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

PENNSYLVANIA McDOWELLS
Western Counties

INTRODUCTION

The McDowell family trees which we assign to the western counties of Pennsylvania likely arise from immigrants who arrive at the ports in Philadelphia or Baltimore. In some cases, sufficient records exist to assign the family tree either to Maryland, one of the eastern or central counties of Pennsylvania, Delaware, or New Jersey, even though most of the records for that family tree appear in a western Pennsylvania county or counties. We encourage people to check those files for a specific family tree.
Because of the large number of McDowell immigrants who arrive in Pennsylvania and populate its counties, we have partitioned the state into eastern, central, and western counties. One should check each of the three files to access the names of the counties included in each of the files.
McDowell records in other family trees at this website including adjoining states 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 brief discussion of possible connections between various family trees which appear in western counties and follow that discussion 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.

Patrick, Isaiah, and Samuel M. McDowell

Patrick McDowell of Philadelphia migrated to Western Pennsylvania at the turn of the Eighteen Century. During the same period or shortly before, Isaiah McDowell and Samuel M. McDowell also appear in the records of the western counties of Pennsylvania. The question arises as to whether they are somehow related given a number of facts which tie them together through their children. For example, it's possible that Isaiah is a son of Patrick. We summarize the facts here and point everyone to each of their sections for further details.

DESCENDANTS TABLE

ALLEGHENY COUNTY

Joseph McDowell - Margaret (Martha Goudy)
John G(ill) McDowell - Elizabeth Shain
Joseph Mason McDowell - Elizabeth MNU
Elizabeth McDowell - UNK Kimble
John W. McDowell - Ruth Andrews
Telitha McDowell - William T. Duncan
America Mahala McDowell - Daniel McGary
Elizabeth Jane McDowell - Joseph W. Johnson
John Andrew McDowell
Mary Ann McDowell
Thomas Lewis McDowell
Elizabeth O. McDowell - UNK Johnson
Robert Lewis McDowell - Ruth MNU
Lucinda McDowell
Mary Jane McDowell - Anthony Wayne Evans
John R. Evans
Mary Jane Evans
Lewis T. Evans
Matilda Evans
Elizabeth Evans
William F. McDowell - Martha Jane James
Cynthia McDowell - UNK Smith
Joseph Mitchel McDowell - Abby Lock - Amelia J. Dezern
Joseph P. McDowell
William G. McDowell
Mary McDowell
Abiah Frances McDowell
Hester Ann McDowell
Mary McDowell - Daniel Shawhan
Rebecca McDowell - James Asa/Asey
Esther McDowell - John G. Heath
George McDowell
John McDowell (Mifflin) - Agnes MNU
Archibald McDowell
John McDowell - Jane Gill
Mary Jane McDowell - Isaac Newton Ambrose Gill
John Gill McDowell - Catharine Boyd
William McDowell - Charlotte MNU - Hannah Walker
Westley McDowell - Amelia MNU
Austin McDowell - Sasan A. Finney
John McDowell
William Walker McDowell
James H. McDowell
Mary Jane McDowell
Elizabeth H. McDowell
Joseph McDowell
Alexander McDowell - Jane Lapsley
Jane McDowell - Nathaniel Dible
Lucinda Dible - John Samuel King
Margaret McDowell - Presley G. Katz
Presley N. McDowell - Elizabeth Negley
Lucinda McDowell - Joseph Tilbrook
Hyram McDowell - Sarah E. Johnston
Sarah McDowell - George Sharp
Martha McDowell
Melissa McDowell
James McDowell - Susan MNU
Maria McDowell - Hugh Burns Long
Sarah McDowell - John Duncan Lyons
George W. McDowell
John McDowell - Margaret (Sanderson) Lukens
Sarah Ann(e) McDowell - John Reed
John McDowell - Catherine MNU
John McDowell - Catharine Culp
James McDowell - Mary Johnson
Joseph McDowell - (Mary) Elizabeth MNU

ARMSTRONG COUNTY

John McDowell
James McDowell - Mary Craig
Matthew McDowell
Mary McDowell
Jane McDowell
Robert McDowell

BEDFORD COUNTY

See Charles McDowell

CRAWFORD COUNTY

FAYETTE COUNTY

John Alexander McDowell
James McDowell
Andrew McDowell - Jane Beal
Rebecca McDowell - Adam Keffer
Mary A. McDowell - Christian Artis
John William McDowell - Unknown Glover - Margaret Miller
Andrew S. McDowel - Lydia Jane Stewart
Joseph McDowell
William Henry McDowell - Rebecca Miller
Eliza Jane McDowell - Henry Hardy
Robert McDowell
John McDowell
Samuel McDowell
Samuel McDowell - Jane Moreland
Nancy McDowell - James McAdam
Samuel McDowell - Jane MNU
William McDowell - Hannah Waters
Sarah McDowell - William Reed
James McDowell
Susan Jane McDowell - Smith R. Watson
John McDowell
James McDowell
John McDowell
Susan McDowell
William McDowell

MERCER COUNTY

Matthew McDowell - Anne MNU - Jane Borland
Janet McDowell
Allen McDowell
Anne McDowell
David McDowell - Hannah Anderson
Borland McDowell - Mary M. McDonald - Hannah Rebecca McDonald
Isabella McDowell - Andrew Williams
Sarah McDowell - James M. Rice
David D. McDowell - Catharine McDonald - Dorothy Preston McDonald
Joseph A. McDowell - Helena Cunningham
Hannah McDowell - George Kerr
Catherine McDowell
Mary McDowell - Daniel McMichael - John Shults
Robert McDowell - Mary Cunningham
Matthew S. McDowell - Hannah Uber
Jane McDowell
Margaret McDowell
John G. McDowell - Jane Gilkey Cummings
Caroline McDowell
Sarah B. McDowell
John C. McDowell - Susan Vaughn
John M. McDowell - Margaret Hinton
Martha McDowell - Daniel Carmichaell Ritchey
Joseph Albert McDowell - Rebecca A. Swope
Elizabeth L. McDowell - Silas William Thomas
Mary McDowell - Robert C. Gregg
David McDowell - Rebecca Jane Gregg
Agnes McDowell - Alfred Wilson
Matthew McDowell - Sarah Porter
James Munson McDowell - Elizabeth Jane Seacord
James McDowell - Sarah Brandon
William McDowell
Sarah L. McDowell
Matthew H. McDowell - Malinda MNU
James B. McDowell - Magdalene Montgomery
Thomas B. McDowell
David McDowell
Jane B. McDowell
Nancy McDowell
Catherine Amanda McDowell
Allen McDowell - Sarah Ghost/Coat
Catharine McDowell - Thomas Courtney
Nancy Agnes McDowell - James Brandon
Mary Anna Brandon - John Clark Rose
Marie Catherine Brandon - James McKinley Rose
Joseph McDowell - Esther Nounan/Newman
Charles N. McDowell - Lavanda I Housel
Jane Brown McDowell - Miles Walter
John McDowell
Mary Sutton McDowell - Pearl Parker Ingalls
Esther McDowell
Josephine McDowell - Cornelius Devan Tomy
Isaiah McDowell
Isaiah McDowell
William D. McDowell - Sarah B. Barnes
James W. McDowell - Eliza Ann Boyles
John J. McDowell - Nancy Atwell
Isaiah Davidson McDowell - Margaret Guiler
Samuel McDowell
Jane McDowell
Julia Ann McDowel - David C. Eakin
Louisa McDowell - John R. Albin
Cyrus Franklin McDowell - Ella Berlin
Sarah Elizabeth McDowell - James William Boyles
Milton McDowell
Edward McDowell
Rebecca Ann McDowell - Francis Chaffin Whitcomb
Samuel McDowell
Margaret Jane M. McDowell - Samuel S. McDowell - Barney A. Doherty.
Martha A. McDowell
Vashti M. McDowell
John James McDowell - Carrie Ellen Little

WASHINGTON COUNTY

John McDowell - Agness Bradford
Mary McDowell - John Urie
John Urie - Sarah Moderwell
Nancy (Agness) Urie - John Hazlet
Thomas Urie
(Agness) Rebecca Urie
William Urie
David Urie - Nancy Mathews
Sarah Urie - George Beaty
Mary Urie - John Magers Jr.
James McDowell - Elizabeth MNU
John McDowell
Elijah McDowell
William McDowell - Mary Moore
Samuel C. McDowell
Alice McDowell
Thomas McDowell
Sarah McDowell
Elizabeth McDowell
Sarah McDowell - John Park
Agness (Nancy) Park - John White
John Park - Martha Connelly
Samuel M. Park
William Part
Margaret Park - William E. Wilson
James Park - Anna J. Hamilton
Isabel Park - John Vance
Sarah Park - John E. Hickman
McDowell Park
Rebecca Park - Unknown Rankin
Rachel McDowell - Alexander Scott
Violet Scott - William Colmery
John Scott - Elizabeth Skelly - Mary M. Hunt
William Scott - Elizabeth Kerr - Rebecca Hughes
Agness Nancy Scott - Thomas Bell
Sarah Scott - John Kerr
Josiah Scott - Elizabeth McCracken - Susan Elizabeth Moffett
James B. Scott - Susan(ah) Robbins
Rachel Scott
Rebecca McDowell - Abraham Scott
William McDowell Scott - Margaret McConnell
Violet Scott - James Simpson
Nancy Scott - William Marshall
Josiah Scott - Maria Lawson - Mary Jane Bingham
John Scott
James Scott - Mary Foster
Rebecca Scott - Adonijah Parrish
Abraham Scott
Abraham Park Scott - Mary Woods
Samuel Scott - Permelia Betz
Alexander Foster Scott - Eleanor Barnes
John McDowell - Margaret MNU
James McDowell
John McDowell
Nancy Bradford McDowell - Matthew Borland
Margaret McDowell - Ephraim Herriott
Thomas McDowell - Janet Clark
William McDowell - Mary Cummings
Joseph McDowell
Samuel McDowell
James McDowell - Susan McDowell
Maria McDowell - Unknown Long
George W. McDowell
Jane McDowell - Andrew Davidson
Eleanor McDowell
Mary McDowell - Charles Morris Doughty
Hester McDowell - Unknown Miller
Rachel McDowell - Thomas Steel
Rebecca McDowell
James McDowell - Mary McKnight
Eleanor McDowell - John Nesbit
Jane McDowell - Alexander McElroy
James McDowell - Catherine Miller
Mary McDowell
Jane McDowell
Rachel McDowell
John McDowell
Jacob Clark McDowell - Lizzie H. Dickson
Samuel D. McDowell - Susannah May Raynier
Robert McDowell
Joseph McDowell
Katharine McDowell
James McDowell
John McDowell - Margaret Miller
James Webster McDowell - Nancy Jane Rea
Jacob F. McDowell - Margaret Dickson
Margaret McDowell - Jacob Donalson
Rebecca McDowell - James Agnew
John McDowell - Effie Alice McDowell
Sarah P. McDowell
Elizabeth McDowell
Rebecca McDowell - William Smith
Dinah McDowell - Alexander McKnight
Martha McDowell - William Webster
Abigail McDowell - David Churchman
John McDowell - Nancy Ann Linville
Alexander McDowell
Jane McDowell - John Clark
Elizabeth McDowell
Joseph McDowell - Elizabeth Crawford
Anne McDowell - George McCluggage
Ruth McDowell - John Henderson
Mary McDowell - James Chaney Clow
Stephannas McDowell - James William Way
James McDowell - Rebecca Jolly
Elizabeth McDowell - William Arnold
Boyd McDowell - Catharine A. Way
Tamer McDowell - Cyrus Crum
Andrew Jackson McDowell - Loretta Wells
Joseph McDowell - Isabella Bird
Unknown McDowell - Unknown Stubbs
Nathaniel McDowell - Sarah Gryst - Mary Erwin
Agness McDowell
Robert McDowell - Nancy Erwin
Elizabeth Lydia McDowell - William Erwin
Nathaniel McDowell - Sarah Tilton
John McDowell - Mary Ellen Marshal
Joseph McDowell - Jane Milligan
James McDowell - Mary Craig - Nancy S. MNU
Letitia McDowell - Hamilton Brownlee
Sarah McDowell - Samuel Neely
James McDowell - Sarah MNU
John McDowell - Elizabeth McCabe
Sarah McDowell - John Kindle/Kindall
John McDowell - Nancy J. Kindall
James McDowell - Susan Kindall
Mary McDowell - Thomas King
Nancy McDowell - John Work
James McDowell
John McDowell
Matthew McDowell - Nancy Hutchison
John McDowell - Mary Mackey
James Coleville McDowell - Sarah Jane Anderson
David A. McDowell - Rebecca F. Frazer
Robert McDowell - Elizabeth Thompson - Matilda Petry
Mat McDowell
Elizabeth J. McDowell - Joseph K. Mackey
Martha A. McDoewll - Richard M. Mackey
William Woods McDowell - Doris R. Smith
Susan McDowell


Robert McDowell - Mary McCoy
Elizabeth McDowell
Joseph McDowell
Edward McDowell - Margaret Larimer
Mary McDowell - Godfrey Kerns
John McDowell - Jane MNU
Samuel McDowell - Ann Clark
Edward McDowell - Harriet Gillespie
Harriet Gillispie McDowell - Silas Peter Simpkins
Edward McDowell
William McDowell - Jane Clark
Mariah McDowell - David Hum
Matilda J. McDowell - John Elliot Hull
Nancy A. McDowell - William Jones
John McDowell
James McDowell - Martha Bell
Anna McDowell - Richard Cartwright
Albert McDowell - Mary Jane Stevenson
Samuel McDowell - Margaret Hager
Mary McDowell
Ambrose McDowell
James McDowell - Diantha/Dorthia McDowell - Cinderella Dible
Jethro McDowell - Mollie Lewis
Henry McDowell - Elizabeth MNU
Mary McDowell
Samuel McDowell - Esther Boyer - Malinda Hetrick
Sarah J. McDowell
W. Scott McDowell
Franklin McDowell
Alva McDowell - Christiana Fullerton
Henry Calvin McDowell - Malvina Hogue
Julia A. McDowell
Grant McDowell - Cora Pfouts
Flora McDowell - Frank J. Synder
Ella A. McDowell - Thomas Skelton Vickerman
Lydia McDowell - William R. Cartwright
Jane McDowell - William Thompson
Julia Ann McDowell - Robert Downing
John McDowell
Margaret McDowell
Robert McDowell
George McDowell - Lydia Gill
Margaret McDowell
Mary McDowell
Ruth McDowell - Andrew Byerly
Rachel McDowell - Joel Smith
Robert McDowell - Jane (Lodge)
Jonathan McDowell - Nancy Watts Page
Margaret McDowell - unknown Seaton
James McDowell - Elizabeth Kerns
John McDowell
Mary McDowell - George Marker
Jane McDowell - Unknown Reed
Catharine McDowell - Unknown Griffith
Margaret McDowell - Unknown Galbraith
James S. McDowell - Elizabeth Reinhart
Christina McDowell - John Jones
Robert McDowell
Sarah McDowell - Unknown Austraw
Robert McDowell - Catharine Hill
John McDowell - Sarah MNU
Henry McDowell - Jane Ann McWhorter
William McDowell - Susanna Iva E. McWhorter
Robert McDowell
James McDowell - Nancy Agness MNU
Samuel McDowell
Alexander McDowell
Jacob Franklin McDowell - Mary McCurdy
William McDowell - Elizabeth Shannan
Rebecca McDowell
Mary McDowell - Unknown Austraw
William McDowell
John McDowell - Mary Keltz
Sarah McDowell
Nancy Agnes McDowell - Hugh Larimer
Margaret McDowell
Sophia E. McDowell - Reese Barton
Catherine McDowell
Jane McDowell - Samuel Keltz
Robert McDowell
Alexander McDowell - Rosanna Nicely
Letitia McDowell - unknown Woods
Samuel M. McDowell - Hannah Fisher
Margaret McDowell - Tom Elliot
Rachel McDowell
Elizabeth McDowell - Samuel Taggart
Mary McDowell
Samuel McDowell - Martha Findley - Margaret Davidson
Sarah Ann McDowell - James Law
Jane Findley McDowell - Joseph Glass
Alexander McDowell - Elizabeth Jordan
Hannah McDowell - Andrew B. Banks
Archibald D. McDowell - Jane E. Boyler
Abel McDowell - Mary King
Benjamin McDowell - Amanda Carlon
Samuel S. McDowell - Margaret Jane McDowell
Elizabeth McDowell - Samuel Pearson McCreary
Hannah M. McDowell
Mary Jane McDowell - James Hodge Patton
Marinus McDowell - Rebecca Johnson
Margaret Emma McDowell - Thomas Fletcher McCreary
Mary Gyla McDowell
Sarah McDowell
Mathias McDowell - Jane Leech
Dewitt McDowell
Lydia McDowell
Etta McDowell - M.S. Zimmerman
Samuel McDowell
Leech McDowell
William McDowell - Ida J. Hunter
Hannah McDowell - George E. Fletcher
Gererure McDowell - Unknown Anderson
Mathias McDowell
Unknown McDowell - Lizzie Newham
Amy McDowell
Joseph McDowell - Mary Elizabeth Crocker
Mary Elizabeth McDowell - George Clingham - William Gordon
Thomas McDowell - Jane Findley

ENDNOTES

BIBLIOGRAPHY

CEMETERIES

ALLEGHENY COUNTY

Family of Joseph McDowell

Joseph McDowell
Parents: Unknown

Joseph McDowell [1737 (by calculation) - 1806] married Margaret Martha Goudy [1739 - 1 May 1808] in 1758 (PMT). According to his Will, they had the following children.

John G(ill) McDowell [c1772 - 12 December 1852]
Joseph Mitchel McDowell [c1785 - 17 May 1842]
Mary McDowell married Daniel Shawhan (Shocken in Will). McDowell reports her name as Marty or Martha.[McDowell, 401]
Rebecca McDowell [c1768 - ] married James Asa/Asey.

Additional information related to these children is found in the following court record of Pendleton County KY.

James Browning for himself and Polly his wife and as Guardian to the Heirs and legal representatives of Thomas Coleman decd this day acknowledged in open court a receipt and release against the Judgment this day entered in favor of the said Browning & wife & the said heirs against John G. McDowell et al. in the words and figures following, to wit: Recd of Jno G. McDowell, Danl Shawhan & Mary his wife, James Asa and Rebecca his wife, Jno G. Heath & Esther his wife, & Joseph Mitchel McDowell, Eleven hundred and ninety three dollars 75 cents, the full amount of a judgment for Improvements rendered in the Pendleton Circuit Court in favor of the Heirs of Tho: Coleman decd against sd Jno G. McDowell &C. And I do hereby release sd Jno G. McDowell, Shawhan & wife, Asa & wife, Heath & wife & Joseph M. McDowell from the force and effect of &C Judgment. Given under my hand this 22 day of July 1817.
James Browning, Guardian to the heirs of Thoms Coleman decd
Fanny S. Coleman
Julius Coleman
Elizabeth C. Coleman
Wm S. Coleman
Polly J. Coleman
and also for himself and wife.
Ordered that said Release be filed.
PendletonOBC:229-230 Tuesday 22 July 1817

Before his move to Kentucky, Joseph lived in Washington County PA as reported by McDowell.[McDowell, 541].

Cap't Joseph McDowell and wife, Margaret, lived in western Pennsylvania near the forks of the Ohio in territory which was successively in Bedford (Hempfield Township), Westmoreland, Washington and Allegheny counties. His wife's name "Margaret" appears on deeds in 1789 in Allegheny County Deed Book 1, pps. 99-101 and 149-151.
In Deed Book 1D, page 191 - Washington County, Pennsylvania (Lounsdaille to McDowell - 1788) - there is a reference to him as a yeoman and to his mill race. He was also a surveyor according to the Shane Collection in the Draper Manuscripts at the University of Wisconsin Library. There, an interview with his son John G. McDowell states that his father, Joseph McDowell, in 1773, along with Gen. Thompson of Pennsylvania and others, made a survey twenty miles square at or near the mouth of Cabin Creek in Kentucky. He was out again with surveying parties in the 1780's and moved permanently to Mason County in 1794 - the earliest land record showing his presence in Kentucky recorded in Deed Book A., Lewis County, Ky. tracts of land lying on the waters of Fleming and Licking in October of 1793.

Joseph and Margaret appeared in the following census record.

1790 Allegheny County PA
Jos McDowell
Washington

2 Males 16 & over: [Joseph, John]
1 Male 0-15: [Joseph]
7 Females: [Margaret, Mary, Rebecca, Esther]

Joseph appeared in a 1791 tax list of St. Clair Township in Allegheny County PA. A Joseph James McDowell was also listed just above him. St Clair township extended from the Ohio and Monongahela rivers to the southern county line with Washington County. It was bounded on the west by Chartiers Creek and on the east partially by Streets Run.

1791 Tax List Allegheny County, St Clair
Joseph James McDowall – £0.0.11
Joseph McDowell – £0.14.6

Joseph's house in St. Clair is mentioned in the following petition.

Petition
To the Honourable the Supreme the Executive Council of the State of Pennsylvania
The petition of a number of the Inhabitants of Allegheny County humbly sheweth that whereas on Election for Electing two __ persons for Justices of the peace in the district of St Clears was holden at the house of Joseph McDowl on the Nineteenth of February 1790 and we your Petitioners humbly conceive that manifest unjustice has been done At sd Election: First that ye warrant for holding sd Election bore date decr About ye twenty third and the Election not holden untill ye nineteenth of february Ensuing, and that the part of territory lying betwixt the first Line ran and the Second County line the inhabitants thereof was absolutely Refused a Vote at sd Election though numbers of sd People was freeholders within the bounds of the first Line Ran. And Votes were taken in at sd Election from people who live entirely out of the bounds of sd district; and voters Refused who Lived therein. And that the Election was holden Entirely at a disconvenient place of ye District. And further we Conceive notwithstanding of the Above Irregularities holding an Election for Justice of the peace and A justice already Commissioned within ye sd district and no devition Made of the same by the Court of quarter Sessions seems to us Iregular. And we your petitioners Looks upon ourselves agrieved By our Votes being Refused at the Election at the same time our Property taxed and Returned by the assessors. And your petitioners as in duty bound shall pray.
[Extensive List of Names]
A List of the voters & names freeholders of St Clairs Township
[Extensive List of Names]
78 Jos McDowel
We do certify that this is a true List of the names & surnames of the voters of an Election held for Justices of the peace on february 19th at the house of Joseph McDowell. Given under our hands. James Martin, Thos Gillfilern, Clerks

Joseph patented a tract of land in 1785.

Name of Tract: Milltown; Patentee: Joseph McDowell; 387 acres 140 perches; Warrantee: Joseph McDowell Date of Warrant 15 Feby 1785 Washington County
PAPatent BookP10:125 22 May 1797

The following record appeared in the Allegheny PA Patent Index.

P No. 34: Date of Patent: 26 Jany 1799; Patentee: Joseph Robinson 118.48 acres, Warrantee Joseph McDowell; Name of Tract: Locust Hill; Date of Warrant: 3 October 1786 Allegheny County
118 acres 48 perches. Situate on the River Ohio in Moore Township Allegheny County beginning at an Ash on said River thence by land of Zackariah [Luddern] West 66 perches to a White Oak, thence by land of Robert Hall S26E 370 perches to a Sugar tree, thence by land of James McKee East 58 perches to a White Oak on the side of the aforesaid River, thence up the same by the several courses thereof, thence 371.5 perches.

Joseph participated in many land transactions in Pennsylvania and his property is named in others.

James Marshel, Sheriff of Washington County, to James Bradie. Joseph McDowell (lately) in Washington County Court dated June Term 1786 recovered against William Martin £4.11.7 since Martin did not prosecute his writs. Sheriff sold Martin property and to have the money thereof at Washington court on first Tuesday in July to render to Joseph McDowell his damages. Signed: James Marshall. Witnesses: Henry Taylor, Saml Johnson, J. Worth. Acknowledged 6 October 1787 and recorded 27 August 1791.[KM Abstract]
AlleghenyDB2B:386(377)-388(379) 6 October 1787

William Boggs and Hendery Shaver, both of Dickinson, Articles of Agreement. Boggs purchased from Shaver 300 acres but Shaver remains in possession. Witnesses: David Steel, Nicholas Bousman, Joseph McDowell. Acknowledged 12 October 1791 and recorded 17 October 1791.[KM Abstract]
AlleghenyDB2B:409(405)-410(406) 27 March 1788

Joseph McDowell of Washington County, Yeoman, and wife Margret to Jacob Bousman of same, Innkeeper, for £15. 73-acre 27 perches tract in Washington County beginning at a Sycamore tree, thence by land of the said Joseph McDowell S71'15"W 142 perches to a Hickory, thence by land of Archibald McDarmut North 38 perches to a post, then by the same N19W 92 perches to a post, thence by Manor land S87'45"E 110 perches to a Gum, thence by the same S37'14"E to the beginnng. It being part of a larger tract of land containing 387 7/8 acres and allowance of six per cent for roads granted Joseph McDowell by Patent dated 22 May 1787 in Patent Book 10, page 125 on 24 May 1787. Signed: Joseph McDowell, Margret McDowell (X her mark). Witnesses: John Metzger, Saml Jones. Acknowledged 14 February 1789 and recorded 16 March 1789.[KM Abstract]
AlleghenyDB1A:99-101 14 February 1789

Joseph McDowell of Allegheny County, yeoman, and wife Margret to Archabald McDermet of same for £13. 100¼-acre 38 perches tract in Allegheny beginning at a post on the Hanner line N87¾W 90 perches to a post, thence S14½W 142 perches to a post adjoining Ephreme Hughey, thence N87½E 158 perches to a Hickory adjoining David Canedy, thence N¼W 40 perches to a post, thence N17W 93 perches adjoining Jacob Bousman to the beginning. Part of McDowell Patent. Signed: Joseph McDowell, Margret McDowell (X her mark). Witnesses: Jacob Bousman, Wm Fulton, Wm Jones. Acknowledged 18 May 1789 and recorded 18 May 1789.[KM Abstract]
AlleghenyDB1A:149-151 16 May 1789

Thomas Lounsdale of Sinclair Township Allegheny County and wife Margret to Nicholas Bousman, yeoman, of same for £58.15.7. Tract in Allegheny County beginning at a Sugar tree N43W 37 perches to a post, thence by Joseph McDowell land N1W 41 perches to a post, thence by same N72E 99.6 perches to a post … . Signed: Thomas Lounsdale (X his mark), Margret Lounsdale. Witnesses: Joseph McDowell, Wm Jones. Acknowledged 28 May 1789 and recorded 28 May 1789.[KM Abstract]
AlleghenyDB1A:180-181 28 May 1789

Nicholas Bousman of Sinclair Township in Allegheny County to Thomas Kenkead of same, yeoman, for £150. Tract in Allegheny County begining at a Sugar tree N43W 37 perches to a post, thence by Joseph McDowell land N1W 41 perches to a post … . Signed: Nicholas Bousman. Witnesses: Wm Jones, Saml Jones. Acknowledged 13 June 1789 and recorded 13 June 1789.[KM Abstract]
AlleghenyDB1A:182-183 13 June 1789

Thomas Kinkead of Sincleir Township in Allegheny County to Nicholas Bousman of same. Kinkead bound by £300 conditioned for payment of £150 to Bousman. See AlleghenyDB1A:182.[KM Abstract]
AlleghenyDB1A:184-186 13 June 1789

Know all men by these presents that whereas I obtained a conveyance from Henry Shaver my Father for 50 acres of land and my sister Barbara for 50 with 6% for roads more in the year 1787 which my father acknowledged the deed before John Douglas Esquire and the aforesaid land surveyed of to us by Robert Thompson our 50 acres each my lying in [blank] of the survey along the big road joining William Henderson and my sister Barbary on the [blank] joining Jacob Miller the land lying and being in Allegheny county, Sinclear township and State of Pennsylvania. Be it therefore known that I Henry Shaver Junior for the consideration of £20 paid by Joseph McDowell of same have sold him the 50 acres that joins the above purchased 100 with one clear field and a house on the same. Signed: Hendry Shaver (H his mark). Witnesses: Jacob Miller, John McDowell, Ebenezer MaGuffin.
The men that was present when my father conveyed the within described tract of land was Jacob Miller, John Jones, Nicholas Bousman, Robert Wilson, Thomas Lounsdale, Joseph McDowell.
I Henry Shaver (wife Mary) do assign Power of Attorney to receive a bond in the hands of Alexr Adison Esqr to Joseph McDowell the bond is in behalf of the within bill of sale. 21 March 1791.
Acknowledged 4 April 1792 and recorded 4 April 1792.
[KM Abstract]
AlleghenyDB2B:479(480)-480(481) 21 March 1791

Jacob Simmerman of Pitt Township, Yeoman, and wife Elizabeth to Jacob Weitzel for £280. Witnesses: Joseph McDowell, Sam'l Jones. Acknowledged 7 November 1792.[KM Abstract]
AlleghenyDB3C:28-29 7 November 1792

Articles of Agreement made and concluded upon between Jacob Bousman of the one part and John Sheriff of the other part witnesseth that the said Jacob Bousman hath sold unto said Sheriff 73 acres of land on the Sawmill run adjoining Joseph McDowell in consideration of which the said John Sheriff doth promise … . Signed: Jacob Bousman, John Sheriff. Witnesses: Zadock Wright, Augustine Leibhart. Acknowledged 4 March 1799 by Augustine Leibhart before Jno McDowell. Recorded 5 March 1799.[KM Abstract]
AlleghenyDB8H:466 4 November 1793

Joseph McDowell & wife Margaret for £600 to James Brison of Pittsburgh. Supreme Council patent dated 2 May 1787 to Joseph McDowell 387-acre and 7/8 tract with 6% road allowance called Mill Town on waters of Saw Mill Run in Washington County beginning at a post, thence along by land of David Kennedy N87½E 158 perches to a Hickory, S¼E 98 perches to a White Oak, S33½E 46 perches to a post, thence along by lands of Daniel Thomas N74E 102 perches to a White Oak, S22E 90 perches to a White Oak, S14½E 34 perches to a White Oak and N83E 7 perches to a White Oak, thence along by land of George Levertzick N27¼E 28 perches to a post, N1W 47.75 perches to White Oak, N22½W 60 perches to a white Oak and N72E 120 perches to a Black Oak, thence by land of Robert Gray N19W 58 perches to a post, N88W 88 perches to a post, and N37¼W 144.25 perches to a Gum, thence by the Manner Land N17¾W 199 to a post, thence by Land of William Hughey S15½W 142 perches to the beginning in Patent Book 10, page 125. They sell to Brison the following 216-acre 25 perches tract: beginning at a Hickory, thence S15"E 98 perches to a White Oak, S33½E 46 perches to a post, S74E 102 perches to a White Oak, S22E 90 perches to a White Oak, S14½E 34 perches to a White Oak, N53E 7 perches, N27¼E 28 perches, N1W 47.7 perches to a White Oak, N22W 60 perches to a White Oak, N72E 120 perches to a Black Oak, N19W 68 perches, N88W 80 perches, N37'15"W 52 perches, S71'15"W 142 perched to beginning. Signed: Joseph McDowell, Margaret McDowell. Witnesses: Matthew E. McEown, James Lyon. Acknowledged 10 December 1794 by Joseph and Margaret McDowell and recorded 13 May 1817.[KM Abstract]
AlleghenyDB23X:243-245 10 December 1794

