. McDowal/McDaniel deceased he having Executed Acknowledged Bond in penal sum of $100 with John Montgomery his security conditioned as the law directs.
AdairCO(1817-1824)D:188 Monday 6 November 1820

In 1822, John was appointed the surveyor of a road.

Ordered that John McDowell be surveyor of that precinct of the public highway of which Anthony _ Willis decd was surveyor, same hands to assist said McDowell in keeping said road in repair who assisted said Willis.
AdairCO(1817-1824)D:273 Monday 7 January 1822

The death of John McDowell was reported at the 1831 April Term of the Court and Phebe became the Administratrix of his estate. Her brother-in-law Benjamin McDowell sued her demanding that she provide counter security to indemnify him for serving as security to her Administration Bond.

On the motion of Phebe McDowel, widow & relict of John McDowel decd, she is appointed Administratrix of the estate of said decd she having executed & acknowledged bond in the penal sum of $800.00 with Benj. McDowel, John McDowel & Fielding Boley her security conditioned as the law directs & taken the oath required by law.
On the motion of Phebe McDowel Admintrix of the estate of John McDowel decd, it is ordered that John Sanders, William Lester, Isaac Bradshaw & William D. Parish be & they are hereby appointed commissioners to appraise the slaves if any & personal estate of said decd first being sworn &C & that they report to Court.

AdairCO(1825-1833):295 Monday 4 April 1831

On the motion of Benjamin McDowel one of the securities of Phebe McDowell Administratrix of the estate of John McDowel decd, it is ordered that a summons issue against the said Phebe McDowell returnable to the next Court &C to shew cause if any she can why she should not give counter security to indemnify said Benjamin.
AdairCO(1825-1833):299 Monday 2 May 1831

On the motion of Benjamin McDowell one of the Securities of Phebe McDowel Administratrix of John McDowell decd, it is ordered that a summons issue against said Phebe McDowell returnable here at the next Term of this Court to shew cause if any she can why she should not give counter security to indemnify said Benjamin, the order made herein at the last term of this Court, not having been carried into effect.
AdairCO(1825-1833):305-306 Monday 4 July 1831

Benjamin McDowel Pltff vs Phebe McDowell Admorix of the estate of John McDowell deceased Deft } On a motion for counter security. This day came the parties by their Attorneys & by their mutual consent, this cause is continued.
AdairCO(1825-1833):309 Thursday 4 August 1831

Benjamin McDowell Plt against Phebe McDowell deft } On motion requiring counter security as Admin of Jno McDowell decd. This day came the parties and the matter came on to be heard and the said Phebe tendered as her securities John McDowell and Fielding W. Boley who being accepted and approved of by the Court whereupon the said Phebe executed and acknowledged bond with said McDowell & Boley her securities in the penal sum of $200 conditioned for the indemnity of the said Benjamin as her former security. It is further considered that the said Benjamin recover of said Phebe his costs herein expended.
AdairCO(1825-1833):314 Tuesday 4 October 1831

On the motion of said Phebe McDowell admix of Jno McDowell decd, it is ordered that Isaac Bradshaw, John Sanders & Wm Lester or any two of them do examine, state and settle the accounts of the said Admix & report thereof to Court.
AdairCO(1825-1833):314 Tuesday 4 October 1831

[Faint, hard to read] On the motion of Phebe McDowell widow and relict of John McDowell decd, ordered that Benjamin Brownear, Isaac Bradshaw, William McNeely and John McDowell or any three of them be and they are hereby appointed Commissioners who after being duly sworn as the law directs shall lay off, allot, & assign to the said Phebe her dower in the lands of which the decedent died seized & possessed and that they report thereof specially to this Court.
AdairCO(1833-1842):16 Monday 7 October 1833

On the motion of Phebe McDowell widow of Jno McDowell decd, it is ordered that the report this day returned of the allotment of her dower be set aside and quashed.
And on her further motion, it is ordered that Thomas B. Johnston, Isaac Bradshaw, Reuben Simms & Clayton Miller be commissioners, who being first duly sworn, do or any three of them do allot, set apart, and assign unto the said Phebe her dower in the lands of which her said husband died possessed and report thereof to the Court.

AdairCO(1833-1842):30 Tuesday 3 December 1833

On the motion of Robert Montgomery, ordered that William Gadberry, William Todd, Isaac Bradshaw & Clayton Miller or any three of them being first sworn do lay off, set apart & assign unto Phebe McDowell widow & Relict of John McDowell decd her dower in the lands of which her said husband died seized & possessed & also to divide & allot to each heir their proportion of said land they having due regard to quality & quantity & report thereof to Court.
AdairCO(1833-1842):75 Monday 3 November 1834

On the motion of Benjamin Bownear, it is ordered that Phebe McDowell pay him two dollars for attending and serving two days as Commissionr to allot her dower in the lands of her decd husband John McDowell.
AdairCO(1833-1842):101 Tuesday 7 April 1835

Phebe, the widow of John, is mentioned in two road records just after his death.

On the motion of James Ewing, it is ordered that John Allen, Clayton Miller & Richard Gregory & Anthony Barnett be & they are hereby appointed Commissioners to view the nearest & best way an alteration of the road leading from Columbia to James Town, commencing near John Allen running thence to intersect the old road on or near the widow McDowells & also on alteration in the Creelsburg road, or so much thereof as runs through the land of James Ewing & that they report the conveniences & inconveniences arising as well to the publick as to individuals from the alteration of both said roads & that they or any three of them may act, first being sworn &C.
AdairCOD:302 Monday 4 July 1831

[Report of Road Commissioners - Widow McDowell]
AdairCOD:325 Monday 6 February 1832

Matthew McDowell
Parents: John McDowell and Phebe Franklin

Matthew McDowell [c1800 - Aft 1835] is likely the son of John and Phebe McDowell, although he goes to Murphreesboro in Rutherford County TN sometime before 1830. A weaker case could be made for him being the son of John's brother James McDowell who appears in the 1810 Census of Adair County without Matthew. If Matthew is the son of John, he would still be with him in Blount County TN in 1810. In the 1820 Census of both John and James, a son born about 1800 is present that could be Matthew. We have assigned Matthew to John as a son until more definitive evidence is found.
Matthew served as a juror in the Rutherford County TN court as shown in the following list.

Wednesday 19 May 1830, RutherfordCMM:271-272
Thursday 20 May 1830, RutherfordCMM:286
Wednesday 18 November 1835, RutherfordCMY:[blank]

Matthew purchased a town lot in 1830.

No. 357 John McKinley Exs Deed for Lot No. 70 Mathew McDowell
This Indenture made this 25th day of May one thousand eight hundred and thirty between John McKinley of the County of Rutherford and State of Tennessee of the one part and Mathew McDowell of the County of Rutherford and State of Tennessee … $355 … in the Town of Murfeesborough being a parcel of [Land] in said Town known and designated in the plan of said Town as ___ of Lot number seventy, Beginning at the South East corner of said lot and running thence north the line of said lot to a corner tree ___ and thirty feet to a stake, thence north and up said lot to the street, thence East with said street one hundred and thirty feet to a stake, thence South to the beginning …
Jno. McKinley Seal
Signed, sealed & delivered in presence of us
R. P. Shapard
W. Mitchell Jr.
RutherfordDBS:279 25 May 1830

James McDowell, Matthew's uncle, sold him a lot in 1834.

A deed of conveyence from James Mcdowell to Matthew McDowell for lot No. 1 laid off on the South side of Murfreesborough and a fourth of one other lot adjoining the same was this day duly acknowledged by the said James McDowell to be his act and deed, and was certified for registration, March 22, 1834.
RuthCM: After February 1833 Session, Book W-X, Page [No number, many pages of deeds]

Matthew appears in the 1836 tax list of Rutherford County TN paying the taxes on the lot. James McDowell appears on the same list.

Mathew McDowell, 1 Lot, Value $800, Tax $0.40, 2 Slaves 12 to 50, Value $1200, Tax $0.96, 1 White Pole, Tax $0.25, State Tax $1.12, Total Tax $1.61

The State of Tennessee brought a court case against Matthew in 1827.

The State vs Matthew McDowell } Judt. for a riot, No. 43
This day came as well the state of Tennessee by Samuel H. Laughlin attorney General of the 6th solicitorial district of said State, as the defendant in his proper person, and the said defendant being solemnly charged saith he is not guilty, and for his trial puts himself upon the country, and the attorney general doth the like. And thereupon came also a jury of good and lawful men, to wit: [List] who being elected tried and sworn well and truly to try the issue joined between the said state and the said defendant, upon thier oath do say that the defendant is not guilty.
It is therefore considered by the court that the defendant go hence without day, and that the county trustee pay all the states costs in this behalf expended &C.

RutherfordCM: Tuesday 23 January 1827, Book U, Pages 355 and 356

Subsequently, Matthew was paid for work done on county properties.

Ordered by the Court that Matthew McDowell be and he is hereby allowed the sum of thirty dollars, for work and labour done on the Jail of Rutherford County …
RutherfordCMW-X:337 Monday 20 August 1832

Ordered by the Court that Matthew McDowell, be, and he is hereby allowed the sum of twenty five dollars the same being for repairs done by him on the Jail and for materials furnished for that purpose …
RutherfordCMW-X:438 Monday 19 November 1832

Ordered that Matthew McDowell be, and he is hereby allowed, the sum of nineteen dollars and ninety seven cents for repairing the gates and railing around the Court house …
RutherfordCMY:[blank] Monday 18 August 1834

He was charged with assault and battery in 1835.

The State of Tennessee vs Matthew McDowell } Judt A&B
This day came as well the state attorney general of the 6th solicitorial district of said state, as the defendant in his proper persons, and said defendant being solemnly charged, saith he is not guilty, and for his trial puts himself upon the country, and the attorney general doth the like. And thereupon came also a jury of good and lawful men, to wit: [List] who being elected, tried and sworn well and truly to try the issue of traverse joined between the said state, and said defendant, upon their oaths do say that said defendant is guilty in manner and form as charged in the Indictment. It is considered by the court that said defendant make his fine with the state by the payment of thirty dollars, and also all the costs in the behalf expended. And the defendant being dissatisfied with the judgment rendered against him hath prayed an appeal to the circuit court of Rutherford County. And the said defendant and Reuben Bolles his security, acknowledged themselves indebted to the state of Tennessee in the sum of two hundred and fifty dollars each to be levied of their goods & chattels, lands and tenements. But to be void on condition that said Matthew McDowell does well and truly make his personal appearance before the Judge of the Circuit Court of Rutherford County, at the Court house in the town of Murfreesborough, on the first Thursday after the first Monday in April next, there and then to answer the above charge of the state against him for assault & battery and shall not depart without leave of said court.

RutherfordCM: Thursday 19 November 1835, Book Y, Page [blank]

Agnes McDowell
Parents: John Mcdowell and Phebe Franklin

Agnes McDowell [c1802 - Unknown] appears never to have married and we assign the following data to her since no record of a marriage has been found and the death of a potential McDowell husband has not been found. She appeared in the following census record.

1840 Census Adair County KY
Agness McDowell

1 Male 5-9:
1 Male 10-14:
1 Male 15-19:
1 Female 5-9:
1 Female 10-14:
1 Female 40-49: [Agness]

The identity of all the children living with her is unknown. However, we note that she reports two children aged seven to seventeen in the 1842 and 1843 tax lists for Adair County presented in the following table.

Table: Tax Listings for Agnes McDowell

1841 - 1 H $35, P1 $100, TV = $135
1842 - 1 H $30, P1 $100, 2 Children 7-17, TV = $130
1843 - 1 H $30, 6 C, P1 $100, 2 Children 7-17, TV = $130
1844 - 1 H $30, P1 $100, 2 Children 5-16, TV = $130

H = Horses, mules, mares, colts
C = Cattle
TV = Total value of taxable property
P1 = 100 acres, Adair County, Watercourse Barnetts Creek or Caseys Creek

In the 1834 Division of her father's land, she received 13½ acres as Lot No. 2.

George McDowell
Parents: John Mcdowell and Phebe Franklin

George McDowell [18 February 1807 - 8 May 1866] married Elenor "Nelly" Sanders [22 November 1809 - 21 June 1867] on 15 January 1828 in Adair County KY. They had the following children.

Nancy Elizabeth McDowell [2 May 1829 - 8 Octobr 1903] married James Williamson on 30 December 1847 in Montgomery County IL.
Margaret Ann McDowell [5 December 1830 - 17 December 1854 ZION/FG] married James Madison Card [14 December 1784 - 2 August 1878 BOST/FG] on 18 October 1852 in Montgomery County IL.
Benjamin McDowell [12 June 1833 - 25 November 1915] married Sarah E. Russell [c1841 - Unknown] on 25 February 1858 in Montgomery County IL.
Rebecca McDowell [27 May 1835 - 1857] married Elias D. Weddle on 23 September 1852 [Note 1832 at Ancestry.com].
Thompson/Thomas H. McDowell [10 May 1837 - Unknown] married Augusta Satterlee on 7 September 1871 in Montgomery County IL
John Alford McDowell [28 April 1838 - 10 August 1921 MEL/FG] married Juliaetta Francis Whitten [1 March 1845 - 25 September 1884 MEL/FG] on 20 February 1866 in Montgomery County IL.
Julius Ephraim McDowell [25 July 1845 - 19 December 1925 BOST/FG] married Emily Alice Barringer [1849 - 1888 BOST/FG], the daughter of John Henry Barringer and Nancy M. McDavid, on 15 August 1866 in Montgomery County IL.
Mary Ellen/Ellender McDowell [28 November 1849 - 27 August 1929 OAK/FG] married Daniel Monroe Barringer [18 April 1840 - 25 February 1912 OAK/FG]
Emma/Emily Melissa McDowell [2 June 1843 - Unknown] married William L. Morris on 19 December 1872 in Montgomery County IL.

George and Elenor appeared in the following census records.

1830 Census Adair County KY
George McDowell

2 Males 0-4:
2 Males 20-29: [George]
1 Female 0-4: [Nancy]
2 Females 20-29: [Elenor]

1840 Census Montgomery County IL
George McDowell

1 Male 0-4: [Thomas]
1 Male 5-9: [Benjamin]
1 Male 30-39: [George]
2 Females 5-9: [Margaret, Rebecca]
1 Female 10-14: [Nancy]
1 Female 30-39: [Elenor]

1850 Census Montgomery County IL
Southwest

George McDowell - 44 M - Farmer - KY
Elenor - 42 F - KY
Peggy - 20 F - IL
Rebecca - 16 F - KY
Benjamin - 18 M - Farmer - KY
Thomas - 12 M - KY
John - 9 M - IL
Julios - 6 M - IL
Mary - 2 F - IL

1860 Census Montgomery County IL
Township 10 N, Range 1 W, PO Audubon

Geo McDowell - 53 M - Farmer - KY
Elenia - 51 F - KY
Thos - 23 M - Farmer - KY
John - 19 M - IL
Julius - 17 M - IL
Mary - 12 F - IL
Malissa - 7 F - IL

George appeared in the following tax lists of Adair County KY.

Table: Tax Listings of George McDowell

1828 - 1 H, TV = $30
1829 - Not Found
1830 - 1 WP, 1 H, TV = $35
1831 - Not Found
1832 - No Tax Book
1833 - 1 WP, 2 H, P1, TV = $221
1834 - No Tax Book
1835 - 1 WP, 4 H, TV = $120
1836 - Not Found
1837 - 1 WP, 1 H, P2 $2 PA, TV = $300
1838 - 1 WPV, 7 H $80, P2 $130, TV = $210
1839 - No Tax Book

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property
PA = Value per acre
P1 = 57 acres, Adair County, Watercourse Butlers Fork, Entry name: Rucker
P2 = 100/101 acres, Adair County, Watercourse Green River, Entry name: McDowell

We note that George does not pay a poll tax in 1828 in agreement with his birth year of 1807.
In the 1834 division of his father's land, George received 9 acres as Lot No. 1.
George was paid for working on the road in 1834.

This Court proceeded to lay the County Levy, a statement which is as follows, to wit: [List]
To George McDowell for services on publick road 2 Days – $1.00
[KM Abstract]
AdairCO(1833-1842):67 Monday 6 October 1834

In 1835, he was a patroller.

Walton Morrison is appointed Captain & Mont Hamilton, John Fletcher, Silas Fletcher, William [Funk], George McDowell, Mager McNary, Telford Gilmore, Lee McGlasson, James Tockett assistant patrollers in this county & the sd patrollers here in Court agree to ride for nothing.
AdairCO(1833-1842):132 Monday 7 December 1835

John McDowell
Parents: John McDowell and Phebe Franklin

John McDowell [c1809 -c1845] married Lucinda Rippetoe [1812 - 12 August 1878 BAL/FG], the daughter of William Albert Rippetoe Jr and Elizabeth Vinson. After his death, she marrried William Winfrey on 1 February 1858 in Russell County KY. John and Lucinda had the following children.

William McDowell [c1833 - Unknown]
Albert McDowell [c1837 - Unknown]
John W. McDowell [23 March 1840 - 15 August 1921 HOP/FG] married Sarah Jane Pierce [January 1842 - 9 October 1907 HOP/FG], the duaghter of Tarleton Pierce and Sarah Trent.
James Harris McDowell [14 February 1842 - 23 March 1918 IRV/FG] married Sarah Caroline Wubker [10 February 1848 - 17 February 1944 IRV/FG], the daughter of William Wubker and Helena MNU.