Joseph McDowell & wife Margaret to James Brison of Pittsburgh for £80. 38.5-acre 32 perches tract beginning at a Dead tree on Joseph McDowell's line near his mill race and Running N22½W 60 perches to a White Oak & post, N72E 98 perches to a post, S22½E 65.4 perches to a post, S72W 99.6 perches to a post within a few yards of said McDowells Mill Race, N1W 5.3 perches to beginning. Signed: Joseph McDowell, Margaret McDowell. Witnesses: Matthew McEown, James Lyon. Acknowledged 10 December 1794 by Joseph and Margaret McDowell and recorded 13 May 1817.[KM Abstract]
AlleghenyDB23X:247-248 10 December 1794

Jacob Miller of Kentucky appoints Presley Neville of Pittsburgh as PoA to convey to Abraham Mackey, blacksmith, of St. Clair Township a tract in St. Clair adjoining Nicholas Bausman, William Doherty, James Brison, John Willson and Joseph McDowell. Signed: Jacob Miller (X his mark). Witnesses: Nicholas Bausman, James Hall. Acknowledged 29 October 1795 and recorded 2 November 1797.[KM Abstract]
AlleghenyDB7G:306 29 October 1795

Adam Miller of Allegheny County, son of Christopher Miller deceased who was seized of tract adjoining Nicholas Bausman, William Dougherty, Joseph McDowell, John Wilson and James Brison and the Manor of Pittsburgh, sells his share to Jacob Miller. Signed: Adam Miller. Witnesses: Adam Funk, Sam Jones. Acknowledged 31 October 1795 and recorded 2 November 1797.[KM Abstract]
AlleghenyDB7G:307 30 October 1795

Joseph McDowell of Allegheny County made application to Land Office for 100-acre tract on the Ohio opposite Crows Island adjoining land of James McKee and a warrant issued for surveying for his use. Now Joseph McDowell for £50 sells the tract to Joseph Robison. Signed: Joseph McDowell. Witnesses: D. Steel, John Wilkins. Acknowledged 4 November 1795.[KM Abstract]
AlleghenyDB5E:484 4 November 1795

Elam Thomas of St. Clear in Allegheny to John Rasher for £80. Tract in Allegheny County on waters of Sawmill Run adjoining lands of Joseph McDowell, David Kennedy and others. Signed: Elam Thomas (x his mark). Witnesses: John Metzger, __. Acknowledged July 1796 and recorded 26 December 1796.[KM Abstract]
AlleghenyDB5E:543 11 July 1796

Mary Steward of Dickings Township Washington County. Signed: Mary Stewart (x her mark). Witnesses: Joseph McDowell, William Wightman, Marget Lemnsdale. Acknowledged 17 September 1796. Joseph McDowell duly sworn 22 June 1797. Recorded 22 June 1797.[KM Abstract]
AlleghenyWB1:110-111 30 December [blank]

John Rasher of St. Clair Township in Allegheny County to Nicholas Bousman for £80. Tract in St Clair township and Allegheny County on the waters of Sawmill run adjoining land of Joseph McDowell. Signed: John Rasher. Witnesses: John Ashton, A. Tannehill. Acknowledged 8 March 1797 and recorded 2 June 1798.[KM Abstract]
AlleghenyDB8H:169-170 7 March 1797

Presley Neville attorney for Jacob Miller of Kentucky to Abraham Mackey of St. Clair Township. Tract called Propinquity on Sawmill Rund in Washington County … N19W 59 perches to a post by land of Joseph McDowell and thence by land of Robert Wilson S88E66 perches … . Signed: Jacob Miller. Witnesses: Wm Christy, Jas Sharp. Acknowledged 18 May 1799 and recorded 2 November 1797.[KM Abstract]
AlleghenyDB7G:308-309 5 June 1797

John Wilson of St. Clair Township Allegheny County to Abraham Mackey of same for £150. Being part of survey granted to Joseph McDowell December 17th 1788 called Smith shop, and granted by the said McDowell to a certain Thomas Lounsdale, who granted the same to Nicholas Bausman, who granted the same to Thomas Kincaid, who granted the same to a certain William McCord and then conveyed by him to Benjamin Wilson who conveyed to John Wilson. Acknowledged 20 February 1800 and recorded 12 April 1802.[KM Abstract]
AlleghenyDB11L:42-43 10 September 1799

John Rasher was granted a 43-acre 105 perches tract called Gameliel on the Saw Mill run in Allegheny county beginning at a post, thence by land of John Risher and land of Melchior Baelsoover N57W 170 perches to a post, thence by land of Joseph McDowell N74E 106.5 perches to a White Oak, S22E 90 perches to a White Oak, S14E 40 perches to a White Oak, and thence by surveyed land N74W 3 perches to the beginning. Allowance for 6% roads included. The tract was surveyed in pursuit of a warrant dated 8 February 1790 granted to Elim Thomas who by deed dated 11 July 1796 conveyed the same to John Rasher.[KM Abstract]
Allegheny Patent granted 24 March 1800 and enrolled 12 June 1800

John Rasher & wife Susannah of St. Clair Township Allegheny County to Michael Humbard for £80. Tract on Sawmill Run … to a post, thence by land of Joseph McDowell N74E 106.5 perches to a White Oak … . Witnesses: A. Richardson, Wm Harney. Acknowledged 30 July 1800 and recorded 2 August 1800.[KM Abstract]
AlleghenyDB9I:475 13 July 1800

Abraham Mackey & wife Rachel of St Clair Township Allegheny County to John Wilson of same for £250. 37 acres 56 perches of which 16 acres 16 perches are part of a tract granted to Joseph McDowell by Patent dated 17 December 1788 called "Smith Shop". Witnesses: Robt Cochran, Wm Gazzam. Acknowledged 12 April 1806 and recorded 4 August 1806.[KM Abstract]
AlleghenyDB14O:73-74 31 April 1803

Peter Cool of St. Clair Township Allegheny County to Alexander McLeery for $1,200. … to a post thence by land of Joseph McDowell S43E 37 perches to a Sugar tree … . Acknowledged 2 April 1804 and recorded 19 September 1804.[KM Abstract]
AlleghenyDB12M:318-319 2 April 1804

John Wilson & wife Sarah of St. Clair Township Allegheny County to George Sutton of Pittsburgh for $500. 16 acres 16 perches part of patent to Joseph McDowell dated 17 December 1788 called Smith Shop and McDowell granted to Nicholas Bousman … . Witnesses: Sam'l McCord, H. Alexander. Acknowledged 16 August 1806 and recorded 16 August 1806.[KM Abstract]
AlleghenyDB13N:488 16 August 1806

A grant to him is mentioned in the following deed.

George Sutton & wife Esther of Pittsburgh to John Allison of same for $500. 12¾-acre tract Granted to Joseph McDowell by patent dated 17 December 1788 beginning at a White Oak and running by land late of William Fulton, S21E 62 perches to a stake, thence by land of John Wilson N89½W 77 perches to a stake, thence by land of James Brison N19W 29 perches to a stake, thence by lands of the Heirs of Nicholas Bousman S88E 66 perches to a stake, and thence by land of George Mushrush N3W 31.7 perches to the beginning. Signed: George Sutton, Esther Sutton (x her mark). Witness: L. Stewart. Acknowledged 17 June 1811 and recorded 10 August 1811.[KM Abstract]
AlleghenyDB17R:253 17 June 1811

Joseph appeared in the following tax lists for Hardin County, Washington County (crossed out), and Mason County from which Lewis County KY was separated in 1808. His sons are sometimes listed with him. We note that his wife Margaret pays the taxes in 1807 after his death and then their son John G. McDowell pays for her in 1808 as administrator, these records being in Lewis County. John's tax listings should be accessed for the continuing tax payments on Joseph's land.

Table: Tax Listings of Joseph McDowell.

Hardin County
1795 - 3,500 A3, Washington County, Watercourse Hardins Creek
Washington County
15 October 1796 - 1,500 A3, Washington County, Watercourse Hardins Creek, Entry Name: Joseph McDowell
500 A3, Washington County, Watercourse Hardins Creek, Entry Name: Joseph McDowell
500 A3, Washington County, Watercourse Hardins Creek, Entry Name: Joseph McDowell
1,350 A3, Washington County, Watercourse Hardins Creek, Entry Name: Joseph McDowell - No Tax Paid [Everything crossed out]
Mason County
6 September [No Year] - 1 WP, 1 B16, 1 TB, 1 H, P1, P2, 12 town lot, Valuation: £72
No Date - 2 WP (John), 2 Tithes, 1 TB, 3 H, 2 C
1794 - 2 WP (John), 2 Tiths, 1 TB, 1 H, 11 A2
1795 - 2 WP (John), 2 Tiths, 1 TB, 3 H, 2 C
1795 - P1
1796 - 1 WP, 1 B16, 1 TB, 1 H, 5 C, P1, 12 Town lots, Valuation £50
1797 - 1 WP, 1 B16, 1 TB, 1 H, P1, P2, 12 Town lots, Valuation $72.00
1798 - No Tax Book
1799 - 1 WP, 1, 1 B16, 1 TB, 1 H, 2 C, Valuation £6.[blurred], P1, P3, P4
1800 - 1 WP, 1 B16, 1 TB, 2 H, P1, P3, P4, Value total land = $40
1801 - 1 WP, 1 WP16 (Joseph), 1 B16, 1 TB, 3 H, P1, P3, P4, Value total land $40
1802 - 1 WP, 1 WP16 (Joseph), 1 B16, 1 TB, 4 H, P1, P3, P4
1803 - 1 WP, 1 B16, 1 TB, 3 H, P1 & P2, P3, P4
1804 - 1 WP, 1 B16, 1 TB, 4 H, P1 & P2, P3, P4
1805 - 1 WP, 1 B16, 1 TB, 4 H, P1 & P2, P3, P4
1806 - 1 WP, 1 B16, 1 TB, 5 H, P1 & P2, P3, P4, P5
Lewis County
9 July 1807 - Margaret McDowell, 1 B16, 1 TB, 1 H, P3
5 June 1808 - Jno G. McDole admr to Margaret McDole Decd, 1 B16, 1 TB, 2 H, P3, P5, P6, P7

WP = White Male Tithable above 21
WP16 = White Male over 16 and under 21
B16 = Black over 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = acres of first, second, or third rate land
P1 = 500 A3, Mason County / Pendleton County, Watercourse Main Licking, Entry Name: Joseph McDowell, Surveyed: R. Masterson
P2 = 400 A3, Mason County / Pendleton County, Watercourse Main Licking, Entry Name: Joseph McDowell
P3 = 33 A2 / 26 A2 / 37 A2 / 34 A2 / 36 A2 / 31 A2 / 39 A2, Mason County / Lewis County, Watercourse Ohio River, Entry Name: Craig
P4 = 1,800 A3 / 1850 A3 / 1,000 A2 & A3 / 1,200, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P5 = 500 Fleming County, Watercourse Fleming Creek, Entry Name Joseph McDowell
P6 = 300 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P7 = 600 A3, Lewis County, Watercourse Kinniconick Creek, Entry Name: Joseph McDowell

US Veteran Card Files at Fold3.com indicate that Joseph McDowell of Washington County PA served from 1775 to 1783 in the First Regiment of Militia. No other details have been found. As a result, he likely received bounty land grants as described next.
Two of the Washington County tracts in the above tax lists were U.S. Land Grants to Joseph McDowell.

10 July 1794, 1,500 acres, Hardins Cr
25 October 1796, 300 acres, Hardins Cr

Joseph sold pieces of his tracts in Washington County [see above Washington County tax list that was crossed out] including tracts of 750 acres, 354 acres, and 150 acres.

Joseph McDowell of Mason County to Isaac Morrison of Hardin County for 4 Shillings, 750 acres in Washington County on east side of Hardin's Creek being one equal half of a 1,500-acre survey in the name of McDowell. Beginning at Black Oak, White Oak, and Elm on the Station Run corner to Edmond Lyns 200-acre survey running thence N77E 345 poles to a Red Bud and Ash, thence S13E 366 poles to two White Oaks, and and Elm, corner to No. 3, thence S77W 302 poles to a White Oak and Ironwood in Alexanders line, thence with Alexanders line N20W 375 poles to the beginning.
Tract 2: 354 acres on the west side of said Creek and on Colemans Run, beginning a Spanish Oak Black Walnut and White Oak upper corner to Will Alexanders survey, thence with his line N30W 266 poles to two White Oaks and Hairy Locust corner to said Alexanders survey, thence S75W 260 poles to a stake in Hunters line, thence with said line S26W 12 poles to an Hickory Dogwood White Oak and Gum, corner to said Hunter in Coleman Browns line, thence S45E with Browns line 242 poles to Browns corner being an Ash and Sugartree, thence S45W 24 poles to two Dogwoods and Sugartree, in McDowells line, thence N80E 235 poles to the beginning, being the part due from the said McDowell to the said Morrison for locating 3,000 arces of land warrants for and in the name of said McDowell. Signed Joseph McDowell. Witnesses: Benjamine Phillips, Jno. G. McDowell, Alexander Hunter, Jno Molton, John Helm, John Manning. In Bairdstown district 18 September 1797, indenture was proved. Recorded 30 August 1798.
[KM Abstract]
NelsonDB7:372 23 October 1796

Joseph McDowell of Mason County to Alexander Hunter of Washington County for £50, 150 acres in Washington County. Beginning at a Black Oak and Dogwood near Gills corner in King and Dozers line, thence with Gills line N80E 188 poles to 2 Black Oaks and Hickory, thence S26W 536 poles to a Hickory Dogwood Gum and White Oak in Coleman Brecons line of his 48_ tract, thence with the said line N45W 178 poles to a White Oak Hickory Poplar and Dogwood in the said King and Dozers line, thence with the same N40E 72 poles to beginning. Signed Joseph McDowell. Witnesses: Isaac Morrison, John Mattingly, Thos. C. Green, Benjamin Philips, John Helm, John Manning. Recorded 7 February 1797.[KM Abstract]
WashingtonDBA:447-448 24 October 1796

The heirs of Joseph McDowell received several U.S. Land Grants in Lewis County.

Survey 7 April 1808, 423 acres, Watercourse Kinneconick Cr.
Survey 8 April 1808, 197 acres, Watercourse Montgomery Cr.
Survey 8 April 1808, 126 acres, Watercourse Montgomery Cr.
Survey 8 April 1808, 305 acres, Watercourse Breyer Cr.

Joseph and his son John were defendants in a 1798 court case.

John Fauqua Assee of John Heth Plt against John McDowell & Joseph McDowell Deft } In Covenant. This day came the Plaintiff by Wm Clarke his atto and Henry Prather of this county came into Court & undertook for the Defts that in case they shall be cast in this Suit they shall pay and satisfy the condemnation of the Court or render their bodies to prison in Execution thereof or that he the said Henry will do it for them.
MasonOBC:328 Monday 26 March 1798

Joseph received permission for a ferry over the Ohio River in 1798. His son John continued with the ferry service as documented in his section.

Upon petition of Joseph McDowell (John Graham the proprietor of the Land having consent) he is admitted to keep a Ferry over the Ohio from Kennedys bottom to the opposite shore upon his giving security whereupon he together with John Means his Security entered into and acknowledged their bond as the Law directs and to have the same rates as Martin.
MasonOBC:210 22 October 1798

Joseph was the plaintiff in an 1801 court case.

Joseph McDowell Plt against John McComar Deft } On motion for money paid in Execution of Security Nichols against McComar. This day came the Plaintiff by Frances Taylor his attorney and it appearing to the Court that the Defendant had legal notice of this motion was solemnly called but came not, and on motion of Plaintiff by his attorney, it is considered by the Court that the Plaintiff recover against the said Defendant Twenty Six pounds Eighteen Shillings and two pence Current money (It being the amount paid by the Plt after Execution Nichols against the said Defendant) with interest thereon at the rate of 6 per Cent per annum from the first day of February 1800 til paid and his costs by him in this behalf Expended and the said Defendant in mercy &C. Notice being proved.
MasonOBF:1 25 August 1801

On 25 November 1801, Joseph served as a juror.[3]
Joseph and Margaret were involved as witnesses in a suit of William Dunbar against William Ailes.

William Dunbar Plaintiff against William Ailes & UX Defendants } In AB. This day came the parties aforesaid by their attornies and upon motion of the Defendants a Commission is awarded them to examine and take the Depositions of John Crawford and wife, Moses Crawford, Margaret McDowell, and Samuel Rittell & wife witnesses in this Cause of the northwest Territory and by Consent to be directed to John Graham giving the Plaintiff legal notice of the time and place of taking the same and saving and reserving to the said Plaintiff all benefit of exceptions which he may have the validity of said Depositions.
MasonOBE:318-319 23 March 1801

Ordered that William Ailes pay Benjamin Ailes, Nicholas Davis, Winslow Parker, John Shaw, Uriah Wilson, Anthony Cummings, David W. Davis, Jonathan Kenyon, Joseph McDowell, Margarett McDowell, John Stevenson, Thomas Martin, Eligah Fitzgerald and Rebecca Stalcup four Shillings and two pence each for their attendance as Witnesses agt W. Dunbar.
MasonOBF:86 26 November 1801

Ordered that William Ailes pay Joseph McDowell Philip Donivan and Robert Smith Ten Shillings and five pence for their attendance as witnesses against Boyd.
MasonOBF:425 29 October 1802

Joseph appeared in several other court records.

Upon motion of John Graham, Aaron Stratton, William Ayles and Joseph McDowell or any two of them are appointed Commissioners to take depositions to perpetuate Testimony respecting an Entry and the special Calls thereof of 3,400 acres of Land in the name of John and James Sugate on a Creek emptying into the Ohio above the mouth of Cabbin Creek and make return to the next Court.
MasonOBC:278-279 23 September 1799

Ordered that Richard Graham, Joseph McDowell, John Stevenson and Anthony Cummings or any three of them being sworn be appointed to appraise in current money the personal estate and slaves if any of John Statcup Deceased and make report to the next Court.
MasonOBE:92 14 November 1803

It appearing to the Court that Catharine Polly Cox is a person of unsound mind, and that her Estate is insufficient for her support, on the motion of the Attorney for the Commonwealth, it is ordered that Richard Graham, David Kilgore and Joseph McDowell or any two of them be appointed commissioners to contract with some person for her support and safe keeping of the said Catherine Polly Cox, and make report thereof to the Court.
MasonOB2:73 Wednesday 26 September 1804

The property of McDowell was mentioned in several road records.

Thomas Bragg is appointed overseer of the Salt lick road from McDowells to the lick instead of John Hamlin who is discharged and to have the same hands to work under him.
Joseph Wallingsford is appointed overseer of the road leading from Salt lick to Flemingsburgh by mouth of Fawk run to Begin at McDowells upper line on Salt lick & to run five miles, and to have the hands with one mile on each side of said road.

MasonOBE:104 13 December 1803

Report of the way for a road from Mortons Mill to McDowells Mill returned in Court in the following words, to wit: In obedience to an order of the worshipful county court to us directed at their June Term 1806 after being duly sworn have proceeded to view a way leading from Mortons Mills to McDowells Mills as far as the Bracken line do on our oaths report and say to begin at or near the mouth of Carrs run at the present used and established road called the Middle Trace from thence down the north fork of licking on the south side of same to the mouth of three lick run thence runing something more southwardly to a dry ridge thence with the same ridge nearly a westwardly direction to Shannon run near the mouth of the same thence pursuing nearly a westerly direction an eminence to a long and dry ridge and with the same nearly a westerly direction to the Bracken line the same way goes with a by road which appears much used we the subscribing do report and say that the way as pointed out and herein described we consider as usefull and convenient to the many inhabitants living at and near the same for the purpose of travelling with carriages or otherwise to either of said mills and further that no individual proprietor can sustain any Damages worth mentioning therefore witness our hands this 14th day of July 1806. Joseph Eubanks, George Calhoon, Edward Gault. And it is ordered that the sheriff summmons the several proprietors of the lands thro which the said road is to run to appear here at the next Court to then cause if any why the same may not be established agreeable to the said report.
MasonOBE:379-380 14 July 1806

Margaret apparently filed a complaint against her husband in 1805 which was subsequently discontinued.

Margaret McDowell Plt against Joseph McDowell Deft. In Chancery. It is ordered that these suits be continued until the next term.
MasonOB2:329 Saturday 1 June 1805

Margaret McDowell Complt against Joseph McDowell Defendant } In Chancery On the motion of the Complt by her Attorney, it is ordered that this suit be discontinued.
MasonOB2:419 Tuesday 24 September 1805

The 1806 Will of Joseph was probated at the 1806 October Term of the county court.

Last will and Testament of Joseph McDowell deceased was produced in Court and proved by the oaths of John Thompson, John Hamlin and John McBride witnesses thereto and ordered to be recorded Sworn to by John G. McDowell Executor therein named who together with George A. Davis, Aaron Stratton and John McBride his securities entered into and acknowledged bond in the penalty of one thousand pounds current money conditioned as the law directs. And upon his motion a certificate is granted him for obtaining a probat thereof in due form.
MasonOBE:412 13 October 1806

An inventory and appraisement of the estate of Joseph by Thomas Brass, William Sutherland, and James Dozer exists dated 4 December 1806 and recorded July Court 1808.

Inventory and appraisement of the Estate of Joseph McDowell deceased was returned in Court and Ordered to be recorded.
MasonOBE:177 11 July 1808

An accounts current dated 9 October 1809 was filed at October Court by Lewis Bullock and James Key Jr. and contains account No. 19 by John G. McDowell for $116.89.

Account current of the estate of Joseph McDowell deceased was returned in Court and ordered to be recorded.
MasonOBE:315 9 October 1809

John G. McDowell Executor of Will of Joseph McDowell Deceased, Thomas McCreary of Franklin County received a full and complete discharge of Joseph bond (likely dated 11, 19, or 13 of October 1793) for choice of three different tracts of land in Mason County, one on waters of Fleming, one on waters of Licking declared 2 March 1807 in Franklin County. Thomas acquits and discharges Joseph McDowell & heirs, executors, or administrators from performance of bond. Signed 5 June 1809 by McCreary.[KM Abstract]
LewisDBA:116 5 June 1809

On motion of John G. McDowell the Administration of the estate of Margaret McDowell deceased is granted him who in open Court took the oath of an Administrator as required by Law and entered into and acknowledged a bond in the penalty of six hundred Dollars conditioned agreeable to Law with James Boyd , Daivd Johnson and Plummer Thomas approved of as his securities therein which bond is in the words and figures following, to wit:
[Text of bond dated 23 May 1808.]
And thereupon on his motion a Certificate is Granted him for obtaining letters of Administration of the decedants estate in due form of Law.

LewisOBA:78-80 Monday 23 May 1808

We the undernamed subscribers who being first duly sworn to appraise what part of the goods and chattels of the estate of Margaret McDowell deceased that is in the hands of John G. McDowell Administrator, and is as follow, Viz: [List of items]
We do certify that we have appraised the above articles to the best of our skills and knowledge. Given under our hands this 14th day of June 1808. Signed: William Sutherland, Simeon Sineth, Robert Voirr.
[KM Abstract]
LewisWBA:9-11 14 June 1808

An Inventory and Appraisement of the estate of Margaret McDowell deceased returned and ordered to be recorded.
LewisOBA:135 Monday 24 April 1809

1806 Will of Joseph McDowell

Source: MasonWBB:479-482

In the Name of God Amen whereas it is appointed for all men once to die and I Joseph McDowell of Mason County and State of Kentucky now being weak in body but of perfect mind and memory do make ordain appoint and establish this my Last Will and Testament as follows, to wit, first I recommend my soul to god who gave it and my body to be Buried in a decent and Christian manner at the expence of my Executors and with respect to my worldly good and Estate I give and bequeath in the following manner.
To my wife Margaret McDowell the rents and profits of my tract of Land lying and Laid off in Kennedys Bottom with the benefit and use of my negro man Daniel during her natural life at her Decease the said land and negroe man to become the property of them as I shall hereafter direct and devise. I also leave to my wife all my household and furniture of every kind also one mare by the name of Poll and one milk cow to be hers and at her disposal forever.
It is my will and Pleasure that after the decease of my wife that my negroe man Daniel shall serve my son John G. McDowell one year and then the said Daniel Become the property of my Daughter Ester McDowell to her and her heirs forever.
It is my will and pleasure that after the decease of my wife that my son Joseph M. McDowell shall have the aforesaid tract of Land laid off in Kennedys Bottom to him and his heirs forever.
It is my will and pleasure that my Daughter Rebecca Asey shall have one hundred acres of Land to be Laid off for her out of my lands of the first quality to her and her heirs forever.
It is my will and pleasure that my Daughter Ester McDowell shall have one hundred acres of Land to be Laid off out of my Lands of the first quality to be hers and her heirs forever.
And it is my will and pleasure that the Balance of all my Landed Estate after the division be made and laid off to my three Daughters as I have before gifted and also by a Deed of Gift to my Daugther Mary Shooken/Shocken then the balance of said land to be equally Divided Between my two sons John G. McDowell and Joseph M. McDowell to them and their heirs forever.
It is my will and pleasure that my Executors shall collect all moneys due to me by bond note or Book account and add the same to my personal Estate and then after my Just debts and funeral charges are Paid the Balance remaining shall be equally divided Between my wife Margarett McDowell and John G. McDowell and Joseph M. McDowell and Rebecca Asey, Ester McDowell to them and their heirs forever.
It is my will and pleasure that if my son Joseph M. McDowell should die without Lawfull Issue then his part of my Estate shall go to my two Grand sons Namely Joseph McDowell and John McDowell sons of my son John G. McDowell to them and theirs forever.
It is my further will and pleasure that my wife Margarett McDowell shall have one lott in Vanceburg on the [branch] conveyed to me by Joseph C. Vance to her and her heirs forever.
It is my further will and pleasure that my Daughter Rebecca Asey shall have one Lott on the back street in Vanceburg conveyed to me by Joseph C. Vance to her and her heirs forever.
It is my further will and pleasure that my Daughter Ester McDowell shall have one front lott in Vanceburg conveyed to me by Joseph C. Vance to her and her heirs forever.
Lastly I do make ordain and appoint my son John G. McDowell my whole and sole Executor of this my Last Will and Testament. In Witness whereof I do ratify and confirm this to be my Last Will and Testament. In witness whereof I have hereunto set my hand and affixed my seal on the second day of July one thousand eight hundred and six and at the County and State aforesaid.
Joseph McDowell Seal
John Thompson
John (X his mark) Hamlin
John McBride
At a court held for Mason County the 13th day of October 1806. This Last Will and Testament of Joseph McDowell Deceased was produced in Court and proved by the oaths of John Thompson, John Hamlin and John McBride witnesses thereto and ordered to be recorded sworn to by John G. McDowell the Executor therein named who together with George A. Davis Aaron Stratton and John McBride his securities entered into and acknowledged Bond in the Penalty of one thousand pounds current money conditioned as the Law directs and upon his Motion a certificate is granted him for obtaining a probate thereof in due form.
Teste Thomas Marshall CMC

John G(ill) McDowell

John G(ill) McDowell [c1772 - 12 December 1852 PMT] married Elizabeth "Betsy" Shain [1783 - 1835]. They had the following children.

Joseph Mason McDowell [c1800 - c1839]
John W. McDowell [c1802 - late 1853]
Thomas Lewis McDowell [c1807 - c1835]
Elizabeth O. McDowell [1808 - Unknown]
Cynthia McDowell [c1810 - Bf 1850]
Robert Lewis McDowell [1816 - May 1879]
Lucinda McDowell [1818 - 1902]
Mary Jane McDowell [c1820 - 20 June 1849]
William F. McDowell [c1822 - Unknown]

The identity of these children — aside from Thomas and Lucinda — and subsequent grandchildren is confirmed by the following deed which represents a division of land. We first display a list which shows who gets which lot and who belongs to that lot in the order in which they appear in the deed.

William F. McDowell: Lots 4, 8, & 11
Elizabeth Johnson: Lots 5 & 9

Wm. F. McDowell, Joseph M. McDowell's Heir, Elizabeth Kimble, John W. McDowel's Heirs that is to say Telitha McDowell, Eliza. J. Johnson late Eliz. J. McDowell, America McDowell, John A. McDowell & Mary Ann McDowell, Elizabeth Johnson late Elizabeth McDowell & Mary Jane Evans Heirs, this is to say John R. Evans, Mary Jane Evans, Lewis T. Evans, Matilda Evans and Elizabeth Evans & Cynthia Smiths Heir, that is to say John G. P. Smith and Robert L. McDowell. Witness that John G. McDowell late father of Wm. F., Joseph M., John W., Elizabeth, Mary Jane, Cynthia & Robert L. McDowell assigned land on Ohio River and Briery Creek containing 400 acres & two roods which has descended to heirs. They have agreed to partition.
William: three lots containing 42 acres 1 Rood 30 poles, #1, 31 acres 1 rood: beginning at a stake at "H" on the plat S36¼E 108 poles to a stake near a sycamore & Sugar tree, thence N38W 42½ poles to a stake, thence S36¼W 120 poles to another stake, thence S53¾E 43 poles to the Beginning. #2, 9 acres 1 rood: Beginning at a stake "W" thence N30W 80 poles 21 links to a stake corner to Penns lot S40W 4.67 poles to a stone, his corner, N50W 18 poles to a stake on the River Bank, thence River S40W 11.33 poles to a stake; thence S50E 98 poles 21 links to a stake, N40E 16 poles to the Beginning.
[KM Abstract]
#3, 1 acre 3 roods 10 rods: Beginning at a stake "R" S44W 26.11 poles to a stake, S50W 10.20 poles to a stone in the road, N40E 26.11 to a stake, S50E 11.15 to the beginning
Heirs of Joseph McDowell: 70 Acres (Lot 2) Beginning at a White Oak & Gum "D" in the plat S36¼E 101 poles to three Pine trees, N56W 114 poles to a White Oak & two Dogwoods, S36¼W 90½ poles to a White Oak, S53¾E 116 poles to the beginning.
Heirs of John W. McDowell (Lots 3 & 10): #3 Beginning at a White Oak "F", thence N36¼E 90½ poles to a White Oak and two Dogwoods, N56W 30 poles to a Poplar, N38W 42¼ poles to a stake near a Sycamore & Sugar tree, S36¼W 108 poles to a stake, S53¾E 69 poles to the beginning containing 43 acres 1 Rood; #10 beginning at a stake at fig. 9, N50W 135.67 poles to a stake on the river Bank, thence down S40W 20.05 poles to a stake, S50E 135 poles to a stake, N44E 20.05 poles to the beginning containing 17 acres 2 roods.
Elizabeth Johnson (Lots 5 & 9): #5 beginning at a stake "J", N56¼E 120 poles to a stake, N28W 31 poles to a stake, S43¾E 38½ poles to the beginning containing 31 acres; #9 beginning at satke (fig.10) N50W 37.06 poles to a stone, N40E 10.11 poles to a stake, N50W 98.21 poles to a stone one the River bank, down the same S40W 19.20 to a stake, S38(or 20)E 135.67 poles to a stake, N44E 9½ poles to the beginning containing 13 acres 2 Roods.
Heirs of Mary Jane Evans (Lot 1) Beginning at four White Oak "A", thence N8W 138 poles to 3 White Oaks & Dogwood, N56W 53½ poles to 3 Pine trees, S36¼W 101 poles to a White Oak and Gum, S53¾E 149 poles to the beginning containing 53 acres.
Heirs of Cynthia Smith (Lot 6) Beginning at a stake "M", N36¼ E 127 poles to a stake, thence N65W 71 poles to a Maple, West 16½ poles to a stake, thence N50W 11½ poles to two White Oaks and Red Oak, tehnce S44W 106 poles to two Beeches, S53¾E 106 poles to the beginning containisn 73 acres 1 Rood.
Robert L. McDowell (Lot 7): beginning at two Beeches N44E 106 poles to two White Oaks & Red Oak, N50W 68 poles to a stone, S44W 64 poles to a Poplar, S46W 49.33 poles to two small Hickories, S53¾E 73 poles to the beginning containing 46 acres 3 roods.
Signed: Elizabeth Kimble, Tiltha McDowell, E. O. Johnson, America McDowell, Mehala McDowell, John A. McDowell, Mary Ann McDowell, Elizabeth Johnson, John R. Evans, Mary J. Evans, Lewis F. Evans, Matilda Evans, Elizabeth Evans, John G. S. Smith, Robt L. McDowell, Wm. F. McDowell.
Recorded 16 January 1856.[KM Abstract]
LewisDBN:356-359 3 December 1855

John appeared in the following census records.

1810 Census Lewis County KY
Jno. G. McDowell

1 Male 0-9: [Thomas]
1 Male 10-15: [John?]
1 Male 16-25: [Joseph?]
1 Male 45 over: [John]
1 Female 10-15:

1820 Census Lewis County KY
John G. McDowell
Elsburg

2 Males 0-9: [Robert]
1 Male 10-15: [Thomas L.]
2 Males 16-25: [Joseph, John]
1 Male 45 over: [John]
3 Females 0-9: [Cynthia, Lucinda, Mary Jane]
1 Female 10-15: [Elizabeth]
1 Female 26-44: [Elizabeth]

1830 Census Lewis County KY
John G. McDowell

1 Male 0-4:
1 Male 5-9: [William]
1 Male 10-14: [Robert]
1 Male 50-59: [John]
1 Female 10-14: [Lucinda]
1 Female 15-19:
2 Females 20-29: [Elizabeth]
1 Female 50-59: [Elizabeth]

1840 Census Lewis County KY
J. G. McDowell

1 Male 10-14:
1 Male 15-19:
1 Male 60-69: [John]
1 Female 10-14:
1 Female 20-29:

1850 Census Lewis County KY
District 1

John G. McDowell - 78 M - Farmer - PA

John G. McDowell appeared in the following tax lists. We note that his approximate birth year of 1772 plus 22 years would make him first paying a poll tax in 1794 in agreement with the records in the table. We have carried over the property labels (such as P1) from his father's table. John's property listings are complex and vary over time.

Table: Tax Listings of John G. McDowell

Mason County
Undated - Listed with father
1794 - Listed with father
1795 - Listed with father
1797 - 1 WP, 1 H, 1 Town Lot, Valuation $5.00
1798 - No Tax Book
28 August [No year] - 1 WP, 1 H, 1 town lot, valuation £5
1800 - 1 WP, P9
1801 - 1 WP (on each property?), 1 H, P6, P9
1802 - 1 WP, P6, P9
1803 - 1 WP, 1 H, P6, P9
1804 - 1 WP, 1 H, P6, P9
1805 - 1 WP, 3 H, P5, P6, P8, P9
1806 - 1 WP, 4 H, P6, P8, P9
Lewis County
1 August 1807 - 1 WP, 6 H, P1/P2, P4, P5, P6, P7, P9
5 June 1808 - 1 WP, 6 H, P1/P2, P4/P6, P9
29 August 1809 - 1 WP, 1 B16, 1 TB, 8 H, P1/P2, P4/P6, P7, P9, P15
1810 - 1 WP, 1 B16, 1 TB, 1 H, P1/P2, P4/P6, P7, P9, P15
10 July 1811 - 1 WP, 1 B16, 1 TB, 8 H, 1 Voter, P1/P2, P4/P6 P7, P9, P10, P15
15 May 1812 - 1 WP, 2 B16, 2 TB, 8 H, P1/P2, P4/P6, P7, P9, P10, P15
1813 - No Tax Book
1814 - 1 WP, 1 B16, 1 TB, 6 H, P1/P2 $2 PA, P4/P6 $1 PA, P9 $20 PA, P11 $1 PA, P15 $10 PA, TV $5,698
1815 - 1 WP, 1 B16, 1 TB, 6 H, P1/P2 $2 PA, P4/P6 $1 PA, P9 $20 PA, P11 $1 PA, P15 $10 PA, TV $5,678
1816 - 1 WP, 1 B16, 1 TB, 7 H, P1/P2 $2 PA, P4/P6 $1 PA, P9 $20 PA, P11 $1 PA, P15 $10 PA, TV 4,313
1817 - 1 WP, 7 H, P1/P2 $2 PA, P4/P6 $1 PA, P9 $20 PA, P15 $12 PA, P16/P17 $1 PA, TV $4,622
1818 - No Tax Book
1819 - 1 WP, 4 H, P1/P2 $2 PA, P4/P6/P12/P14 $2 PA, P9 $40 PA, P15 $15 PA, P16 $1 PA, P17 $1 PA, P18 $2 PA, TV $12,135
1820 - 1 WP, 3 H, P1/P2 $3 PA, P4/P6 (twice?) $2 PA, P9 $20 PA, P12 $2 PA, P13 $2 PA, P14 $2 PA, P15 $12 PA, P16 $1 PA, P17 $1 PA, P18 $2 PA, P19 $1 PA, P20 $0.25 PA, TV $15,680
1821 - 1 WP, 4 H, P1/P2 $4 PA, P4/P6/P12 $2 PA, P9 $20 PA (and for Moses Baird 15½ A2 $20 PA, TV $310), P16 $1 PA, P17 $1 PA, TV $6,135
1822 - No Tax Book
1823 - 1 WP, 3 H, P1/P2 $2 PA, P4/P6 $1 PA, P12/P13/P14 $1 PA, P9 $24 PA, P16 $1 PA, P17 $1 PA, TV $4,700
1824 - 1 WP, 2 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 $50 PA, P12/P13/P14 $1 PA, P16 $1 PA, P17 $2 & $1 PA, TV $5,155
1825 - 1 WP, 1 H, P1/P2 $2 PA $800, P4/P6 $2 PA $3,000, P9 $50 PA, P13 $2 PA $600, P14 $2 PA $400, P16 $1 PA $305, P17 (126 A3 $0.50 PA $63 and 63 A3 $0.25 PA $15.75), TV $1,350
1826 - 1 WP, 3 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 $25 PA, P13 $1 PA, P14 $1 PA, P16 $1 PA, TV $3,500
1827 - 1 WP, 2 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 (37½ this time) $60 PA, P13 $1 PA, P14 $1 PA, P16 $2 PA, P17 $1 PA, P18 $1 PA, TV $5,825
1828 - 1 WP, 2 H, P1/P2 $2 PA, P4/P6/P13/P14 $1 PA, P9 $20 PA, P16 $1 PA, P17 $1 PA, P18 (1,700 A3) $1 PA, TV $5,535
1829 - 1 WP, 2 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 $15 PA, P12/P14 $1 PA, P16 $1 PA, P17 $1 PA, TV $3,791
1830 - 1 WP, 2 H, P1/P2 $1 PA, P9 $15 PA, P16 $1 PA, P21 $1 PA, P22 $0.12½ PA, P23 $1 PA, TV $3,947.50
1831 - 1 WP, 3 H, 1 Voter, P1/P2 (2,000 A3) $1 PA, P4/P6 $1 PA, P9 (23 A2 this time) $25 PA, P12 $1 PA, P13 $1 PA, P14 $1 PA, P16 $1 PA, P17 $1 PA, P18 $1 PA, P21 $0.25 PA, TV $6,373
1832 - No Records
1833 - 1 WP, 4 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 $9 PA, P12 $1 PA, P13 $1 PA, P14 $1 PA, P16 $4 PA, P18 $1 PA, P21 (1,809) $0.25 PA, P24 $50 Each lot, TV $7,552
1834 - 1 WP, 4 H, P1/P2 $1 PA, P4/P6 $1 PA, P9 $9 PA, P12 $1 PA, P13 $1 PA, P14 $1 PA, P16 $4 PA, P18 $1 PA, P21 $0.25 PA, P24 $50 Each lot, TV $7,582.65
1835 - 1 WPV, 4 H, P1/P2 $1 PA, P4/P6 $1 PA, P12 $1 PA, P13 $1 PA, P14 $1 PA, P16 $4 PA, P17 $0.25 PA, P18 $1 PA, P21 $0.12½ PA, P24 $50, P25 $10 PA, TV $7,900
1836 - 1 WP, 3 H, P1/P2 $1 PA, P4/P6/P13 $1 PA, P12 $1 PA, P14 $1 PA, P16 $4 PA, P17 $0.25 PA, P18 $1 PA, P21 $0.12 PA, P24 $50, P25 $10 PA, TV $7,891
1837 - 1 WP, 4 H, P1/P2 $1 PA, P4/P6 $1 PA, P12 $1 PA, P13 $1 PA, P14 $1 PA, P16 $4 PA, P18 $1 PA, P21 $0.12½ PA, P24 $50, P25 $15 PA, TV $8,667.08
1838 - 1 WPV, 2 H $100, 10 C $90, P1/P2 $1 PA $400, P4/P6 $1 PA $1,500, P12 $1 PA $500, P13 $1 PA $300, P14 $1 PA $200, P16 $3 PA $915, P18 $1 PA $1,940, P21 $0.25 PA, P24 $25 PA $337.50, P25 $15 PA $1,590, P26 $0.10 PA $257.80, TV $8,480.30
1839 - 1 WPV, P1/P2 $1 PA $400, P4/P6/P12/P13/P14 $1 PA, P16 $3 PA $915, P17 $0.25 PA $12.50, P18 $1 PA $1,940, P21 $0.25 PA $450, P24 $480 and $50 each $475, P25 $15 PA $1,490, P26 $0.10 PA $257.80, TV $2,500
1840 - 1 WP, 4 H $160, 13 C $150, P1/P2 $400, P4/P6/P12/P13/P14 $2,500, P18 $1,940, P26 $3,800, 3 child 7-17, TV $8,950
1841 - 1 WP, 4 H $160, 13 C $150, P1/P2 $400, P4/P6/P12/P13/P14 $2,500, P18 $1,940, P26 $3,800, 3 child 7-17, TV $8,950
1842 - 1 WP, 5 H $150, 14 C $115, P1/P2 $400, P4/P6/P12 (or P4/P6/P13/P14) $2,000, P26 $4,450, TV $7,115
1843 - 1 WPV, 4 H $100, 14 C $62, P4/P6/P12 (or P4/P6/P13/P14) $2,000, P24 $240, P26 $4,460, P27 $400, 2 Child 5-16, TV $7,265

WP = White Male Tithable over 21
H = Horses, mules, mares, colts
A1, A2, A3 = Acres of first, second and third rate land
P1/P2 = 900 A3 (500 + 400) / 700 A3 / 400 A3 (2,000 A3 once), Pendleton County, Watercourse Main Licking River, Entry Name: Joseph McDowell, Survey: R. Masterson
P4 = 300 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P4 = 300 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P5 = 500 A3, Fleming County, WaterCourse Fleming Creek, Entry Name: Joseph McDowell
P6 = 300 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P7 = 600 A3 / 1,100 A3 (Heirs of Joseph McDowell) / 1,049 A3 / 1,000 A3 / 608 A3, Lewis County, Watercourse Kinniconick Creek or Salt Lick Creek, Entry Name: Joseph McDowell
P8 = 600 A2, Mason County, Watercourse Salt Lick Creek
P9 = 500 A / 29½ A2 / 11½ A2 / 29 A2 / 41 A2 / 29½ A2 / 41 A2 21½ A2 / 27½ or 27 A2 / 37½ A2 (1827) /23 A2 (1831) / 35½ A2 (1833), Mason County, Watercourse Ohio River, Entry name: Alexander K. Marshall, later John Marshall
P10 = 1,100 A3 (Heirs of Joseph McDowell), Lewis County, Watercourse Kinniconick Creek, Entry Name: Joseph McDowell
P11 = 608 A3, Lewis County, Watercourse Kinniconick Creek or Montgomery Creek, Entry Name: Joseph McDowell
P12 = 500 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P13 = 300 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P14 = 200 A3, Washington County, Watercourse Hardin Creek, Entry Name: Joseph McDowell
P15 = 47½ A2 / 37½ A2 / 38½ A2 or 38 A2, Lewis County, Watercourse Ohio River, Entry Name: John/Elijah Craig
P16 = 305 A3 (500 A3 once in 1830), Lewis County, Watercourse Briry Creek, Entry Name: Joseph McDowell
P17 = 323 A3 / 320 A3 / 197 A3 and 126 A3 (Starting 1823), then 126 A3 / 50 A3 or 53 A3, Lewis County, Watercourse Kinny or Montgomery Creek, Entry Name: Joseph McDowell
P18 = 1,940 A3 / 1,700 A3, Hardin County / Warren County (once), Watercourse Bear Creek, Entry Name: Joseph McDowell
P19 = 423 A3, Lewis County, Watercourse Kinniconick Creek
P20 = 188(1) 2/3, Fleming County, Watercourse Fox__ Creek, Entry Name: Jacob Indy
P21 = 1,500 A3 / 2,000 A3 / 1,809 A3 / 1,800 A3, Lewis County, Watercourse Briry Creek, Entry Name: Joseph McDowell / John Marshall / Vance
P22 = 2,000 A3, Lewis County, Watercourse Vance Creek, Entry Name: Marshall
P23 = 300 A3, Pendleton County, Watercourse Hardin Creek
P24 = 28/18/8 Lots in Vanceburg or 15¼ A or 13½ A or 9½ A, Lewis County, Watercourse Ohio River, Entry Name: Alexander K. Marshall
P25 = 70 2/3 or 70¾ A2 / 106 A, Lewis County, Watercourse Ohio River, Marshall
P26 = 2,578 A / 2,234 A / 2,160 A, Lewis & Greenup County, Watercourses Kinny & Seygert / Briry Creek / Ohio River and Briry Creek
P27 = 400 A, Pendleton County

The following deed likely relates to John's presumptive father-in-law, Thomas Shain.

James Dolyns late Sheriff of Mason County to John G. McDowell of Mason County, Court Execution on Estate of Thomas Shain at suit of John Nichols for £50 with interest and costs levied on Lots No. 11 and 13 and fraction fronting the same and fraction of Lot No. 14 in Town of Vanceburgh, for £22.18.3. Recorded 25 September 1803.[KM Abstract]
MasonDBG:393-394 25 September 1801

John and sometimes his wife Elizabeth were involved in many land transactions in Lewis County leading to the complicated tax listings in the above table. We present them in chronological order.

George Hart attorney for heirs of Thomas Cunningham deceased of Breckenridge County to John G. McDowell of Lewis County for 5 shillings, 1,000 acres in Lewis County on Kinniconick Creek. Beginning at two Beech trees marked I.G. standing on the west bank of said creek near the mouth of a small drain about one half mile above the mouth of Spy Run, thence N37½E crossing the creek running 500 poles to two Beech and Black Gum on the east bank of said creek in the narrows, thence N47W 80 poles to a Dogwood saplin on the point of the ridge, thence S45W 30 poles to a White Oak and Dogwood also on the ridge, thence N45W 263 poles to Spanish Oak near a drain, thence S37W 500 poles to a stake, thence S45E 337 poles to the beginning. Witnesses: Thomas Shain, William Aills. Recorded 20 August 1810.[KM Abstract]
LewisDBA:243-244 20 August 1810

John G. McDowell, John Heath, and William Sutherland on 20 October 1810 received deed of mortgage of William Ails for 1160 acres in Warren County on Big Barren River for security bond. John G. McDowell.[KM Abstract]
WarrenDB6:55 1 February 1812

William Aills agreement to John Heath, William Sutherland and John G. McDowell who are bound in injunction bond to Aills given to Abraham Sublett dated 22 May 1810, for $1 to secure them, one tract of 1,160 acres in Warren County on Big Barron River, one tract of 500 acres in Lewis County on Quicks Run. Grantees can sell at public sale. Witnesses: Wins Parker, Jos Robb. Recorded 1 June 1811.[KM Abstract]
LewisDBA:295-296 20 October 1810

Indenture between John G. McDowell and William Coffin , one Lot on the Bank of the River in the Town of Vanceburgh & opposite on the street to the Lot Number nineteen according to Plat & plan of said Town for and during the Term of fifteen years from and after the Tenth day of March 1820. To have use and occupy & to improve the same as he the said William may choose reserving the right of destruction. Coffin to pay $4 yearly and annually of 1 March, first payment 1 March 1820. Have right from John's land near the Kinniconick in Lewis County for one dwelling house and Smithshop to build on the lot in Vanceburgh. At end of term, McDowell to pay Coffin one half of improvements at its valuation minus deduction of value of timber got off John's land. Agreed that Coffin will keep premises in good tenantable repair. Signed 27 July 1819 by John G. McDowell. Witnesses: T.W. Singleton, William R. Savage. Recorded 22 October 1821.[KM Abstract]
LewisDBD:75 27 July 1819

John G. McDowell lease to Robert Grant part of Lot No. 12 in front & Lots back & adjoining to Second Street for term of 6 years commencing 10 March 1821 and ending 10 March 1827. Grant to pay $30 per year annually and yearly, rents to be discharged by improvements: build a frame house 22 feet long & 16 wide of one story high with two floors two doors and two twelve light windows and sealed with plank above and all round inside building with a joint shingle roof one chimney of stove or brick all of building of good materials and delivered to McDowell at end of term but finished within 3 years of commencement. Witness: Moses Baird, Aaron Stratton. Signed: John G. McDowell, Robt Grant. Recorded 12 April 1823.[KM Abstract]
LewisDBD:249-250 21 November 1820

John G. McDowell and wife Elizabeth to William P. Savage for $500, 62 acres on waters of Montgomery Run part of a tract patented to the Heirs of Joseph McDowell and lying on upper end of the survey which Savage lives on. Witness: Thos. Parker, H. C. Bedinger. Signed: John G. McDowell. Recorded 13 April 1829.[KM Abstract]
LewisDBF:67-68 13 April 1829

Background: Alexander K. Marshall of Mason County on 30 June 1797 deeded to Moses Baird & Joseph C. Vance a tract on Ohio River adjoining mouth of Salt Lick Creek now Lewis County on which Town of Vanceburg laid out as Lots, two to John G. McDowell, two to Hugh Jackson, two to Job Fortner/Foster, two to William Throckmorton, two and a fraction to Joseph McDowell. Defect in Marshall title found and on 10 October 1821 land conveyed to Moses Baird.
Moses Baird and wife Mary of Adams County OH to John G. McDowell of Lewis County KY for $1 and $40 paid to Joseph C. Vance by Joseph McDowell and $51 by Hugh Jacksons and $49 to Vance by Job Foster and £4 to Vance by William Throkmorton, receipt acknowledged by Vance and wife Sarah, sold to John G. McDowell in Lewis County on Ohio in Vanceburgh Lots No. 21 with fraction fronting River, Lot No. 50 adjoining back & Lot No. 17 front & No. 46 back adjoining Lot No. 29 & Lot No. 58 back adjoining & fraction on the River in front of Lot No. 29 as also fraction on the River in front of Lot No. 20 and Lots No. 22 in front & Lot No. 51 back adjoining & Lot No. 52 & 53 back adjoining which Land will more full appear by their Numbers on Vanceburg plat or plan and part of tract of land purchased by Baird & Vance of Alexr. K. Marshal. Note: Jackson, Foster, Throckmorton and Joseph McDowell deceased to John G. McDowell in other deeds. Signed: Moses Baird, Mary Baird. Recorded 7 December 1829.
[KM Abstract]
LewisDBF:122-124 10 July 1829

John G. McDowell of Lewis County indebted to Martin P. Marshall of Fleming County for tract in Town of Vanceburg Lewis County by agreement dated 10 November 1828 of value in cash of $600 to secure Marshall in the payment of purchase money with Interest due for said land purchased by McDowell and two sons.
This indenture to secure Marshall in balance of debt and Interest due and note of Hand for $900 executed by John G. McDowell & Lewis McDowell on 1 September 1828 and due 5 years thereafter now hereby convey Real Estate or Lots in Vanceburg, to wit: Lot No. 21 with the fraction fronting River, Lot No. 50 adjoining back (and Lot No. 17 front) No. 46 back adjoining Lot No. 29 & Lot No. 58 back adjoining & fraction on River in front of Lot No. 29 as also fraction on the River front of Lot No. 20 and Lot No 2_ in front & Lot No. 51 back adjoining & Lots No. 52 & 53 back adjoining and same Lots conveyed by Baird & wife to John G. McDowell on 10 July 1829. Mentions 106 acres on Kinniconick Creek. The sentence "To hold said Lots &C until the purchase money or balance due & Interest is fully paid & discharged." seems to indicate that this agreement is conditional.
[KM Abstract]
LewisDBF:180-182 10 July 1829

John G. McDowell and wife Elizabeth to Rowland Parker for $50, one fraction of Lot fronting Lot No. 21 which fraction of Lot is in the Town of Vanceburg. Signed John G. McDowell, Elizabeth McDowell. Witnesses: Fielden Jones, Thomas Lukins. Recorded 27 June 1834.[KM Abstract]
LewisDBG:115-116 28 May 1830

John G. McDowell to Nesbitt Taylor of Town of Vanceburg for $40, fraction of Lot of ground in Vanceburg on the bank of the Ohio River being a fraction known and designated on plat and plan of Vanceburg fronting Lot No. 29 lying near the upper bounds of said Town. Signed John G. McDowell. Witness Joseph Robb. Recorded 27 June 1834.[KM Abstract]
LewisDBG:116-117 27 June 1834

John G. McDowell to Nesbit Taylor for $1 leased to Taylor for the term of 5 years 2 fractions of Lots in Vanceburg known as lying on the bank of the river opposite to Lots No 28 and fraction 30 at the upper end of sd Town tract. Signed: John G. McDowell, Nesbit Taylor. Witness: Joseph Robb.[KM Abstract]
LewisDBG:117 24 June 1834

Alexander K. Marshall history with Moses Baird and Joseph C. Vance dated 30 June 1797 and title issue after 4 Lots and 3 fractions of Lots conveyed to Briget Wilson. Title corrected 10 October 1821. John G. McDowell on 12 September 1806 for $75 purchased Wilson's 4 lots and 2 fractions, to wit: Lots No. 18 & 19 being front Lots & Lots No. 47 & 48 back of and adjoining No. 18 & 19 and the fractions fronting Lot No. 18 & 19 in said Town. This indenture Moses Baird to John G. McDowell for Lots 18, 19, 47, and 48 with fractions 18 and 19. Signed: Moses Baird, Sarah Vance. Witness: Fred R. Singleton, Tho. N. Davis. Recorded 8 July 1834.[KM Abstract]
LewisDBG:118-122 5 April 1834

John G. McDowell Alexander Bruce for $250, four Lots and one fraction on the bank of Ohio River in Vanceburg, Lots Nos. 17 and 18 in front & 46 & 47 back and a fraction of a Lot on the bank of the River fronting Lot No. 18, the same mentioned in a bond with Bruce dated 1 November 1830 which bond for the conveyance of a fraction of a Lot in front of Lot No. 17 but which fraction is not included. Lots conveyed to McDowell by Baird in deed dated 10 July 1829 and also deed dated 5 April 1834 involving Sarah Vance. Signed: John G. McDowell. Recorded 25 December 1835.[KM Abstract]
LewisDBG:319 20 December 1835

John G. McDowell to Frederick R. Singleton for $53, Lot No. 24 in Vanceburg containing ¼-acre, five poles in front and 8 poles back. Signed: John G. McDowell. Recorded 18 April 1836.[KM Abstract]
LewisDBG:358-359 18 April 1836

John G. McDowell to Robert Wilson Robb of Vanceburg for $200, Lot or fraction on which Jerimiah Snyder now lives and formerly in the occupancy of Doctor Joseph N. Rolston and formerly leased by McDowell to William Coffin and afterwards in possession of James Carr on bank of Ohio River in Vanceburg, said fraction lying North and immediately in front or opposite to Lot No. 19 and being one of the fractions conveyed to McDowell on 5 April 1834. Signed John G. McDowell. Recorded 18 April 1836.[KM Abstract]
LewisDBG:361 18 April 1836

John G. McDowell to Rowland T. Parker $52, 2 Lots in Vanceburg, Nos. 28 (27?) and 57, No. 57 back of and adjoining Lot No. 27 each containing ¼-acre, 5 poles in front and 8 poled back. Signed John G. McDowell. Witness: Charles C. Marshall, Fredk R. Singleton. Recorded 22 April 1837.[KM Abstract]
LewisDBH:38 22 April 1837

[Difficult to read] John G. McDowell to James Carr for $100, Lots 11 and 40 containing ½-acre. Signed John G. McDowell. Recorded 30 March 1841.[KM Abstract]
LewisDBI:4 17 December 1837

John G. McDowell to Charles Carnes for $65, Lot No. 21 and Lot No. 50 (lying in back of 21) in Vanceburg. Signed: John G. McDowell. Recorded 29 September 1841.[KM Abstract]
LewisDBI:79-80 29 September 1841

John G. McDowell to Samuel H. Culbertson for $100, Lot No. 22 being a front Lot on the street, Lot No. 51 being a back Lot adjoining thereto, and Lot No. 53 being a back lot back of and adjoining front Lot No. 23. Signed: John G. McDowell. Recorded 23 January 1842.[KM Abstract]
LewisDBI:101-102 22 January 1842

[Deed faint and hard to read] John G. McDowell to John Warring for [price], 53 Acres, 12 January 1829, Vance Creek, Survey of 1784 acres. Signed: John G. McDowell. Witnesses: William F. McDowell, Samuel Hill, John G. Smith. Recorded 18 April 1849.[KM Abstract]
LewisDBK:354 18 March 1849

Martin P. Marshall to John G. McDowell for $9, 47 acres of land on Ohio River adjoining lot on which McDowell resides beginning at Samuel and John Hills lower corner, a small Elm under the river bank above the river gut, thence down the river S40W bonding there onto a stake the upper corner of George Truitts 55 acres, thence S50E to the back line of the original amicable division survey, then with that line N44E the full extent of the forenamed line on the __ and __ therewith well, thence to the beginning. Recorded 20 January 1851.[KM Abstract]
LewisDBL:269 22 October 1850

Several land actions occurred after the death of John.

James M. Todd Sheriff to Larkin J. Procter, Jacob Powell sued in Lewis County Clerk's Office with writ of fiera facias against Estate of William F. McDowell, John G. McDowell & John W. McDowell off $70.12 debt and Interest from 4 February 1852 paid, also $0.45½ costs on Replevy bond dated 5 May 1852. Sheriff levied against Estate of John G. McDowell 10 acres of land on waters of Ohio River worth $25 per acre. Auction 5 May 1852 sold for $75.75 4 and 3/8 acres North East corner of said ten acres. Recorded 4 October 1852.[KM Abstract]
LewisDBM:167-168 September 1852

Larkin J. Procter to Wm F. McDowell for $112, 4 and 3/8 acres on waters of Ohio River & Briery Creek. See LewisDBM:167. Signed: Larkin J. Procter, Mary C. Procter. Recorded 16 January 1854.[KM Abstract]
LewisDBM:445 16 January 1854

Wm. F. McDowell promisory note for $161 dated 16 January 1854 indebted to George M. Thomas using two tracts as mortgage. On Ohio River and Briery Creek: first containing 47 acres on Ohio River, second containing 305 acres lying adjoining and immediately back of the first tract and on the waters of Briery being 1/7th undivided tract, both owned by late John G. McDowell. Signed William F. McDowell. Recorded 16 January 1854.[KM Abstract]
LewisDBM:445-446 16 January 1854

Wm McDowell and wife Martha to New York Ohio River Land & Marble Co by agent John Poles for $1,030, 100 acres warrant land on south side of Briery Branch bearing date 21 March 1853. William F. McDowell and D. C. Munn their undivided half. Beginning at 3 Chesnuts Oak corner to John Hackworth 400-acre survey, thence with his line N55E 100 poles to a 305-acre survey of John G. McDowell, then with the same N52½W 150 poles to a Sassafrass in the line of an 1,800-acre survey of John G. McDowell, thence with the same S39W 120 poles up a Branch to a White Oak Hickory and Sowerwood on the east side of a branch, thence to the Beginning. Signed: William F. McDowell, Martha (X her mark) McDowell. Witness: Mathias Kindeth. Recorded 28 February 1854.[KM Abstract]
LewisDBN:3-4 28 January 1854

John G. McDowell to Francis Power and wife Lucinda Power for $50, ½-acre on waters of Ohio River. Beginning at a stake or stone on the front of Seatons Son line running from thence along said line S50E 16 poles, thence S40W 5 poles to a stake or stone, thence N50W 16 poles to the front street to a stake or stone, thence N40E 5 poles to the beginning. Signed John G. McDowell. Witness John Boyle. Recorded 15 November 1854.[KM Abstract]
LewisDBN:128 12 July 1852

William F. McDowell to Wm Morse, on Ohio River, Lots 8 and 11: 9 acres 1 roods 20 p and 1 acre 3 roods; 4 acres same sold to Larkin J. Proctor and then to Wm. McDowell; undivided half of 100 acres adjoining McDowell survey in Cabin hollow surveyed with names of Wm F. & R. L. McDowell First three lots contain 15½ acres sold Morse for $581.25. Signed: William F McDowell. Recorded 1 September 1855.[KM Abstract]
LewisDBN:281 1 September 1855

The McDowell family property on Briery Creek appeared in a number of deeds. We note that the chldren of Mary Jane McDowell and Anthony Evans appear in numerous deeds.

William F. McDowell of Lewis County to Thomas J. Loper of Greenup County for $65, 100 acres on waters of Briery Branch. Beginning at a Maple, Dogwood & White Oak on the East for said creek near the furnace road, thence S85E 24 poles to a stake in said road & in a line of Graham 80,000-acre survey; thence with said line N45E 84 poles to a White Oak & Chestnut Oak; thence N12W 56½ poles to a stake 16 poles from a Black Oak in an old line, thence S46E 194 poles to a Sugar tree & White Oak at the foot of a hill; thence along the same S58E 90 poles to the beginning. Signed: William F. McDowell. Witness: John H. Cooper. Recorded 12 December 1855.[KM Abstract]
LewisDBN:326 12 December 1855

James R. Garland Commissioner to Samuel Ellis. 1856 December Term against William F. McDowell for sell of land. Sold 5 January 1857 at auction to Samuel Ellis for $203.50. 31 acres 1 rood on waters of Briery Creek beginning at a stake at H on the plat N36¼E 108 poles to a stake near a Sycamore and Sugar tree, thence N38W 42½ poles to a stake, thence S36¼W 120 poles to another stake, thence S53¾E 43 poles to beginning. Recorded 26 June 1857.[KM Abstract]
LewisDBO:166 5 January 1857

James R. Garland Commissioner to Henry McKee. 1855 December Term decree in favor of John G. McDowell Administrator against his heirs to sell land. Sold 5 and 5/8 acres on 3 October 1856 to McKee for $48.60, being a portion of John Riley Evans, Mary Jane Evans, Lewis Evans, Matilda Evans & Elizabeth Evans children of Anthony Evans on Briery Creek beginning at 3 Pine trees (the letter C on the plat of Division) thence S36¼W 101 poles to a White Oak & Gum (See D), thence S58¾E 89 poles to a stake, thence N36¼E 101 poles to another stake, thence N56W 89 poles to the beginning.[KM Abstract]
LewisDBO:183 8 June 1857

[Unreable Deed] Commissioner to Alfred Thompson, 100 acres on Briery Creek.[KM Abstract]
LewisDBO.419-420 1858

[Unreadble Deed] Commissioner to C. L. Osborn, 1 acre on Briery Creek.[KM Abstract]
LewisDBO.421-422 1858

Wm. F. McDowell and Robert L. McDowell to Henry McKee (D. C. Munn transferred his claim to Henry McKee for $50) for $20, on Briery Creek, beginning at a Sassafras tree near the mouth of Old house hollow, and running thence with in Briery branch N53¼W to a stake, from thence S39W as far back as to include fifty acres of land. See survey for Wm. F. & Robert L. McDowell. Signed: R. L. McDowell, Ruth (X her mark) McDowell, Wm F. McDowell. Recorded 12 June 1860.[KM Abstract]
LewisDBP:196-197 28 September 1858

Lewis F. Evans and Anthony Evans to Alfred Thompson for $150, on Briery where Anthony Evans lately lived and whole interest in undivided tract that Lewis Evans obtained as heir of John G. McDowell. Signed Lews F. Evans, Anthony (X his mark) Evans. Witness: Geo. M. Thomas. Recorded 21 March 1862.[KM Abstract]
LewisDBP:552 20 November 1861

[Deed faint] Daniel McGary and wife Mahala to Wm. R. Thompson for $60, Undivided interest in land on Briery Creek.[KM Abstract]
LewisDBR:10 20 February 1865.