John and Lucinda appeared in the following census records.

1840 Census Adair County KY
John McDowell

2 Males 0-4: [Albert, John]
1 Males 5-9: [William]
1 Males 20-29: [John]
1 Female 20-29: [Lucinda]

1850 Census Russell County KY
District 1

Lucinda McDowel - 38 F
Wm - 17 M
Albert - 13 M
John W. - 11 M
James H. - 8 M

1860 Census Russell County KY
Russell, PO Jamestown

William Winfey - 61 M
Lucinda - 48 F

John appeared on the tax lists of Adair County from 1831 — the date used to calculate his birth year — to 1844.

Table: Tax Listings of John McDowell

1831 - 1 WP, 1 H, TV = $40
1832 - No Tax Book
1833 - 1 WP, 1 H, TV = $30
1834 - No Tax Book
1835 - 1 WP, 1 H, P1 $1.25 PA, TV = $170
1836 - 1 WP, 1 H, P1 $1.25 PA, TV = $200
1837 - 1 WP, 1 H, P1 $1 PA, TV = $200
1838 - 1 WPV, 2 H $40, P1 $177, TV = $217
1839 - No Tax Book
1840 - 1 WP, 1 H $50, P1 $237, TV = $287
1842 - 1 WP, 1 H $50, P1 $300, TV = $350
1843 - 1 WP, 2 H $50, 5 C, P1 $350, 1 Child 7-17, TV = $400
1844 - 1 WP, 2 H $50, P1 $250, 2 Children 5-16, TV = $300

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
C = Cattle
TV = Total value of taxable property
PA = Value per acre
P1 = 118¾ acres, Adair County, Watercourse Cedar Creek / Russells Creek, Entry name: P. Powell, Survey: Gilkey

The 118¾-acre tract labeled as "P1" appears to be the property purchased by his father in AdairDBD:317, but not divided at his father's death in 1831. A division of 106¾ acres of his father's land exists in which he gets Lot No. 3 of 13¼ acres.
John served as a commissioner on an estate in 1840.

On the motion of the admr of the estate of James A. Morrison deceased, ordered that Nathaniel Trivett, Andrew McClister, Thomas Sparks & John McDowell be and they are hereby appointed Coms who or any three of them being first duly sworn do appraise the slaves if any & personal estate of said decedent & report &C
AdairCO(1833-1842):389 Monday 7 December 1840

Samuel McDowell
Parents: John McDowell and Phebe Franklin

Samuel McDowell [12 May 1812 - 20 May 1895 BEA/FG] married Perlina Elmore [19 August 1822 - 8 October 1889 BEA/FG] on 1843 in Hardin County KY. They had the following children.

Sarah Jane McDowell [22 April 1844 - 29 November 1933 NSAL/FG] married Jesse "Jake" Still [4 August 1839 - 17 December 1928 NSAL/FG], the son of Meredith Still and Elizabeth Martha Sanders, on 2 October 1859.
John Wesley McDowell [22 May 1847 - 17 March 1915 LEON/FG] married Orenna "Rena" Jane Pitman [August 1849 - 1916 LEON/FG], the daughter of Thomas Pitman and Margaret Kinkade, on 17 February 1866.
George Elmore McDowell [14 June 1849 - Unknown]
Mary Elizabeth McDowell [4 December 1852 - 7 September 1894 BEA/FG] married William Theodore Beavers [1853 - 7 September 1894 BEA/FG]
Samuel Thompson McDowell [24 September 1855 - 6 November 1913 EGR/FG] married Margaret "Maggie" Massey [16 July 1866 - 21 August 1930 EGR/FG], the daughter of C. A. Massey and Sarah Carves, on 21 February 1894 in Decatur County IA.
Clarissa Arabelle "Belle" McDowell [11 April 1858 - 22 July 1944 LEON/FG] married Clifton Albert Brown [14 August 1853 - 22 October 1919 LEON/FG]
Martha Emeline McDowell [7 March 1861 - 18 December 1863 DALE/FG]
James Lewis McDowell [16 April 1867 - 4 August 1937 WOOD] married Sarah Ann Konklin [May 1872 - 10 June 1951 WOOD/FG], the daughter of Thomas Konklin and Maranday Wainscott.

Samuel and Perlina appeared in the following census records.

1850 Census Decatur County IA

Samuel McDowell - 35 M - Farmer - KY
Perlina - 28 F - KY
Sarah J. - 6 F - KY
John W. - 3 M - KY
George - 6/12 M - IA

1860 Census Decatur County IA
Hamilton

Samuel McDowell - 45 M - Farmer - KY
Perlina - 38 F - KY
John W. - 13 M - IN
George - 10 M - IA
Mary E. - 7 F - IA
Samuel - 5 M - IA
Clarissa - 2 F - IA

1870 Census Decatur County IA
Woodland, PO Leon

Saml. McDowell - 57 M - Farmer - KY
Perlinia - 48 F - Keeps house - KY
George - 20 M - at home - IA
Mary - 17 F - at home - IA
Samuel - 14 M - IA
Arabella - 12 F - IA
James - 3 M - IA

1880 Census Decatur County IA
Morgan

Samuel McDowell - 67 M - KY TN TN
Perlina - 58 F - Wife - Keeping house - KY NC TN
James - 13 M - works on farm - IA KY KY

Elizabeth McDowell
Parents: John McDowell and Phebe Franklin

Elizabeth McDowell [c1817 - Unknown] married Fielding W. Boley [1811 - November 1850 WEB/FG] on 7 December 1830 in Adair County KY. They had the following children.

Samuel Franklin Boley 17 September 1834 - 15 October 1888 AVA/FG] married Charlotte Martha Langley [12 March 1846 - 3 January 1927 GRA/FG], the daughter of John Hance Langley and Hannah Seamans, on 5 April 1871 in Carroll County MO. She was first married to Braxton Clark on 15 September 1867 in Saline County MO.
James V. Boley [1 July 1836 - 12 February 1921 LAK/FG] married Elizabeth Francis Robertson on 28 June 1860 in Carroll County MO.
William Alexander Boley [16 November 1839 - 12 February 1932 HUR/FG] married Martha Ellen Bowlware [10 March 1847 - 16 November 1896 HUR/FG] on 4 February 1864 in Carroll County MO.
Phoebe Ann Boley [1843 - 1907 ANG/FG] married first to Samuel Porter Johnson [14 February 1841 - 13 February 1867 CAVE/FG] on 16 February 1860 in Carroll County MO and second to Abner Hazel Green [28 February 1824 - 21 May 1898 OLD/FG], the son of Jonathan Hazel Green and Susannah Mullen, She was Green's second wife.
Benjamin L. Boley [c1849 - Unknown]

Elizabeth appeared in the following census records.

1850 Census Carroll County MO
District 15

Fielding W. Boley - 39 M
Elizabeth - 24 F
Samuel F. - 15 M
James V. - 13 M
William A. - 11 M
Phoebe A. - 8 F
Benjamin L. - 1 M

1860 Census Chariton County MO
Brunswick, PO Brunswick

Porter Johnson - 20 M
Phebe A. - 17 F
Elizabeth Boley - 42 F
William A. Boley - 20 M
Jno P. Campbell - 10 M

On 8 September 1870 in Carroll County MO, Mrs. Elizabeth Boley married John Bowen.

1880 Census Livingston County MO
Grand River

John Bowen - 73 M - Husband - Farmer - KY NC NC
Elizabeth B. Bowen - 63 F - Wife - Keeping house

James McDowell
Parents: Ephraim McDowell and Elizabeth Burns

James McDowell [c1775 - 23 September 1865] married first to Nancy Conner [Unk - c1813] on 20 September 1799 in Blount County TN and second to Sarah "Sallie" MNU [c1780 TN - Bf August 1865]. He had the following children.

William McDowell [c1807 - Unknown]
Gideon McDowell [1809 - Unknown]
Jesse McDowell [c1810 - Unknown]
Elizabeth McDowell [c1814 - Bf 1860]
Nancy McDowell [c1817 - Unknown]
William Wallace McDowell [c1818 - c1880]
James McDowell [11 November 1818 - 6 May 1896]
Samuel Houston McDowell [March 1824 - Unknown]
Helen McDowell [1824 - Bf 1865]
Mary Jane McDowell [1829 - Unknown]

James appeared in the following census records.

1810 Census Adair County KY
James McDowell
Columbia

2 Males 0-9: [William, Gideon]
1 Male 26-44: [James]
1 Female 26-44: [Nancy]

1820 Census Rutherford County TN
James McDowell
Rutherford

4 males 0-9: [Jesse, Wallace, James]
1 male 10-15: [Gideon]
1 male 16-18: [William]
1 male 16-25: [Matthew]
2 males 26-44: [James, ?]
1 male 45 over: [James?]
1 female 0-9: [Nancy or Elizabeth?]
1 female 26-44: [Sarah]

The Matthew McDowell listed above in the 1820 Census and below in the 1830 Census is likely the son of John McDowell, the brother of James.

1830 Census Rutherford County TN

1 male 0-4:
2 males 5-9: [James, Samuel]
1 male 10-14: [Wallace]
1 male 15-19: [Jesse]
3 males 20-29: [Matthew, William, Gideon]
2 females 5-9: [Helen]
1 female 10-14: [Nancy]
1 female 15-19: [Elizabeth]
1 female 30-39: [Sarah]

1840 Census Rutherford County TN

1 male 0-4:
2 males 20-29: [James, Wallace]
1 male 50-59: [James]
1 female 10-14: [Mary J.]
1 female 15-19: [Helen]
1 female 50-59: [Sarah]

1850 Census Rutherford County TN
Murfreesboro

James McDowell - 70 M - Carpenter - TN
Sarah - 70 F - TN
Hellen - 26 F - TN
Mary J. - 20 F - TN
Mary Shoemaker - 18 F - TN

On 8 November 1850, James McDowell appeared in the Selected Federal Census Non-Population Schedules, 1850-1880, with the following data: Murfreesboro District, Rutherford County TN, Agriculture. In the 1860 Census, James and Sarah are listed with their daughter, Elizabeth Carter.
James appeared in the tax lists of Adair County KY from 1811 through 1816 as shown in the following table.

Table: Tax Listings of James McDowell

1811 - 1 WP, 2 H
1812 - 1 WP, 1 H, P1
1813 - 1 WP, 1 H, P1
1814 - 1 WP, 1 B16, 1 TB, P1 $2.50 PA, TV = $1,650
1815 - 1 WP, 1 B16, 1 TB, 1 H, P1, P2, TV = $1,660
1816 - 1 WP, 1 B16, 1 TB, P1, P2, TV = $1,676
1817 - Not Found
1818 - Not Found

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
TV = Total value of taxable property
PA = Value per acre
P1 = 92 second-rate acres, Adair County, Watercourse Green River
P2 = 12 second-rate acres, Watercourse R. Creek

James along with his brother Mathew purchased 200 acres in 1810. James apparently never reported this tract on his tax list.

John Beard Snr and wife Margaret, Town of Columbia in Adair County, to James McDowell and Mathew McDowell of Adair County for $500, 200 acres in Adair County on Sulpher Lick Creek, branch of Green River, part of survey purchased by Samuel Beard from Clark. Beginning at a Spanish Oak, Hickory, and Dogwood, thence N38E 140 poles to a Black Oak and Dogwood, thence N30W 238 poles to Black Oak, White Oak and dogwood, thence S85W 112 poles to a White Oak, Black Oak, and Dogwood corner to Samuel Beard survey, thence with his line S22E 292 poles to the beginning. Signed: John Beard, Margaret (X) Beard. Feme Covert and acknowledged 24 October 1810. Recorded 21 February 1811.[KM Abstract]
AdairDBB:429-430 24 October 1810

James and Mathew sold the 200-acre tract in 1821. By that time, James had moved to Rutherford County TN.

James McDowell and wife Sally of Rutherford County TN and Mathew McDowell and wife Susan of Adair County KY convey to Betsey Davis of Adair for $400 during her natural life and at her death to be equally divided between all the children of Betsey who may survive her. 200-acre tract on Sulpher Lick Creek a branch of Green River. Beginning at a Spanish Oak, Hickory and Dogwood, thence N58E 140 poles to a Beach Oak and Dogwood, thence N30W 238 poles to a Black Oak, White Oak & Dogwood, thence S83W 112 poles to a White Oak, Black Oak and Dogwood corner to Samuel Beard survey, thence with line S22E 292 poles to the beginning. Signed: James McDowel, Sarah (X) McDowel. Approved Rutherford County TN on 31 October 1821. Certified Rutherford County TN 29 January 1822, Feme Covert and recorded Adair County on 1 July 1823.[KM Abstract]
AdairDBE:844 29 June 1821

Deed of conveyance from James McDowel and Sally his wife & Matthew McDowel & Susan his wife to Betsey Davis for two hundred acres was this day duly acknowledged in open court by the said James McDowel, and thereupon the court proceeded to take the private examination of Sally McDowel wife of the said James separate and apart from her said husband who says she did freely, voluntarily and of her own free will and without the coertion of her said husband execute said deed for the property therein contained, and ordered to be so certified.
RutherfordCMQ:16 Tuesday 11 September 1821

In 1813, James purchased a lot in the town of Columbia. We suspect that this is the property reported as "P1" on his tax lists.

Adam Kerns and wife Polly of Town of Columbia, Adair County, to James McDowell for $200. Part of Lot 86 in Columbia. Beginning on Main Street at its junction with part of an out lot now in the possession of the said McDowell, thence with Main Street N45W 5 poles and 15 feet 2 inches to the upper corner of an old blacksmith ship, thence N45E 10 poles to the back part of said lot No. 86, thence S45E 5 poles 15 feet & 2 inches to the said out lot, thence with the line of said out lot S45W 10 poles to the beginning. Signed: Adam Charns, Polly (X) Charns. Wm Caldwell holding mortgage on lot via the sale with guarantee of title, feme covert, and recorded 14 December 1813.[KM Abstract]
AdairDBC:322-323 14 December 1813

James sold his land in the town of Columbia in 1816 before his move to Rutherford County TN. This time frame matches with his disappearance from the tax lists of Adair County.

James McDowell of Adair to Edmund Willis of same for $1,050, tract adjoining Town of Columbia including house & old tanyard where said McDowell now lives. Also part of a lot in Town adjoining the former described piece. Beginning at a stone corner to the survey of said Town running thence S48E 10 poles 15 feet, thence N15E 10 poles, thence N47W 9 poles 11 feet, thence S81W 2 poles 18 feet, thence S36W 4 poles 18 feet, thence S48E 8 poles, thence to the beginning. Signed: James McDowell. Recorded 7 October 1816.[KM Abstract]
AdairDBD.197-198 7 October 1816

James and his brother Benjamin were carpenters as shown by the following court record.

Ordered that the Sheriff or Collector of the County Levy of 1812 collectable and payable in the year 1813 pay unto James & Benjamin McDowell out of the depositum laid in the sd Levy the sum of Ninety Nine dollars & nine cents in full discharge of their bill for repairs done the Courthouse of this County.
AdairCO(1807-1815)E:447 Monday 4 April 1814

Several young boys were apprenticed to James given that he is described as a carpenter in various records.

Elijah Isaacs of Adair County apprenticed his son James Isaacs to James McDowell of Adair starting first of March for five years to teach him carpentry and housejoining and provide him clothing, lodging and diet fit for apprentice and pay him $10 in cash or tools and suit of clothing worth $40 at end of term. Also teach him reading, writing and common arithmetic including rule of three. Signed: Elijah Isaacs, James McDowell. Recorded 15 March 1811.[KM Abstract]
AdairDBC:26 15 March 1811

Michael McKinley of Adair County apprentices his son John McKinley to James McDowell of Adair for term of 5 years. McDowell will teach him house joining as well as reading, writing, and arithmetic including the rule of three and provide him with room, board and clothing. At expiration, provide him suit of clothes worth $50 and tools worth $10. Signed Michael (X) Mckinley, James McDowell. Recorded 20 August 1813.[KM Abstract]
AdairDBC:307-308 25 August 1813

Zodack Wheeler of Adair apprentices his son William Wheeler until age 21 on 17 April 1821 to James McDowell of Town of Columbia. McDowell to teach him house carpentry and house joining, provide him sufficient meal, drink, apparel, and lodging as well as to teach him reading, writing, and arithmetic including rule of three, and at expiration provide a complete suit of clothes including hat, shoes, and stockings and to pay him £3.10 in cash. Signed: Zodok Wheeler, James McDowell. Recorded 17 January 1814.[KM Abstract]
AdairDBC:342 17 January 1814

In 1812, James sued Humphrey Pope.

James McDowell Plt against Humphrey Pope Deft } Upon a Petition & Summons. This day came the Plt by his attorney and the summons herein not being executed, it is ordered that an alias issue returnable to the next Court until which time this cause is continued.
AdairCOC:219 Wednesday 4 March 1812

James McDowell Plaintiff against Humphrey Pope Defendant } Upon a petition & summons. This day came the plaintiff by his attorney & on his motion it is ordered that this suit be discontinued.
AdairCOC:248 Tuesday 2 June 1812

In 1815, he is appointed a surveyor of a road.