William F. McDowell to Henry McKee of Greenup County for $25 who transferred this claim to Walter H. Hogg, 25 acres on Briery Creek beginning at the northwest corner of a 50-acre tract of land sold and conveyed by Henry McKee to Walter H. Hogg in the line of John G. McDowell's 305-acre survey, and running with said line to a stake near the top of the hill between the mouth of the millstone Branch and the old house Hollow, running with the line of the top of the ridge some 210 poles to a stake in the line of John G. McDowel's 1,800-acre survey, thence E53S with that line to the upper line of the 50 acres by McKee conveyed to Hogg, thence with that line to beginning. Surveyed by William F. McDowell and R. L. McDowell as the 75-acre survey on old house Hollow. Signed William F. McDowell. Recorded 14 March 1867.[KM Abstract]
LewisDBR:526 9 February 1865

In May of 1803, John was granted a ferry business across the Ohio River in Mason County. In 1807, he renewed the license in Lewis County.

Upon the petition of John G. McDowell, it is ordered that a ferry be Established over the Ohio River from his land (it being a part of Lott Number fourteen in the Town of Vanceburgh) to the opposite shore, and it is ordered that he contantly have & keep for the Tranportation of Travellors a good and sufficient boat with hands to work the same and to have the same fare as other ferrys over the Ohio, upon his giving Security, whereupon he together with Elijah T. Davis his Security entered into and acknowledged bond conditioned as the Law directs.
MasonOBE:24 9 May 1803

On motion of John G. McDowell his ferry is established according to Law from Lott No. 12 in Vanceburg to the opposite side in the State of Ohio whereupon he entered into and acknowledged Bond in the penalty of one thousand Dollars conditioned agreeable to Law with George N. Davis & Elijah T. Davis approved of as his securities therein.[The bond dated 27 April 1807 is written on page 13.]
[John G. McDowell is security for establishment of John Stephenson ferry from mouth of Sycamore to opposite side on bond dated 27 April 1807.]
Ordered that the same rates at the same foregoing ferries be observed that the same two persons observed & were bound by in County Court of Mason.
[KM Abstract]
LewisOBA:12-14 April 1807

John G. McDowell one of the Heirs at Law of Joseph McDowell deceased entered into and renewed the Bond given by the said Joseph in the County to wit of Mason as keeper of a Ferry over the Ohio River at Kennedys Bottom agreeable to Law with Isaac Stout and Benjamin Aills approved of as his securites therein which Bond is as follows, to wit:
[Bond dated 26 February 1810.]

LewisOBA:191 Monday 26 February 1810

John was appointed as a overseer of a road, a commissioner to view a proposed road, and his property is mentioned in several road records.

John G. McDowell is appointed overseer of the road from the Ohio to John McDonalds instead of Thomas Bragg who is discharged and to have the same hands to work under him.
MasonOBE:305 14 October 1805

Ordered that Aaron Shatton, John G. McDowell, William Montgomery and Rowland T. Parker or any three of them being first sworn be appointed to view a way for a road from Salt lick to the intersection of the road from Greenup court house to the county line at the head of White Oak creek in Greenup County and make report of the conveniences and inconveniences that will attend the opening of the same to the next Court.
MasonOBE:391 14 August 1806

Ordered that the order appointing viewers of the road from Salt lick to Greenup County line be so amended as to begin at McDowells ferry at Vanceburg.
MasonOBE:414 13 October 1806

Report of the road from McDowells ferry to Greenup County line returned as follows to wit Beginning at John G. McDowells ferry we proceeded along the ohio bottom thro John Marshalls 18,000-acre entry, now owned by Alexander K. Marshall to the first narrows, thence along the same to Kinnakanie, thence up Montgomery run thro John Marshals 40,000 acres and other lands the owners unknown to the Greenup County line, which we think would be a convenient road, advantageous both to the land it goes through and the public at large. Given under our hands November 8th 1806. Aaron Stratton, John G. McDowell, Rowlnd T. Parker. And it is ordered by the Court that the sheriff summon the several proprietors of the land thro which the said road is proposed to pass to appear at the next Court to shew cause of any why the same shall not be established agreeable to the report of the viewers.
MasonOBF:44-45 9 February 1807

Ordered that John G. McDowell Esqr be appointed overseer of the road from Vanceburg to the ridge between George N. Davis and the blue spring. And to have all the hands about Quicks Run on the Ohio and on Salt Lick Creek below that ridge to work under him on said road and keep it in repair agreeable to law.
LewisOBA:20 Monday 25 May 1807

Ordered that John Stephenson, Aaron Stratton, John G. McDowell and Samuel Cumings or any three of them be appointed Commissioners who being first duly sworn before some Justice of the Peace of this County do view a way for a road from the mouth of Sycamore to the mouth of Salt Lick passing the mouth of Quicks Run and make report thereof the names of the persons through which land it runs, and the conveniences & inconveniences attending the same.
LewisOBA:27 Monday 25 May 1807

Ordered that Aaron Stratton, John G. McDowell and Rowland T. Parker and Rowland Thomas or any three of being first sworn do view a way for a Road from Vanceburg to meet the Road cut out by Greenup County and make report to the Court the names of persons owning the Land through which it may run and the conveniences and inconveniences attending the same.
LewisOBA:30 Monday 23 June 1807

The Report of the Road from Sycamore to Salt lick returned & ordered to be recorded; which is in the following words & figures viz,
In Obedience to an order of the May Court for the County of Lewis to us directed to view a way for a Road from the mouth of Sycamore to the mouth of Salt lick by the way of the mouth of Quicks run and make report thereof, the following is the report. Beginning at the first mentioned Creek thence along the River bank through the Lands of John Stephenson, Samuel Cumings, Rebecah Cumings, William Aills and Rebecah Aills thence leaving the River a little passing through John Aills field leaving a small slash that Runs under the widow Aills mill to the left continuing that course to the crossing of the lower Pond Run at the old crossing thence through William Aills land to the Road from quicks run to Kennadys Bottom near the back corner of Grahams field thence with the said Road to the River and up the same through the Lands of the said Graham to the mouth of Quicks run crossing at or near the mouth of said run thence with the River bank through the Lands of Jaret Smith, Bedinger, and Alexander K. Marshall to the mouth of Salt lick Creek; and think the same can be a convenient and very useful road to the public utility. Given under our hands this 15th June 1807. John G. McDowell, John Stephensons, Samuel Cumings.
And it is ordered that summons issue against the owners of the Land through which the said road is to pass to shew cause why the same shall not be established agreeable to the Report of the Commissioners.

LewisOBA:31-32 Monday 23 June 1807

Ordered that Rowland Thomas be appointed Overseer of the Road from Vanceburg to Kinniconick, and that he have McDowells hands Davis's & McDannels to work under him on said Road and keep the same in Repair agreeable to Law.
LewisOBA:39 25 August 1807

On the motion of Alexander K. Marshall, it is ordered that Aaron Stratton, John G. McDowell, William Stubblefield and Rowland T. Parker or any three of them being duly sworn be appointed to view a way for turning the road from McDowells Ferry to the Greenup County line and that they make report to the next Court.
LewisOBA:103 Monday 24 October 1808

Ordered that William Harper be appointed Overseer of the Road from the Gunpowder Gap to intersect the main Salt lick road at John McDaniels & John G. McDowell and John Dayal are appointed to allot hands to work under him on said Road and keep the same in repair agreeable to Law.
LewisOBA:135 Monday 24 April 1809

Ordered that Aaron Stratton, John G. McDowell, William Stubblefield and Rowland T. Parker together with Thomas Bragg who is appointed an Additional reviewer in conjunction with them, make report to the next Court of the Road which they were formerly appointed to review on the motion of A. K. Marshall for turning a road running through his Land &C.
LewisOBA:145 Monday 26 June 1809

Ordered that Rowland T. Parker be appointed Overseer of the Road from the Head of the first narrows above Thomas Braggs to the foot of the narrows above R. Thomas And that he have the hands of Thomas Shain and John G. McDowell overseer of Road & the said Shain & McDowell as hands to work under him in cutting out the same according to Law.
LewisOBA:150 Monday 28 August 1809

Ordered that John G. McDowell overseer of Road be exempted from the further duties as such. And it is ordered that Aaron Stratton be appointed in his stead and that he have the same hands work under him on said Road and keep the same in repair agreeable to Law that said McDowell had.
LewisOBA:153 Monday 25 September 1809

[Response to road report]
And thereupon John G. McDowell through whose land the same passes appearing and consenting thereto, it is ordered that the same be established agreeable to said Report.

LewisOBA:192 Monday 26 February 1810

Ordered that Aaron Stratton, John Radford, Thomas Mitchesl and John G. McDowell or any three of them be appointed Commissioners to view and mark a way for a Road from bare nallow on the ridge between Clarksburg and William Aills's to Aills's Mill and make return thereof to the next Court., a former order to this impact set aside.
LewisOBA:196 Monday 23 April 1810

Rowland Parker, overseer of the road from John G. McDowells ferry at Vanceburg to the lower end of the first narrows above Rowland Thomas's is exonerated and excused from the further duties as such.
And it is ordered that Thomas Bragg be appointed overseer in his stead. And that he have to wit John McBride, Pickless Gifford, David Kilgower hands, Archibald Frizzel, John G. McDowell, Spencer Cooper, Rowland Thomas Junr, John W. Leitch, Thomas Winslow, Rowland Thomas Senr., John S Laird, Augustus Iredell, George Gazaway and Thomas G. Lewis and all the hands under them to work on said road according to Law under said overseer and keep the same in repair.

LewisOBA:205 Monday 27 August 1810

Ordered that Thomas Parker be appointed Overseer of the Road from McDowells Ferry at Vanceburg to the top of the Ridge above the Blue Spring of Plummer Thomas in the Room of Aaron Stratton who is exonerated from any further duties as such. And it is ordered that he have the same hands that said Stratton had to work under him on said Road and keep the same in repair according to law.
LewisOBA:216 Monday 24 September 1810

On the motion of Aaron Stratton Esqr, it is ordered that Rowland T. Parker, John G. McDowell, Asel Owens & William Cottingham or any three of them be appointed Commissioners who being sworn according to Law do view a way for turning the salt lick Road to begin on the top of the ridge below Aaron Strattons and to intersect the said Road at the Bridge above the Plantation of James Dazies and Report the conveniences and inconveniences attending the said Review to the next Court.
LewisOBA:223 Tuesday 27 November 1810

Thomas Bragg Overseer of the Road from John G. McDowells Ferry at Vanceburg up the Ohio River to the Lower end of the first narrows above Rowland Thomas's is exonerated from any further duties on such. And it is ordered that John G. McDowell be appointed Overseer of the said Road in his stead. And that he have the same hands to work under him on said road and keep the same in repair agreeable to Law that Bragg had.
LewisOBA:338-339 Monday 20 July 1812

John served as a juror in Mason County as shown in the following table.

Table: Jury Service of John G. McDowell

Mason County

26 March 1799, MasonOBD:240
27 August 1799, MasonOBD:446
24 September 1799, MasonOBC:283
Friday 18 May 1804, MasonOB1:405
Wednesday 18 December 1805, MasonOB2:532
Tuesday 20 May 1806, MasonOB3:37
Tuesday 16 September 1806, MasonOB3:156-157
Tuesday 9 December 1806, MasonOB3:211
Tuesday 16 December 1806, MasonOB3:229-230
Wednesday 17 December 1806, MasonOB3:233
Tuesday 29 December 1807, MasonOB3:493-494

John was appointed a deputy sheriff in Mason County in October 1799. The other court records reported below likely result from this position. Some of the court cases reported below that occur after this date are likely a result of his being a deputy sheriff.

John G. McDowell being appointed by James Dobyns Gentlman Sheriff of this county his Deputy during pleasure whereupon he the said McDowell took the Oath of Fidelity and the Oath of Office.
MasonOBC:299 28 October 1799

Ordered that the Commonwealth pay John McBride, Dicey Brent, and John G. McDowell four shillings and two pence each for their attendance against Tena a negro slave.
MasonOBE:6 26 November 1799

Ordered that the following Accounts be Certified to the Auditor, to wit: [List]
To John G. McDowell Deputy Sheriff same [guarding prisoner to the Jail 4 days and traveling 30 miles from Salt Lick to Washington]

MasonOBE:53 30 November 1799

Beginning in 1798, William Faukner charged John with assault and battery.

John G. McDowell who stands bound by recognizance to appear here this day at this Court to answer as of a breach of the peace for assaulting William Faukner and Richard McClure appeared and on hearing the parties he is discharged and the recognizance dismissed without costs.
MasonOBC:319 Monday 26 March 1798

William Faukner Plt against John McDowell } In Trespass assault & Battery. Upon motion of the Defendant by his atto a Commission is awarded him to Examine & take the Deposition of Betsey Heming a witness in this cause North west of the Ohio giving the Plaintiff legal notice of the time and place of taking the same & saving to the said Plaintiff all Exceptions which he may have to the validity of said Deposition and the suit continued till the next Court.
MasonOBD:47 28 August 1798

William Faukner Plt against John G. McDowell Deft } In Trespass Assault & Battery. This Suit is continued till the next Court.
MasonOBD:99 1 September 1798

William Faukner Plt against John G. McDowell Deft } In AB. This Suit is continued till next Court at the Defts Costs.
MasonOBD:171 30 November 1798

William Faukner Plt against John G. McDowell Deft } In AB. This day came the parties by their attornies and thereupon came a Jury, to wit: the same as the last above except William Tureman instead of Josephus Waters who being elected tried and sworn the truth to speak upon the issue joined upon their Oaths do say that the Defendant is not guilty of the Trespass Assault and Battery in the declaration mentioned as in pleading he hath alledged therefore it is considered by the Court that the Plaintiff take nothing by his Bill but for his false clamour he in mercy &C and that the Defendant go thereof hence without day and recover against the sd Plaintiff his Costs by him about his defence in this behalf Expended.
MasonOBD:248-249 29 March 1799

The Commonwealth of Kentucky also charged John for assault and battery against William Faukner but dropped the case when a jury found John not quilty in Faukner's suit.

Commonwealth Plt against John G. McDowell Deft } By Indt for Assaulting Wm Faukner. The same Order as the last above. [Continued till the next Court.]
MasonOBD:119 1 September 1798

Commonwealth Plt against John G. McDowell Deft } By Indictment for assaulting Wm Faukner. The same pleas and order as the last above. [Not guilty and trial referred till the next Court.]
MasonOBD:191 1 December 1798

Commonwealth Plt against John G. McDowell Deft } By Indictment for a breach of the peace agt Wm Faukner. This day came the Defendant by his attorney and the attorney for the Commonwealth failing to prosecute this Indictment any farther, it is therefore considered by the Court that the same be dismissed and that the Defendant go thereof hence without day and recover against William Faukner the prosecutor his Costs by him about his defence in this behalf Expended and the said prosecutor in mercy &C.
MasonOBD:249 29 March 1799

John was involved with the case of Zephaniah Murphy against Henry Prather beginning in 1798.

Zephaniah Murphy Plt against Henry Prather Deft } In debt. This day came the Plaintiff by Alexander Kellanhall his Atto and John G. McDowell of this County personally came into Court and undertook for the Defendant that in case he shall be cast in this Suit he shall pay and satisfy the condemnation of the Court or render his body to prison in Execution thereof or that he the said John will do it for him.
MasonOBC:328 Monday 26 March 1798

Ordered that Henry Prather pay John G. McDowell four shillings and two pence for his attendance as a witness at the suit of Murphy.
MasonOBD:467 29 August 1799

Ordered that Henry Prather pay John G. McDowell eight shillings and four pence for his attendance as a witness at the suit of Murphy.
Ordered that Henry Prather pay John G. McDowell eight shillings and four pence for his attendance as a witness at the suit of Murphy at August Term.

MasonOBE:16 28 November 1799

John lost a court case brought by John Fuqua in 1798.

John Fuqua Plaintiff against John G. McDowell Defendant } In Covenant. This day came the parties by their attornies and thereupon came a Jury, to wit: [List] who being Elected tried & sworn the truth to speak upon the issue joined upon their Oaths do say that the Defendant has broken his Covenant in the declaration mentioned in manner and form as the Plaintiff against him hath complained and do assess the Plaintiffs damages by occasion thereof to forty pounds Current money besides his Costs therefore it is considered by the Court that the Plaintiff recover against the said Defendant his damages aforesaid in form aforesaid assessed and his Costs by him in this behalf Expended and the said Defendant in mercy &C.
MasonOBD:82 31 August 1798

John Killin/Kellin/Killen sued John in 1798.

John Killin Plaintiff against John G. McDowell Defendant } In Case. This day came the Plaintiff by his attorney and the Defendant by Alex Kellanhall his attorney comes and Defdnd &C and on his motion the office Judgment in this cause is set aside and the said Defendant by his attorney saith he did not assume upon himself in manner and form as the plaintiff against him hath complained and of this he puteth himself upon the Country and the Plaintiff likewise therefore the trial of the issue is referred till the next Court.
MasonOBD:108-109 1 September 1798

John Killen Plt against John G. McDowell Deft } In Case. This day came the parties by their attornies and the Defendant by his attorney saving to himself every advantage he may have in Equity waves his former plea and agrees that the Plaintiff hath sustained damages in this cause to Fifteen pounds eighteen shillings Current money besides his Costs therefore it is considered by the Court that the Plaintiff recover against the said Defendant his damages aforesaid in form aforesaid agreed upon and his Costs by him in this behalf Expended the said Defendant in mercy &C.
MasonOBD:195-196 1 December 1798

John Nichols sued John in 1799.

John Nichols Assee Pltff against John G. McDowell Deft } In Covenant. This day came the Plaintiff by his attorney afsd and John Doyal personally appeared in Court and undertook for the Defendant that in case he should be cast in this suit he shall satisfy & pay the condemnation of the Court or render his body to prison in execution thereof or that he the said John will do it for him the said bail having justified as to sufficiency.
MasonOBD:445 27 August 1799

John Nichols Assee Plaintiff against John G. McDowell Defendant } In Covenant. This suit is continued until next Court.
MasonOBE:60 30 November 1799

John Nichols Plaintiff against John G. McDowell Defendant } In Covenant. Same as above. [This suit is continued until next Court.]
MasonOBE:110 29 March 1800

John Nichols Assee &C Plaintiff against John G. McDowell Defendant } In Covenant. This Suit is continued until next Court.
MasonOBE:131 23 April 1800

John Nichols Assee Plaintiff against John G. McDowell Defendant } In Covenant. This day came the parties aforesaid by their attorneys aforesaid and by consent the Defendant withdraws his former and says he has not broken his Covenant in manner and form as the Plaintiff against him hath complained and he puts himself upon the Country and the Plaintiff likewise and it is considered that Sheriff impannell a Jury to try the issue at the next Court.
MasonOBE:187 28 May 1800

John Nichols assee of John Health Plaintiff against John G. McDowell Defendant } In Covenant. This day came the parties by their attorneys aforesaid and the Defendant withdraws his former plea and says he has performed the conditions of his Covenant and every part thereof and of this he puts himself upon the Country and the Plaintiff likewise whereupon the Sheriff is ordered to impannel a Jury immediately to try the Issue and thereupon came a Jury, to wit: [List] who being Elected tried and sworn the truth to speak upon the Issue joined upon their oaths do say that the Defendant has performed the Conditions of his Covenant as in pleading he hath alleged, therefore it is considered by the Court that the Plaintiff take nothing by his Bill but for his false Clamour be in mercy &C and that the Defendant go thereof hence without day and recover against the said Plaintiff his costs by him about his defence in this behalf Expended.
MasonOBE:248-249 26 August 1800

John Heath sued Thomas Shain and John G. McDowell in several cases as shown in the following court records. Recall that Thomas Shain is likely the father-in-law of John.

John Heath Pltff against Thomas Shain Deft } In Debt. This day came the plaintiff by his attorney aforesaid and John G. McDowell personally came into Court and undertook for the Defendant that in case he should be cast in this suit he shall satisfy & pay the condemnation of the Court or render his body to prison in execution thereof or that he the said John will do it for him the said bail having justified as to sufficiency.
MasonOBD:446 27 August 1799

John Health Plt against Jno G. McDowell &C defts } Upon a motion &C. Oath made by defendant as to the materiality of an absent witness and continued at their Costs.
MasonOB3:396 Tuesday 22 May 1807

John Health Plt agt John G. McDowell & Thomas Shain Defts } Upon a motion &C. This day came the parties by their attornies and the defendant McDowell making oath to the materiality of the Testimony of Hugh Jackson who has been summoned to appear at this Court a Continuance is granted the defendts upon payment of Costs until the next Term. And it is on the motion of the defendants ordered that an attachment issue against the said Hugh Jackson returnable to the next Court to answer for such his contempt in not appearing agreeably to said Summons & by consent of the parties the foregoing orders are set aside. And all matters of whatsoever nature now existing between them are submitted to the final award and determination of Moses Baird, John Dyal & such third man as they may know, with an acknowledgment from the parties that no length of time or act of limitation shall bar any of the claims properly proved on either side. And the parties mutually agree that the award of the said Baird and Dyal and such third man as they may choose or any two of them shall be made the Judgment of the Court and the same is ordered accordingly.
MasonOB3:495 Tuesday 29 December 1807

John Heath plaintiff against John G. McDowell & Thos Shain deft } Upon a motion &C. Continued on motion of the pltff by his attorney until tomorrow.
MasonOB4:492 Thursday 24 May 1810

John Heath plt agt John G. McDowell & Thomas Shain defts } Upon a motion &C. Continued until Tomorrow.
MasonOB4:508 Friday 25 May 1810

John Heath plt against John G. McDowell & Thos Shain defts } Upon a motion to recover money paid as security &C. The plaintiff by his attorney discontinued his motion therefore it is ordered that the defendants go thereof without day and recover against the said plaintiff their costs by them about this defence herein Expended.
MasonOB4:515 Saturday 26 May 1810

James Dobyns joined the fray and sued McDowell, Heath, and Shain beginning in 1802.

James Dobyns Plt against John G. McDowell, John Heath and Thomas Shain Defts } On motion for the amount of Clerks fee Bills for the year 1800. This day came the Plaintiff by Martin Marshall his attorney and it appearing to the Court that the Defendants had legal notice of this motion was solemnly called but came not; therefore it is considered by the Court that the Plaintiff recover against the said Defendant Eighty one Dollars and Sixty Cents, it being the amount of Clerks fee Bills put in his hands to collect and his costs by him in this behalf Expended and the said Defendants in mercy &C.
MasonOBF:163 28 April 1802

James Dobyns Plt against John G. McDowell } On motion. This motion is continued until the next Court.
MasonOBF:296 29 July 1802

In 1803 and 1804, John lost court cases to Andrew Rice and John Thompson.

Andrew Rice Plaintiff against John G. McDowell Defendant } In Covenant. This day came the Plaintiff aforesaid by his Attorney and on his motion this suit is discontinued at his costs.
MasonOB1:122 Monday 25 July 1803

John Thompson Junr Asee Plaintiff against John G. McDowell Defendant } In Covenant. This day came the Plaintiff aforesaid by his attorney and the defendant altho solemnly called came not, and thereupon came a Jury, to wit: [List] who being sworn well and truly to enquire of damages in this suit upon their oath do say "We of the Jury find for the Plaintiff Twenty Seven pounds four shillings in damages." It is therefore considered by the Court that the Plaintiff recover against the said defendant and John Hamlin his appearance Bail the damages aforesaid in manner and form aforesaid assessed and also his costs by him about his suit in this behalf expended, and the said defendant and Bail in mercy &C.
MasonOB1:444 Thursday 24 May 1804

Beginning in 1805, John sued William Griffith.

John G. McDowell Plaintiff against William A. Griffith Defendant } In Case. It is ordered that these suits be continued until the next term.
MasonOB2:431 Wednesday 25 September 1805

John G. McDowell Plaintiff against William N. Griffith and bail Defendts } In Case. Ordered that the above two Suits be continued until the next Court.
MasonOB2:525 Monday 16 December 1805

John G. McDowell Plaintiff against William Griffith & bail Defendts } In Case. This day came the plaintiff in his proper person and on his motion, it is ordered that this suit be discontinued.
MasonOB2:529 Tuesday 17 December 1805

David Blanchard sued John in 1806.

David Blanchard Plaintiff against John G. McDowell Defendant } In Covenant. This day came the Plaintiff in his proper person and George N. Davis of Mason County comes into court and undertakes for the defendant that in case he shall be cast in the suit he shall satisfy and pay the condemnation of the court or render his body to prison in execution for the same or on failure thereof he will do it for him.
MasonOB3:3 Monday 12 May 1806

David Blanchard Plaintiff against John G. McDowell Deft } This day came the parties by their attornies and on the motion of the defendant it is ordered that the writ of enquiry awarded against him in this suit be set aside and by his attorney he defends the wrong and injury when __kered and says for plea that he has not broken the Covenant in the declaration mentioned in manner & form as the plaintiff against him has complained but that he has performed the same, and every part thereof that he is bound to do and perform and of this he puts himself upon the Country and the plaintiff likewise and on the motion of the said defendant and by consent of the Plaintiff a Commission is awarded him to be directed to Nathaniel Beasly to examine and take the depositions of Benjamin Sutton and John McClure of Adams County Ohio to be read as evidence on the trial hereof upon giving unto the Plaintiff reasonable notice of the time and place of taking the same, and the trial of the issue is referred until the next Court at the defendants Costs.
MasonOB3:61 Thursday 22 May 1806

David Blanchard Plaintiff against John G. McDowell Defendt } In Covenant. This day came the parties by their attornies and thereupon came also a Jury, to wit: [List] who being elected tried and sworn well truly to try the issue jointed upon their oath do say "We of the Jury find for the defendant." Therefore it is considered by the court that the Plaintiff take nothing by his bill but for his false clamour be in mercy &C. And that the said defendant go thereof hence without day and recover against the said plaintiff his Costs by him about his defence in this behalf expended.
MasonOB3:153 Monday 15 September 1806

David Blanchard Plaintiff against John G. McDowell Defendant } In Covenant. On the motion of the plaintiff and for reasons appearing to the Court a new trial is granted him upon payment of Costs of the present term. And Commissions are awarded the parties to examine and take the depositions of any witness they may deem necessary within or without this State before any one Justice of the Peace. Those taken within this State to be taken de [beneasse] giving each other reasonable notice of the time and place of so doing and on the motion of the defendant the order of the last Court allowing him to take Depositions before certain persons is revived.
MasonOB3:155 Tuesday 16 September 1806

David Blanchard Plaintiff against John G. McDowell Deft } In Covenant. This day came the parties in proper person and the defendant acknowledged a Judgment for all the legal Costs of the plaintiff Saving to himself the Costs of the last September term, and also a Credit for Fifteen dollars and thirty two Cents. Therefore it is considered by the Court that the Plaintiff recover against the said defendant his Costs by him about his suit in this behalf expended subject to the Cost and credit aforesaid, and the said defendant in mercy &C.
MasonOB3:236 Thursday 18 December 1806

John was involved in several other court actions in Mason County.

Ordered that David Kilgor, Richard Graham, John G. McDowell and Robert Voiers or any three of them being sworn be appointed to appraise in current money the personal estate and slaves if any of Nicholas David deceased and make return to the next Court.
MasonOBE:246-247 12 March 1805

Be it remembered that Thomas Bragg and James Dozer of Mason County being desirous to end and determine divers controversies and differences that have lately arisen between them relative to a certain furnace for making salt purchased by the said Bragg & Dozer of a certain David Kilgore of the aforesaid County, did on the 17th of the present month of May 1805 agree to submit it and refer all the said controversies and differences the award and determination of Richard Graham, Winslow Parker, John G. McDowell and Lewis Bullock of Mason County arbitrators for that end indefferently chosen by the said parties, any three of which said Arbitrators shall be sufficient to make an award relative to the premises, which said award is to be made in writing under the hands and seals of said arbitrators, or any three of them, and ready to be delivered to the said parties, on or before the 27th day of June next. And the said parties did mutually promise and oblige themselves that they would obey, perform and execute such award as the said arbitrators should make in the premises. Now the said parties do so further agree, that the said submission shall be made a rule in the Circuit Court for Mason County at the present term thereof and that they will be finally concluded by the arbitration that shall be made in the premises by the said arbitrators, pursuant to such submission, and the said parties agree that the said award be made the Judgment of the Court. Given under our hands and seals this 17th day of May 1805. Thomas Bragg, James Dozer. Whereupon the same is ordered accordingly.
MasonOB2:231-232 Friday 17 May 1805

Beginning in 1807 after the formation of Lewis County from Mason County, John served as a patroller and Captain of Patrol.

Ordered that John G. McDowell be appointed Captain of patrolling in Lewis County and to have William Montgomery, John McBride, Armstead Bragg and Robert Heath to patrolle under him at least Twelve hours in one month.
LewisOBA:34 Monday 23 June 1807

Ordered that John G. McDowell as Captain of the patrollers, John McBride, Armstead Bragg, Robert Heath and William Montgomery who were appointed to patrole in this County cease to be so after this order had been served on them & it is ordered that the Sheriff serve the order by reading it to each of them so soon as possible and return that he has done so on the first day of the next Court.
LewisOBA:44-45 Monday 28 September 1807

A majority of the Court being present and concurring, they then proceeded to receive the several claims against the County and lay a Levy the statement of which is as follows, to wit: [List]
John G. McDowell Captain of the pattrole $8.00.

LewisOBA:109 Monday 24 October 1808

Ordered that John G. McDowell, William Heath, & Walter Davis be appointed Patroles in the room of William Stubblefield, William Montgomery & Robert Heath who are discharged from the further duties as such; And it is ordered that they be governed by the same Rules that those in whose room they were appointed were.
LewisOBA:158 Monday 25 September 1809

Ordered that Thomas Mitchel be appointed a Commissioner to take in the List of personal and Taxable property in this County in the bounds of Captain John G. McDowells Company.
LewisOBA:195 Monday 23 April 1810

Ordered that John G. McDowell be appointed a Captain of the Patrole in this County in the room of Walter Davis resigned.
John G. McDowell came personally into Court and voluntarily undertook the office of Captain of the Patrole And it is consented by said McDowell that in consequence of his said office he is not to be discharged from performing Militia duty.
Ordered that John Hamlin be appointed a patroler in the Room of John G. McDowell who is promoted Captain in the Room of Walter Davis Resigned.

LewisOBA:200-201 Monday 28 May 1810

Aaron Stratton, John G. McDowell, John Stephenson, John McDaniel, James McClain, Winslow Parker and Thomas Parker A majority of all the Justices of the peace in the County being present and concerning Proceeded to receive the several claims against the said County of Lewis, and to lay the County Levy. A slate of which is as follows, to wit: [List]
John G. McDowell Captain of the patrole as per a/c filed allow'd $3.00.

LewisOBA:228-229 Tuesday 27 November 1810

Ordered that George N. Davis be appointed Captain of the Patrole in this County in the Room of John G. McDowell Resigned.
LewisOBA:237 Monday 24 December 1810

In the Spring of 1807, he was appointed a Justice of the Peace for Lewis County and often sat on the bench at numerous court sessions from 1807 to 1812. The Order Books for Lewis County from 1812 to 1833 have not been found to review while Order Book E from 1833 to 1835 exists. John appears on the bench in 1833 but that is the last time that we've found him in that capacity.

John G. McDowell [List of names] met at the house of Oke Heintrickson in the said Count on the Monday the Twenty seventh day of April one thousand eight hundred & seven and each produced Commissions from his excellency Christopher Greenup Esquire appointing them Justices of the Peace in and for the said County of Lewis with all the rights and privileges thereto appertaining. [They took oaths – John dated 15 April 1807. Subsequently, John presided at court on a number of occasions.][KM Abstract]
LewisOBA:1 Monday 27 April 1807

As a magistrate of the court, John was involved in numerous public works projects.

John G. McDowell, John Stephenson & John Dyal and Aaron Stratton Gentleman four of the Justices of this County and now setting as such in Court prayed that some money might be adopted for the erection of the public buildings at the place fixed on by the Commissioners appointed at the last session of the General Assembly of this Commonwealth.
LewisOBA:40 25 August 1807

On the motion of John G. McDowell it is ordered that William Sutherland and Robert Vowis be appointed to lay off by metes and bounds any quantity of Land in the Town of Vanceburg not exceeding two lotts for the purpose of erecting a warehouse for the Inspection of Tobacco Hemp and Flour.
LewisOBA:100 26 September 1808

Ordered that Aaron Stratton, John G. McDowell, & Winston Parker Gentlemen be appointed or any two of them to fix and spot for Building the Public Jail of this County & that the above mentioned Gentlemen be likewise appointed to draw a plan for building the Court house of this County.
LewisOBA:142 Monday 22 May 1809

Ordered that Aaron Stratton, John McDaniel, Thomas Parker, John G. McDowell and Winslow Parker Esquires or any three of them be appointed to lay off the prison Rules by metes and bounds agreeable to Law and make report thereof to the next Court.
LewisOBA:198 Monday 28 May 1810

[Report with metes and bounds for the building of the county prison. Signed by John G. McDowell][KM Abstract]
LewisOBA:220 Monday 26 November 1810

Ordered that Aaron Stratton, John G. McDowell, John Boyd (Judge), Thomas Parker and James McClain or any three of them be appointed Commissioners to contract for and superintend the building of a Court house for this County upon the Public Ground appropriated for that purpose. To be in length at least thirty two feet and in width at least twenty four feet to be two good story high, to be of good timber well hewed & put up underpined with stone, to be let and built under the order and agreeable to the directions of the said Commissioners or a majority of them. And it is ordered that the said Commissioners have full power to issue orders on the Sheriff of this County for any money or sums of money left in the Depositum in his hands unappropriated to the use of the County. And it is ordered that the said Sheriff pay over the same to the order of the said commissioners as fully as if ordered by this Court. And it is further ordered that the said Commissioners do when Required; Render an account of their proceedings &C to this Court.
LewisOBA:231 Tuesday 27 November 1810

Ordered that Aaron Stratton, John G. McDowell and John McDaniel Gentlemen be appointed commissioners, or any two of them, to employ a hand to put in a second set of grates in the window of the Jail of this County & the person so employed to be paid out of the Depositum in the hands of the Sheriff of this County by an order of said Commissioners or a majority of them &C.
LewisOBA:232 Tuesday 27 November 1810

Several Lewis County court cases likely involved John due to his service as a Justice of the Peace.

John G. McDowell Appellant against John Aills Appellee } Upon an appeal from the Judgment of a Magistrate &C. The summons issued against the Appellee in this cause being returned executed, on the motion of the appellant, it is ordered that this cause be continued until the next at his Costs.
LewisOBA:126 27 February 1809

John G. McDowell Appellant against John Aills Appellee } Upon an appeal from the Judgment of John Dyal Esquire Justice of the Peace of this County. This day came the parties by their Attorneys who with their several witness being fully heard of and concerning the premises And the Court having fully considered the same are of opinion that there is no error in the proceedings had in this cause by the Justice. It is therefore considered and ordered by the Court that the Judgment of the said Justice be confirmed. Therefore it is considered by the Court that the Appellee go hence and recover of the said Appellant fourteen Dollars and Twenty Three & a half cents the amount of his Judgement had before the magistrate together with his costs by him about his suit in his defence herein expended. And also all costs expended in the prosecution of his suit before the Justice. And the said Appellant in mercy &C.
LewisOBA:134-135 Monday 24 April 1809

Ordered that John Aills pay John Shurly and Robert Voiers each the sum of Two shillings and a penny for one days attendance as Witness for his at the Appeal of John G. McDowell at the present Term.
Ordered that John G. McDowell pay John Dyal Two Shillings and a penny for one days attendance at present Court as a witness for him agsinst John Aills.

LewisOBA:135 Monday 24 April 1809

John G. McDowell Appellant against Nicholas Lewis Appellee } resars? appeal from the Judgment of Thomas Parker Esqr. The summons issued against the appellee in this cause not being Returned, the Appellant this day personally appeared and on his motion, it is ordered that this Suit be dismissed at his own Costs.
LewisOBA:217 Monday 26 November 1810

John was involved in the collection of taxes.

Ordered that John G. McDowell be appointed a Commissioner of Tax to take in the Lists of persons and Taxable property for the present year in the bounds of the south district agreeable to Law, and thereupon the said John G. McDowell took the oath of a Commissioner of Tax required by Law and entered into and acknowledged a Bond in the penalty of five hundred Dollars contitioned as the Law requires with Pleasant M. Savage & George Single Junr approved of as securities therein, which Bond is as follows, to wit: [Bond language].
LewisOBE:10 Monday 20 Janurary 1833

John G. McDowell one of the Commissioners appointed for taking in the Lists of Taxable Property &C in this County for the present year in Sixth District this day produced an Account against the Commonwealth of Kentucky for forty days services taking in the Lists of Taxable property at the rate of one Dollar per day amounting in the whole to the sum of Forty Dollars and the said Account having been sworn to by the said McDowell in open Court examined and allowed and ordered to be certified to the Auditor of Public Accounts.
LewisOBE:75 Monday 21 October 1833

John renewed a bond as constable in 1833.

A majority of all the Justices of the peace in and for Lewis County now in commision being present in Court and concerning Do on the motion of John G. McDowell a Constable of this County in and for Constable District No. 1 permit him to renew his Bond as such. And thereupon the said John G. McDowell in open Court entered into and acknowledged a Bond in the penalty of Two Thousand Dollars Current money with Charles C. Marshall, Alexander Bruce and Rowland T. Parker approved of as his securities therein.[Bond follows]
LewisOBE:51 Monday 17 June 1833

List of orders &C Drawn on Depositum of 1831 collected in 1832 …
Do By notes in favour of John G. McDowell as conab for same services [locating ground &C for use of poor house &C] $5.00.
[KM Abstract]
LewisOBE:60 Monday 19 August 1833

John performed other duties as a Justice of the Peace and officer of the court.

Ordered that John G. McDowell and James McClain Esquires be appointed to settle with Sheriff and report a Statements of the accounts existing between the County of Lewis and the said County Sheriff.
LewisOBA:171 Monday 25 December 1809

A settlement with the Sheriff as made by James McClain and John G. McDowell esquires by which it appears that there is a balance due the County Lewis of eighteen Dollars and Sixty five center returned and ordered to be recorded & which is in these words, Viz:
To Do [fines] in the hands of John G. McDowell Esqr $0.66.

LewisOBA:181 22 January 1810

On motion of Thomas Shain Leave is granted him to celebrate the Rights of matrimony who gave bond according to Law with John G. McDowell and John Dyal as his securities therein. [Bond follows.]
LewisOBA:186-187 Monday 22 January 1810

On motion it is ordered that Aaron Stratton, John G. McDowell and Thomas Mitchell or any two of be appointed Commissioners to examine state and settle the accounts of the executor and Executrix of James Savage Deceased and that make a Return of the Settlement &C to the next Court.
LewisOBA:296 Monday 20 January 1812

On the motion of Lucy Bragg, the Administratrix on the Estate of Thomas Bragg Deceased, it is ordered that Charles C. Marshall, Harvey Griffith and John G. McDowell be appointed Commissioners or any two of them proceed to Examine state and settle all the accounts them produced by the said Lucy Bragg Administratrix on the said Decedants Estate relative to her Administration and make out an account and make Report of their settlement &C to the Court.
LewisOBE:84 Monday 18 November 1833

John served as security on a number of bonds.

On motion Robert Bayby is appointed constable in Lewis County who entered into and acknowledged a Bond in the penalty of Five hundred Dollars conditioned agreeable to Law with John G. McDowell and Thomas Shain approved of as his securities therein. And thereupon took as well the several oaths as required by the constitution and Laws of this Commonwealth for the oath of Office which Bond is in the words and figures following, to wit: [bond]
LewisOBA:304 Monday 17 February 1812

[John G. McDowell security for Bonds of Aaron Stratton as Sheriff (and other duties: collector of taxes) of Lewis County dated 21 January 1833. Also other bonds for various court actions.] [KM Abstract]
LewisOBE:4-8 Monday 21 January 1833

[John G. McDowell served as a security on a constable bond of William Heath.][KM Abstract]
LewisOBE:35 Monday 15 April 1833

John filed his stock mark in 1810.

John G. McDowell's mark is a crop off the left ear and a half crop off the upper part of the right ear which is ordered to be recorded.
LewisOBA:192 Monday 26 February 1810

In 1810, John petitioned to construct a sawmill.

On the Petition of John G. McDowell setting forth that he owns the land on both sides of the Creek called Kinniconick, as well as the bed of said Creek, and praying for a writ of Adquoddamnum. And it is ordered that a writ of Adquoddamnum be granted him agreeable to his petition Directed to the sheriff of this County commanding him to summon a Jury of Twelve good and Lawful men to meet on the lands of the said McDowell where he proposes building a water sawmill, on the 5th day of October next, who after being met Do proceed to makeup and return an inquest thereof to the next Court according to Law.
LewisOBA:213 Monday 24 September 1810

An inquisition of the Jury summoned on the motion of John G. McDowell Esqr for leave to build a Sawmill on his Land on the Creek called Kinniconick this day returned and ordered to be recorded and is in the words and figures following, to wit:
An Inquisition of Indenture made this fifth day of October 1810 in obedience to a writ of Adquodamnum issued from the Clerks office of Lewis County, and in favour of John G. McDowell before Benjamin Aills Deputy Sheriff for George Lewis Sheriff of Lewis County by the Oathes of [List] met on the lands of the said John G. McDowell on Kinniconick and laid off one acres of Land by metes and bounds for the abutment of said Mill Dam beginning at a forked Poplar and Spanish Oak on the east side of Kinniconick creek, about Twelve poles from Spy run, thence S41E 16 poles, to a Hickory, White Oak and Maple and Black Oak standing on the east bank of said creek, thence N61E 3 poles to two White Oaks & one Maple also the Bank, thence N33W 16 Poles, thence N20W 12 poles, thence N10W 12 N20E 21 poles, thence N55E 8 poles, thence N70E 20 poles to a Stake on the east Bank of the Creek, thence N5W 6 poles to a Stake, thence N70W 4 poles to a large Chesnut, thence S5E 5 poles to a Stake, thence S70W 20 poles, S55W 8 poles, thence S20W 21 poles, thence S10E 8 poles, thence S20E 12 poles, thence S61W 5 poles to the Beginning containing an acre of Land; value at $7.50 cents. The abutment for said Dam to be three feet high we also consider that the stagnation of the water will not injure any person or persons, but said John G. McDowell. Signed and sealed as well by the said Benjamin Aills Deputy Sheriff for [List].
And thereupon leave is given the said McDowell to errect his said Mill and Dam agreeable to the report of the said Jury And according to Law in such cases made and provided.
[KM Abstract]
LewisOBA:218-219 Monday 26 November 1810

Beginning in 1812, John served as a clerk for various elections.

Ordered that John G. McDowell and Thomas Shain be appointed Judges of the next General Election for the year 1812 to be held at Clarksburg and that Winslow Esq. be appointed Clerk of the same.
LewisOBA:338 Monday 20 July 1812

And it is ordered that John G. McDowell be appointed a Clerk to attend said Election at the same place.[Forman's Bottom Precinct]
LewisOBE:54 Monday 15 July 1833

[List]
John G. McDowell per his a/c filed allowed $3.00

LewisOBE:72 Monday 21 October 1833

Ordered that William P. Ball late sheriff of Lewis County pay John G. McDowell three Dollars for three Days attendance as Clerk of the Presidential Election in November 1832 and that the said Sheriff pay the same out of the amount in ballance due the County in his hands on a settlement.
LewisOBE:81 Tuesday 22 October 1833

And it is ordered that John G. McDowell be appointed Clerk to attend the Election at the same place.[Foreman's Bottoms Precinct]
LewisOBE:139 Monday 21 July 1834

The death of John G. McDowell in late 1852 was recorded in Lewis County Will Book E.

A true and just Inventory and Appraisement of all the personal Estate of John G. McDowell deceased which was produced to us by George Morgan Thomas his Administrator. [List of articles]
I certify that the above and foregoing is a just and true Inventory of the Estate of John G. McDowell deceased. George Morgan Thomas, Administrator.
We certify that the above and foregoing is a just and true appraisement of all the personal Estate of John G. McDowell deceased [blur] to us by George Morgan Thomas his administrator and that it comprises all the estate of said Decedant. N. P. Garland, R. P. Garland, Appraisers. 29th Jan 1853. Apparising fees one day Eash $2.00.
Lewis County Court Set
At a County Court began and held for Lewis County on Monday the 21st day of February 1853. The foregoing Inventory of the Estate of John G. McDowell Deceased was this day Returned by His Administrator and ordered to be recorded. And the same has been Recorded in my office A copy Teste. Joseph Robb Clerk Lewis Cty Court.
Sale Bill of the Estate of John G. McDowell deceased
George Morgan Thomas Administrator
Purchasers: John W. McDowell, John Riley Evans, Robert L. McDowell, Wm G. McDowell, Elizabeth Johnson, Wm. F. McDowell, Henry Evans, David C. Munn, and others.
I certify that the above and foregoing is a true Sale Bill. Feb 20th 1853. George Morgan Thomas, Administrator.
Lewis County Court Set
At a County Court began and held for Lewis County on Monday the 21st day of February 1853, the foregoing Lits of sales of the personal property of John G. McDowell Deceased was this day Returned by his Administrator & ordered to be Recorded. And the same has been Recorded in the office of the Lewis County Court. A copy Teste. Joseph Robb Clerkr of Lewis Cty Court.
[KM Abstract]
LewisWBE:134-137 21 February 1853

Joseph Mason McDowell

Joseph Mason McDowell [c1800 - c1839] married Elizabeth MNU. They had one identified child.

Elizabeth McDowell married a Kimble.

Joseph and Elizabeth appeared in the following census record.

1830 Census Lewis County KY
Joseph M. McDowell

1 Male 30-39: [Joseph]
1 Female 0-4: [Elizabeth]
1 Female 15-19: [Elizabeth]

Joseph Mason McDowell appeared in the following tax lists of Lewis County KY.

Table: Tax Listings of Joseph Mason McDowell

1821 - 1 WP
1822 - No Tax Book
1823 - 1 WP
1827 - 1 WP
1828 - 1 WP
1829 - 1 WP
1830 - 1 WP
1831 - 1 WPV
1832 - No Tax Book
1833 - 1 WP, P1 $9 PA, TV $318
1834 - 1 WP, P1 $10 PA, TV $335
1835 - 1 WPV, P1 $10 PA, TV $333
1836 - 1 WP, P1 $10 PA, TV $353

WP = White Male Tithable above 21
A1, A2, A3 = Acres of first, second or third rate land
PA = Value per acre
TV = Total value of taxable property
P1 35½ A2 / 33½ in 1834, Lewis County, Watercourse Ohio River, Entry Name: John Marshall

John W. McDowell

John W. McDowell [c1802 (based on 1850 Census) - late 1853] married Ruth Andrews [c1806 VA (based on 1850 Census) - ] on 18 January 1825 in Lewis County KY. They had the following children as listed in his Will dated 11 October 1853 and probated at the 1854 January Court.

Telitha McDowell married William T. Duncan on 22 August 1858 in Clarksburg, Lewis County KY.
America Mahala McDowell [3 January 1832 - 24 October 1917 MGAR/FG] married Daniel McGary on 22 December 1855 in Clarksburg, Lewis County KY.
Elizabeth Jane McDowell married Joseph W. Johnson on 1 November 1847 in Lewis County KY.
John Andrew McDowell
Mary Ann McDowell

John and Ruth appeared in the following census records.

1830 Census Lewis County KY
John W. McDowell

1 Male 20-29: [John]
3 Females 0-4: [Telitha, America]
1 Female 20-29: [Ruth]

1840 Census Lewis County KY
J. W. McDowell

1 Male 0-4: [John A.]
1 Male 40-49: [John]
1 Female 0-4: [Mahala]
2 Females 5-9:
2 Females 10-14: [Telitha, America]
1 Female 30-39: [Ruth]

1850 Census Lewis County KY
District 1

John W. McDowell - 48 M - Farmer - KY
Ruth - 44 F - VA
Telitha - 24 F - KY
America - 21 F - KY
Mahala - 18 F - KY
John A. - 11 M - KY
Mary A. - 9 F - KY
Peter Bailey - 18 M - Laborer - Germany

John appeared in the following tax lists of Lewis County KY.

Table: Tax Listings of John W. McDowell

1823 - 1 WP
1825 - 1 WP
1826 - 1 WP
1827 - 1 WP
1828 - 1 WP
1829 - 1 WP, P1 $10 PA, TV $500
1830 - 1 WP
1831 - 1 WPV, P1 $10 PA, TV $500
1832 - No Tax Book
1833 - 1 WP, 1 H, P1 $10 PA, TV $530
1834 - 1 WP, 1 H, P1 $10 PA, TV $530
1835 - 1 WPV, P1 $10 PA, TV $510
1836 - 1 WP, 1 H, P1 $1 PA, TV $675
1837 - 1 WP, P1 $20 PA, TV $1,033
1838 - 1 WPV, P1 $20 PA $1,000, TV $1,000
1839 - 1 WPV, 1 C
1840 - 1 WP, 2 C, 4 children 7-17
1841 - 1 WP, 3 children 7-17
1842 - 1 WP, 1 H $20, 3 children 7-17, TV $20
1843 - 1 WPV, 1 H $25, 4 C, 5 children 5-16, TV $25

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, or third rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 50 A2, Lewis County, Watercourse Briery Creek or Ohio River, Entry Name: John Marshall - Note: in 1831, listed as Hardin County and Bear Creek

An inventory and appraisement of the personal estate of John W. McDowell exists dated 2 January 1854 and filed at court on 28 January 1854.[LewisWBE:204-205] The sale of his personal estate also exists.[LewisWBE:219-220] The purchasers include W. F. McDowell. The second page is hard to read.
The following deed involved his estate.

James R. Garland Commissioner to George W. Bruce. 1853 December Court Decree in favor of John W. McDowell Administrator against his heirs to sell 17-acre 2 roods river tract Lot No. 10: beginning at a stake Lot No. 9, thence N50W 133.33 poles to a stake on the River bend No. 4, thence down the River S40W 20.05 poles to a stake, W, thence S50E 135 poles to a stake No. 8, thence N44E 20.05 poles to beginning. Lying on waters of Briery Branch and Ohio River being the same laid off by the commissioners of John G. McDowell Decd and known as Lot No. 10. Recorded 11 July 1856.[KM Abstract]
LewisDBN:457-458 31 May 1856

1853 Will of John W. McDowell

Source: LewisWBE:198

In the name of God amen, I John W. McDowell make this my last will & Testament after my just debts have been paid, I will my property be the divided in the following manner.
I give and bequeath unto my oldest daughter Tilith McDowell Twenty five dollars the balance of my property both real & personal.
I give and bequeath unto my other children to be equally divided amongst them (to wit) America Mahala, John Andrew, Mary Ann, and Elizabeth Jane Johnson and it is to be expressly understood that [blurred] Tilith McDowell is not to have any part [blurred] but the same (that is my Estate) [blurred] divided among my other children have [blurred] give and bequeathed unto my dear wife be third part of my real Estate during her [life] which is __ her dower. October 11th 1853.
J. W. (X his mark) McDowell
Acknowledged & signed in our presence
Witness
Toll Purpont
John Hackworth
State of Kentucky, Lewis County Set, January Court 1854
A writing purporting to be the Last will and Testament of John W. McDowell Decd was this day produced to Court and duly proved by the oath of John Hackworth one of the subscribing witnesses thereto to be the true last will and testament aforesaid. And it appearing to the Court that Ruth McDowell the widow of said decedant has relinquished her right to administer on said decedants estate upon motion of Furman Warring the administration of __ singular the goods and chattels of said decedant is granted him with the will annexed in due form and said Furman Warring entered into and acknowledged a covenant to the Commonwealth of Ky with Thomas Davies approved of as his security, took the oath of an administrator, Letters of Administration is granted him with the will annexed and said will is ordered to be recorded.
A Copy Teste Joseph Robb Clk

Thomas Lewis McDowell

Thomas Lewis McDowell [c1807 - c1835]. His approximate birth year is computed by subtracting 22 from the first year he appears on the tax lists. Thomas Lewis McDowell appeard in the following tax lists of Lewis County KY.

Table: Tax Listings of Thomas Lewis McDowell

1829 - Thos L. McDowell, 1 WP
1830 - Thomas L. McDowell, 1 WP
1831 - Lewis McDowell, 1 WPV
1832 - No Tax Book
1833 - T. Lewis McDowell, 1 WP, P1 $9 PA, TV $318
1834 - Thomas L. McDowell, 1 WP, 2 H, P1 $1.50 PA, TV $885.00

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
A1, A2, A3 = Acres of first, second, or third rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 35 2/3 A2 (1833) / 535(?) A3 (1834), Lewis County, Watercourse Briry Cr / Ohio River, Entry Name: John Marshall

We note that the heirs of his grandfather Joseph McDowell received a U.S. Land Grant dated 8 April 1808 in Lewis County of 305 acres on Breyer Creek somewhat matching the tract shown as "P1" above.

Elizabeth O. McDowell

Elizabeth O. McDowell [1808 - Unknown] married a Johnson. The following census record for Elizabeth and her nephew is on the same page as several brothers and sisters.

1850 Census Lewis County KY
District 1

Elizabeth Johnson - 42 F - KY
John G. Smith - 21 M - KY

Robert Lewis McDowell

Robert Lewis McDowell [1816 - May 1879] married Ruth MNU. They appeared in the following census record.

1850 Census Lewis County KY
District 1

Robert McDowell - 34 M M - KY
Ruth - 29 F - KY
John Bash - 5 M - KY
Mary E. Bash - 3 F - KY

His wife's name is found in the following deed.

Robert L. McDowell and wife Ruth to William R. Thompson for $150, 2 acres on Briery Creek beginning at a stone in corner in John Hackworths line near a mill house, thence S70W 7 poles and 14½ feet to a stone, thence S8¼W 16 poles to a Beech bush on the line of the bank of a gulley, thence by way of the meanders of said gulley the line of Henry and Cain McKee to a stone within five feet of a small Poplar bush in said line marked also as a corner, N46E 25 poles to a Sugar tree, thence N5W 19 poles to the beginning. Signed: Robert L. (X his mark) McDowell, Routh (X her mark) McDowell. Recorded 18 October 1865[KM Abstract]
LewisDBR:228 14 August 1865

Mary Jane McDowell

Mary Jane McDowell[c1820 - 20 June 1849] married Anthony Wayne Evans [c1815 - 1897] on 29 March 1836 in Lewis County KY with consent of her father John G. McDowell. They had the following children.

John R. Evans [c1837 - Unknown]
Mary Jane Evans [c1839 - Unknown]
Lewis T. Evans [c1843 - Unknown]
Matilda Evans [c1845 - Unknown]
Elizabeth Evans [c1848 - Unknown]

Anthony appeared in the 1850 Census with their children.

1850 Census Lewis County KY
District 1

Anthony Evans - 35 M - Farmer - KY
John R. - 13 M - KY
Mary J. - 11 F - KY
Lewis T. - 7 M - KY
Matilda - 5 F - KY
Elizabeth - 2 F - KY

William F. McDowell

William F. McDowell [c1822 - ] married Martha Jane James on 20 February 1856 in Clarksburg, Lewis County KY.
William appeared in many deeds related to the estate of his father and we include those abstracts in his father's section. He purchased a wagon in 1855.

Wm. F. McDowell to William Stewart for $70, one new wagon. Recorded 21 May 1855.[KM Abstract]
LewisDBN:219 21 February 1855

Cynthia McDowell

Cynthia McDowell [c1810 - Bf 1850] married a Smith and had one child. Both parents are apparently dead by 1850 and their son lives with her sister Elizabeth in the 1850 Census.

John G. P. Smith [c1829 - Unknown]

Joseph Mitchel McDowell

Joseph Mitchel McDowell [c1785 - 17 May 1842] married first to Abby Lock [1792 - 1833] on 21 May 1811 in Henderson County KY. According to a private source, her maiden name was Leonard and she first married David Lock in 1803 in Maine. They traveled with small children to Henderson County KY where he died about 1810. Joseph married second to Amelia J. Dezern [c1802 - 1877] on 28 July 1835 in Henderson County KY. She was first married to Humphrey Davis on 11 December 1821 in Henderson County KY. Joseph had the following children.

Joseph P. McDowell [c1814 - Unknown]
William G. McDowell [c1814 - 1879] married first to Susan Neale on 23 August 1834 in Vanderburgh IN and second to Angeline Watts on 16 January 1876 in IN.
Mary McDowell [1819 - 1858] married Richard Neale [1814 - 1853] on 3 November 1835 in Vanderburgh IN.
Abiah Frances McDowell [3 January 1823 - 1 September 1909 FER/FG] married Benjamin Marston Clay [15 January 1816 - 15 January 1900 FER/FG], the son of James Williams Clay and Clarissa Margaret MNU, on 6 November 1838 in Vanderburgh County IN.
Hester Ann McDowell

Joseph appeared in the following census records.

1820 Census Vanderburgh County IN
Joseph M. McDowel
Union

2 Males 0-9: [Joseph, William]
1 Male 16-25:
1 Male 26-44: [Joseph]
2 Females 0-9: [Mary]
2 Females 10-15:
1 Female 26-44: [Abby]

1830 Census Vanderburgh County IN
Joseph M. McDowell

2 Males 15-19: [Joseph, William]
1 Male 40-49: [Joseph]
1 Female 5-9: [Abiah]
2 Females 10-14:
1 Female 20-29:
1 Female 40-49: [Abby]

1840 Census Vanderburgh County IN
Joseph J. McDowell
Perry & Union

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

1850 Census Vanderburgh County IN
Knight

Noah Humphy - 44 M - Farmer - Con
Mary E. - 26 F - KY
Sidney - 7 M - IN
Amelia A. McDowell - 48 F - NC

The following court case documents the children of Joseph. We have identified the woman named Hetty McDowell as the sister of Joseph, but she could be the presumptive daughter Hester Ann McDowell. These details have yet to be worked out.

STATE OF INDIANA, Vanderburgh County SS
Vanderburgh Circuit Court
In vacation July 31, 1844
William G. McDowell vs. Amelia J. McDowell, Hetty McDowell, Abiah Clay, Benjamin M. Clay, Polly Neale, Richard Neale } Petition for Partition
Be it remembered that on the 1st day of August 1843, the said Wm. G. McDowell by James Lockhart his attorney came and filed in the office of the Clerk of the Vanderburgh Circuit Court, his Bill of Complaint against the said Amelia J. McDowell, Hetty McDowell, Abiah Clay, Benjamin M. Clay, Polly Neal and Richard Neale, and it satisfactorily appearing by the affidavit of a disinterested person this day filed in the clerk's office aforesaid that Abiah Clay, Benjamin M. Clay, and Hetty McDowell three of the abovenamed defendants are not residents of the State of Indiana.
Therefore the said Abiah Clay, Ben. M. Clay, & Hetty McDowell are hereby notified that unless they plead to or answer to the complainants said Bill of Complaint on or before the calling of this cause at the next term of the Vanderburgh Circuit Court to be held at the Court House in Evansville, on the fourth Monday in September next, the matters and things set forth in Complainants said Bill of Complaint will be (as to them) taken as confessed.
Sam'l. T. Jenkins Clk
Evansville, July 4th, '44 3t. pre. fee $3.00.

Esther "Hetty" McDowell

Esther "Hetty" McDowell married John G. Heath.[See Pendleton Court Record] She was a daughter of Joseph and Margaret as documented by the following court records.

Hetty McDowell orphan of Joseph McDowell Deceased came personally into Court and voluntarily made Choice with the approbation of the County of John Radford as her Guardian who entered into and acknowledged in the penalty of Twenty five hundred Dollars conditioned agreeable to Law with Robert Voiers, Winslow Parker approved of as his securities therein, which bond is in the words and figures following, to wit: [Bond dated 25 June 1810]
LewisOBA:202 Monday 25 June 1810

John Radford who was appointed Guardian to Esther McDowell at the last June Court reported on oath that he has not as yet received any property either real or personal belonging to said Esther his ward which is ordered to be recorded. And is in the words and figures following, to wit:
I John Radford at the last setting of County Court of Lewis Guardian to Esther McDowell in obedience to the Stature in such case made and provided do make return to said Court that I have not as yet received any property either real or personal belonging to said Esther, August 27th 1810.

LewisOBA:207 Monday 27 August 1810

Hetty appeared in a court notice dated 31 July 1844 likely due to the death of her brother Joseph, but this might not be her. No other records have been found for her.

Family of George McDowell

George McDowell
Parents: Unknown

George McDowell [Unknown - c1800] appears to have been married in the 1790 census with no children.

1790 Census Allegheny County PA
George McDowel
Plum

1 Male 16 over: [George]
1 Female:

He also appeared in a 1791 tax list of Allegheny County, Plum Township, but not on a 1800 list.

George McDowall – £0.8.3

Based on deeds AlleghenyDB14O:117 and AlleghenyDB15P:148 which are transcribed below, we know that he had a sister, the only one, named Euphemia who was the widow of John Grant, lived in North Britain, was apparently his only heir, and who had his property sold in Allegheny County in the second deed.
He first purchased a lot in Pittsburgh in 1786 and sold it to Alexander Shaw in 1793 who later sold it in 1802.