James McDowell is appointed Surveyor of Road leading from the Courthouse to the far end of Millers land of which said Miller was Surveyor. Ordered that the same hands assist said McDowell who assisted said Miller.
AdairCO(1807-1815)E:512 Tuesday 4 April 1815

James moved to Rutherford County TN, likely in the time frame 1816 to 1817 and appeared in the 1820 Census of that county as displayed above.
James is connected to an Isaac Hilliard beginning first with a deed from 1818 that describes the lot(s) in the Town of Murphreesboro on which James lived followed by a mortgage deed and then a sequence of court cases in which James is suited by Isaac and then by Isaac's wife following his death.

No 407: Isaac Hilliard, County of Halifax NC to James McDowell, County of Rutherford TN for $345, South Side of the Town of Murfreesborough, being lot designated by Number One in the plan of lots sold on the South Side of said Town of Murfreesborough, beginning at the SouthEast Corner of said town running thence South eight poles to a Stake, thence West thirteen poles to a Stake, thence North eight poles to the South boundary line of the town of Murphreesborough and thence with said line East thirteen poles to the beginning containing one hundred and four poles. Signed: Isaac Hilliard. Witnesses: Samuel H. Laughlin, F. N. W. Burton. Registered 27 May 1819.[KM Abstract]
RutherfordDBL:462 22 October 1818

No 200: James McDowel County of Rutherford TN to Hugh H. Elliston of same for $1.00. Trusts herein mentioned - the whole of the described lots or parcel of land and also the personal property herein after described and innumerated; that is to say, part of the original lot of ground No. 70 in the town of Murfreesborough being the whole of that part of said lot distinquished and known by said Number in the original plan of the town of Murfreesboro aforesaid heretofore conveyed by James McDowel to John McKinley and also the whole of lot of ground Number one in the range of lots laid off and sold by Isaac Hilliard on the South side of Murfreesborough beginning at the South East corner of said town running thence eight poles to a stake, thence West thirteen poles to a stake, thence North eight poles to the South boundary line of the town of Murfreesborough, thence east with said line thirteen poles to the beginning containing one hundred and four poles more or less and also one gelding of a grey color also four milch cows and one calf; also four beds bedsteds & furniture; also one bureau and one China [Press] also fourteen heads of hogs and all his household and kitchen furniture not herein before particularly enumerated of which the said party of the first part is now possessed; together with all and singular rights … subject however to the annotations hereafter mentioned. This Indenture further witnesseth that the said party of the first part is owing the following debts, to wit: one debt to the branch of the Nashville Bank at Murfreesboro of Ninety five dollars, one debt to Messr Moore & Organ of Murfreesboro of one hundred dollars; one other debt of thirty dollars to Messr Emment & Porter of Murfreesboro one other debt to Isaac Hilliard of North Carolina of one hundred and seventy two dollars and fifty cents: and also one other debt to said Isaac Hilliard as security for one George Campbell of two hundred and eighty dollars which said several debts are now due and shortly about to become due; and this Indenture further witnesseth that in order to secure the property aforesaid so as to make it liable to the payment of the aforesaid debts and to secure the payment of the same, the said Hugh H. Elliston is to hold and the same in trust for that purpose, with power hereafter when necessary to sell and convey and make good title to the same in fee simple to purchaseres either for cash or on a credit at his discretion to raise money for the discharge of said debts. This Indenture also witnesseth that if the said James McDowel shall himself by other means than by the sale of said bargained premises and property shall will and truly pay said debts then this Indenture to become void of no effect but if he shall fail therein, then the said party of the second part is to hold the same in absolute trust for the benefit of said creditors before mentioned, and for the payment of said debts as before set forth. In witness whereof the said party of the first part hath hereunto set his hand and seal the day and date first above written. Signed: James McDowell Seal. Registered 16 March 1820.[KM Abstract]
RutherfordDBM:255 7 March 1820

Isaac Hilliard vs William Woodson, James McDowall & Henry Trott } Upon motion of the plaintiff by his attorney, and it appearing to the Court here that the said plaintiff did on the 17th day of June 1820, obtain a judgment before John Smith esquire, one of the Justices of the peace in and for the County of Rutherford, against the said defendants for the sum of Ninety one Dollars and all costs that on Execution issued thereon which came into the hands of David M. Jarratt, a constable of Rutherford County who hath made return thereon "no personal property found in any County levied on one lot of ground and all the buildings thereon in the Town of Murfreesborough Known as No. 1 lying in the range of lots sold by Isaac Hilliard on the south boundary of the town of Murphreesborough, taken as the property of James McDowall where he now lives. It is therefore considered by the Court that a writ of Vendentori exporas issue to cause said lot so levied on as aforesaid to be sold to satisfy the judgment and Costs aforesaid and the Costs of this motion.
Isaac Hilliard vs William Woodrow, James McDowall, Henry Trott } Upon motion of the plaintiff by his attorney, and it appearing to the Court here that the plaintiff did on the 17th day of June 1820 obtain a Judgment before John Smith Esquire, a Justice of the Peace in and for the County of Rutherford, against the said defendants for the sum of Eighty Eight dollars and thirty two cents and costs. That an Execution issued thereon which came into the hands of David M. Jarratt a constable of Rutherford County, who hath made return thereon that there is no personal property to be found and that he has levied on one lot of ground and all the buildings thereon in the Town of Murphreesborough sold by Isaac Hilliard on the south boundary of the Town of Murfreesborough, lot No. 1 where James McDowall lives, taken as the property of said McDowall. It is therefore considered by the Court here that a writ of Vendentori exporas issue to cause said lot so levied but to be sold to support the Debt & costs aforesaid & the Costs of this motion.

RuthCMP:51-52 Monday 18 September 1820

Isaac Hilliard vs James McDowall } This day came the plaintiffs by his attorney and saith he intends no further to prosecute his suit against the defendant. And thereupon the defendant assumes to pay the Costs & in this behalf expended, except the attornies tax fee.
Isaac Hilliard vs James McDowall } This day came the plaintiff by his attorney and saith he intends no further to prosecute his suit against the defendant. And thereupon came also the defendant and assumes to pay all Costs in this behalf expended, except the attornies tax fee.

RuthCMP:170-171 Friday 29 December 1820

Isaac Hilliard vs James McDowall, John McKinley & William Woodson } Debt No. 223. This day came the said parties by their attornies and thereupon came also a jury of good & lawful men, to wit: [List] who being elected tried and sworn well and truly to try the issue joined between the parties upon their oath do say that the defendants hath not paid the debt of one hundred and seventy two dollars and fifty cents in the plaintiffs declaration mentioned, and they assess his damages by reason of the detention thereof to nine dollars and forty eight cents. It is therefore considered by the Court that the plaintiffs recover against the defendants the aforesaid debt and together with the damages aforesaid assessed and the costs in this behalf expended and the defendants in mercy &C
RuthCMP:385-386 Tuesday 27 March 1821

Isaac Hilliard vs William Woodson, James McDowell & Henry Trott } Motion No. 108. Upon motion of the plaintiff by his attorney, and it appearing to the satisfaction of the court, that the plaintiff recovered against the defendants before John Smith, Esquire, a judgment for one hundred and five dollars, including debt and interest and one dollar and eighty seven cents costs, on the 17th day of June 1820, and on execution issued thereon, which came into the hands of Matthew McClanahan, Sheriff of Rutherford County, who levied the same on one lot of ground in the range of lots, layed off and sold by Isaac Hilliard and known and designated in said ranges by lot No. 1, and on part of lot No. 70, to wit, the West part, in the town of Murfreesborough being 81 feet in front, there being no personal property found. It is therefore considered and ordered by the court that a writ of Venditioni exponas issue to sell the lots so levied on, to make the debt and costs aforesaid and the costs in this behalf expended &C.
RuthCMT:31 Thursday 24 July 1823

Isaac Hilliard vs Wm Woodson, Jas. McDowell & Henry Trott } Motion No. 109. Upon motion of the plaintiff by his attorney, and it appearing to the satisfaction of the court that the plaintiff recovered against the defendants before John Smith, Esquire, a judgment for one hundred and four dollars and fifty eight cents debt, interest and costs of suit, on the 17th day of June 1820, and on execution issued thereon, which came into the hands of Matthew McClanahan, Sheriff of Rutherford County, who levied the same on one lot of ground in the range of lots laid off and sold by Isaac Hilliard known and designated as lot No. 1 in said range, and on part of a lot of ground known as lot No. 70 (the West part of said lot, in the town of Murfreesborough, being 81 feet in front there being no personal property found. It is therefore considered and ordered by the Court that a writ of venditioni exponas issue to sell the said lots so levied on to make the debt, interest & also the costs in this behalf expended &C.
RuthCMT:32 Thursday 24 July 1823

Isaac Hilliard vs James McDowell, John McKinley & William Woodson } Sciri Facias No. 15 appearance. In this case the plaintiff by his attorney enters a [void] __ as to John McKinley, who has a written release executed to him by John Liscomb who was the plaintiffs agent when this suit was brought and __ said release was executed. The court then adjourned until tomorrow morning half after 7 October.[Three judges sign]
RuthCMY:[blank] Tuesday 20 May 1834

Isaac Hilliard vs William Woodson, James McDowell & Henry Trott } Sciri Facias No. 14. appr. This day came the plaintiff by attorney, and the defendants being solemnly called came not but made default. And it appearing that the writ of Sciri Facias issued, in this cause has been duly served on them, requiring them to appear here at this term to show cause, if any they have or can show, why the original judgment in the name of Isaac Hilliard for the sum of eighty eight dollars and thirty two cents, and costs of suit, should not be revived against them in the name of Mary Hilliard executrix of the last will and testament of said Isaac Hilliard who is now deceased, and why she should not have execution against them for the judgment and costs aforesaid, it is considered by the court, that said judgment be, and the same is hereby, revived against said defendants in the name of Mary Hilliard as executrix as aforesaid, and that she have execution for the satisfaction of the judgment and costs aforesaid, and also all the costs in this behalf expended, together with all the interest due thereon.
Isaac Hilliard vs James McDowell & William Woodson/Woodrow } Sciri Facias No. 15. app. This day came the plaintiff by attorney and the defendants being solemnly called came not but made default. And it appearing to the court, that the writ of Sciri Facias issued in this case has been duly served on said defendants, requiring them to appear here at this term, to show cause if any they have or can show why the judgment rendered against them in the name of said Isaac Hilliard for one hundred and eighty one dollars and ninety eight cents and costs of suit should not be revived against them in the name of Mary Hilliard Executrix of the last will and testament of said Isaac Hilliard who is now deceased and why she should not have execution against them for the same, it is considered that said judgment be and the same is hereby revived in the name of said Mary Hilliard Executrix as aforesaid, and that she have execution for the same, together with the interest thereon and all the costs of this Sciri Facias.

RuthCMY:[blank] Thursday 22 May 1834

James took out a mortgage in 1837.

No. 368: Mortgage James McDowell to Tennessee Matthews for $5.00. One Sorel mare Eleven years old, and one bay mare male about five months old, two beds and bedsteds with all the furniture thereunto belonging, one walnut folding table, one square table, one small drafting table, one trunk, one loom, eight chairs, one cupboard, nine table plates, one lot of knives and forks, one lot cups and saucers, one oven, one skillet, one pot, two pair hooks, one set and iron, one pair smoothing iron, two cows and calves, twenty seven head hogs, two spinning wheels, two pair cotton cards, between twelve and fifteen acres corn growing and now standing in the field, three stacks fodder, one stack oats, two axes, one iron wedge, three plows, three hoes about one half acre cotton growing and standing in the field, one Rat?, one pair warping bars, two jugs, two tubs, two pails, one piggin, and one wash pan, To have and to hold … But this conveyance is made upon this express condition that if I or my representatives pay to the said Tennessee Matthews or his representatives the sum of three hundred Dollars which will be due by the twenty fifth day of December next, according to a note under seal this day executed by me to the said Tennessee Matthews, then this Deed shall be void but not otherwise. This the fifteenth day of September one thousand eight hundred and thirty seven.
James (X his mark) McDowell Seal
Signed, sealed & delivered in presence of
H. G. Raines
W. B. Lillard
Registered 18 September 1837
RutherfordDW:329 15 September 1837

James purchased a lot next to Murfreesboro in 1860.

No. 207: Joseph A. January to James McDowel Sr for $480.00, a lot adjoining the corporation limits of the town of Murfreesboro … lying east of the graveyard, Beginning at F Henrys North East corner, thence North 60 feet, thence West two hundred and thirty feet to the graveyard lots, thence South with the line of the graveyard lot 60 feet to F Henrys Northwest corner, thence East 230 feet to the Beginning. Registered 9 April 1860
RuthDB11:197 2 January 1860

He deeded the lot to his daughter Mary Jane Harrison in deed RuthDB11:211.
He appears in the 1836 and 1837 tax lists of Rutherford County TN.

1836: James McDowell, 1 Lot, Value $1500, Tax $1.20, 0 White Pole, State Tax $0.75, Total State & City Tax $1.20
1837: James McDowell, 1 Lot, Value $1500, Tax $0.75, State tax $0.75, Total State & City Tax 1.35

The following tax list taken by H. C. Carter in 1849 shows James and his sons as well as his putative nephew Matthew.

James McDowell Sr. - Value of Town Lot $1500
James McDowell Jr. - 1 WP, $0.30
W. W. McDowell - 1 WP, $0.30
Gideon McDowell - 1 WP, $0.30
S. H. McDowell - 1 WP, $0.30
Matthew McDowell - 1 WP, $0.30

From a random collection of Jury Lists for Rutherford County, we learn that James McDowell was appointed a Justice of the Peace in November 1829.

Jury lists

A List of Justices of the peace in Rutherford County: Date of Comms: Nov 1829, Name: James McDowell, Date of Resignation: [None listed]
12 James McDowell 9 Issued, Circuit Jury, April Term 1833
9 James McDowell 12 Issd to Jas. McDowell, Jury for the Circuit Court April Term 1834
28 James McDowel 12 days, Grand Petit & Talisman Jurors Constable October Term 1837

His service as a Justice of the Peace in the Rutherford Court is documented in the following table. Note that he first appears in this capacity in February 1830 after having been appointed in November 1829 and continues in that role through 1836.

Table: Justice of the Peace James McDowell

Monday 15 February 1830 - RuthCMM:186
Tuesday 16 February 1830 - RuthCMM:207
Monday 20 February 1830 - RuthCMM:231
Monday 16 August 1830 - RuthCMM:320, 323 and 324
Monday 15 November 1830 - RuthCMM:385, 388, 395 and 396
Saturday 20 November 1830 - RuthCMM:433
Monday 21 February 1831 - RuthCMW-X:1, 4, 5, and 14
Monday 16 May 1831 - RuthCMW-X:70 and 77
Monday 15 August 1831 - RuthCMW-X:126
Tuesday 21 February 1832 - RuthCMW-X:264 and 268
Monday 21 May 1832 - RuthCMW-X:318
Monday 20 August 1832 - RuthCMW-X:377, 378, 379 and 380
Monday 19 November 1832 - RuthCMW-X:428, 433, 435 and 436
Monday 20 May 1833 - RuthCMY:4
Monday 18 November 1833 - RuthCMY:89, 92, and 93
Monday 17 February 1834 - RuthCMY:125
Monday 16 February 1835 - RuthCMY:[blank]
Wednesday 18 February 1835 - RuthCMY:[blank]
Thursday 19 February 1835 - RuthCMY:[blank]
Monday 18 May 1835 - RuthCMY:[blank]
Tuesday 19 May 1835 - RuthCMY:[blank]
Monday 16 November 1835 - RuthCMY:[blank]
Thursday 19 November 1835 - RuthCMY:[blank]
Friday 20 November 1835 - RuthCMY:[blank]
Saturday 21 November 1835 - RuthCMY:[blank]
Monday 15 February 1836 - RuthCMY:[blank]
Tuesday 16 February 1836 - RuthCMY:[blank]
Wednesday 17 February 1836 - RuthCMY:[blank]
Thursday 18 February 1836 - RuthCMY:[blank]

During his service as a Justice of the Peace, James was appointed to collect the lists of taxable property.

Ordered by the court, that the following Justices of the Peace, be, and they are hereby appointed to receive list of taxable property and polls for the year 1830, to wit:
26 James McDowell in Capt. Smiths Company

RuthCMM:394 Monday 15 November 1830

Ordered that the following Justices of the Peace, be and they are hereby, appointed to receive lists of taxable property and polls for the year 1833, viz:
No. 5 in Capt. Hicks Company, James McDowell

RuthCMY:94 Monday 18 November 1833

It is ordered by the court that the following Justices be appointed to receive lists of taxable property for the year 1834, to wit:
7 in Capt. Hicks Company James McDowell Esq.

RuthCMY:[blank] Friday 21 November 1834

James was also appointed a judge of elections.

It is ordered by the Court that James McDowall, William Hansborough and Samuel Killough be appointed Judges of the ensuing election for Govr and members of the legislature to be held at Murfreesborough.
RutherfordCMP:530 Wednesday 20 June 1821

Ordered, that the following persons be, and they are hereby, appointed Judges of election at the following precincts in Rutherford County, to wit: William H. Smith, James S Dalton and James McDowell, to be Judges at Murfreesboro …
RutherfordCMY:2 Monday 20 May 1833

James served as a juror in Rutherford County TN on many occassions as shown in the following table.

Table: Jury Service of James McDowell

Wednesday 23 April 1817 - RutherfordCMK:301
Friday 25 July 1817 - RutherfordCML:116-117
Monday 16 March 1818 - next term - RutherfordCML:303
Thursday 17 June 1819 - next term - RutherfordCMN:171-172
Tuesday 26 December 1820 - RutherfordCMP:143
Wednesday 14 March 1821 - RutherfordCMP:217, 220 and 221
Friday 16 March 1821 - RutherfordCMP:245-246
Saturday 17 March 1821 - RutherfordCMP:251
Monday 19 March 1821 - RutherfordCMP: 262, 263 and 264
Thursday 29 March 1821 - RutherfordCMP:417 and 428
Friday 30 March 1821 - RutherfordCMP:443
Friday 30 March 1821 - next term - RutherfordCMP:448
Tuesday 19 June 1821 - RutherfordCMP:521-522
Wednesday 20 June 1821 - RutherfordCMP:525, 526, 527, 528 and 529
Thursday 21 June 1821 - RutherfordCMP:531-532
Friday 22 June 1821 - RutherfordCMP:534
Monday 25 June 1821 - RutherfordCMP:540 and 543
Tuesday 26 June 1821 - RutherfordCMP:549-550
Thursday 28 June 1821 - RutherfordCMP:558
Saturday 30 June 1821 - RutherfordCMP:577-578
Wednesday 19 December 1821 - RutherfordCMQ:89 and 91
Friday 21 December 1821 - RutherfordCMQ:101, 110, 111, 112 and 113
Saturday 29 December 1821 - RutherfordCMQ:199, 200, 201, 209, 210 and 224
Wednesday 22 January 1823 - RutherfordCMR:184
Thursday 30 January 1823 - RutherfordCMR:268
Wednesday 21 July 1824 - RutherfordCMS:27
Wednesday 20 April 1825 - RutherfordCMS:256
Saturday 21 January 1826 - RutherfordCMU:61
Wednesday 25 January 1826 - RutherfordCMU:79 and 84
Thursday 26 January 1826 - RutherfordCMU:86, 87, 89, and 90
Friday 21 July 1826 - RutherfordCMU:218-219
Wednesday 23 January 1828 - RutherfordCMV:123, 124, 125, 126, 127, 131 and 132
Friday 20 February 1829 - RutherfordCMV:416
Saturday 21 February 1829 - RutherfordCMV:422
Tuesday 24 February 1829 - RutherfordCMV:435
Wednesday 25 February 1829 - RutherfordCMV:442
Tuesday 19 May 1829 - RutherfordCMM:18
Saturday 23 May 1829 - RutherfordCMM:33
Tuesday 26 May 1829 - RutherfordCMM:40-49
Wednesday 19 August 1829 - RutherfordCMM:94-95
Thursday 20 August 1829 - RutherfordCMM:102
Monday 19 November 1832 - next term list for grand jury - RutherfordCMW-X:436

James was involved in a large number of court cases and court actions in many different roles. We now list those appearances in the court minutes in chronological order.

Comfort Harding, a poor woman was this day let to the lowest bidder till the next term of this Court to James McDowall for sixty dollars
RutherfordCMN-O:247 Tuesday 14 September 1819

It is ordered by the Court that James McDowall be & is authorised to draw his Certificate on the County trustee of this County for Sixty dollars for keeping Confort Harding from the last to the present term of this Court, which sum the said trustee is hereby authorised to pay out of any unappropriated money in his hands
RutherfordCMO"12-13 Monday 13 December 1819

A A & J Frigg vs James McDowall } Case
This day came the said parties by their attornies and thereupon came also a jury of good and lawful men, to wit: [List] who being elected tried and sworn well and truly to try the issue joined between the parties, upon their oaths do say that they find the issue in favour of defendant. It is therefore considered by the Court here, that the said defendant go hence without day and recover against the said plaintiff this Costs by him about his defense in this behalf expended and the said plaintiff in Mercy &C

RutherfordCMP:256 Monday 19 March 1821

Edmund Jones and William Ledbetter Exrs of Juan Ledbetter decd vs Dudley Brown and James McDowall } Debt No. 213
This day came the said parties by their attornies, and thereupon came a jury of good and lawful men, to wit: [List] who being elected, tried and sworn the truth to speak upon the issue joined, upon their oaths do say that the defendants have not paid the Debt of one hundred and thirty one Dollars and twenty one cents in the plaintiff declaration mentioned, as the plaintiff in declaring hath alleged, and they assess the plaintiff a damage to three dollars and fifty three cents, less his costs. It is therefore considered by the Court here that the said plaintiffs recover against the said defendants the Debt aforesaid in the declaration mentioned & the damages aforesaid by the jury in form aforesaid assessed and the costs in this behalf expended in the said Defendants in mercy &C.

RutherfordCMP:322 Thursday 22 March 1821

James M. King vs James Phillips & James McDowall } Debt No. 209
This day came the said parties by their attornies, and thereupon came a jury of good and lawful men, to wit: [List] who being elected tried and sworn the truth to speak upon the issue joined, upon their oaths do say that the defendants have not paid the Debt of four hundred and eighty six dollars in the declaration mentioned, and the plaintiff in declaring hath alleged, and they assess the plaintiffs damages to thirty three dollars and twenty cents, besides costs. It is therefore considered by the Court here that the plaintiffs recovered against the said defendants, the debt aforesaid in the declaration mentioned, and the damages aforesaid by the jury in form aforesaid assessed and the costs in the behalf expended, and the said defendants in mercy &C

RutherfordCMP:325-326 Thursday 22 March 1821

McDowall & Pope vs Henry Coaller } No. 107
[Ordered] by the Court the Plain a commission issue to take the deposition of John McKinney and Thomas Cummins of Augusta, Georgia, for the plaintiffs, giving the defendants attorney forty days notice.

RutherfordCMP:437 Friday 30 March 1821

A. A. & J. Frigg vs James McDowall { 88
The plaintiffs have prayed an appeal to the Circuit Court, who gave bond & security & filed reasons.

RutherfordCMP:438 Friday 30 March 1821

James M. King vs James Childress & James McDowall } No. 209
The defendants have prayed and obtained an appeal, in the nature of a writ of error, to the next Circuit Court of the County, who gave bond & security & filed reasons.

RutherfordCMP:442 Friday 30 March 1821

William Elder vs James McDowall } No. 29
This day came the plaintiff by his attorney and saith he intends no further to prosecute his suit against the defendant. And thereupon came also the said Defendant in his proper person and assumes to pay all costs in this behalf expended &C

RutherfordCMP:526 Wednesday 20 June 1821

James McDowell vs John D. Newgent } Motion No. 23
This day came the plaintiff by his attorney and [blacked out words] no further to prosecute his suit against the defendant.
It is therefore considered by the court that the said defendant go hence without day and recover against the plaintiff his costs by him about his defense in this behalf expended &C.

RutherfordCMT:179-180 Friday 31 October 1823

Abner Johns vs George R. Naish, James McDowell } [Supursdeas], No. 79
Upon motion of the defendants by their attorney to quash an execution issued by George W. Oliver Esquires in the name of Abner Johns against said Defendants, and upon solemn argument had thereon and by the court here fully understood, it is ordered by the court that said motion be sustained and that

RutherfordCMU:102 Saturday 28 January 1826

Thomas Simmons was this day bound an apprintice to James McDowell to learn the carpenters trade, who gave bond and security according to law.
RutherfordCMV:440 Wednesday 25 February 1829

James McDowell vs Frederick E. Becten Jr & Frederick Becten Sen } In Debt, No. 43. This day came the said parties by their attorneys and thereupon came also a jur of good and lawful men, to wit: [List]
RutherfordCMM:239 Tuesday 23 February 1830

James McDowell vs F. E. Becton Jr. & F. E. Becton Senr } In Debt, No. This day came the said parites by their attorneys, and thereupon came also a jury of good and lawful men, to wit [List] who being elected, tried and sworn well and truly to try the issue joined between the parties, upon their oath do say that the defendants have paid all the debt in the plaintiffs declaration mentioned, except one hundred and eighty nine dollars, and they assess the plaintiffs damages by reason of the detention of that balance of debt, to twelve dollars and ninety one cents. It is therefore considered by the Court that the plff. recover against the defts the balance of debt and damages aforesaid, and also also all the costs in this behalf expended.
RutherfordCMM:243-244 Tuesday 23 February 1830

Ordered by the court, that Varner D. Cowen, William Gilliam and James McDowell, Esquires, be, and they are hereby appointed commissioners to settle with James I. Jetton and William D. Baird administrators of Joseph Arbuckle decd and that they make report to next court.
RutherfordCMW-X:256 Monday 20 February 1832

Ordered that the sheriff of Rutherford County summon … James McDowell … personally to appear before the Judge of the Circuit Court of Rutherford County, at the Court house in the town of Murfreesborough, on the first Monday in April next, then and there to serve as grand or petit Jurors as the case may be …
RutherfordCMY:101 Wednesday 20 November 1833

The State vs Wallis & James McDowell & James Vaghan & others Clerks fees 4.26 Sheriff Walkins 2.00 $6.26
RutherfordCMY:28 Monday 1 August 1836

A marriage license was issued on 25 June 1830 for the marriage of Thomas P. Davis to Lucinda Beesley with James McDowell as surety
In 1830, William Patton issued a Power of Attorney to James.

No. 430 William Patton to Power of attorney James McDowell
The State of Mississippi Wayne County Know all men by these presents that as William Patton of the County and State aforesaid for __ good causes & considerations me hereunto necessary, have made ordained constituted and appoint James McDowell of the State of Tennessee and County of Rutherford my true and lawful attorney, for me and in my name and for my benefit and use, to take the possession of certain negro slaves, to wit, Mariah and her children which was with other slaves deeded to me in trust by William Webber of the State of Mississippi County of Wayne for the profit and benefit to be derived from the heirs of said slaves to be applied by me to William Patton trustee as aforesaid to the advantage and support of Margaret Earthman daughter of said William Webber and her legitimate issue; and whereas said slaves above mentioned have been removed to the State of Tennessee beyond the reach of my convenient management, I also authorize my said attorney to use all lawful means to acquire the possession of said slaves, and to manage direct and use the same as fully and effectual as I myself could do by virtue of the letter of trust to me confided, and I hereby authorize and direct my said attorney to do and perform all manner of things in my name and behalf to do and perform all things which I am legally entitled to do and perform pursuant to the regulations and directions of said deed of trust, and I do hereby bind myself to whatever my said attorney may do pursuant to the trust confided to me lawfully to do, in and about the said negro slaves Mariah and her children as aforesaid by virtue of these presents. Signed, Sealed and acknowledged this 10th day of May 1830.
Wm Patton Seal
James Patton, J.P.W.C.
The State of Mississippi, Wayne County } This is to certify that James Patton whose name is officially subscribed above is an acting Judge of Probate for the County aforesaid and due faith and credit should be given to all his acts as such. Given under my hand and seal of office the 10th day of May 1830.
J. Magus, Regr CCWC
Registered April 1st 1831
RutherfordDBS:331 10 May 1830

For many years, James applied his skills as a carpenter for the repair and upkeep of the Rutherford County Court House in Murphreesboro. We note in the early years that Murphreesboro was the capital of the State of Tennessee and the location for meetings of the General Assembly including the State Senate and the State House of Representatives. We provide below a listing of the court records recounting his years of service.

It is ordered by the Court that James McDowall be allowed the sum of five Dollars for repairs done to the jail of this County …
RutherfordCMO:319 Friday 23 June 1820

It is ordered by the Court that James McDowal be allowed the sum of three dollars eighty seven and one half cents for repairs done to the Court House of Rutherford County …
RutherfordCMP:125 Tuesday 19 December 1820

It is ordered by the Court that James McDowall be allowed the sum of twenty two dollars and twenty five Cents for repairs to be done to the Court House tables & for preparing the House for the reception of the next General Assembly …
RutherfordCMP:529 Wednesday 20 June 1821

It ordered by the Court that an allowance be made to James McDowall for repairing the Court House, that the said McDowall make out a just and complete bill of all repairs made and to be made and submit the same to John Hoover esqr, George W. Oliver Esqr and Joshua Haskell esqr, whose decision and allowance shall be good & well be accepted and allowed by this Court.
RutherfordCMQ:2 Monday 10 September 1821

It is ordered by the Court that James McDowall take possession and charge of the Court House for the twelve months from this time. That he keeps the same in complete order and repair and at each term of the Courts holden during the term of twelve months, he shall have the said Court House kept clean and in good order for said Courts, for which said several __ as that said James McDowall shall be allowed the sum of twenty five dollars.
RutherfordCMQ:3 Monday 10 September 1821

It is ordered by the Court that an order made at September term of this Court authorizing James McDowel to take charge of the Court house, for which he was allowed twenty five dollars, be and the same is hereby recinded. And that Martin Clark be authorized to take charge of said Court house, for which he is allowed twenty dollars provided he keeps it in good order during the sessions of Court for the ensuing twelve months.
RutherfordCMQ:326 Tuesday 23 April 1822

It is ordered by the Court that James McDowall be allowed the sum of twelve Dollars & fifty Cents for having kept in repair the Court House for six months previous to the last term of this Court …
RutherfordCMR:3 Monday 15 July 1822

It is ordered by the court that James McDowell who has the keys of the Senate chamber and representive chamber, be and he is hereby required to remove the chairs, tables and other property belonging to the state into the senate chamber, and that he deliver the key of the room occupied by the house of representatives to the sheriff of Rutherford County.
RutherfordCMS:255 Wednesday 20 April 1825

Ordered by the Court that James McDowell be allowed the sum of three Dollars for repairing the back house in the Yard court …
RutherfordCMY:16 Monday 6 June 1836

Ordered by the Court that James M. Tompkins shff be allowed as follows, to wit: for McDowells bill for repairs on court house $47.67
RutherfordCMZ:614 Monday 4 January 1847

Ordered by the Court that James M. Tompkins Sheriff of Rutherford County be allowed the following Sums for exficio services for the 1848, the sum of Fifty dollars, one Load wood & cutting, the sum of one dollar & Sixty cents, McDowel of for work on Court house the sum of $87.10 … and that the County Trustee pay the same out of any monies that he may have on hand belonging to said County there being a sufficient number of Justices present & voting to make said allowance.
RutherfordCMAA:132 Monday 2 April 1849

James McDowell Sr. was this duly appointed by the court to take care of the Court House the present year and to have lights put in the widows [Sic] & other small repairs and to present an amount of the same to the Court for allowance.
RutherfordCMAA:416 Saturday 10 January 1852

Ordered by the Court that J. Huggins & Son be allowed the Sum of Nine dollars & 91 cents Glass Putty, nails &C furnished Jas McDowell Sr for repairs about the Court house …
Ordered by the Court that Joseph W. Nelson be allowed the sum of six dollars & 9 cents for Glass Putty &C furnished Jas McDowell Jr for repairs on Court house …

RutherfordCMBB:21 Monday 5 July 1852

Ordered by the Court that James McDowell Jr. be allowed the sum of Five dollars & 65 cents for puting in lights &C in Court house widows [Sic] …
RutherfordCMBB:50 Monday 4 October 1852

James McDowell vs the County Trustee
Clerk Wendel $5.50 Shff McKnight $2.25 - 7.75

RutherfordCMBB:234 Monday 3 October 1853

Ordered by the Court that James McDowell Sr be allowed the Sum of Four dollars for puting in lights & repairing windows about the Court house …
RutherfordCMBB:268 Monday 2 January 1854

Ordered by the Court that Robison & Morgan be allowed the sum of One dollar & 83 cents for Glass & putty furnished J. McDowell Sr for repairing Court house windows …
RutherfordCMBB:325 Monday 3 April 1854

Ordered by the court that James McDowell Sr be allowed the Sum of Five dollars for keeping the court house [shut] for 1852 and 1853 …
RutherfordCMBB:365 Monday 3 July 1854

Ordered by the court that James McDowell Sr be allowed the sum of Five dollars the balance of his amount rendered for taking care of the Court house of Rutherford County for the years 1852 & 3 …
Ordered by the Court that McDowell & Ocalachan be allowed the sum of Five dollars for repairing windows and slating the same …

RutherfordCMBB:396 Monday 2 October 1854

Ordered by the Court that James McDowell Senr be allowed the following Sums, to wit: for repair about Court house one dollar & fifty 75 cents, for taking care of court house for 1854 & 1855, the sum of Ten dollars, making in all the sum of Eleven dollars & fifty 75 cents …
RutherfordCMBB:546 Monday 1 October 1855

James McDowell to Allowance } Ordered by the Court that Sum of $7.525 be allowed to James McDowell for repaires on the Courthouse …
RutherfordCMCC:119 Monday 6 October 1856

A. M. McKnight Sherrif to allowance } Ordered by the Court that the following sums be allowed A. M. McKnight as Sheriff &C

paid McDowell for putty 10 & for stone pitcher 0.40 …

RutherfordCMCC:324 Monday 6 July 1857

James McDowell to Allowance } Ordered by the Court that the sum of $7.68 be allowed to James McDowell for attention & repairs on the Court House …
RutherfordCMCC:360 Monday 5 October 1857

James McDowell allowance } Ordered by the Court that $6.80 be allowed James McDowell for Glass & attention to Court House …
RutherfordCMCC:587 Monday 4 October 1858

James McDowell All
Ordered by the Court that James McDowell be allowed fifty cents for putting Glass in Court house windows …

RutherfordCMDD:144 Monday 3 October 1859

The Will of James McDowell was producted in Court on 4 October 1865.