Honorable John Penn Junior and John Penn of Philadelphia to George McDowell of Pittsburgh, yeoman, for £10. Lot in Pittsburgh in Westmoreland County number 220 containing in breadth North and South 60 feet and in length or depth 160 feet, bounded northeastward by Second Street, southeastward by Lot No 219, southwestward by Front Street, and northwestward by Lot No 221. Signed: John Peen Junr, John Penn. Witnesses: John Spooner, Robert Brearly. Acknowledged 15 March 1786.[KM Abstract]
AlleghenyDB3C:171-172 14 March 1786

George McDowell of Allegheny County to Alexander Shaw of Pittsburgh for £90. See AlleghenyDB3C:171 for metes and bounds. Signed: George McDowell. Witneses: Wm Earl, Andew Hillock. Acknowledged by McDowell on 28 August 1793 and recorded 29 August 1793.[KM Abstract]
AlleghenyDB3C:172-173 28 August 1793

Alexander Shaw & wife Jane of Pittsburgh to William Currington & wife Elizabeth. Deed AlleghenyDB3C:172 from Penns to George McDowell of Pittsburgh No. 270. Acknowledged [blank] September 1801 and recorded 26 December 1801.[KM Abstract]
AlleghenyDB10K:430-431 15 December 1801

Alexander Shaw & wife Jane of Pittsburgh, blacksmith, to William Curringham & wife Elizabeth, stonecutter, of same place. Grant AlleghenyDB3C:171 to George McDowell of Pittsburgh in Town of Pittsburgh No. 270 containing in breadth 60 feet on Front Street and bounded by lots 219 and 121 and Second Street and George McDowell in deed dated 28 August 1793 AlleghenyDB3C:172 sold to Alexander Shaw but boundaries were wrong in Shaw to Curringham original deed, so deed redone. Acknowledged 13 August 1802 and recorded 1 August 1802.[KM Abstract]
AlleghenyDB10K:507-508 1 August 1802

He was granted a patent in Allegheny County in 1788 and sold the land in 1792 to John McFarland who then sold the tract in 1796.

254 George McDowell survey 300 Acres, 13 February 1786; 1 July 1788, 250.133 acres George McDowell P13:239

George McDowell of Plumb Township Allegheny County, farmer, to John McFarland of Virsalis Township Allegheny County for £300 the following tract: On 5 July 1788 Supreme Executive Council to George McDowell a patent for 250 acres 133 perches called Hempfield on waters of Thompsons Run In Pitt Township and Westmoreland County joining lands of William McHray, George Brotherton in Patent Book No. 13 page 239 on 10 July 1788 begining at Buttonwood, thence S38E 9 perches to a post, and N82½E 203 perches to an Hickory, thence by land of William McHray S20W 30 perches to a post, S15E 74 perches to a Hickory and S13W 82 perches to an Hickory in a line of George Brothertons land, thence by the same N62W 51.5 perches to an Hickory, Southwest 118 perches to a White Oak, N52W 55.5 perches to a Hickory, N5E 67 perches to a Maple tree, S56W 63 perches to an Hickory, thence by land of James Ellis N34W 36 perches to a post, and S75W 58 perches to an Ironwoood in the line of John Powels land, and thence by the same N35E 170 perches to beginning. Signed: George McDowell. Witnesses: John Johnston, Mary Johnston. Acknowledged by McDowell 7 December 1792 and recorded 14 December 1792.[KM Abstract]
AllghenyDB3C:45-46 7 December 1792

John McFarland & wife Catherine of Plum Township to Tanner and William Duff of Franklin Township Westmoreland County. History: Supreme Executive Council on 5 July 1788 to George McDowell patent for 250 acres 133 perched called Hempfield on waters of Thompsons Run in Pitt Township Westmoreland County joining lands of William McIlroy, George Brothernton and others in Patent Book 13, page 239 on 10 July 1788. Acknowledged 18 Janury 1797 and recorded 31 January 1797.[KM Abstract]
AlleghenyDB5E:585-586 23 Septembr 1796

William Duff of Plumb Township to Jacob Neizley of Pitt Township. Patent dated 5 July 1788 unto George McDowell called Hempfield Patent Book 13, page 239 and then sold to John McFarland. Acknowledged 31 December 1799 and recorded 11 June 1800.[KM Abstract]
AlleghenyDB9I:429 24 December 1797

Jacob Knisely & wife Susannah of Pitt Township to William Duff of Plumb Township. Being part of a larger Tract of land which was granted to George McDowell by patent dated 5 July 1788 and sold to John McFarland. Acknowledged 19 September 1801 and recorded 27 May 1814.[KM Abstract]
AlleghenyDB19T:392 19 June 1801

The property is mentioned in the following three deeds.

James Ellis & wife Mary of Plum Township to John McCully of Mifflin township. … to an Ironwood, thence by land of Geo. McDowell N75E 58 perches to a post, thence by the same S34E 36 perches to a Hickory. Acknowledged 16 November 1790 and recorded 13 December 1790.[KM Abstract]
AlleghenyDB2B:266(257) 16 November 1790

Patent to John McCully. … to an Ironwood, thence by land of George McDowell N75E 58 perches to a post … .[KM Abstract]
Patent: 18 November 1790

Robert Duff & wife Anne of Butler County to Thomas Collins of Pittsburgh. Being part of a large tract granted to George McDowell by patent dated 5 July 1788 in Patent Book No. 13, page 239 and McDowell conveyed tract to John McFarland on 23 September 1796 in AlleghenyDB5E:585. Acknowledged 29 November 1709 and recorded 11 December 1809.[KM Abstract]
AlleghenyDB16Q:297-299 20 February 1809

In 1792, he purchased three tracts from Stephen Bayard and wife Elizabeth and Mary Adams in two deeds. This property was sold by his sister Euphemia in AlleghenyDB15P:148. The headwaters of Turtle Creek are located in Delmont. The stream flows westward before entering the Monongahela River in North Versailles Township and just northeast of West Mifflin.

Stephen Bayard & wife Elizabeth to George McDowell for £661. Two tracts:
226 acres called Rich Camp on McGrews Run a branch of Turtle Creek in Pitt Township Westmoreland County (now Allegheny) beginning at a Black Oak, thence by land of William Gill N86W 72 perches to a White Oak, thence by land of Andrew Hoye S77W 112.5 perches to a White Oak and S36W 17 perches to a post, thence by land of Eneas McKay S35E 5 perches to a post, S60W 200 perches to a post, S55E 27 perches to a White Oak, thence by land of Colonel Ephraim Blaine N46E 92 perches to a White Oak, and N80E 81 perches to a Dogwood, thence by land of Henry Small N32E 80 perches to a White Oak, and N55E 30 perches to a White Oak, and N16W 93 perches to the beginning.
300¼ acre tract (6% roads) called Dirty Camp in Turtle Creek Bottom on both sides of the road leading from Legonier to Fort Pitt in Allegheny County beginning at a post thence by lands of Samuel Thompson N19W 347 perches to a White Oak, thence by vacant land North 33 perches to a White Oak, N40E 140 perches to a White Oak, S67E 40 perches to a Dogwood, N50E 40 perches to a Dogwood, S33E 54 perches to a White Oak, S80'25"W 280 perches to a White Oak, S39E 50 perches to a Sugar tree, S20W 204 perches to the beginning. Signed: Stephen Bayard, Elizabeth Bayard. Witnesses: Charles Harah, Robert McFarland. Acknowledged 18 October 1792 and recorded 1 May 1793.
[KM Abstract]
AlleghenyDB3C:100-101 18 October 1792

Mary Adams, widow of Eneas McKay & Stephen Bayard & wife Elizabeth of Elizabeth Township in Allegheny County to George McDowell of Plumb Township in Allegheny, yeoman for £190. 150-acre 27 perches Tract (with 6% allowance for roads) in Turtle Bottom in Allegheny (formerly Westmoreland) beginning at a corner post of Eneas McCoys land, thence by the same N19W 347 perches White Oak, thence by vacant land S40W 104 perches to a White Oak, S65W 36 perches to a Hickory, S38_ 28 perches to a Walnut tree, and S45E 79 perches to a post, N70E 14.5 perches to a post, thence S45E 238 perches to the beginning. Part of larger tract of 209¼ acres granted by patent dated 31 August 1787 Patent Book 11, page 126 3 September 1787 to Samuel Mackay and Stephen Bayard and wife as tenants in common and not as joint tenants, subject to the dower or thirds of the said Mary the widow during her natural life and Samuel Mackay died intestate without issue. Signed: Stephen Bayard, Elizabeth Bayard, Mary Adams. Witnesses: John McFarland, Henry Westbay. Acknowledged 28 November 1792 and 6 December 1792 and recorded 21 May 1793.[KM Abstract]
AlleghenyDB3C:117-118 29 November 1792

George witnessed a deed in 1788.

Robt Wilson & wife Jane of Dickenson Township Washington County to Alex Craige of Westmoreland County. Witnesses: George Wallace, George McDowell. Acknowledged 14 August 1788 and recorded 12 September 1788.[KM Abstract]
WestmorelandDBD:7-8 1 July 1788

George's death in late 1799 or early 1800 is demonstrated by the following court record.

0219 George McDowell Decd Admr Acct } An account of Samuel Pait Admr of al and singular the goods and chattels, rights and credits which were of George McDowell, late of the County of Allegheny decd leaving a balance in his hands of £48.1.7½ is exhibited in due form and passed by the court. 108
AlleghenyOC: Monday 3 March 1800

As previously stated, his sister Euphemia makes arrangements and sells the land in his possession at his death.

Euphemia Grant of Creetown in Stewartry of Kirkem Bright North Britain, widow of John Grant, Gardener, deceased, only sister and nearest relative of George McDowal, deceased, heretofore of Pitt Township in Westmoreland County, appoints Phineas Bond of Philadelphia as Power of Attorney to take care of claims against "my said Deceased Brother George McDowell" due me of the "Intestacy of him the said George McDowell." Signed at royal Burgh of Wigton in North Britain: Euphemia Grant, Robert McKeand N.P. Acknowledged 13 April 1806 by "Euphemia Grant, heretofore McDowall" and recorded 29 August 1806.[KM Abstract]
AlleghenyDB14O:117-118 13 April 1806

Euphemia Grant of Cree Town Stewartry of Kircudbright in North Britain, widow of John Grant, only sister of George McDowell Deceased of Pitt Township in Westmoreland County, to George Wallace for $3,159.33, three tracts in Pitt Township in Westmoreland now Allegheny County.
226-acre tract (6% road allowance) called Rich Camp on McGraws run a Branch of Tortle Creek beginning at a Black Oak, thence by land of William Gill N86W 72 perches to a White Oak, thence by land of Andrew Hoy S77W 112½ perches to a White Oak, S36W 17 perches to a post, thence S60W 200 perches to a Post, thence S55E 27 perches to a White Oak, thence by Land Colo Ephraim Blane N46E92 perches to a White Oak, N80E 81 perches to a Dogwood, thence by land of Henry Small N32E 80 perches to a White Oak, thence N55E 30 perches to a White Oak and N16W 92 perches to the beginning.
300-acre tract and allowance called duly camp on both sides of Tortle Creek beginning at a post, thence by land of Samuel Thompson N19W 347 perches to a White, thence by vacant land North 33 perches to a White Oak, N40E 140 perches to a White Oak, S67E 40 perches to a Dogwood, N40E 40 perches to a dogwood, S33E 54 perches to a White Oak, S80'25"W 208 perches to a White Oak, S39E 50 perches to a Sugar tree, S20W 204 to the beginning.
See deed AlleghenyDB3C:100 from Stephen Bayard & wife Elizabeth for first two tracts.
150-acre 127 perches tract with allowance beginning at a corner post of Eneas McCoys land thence by the same N19W 347 perches to a White Oak, thence by vacant land S40W 104 perches to a White Oak, S65W 36 perches to a Hickory, S38W 25 perches to a Walnut tree, S45E 79 perches to a post, N70E 14.5 perches to a post, thence S45E 238 perches to beginning part of large tract conveyed by Stephen Bayard and wife Elizabeth and Mary Admas late Mary McCoy widow of Eneas McCoy in AlleghencyDB3C:117 dated 29 November 1792. Signed Euphemia Grant by P. Bond. Witnesses: Samuel Lewis, Thos. Cadwalader. Acknowledged 17 December 1807 and recorded 7 April 1808.
[KM Abstract]
AlleghenyDB15P:148-150 17 December 1807

William Duff & wife Sally of Nesanock Township in Mercer County to James Heanan of Pitt Township. Granted George McDowell by patent dated 5 July 1788 and sold to John McFarland. Acknowledged 8 July 1802 and recorded 20 February 1811.[KM Abstract]
AlleghenyDB17R:83-84 24 June 1802

Fairview Township … a log school-building stood on the farm now occupied by heirs of George McDowell[4]

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell [1725 - 1810 LEB/FG] was a Revolutionary War soldier in the Continental Line and married (Jane) Agnes (Barnett) in Lancaster County PA. According to his 1800 Will, they had one son.


John and Agnes appeared in the following census and tax records.

1790 Census Allegheny County PA
John McDowell
Portion taken from Washington

1 Male 16 over: [John]
1 Female: [Agness]

1791 Tax List Allegheny County, Mifflin
John McDowel – £0.18.10

1800 Census Allegheny County PA
John McDowel
Fayette

1 Male 45 over: [John]
1 Female 45 over: [Agness]

List of the Taxable Inhabitants actually residing within Fayette Township Allegheny County 1800
John McDowel [No occupation listed]

A DAR application for Alexander McClure Ashley dated 23 August 1949 contains valuable information about the family of John and Agnes McDowell although Agnes is identified as Jane Barnett.

Family Tree
John McDowell [1725 - 1810] and Jane Barnett.
Archibald McDowell [1750 - 1838] and Jane McLin McDowell [1752 - 1834] married c1775.
Charles Ashley [10 September 1786 - 26 December 1832] and Anne McDowel [23 July 1794 - 13 October 1854] married 4 September 1827
Alexander Ashley [31 May 1831 - 11 April 1901] and Elizabeth A. Cox, 3rd ch. of Wm. and Hannah Ford Cos (1st wf.) [3 August 1834 - 8 September 1923] married 25 November 1865
Revolutionary War Record
In "A class roll of the company under Cap. George Sharp 3RD Batt. of Washington Cout. Commanded by Col. David Wiliams (This should be "Williamson") on 25th Sept. 1791," under 6th Class, the name of my ancestor appears as Jno. Mcdowel, (See Penna. Archives, 6th Series, Volume 2, pages 92-3).
In "A return 6th, 7th, 8th classes Captn. Geo. Sharp's compy 3RD Batn, W. County Militia, ordered to rendevouze the 18th May, 1782, the name of my ancestor appears, under 6th class, as Jno. McDowell (See Penns. Archives, 6th Series, Volume 2, page 106.)
Family History
Both John McDowell and his son, Archibald McDowell, are buried in the McDowell family lot in the Lebanon Church Cemetery, on Lebanon Church Road, near McKeesport, Pennsylvania, where Revolutionary Soldier markers have been place on their graves by the Queen Alliquippa Chapter of the D.A.R. That John McDowell is the father of Archibald McDowell is the father of Anne McDowell Ashey, my paternal grandmother, is evidenced directly by a record in the said Anna McDowell Ashley's Family Bible, now in my possession, and collaterally by the fact that also buried in the McDowell lot is my father's half-brother William McLin Ashley, who died May 15, 1840, some fourteen years before my father established an Ashley lot in the old Franklin Cemetery, in Homestead, Pennsylvania, and buried his mother (Anne McDowell Ashley) there in 1854.
My mother was born Elizabeth Ann Cox, 3rd ch. of William Cox and his first wife, Hannah Ford Cox. William Cox was born at Nazeby, Northamptonshire, England, in 1807. In 1826, he married Hannah Ford. In 1831 they, with their two children, Sarah and Catherine, came to America and settled at Salt Works, just across the Monongahela River from Homestead, PA. It was there that my mother was born. In 1842, my grandfather Cox moved to Mifflin Twp., Allegheny Co., PA, which now embraces the section known as Homestead, Park, and engaged in farming there for a number of years before retiring to Homestead PA where he then resided until his death. In addition to this three daughters, he had five sons by his first wife. After her death, he married Ann Dellenbach Whitaker, in 1850, and had one son, John Frement Cox, and attorney in Allegheny Co., who was Speaker of the House of the PA Legisture at the time of his death. Signed Alex. McC. Ashley. 15 September 1949.

Beginning in 1784, John appears in several records related to land along with many of the same men who serve to identify which John McDowell it is.

Alexander McClure of Township Rostrauer Westmoreland County to James McKiney of Paxton Township Lancaster County. Tract in Peters Township Washington County bounded by land of Maybra Evins, John McDowell, Abraham Hays, Andrew McClure and others. Acknowledged 3 May 1792 and recorded 21 November 1792.[KM Abstract]
AlleghenyDB3C:37-38 3 October 1784

Land Warrant dated 27 February 1786 to Francis, John Hays, & Thomas Hays paid by Abraham Hays (who died with Will dated 8 March 1808 wherein he devised the tract to his three sons) in Mifflin township Allegheny County. … thence by land of John McDowell N44E 14.5 perches to a White Oak …[KM Abstract]

John McDowell of Allegheny County to John McKee for £225. 179¾-acre tract on waters of Crooked Run in Versailis Township known by name of Hickory Swamp located, surveyed and returned for Adam Grant on a location dated 3 April 1769 No 197 conveyed by Adam Grant to Peter Kizer and by sd Kizer to John Hughs and by said Hughs to John McDowell. Signed: John McDowell. Witnesses: Archi McDowell, Agness McDowel (M her mark). Acknowledged by John McDowell 19 April 1798 and recorded 29 November 1798.[KM Abstract]
AlleghenyDB8H:393 10 February 1794

John McKee of Allegheny County for £437 paid by Willam Shaw. See AlleghenyDB8H:393 for metes and bounds. Signed: John McKee. Witnesses: John Gill, William Thompson. Acknowledged 4 June 1798 and recorded 29 November 1798.[KM Abstract]
AlleghenyDB8H:393-394 28 May 1798

Will of Abraham Hays dated 8 March 1808, probated 30 July 1808 and confirmed by John McDowell on 30 July 1808 in Allegheny County. Tract of Land in Mifflin Township joining Edward West & the Heirs of John McDowel Decd. Witnesses: John McDowell, Abraham Whitaker.[KM Abstract]
AlleghenyWB1:263-264

Isaac Jacobs to Gravner Marsh of Fayette Township. Tract in Noblesburgh in Fayette Township. Witnesses: John McDowell, L. Steward. Acknowledged 2 June 1810 and recorded 25 April 1812.[KM Abstract]
AlleghenyDB18S:19 2 June 1810

John Taylor & wife Elizabeth of Fayette Township Allegheny County to Samuel Wilson of same a certain lot in Noblestown Township adjoining the house and lot formerly owned by Mr. McDowell Butted and bounded following beginning at the corner to said McDowell lot on Mill Stree, then down said Street … . Witnesses: John Stewart, Wm Campbell. Acknowledged 19 November 1819 and recorded 24 December 1819.[KM Abstract]
AlleghenyDB2527:178-179 19 November 1819

Francis Hays & wife Rebecca of Mifflin Township to Aaron Whitaker of same, tract granted by Will of Abraham Hays. Bounded by land of Edward West, John McDowell, James McKinney and others. Witnesses: Abm Whitaker, Thomas Neel. Acknowledged 22 March 1816 and recorded 2 April 1816.[KM Abstract]
AlleghenyDB21V:542(538) 22 March 1816

Edward West & wife Elizabeth of Somerset Township Washington County to Richard Crooks of West Bethlehem Township. … to a post by John McDowell land, thence East 132 perches to beginning Black Oak. Witnesses: Thos. Hill, John Hill. Acknowledged 8 March 1821 and recorded 22 May 1821.[KM Abstract]
AlleghenyDB10K:267-269 8 March 1821

A John McDowell ran for an office in 1789 in Allegheny County and was elected coroner.

We the Judges of the General Election held in and for the County of Allegheny the thirteenth day of October in the year of our Lord one thousand seven hundred and Eighty nine do Certify to his Excellency the President and the Honourable the Supreme Executive Council of the Commonwealth of Pennsylvania that John Wilkins the younger was duly Elected a member of the said Council having had one thousand & thirty Eight votes. That James Morrrison and Samuel Evatt were duly elected Sheriffs sd James Morrison having had seven hundred and fifty two votes and the said Samuel Evatt three hundred and seventy voes and that David Watson and John McDowel was duly Elected Coroners Sd David Watson had five hundred and Eighty one votes and John McDowel two hundred and Eighty four votes. Witness our hands Seals this fourteenth day of October in the year aforesaid. [Signed] Stepn Bayard, James Snodgrass, Robt Cunningham, James Ewing, John Jeney

McDowell John, Return Coroner of Allegheny 12.[5]

He and his grandson appear on a voter list from 1790.

Allegheny Court
To Andw McClure Co__ of the Township of Miflen as in his absence to answer the overseers of the Poor Residing in said Township
Whereas the office of a Justice of the Peace in the Township of Mifflen and County of Allegheny is Vacant By the Division of Washington County. And whereas application hath been made to me the Subscriber one of the Justices of the Peace in and for said County By the aforesaid Andw McClure and other freeholders of said Township aforesaid to Issue my [Receipt] as the Law Directs __ And that __ __ may be filled and supplied.
These are therefore to authorize and command you that you hold an Election at some convenient place in said Township By the freeholders thereof Agreeable to Law for the Purpose of Electing two Justices of the Peace on the 12th Day of March ensuing the Date Hereof Beginning at the Hour of Eleven of the clock of the forenoon nor Later __ hour of the Clock in the afternoon of the Same Day and that you after a notice in writing of the Issuing and Design of the [Receipt] and of the time & Place where said Election is to be Helden, at six or more of the most Public Places within said Township at least ten Days Before sd Election and also __ you together with the In__ and [eight] Judges of the Election shall specify the number of Posts Given for Each Candidate and the name of the voters of the said Township __ and no other is or are [comprehended] within the Same. And make Return thereof to the Clerk of the Peace of Said County. Given under my [blank] and Seal the twenty seventh Day of February 1790. Geo. Wallace
A List of the names of the Voters at the Election held at the house of John Reede March 12th 1790
.
[Long List of 88 people]
John McDowel 20
John McDowal 38

1800 Will of John McDowell

Source: AlleghenyWB1:215-216

In the name of God Amen, the nineteenth day of April in the year of our Lord one thousand eight hundred, I John McDowell of Noblestown County of Allegheny State of Pennsylvania being frail and weak in Body but of Perfect mind and memory thanks be given to God therefore calling to mind the mortality of my body and knowing that it is appointed for all men once to die do make and ordain this Will and Testament that is to say first of all I give and recommend my soul to God that gave it and my body to the earth to be buried in a decent Christian manner at the discretion of my Executors nothing doubting but at the general resurrection I shall receive the same again by the mighty Power of God and as touching such worldly estate wherewith it hath Pleased God to bless me in this life, I give and demise and dispose of the same in the following manner and form.
Imprimus. I give and bequeath to my beloved wife Agness a cow and heifer and the third part of my Personal Estate after my just debts are paid.
Item. I also give and bequeath to my beloved wife Agness as her part dowry my house and lot in Noblestown during her widowhood.
Item. I give and bequeath unto my son Archibald McDowel two Dollars.
Item. I give and bequeath to my Grandchildren (to wit the children of my son Archibald) the remaining two thirds of my Personal Estate to be equally divided between them.
Item. I give and bequeath all my Lands and premises (Except the House and Lot in Noblestown above mentioned) to my Grandsons John McDowell, William McDowell, Joseph McDowell, Alexr McDowell and James McDowell Equally to each of them.
Item. I will that after the decease (or marriage) of my wife the house and Lot in Noblestown be the property of my said Grandson John McDowell.
I give and bequeath to my Negro man King Porup his freedom that he be no longer a slave but be a freeman, so that none of my heirs or Executors claim any Property in him after my decease.
Lastly I do constitute make and ordain my trusty friends Alexander McClealin and Henry Sturgeon Executors of this my Last Will and Testament and I do hereby utterly disallow revoke and disanul all and every other former Testaments Wills Legacies and bequeaths and Executors by me in any wasys before named willed & bequeathed ratifying and confirming this and none other to be my Last Will and Testament. In Witness whereof I have hereunto set my hand and seal the date above.
John McDowel
Signed, sealed, Published and declared by the said John McDowel as his Will & Testament in the Presents of John Wilkin, Jas Best, Jas Edgar
Allegheny County Ss. On the Eleventh day of August Anno Domini 1806. Before me Samuel Jones Register for the Probate of Wills &C. Personally came James Edgar and John Wilkin two of the subscribing Witnesses to the within Will & they being duly sworn according to Law deposeth and Saith that they were Personally Present & did see John McDowel the Testator within named sign seal and deliver the within Instrument of Writing as and for his last Will and Testament that they did hear him Publish Pronounce and declare it as such and that he was of Sound mind and memory at the Time of soing to the best of their knowledge. Witness my hand the day and year aforesaid.
Saml Jones Regr

Archibald McDowell
Parents: John McDowell and Agnes MNU

Archibald McDowell [1750 - 1782 (1838 source) 29 September 1831/PMT LEB/FG] married Jane Mclin [1752 - 1834 LEB/FG ( old cemetery lot 7-19)] in about 1775. They had the following children.

John McDowell [1776 - 21 August 1842]
William McDowell [1780 - 1842]
Alexander McDowell [1783 - 6 October 1840]
James McDowell [1789 - 26 April 1867]
Anna McDowell [23 July 1794 - 13 October 1854] married Charles Ashley [10 September 1786 - 26 December 1832] on 4 September 1827.

Archibald and four of his sons are mentioned in a book.[6]

The following were residents of the territory now embraced in Mifflin township prior to 1830: Archibald McDowell and sons John, William, James and Alexander.

Archibald appeared in the following census records and tax lists. The census taker in the 1790 Census reported his surname as McDaniel, but this person is clearly this McDowell since he has the correct number of children and his father John McDowell is on the same census page but a few lines below him.

1790 Census Allegheny County PA
Archibald McDaniel
Portion Taken From Washington

5 Males under 16: [John, Joseph, Alexander, James, William]
1 Male 16 over: [Archibald]
3 Females: [Jane ]

1791 Tax List Allegheny County, Mifflin
Archibd McDowel – £0.0.10

1800 Census Allegheny County PA
Archibauld Mcdowel
Mifflin

2 Males 10-15: [James, William]
3 Males 16-25: [John, Joseph, Alexander]
1 Male 45 over: [Archibald]
2 Females 0-9: [Anna]
1 Female 10-15:
1 Female 16-25:
1 Female 26-44: [Jane]

1810 Census Allegheny County PA
_rchd McDowell
Mifflin

1 Male 45 over: [Archibald]
2 Females 16-25:
1 Female 45 over:

1830 Census Allegheny County PA
Archibald McDowell
Mifflin

1 Male 40-49:
1 Male 70-79: [Archibald]
1 Female 0-4:
1 Female 30-39:
1 Female 70-79: [Jane]

John McDowell

John McDowell [1776 - 21 August 1842 (3 October 1842 Probate date)] married Jane Gill [23 January 1787 - 6 February 1850] on 22 June 1822 and was a school teacher.[McDowell, 127]

List of the Taxable Inhabitants actually residing within Mifflin Township Allegheny County 1800
173 John McDowel School master

They had the following children.

Mary Jane McDowell [1 November 1825 - 29 May 1907 CROS/FG] married Isaac Newton Ambrose Gill [1820 - 1899 CROS/FG]
John Gill McDowell [23 August 1828 - 1 August 1914 PLUM/FG] married Catharine Boyd [15 January 1835 - 8 April 1909 PLUM/FG]

John and Jane appeared in the following census records.

1830 Census Allegheny County PA
John McDowell
Pittsburgh North Ward

1 Male 0-4: [John]
1 Male 30-39:
1 Male 50-59: [John]
1 Female 0-4: [Mary Jane]
1 Female 40-49: [Jane]

1840 Census Allegheny County PA
John McDowell
Pitt

1 Male 10-14: [John]
1 Male 60-69: [John]
1 Female 10-14: [Mary Jane]
1 Female 50-59: [Jane]

In his grandfather's 1800 Will, John is bequeathed the house and lot in Nobles Town after the death of his grandmother Agness. The following deed indicates that she likely died in 1816.

This Indenture made and concluded this twenty-third day of August in the year of our Lord one thousand eight hundred and sixteen. By and between John McDowell, Junior of Allegheny County, Mifflin Township & Commonwealth of Pennsylvania of the one part, and Col. Henry Noble of the County and Commonwealth aforesaid the other part.
Witnesseth that the said John McDowell Senr. deceased of said County did by his last will and testa: bequeath unto the said John McDowell, Junr, a certain house & lot in Nobles Town and County, numbered in the General Plan of said Town No. 10 situate on the north east side of Mill Street, that the said John McDowell, Junr., hath sold to the said Colonel Henry Noble the said house and lot for the sum of fifty dollars the receipt the said John McDowell Junior hereby acknowledge and himself fully satisfied & paid.

Signed: John McDowell. Witnesses: Alexander Ligget, Sam'l Munn. Acknowledged 23 August 1816 and recorded 5 April 1817.

AlleghenyDB23X:136 23 August 1816

John McDowell & wife Jane of Allegheny County to James McDowell of same. A part of the same property which John McDowell Senior late of said County decd was seized and in his Will bequeathed to his grandsons. James McDowell is the grandson of John McDowell Senior who has not received his share. 72½-acre tract in Mifflin Township Allegheny County beginning at a Post which forms a corner of this grant and land owned by John Neel and the heirs of William McDowell, thence S19E 143 perches to a Dogwood, thence S29½W 28 perches in line with John Neel to a Post, thence N50W 66 perches in line with Samuel Cochran to a Post, thence S33W 150.4 perches in line with James Hays to a Post, thence N78½E to beginning. Signed: John McDowell, Jane McDowell. Witnesses: Isaac Gill, Prestly McDowell. Acknowledged by McDowells on 15 June 1842.
To all to whom it may concern, know ye that I James McDowell the grantee in the foregoing Deed from John McDowell for myself, my heirs and assigns do release all my right and claim to any moneys that may be due from John McDowell to me in the within Estate on proceedings had in summons in partition No. 28 of January Term 1807 and writ of Partition No. 27 of August 1807, and desire the same to be recorded. Witness my hand and seal the day and year first above written. Attest. Isaac Gill, Prestly McDowell. Recorded 7 February 1845.
[KM Abstract]
AlleghenyDB3V69:432-434 15 June 1842

1842 Will of John McDowell

Source: AlleghenyWB5:341-342

In the name of God amen, the twenty first day of April in the year of our Lord one thousand eight hundred & forty two, I John McDowell Senr of Versailes township Allegheny County Pa being frail and weak in body, but of perfect mind & memory Thanks be given to God, Therefore calling to mind the mortality of the body and knowing that it is appointed for all men once to die, do make and ordain this Will and Testament, that is to say
First of all I give & recommend my soul to God that gave it, and my body to the Earth to be buried in a decent Christian manner, nothing doubting but at the general resurection I shall receive this one again by the mighty power of God. And as touching such worldly estate wherewith it hath pleased God to bless me in this life, I give demise and dispose of the same in the folling manner and form.
First my just debts which is but very small and my funeral expenses can be paid out of the money due me ready for colection.
Second, I give and bequeath to my beloved wife Jane McDowell all the benefis, rents and profits of my farm in Mifflin township Allegheny County to be wholly at her disposal during her life.
Third, I give and bequeath to my daughter Mary Jane McDowell my house & Lot on the hill in Pitt township which I hold in fee simple to her and her heirs free of all demands. I also give her a naked Lot in the new town near the Matroning & crosscut Canal which I hold in fee simple. My Will is that this Lot be sold by my Executors when suitable time offers & the price thereof appropriated to the Improvements & repairs of her house on the hill as above described. I also give and bequeath to Mary Jane my Bureau and Longpost Bedstead and Bed and half my Table spoons and the other half with my silver watch to my son John as a memorial.
Fourth, I give and bequeath to my son John Gill McDowell all my right title and Interest of my farm in Mifflin Township as above described to him and his heirs free of all demands But should he become in possession of the farm during his mothers lifetime he is to pay her a certain rent while she lives.
Lastly, I do constitute make & ordain my trust friends Wm McClure Esq. of Pittsburgh & Saml Cockran Esq of Mifflin township Executors of this my last Will & testament ratifying & confirming this and none other to be my last Will & Testament. In Witness whereof I have hereunto set my hand & seal the date above.
John McDowell
Signed sealed published and delivered by the said John McDowell Senr as his last Will & testament in presence of George Gray, Wm Shaw Jr.
Confirmed by George Gray and Wm Shaw on 3 October 1842 with Letters Testamentary granted on 15 October 1842 to William McClure and Saml Cochran. Recorded 15 October 1842.