Jas McDowell Deceased
A paper writing purporting to be the last will and testament of James McDowell Deceased was this day produced in open Court for probate and the execution thereof was duly proven by the oaths of Wilson Thomas, and Robert B. Jetton the subscribing witnesses thereto and was ordered to be recorded.

RutherfordCMDD:782 Wednesday 4 October 1865

The Will of James McDowell dated 26 August 1865 was probated on 4 October 1865 and filed.[GR21.583] We note that William, Jesse, and Helen are dead by the date of his will.

James McDowall Deceased Will
I James McDowell do make and publish this my last will and testament hereby revoking all wills by me at any time made.
I desire that as soon after my death as is practicable my Executor shall collect all that is coming to me from any source and sell all my estate both real and personal and after the payment of all expenses and any debts against me divide the proceeds equally between my six children, to wit, Gideon, James, Wallace, Houston, Nancy, wife of James Cathron and Mary wife of Joseph Harrison, and the children of my deceased son Jesse, making seven shares.
My Executor will sell my real estate upon such terms as he shall consider best execution to the purchase the necessary Deeds.
I nominate and appoint my fried James W. Avant my Executor.
Given under my hand & seal Augt the 26th 1865.
James (X his mark) McDowell
Acknowledged before us this 26 August 1865
Wilson Thomas
Robt B. Jetton
State of Tennessee, Rutherford County
County Court October Term 1865
The foregoing last will and testament of James McDowell Deceased was this day presented in open Court for probate, and the execution thereof was duly proven by the oaths of Wilson Thomas and R. B. Jetton the subscribing witnesses thereto and was certified and ordered to be recorded. Witness my hand at office this 4th day of October 1865.
John Jones Clk

Letters testamentary were provided to his executor James Avent on 7 November 1865.

Jas. McDowell Deceased
It appearing to the Court that James McDowell is dead and he having left a last will & testament on his estate which has been [regularly] proven at a previous term of this Court, this day came into open James M. Avent the executor nominated in said will and applied for letters and the Court being satisfied as to his claim and he having given Bond in the sum of Four Thousand Dollars with D. D. Wendel & Wm. A. Ranson as his securities and qualfied according to Law, to him letters testamentary are ordered to be issued.

RutherfordCMEE:8 Tuesday 7 November 1865

The settlement of McDowell's estate was filed on 1 June 1868.[GR23.173, GR23.174

James McDowell Decd
A Settlement made with James M. Avent Execution of James McDowell Decd before Jno. B. Wilson Clerk of the Rutherford County Court, I find that said Executor is indebted to said Estate as follows, to wit
$213.00 - To amount collected of W. A. Ransom
1790.00 - To amount collected for land sale
$2003.00
Note on Sam Tompson
$22.40 - Balance due January 1st 1868
Bad debt on W. R. McFaddens Estate
Credit as follows
$25.00 - By J. M. Avent account
2.50 - By Advertising fee
2.00 - Paid Auctioneer
67.60 - John Lansing account
39.96 - W. C. Eagleton account
$5.95 - By taxes for 1865
15.00 - By taxes for 1866
16.50 - " " " "
9.50 - " " " "
25.70 - By Buskett & Avent account
173.98 - By B. W. Avent
12.00 - Jno Jones Clerks fee
6.15 - By Dr. Buskitte account Estate
80.75 - By Miss Anna [Murfree]
5.00 - By J. M. Tompkins Note
36.25 - By J. M. Tompkins for Ben Johnson
1.00 - Clerks fee for this Settlement
100.00 - Allowance to Adminstrator
$692.64
$1310.36 - Balance due Estate from Executor at the Settlement
The two debts against Thompson and McFadden are reported insolvent and are not ennumerated in his assets of the Estate, witness my hand at office this 1st June 1868
Jno B. Wilson Clerk

William McDowell
Parents: James McDowell and Sarah MNU

William McDowell was born between 1801 and 1810. There is no proof that he is a son of James other than his being in the 1836 Tax List of Rutherford County TN. By 1840, he is in the census record for Williamson County.

1840 Census Williamson County TN
William McDowell

1 Male 30-39: [William]
1 Female 30-39:

No further information has been found for him and he is presumed dead when his putative father's will is probated.

Gideon McDowell
Parents: James McDowell and Sarah MNU

Gideon McDowell [c1809 - Unknown] married Elizabeth Norris [c1810 - Unknown] on 24 January 1833 in Rutherford County TN. They had the following children.

Rhoda Ann McDowell [c1834 - Unknown] married Alexander J. Drumwright on 25 February 1851 in Rutherford County TN.
Frances McDowell [c1837 - Unknown] married W.O.Callagan on 28 April 1852 in Rutherford County TN. In the 1860 Census, they live in the North Western Division, Madison County AL.
Gideon McDowell [c1840 - Unknown] enlisted as a Private and Artificer on 24 Decebmer 1861 at Nashville TN in Company F of the Third Confederate Engineer Troops. He was discharged on 4 March 1864 and "final statements given at Dalton Ga Expiration of Service." Another report indicates that he served to 30 April 1864
William McDowell [8 June 1844 - 21 July 1921 Oakland Cemetery, Little Rock, Pulaski Cty Arkansas]. A W.N. McDowell served in Company D of the Third Confederate Engineering Troops during the Civil War along with his brother Gideon.
Helen McDowell [c1845 - Unknown] lived with her sister Frances in Madison County AL in 1860 Census.
Sarah McDowell [c1847 - Unknown]

They appeared in the following census records.

1840 Census Marshall County TN
Gideon McDowell

1 Male 0-4:
1 Male 10-14:
1 Male 30-39: [Gideon]
1 Female 0-4: [Francis]
1 Female 5-9: [Roda]
1 Female 30-39: [Elizabeth]
1 Female 60-69:

1850 Census Rutherford County TN
Murfreesboro

Gidion McDowell - 41 M - Carpenter - KY
Elizabeth - 40 F - TN
Roda A. - 16 F - TN
Francis - 13 F - TN
Gidion - 10 M - TN
Wm - 7 M - TN
Hellen - 5 F - TN
Sarah - 3 F - TN
Joseph Fowler - 22 M - Carpenter - TN
George Hemphill - 22 M - Do - TN

The State of Tennessee charged Gideon for a riot in 1827, but he was found innocent.

The State vs Gideon McDowell } Judt. for a riot, No. 45
This day came as well the state of Tennessee by Samuel H. Laughlin attorney General of the 6th solicitorial district of said State, as the defendant in his proper person, and the said defendant being solemnly charged saith he is not guilty, and for his trial puts himself upon the country, and the attorney general doth the like. And thereupon came also a jury of good and lawful men, to wit: [List] who being elected tried and sworn well and truly to try the issue joined between the said state and the said defendant, upon their oath do say that the defendant is not guilty.
It is therefore considered by the court that the defendant go hence without day, and that the county trustee pay all the states costs in this behalf expended &C.

RutherfordCMU:357-358 Tuesday 23 January 1827

Gideon appears in the 1837 tax list for Rutherford County TN.

Gideon McDowell, 1 White Pole, Tax $0.12½, State Tax $0.12½, Total State & County Tax $0.25

In 1842, he served on a lunacy panel.

Gideon McDowell serves on a panel to determine the lunacy of Thomas Runker.[KM Abstract]
RutherfordCMZ:301 Monday 4 July 1842

He served as an election judge in 1847.

Ordered by the Court that the following persons be appointed Judges of the ensuing August election for Governor, Congressman & members to the Senate & legislature of Tennessee, to wit in District No.
13 James Callone, Gideon McDowell, Wm. D. Heaks

RutherfordCMAA:9 Monday 5 July 1847

He apparently was sued by the State of Tennessee again in 1855.

Ordered by the Court that D. D. Wendel Clerk of the Rutherford Circuit Court be allowed the following bills of costs (to wit)
State of Tennessee vs Gideon McDowell
__ W. [C__lt] $5.19, Shff McKnight $4.00, witness Robert Jones $8.25, D. Sublett $8.25, J. R. Neely $5.25, T Allen $6.00, J. Bl Clark $7.50 } $44.44

RutherfordCMBB:524 Monday 2 July 1855

Jesse McDowell
Parents: James McDowell and Sarah MNU

Jesse McDowell [c1810 - Unknown] married a Sally Cooke on 27 October 1829 in Rutherford County with bondsman Daniel Smith and a Mariah Freeman on 5 December 1829 in Rutherford County with bondsman Nathan Thurman. It is unclear which marriage belongs to this Jesse McDowell.
Jesse appeared in one census record.

1840 Census Lafayette County MO
Jesse McDowell
2 Males 0-4:
2 Males 5-9:
1 Male 20-29: [Jesse]
1 Female 20-29:

A Jesse McDowell was listed on the Census Non-population Schedule dated 21 December 1850 for District 11, Gibson County TN as agriculture, but he does not appear on the 1850 Census.
Jesse served several times as a juror in Rutherford County.

Friday 24 February 1831 - RutherfordCMW-X:58, 60 and 61
Wednesday 22 May 1833 - RutherfordCMY:30-31

In February 1833, a grand jury indicted Jesse for assault and battery. The case was tried in May and he was found guilty and fined.

The Grand Jury returned into Court an Indictment against Jesse McDowell for an Assault & Battery upon one [Lenion] Elliott endorsed a "true bill" and withdrew to consider of further presentments.
RutherfordCMW-X:611 Thursday 21 February 1833

The State of Tennessee vs Jesse McDowell } Indictment, A&B
This day came as well the state of Tennessee by Samuel Yerger Esquire, attorney general of the 6th Solicitorial district of said state, as the defendant in his proper person, and said defendant being solemnly charged saith he is not guilty, and the attorney general doth the like. And thereupon came also a jury of good and lawful men, to wit: [List] who being elected, tried and sworn well and truly to try the issue of traverse joined between the said state and said defendant, upon their oath aforesaid, do say that the defendant is guilty in manner and form as charged in the bill of Indictment.
It is therefore considered by the court that the defendant make his fine with the state by the payment of two dollars and also all the costs in this behalf expended and that execution issue against him and James McDowell his security, for the fine and costs aforesaid.

RutherfordCMY:33-34 Thursday 23 May 1833

On 7 September 1838, Jesse McDowell of Lafayette County MO received a US Land Grant for 40 acres being the Northeast quarter of the Northeast quarter of Section 18, Township 47-N, and Range 26-W.
We have found no further information about Jesse, but an interesting email exchange found of the web suggests that his middle name was Franklin.

Hello Frank! I recently have been in contact with a great, great Aunt and she has informed me that she has much information on my Jesse McDowell including the fact that his middle name was Franklin and she said he got that middle name from his mother's maiden name she remembers. She also said that my Jesse was descended from an Ephraim McDowell who was born in Connor Ireland and settled in New Jersey. She is going to copy family info on Jesse (including siblings) and send to me via snail mail. If I come up with more I will keep you posted.
Also wanted to share with you that I have been in contact with a gentleman who has been looking for a Jesse McDowell who married in Illinois and migrated to California in 1852. He told me that his ggggrandmother was a Mary Jane McDowell who was the sister of this Jesse McDowell. The information he gave me that was told to him by his Uncle coincides with information I have been given on my Jesse. I really do believe that they were related.
Also wanted to share with you that I have made contact with a woman who is descended from Ephraim McDowell of Connor Ireland and she is sending me information on him including a description of his Estate that was sold around 1970 in New Jersey. He is buried in NJ, Bedminster Township. I will keep you posted after I receive more information, of course all info is coming snail mail (regular mail) so may take a while ….
Marcie

Elizabeth McDowell
Parents: James McDowell and Sarah MNU

Elizabeth McDowell [c1814 - Bf 1860] married Hiram Carter [c1808 - Unknown] on 26 September 1837 in Rutherford County TN. They had no children and appeared in the following census records.

1840 Census Rutherford County TN
Hiram Carter

1 Male 30-39: [Hiram]
1 Female 5-9: [Elizabeth Harrison]
1 Female 20-29: [Elizabeth]

1850 Census Rutherford County TN
Murfreesboro

Hiram C. Carter - 42 M - farmer - TN
Elizabeth - 37 F - NC
Elizabeth Harrison - 17 F - KY

1860 Census Rutherford County TN
Murfreesboro

H. C. Carter - 52 M - Saddler - AL
Eliabth - 47 F - KY
J. McDowell - 85 M - Carpenter - VA
Sarah McDowell - 80 F - VA

Nancy McDowell
Parents: James McDowell and Sarah MNU

Nancy McDowell [c1817 - Unknown] married James Cauthron [c1807 - Unknown] on 20 Mary 1834 in Rutherford County. They had the following children.

James P. Cawthon [c1835 - Unknown] 2nd Lieut, Co. 1, 27th Tenn Inf Reg
John T. Cawthon [11 August 1837 - 19 July 1904 EVER/FG] married Elizabeth J. Jackson [4 June 1845 - 30 April 1926 EVER/FG] on 28 November 1860 in Rutherford County TN.
Alfred M. Cawthon [28 November 1840 - 29 May 1917 OC/FG] married first to R. V. Manor [c1845 - Unknown] on 6 October 1864 in Rutherford County TN and second to Mary Frances Davenport [1870 - 5 December 1945 OC/FG]
Elizabeth Cawthon [c1842 - Unknown]
William Cawthon [c1846 - Aft 1880] was single in the 1880 Census.
Mary/Mattie Cawthon [c1850 - Unknown]
Richard C. Cawthon [c1858 - Aft 1910] married Katharine "Kate" Miller [19 January 1862 - 19 November 1934 /TNDC], the daughter of Robert Miller and Maudy Shoemaker, on 23 Mary 1880 in Rutherford County TN.

Nancy and James appeared in the following census records.

1850 Census Rutherford County TN
Murfreesboro

James Cauthron - 43 M - Carpenter - VA
Nancy - 33 F - TN
James - 15 M - None - TN
John - 13 M - TN
Alfred - 12 M - TN
Elizabeth - 9 F - TN
Wm - 5 M - TN

1860 Census Rutherford County TN
Murfreesboro, PO Murfreesboro

J.C. Compher/Cawthon - 53 M - Carpenter - VA
Nancy - 45 F - TN
John - 22 M - Carpenter - TN
Alfred - 20 M - Tinner - TN
Eliza - 17 F - TN
Wm - 13 M - TN
Mary - 10 F - TN
Richard - 4 M - TN

1870 Census Rutherford County TN
Murfreesboro Wared 6, PO Murfreesboro

Jas Cawthon - 63 M - Carpenter - VA
Nancy - 50 F - Keeping house - TN
Wm - 23 M - Carpenter - TN
Mary - 18 F - at home - TN
Richd - 13 M - TN

1880 Census Rutherford County TN
Murfreesboro

James Cawthon - 74 M - Carpenter - VA VA VA
Nancy - 60 F - Wife - Keeping house - TN TN TN
William - 33 M - Son - Carpenter - TN VA TN
Mattie - 19 F - Daughter - TN VA TN
Richard - 21 M - Son - Farmer - TN VA TN
Kate C. - 18 F - Daughter-in-law - TN TN TN

William Wallace McDowell
Parents: James McDowell and Sarah MNU

William Wallace McDowell [c1818 - c1880] married Malissa Sherron [c1824 - c1880] on 21 June 1842 in Rutherford County TN. They had the following children.

Mary A. McDowell [c1844 - 11 February 1868]
Benjamin Franklin McDowell [January 1846 - 22 July 1912] married Margaret Caledonia Lamberson [1851 - 29 April 1875] on 15 February 1871 in Madison County AL.
Sarah E. McDowell [c1847 - Unknown]
William Wallace McDowell [24 December 1851 - 6 October 1933 EVER/FG] married Martha Shannon Jarrett [24 June 1859 - 12 September 1953 EVER/FG] on 26 December 1877 in Rutherford County TN.
Andrew Jackson McDowell [3 July 1853 - 20 March 1919 EVER/FG/TNDC] married Elizabeth Lucretia "Vanda" Ford [16 January 1864 - 8 April 1944 EVER/FG] on 23 March 1881 in Rutherford County TN.
Emma Mai McDowell [16 January 1879 - 2 September 1899 EVER/FG]

Wallace appeared in the following census records.

1850 Census Rutherford County TN
Murfreesboro

Wallace McDowell - 31 M - Carpenter - TN
Malica - 26 F - NC
Mary A. - 6 F - TN
Benjamin - 4 M - TN
Sarah E. - 3 F TN
Mary Sheron - 23 F - NC
Isaac Sheron - 13 M - TN
Polly Sheron - 55 F - NC

1870 Census Rutherford County TN
Murfreesboro, PO Murfreesboro

Wallace McDowel - 51 M - Carpenter - TN
Malissa - 50 F - Keeping house - NC
Wm - 19 M - Carpenter - TN
Andrew - 17 M - Farm Laborer - TN
Jas Shurson - 39 M C - Carpenter - TN

1880 Census Rutherford County TN
Murfreesborough

Wallace McDowell - 61 M - Carpenter - TN TN TN
Malissa - 60 F - wife - Keeping house, chills - NC NC NC
A. J. - 27 M - carpenter - TN TN NC

Wallace appeared in the following deed record.

No. 566: Allen Newman to } Deed Trust W. W. McDowell
$1.00
2 oxen, one cart, one levw?, one clock for Newman's debts … I am indebted to Edward Arnold by note under seal and payable the 25th day of December next for fifty dollars, the above note is signed by myself and Jesse McDowell jointly and William W. McDowell Security … [voided if debt paid]
Witness: John Woods
Registered 10 February 1846
RutherfordDB2:410

Wallace was paid by the County for work on the courthouse.

Ordered by the Court that W. W. McDowell & H. Gaunaway be allowed the Sum of Six Dollars & 25 cents for articles furnished & repairs made upon the Court House …
RutherfordCMBB:49 Monday 4 October 1852

W. W. McDowell allowance
It is ordered by the Court that W. W. McDowell be allowed Eight dollars for locks & putting them on the Court House …

RutherfordCMEE:189 Wednesday 6 June 1866

James McDowell
Parents: James McDowell and Sarah MNU

James McDowell [11 November 1818 - 6 May 1896 WIN/FG] married Harriet Caroline Petty [25 September 1818 SC - 1 April 1900 WIN/FG] on 19 June 1842 in Rutherford County TN. They had the following children.

Mathew Lemuel McDowell [24 May 1843 - 12 March 1936 WIN/FG] married Mary Albert Cawthon [18 January 1847 - 1 November 1926 WIN/FG] on 26 July 1865 in Madison County AL.
James McDowell [c1844 - Unknown] married Rebecca C. McMullin [c1851 - Unknown] on 19 January 1870 in Madison County AL.
Hiram Carter McDowell [1847 - 1925 MAP/FG] married Susan F. Edens [28 April 1861 - 15 January 1946 MAP/FG] on 22 November 1876 in Moore County TN.
Frusanah McDowell [December 1848 - Unknown] married James A. Hall [Unknown - 13 November 1923 MHIL/FG] on 21 December 1870 in Madison County AL. She later married Charles E. Winneford about 1882 and appeared in the 1900 Census with him in Ellis County TX.
Franklin Pierce McDowell [1851 - 1928 MAP/FG] married Fannie B. Bridges on 22 November 1876 in Moore County TN. In the 1900 Census, he was married to Mary Idella Ragan having married her in 1886.

James and Harriett appeared in the following census records.

1850 Census Rutherford County TN
Murfreesboro

James McDowell - 29 M - Carpenter - TN
Harriett - 27 F - TN
Mathew - blur M - TN
James - 6 M - TN
Hyram - 4 M - TN
Susan - 2 F - TN
Amanda Shoemaker - 19 F - TN

1860 Census Rutherford County TN
Murfreesboro, PO Murfreesboro

J. McDowell - 40 M - Carpenter - TN
Harriett - 40 F - SC
Mathew - 18 M - TN
James - 15 M - TN
Hiram - 13 M - TN
Franklin - 10 M - TN
Frusanah - 12 F - TN

1870 Census Madison County AL
Township 3, Range 2, District 50, PO Gurleysville

James McDowell - 50 M - Carpenter - TN
Harriet - 50 M - Keeping house - SC
Hiram - 23 M - Going to School - TN
Frusannah - 20 F - Without occupation - TN
Franklin - 18 M - Going to School - TN
James - 24 M - Carpenter - TN
Rebecca - 19 F - Without occupation - AL

1880 Census Lincoln County TN
District 10

Jas. McDowell - 58 M - Carpenter - TN TN TN
Harriett - 57 F - wife - Keeping House - TN SC SC
Susanna Hall - 25 F - daughter - TN TN TN

Samuel Houston McDowell
Parents: James McDowell and Sarah MNU

Samuel Houston McDowell [March 1824 - Unknown] married Mary Shoemaker [October 1833 - Unknown]. They had the following children.

James P. McDowell [c1854 - 16 April 1909 /TNDC]
Samuel Houston McDowell [c1857 - 25 October 1935] married Nellie A. MNU in 1889 and next to Mrs. Kate Cardthon on 23 March 1929 in Wilson County TN. A Samuel H. McDowell served in Company F of the Third Confederate Engineer Troops as an Artificer and Private during the Civil War.
Milas W. McDowell [1865 - 1889 EVER/FG]
Wallace McDowell [c1868 - Unknown]
Andrew Jackson McDowell [4 February 1874 [Sic: 1872?] - 29 November 1934 ELK/KYDC] maried Mary Ellen Maples [26 August 1877 - 30 July 1928 ELK/FG] on 18 July 1896 in Madison County AL.

Samuel and Mary appeared in the following census records.

1860 Census Rutherford County Tn
Murfreesboro, PO Murfeesboro

S.H. McDowell - 36 M
Mary J. - 26 F
J.P. - 5 M
Sam - 2 M

1870 Census Rutherford County TN
Murfressboro Ward 3, PO Murfreesboro

S. H. McDowell - 45 M - Carpenter - TN
Mary - 35 F - Keeping House - TN
Jas - 16 M - Farm Laborer - TN
Saml - 12 M - Farm Laborer - TN
Minas - 5 M - At home - TN
Wallace - 2 M - At home - TN
Mollie White - 5 F - At home - TN

1880 Census Rutherford County TN
District 19

Houston McDowel - 56 M - House Carpenter - TN TN TN
Mary - 47 F - wife - Keeping House - TN TN TN
Milas - 14 M - Son - Laborer - TN TN TN
Wallace - 12 M - Son - Laborer - TN TN TN
Andrew - 8 M - Son - TN TN TN

1900 Census Rutherford County TN
Murfreesboro

Samuel H. McDowel - 41 M - Feb 1859 m11 - TN TN TN
Tilie - 35 F - wife - Mar 1865 m11 0/0 Ireland Ireland Ireland
Samuel H. Sr. - 76 M - father - Mar 1824 m_ TN TN TN
Mary J. - 66 F - mother - Oct 1833 m_ 1/1 TN TN TN

Mary Jane McDowell
Parents: James McDowell and Sarah MNU

Mary Jane McDowell [c1829 - Unknown] married Joseph Harrison [c1832 - Unknown] on 15 December 1850 in Rutherford County TN. They had three daughters.

Bettie Harrison [c1852 - Unknown]
Mary "Josie" Harrison [c1853 - Unknown] married William O. Powell [c1848 - Unknown] on 10 May 1879
Sarah "Sally" Harrison [c1856 - Unknown]

Mary appeared in the following census records.

1860 Census Rutherford County TN
Murphreesboro, PO Murphreesboro

J. Harrison - 28 M
M.J. - 31 F
Bettie - 8 F
M.J. - & F
Sarah - 4 F

1870 Census Rutherford County TN
Murfreesboro, PO Murfreesboro

Mary Harrison - 47 F
Bettie - 17 F
Mary - 16 F
Sallie - 13 F

1880 Census Rutherford County TN
Murfreesboro

W.O. Powell - 32 M - Clerks in Store - TN TN NC
J.M. - 27 F - Wife - Keeping House - TN TN TN
Thomas - 12 M - Son - TN TN TN
H.K. - 10 M - Son - TN TN TN
J.A. - 8 M - Son - TN TN TN
M.O. - 5 F - Daughter - TN TN TN
William - 3/12 M - Son - TN TN TN
[Next house, same family]
M.J. Harrison - 54 F - Mother, Widow - TN TN TN
Bettie Harrison - 31 F - Sister, Widow/Divorced - TN TN TN
Sallie Harrison - 23 F - Sister - TN TN TN
Maggie Haumend - 5 F - Niece - TN TN TN

On 9 April 1860, Mary's father James presented her with a Deed of Gift.

No. 27: James McDowell Deed of Gift for and in consideration of the love and natural affection I have for my Daughter Mary Jane Harrison & the further consideration of Five Dollars I do hereby give grant and convey her & her heirs forever the following described lot of ground, Beginning at F. Henry's north East corner, thence North 60 feet, thence West 230 feet to the graveyard lots, 60 feet to F Henrys north west corner, thence East 230 feet to the Beginning. … . Registered 17 April 1860.[KM Abstract]
RutherfordDB11:211 9 April 1860

Nancy McDowell
Parents: Ephraim McDowell and Elizabeth Burns

Nancy McDowell [8 August 1776 - 10 August 1869 COV/FG] married George Daugherty Jr [17 October 1773 - 30 October 1838 COV/FG], the son of Major General George Daugherty and Priscilla Goforth, on 1 April 1799 in Blount County TN. George had the following children according to PMT. We have not proven the entire list.

Margaret "Peggy" Elizabeth Daugherty [27 July 1795 - 21 February 1838 COV/FG] married Peter Keeney [1795 - 1845] on 31 January 1816 in Pulaski County KY.
Joseph Daugherty [c1798 - Unknown]
Elizabeth Lea Daugherty [8 June 1801 - 9 June 1855]
Joseph Nicholas/Jasper Daugherty [6 June 1801 - 9 June 1855]
Benjamin Daugherty [c1804 - c1860]
Naomi Daugherty [11 January 1805 - 11 April 1872]
Mary Jane Daugherty [14 April 1809 - 10 October 1895]
Elizabeth Daugherty [18 March 1811 - 20 August 1902] married Albert Parks.
Nancy M. Daugherty [c1802/c1814 - Unknown]
Rebecca Daugherty [c1815 - c1895]
Permelia Daugherty [29 June 1820 - 2 November 1858] married William M.C. Stephenson.

Nancy and George appeared in the following census records.

1810 Census Pulaski County KY
George Daugerty
Somerset

2 Males 0-9: [Jasper, Benjamin]
1 Male 16-25:[Joseph?]
1 Male 26-44: [George]
3 Females 0-9: [Lea, Naomi, Mary]
1 Female 10-15: [Margaret]
1 Female 26-44: [Nancy]

1820 Census Pulaski County KY
George Daugherty
Somerset

1 Male 16-18: [Benjamin]
2 Male 16-25: [Joseph, Jasper]
1 Male 45 over: [George]
5 Females 0-9: [Mary, Elizabeth, Nancy, Rebecca, Permelia]
3 Females 10-15: [Naomi]
1 Female 26-44: [Nancy]

1830 Census Butler County KY
George Dockery

1 Male 15-19:
1 Male 20-29:
1 Male 60-69: [George]
1 Female 5-9:
1 Female 10-14:

1840 Census Monroe County IN
Mrs. Nancy Daugherty

3 Females 20-29: [Rebecca, Jane]
1 Female 60-69: [Nancy]

1850 Census Monroe County IN
Perry

William M. C. Stephenson - 22 M - Farmer - OH
Permelia - 30 F - KY
George - 2 M - IN
Nancy Daugherty - 74 F - blind - TN
Rebecca Daugherty - 35 F - KY
Jane Mc Daugherty - 32 F - KY

1870 Census Monroe County IN
Bloomington

Albert Parks - 59 M - Farmer - NC
Elizabeth - 59 F - Keeping House - KY
Ben C. - 21 M - At Home - IN
Joseph - 19 M - At Home - IN
Lemuel A. - 16 M
Alice Slup - 20 F - House Keeper - IN
Nancy Daughtery - 94 F - blind - TN

George received a US Land Grant on 31 December 1831 in Monroe IN for 80 acres in the East half of the Northwest quarter in Township 8-N, Range 2-W, Section 13.

Benjamin McDowell
Parents: Ephraim McDowell and Elizabeth Burns

Benjamin McDowell [c1783 - about November 1864 Clinton Cty KY] married Hannah Daugherty [25 May 1780 - 6 September 1822 COL/FG] on 24 December/November 1800 in Lincoln County KY. A Benjamin McDowell married Margaret Irwin, daughter of John Irwin in 1810 in Adair County KY, but we've not determined if this is the correct Benjamin.[McDowell, 510] He was apparently married to an Elizabeth at the time of his death. Benjamin and Hannah had one identified child.

Elizabeth McDowell [26 January 1801 - 24 September 1831 COL/FG], daughter of Benjamin, married William T. Trabue [7 March 1795 -29 December 1856 COL/FG] on 29 November 1816 in Adair County KY.

Benjamin appeared in the following census records.

1810 Census Adair County KY
Benj McDowell
Columbia

2 Males 16-25:
1 Male 26-44: [Benjamin]
1 Female 0-9: [Elizabeth]
1 Female 26-44: [Hannah]

1820 Census Adair County KY
Benj McDowell
Columbia

1 Male 16-18: [Bill]
1 Male 16-25:
2 Males 26-44: [Benjamin]
1 Female 0-9:
1 Female 16-25:
4 Females 26-44: [Hannah]

1830 Census Adair County KY
Benjn McDowell

1 Male 15-19:
1 Male 40-49: [Benjamin]
1 Female 40-49:

1840 Census Clinton County KY
Benjamin McDowell

1 Male 50-59: [Benjamin]
1 Female 20-29:
1 Female 50-59:

Benjamin is listed in the 1850 Subsitute Census of District 1, Clinton County KY
We note that a free Negro boy was apprenticed to Benjamin in 1811. We have assigned the younger male in the above 1820 Census to him.

Ordered that the Clerk of this Court do bind unto Benjamin McDowell of this County Bill a Negro boy son of Hanna a Negro woman (reputed to be free) formerly the property of Thos Pierce decd the said Negro woman being present in Court & consenting to the same upon the said McDowell agreeing to teach the said Bill the art & mystery of the carpentry business together with such other things as the Court in such cases hath directed. Whereupon an Indenture of Apprenticeship pursuant to the foregoing order was acknowledged by the said McDowell & Clerk which is ordered to be recorded.
AdairCO(1807-1815)E:247-248 Tuesday 7 May 1811

William Caldwell, Clerk of Adair County Court, to Benjamin McDowell of Adair County, Placed Bill, a Negro Boy, son of Hanna of Adair County reputed to be free and formerly property of Thos Pierce, to dwell and serve for term of 17 years or until apprentice comes of age 21. Benjamin to provide drink, lodging, and apparel necessary and fit for apprentice and teach him carpentry as well as reading, writing, and arithmetic including rule of three. At end, pay him £3.10 and complete suit of clothes. Signed: Wm Caldwell, Benjamin McDowell. Witness Isaac Caldwell. Recorded 7 May 1811.[KM Abstract]
AdairDBC:53-54 7 May 1811

Benjamin appeared on the tax lists of Lincoln, Pulaski, and Adair counties in Kentucky as presented in the following table.

Table: Tax Listings of Benjamin Mcdowell

Lincoln County KY

1 August 1801 - 1 WP, 1 H

Pulaski County KY

22 May 1802 - 1 WP, 1 H, P1
27 July 1803 - 1 WP, 1 H, P1
1804-1830 - Not Found

Adair County KY

1811 - 1 WP, P2, TV = $50
1812 - 1 WP, 1 H, P2, TV = $50
1813 - 1 WP, 376 A3, TV = $50
1814 - 1 WP, 1 TB, 1 H, P3 $5 PA, TV = $1,030
1815 - 1 WP, 1 H, P3, TV = $1,190
1816 - 1 WP, 1 TB, 1 H, P3, TV = $1,640
1817 - 1 WP, P4 $8 PA, TV = $1,456
1818 - Not Found
1819 - 1 WP, P4; 3 TLs Columbia, TV = $2,100
1820 - 1 WP, 1 TB, P4; 3 TL in Columbia, TV = $3,200
1821-1827 - Not Found
1828 - 1 WP, 2 B16, 3 TB, 5 H, TV = $1,200
1829 - 1 WP, 2 B16, 3 TB, 5 H, P5 $5 PA, TV = $1,600
1830 - 1 WP, 3 B16, 4 TB, 6 H, P5 $6 PA, TV = $1,820
1831 - 1 WP, 2 B16, 4 TB, 6 H, 1 Stud@$3, P6 $5 PA, TV = $1,700
1832 - No Tax Book
1833 - 1 WP, 3 B16, 4 TB, 7 H, P5 $5 PA, TV = $1,630
1834 - No Tax Book
1835 - 1 WP, 3 B16, 6 TB, 4 H, P5 $5 PA, TV = $2,075
1836 - 1 WP, 2 B16, 6 TB, 4 H, P5 $5 PA, TV = $2,200
1837 - 1 WP, 2 B16, 5 TB, 1 Blacks hired, 4 H, P5 $6 PA, P6 $1 PA, TV = $3,020
1838 - Not Found
1839 - No Tax Book
1840-1844 - Not found

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
A1, A2, A3 = Acres of first, second, or third rate land
PA = Value per acre
TL = Town lot
TV = Total Value of taxable property
P1 = 200 A2/A3, Pulaski County, Watercourse Fishing Creek, Entry name: Benjamin McDowell
P2 = 100 A2, Cumberland County, Watercourse Smith's Creek, Entry name: William Smith, Surveyed: Benjamin McDowell
P3 = 20 A2 retail
P4 = 32 A2 adjoining Town of Columbia
P5 = 120 A, Adair County, Watercourse Butlers Fork, Entry name: Rucker
P6 = 100 A, Adair County, Watercourse Green River, Entry name: Bowyer

The lots in the Town of Columbia purchased and sold by Benjamin appear in the following deeds.