William McDowell

William McDowell [1780 - 1842 LEB/FG (old cemetery lot 8-22)] married first to Charlotte MNU [1784 - 1817 LEB/FG (old cemetery lot 7-17)] and second to Hannah Walker [20 March 1790 - 4 April 1872 LEB/FG].[McDowell, 127] William had the following identified children.

Westley McDowell [c1812 - Unknown] married Amelia MNU [c1816 - Unknown]
Austin McDowell [27 April 1815 - 31 May 1892 WOOD/FG] married Susan A. Finney [13 June 1813 - 11 July 1889 WOOD/FG] on 8 April 1843 in Greene County OH.
John McDowell
William Walker McDowell [1 February 1823 - 7 March 1893 LEB/FG] apparently never married.
James H. McDowell [c1826 - Unknown]
Mary Jane McDowell [1 June 1829 - 14 February 1888 LEB/FG] apparently never married.
Elizabeth H. McDowell [10 July 1833 - 21 June 1902 LEB/FG] apparently never married.

He appeared on a 1800 tax list.

List of the Taxable Inhabitants actually residing within Mifflin Township Allegheny County 1800
174 William McDowel farmer

William and Hannah appeared in the following census records. The 1810 record has been assigned to him even though the first name is missing.

1810 Census Allegheny County PA
(torn) McDowell
Mifflin

1 Male 16-25:
1 Male 26-44: [William]
1 Female 26-44: [Charlotte]

1820 Census Allegheny County PA
William McDowel
Mifflin

3 Males 0-9: [Westley, Austin, John]
1 Male 26-44: [William]

1830 Census Allegheny County PA
William McDowell
Mifflin

1 Male 0-4: [James]
1 Male 5-9: [William]
2 Males 10-14: [Austin, John]
1 Male 15-19: [Westley]
1 Male 50-59: [William]
1 Female 0-4: [Mary Jane]
1 Female 30-39: [Hannah]

1850 Census Allegheny County PA
Mifflin

Hannah McDowell - 59 F - PA
James H. - 24 M - Farmer - PA
Mary J. - 21 F - PA
Elizabeth H. - 17 F - PA
John Montgomery - 6 M - PA
Cornelia Closin - 4 F - PA

The following deed reveals the names of his children.

John McDowell Snr & wife Jane of Allegheny County to Hannah McDowell and Westley McDowell Administrators of Estate of William McDowell (a grandson of John McDowell) late of Mifflin Township in trust for themselves and the other heirs of said Decd, viz: John McDowell, Austin McDowell, Wm Walker McDowell, James McDowell, Mary Jane McDowell, and Eliza McDowell. John McDowell authorized to sell tract, being a part of the same property of which John McDowell Sen late of said County dec'd seized in his demesne as of fee, and of which by his last Will and testament (AlleghenyWB1:215) he bequeathed unto his grandsons. 70-acre 6-perch tract beginning at a stone on the line of Charles Kenny, thence by land of John Neal S80W 112.3 perches to a stone adjoining J.H. Hays, thence N18W 114.3 to a Post on West's line, thence by land of Thos. West East 107.6 to a stone on Kenny's land, thence by Kenny's land S23E 98.2 perches to beginining. Signed: John McDowell, Jane McDowell. Witnesses: Saml Cockran, James Alexander. Acknowledged 4 July 1842 by John McDowell & wife Jane and recorded 1 February 1843.[KM Abstract]
AlleghenyDB3Q65:401-403 4 July 1842

Joseph McDowell

Joseph McDowell apparently sold his portion of his grandfather's land and left Allegheny County. Other than the following deed, we have not found any other records for him.

Joseph McDowell of Allegheny County to John Neal/Neil for $430. John McDowell deceased of Nobles Town in Allegheny County was seized of 400-acre tract in Mifflin Township in Allegheny County bounded by land Edward West George Roush, the heirs of John Neal, lands of Samuel Cockran and James McKinny. He left a Will dated 19 April 1800 in which he devised to grandson Joseph McDowell an undivided fifth part of the 400-acre tract. Joseph is selling his share to Neal. Signed: Joseph McDowell (X his mark). Witnesses: Henry Haslet, E. Denny. Acknowledged 19 March 1807 by Joseph McDowell and recorded 7 April 1807.[KM Abstract]
AlleghenyDB14O:360-361 19 March 1807

Alexander McDowell

Alexander McDowell [1780 - 6 December 1840 CROS/FG] married Jane Lapsley [1803 - 7 October 1877 CROS/FG], the daughter of Thomas Lapsley. They had the following children.

Jane McDowell [c1811 - Unknown] married Nathaniel Dible and had Lucinda Jane Dible [c1846 - 26 January 1912] who married John Samuel King.
Margaret McDowell [1 July 1815 - 24 May 1863 UCCC/FG] married Presley G. Katz [8 May 1811 - 12 October 1890 UCCC/FG].
Presley N. McDowell [26 August 1817 - 8 July 1868 PROS/FG] married Elizabeth Negley [2 February 1812 - 1 March 1907 PROS/FG], the daughter of Felix Negley and Ruth Horton, on 30 December 1851 in Pittsburg.
Lucinda McDowell [1824 - 1904 CROS/FG] married Joseph Tilbrook [1822 - 1897 CROS/FG] in 1846.
Hyram McDowell [c1828 - (27 January 1885 Probate)] married Sarah E. Johnson [1831 - 13 May 1901 PLUM/FG]
Sarah McDowell [January 1830 - 1900 PLUM/FG] married George Sharp [July 1813 - 1900 PLUM/FG] in 1861.
Martha McDowell [15 April 1832 - 3 April 1914 CROS/FG]
Melissa McDowell [c1835 - Unknown]

Alexander and Jane appeared in the following census records.

1820 Census Allegheny County PA
Alexander McDowel
Mifflin

1 Male 0-9: [Presley]
1 Male 26-44: [Alexander]
2 Females 0-9: [Jane, Margaret]
1 Female 26-44: [Jane]

1830 Census Allegheny County PA
Alexander McDowell
Wilkins

1 Male 0-4: [Hyram]
1 Male 10-14: [Presley]
1 Male 40-49: [Alexander]
1 Female 0-4: [Sarah]
2 Females 5-9: [Lucinda]
1 Female 10-14: [Margaret]
1 Female 15-19: [Jane]
1 Female 40-49: [Jane]

1840 Census Allegheny County PA
Alexander McDowell
Wilkins

1 Male 10-14: [Hyram]
1 Male 20-29: [Presley]
1 Male 50-59: [Alexander]
2 Females 5-9: [Martha, Melissa]
1 Female 10-14: [Sarah]
3 Females 15-19: [Lucinda]
1 Female 50-59: [Jane]

1850 Census Allegheny County PA
Wilkins

Jane McDowell - 59 F - PA
Presly - 33 M - Lab - PA
Jane Dibel - 29 F - PA
Hyram McDowell - 22 M - Farmer - PA
Sarah - 19 F - PA
Martha - 17 F - PA
Melissa - 15 F - PA

1860 Census Allegheny County PA
Penn, PO White Ash

Jane McDowell - 70 M - PA
Hiram - 28 M - Farmer - PA
Sarah - 26 F - PA
Martha - 24 F - PA
Mellissa - 22 F - PA
Lucinda - 14 F - PA

1870 Census Allegheny County PA
Penn, PO White Ash

Hiram McDowel - 42 M - Farmer - PA
Sarah - 36 F - Keeping house - PA
Jane - 4 F - PA
Phebe - 1 F - PA
Lucinda Dible - 24 F - PA
Jane McDowel - 80 F - PA
Edward Whitehill - 11 M - PA

Alexander's move to Wilkins Township from Mifflin Township resulted from the following deed.

Cornelius Gill and David Gill (father and son) residing in Wilkins Township to Alexander McDowell of Mifflin Township for $1,000. Signed over deed from John Barclay & wife Mary to John Gill (N:409-410) and then to Cornelius Gill 90-acre tract. Witnesses: Robert Beatty, John Gill. Acknowledged 9 April 1828 and recorded 13 October 1832.[KM Abstract]
AlleghenyDB2R42:523 9 April 1828

The following deed likely belongs to this Alexander McDowell since Plum Township adjoins to the northeast Wilkins Township.

Samuel Kintston of Pittsburg to Elizabeth Hewitt of Plum Township. Tract in Plum Township bounded by lands of Robert King on the north, on the East by lands of James White, On the [blank] by lands of Alexander McDowell, and on the West by lands owned by _ Lackig. Recorded 12 April 1838.[KM Abstract]
AlleghenyDB3F55:192-193 4 April 1838

James McDowell

James McDowell [1789 - 26 April 1867 NOR/FG] married Susan MNU [1793 - 29 October 1858 NOR/FG]. They had the following children.

Maria McDowell [2 March 1830 PA - 5 October 1902 OHC/FG] married Hugh Burns Long [1818 - 1888 OHC/FG] on 21 September 1849 in Summit County OH.
Sarah McDowell [4 May 1830 - 3 May 1919 CROW/FG] married John Duncan Lyons [23 March 1830 - 14 December 1919 CROW/FG] on 30 March 1859 in Summit County OH.
George W. McDowell [1836 - 3 August 1850 NOR/FG/1850 Mortality Schedule]

James and Susan appeared in the following census records.

1840 Census Allegheny County PA
James McDowel [Mcdanel at Ancestry]
Mifflin

1 Male 0-4: [George]
1 Male 50-59: [James]
1 Female 5-9: [Sarah]
1 Female 10-14: [Maria]
1 Female 40-49: [Susan]

1850 Census Summit County OH
Northfield

James McDowell - 63 M - Farmer - PA
Susan - 57 F - PA
Maria - 20 F - PA
Sarah - 19 F - PA

1860 Census summit County OH
Northfield

John Lyons - 2 [Should be 30] M - Farmer - Scotland
Sarah - 29 F - PA
Edward - 5/12 M - OH
Margaret Bradford 9 F - PA
Rebecca Soden - 16 F - Domestic - England
James Miller - 14 M - OH
James McDowell - 71 - None - PA
James Lyons - 59 M - Farm Laborer - Scotland

Family of John McDowell

John McDowell
Parents: Andrew McDowell and Sarah Shankland [McDowell, 3]

John McDowell [1751 (1748 at McDowell) - 21 February 1814 BEU/FG] married Margaret (Sanderson) Lukens [1748 - 19 May 1818 (age 70)].[McDowell, 3] He was a physician. The death of Margaret was reported in a newspaper.

Gbg. at the home of Major G. Armstrong, her son-in-law on the 19th. Inst. Mrs. Margaret McDowell widow of the late Dr. McDowell of Allegheny Co., aged 70 yrs.
Westmoreland Republican, Friday 23 May 1818

The inscription on John's grave provided at FG reads: Capt, 7 Continental, Regt Carlisle, Rev War. This service record is at odds with another list which reports him as follows: John McDowell, Surgeon, Sixth Pennsylvania, Continental Line, Page 586, transferred to First Penn'a, January 1, 1783. That he was a surgeon is shown in other records below. Another source has the following information.

Soldiers of the American Revolution buried in Beulah Graveyard, originally Pittstownship Allegheny Co., Pa. Church's name changed from Pittstownship to Beulah 1804, when Rev. James Graham became its pastor, October, 1804
Section 3 Dr. John McDowell, late of Troy Farm

James Johnson Application for Pension issued 7 June 1832 from Pittsburgh
On June 8, 1776, soldier marched from Chester Co. to New York with a company of militia commanded by his brother-in-law, Dr. John McDowell, under Col. William Montgomery, and served to Sept. or Oct. 1776, as private. Two of his older brothers were in the service, Col. Francis Johnston and Capt. Alexander Johnston, of Pennsylvania, and a Lieutenancy was obtained for deponent by Francis, but he declined it as he was the youngest son and did not want to leave permanently his aged father, a farmer in said county.
In Nov. 1776, went out under Capt. McDowell, Col. Evan Evans; stationed at Philadelphia one month; then went to New Jersey; discharged in March, 1777.

A record available at Ancestry.com shows that he got 400 acres in 1798.

John McDowell (McDole), Mary R.6687
Letter: Records show that 400 acres of bounty land were allowed on account of the services of John McDowell as Surgeon in the Penn Line, Revolutionary War, on Warrant No. 1444 which issued April 3, 1798.

At his death, John and Margaret were survived by only a daughter as shown by deed AlleghenyDB21V:343 which is abstracted below.

Sarah Anne McDowell married Judge John Reed, son of William Reed and Nancy Miller.

John and Margaret appear in the following tax and census records.

74: Names of Occupant: Jno McDowell; Name of owner: Jno McDowell; 185 acres; Value $1,300.50; Valuation as revised and equalized by the Commissioners: 1,950.74
Pitt Township
[KM Abstract]
Lands etc. on 1 October 1790 in 5 Assessment District of Alleghency County

1791 Tax List Allegheny County, Pitt
John McDowall – £0.15.4

List of the Taxable Inhabitants actually residing within Pitt Township Allegheny County 1800
John McDowel farmer

1790 Census Allegheny County PA
John McDowell
Pitt

2 Males 16 over: [John]
4(9) Females: [Margaret]

1810 Census Allegheny County PA
John McDowell
Pitt

1 Male 10-15:
1 Male 45 over: [John]
1 Female 10-15:
1 Female 45 over: [Margaret]

Proof that the above 1790 and 1810 listings are the correct John McDowell is given by the fact that his neighbor Rinehart Antes is listed with him for Pitt Township. We note that neither him nor any of his neighbors are listed in the 1800 Census which seems to indicate missing census records. John served as executor of the Will of Antes in 1811.

Will of Reinhard Andes senior of Pitt Township Allegheny dated 26 March 1808. Executors: Jno McDowell and Geo Wallace Esquires both of Pitt Township. Witnesses: James Crozier, William Crozier. Probated 19 November 1811.[KM Abstract]
AlleghenyWB1:326-327

Rinehart Antes appears below in several land transactions related to John McDowell.
The following deed for property in Louisville KY may relate to the husband of Elizabeth, John's daughter, who married a Read.

George Wallace surviving executor of Will of Henry Reed deceased of Allegheny to John Harrison of Jefferson County KY. Land in Louisville KY. Witnesses: James Ross, Saml, Jno McDowell. Acknowledged before John McDowell Associate Judge 24 August 1812.[KM Abstract]
JeffersonKY:435-436 9 April 1810

As a result of his service in the Revolutionary War, he is granted a 300-acre tract of land in 1787 described as Lot 83 which he sells in two pieces: 200 acres to James Hope in 1800 and 100 acres to Robert Smith in 1802.

Supreme Executive Council to John McDowell for services rendered by McDowell, Surgeon (late) in Army of United States. 300-acre Tract (6% for roads) numbered LXXXIII (83) in Westmoreland County First District beginning at a post the numbered corner and running South by lot No 84 195 perches to a White Oak, thence East by the depreciation lands 261.5 perches to a White Oak, thence North by lot No 82 195 perches to a White Oak, thence West by lot No 1752 261.5 perches to the beginning. Signed: Charles Biddle. Recorded 13 December 1790.[KM Abstract]
AlleghenyDB2B:265(256) 11 January 1787

John McDowell & wife Margaret to James Hope of Westmoreland County for $400 a part of following patent. Patent dated 11 January 1797 granted 300-acre tract with allowance number LXXXIII (83) Donation Land in first District in consideration as a surgeon in the Army to John McDowell on waters of Little Beaver beginning at a Post the numbered corner and running South by Lot No 84 195 perches to a White Oak, thence East by the Depreciation Lands 161.5 perches to a White Oak, thence North by lot No. 82 195 perches to a White Oak, thence West by lot No. 1752 261.5 perches to beginning. Sold 200-acre tract on west end of patent beginning at the aforesaid Post the numbered corner and running South by Lot No 84 195 perches to a White Oak, thence East by the depreciation land 174 1/3 perches to a White Oak, thence North by the other part of said tract 195 perches to a White Oak, thence West by lot No. 1752 174 1/3 perches to the beginning. Signed: Jno McDowell, Margaret McDowell. Witness: Geo: Wallace. Acknowledged 29 December 1800 by John and Margt McDowell in Allegheny Court and recorded 30 December 1800.[KM Abstract]
AlleghenyDB10K:162-163 9 December 1800

John McDowell & wife Margaret to Robert Smith of Westmoreland for $200. Patent to John McDowell dated 11 January 1787 of 300 acres of first district donation land tract LXXXIII (83) (6% road allowance) beginning at a post the numbered corner running South by Lot No. 84 195 perches to a White Oak, thence East by depreciation Lands 261.5 perches to a White Oak, thence North by Lot No. 82 195 perches to a White Oak, thence West by Lot No. 1752 261.5 to beginning. They sell one-third part of tract or 100 acres (6% road allowance) on the eastern end thereof beginning at a White Oak the southeast corner of the above tract and running thence North by Lot No. 82 195 perches to a White Oak, thence West by lot No. 1752 87 1/6 perches to a White Oak, thence South by Western Moity of said tract 195 perches to a White Oak, thence by the depreciation Lands 87 1/6 perches to the beginning. Signed: Jno McDowell, M. McDowell. Witnesses: James McCartney, William Armstrong. Acknowledged 2 July 1803 by John and wife Margaret McDowell and recorded 18 August 1803.[KM Abstract]
AlleghenyDB11L:385-386 27 July 1802

In the same year of 1787, he is also granted another 300-acre tract described as Lot 27.

Supreme Executive Council to John McDowell for services rendered by McDowell, Surgeon (late) in Army of United States. 300-acre Tract (6% roads) numbered XXVII (27) in Westmoreland County Third District beginning at a Hickory tree the numbered corner and running East by lot No 26 320 perches to an Asp, thence South by lot No 24 160 perches to a Linn, thence West by lot No 28 320 perches to a Black Oak, thence North by lots No 12 & 13 160 perches to the beginning. Signed: Charles Biddle. Recorded 13 December 1790.[KM Abstract]
AlleghenyDB2B:266(257) 11 January 1787

In 1788, he purchased from Eneas McCalister a tract of land upon which we believe that he lived during his lifetime. Note the mention of his neightbor Rinehart Antis. This property is located east of Pittsburgh on the north bank of the Monongehela River near Nine Mile Creek and was part of Pitt Township during that time period.

Eneas McCalister & wife Sarah to John McDowell of Washington County for £400. 187½-acre tract (6% road allowance) granted 19 October 1787 by patent to McCalister called Troy beginning at a post on the Bank of the said River and thence by land of Rynhart Antes N30E 38 perches to a post, S73E 7 perches to a White Oak and N19E 129 perches to a post, thence by Wine Millers claim N84W 51 perches to a White Oak, N66W 7 perches to a hickory, N77W 202 perches to a White Oak, N89W 32 perches to a Spanish Oak, S74W 42 perches to a stone, and S35W 16 perches to a Sugar tree near the Bank of said River, thence up the same 325.5 perches to the beginning. Signed: Eneas McCalister, Sarah McCalister. Witnesses: John Woods, Geo: Wallace. Acknowledged 17 December 1788 and recorded 5 February 1789.[KM Abstract]
AlleghenyDB1A:68-69 17 December 1788

John McDowell of Washington County to Eneas McCalister of Westmorland County. McDowell mortgage. See AlleghenyDB1A:68 for metes and bounds. Signed: John McDowell. Witnesses: Geo: Wallace, John Woods. Acknowledgeed 17 December 1788 and recorded 23 May 1789.[KM Abstract]
AlleghenyDB1A:161-163 9 December 1788

John was also granted a 400-acre tract. We assign these records to him because of the connection to George Wallace who appears in several other records that tie them together. See, for example, the Will of Reinhard Andes.

Alexander Murray & wife Mary of Philadelphia to Magnus H. Kursay of same. Survey of 48 warrants for 400 acres each dated 10 February 1794 granted by PA to: [List] John McDowell, George Wallace Esqr, … . Acknowledged 19 August 1809 and recorded 2 October 1809.[KM Abstract]
AlleghenyDB16Q:215-216 19 August 1809

Alexander Murray & George Harrison, Executors of William Miller late of Philadelphia deceased to John Wilkins Junior. Survey of 48 warrants for 400 acres each dated 10 February 1794 granted by PA to: [List] John McDowell, George Wallace Esqr, … . Acknowledged 7 August 1809 and recorded 2 December 1809[KM Abstract]
AlleghenyDB16Q:287-289 7 August 1809

Lazarus Stewart Sheriff. Alexander Murray recovers against Magnus M. Murray and William B. Foster and sheriff to execute against their estates. Interest of Magnus M. Murray in tracts of land: warrant surveys listed including John McDowell, each tract 400 acres. … the tract in the name of John McDowell for twenty eight dollars … . Tracts near Franklin Road beginning about seven miles from Pittsburgh surveyed on warrants in names of [List] John McDowell … . Acknowledged 8 May 1819 and recorded 20 September 1822.[KM Abstract]
AlleghenyDB2B:352-356 7 May 1819

Abdel McClure, John Ferry/Feree, and Rinehart Antis appear with John in the census records for Pitt Township in Allegheny County and their property is mentioned in several related deeds.

Abdiel McLure [Sic: McClure] & wife Mary of Butler County PA to William Pollock of Allegheny. … thence by land of John Ferry and John McDowell S77E 238 perches, thence by land of Alexander McNair … . Acknowledged 9 October 1801 and recorded 10 November 1801.[KM Abstract]
AlleghenyDB10K:396-398 7 October 1801

William Pollock & wife Margaret of Pitt Township to John Srvisshelm of same. … then by land of John Feree and John McDowell S27E 238 perches, thence by land of Alexander McNair … . Beginning at a White Oak, Thence by Land of John Ferry & John McDowell S27E 238 perches to a Linn tree … . Witnesses: Wm Wilkins, John Wilkins. Acknowledged 13 April 1808 and recorded 22 December 1808.[KM Abstract]
AlleghenyDB15P:344-345 13 April 1809

David Gilliland and Jacob Simmerman Executors of Thomas Gibson, late of Pitt Township in Allegheny County, to George McCully of same. … to a Sugar tree, thence by land of John McDowell Esquire N35E 16.5 perches to a post … . Witnesses: Saml Jones, Jno Feree. Acknowledged 2 May 1793.[KM Abstract]
AlleghenyDB8H:102-103 18 April 1793

David Gilliland and Jacob Simmerman mortgage from George McCully of Pittsburgh. … tract on the mouth of Nine Mile Run on the Monongahela River in Township of Pitt Allegheny County adjoining James Fleming, John Ferree, John McDowell Esqr. Signed: George McCully. Witnesses: John Ferree, Sam'l Jones. Acknowledged 2 May 1793 and recorded 2 May 1793.[KM Abstract]
AlleghenyDB8H:103 25 April 1793

He added 75 acres to the above mentioned tract in 1802.

Catharine Thompson and George Thompson surviving Executors of William Thompson deceased to John McDowell of Allegheny County for $200. 75-acre tract in Pitt Township adjoining lands of John McDowell, John Feree and others. Signed Geo. Thompson, Catte Thompson. Witnesses: W. Orbison, Benjn Elliott. Acknowledged 13 December 1802 and recorded 28 March 1814.[KM Abstract]
AlleghenyDB19T:313-314 13 December 1802

After his death in early 1814, he daughter Elizabeth sells his property and his wife Margaret holds the mortgage on the sale.

Sarah Anne Read, late Sarah Anne McDowell daughter and sole heiress at law of Doctor John McDowell late of Allegheny Count Deceased who died Intestate, now of Greenburgh in Westmoreland County to Magnus M. Murry of Pittsburgh for $14,000. John McDowell seized of Troy Farm on the north side of Monogohela River in Pitt Township in Allegheny County adjoining said river containing 260½ acres with 6% road allowance which descended to Sarah Ann Read. Tract begins at a Sugar tree on the Bank of the Monongohela River, thence S75E 20 perches to a Sugar tree, thence up the said river 56E 325.5 perches, N38E 38 perches to a post, S73E 7 perches to a post by lands of Rynehart Antis, N19E 129 perches to a post by lands of Alexander McNair, N84W 51 perches to a White Oak, N66W 7 perches to an Hickory, N77W 68 perches to a Linn by land of Abdel McClure, N25½W 146 perches to a post by land of John Feree Senior, S60W 125 perches to a Dogwood, S15E 39 perches to a Black Oak, S74W42 perches to a stone and S85W 16 perches to the beginning (tract was in part surveyed upon a warrant in the name of Eneas McCallister dated 27 June 1786 and part upon a location in the name of Thomas Gibson dated 13 June 170 No 3392. Signed: S.A. Read. Witnesses: Geo. Armstrong, John Young. Acknowledged by Sarah Ann Read 2 August 1815 and recorded 9 September 1815.[KM Abstract]
AlleghenyDB21V:343 2 August 1815

Magnus M. Murray of Pittsburgh to Margaret McDowell of Greensburgh in Westmoreland County. Bound to Margaret McDowell in sum of $14,000 with schedule of payments given. This is a mortgage deed for the property of Margaret's husband called Troy Farm which Margaret's daughter sold to Murry in deed AlleghenyDB21V:343 which gives the metes and bounds. Mortgage void if payments met. Signed: Mags M. Murray. Witnesses: W. Forward, Geo. Armstrong, L. Stewart. Acknowledged 9 September 1815 and recorded 9 September 1815.[KM Abstract]
AlleghenyDB21V:345-346 9 September 1815

Sarah Ann Reed of Greensburgh Westmoreland County to Christian Everhart of Westmoreland County for $600. Patent dated 11 January 1787 granted unto Doctor John McDowell tract in Westmoreland (now Shenango Township Mercer County) in the third district of Donation Lands containing 300 acres with allowance in Allegheny Book B, Vol. 2d, page 266. Doctor John McDowell died leaving no lawful issue excepting the aforesaid Sarah Ann whereby land descended. Sarah Ann as sole heir conveys to Everhart Lot No. 27 Beginning at a Hickory tree the numbered corner and running east by Lot No. 26 320 perches to an Ash, thence South by lot No. 24 160 perches to a Linn, thence West by Lot No. 28 320 perches to a Black Oak, thence North by Lots No 42 and 43 160 perches to the beginning. Signed: S.A. Read. Witnesses: James M. Kelly Geo. Armstrong. Acknowledged by Sarah Ann Read in Westmoreland County 17 November 1818 and recorded 9 December 1819.[KM Abstract]
MercerDBF:68 17 November 1818

Joseph Everhart & wife Catherine of Hickory Township to Robert McClelland of Beaver County. Tract being part of lot No. 27 granted to John McDowell Surgeon on 11 January 1787 for his RW servive and conveyed by Sarah Ann Reed dated 17 November 1818 to Christian Everhart. Acknowledged 27 April 1837 and recorded 8 September 1837.[KM Abstract]
MercerDB1P:442-443 7 April 1837

In 1791, John was appointed as an associate judge for the Court of Common Pleas in Allegheny County.

Thomas Mifflin, Governor of Commonwealth of PA appoints John McDowell one of the Judges of the Court of Common Pleas for Allegheny County as third Associate Judge. Recorded 16 September 1791.[KM Abstract]
AlleghenyDB2B:396(387) 17 August 1791

Ledger accounts showing that he was paid as an associate judge exist.

Receipts and Expenditures in the Treasury of Pennsylvania, from the first to the thirty-first of May, 1805, inclusive
May 28, Paid John McDowell, an associate judge of Allegheny county, five quarters salary, ending the 31st of March 1805 No. 778 to 782 $175

Receipts and Expenditures in the Treasury of Pennsylvania, from the first to the thirty-first of October, 1805, inclusive
October 28, Paid John McDowell, an associate judge of Allegheny county, two quarters salary, ending the 30th of September last Nos. 1075, 1076 $70

After being appointed, he appeared in numerous records, mostly on deeds, as a witness or as a judge before which the grantors (or their attornies) acknowledged the deeds. Since the details of the records are not of special interest — only the dates and the number of such records are, we show the date of the record, the date acknowledged, the date recorded, and the source in the following table. Note that the early deeds predate his appointment but were not acknowledged or recorded until after his appointment. It is also useful to remember that the boundaries of the counties were redefined several times before 1800 and that the very large Allegheny County was divided into multiple counties in 1800, hence the variety of deeds.