William Owens, Elijah Creel, Benjamin Selby & John Montgomery trustees of Town of Columbia to Benjamin McDowell of Columbia lot No. 36.[KM Abstract]
AdairDBD:200 14 October 1816

William Patterson to Benjamin McDowell of Adair County for $150, 2 lots in Columbia, No. 55 and No. 64. Signed: William Patterson. Recorded 30 January 1817.[KM Abstract]
AdairDBD:243 30 January 1817

Benjamin McDowell of Town of Columbia to Alexander R. Walker of same for $150, lots 56 and 64. Recorded 8 February 1817. Signed: Ben McDowell.[KM Abstract]
AdairDBD:252-253 8 February 1817

John Beard Senr of Adair County to Benjamin McDowell of Town of Columbia for $90 paid 20 April 1810, Lot 45 in Town of Columbia purchased by Beard from estate of Nicholas Perkins. Recorded 10 February 1818.[KM Abstract]
AdairDBD:445 10 February 1818

The tract of land labeled above as "P1" is mentioned in the following deed.

James Horrel and wife Mary to Francis Sadler all of Pulaski County for $200, 120 acres in Pulaski County on Pointers Creek a branch of Fishing Creek. Beginning on a Black oak and Dogwood on Benjamin McDowells line, thence N71E 80 poles to a Black Oak and Sugartree in a line of said Horrel's former survey, thence with the line of his former survey S30W 90 poles to two Poplars and Dogwood, thence N25E 44 poles to a gum and White Oak and Beech, S50E 108 poles an Ash, thence S10E 18 poles to an Ash and Dogwood, William Sissom's line, thence Sissom's line S11W 38 poles to two Beechs, N80W 60 poles to a Cherry tree and Ironwood, S15E 42 poles to a Black Oak and Popler, N64W 150 poles to a Poplar and Dogwood, Benjamin McDowel's corner, thence McDowells line N19E 130 poles to the beginning. Signed: James (x his mark) Horrel, Mary X Horrel. Feme Covert and recorded 18 March 1833.[KM Abstract]
PulaskiDB7.2:781-783 18 March 1833

No other deeds have been found for Benjamin.
In December of 1810, Benjamin was appointed to keep the stray pound.

Ordered That Philip Arme be removed and that Benjamin McDowel be appointed in his place to keep the stray pound in this County.
AdairCO(1807-1815)E:216 Monday 5 November 1810

Both he and his brother James were paid out of the County Levy in 1814.

Ordered that the Sheriff or Collector of the County Levy of 1812 collectable and payable in the year 1813 pay unto James & Benjamin McDowell out of the depositum laid in the sd Levy the sum of Ninety Nine dollars & nine cents in full discharge of their bill for repairs done the Courthouse of this County.
AdairCO(1807-1815)E:447 Monday 4 April 1814

In 1814, Benjamin was appointed the Jailor of Adair County and he was paid for his services on several occasions.

Benjamin McDowell is appointed Jailor of this County in the room of William Worley (who resigned) he having taken the oaths required by law and executed bond in the penalty of $1,000 with Wm Owens his security conditioned as the law directs.
AdairCO(1807-1815)E:482 Tuesday 8 November 1814

Ordered that it be certified to the auditor of public accounts that Benjamin McDowell Jailor of this County is allowed the sum of six dollars for attending this Court six days at the present term.
AdairCOC:498 Saturday 11 March 1815

Ordered that it be certified to the auditor of public accounts that Benjamin McDowell Jailor of this County is allowed the sum of $5 for services rendered by him or such during this term.
AdairCOC:527 Saturday 10 June 1815

Ordered that it be certified to the auditor of public accounts that Benjamin McDowell Jailor of this County is allowed the sum of eight dollars for attending this Court eight days this term.
Ordered that Finelow R. Wilson pay unto Benjamin McDowell one dollar & four cents for summoning a Jury for him against James Edmond, be the said McDowell being appointed by the Court for that special purpose, and it is further ordered that the same be taxed in the bill of Costs against the defendant.

AdairCOD:56 Tuesday 10 October 1815

Ordered that Benjamin McDowell Jailor of this County be allowed the sum of five dollars for attending this Court five days at the present Term which is ordered to be cerfified &C.
AdairCOD:111 8 March 1816

Ordered that it be certified to the auditor of public accounts that Benjamin McDowell Jailor of this County is allowed four dollars for attending this Court four days at this term.
AdairCOD:149 Thursday 6 June 1816

Ordered that it be certified to the auditor of public accounts that Benjamin McDowell Jailor of this County is allowed six dollars for attending on this Court with water, candles &C six days.
AdairCOD:219 Saturday 12 October 1816

Ordered that it be certified that Benjamin McDowell late Jailor of this county is allowed the sum of $12.79 cents as per account filed.
AdairCOD:275 Saturday 8 March 1817

Benjamin served as the administrator of the estate of his brother Matthew and those records are presented in his brother's section.
An interesting court case in 1813 involves a claim of Benjamin behaving inappropriately with a woman.

Benjamin McDowell Plaintiff against Charles McKinney Defendant } In lease. This day came the plaintiff aforesaid by his attorney and produced in Court the following award and amendments thereon which were in these words & figures, to wit: Columbia February 16th 1813. Benjamin McDowell Plt agt Charles McKinney Deft } In an action on the case now defending in the Adair Circuit for the defendant having charged the Pltff with having illicit communion with Nancy Reaville. Having heard the evidence we the undersigned arbitrators to whom the above matter was mutually referred do find as follows, that the charge was made by the Defendant of and concerning the Plt and that it was not supported by evidence on the trial. That we are therefore bound to pronounce the said McDowell clear of the charge aforesaid. That said Suit shall be dismissed at the defendants costs and that the Defendant shall acknowledge in writing that he was mistaken in his impressions in the charge aforesaid and that he never saw any such conduct between the Plt and the said Nancy himself as he acknowledged before some of the witnesses. Saml. B. Robertson. Wm Caldwell. William Monley. Alex Miller. Saml Shamon. John Anderson. William Patterson.
I agree that the within award shall be made the judgement of the Court. Feby 16th 1813. Charles McKinney. Test: Saml B. Robertson
I agree that the within award shall be made the Judgment of the court. Feby 16th 1813. Ben McDowell. Teste: Saml B. Robertson
Whereupon the Court in permance of the award & _donmment aforesaid do order that the said award be confirmed & made their judgment & that this Suit be dismissed & that the plaintiff recover against said defendant his costs by him about his Suit in this behalf expended agreeably to the determination of the arbitrators aforesaid & said deft in mercy &C.

AdairCOC:323-324 Saturday 6 March 1813

Benjamin appeared in a number of incidental Adair County court records.

Charles Jones is appointed Captain & John Allen, Benjamin McDowell, and James Frazer assistant patroll and that they serve 12 hours each month, be sworn &C.
AdairCO(1817-1824)D:125 Tuesday 2 November 1819

Ordered that Benjamin McDowell be surveyor of the precinct of the road leading from Columbia to Springfield or so much … Russells Creek … [Hard to read]
AdairCO(1817-1824)D:236-237 Monday 7 May 1821

The Court proceeded to lay the County Levy a statement of which is follows (to wit) [List]
Benjamin McDowell one days halling [Sic: hauling] on road with waggon and team — $2.50.

AdairCO(1825-1833):190 Monday 6 October 1828

On motion of William Rice, it is ordered that Benjamin McDowell, Sanders W. Campbell, Robert Fletcher & Cyrus Walker or any three of them being first duly sworn do view the nearest & best way for an alteration of on so much of this road leading from Greensburgh to Burksville through Adair County which lies between the crossing of Butlers fork near Thomas Hamilton, and the intersection of the East fork road near Sanders W. Campbells and that they also view that part of the old road which lies between said points & that they take into consideration the comparative conveniences & inconveniences arising as well to the publick as to individuals by in consequence of said alteration & that they report forthwith to Court.
Ordered that Benjamin Mcdowell be surveyor of the second precinct of the road leading from Greensburg to Burksville lying between Montgomery Smith's shop to crossing of Butlers fork at the corner of and of Thos Hamiltons plantation at the graveyard and that all the hands in the following bounds assist said surveyor in keeping said road in repair [List]

AdairCO(1825-1833):243 Tuesday 8 December 1829

The Court proceeded to lay the County Levy for the year last past, a Statement of which is as follows: [List]
To Benjamin McDowell for putting up sign boards &C acct filed — $4.00

AdairCO(1825-1833):311 Monday 3 October 1831

[Hard to read] Benjamin McDowell served as security on a guardian bond.[KM Abstract]
AdairCO(1833-1842):46 Monday 7 April 1834

On the motion of Walter Morrison, it is ordered that Samuel Blind, Benjamin McDowell, Edmund M. Waggener, George C. Elliot & Thomas Flowers be appointed Commissioners who or any three of them being first duly sworn to view the way proposed for the uniting of the Edmonton & [Barnor] roads where they separate on this side of Robert Fletchers & continuing as one road past Walter Morrisons tan yard __, thence in as near a straight line pr__tionbly be between E. M. [Waggeners] & S. G. Morrisons farms opposite or near to John Bailey's barn at which place they will separate, the Berren Road __ at near right angles between sd Waggeners & Wm Dudleys field or between sd Dudleys & Geo Elliots so as to intersect the old road at or near the Brick meeting house. The Edmonton Road continuing as near a straight course as may be & intersect the old road at old Wm Blands farm & that they report the conveniences & inconveniences that may result as well as the publick & Individuals from the alteration of sd road.
AdairCO(1833-1842):72-73 Tuesday 7 October 1834

Benjamin was the plaintiff against his son-in-law William Trabue.

Benjamin McDowell Security for William Trabue as guardian __ome of the infant heirs of Wm Jones decd this day came into Court by his Attorney and filed his written petition for a Summons against said William Trabue to appear in Court & shew cause if any he can why he should not be ruled to give counter security &C. Whereupon it is ordered that a Summons issue returnable here on the first day of the next April Term of this Court against the said Guardian to show cause if any he can why he should not give counter security to the said McDowell for his indemnity.
AdairCO(1833-1842):338 Tuesday 4 February 1840

Benjamin McDowell againstWilliam Trabue Guard &C } On motion for Counter Security. This day came the Defendant William Trabue and tendered to the Court George W. Cole as counter security &C. Whereupon it is considered by the Court that Benjamin McDowell the plaintiff herein be and he is hereby released from any further liability as the security of said Trabue in a Guardian Bond executed by said Trabue to the heirs of Wm Jones decd. Whereupon the said Trabue with George W. Cole his security executed and acknowledged bond in the penal sum of two thousand two hundred dollars as Guardian aforesaid, conditioned as the law directs.
AdairCO(1833-1842):369 Monday 5 October 1840

Benjamin McDowell Pltff against William Trabue Guard &C Defendant } On motion Counter Security. The Judgment rendered in this case in favour of the plaintiff on yesterday by oversight not having been entered for cost against the Defendant. Therefore it is considered by the Court that the Plaintiff recover against the Defendant his cost by him about his motion in this behalf expended and the Defendant in mercy &C.
AdairCO(1833-1842):373 Tuesday 6 October 1840

The death of Benjamin McDowell in Clinton County KY is reported in the following court minutes. We believe this to be the first official notice of his death to the Court and indicates that he likely died within a few weeks before 7 November 1864. His exact date of death has not been found.

On motion of S.D. Frigge who claims to be a creditor of Benjamin McDowell Deceased, it is ordered that the estate of said Decedent be committed to the hands of the Sheriff of this County who will take charge of the same and proceed as directed by law and on his motion Ahijah Means, Martin Nuller & G. W. Hopkins are appointed appraisers who will proceed as the law directs.
ClintonOBA:54 7 November 1864

J. C. Burchett Administrator of Benjamin McDowell Deceased this day filed a Sale Bill of said Decedents personal estate which is ordered to record.
The appraisers appointed at a former term of this court to appraise the personal estate of Benjamin McDowell Deceased this day filed an Inventory and appraisement of the same which is ordered to record.

ClintonOBA:69 Monday 6 February 1865

We have abstracted the Inventory of the appraisers and the Sale Bill from Clinton County Will Book One. Note that an Elizabeth McDowell purchases items at the sale. She is presumably his wife at his death.

We the undersigned having been appointed and duly sworn to appraise the personal property of Benjamin McDowell decd after we set apart to the widow what the law allows her, the following property was furnished us by J.C. Burchett admr of Benjamin McDowell.[List with value including 7 slaves: Jack, Lucy & infant child, Lucy Ann, Jacob, Martha, Emily]
Signed: Martin Miller, Ahijah Means, G. W. Hopkins.
Kentucky Clinton County Court February Term 1865
I, C.P. Gray Clerk of the Clinton County Court, certify that at the February Term 1865 of said Court the foregoing Inventory and appraisement of the personal estate of Benjamin McDowel deceased was filed and by said Court ordered to Record. Wherefore I have duly recorded the same together with the certificate in my office. Given under my hand this 22nd day of February 1865. A Copy. Attest C.P. Gray Clerk.
[KM Abstract]
ClintonWB1:91-93 22 February 1865

Sale Bill of the personal Estate of Benjamin McDowel decd sold on the 17th day of December 1864 and six months credit [List of purchasers, articles, and sales price]
Elizabeth McDowell on list
I also offered the other negroes mentioned in the appraisement Bill after advertising according to law, but could find no bidders nor could they be hired out, they being considered worthless property. The above is a true statement of the sales made by me. J.C. Burchett SCC
Kentucky Clinton County County Court February Term 1865
I, C.P. Gray Clerk of the Clinton County Court, certify that at the February Term 1865 of said County the foregoing Sale Bill of the personal estate of Benjamin McDowell Deceased was by J.C. Burchett his administrator filed and by said Court ordered to record. Whereupon I have herein duly recorded the same together with the certificate in my office. Given under my hand this 22nd day of February 1865. A Copy. Attest C.P. Gray Clerk.
[KM Abstract]
ClintonWB1:92-95

Mathew McDowell
Parents: Ephraim McDowell and Elizabeth Burns

Mathew McDowell [c1789/1790 at FG - 1 November 1821 FIR/FG] married Susan MNU. They had the following identified son, likely their only child.

James Perry McDowell [c1820 - Bf 1860]

Proof that James Perry McDowell is a son of Matthew is found in the following guardianship record following Matthew's death.

[Hard to read] On the motion Susan McDowell, she was appointed guardian to James Perry McDowell an infant orphan of Matthew McDowell deceased, she having executed & acknowledged __ with __ John McDowell as her security in the penal sum of six hundred dollars conditioned as the law directs.
AdairCO(1817-1824)D:320 Monday 7 October 1822

Matthew and Susan appeared in the following census record.

1820 Census Adair County KY
Mathin McDowell

1 Male 0-9: [James]
1 Male 10-15: [Abner]
1 Male 26-44: [Mathew]
1 Female 26-44: [Susan]

In 1813, Abner Bishop was apprenticed to Matthew. We have assiged him as the older male child in the above census.

William Caldwell, Clerk of Adair County Court to Mathew McDowell of Adair, placed Abner Bishop, a poor boy of the county as apprentice for 16-year term starting 10 May until he arrive of age 21. McDowell will provide food, lodging, and suitable clothing for an apprentice and teach him farming as well as reading, writing, and arithmetic including the rule of three and pay him at expiration £3.10 with complete suit of clothes. Signed: Wm. Caldwell, Mathew McDowell. Witness: Isaac Caldwell. Recorded April Term 1813.[KM Abstract]
AdairDBC:249-250 5 April 1813

Abner was still bound to Matthew at his death in 1821 whereupon Abner was apprenticed to Matthew's brother-in-law George Daugherty.

It appearing to the satisfaction of the Court that Matthew McDowell to whom Abner Bishop has been bound an apprentice has departed this life, therefore it is ordered that William Caldwell Clerk of the Court bind and as an apprentice as the law directs the said Abner Bishop to George Daugherty to learn the art and mystery of a Wheelwright.
AdairCO(1817-1824)D:278 Tuesday 7 January 1822

On 29 June 1821 in deed AdairDBE:844, Mathew and his brother James McDowell sold a 200-acre track of land purchased by them in deed AdairDBB:429 on 24 October 1810. Susan is named as his wife in the 1821 deed.
Matthew died on 11 November 1821 and the administration of his estate was noted at the county court.

On the motion of George Daugherty the administration of the estate of Matthew McDowell deceased (in conjunction with Benjamin McDowell the present administrator) is granted him, he having taken the oath required by law, and executed and acknowledged bond in the penal sum of twelve hundred dollars with William Trabue his security conditioned as the law directs.
AdairCO(1817-1824)D:277 Tuesday 7 January 1822

Matthew appeared in the following tax lists of Adair County KY.

Table: Tax Listings of Matthew McDowell

1811 - 1 WP, 4 H, P1
1812 - 1 WP, 3 H, P1
1813 - 1 WP, 3 H, P1
1814 - 1 WP, 2 H, P1 $3 PA, TV = $401
1815 - 1 WP, 1 H, P1 $3.50 PA, TV = $371
1816 - 1 WP, 1 H, P1 $3 PA, TV = $380
1817 - 1 WP, 1 H, P1 $3 PA, TV = $421
1818 - Not Found
1819 - 1 WP, 1 H, TV = $80
1820 - 1 WP, 2 H, TV = $160
1821 - 1 WP, 2 H, TV = $250

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
PA = Value per acre
TV = Total value of taxable property
P1 = 107 second-rate acres, Adair County, Watercourse Butlers Fork or Green River, Entry name: Clark

Matthew sold the 107 acres of land reported in the above tax listings as "P1" to Lyon and Settles in 1818 and the property is no longer listed after that year.

Know all men by these presents that I Mathew McDowell do bind myself my heirs and so forth for to make unto John Lyon and William Settle a good and lawful title to 107 acres of land lying in Adair County KY in and for consideration of $245.51 paid in hand, the same land being the said land that was sold at my sell whereon I then lived given under my hand and seal. Signed Mathew McDowell. Test: John Lyon Jur. Recorded May Term 1823.[KM Abstract]
AdairDBE:854 10 October 1818

Title for the 107-acre tract had to be established by the county court after his death.

On the motion of John Lyon Senr and William Settles Senr, an instrument of writing from Mathew McDowell deceased to the said Lyon & Settles for the conveyance of one hundred and seven acres of land was proven by the oath of John Lyon Jr and William Settles Jr to be the act and deed of the said McDowell and ordered to be recorded the said Lyon and Settles also made satisfactory thereof to the Court that the consideration for the said land had been duly paid to the said decedeant in his lifetime and that the title to the said land was yet in the heirs of the said decedant. Therefore on the motion of the said John Lyon Senr and William Settles Senr, it is ordered Benjamin Selby, John Montgomery & William Caldwell be Commissioners to convey the said land agreeably to the tenor of said Instrument of writing & that they make report &C.
AdairCOD:361 Monday 5 May 1823

Benjamin Selby, John Montgomery, and William Caldwell, Commissioners, to John Lyon Senr and William Settles Senr. Whereas Mathew McDowell on 10 October 1818 executed to Lyon and Settles an obligation to convey lawful title to 107 acres of land in Adair County for $255.51 and McDowell departed this life without doing so, but decedent was paid, Court orders title to be made.[KM Abstract]
AdairDBE.873-874 6 August 1923

In 1814, Matthew was appointed a Justice of the Peace for Adair County.

Mathew McDowell Esqr produced in Court a Commission from the Governor of this Commonwealth appointing him a Justice of the Peace within this County with a Certificate of his having taken the several oaths as such, signed by Wm Patterson Esqr dated the 5th day of June 1813 which is filed &C.
AdairCO(1807-1815)E:439 Friday 8 February 1814

He served in that capacity as shown by the following court records.

[Hard to read] Ordered that Mathew McDowell & Nathan Moore Esqs be summoned to appear at the 1st day of the next December Term to shew cause if any they can why they should not be fined for failing to attend the Court at this Term to assist in laying the levy of this County.
AdairCO(1817-1824)D:125 Tuesday 2 November 1819

Commonwealth vs Mathew McDowell & Nathan Moore } On motion for failing to attend the Court of Claims in this County in November last. This day came the defendants in their proper persons and on their motions, it is ordered that this prosecution be dismissed.
AdairCO(1817-1824)D:128 Monday 6 December 1819

Justices Present: Mathew McDowel.[KM Abstract]
AdairCO(1817-1824)D:188 Monday 6 November 1820

William Caldwell Clerk of this Court having this day informed the Court that the Administrators of the Estate of Mathew McDowell deceased late Justice of the Peace of the County had deposited with him the records and papers belonging to his office as Justice of the Peace, it is ordered that the said Clerk return to Daniel Trabue the said records & papers.
AdairCO(1817-1824)D:348 Monday 3 February 1823

In 1814 and 1821, Matthew was appointed a surveyor of a road.

Ordered that Mathew McDowell be surveyor of the road in the room of Vandiver Banks and that the same hands assist the said McDowell in the execution of his office who assisted the said Banks.
AdairCO(1807-1815)E:446 Monday 4 April 1814

Ordered that Matthew McDowell be surveyor of that precinct of the public highway of which Robert Todd was surveyor, same hands to assist said McDowell in the execution of his office who assisted said Todd.
AdairCO(1817-1824)D:241 Monday 2 July 1821

The death of Matthew was reported at the 1821 December Term of the county court and Matthew's brother Benjamin became the administrator of his estate.

On the motion of Benjamin McDowell the administration of the estate of Matthew McDowell deceased is granted him, he having taken the oath required by law, and executed and acknowledged bond in the penal sum of Five hundred dollars with William Minter and Thomas Raw his securities conditioned as the law directs.
AdairCO(1817-1824)D:266 Monday 3 December 1821

The inventory, appraisement, and sales of Matthew's estate was returned to the 1822 May Term of the court and the original reports as transcribed below exist in Adair County Will Book C.

An inventory and appraisement of the estate of Matthew McDowell deceased was returned, examined, and ordered to be recorded.
A list of sales of the estate of Matthew McDowell deceased was returned, examined, and ordered to be recorded.

AdairCO(1817-1824)D:303 Monday 6 May 1822

An Inventory and appraisement of the estate of Mathew McDowell deceased made 5 January 1822.[List of articles]
Signed: Robert Todd, Charles Jones Jr, Elsey Creel with administrators Benjamin McDowell and George Daugherty. Filed 5 January 1822. Recorded May Term 1822.
Sales of Mathew McDowell Estate [partial list of purchasers]
Susan McDowell, widow
Benjamin McDowell
John McDowell
George Daugherty
William Trabue
May Term 1822. The within list of sales of the estate of Mathew McDowell deceased was returned, examined, and ordered to be recorded.
[KM Abstract]
AdairWBC:135-136

The Estate of Matthew McDowell to Benjamin McDowell, Administrator thereof. Dr.
$20.00 – To 20 days spent by said Administrator in the service and for the benefit of said estate in collecting hogs, cattle, and a variety of other property together previous to appraisement in attending the appraisement and sale and in measuring out corn &C at $7
$22.78 – To six per centum on 383 for his trouble in collecting the same being part of the amt of sale of said estate
9.00 – To pulling corn of said Matthew 12 days at 4/6 per day
5.25 – To hauling corn with waggon & team 3½ days at 9/ per day
2.25 – To 3 bushels of wheat sold to Matthew 1821 in his lifetime at $4/6 per bushel
3.75 – To leather purchased of Jerser for the use of the widow & child in 1822
$63.25
The within account was exhibited in Court, and after being examined by the Court was ordered to be recorded.
Test. J.S. Tompkins D.C.
We John Allen, Milton P. Wheat and Clayton Miller undersigned commissioners appointed by the Adair County Court at their October term 1824 to state, settle, & examine the accounts of Benjamin McDowell, one of the Administrators of Matthew McDowell decd after being first duly sworn proceeded on this day as directed in said order and do find said accounts to stand as follows, to wit:
Ben McDowell Admr to said Estate Dr
$543.38 – To amount of sales
20.00 – To specie on hand
11.50 – To Jesse Watsons note of $11.50
10.00 – To Jesse Rogers note for $10.00
4.66 2/3 – To 14 bushels shattered corn at 1/
$589.54 2/3
We find the above to be the amount of the said estate that fell into the hands of the said Administrator Ben McDowell and that he is entitled to the following credits, to wit
$153.75 – By $153.75 being the amount that the widow of Matthew McDowell purchased at the sale as part of Dowry
$27.75 – By $27.75 paid to the widow as Guardian to James P. McDowell the infant heir of said Matthew McDowell decd for the year 1822
$10.78 – by $10.78 paid Ben Bell due by note given by said Matthew February 4th 1824
0.65 – By Taxes for 1821 due from sd Matthew
5.50 – by paid Clerks fee 1822
3.27½ – By paid James Burpal on said Matthews note of said 8th June 1822
6.00 – By six dollars paid Thomas T. Smithers verbal order of Matthew McDowell October 1821
4.50 – By paid Creel & Co. for 6 gallons of whiskey for sale and one husking at 4/6 per gallon
4.00 – By paid Robert Powell for crying sale
1.00 – By paid Clerk of sale for services
5.00 – By paid Joseph G. Walker attorney for services and advice in the management of said Estate
$222.20½
63.23 – By allowance for services &C made by Adair County County at October 1824
$285.43½ – Amounting in all
And that the said McDowell by his agent William Trabue produced proper proof and vouchers that the above account and the items thereof are correct and should by law be allowed and that after deducting the above sums as credits we find that the said Admor has in his hands of the said estate the sum of three hundred and four dollars eleven & ½ cents. Given under our hands and seals this 4 of October 1824. Signed: John Allen, Milton P. Wheat, Clayton Miller
Adair County Court October Term 1824
The within report of a settlement with the Administrator of the Estate of Matthew McDowell decd was returned, examined, allowed by the Court & ordered to be recorded. Test: John S. Tompkins DC
[KM Abstract]
AdairWBC:193-194

James Perry McDowell
Parents: Matthew McDowell and Susan MNU

James Perry McDowell [c1820 - Bf 1860] married Elizabeth Emily Howse [15 November 1824 - 23 May 1898 WAL/FG], the daughter of Richard Howse, on 22 December 1841 in Nicholas County KY with bondsman Benjamin Daugherty. They had the following children.

Matthew R. McDowell [20 November 1842 - 25 June 1920 WAL/FG]
Mary Susan McDowell [5 April 1845 - 27 July 1885 FUL/FG] married George H. Campbell [27 June 1842 - 15 July 1925 OSW/FG]
James Perry McDowell [3 October 1847 - 17 March 1926 RHM/FG] married Sarah H. Biddle, Lucinda Clara Dubes, and Martha Harriett Mussett.
Elizabeth Ellen McDowell [16 December 1849 - 26 September 1923 WAL/FG] married George Washington Drennen [6 December 1843 - 26 March 1923 WAL/FG]
Sarah Isabel/Belle McDowell [27 July 1856 - 5 May 1947 WAL/FG] married George Thomas Short [8 November 1849 - 13 February 1924 NEWK/FG] on 4 December 1907 in Cooper County MO.
Alfred McDowell [c1852 - Unknown]
Cincinnatus Hamilton McDowell [20 April 1854 - 4 May 1939 CROW/FG] married Mary Ollie Hamilton [3 August 1853 - 23 November 1945 CROW/FG] on 29 September 1880 in Decatur IN.

James and Elizabeth appeared in the following census records.

1850 Census Nicholas County KY
District 1

James P. McDowell - 30 M - Farmer - KY
Elizabeth - 26 F - KY
Matthew R. - 6 M - KY
Mary S. - 5 F - KY
James P. - 3 M - KY
Mary E. - 8/12 F - KY
Hannah J. Hartley - 13 F - KY

1860 Census Fleming County KY
District 1, PO Elizaville

Elizabeth McDowell - 36 F - House Keeper - KY
Matthew - 17 M - Farmhand - KY
Mary - 15 F - Housekeeper - KY
James - 13 M - KY
Elizabeth - 10 F - KY
Alfred - 8 M - KY
Cencunatus - 6 M - KY
Patrick King - 5 - KY
Sarah B. McDowell - 4 F - KY

In 1843, Perry McDowell was listed on the Adair County tax list as one white male tithable above twenty-one. In 1844, he is listed as James McDowell, a minor, with one horse worth $20.

ENDNOTES

1. The Story of an Old Farm or Life in New Jersey in the Eighteenth Centery by Andrew D. Mellick, page 162, available at Ancestry.com.
2. One Hundred and Fifty Years of History, page 8, a booklet printed by order of the Consistory of the Reformed Church of Bedminster and available at ancestry.com.
3. DAR phamphlet produced in 1903 and 1904 by the General Frelinghuysen Chapter, page 20, and available at ancestry.com.
4. Archives of the State of New Jersey, First Series, Vol. XXXIII, Vol. IV of Calendar of Wills, page 267. Available at ancestry.com.
5. Tennessee, Early Tax List Records, 1783-1895, Ancestry.com
6. Archives of the State of New Jersy, First Series, Vol. XXXV, Abstract of Wills Vol. VI: 1781-1785, Page 260. Available at ancestry.com.
7. The Two Hundredth Anniversary of the founding of The Lamington Presbyterian Church, Presbytery of Elizabeth, from Library of Princeton Theological Seminary, Pages 10, 18, 19, and 20.
8. History of Elizabeth, New Jersey including the Early History of Union County, by Rev. Edwin F. Hatfield, D.D., Carlton & Lanahan, New York, 1868, pages 651, 652, and 660.
9. History of Union County New Jersey, edited by F.W. Ricord, East Jersey History Company, Newark NJ, 1897, page 241.
10. History of The First Presbyterian Church at Plainfield, New Jersey, by Allen E. Beals.
11. Will of Peter N.Todd of Delaware Township in Hunterdon County dated 21 March 1891 and probated 23 August 1893. HunterdonWB17:406-409
12. Biographical Catalogue of Princeton Theoogical Seminary 1815-1954, Published by Trustees, 1955.
13. The Record, First Presbyterian Church, Morristown NJ, Vol. II, No. 12, December 1881, page 211.
14. The Record, First Presbyterian Church, Morristown NJ, Vol. I, No. 3, March 1880.
15. A Register of Marriages, Baptisms and Communicants kept by and for the use of the First Presbyterian Church in the City of Philadelphia from the Year 1760 to the Year 1806. Available at Ancestry.com.
16. The three documents are found in the Philadelphia Administration Files available at Ancestry.com as Peter McDowell, file No. 61, 1770.

BIBLIOGRAPHY

Genealogies of New Jersey Families V.II, by Joseph R. Klett, Baltimore MD, Geneaological Publishing Company, 1996.
Ehphraim McDowell of Bedminster Township, NJ and some of His descendants, by Richared W. Cook, pages 28-30. The information contained in this document was found at FSO.
McDowells in America, A Genealogy, by Dorothy Kelly MacDowell, Gateway Press, Inc., Baltimore 1981.

CEMETERIES

ANG: Angelus Rosedale Cemetery, Los Angeles, Los Angeles County CA

AVA: Avalon Cemetery, Avalon, Livingston County MO

BAL: Bald Hill Cemetery, Irving, Montgomery County IL

BAS: Basking Ridge Presbyterian Church Cemetery, Basking Ridge, Somerset County NJ

BEA: Beaver Cemetery, Woodland, Decator County IA

BOST: Bost Hill Cemetery, Hillsboro, Montgomery County IL

CAVE: Cave Hill Cemetery, Louisville, Jefferson County KY.

COL: Columbia Cemetery, Columbia, Adair County KY

COV: Covenanter Cemetery, Bloomington, Monroe County IN

CROW: Crown Hill Cemetery, Indianapolis, Marion County IN

DALE: Dale Cemetery, Pleasanton, Decatur County IA

ELK: Elk Spring Cemetery, Monticello, Wayne County KY

EVER: Evergreen Cemetery, Murfreesboro, Rutherford County TN

EGR: Evergreen Cemetery, Lineville, Wayne County IA

FIR: First Presbyterian Churchyard, Elizabeth, Union County NJ

FUL: Fulton State Hospital Cemetery, Fulton, Callaway County MO

GRA: Grand Army of the Republic Cemetery, Snohomish, Snohomish County WA

GREN: Greensboro City Cemetery, Greensboror, Greene County GA

HOP: Hopewell Cemetery, Irving, Montgomery County IL

HUR: Hurricane Cemetery, Hale, Carroll County MO

IRV: Irving Cemetery, Irving, Montgomery County IL

LAK: Lakeside Cemetery, Cunningham Township Chariton County MO

LAM: Lamington Presbyterian Church Cemetery, Lamington, Somerset County NJ

LEON: Leon Cemetry, Leon, Decatur County IA

MHIL: Maple Hill Cemetery, Huntsville, Madison County AL

MAP: Maplewood Cemetery, Tullahoma, Coffee County TN

MEL: Melvin Cemetery, Harper, Harper County KS

NEO: Nodesha Cemetery, Wilson County KS

NEW: New Germantown Cemetery, Oldwick, Hunterdon County NJ

NEWK: Newkirk Cemetery, Moniteau County MO

NSAL: New Salem Cemetery, Davis City, Decatur County IA

OAK: Oak Grove Cemetery, Hillsboro, Montgomery County IL

OC: Oak Cemetery, Sheffield, Colbert County AL

OLD: Old Vancouver City Cemetery, Vancouver, Clark County WA

OSW: Oswego Cemetery, Oswego, Labette County KS

RHM: Rose Hill Memorial Park, Corpus Christi, Neuces County TX

SIPC: Scotch-Irish Presbyterian Cemetery, Martins Creek, Northampton County PA

WAL: Walnut Grove Cemetery, Boonville, Cooper County MO

WEB: Weberville Cemetery, Placerville, El Dorado County CA

WIN: Winchester City Cemetery, Winchester, Franklin County TN

WOOD: Woodland Cemetery, Des Moines, Polk County IA

WC: Woodlands Cemetery, Philadelphia, Philadelpha County PA

ZION: Zion Cemetery, Montgomery County IL