Table: John McDowell as Judge in Allegheny County PA

DEEDS

Date - Acknowledged - Recorded - Source

28 August 1786 - 26 January 1802 - [None] - AlleghenyDB10K:463
16 June 1787 - 7 March 1793 - 7 March 1793 AlleghenyDB3C:62-62
20 March 1788 - 17 October 1794 - 3 April 1795 - WestmorelandDB2:159
9 October 1789 - 20 February 1796 - 22 February 1796 - WestmorelandDB2/1:335-336
23 March 1790 - 1 March 1793 - 27 September 1793 - AlleghenyDB3C:188
15 February 1792 - 16 March 1792 - 11 July 1793 - AlleghenyDB3C:153-154
17 February 1792 - 16 March 1792 - 19 March 1794 - AlleghenyDB3C:246-248
19 May 1792 - 19 May 1792 - 18 August 1806 - NorthumberlandDBN:369-370
15 August 1793 - 15 August 1793 - 8 May 1794 - CumberlandDBL:37
11 March 1794 - 18 April 1794 - 1 September 1794 - AlleghenyDB3C:339-341
12 April 1794 - 20 April 1794 - 21 October 1795 - AlleghenyDB4D:346-348
20 May 1794 - 26 January 1802 - 26 January 1802 - AlleghenyDB10K:463-464 20 May 1794
2 January 1795 - 2 January 1795 - 22 April 1795 - AlleghenyDB4D:48
17 March 1795 - 9 January 1798 - 1 February 1798 - AlleghencyDB7G:464
13 June 1795 - 10 December 1795 - [None] - AlleghenyDB5E:251-252
22 August 1795 - 25 [blank] 1795 - 2 May 1797 - AlleghenyDB6F:485-487
1 March 1796 - 7 June 1796 - 30 November 1796 - AlleghenyDB6F:248-249
1 October 1796 - 5 November 1796 - 28 December 1804 - AlleghenyDB12M:356-357
5 October 1796 - 31 October 1796 - 7 [blank] 1796 - AlleghenyDB5E:522-523
7 November 1796 - 7 November 1796 - 2 September 1797 - AlleghenyDB7G:215-217
31 August 1797 - 24 March 1796 - 17 August 1810 - NorthumberlandDBQ:76-77
28 September 1797 - 2 October 1797 - 2 October 1797 - AlleghenyDB7G:277-278
3 December 1797 - 4 December 1797 - 18 February 1799 - AlleghenyDB8H:450-451
6 February 1798 - 6 February 1798 - 27 December 1803 - AllghenyDB12M:149-151
4 September 1798 - 4 September 1798 - 8 August 1800 - AlleghenyDB9I:477-478
2 January 1799 - 2 January 1799 - 8 August 1799 - AlleghenyDB9I:118-119
25 June 1799 - 2 July 1799 - 10 May 1800 - AlleghenyDB9I:387-388
[blank] June 1799 - 2 July 1799 - 23 August 1799 - AlleghenyDB9I:141-142
1 July 1799 - 28 December 1804 - 28 December 1804 - AlleghenyDB12M:354-356
17 October 1799 - 13 May 1807 - 17 August 1807 - NorthamptonDBC3:275-277
4 December 1799 - 4 December 1799 - 4 December 1799 - AlleghenyDB9I:254
15 October 1800 - 15 October 1800 - [blank] - CrawfordDBD:19-20
18 July 1801 - 18 July 1801 - 1 September 1801 - CumberlandDBO:335-336
28 September 1801 - 28 September 1802 - 8 November 1802 - ChesterDBW2(Vol45):189-190
8 May 1803 - 8 May 1803 - 26 July 1803 - AlleghenyDB11L:362
5 October 1803 - 28 March 1806 - [blank] - MercerDBB1:14-15
19 October 1803 - 26 June 1804 - 9 June 1807 - MercerDBB1:265-267
17 November 1803 - 17 November 1803 - 21 February 1804 - MercerDBA1:36-38
24 November 1803 - 9 December 1803 - 15 May 1804 - BeaverDBA1:90-91
22 December 1803 - 29 December 1803 - 18 April 1804 - MercerDBA1:52-53
1 June 1804 - 25 June 1804 - 17 July 1804 - CrawfordDBB:203-204
28 June 1804 - 29 October 1804 - 25 June 1805 - MercerDBA1:331-332
30 June 1804 - 30 June 1804 - 15 July 1804 - CrawfordDBB:198-200
7 July 1804 - 7 July 1804 - 1 December 1806 - MercerDBB1:189-190
7 August 1804 - 7 August 1804 - 4 September 1804 - CrawfordDBB:259-260
20 September 1804 - 20 September 1804 - 24 May 1805 - BeaverDBA1:230-231
16 October 1804 - 29 March 1805 - 25 June 1805 - ButlerDBA:151-152
13 November 1804 - 6 December 1804 - 7 May 1805 - BeaverDBA1:217-219
13 November 1804 - 6 December 1804 - [blank] - BeaverDBA1:262-264
13 November 1804 - 6 December 1804 - 8 August 1805 - BeaverDBA1:264-266
13 November 1804 - 6 December 1804 - 10 August 1805 - BeaverDBA1:266-268
13 November 1804 - 6 December 1804 - 14 December 1807 - BeaverDBB2:139-141
30 November 1804 - 6 December 1804 - 9 August 1806 - BeaverDBA1:463-465
30 November 1804 - 6 December 1804 - 16 October 1806 - BeaverDBA1:503-505
30 November 1804 - 6 November 1804 - 27 December 1806 - BeaverDBA1:526-528
30 November 1804 - 6 December 1804 - 12 May 1807 - BeaverDBB2:17-19
30 November 1804 - 6 December 1804 - [None] - BeaverDBF6:200-201
4 December 1804 - 4 December 1804 - 10 January 1805 - MercerDBA1:190-191
27 December 1804 - 27 December 1804 - 4 January 1805 - AllghenyDB12M:366-368 and MercerDBA1:433-435
27 December 1804 - 27 December 1804 - 7 September 1805 - WestmorelandDB7:461-463
29 December 1804 - 1 February 1805 - 19 July 1813 - BeaverDBC:368-369
18 January 1805 - 1 February 1805 - 21 May 1806 - MercerDB1B:40-41
6 February 1805 - 6 February 1805 - 11 December 1811 - AlleghenyDB17R:409-410
12 February 1805 - 12 February 1805 - 25 July 1805 - CrawfordDBC:12-13
[blank] March 1805 - 19 March 1805 - 11 June 1805 - AdamsDBC:67-68
20 March 1805 - 27 March 1805 - 6 July 1805 - AlleghenyDB13N:178-179
15 April 1805 - 15 April 1805 - 11 February 1806 - AlleghenyDB12M:484-485
15 April 1805 - 15 April 1805 - 31 July 1805 - AlleghenyDB13N:185-186
4 May 1805 - 4 May 1805 - 9 September 1805 - AlleghenyDB13N:213
11 May 1805 (witness: M. McDowell with Jno McDowell) - 11 May 1805 - 27 July 1805 - HuntingdonDBK1:269-271
17 June 1805 - 17 June 1805 - 19 June 1805 - WestmorelandDB7:423-424
17 July 1805 - 25 September 1805 - 25 September 1805 - AlleghenyDB13N:230-231
16 August 1805 - 25 September 1805 - 11 October 1813 - CumberlandDBV:527-529
10 September 1805 - 10 September 1805 - 18 August 1808 - BeaverDBB2:269-271
12 September 1805 - 25 September 1805 - 16 February 1807 - HuntingdonDBL1:240
13 September 1805 - 28 September 1805 - 30 October 1806 - FairfieldOHDBF:(No. 10 no page)
26 September 1805 - 26 September 1805 - 26 September 1805 - AlleghenyDC13N:232-233
26 September 1805 - 26 September 1805 - 11 October 1805 - WashingtonBD1T1:203-204
4 October 1805 - 7 October 1805 - 16 February 1807 - HuntingdonDBL1:242-244
19 November 1805 - 20 February 1806 - 28 April 1806 - BeaverDBA1:377
27 November 1805 - 27 November 1805 - 24 March 1809 - BeaverDBB2:382-384
15 January 1806 - 15 January 1806 -11 February 1806 - AlleghenyDB12M:485-487
20 February 1806 - 21 February 1806 - 16 April 1806 - ButlerDBA:295-296
27 February 1806 - 27 February 1806 - 1 March 1806 - ButlerDBA:271-272
3 March 1806 - 3 March 1806 - 1 May 1806 - AlleghenyDB14O:18-19
25 March 1806 - 28 March 1806 - [blank] - MercerDBB1:13-14
8 April 1806 - 8 April 1806 - 27 February 1808 - AlleghenyDB15P:118-119
19 April 1806 - 27 February 1812 - 30 March 1812 - WestmorelandDB9:468-469
28 July 1806 - 5 August 1806 - 25 February 1808 - LickingOHDB(1800-1809):501
13 August 1806 - 13 August 1806 - 19 August 1806 - ButlerDBA:392-393
16 August 1806 - 16 August 1806 - 27 October 1806 - AlleghenyDB14O:198-199
19 September 1806 - 19 September 1806 - 18 October 1806 - AlleghenyDB14O:183-184
7 November 1806 - 7 November 1806 - 26 November 1806 - WestmorelandDB7:712-713
13 November 1806 - 8 April 1807 - 23 April 1807 - MercerDBB1:244-245
3 December 1806 - 3 December 1806 - 11 December 1806 - AlleghenyDB14O:252 and DavidsonTNDBG:311-313
3 December 1806 - 3 December 1806 - 22 August 1817 - CrawfordDBF:294-295
19 January 1807 - 29 January 1807 - 2 June 1807 - IndianaDB1:14-15
26 February 1807 - 26 February 1807 - 25 April 1807 - AdamsDBC:460
26 February 1807 - 25 February 1809 - 3 June 1814 - WestmorelandDB10:636
19 May 1807 - 18 August 1810 - 1 October 1810 - ButlerDBB:387-388
30 May 1807 - 30 May 1807 - 13 August 1807 - BerksDB22:360-361
21 November 1807 - 13 January 1808 - 13 January 1808 - AlleghenyDB15P:70-71
13 January 1808 - 26 January 1808 - 1 February 1808 - CumberlandDBS:62
1 February 1808 - 1 February 1808 - 16 August 1810 - AlleghenyDB16Q:623-624
13 February 1808 - 5 April 1809 - 11 September 1809 - MercerDBC1:142-143
1 April 1808 - 20 February 1809 - 4 May 1815 - AlleghenyDB21V:177-179
6 April 1808 - 6 April 1808 - 6 June 1808 - ArmstrongDB1:254-255
8 April 1808 - 8 April 1808 - 25 August 1808 - BeaverDBB2:273-274
20 May 1808 - 20 May 1808 - [None] - MercerDBD1:121
20 May 1808 - 20 May 1808 - 31 May 1808 - MercerDBB1:447
16 June 1808 - 16 Jun 1808 - [blank] - DavidsonTNDBG:313-315
16 June 1808 - 16 June 1808 - 22 August 1817 - CrawfordDBF:295-296
26 June 1808 - 27 Jun 1811 - 8 April 1819 - WestmorelandDB13:337-338
13 July 1808 - 4 April 1809 - 6 September 1809 - ArmstrongDB1:391
22 September 1808 - 16 November 1808 - 31 August 1809 - MercerDBC1:137-138
9 November 1808 - 9 November 1808 - 24 January 1809 - MercerDBC1:4-5
17 December 1808 - 12 July 1809 - 5 October 1809 - CrawfordDBC:465-467
9 January 1809 - 10 January 1809 - 8 July 1809 - ButlerDBB:238-240
25 March 1809 - 3 April 1809 - 8 June 1809 - ButlerDBB:223-225
4 April 1809 - 5 April 1809 - 4 September 1809 - ButlerDBB:273-275
4 April 1809 - 5 April 1809 - 11 January 1817 - AlleghenyDB22W:449
5 April 1809 - 6 April 1809 - 30 September 1809 - MercerDBC1:165-166
6 April 1809 - 6 April 1809 - 10 April 1809 - ButlerDBB:201-202
11 April 1809 - 12 July 1809 - [blank] - CrawfordDBC:[Not visible]
19 May 1809 - 19 May 1809 - 11 July 1809 - AlleghenyDB16Q:123-124
1 June 1809 - 1 June 1809 - 18 September 1813 - AlleghenyDB19T:88
1 June 1809 - 1 June 1809 - 18 September 1813 - AlleghenyDB19T:88-189
16 November 1809 - 16 November 1809 - 21 December 1809 - BeaverDBB2:518-519
16 November 1809 - 17 November 1809 - 12 February 1810 - BeaverDBB2:553-554
17 December 1809 - 7 [Sic: 17?] December 1809 - 29 December 1809 - BeaverDBB2:520-521
6 April 1810 - 2 May 1810 - 2 May 1810 - WestmorelandDB9:44
1 May 1810 - 2 May 1810 - 2 May 1810 - WestmorelandDB9:43-44
18 September 1810 - 12 July 1811 - 3 December 1813 - AlleghenyDB19T:164
22 February 1818 [Sic 1811] - 22 February 1813 - [None] - BeaverDBE5:337-338
4 April 1811 - 4 April 1811 - 5 April 1811 - BeaverDBC:65
29 April 1811 - 29 April 1811 - 30 March 1812 - BeaverDBC:200-201
29 April 1811 - 29 April 1811 - 17 August 1812 - BeaverDBC:261
8 November 1811 - 1 October 1812 - 13 December 1831 - WashingtonDB20/39:487-488 8 November 1811
8 November 1811 - 12 August 1813 Recorded 28 September 1814 - WestmorelandDB10:729-730
2 December 1811 - 2 December 1811 - 28 December 1811 - BeaverDBC:171
3 December 1811 - 3 December 1811 - 15 April 1812 - BeaverDBC:210-211
2 April 1812 - 2 April 1812 - 27 April 1812 - ButlerDBB:558-560
6 June 1812 - 7 April 1813 - [None] - BeaverDB5:376
17 March 1813 - 13 August 1813 - 25 November 1813 - CrawfordDBE:2-3
13 August 1813 - 13 August 1813 - 25 November 1813 - CrawfordDBE:3-4
16 August 1813 - 16 August 1813 - [blank] - AlleghenyDB19T:236-237

COURT DOCKETT or COURT RECORD

Date - Source

4 December 1797 - AlleghenyOCDocket1:43
15 April 1808 - Loose Papers
November 1809 - AlleghenyOCDocket1:135
5 December 1809 - AlleghenyOCDocket1:137
August 1810 - AlleghenyOCDocket1:142
January 1811 - AlleghenyOC1:147
April 1811 - AlleghenyOC1:148
13 January 1812 - AlleghenyOCDockett1:158
August 1812 - AlleghenyOCDocket1:166
November 1812 - AlleghenyOC1:170
26 April 1813 - AlleghenyOC1:180
9 August 1813 - AlleghenyOCDocket1:182-185
8 November 1813 - AlleghenyOCDocket1:185

WILLS

Date Will - Date Probate - Source

10 April 1801 - 19 December 1801 - AlleghenyWB1:222

CITIZENSHIP APPLICATIONS

Date - Applicant Name

28 September 1803 - Neal Doughterty of Ireland
3 April 1809 - William Heslet of Ireland
8 April 1812 - John Crawford of Ireland
10 August 1812 - James Bailey of the island of Demerasa
15 August 1812 - Samuel McBride of Ireland
29 September 1812 - John Smith of Ireland
30 September 1812 - George Hamilton of Ireland
30 September 1812 - Andrew Speer of Ireland
9 November 1812 - William Clermont of Germany
10 November 1812 - Mathew Patrick of Ireland
10 November 1812 - Daniel Lutch of Ireland
13 November 1812 - James McKee
14 November 1812 - Ebenezer Thompson of Ireland
13 January 1813 - James Gailey of Ireland
7 April 1813 - William Waters of Ireland
7 April 1813 - Robert Hood of Ireland
11 August 1813 - Joh McClister of Ireland
11 January 1814 - John McAlister of Ireland

The above table shows that the John McDowell who served as the Associate Judge performed his duties until early 1814. This conforms to the death year of this John McDowell as being 1814. We note also that his location in Pitt Township made it straightforward to commute to the court in Pittsburgh.
The following records relate to his service as a judge.

In the Circuit Court of the United States, District of Pennsylvania
Lessee of Charles Simms vs. William Irwine } Ejectment. Deposition of General John Gibson of Pittsburgh in the County of Allegheny and State of Pennsylvania taken before John McDowell Esquire an Associate Judge of the Court of Common Pleas of said County, at Pittsburgh aforesaid the sixth day of February in the year of Lord one Thousand seven hundred and ninety eight, on Interrogatories hereunto annexed, as follows:
Sworn before Jno McDowell 6 February 1798
I do hereby certify that the within subscribing John McDowell Esquire is an associate Judge in the Court of Common Pleas in and for the County of Allegheny … .

The overseers of the poor apprentice Thomas Ward, 13 years old 1 January last, to John McDowell Esquire to dwell and to serve until 21. Signed: Robert Smith, Peter Rowletter, John McDowell. Witness: Jacob Simmerman. Recorded 18 August 1795.[KM Abstract]
AlleghenyDB4D:281-282 12 March 1791

No. 468 Thomas Parker Petition Sept. T 1806 } Thomas Parker a minor above the age of fourteen came into Court and by his petition stated that he was a minor above the age of fourteen and that he had no guardian to take care of his personal estate the petioner thereof prayed the Court to appoint unto him a guardian which prayer the Court granted and appointed unto him as his guardian John McDowell Esq until he shall arrive to the age of twenty one years.
AlleghenyOCDocket1:111

No. 694 Sarah & Christian Hannah. By their mother and next friend Christian Hannah widow relict of David Hannah decd late of Pitt Township came into Court and by her petition stated that she said Christian & Sarah are minors under the age of fourteen years and have no guardians and therefore prayed the Court that Guardians be appointed to take care of their persons and estates whereupon the Court appoint John McDowell & James Horner Guardians of the persons and estate of said minor children until they arrive at the age of twenty one years.
No. 695 John Hannah, Jane & Mary Hannah children of David Hannah late of Pitt Township decd minors above the age of fourteen years came into Court and by their petition stated that they had no person to take care of their persons and estates and prayed the Court for leave to make choice of Guardian, the prayer of the petitioners being granted and John made choice of Ryerhart Antis & the said Jane made choice of John McDowell Esq and the said Mary made choice of James Horner Esq all of which being approved by the Court were appointed Guardians of their several persons and estates until they shall each arrive at the age of twenty one years.

AlleghenyOC1:162 Friday 7 February 1812

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell married Catharine MNU. They had the following identified children.

John McDowell [c1799 - 1870s] married Catharine Culp [c1815 - Unknown] on 27 December 1838 in Jackson County OH. He is listed as "Jr" in the marriage records.
James McDowell [27 November 1800 - 4 August 1885 EGR/FG] married Mary Johnson [31 December 1809 - 10 November 1886 EGR/FG].
Joseph McDowell [22 October 1808 - 25 February 1880 LC/FG] married (Mary) Elizabeth MNU [20 April [1816] - 15 September 1901 LC/FG].

John and Catherine appeared in the following tax and census records.

List of the Taxable Inhabitants actually residing within Borough of Pittsburgh Allegheny County 1800
John McDowel Blacksmith

1800 Census Allegheny County PA
John McDowel? [Very faint - Mcdoniel at Ancestry]
Pittsburgh

3 Males 0-9: [John, James]
1 Male 45 over: [John]
1 Female 0-9:
1 Famale 26-44: [Catherine]

1810 Census Allegheny County PA
John McDowell
Pittsburgh

1 Male 0-9: [Joseph]
1 Male 10-15: [James]
1 Male 16-25: [John]
1 Male 45 over: [John]
1 Female 10-15:
1 Female 45 over: [Catherine]

1820 Census Allegheny County PA
John McDowell
Pittsburgh East Ward

1 Male 10-15: [Joseph]
1 Male 16-25: [James]
1 Male 45 over: [John]
1 Female 16-25:
1 Female 45 over: [Catharine]

It appears the John McDowell of Pittsburgh applied for citizenship in 1799 and was in America on 25 January 1795.

I Edward Burd Esquires Prothoustary of the Supreme Court of the State of Pennsylvania in the United States of America, hereby certify, That at a Court of Nisi Prius held at Pittsburgh in the County of Allegheny the twenty fourth day of May in the year of our Lord one thousand seven hundred and ninety nine before the honourables Jasper Yeates and Thomas Smith Esquires two of the Justices of the Supreme Court of the Said State, John McDowell a native of Ireland but now of the borough of Pittsburgh in the County of Allegheny exhibited a petition praying to be admitted to become a citizen of the said United States, and on his solemn oath on the Holy Evangels did declare in the said Court, that he had resided two years at least, within and under the Jurisdiction of the United States, and one year at least within the State of Pennsylvania, that he was a resident within the limits and under the Jurisdiction of the United States, on the twenty-ninth day of January, in the year of our Lord one thousand seven hundred and ninety-five; that he had never borne any hereditary title, or been of any of the orders of nobility in any country whatever, and did absolutely and entirely renounce and abjure all allegiance and fidelity to any foreign prince, protentate, State, or Sovereignty whatever, and particular to the King of Great Britain of whom he was hertofore a subject and that he would support the constitution of the said United States. And the facts stated as aforesaid appearing in full proof; and it moreover appearing to the satisfaction of the said court, that during the said term of two years, the said John McDowell had behaved himself as a man of good moral character, attached to the constitution of the said United States and well disposed to the good and happiness of the same. The said court thereupon admitted the said John McDowell to become a citizen of the said United States, and of the state of Pennsylvania aforesaid, and ordered all the said proceedings to be recorded by the Clerk of the said court, which record was made accordingly. In witness whereof, I the said Edward Burd have hereunto set my Hand and affixed the Seal of the said Supreme Court, at Philadelphia this twenty fifth Day of September in the Year of our Lord MDCCXCIX. Edwd Burd

In 1795, John Marie and his wife Jean sell property to John which he and his wife sell in 1829.

John Marie & wife Jean of Pittsburgh to William Christy, merchant, of same. … beginning at a post on Sixth Street 40 feet to a corner of the part sold to John McDowell, thence by the same 240 feet to Strawbury Alley, thence by the same 40 feet, thence by the part sold to Samuel Jones …. Acknowledged 21 October 1795 and recorded 22 October 1795.[KM Abstract]
AlleghencyDB4D:349-350 21 October 1795

John Marie & wife Jean of Pittsburgh to John McDowell of same for £39. Part of Lot No 451 beginning Sixth Street thence 40 feet to a corner of Lot No [blank], thence by the same 240 feet to Strawbury Ally, thence by the same 40 feet, thence by the other part of the said Lot No. [blank] 240 feet to the beginning. Signed: John Marie, Jean Marie. Witnesses: Saml Jones, Henry Woolf. Acknowledged 22 October 1795 and recorded 22 October 1795.[KM Abstract]
AlleghenyDB4D:352 21 October 1795

James Ross of Pittsburgh to Hance Scott of same, weaver. In Pittsburgh beginning at a post on Sixth Street, thence along the said street 40 feet to a lot now or late of John McDowell, thence along said lot 240 feet to Strawberry Alley … . Witnesses: Will Steele, James M. Riddle. Acknowledged 6 March 1816 and recorded 26 June 1816.[KM Abstract]
AlleghenyDB22W:160-161 6 March 1816

John McDowell & wife Catharine of Pittsburgh to Joseph P. Gazzam of Pittsburgh for $2,000. Lot No. 451 which is bound Northeastward by Strawberry Alley and Southwestward by Sixth Street, thence along the beginning at corner formed by the junction of Lot No. 450 and Lot N0. 451 on Sixth Street, the along the line that divides Lot No. 450 from Lot No. 451 towards Strawberry Alley 120 feet, thence at right angles with the aforesaid line and in a line parallel with Sixth Street and in an eastern direction 40 feet, thence along a line the other part of Lot No. 451 and parallel with the first mentioned course towards Sixth Street 120 feet, thence along Sixth Street in a Western direction 40 feet to the beginning. Conveyed to McDowell by John Marie & wife dated 21 October 1795 in AlleghenyDBD:352. Signed: John McDowell (x his mark), Catherine McDowell (x her mark). Witnesses: C. Darragh, E.D. Gazzam, James Ross. Acknowledged by McDowells 16 November 1729 and recorded 17 November 1829.[KM Abstract]
AlleghenyDB2O39:142-143 14 November 1829

In 1798, John purchased lot 141 in Pittsburgh and then he and his wife Catherine sell part of it to Nathaniel Campbell. Following his death, Catherine and his three sons sell the remainder of the lot to Joseph Frisby.

Wiliam Turnbull & wife Mary, late of Allegheny County, Peter Marmie & wife Rachel of Westmoreland County, and John Holker of Philadelphia by Steel Semple of Pittsburg their Attorney (PoA dated 14 February 1797 in DBF:353) to John McDowell of Pittsburg for $100. Lot No. 141 containing in front upon Penn Street 60 feet and extending back 110 feet to Brewery Alley bounded by said street, Lot Number 142 said alley and Lot No. 140, which alley is not known in the ground plan of said Borough but was laid off by the proprietors for the accommodation of purchasers. Signed: Wiliam Turnbull, Mary Turnbull, Peter Marmie, Rachel Marmie, John Holker by attorney Steel Semple. Acknowledged 15 May 1798 and recorded 21 May 1798.[KM Abstract]
AlleghenyDB8H:146 15 May 1798

John McDowell & wife Catharine of Pittsburgh Allegheny County to Nathaniel Campbell, blacksmith, of same for $37.07½. See AlleghenyDB8H:146 for full metes and bounds of Lot 141, tract beginning at the corner of lot No 140, thence along Penn Street 22 feet 6 inches and extending back 110 feet to Brewery Alley bounded by Penn Street and the remainder of said lot No. 141 and by Brewery Alley and lot No 140. Signed: John McDowell (X his mark), Catharine McDowell (X her mark). Witnesses: Steel Semple, A. Richardson. Acknowledged by John and Catharine McDowell 13 July 1799 and recorded 13 July 1799.[KM Abstract]
AlleghenyDB9I:97 12 July 1799

Nathaniel Campbell of Pittsburgh to Joseph Harriss. Being part of lot No. 141 and being same which John McDowell & wife Catherine dated 12 July 1799 in AlleghenyDB9I:97 conveyed to Nathaniel Campbell. Acknowledged 12 September 1806 and recorded 13 September 1806.[KM Abstract]
AlleghenyDB14O:126-127 12 September 1806

Catherine McDowell, widow of John McDowell, John McDowell (son), James McDowell (son) & wife Mary, Joseph McDowell (son) to Joseph Frisby for $1,600. lot No. 141 in Pittsburgh conveyed to John McDowell dated 15 May 1798 in AlleghenyDBH:146 and which a part was conveyed by John to N. Campbell. There is a suit by John Elliot underway. Signed: John McDowell, James McDowell, Joseph McDowell, Mary McDowell (x her mark), Catherine McDowell (x her mark). Witness: James Young. Acknowledged by all the McDowells 19 December 1834 and recorded 20 December 1834.[KM Abstract]
AlleghenyDB2W46:480-481 18 December 1834

ARMSTRONG COUNTY

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell [c1767 - Aft 1850] married Unknown. He had the following identified children.

James McDowell [c1802 - Aft 1880] married Mary Craig [c1828 - Aft 1880].
Matthew McDowell [c1807 - Aft 1870] apparently never married and was a coal miner in the 1870 Census.
Mary McDowell [c1805 - Aft 1850]
Jane McDowell [c1812 - Aft 1850]

John appeared in the following census records.

1810 Census Armstrong County PA
John McDowel
Sugarcreek, Dewey

2 Males 0-9: [James, Matthew]
2 Males 26-44: [John]
2 Females 0-9: [Mary]
2 Females 10-15:
1 Female 26-44:

1830 Census Armstrong County PA
John McDowel
SugarCreek

2 Males 20-29: [James, Matthew]
1 Male 60-69: [John]
1 Female 15-19: [Jane]
2 Females 20-29: [Mary]
1 Female 50-59:

1840 Census Armstrong County PA
John McDowel
Franklin

2 Males 30-39: [James, Matthew]
1 Male 70-79: [John]
1 Female 20-29: [Jane]
1 Female 30-39: [Mary]
1 Female 60-69:

1850 Census Armstrong County PA
Franklin

John McDowell - 83 M - PA - PA
Lucinda - 51 F - PA
Mary - 45 F - PA
Matthew - 43 M - Farmer - PA
Jane - 38 F - PA
James Barr - 41 M - Carpenter - PA

In the 1810 Will of John's presumptive brother, Robert McDowell bequeaths property to three men who are apparently his nephews although not so named: Matthew Barr, Matthew McDowell, and Matthew Crawford. Their fathers are named and the presumption is that Thomas Barr and William Crawford are Robert's brothers-in-law married to his sisters, thus making them sisters of John McDowell. We have not determined that to be the case.
John obtained a 439-acre 145-perch tract by warrant in Buffaloe Township, Armstrong County, in 1803. The property was next to his presumptive brother Robert McDowell.

439.145 - Warrantee: John McDowell - Waters Buffaloe Cr - Adjoining: Robt McDowell, Timothy Lennnontun - Township: Sugar Creek - Settled per McDowell
Armstrong Land Survey

Plat shown with Robert McDowell to south
Surveyed to John McDowell on the 4th day of May 1803 the above described Tract of Land containing 439 acres and 145 perches and the allowance of 6% &C situate in Buffalow Township Armstrong County N.W. of Allegheny River by Warrant of the 12th day of February 1803. Geo Ross D.S.[KM Abstract] ArmstrongFarmSurvey1:92

Warrant No. 4 - Warrantee: John McDowell survey 400 Acres, Date of Warrant: 12 Februay 1803 - Date Return: 29 May 1837 439/145 H37:399 Buffalo
Armstrong Patents Index

He appeared in the following deeds.

Thomas Barr of Armstrong County to John McDowell of Sugar Creek Township for $40. 16-acre 86-perch tract (6% allowance) being part of the tract on which John McDowell now lives and at the time of surveying could not be returned and was plotted off to Robt. McDowell and then fell to Thos Barr and was to be conveyed to Jo McDowell beginning at a White Oak corner adjoining land of Conrod [Uden] S86½W 70 perches to a White Oak, S3½E 40 perches to a Post, thence N86½ 70 perches to a Post, N3½W 40 perches to beginning. Signed: Thos Barr. Witnesses: Polly Barr, James Chambers. Acknowledged 10 May 1816 and recorded 5 December 1848.[KM Abstract]
ArmstrongDB16:371 10 May 1816

George A. McCall of Tennessee by Attorney Archibald McCall to John McDowell of Franklin Township Armstrong County for $500. 410-acre 136-perch tract in Franklin Township bounded on the north by land occupied by Conrod Heling on the west by land of Anthony Gallagher & Archibald McCall, on the south by land formerly of Timithy Lenninton & of John Titus & on the east by land of Archibald McCall and land formerly of Thomas Barr and Robert McDowell being the same tract of land which was surveyed by Stephens by open Deputy surveyor for Robert Willsby and for which the said Archibald McCall paid the purchase money and obtained a warrant of acceptance 3 July 1794 and on which the said John McDowell now resides. Witness: David Johnston. Acknowledged 26 September 1835 and recorded 26 September 1835.[KM Abstract]
ArmstrongDB9:95 26 September 1835

Mortgage: Between John McDowell of Franklin Township Armstrong County and George A. McCall of Memphis TN. John McDowell & James McDowell by certain obligations dated 26 September 1835 stand bound to Archibald McCall for $400. See ArmstrongDB9:95 for metes and bounds. Signed: John McDowell, George A. McCall by Attorney Archd McCall. Witness: David Johnson. Acknowledged 27 September 1835 by John McDowell and recorded 24 September 1835.[KM Abstract]
ArmstrongDB9:94 26 September 1835

John McDowell of Franklin Township Armstrong County to Matthew McDowell for $50. 150-acre tract in Franklin Township Armstrong County beginning at the northwest corner, thence by lands of Conrad [Uden] N86½E 104 perches to a White Oak, thence by lands of Alex Finley and others S3½E 250 perches to a Post, thence by land Oliver Sloan or Junior Claypoole S86½W 104 perches a Post, thence by land of which this is a part by a division line and by the said John McDowell in AD 1833 in presence of James Barr one of the subscribing witnesses N3½W 250 perches to the beginning. Part of larger tract granted to John McDowell by patent dated 29 May AD 1837 in Patent Book H37:399 and a piece of land conveyed by Momas Barr to John McDowell dated 10 May 1816. Signed: John McDowell. Witnesses: William Noble, James Barr. Acknowledged 18 May 1848 by John McDowell (his wife) and recorded 5 December 1848. [KM Abstract]
ArmstrongDB16:371-372 18 May 1848

John McDowell of Franklin Township Armstrong County to James McDowel of same for $150. tract in Franklin Township Armstrong County beginning at a White Oak on the northwest corner of said land, thence N86½E 104 perches to a Post, thence by part of the same survey and by division line run by the said John McDowel in presence of James Barr one of the subscribing witnesses in 1833 S3½E 150 perches to a Post, thence by land of Moores S86½W 104 perches to a Black Oak, thence by land of P. Graff & Co. N3½W 250 perches to beginning being part of larger tract granted to John McDowel by patent dated 29 May 1837 in patent book H37:399. Signed: John McDowell. Witnesses: William Noble, James Barr Sr. Acknowledged 18 May 1848 by John McDowel and recorded 5 December 1848.[KM Abstract]
ArmstrongDB16:372 18 May 1848

John McDowell of Franklin Township Armstrong County to John Moore of same for $400. 100-acre 126-perch tract in Franklin Township beginning at a White Oak, thence by lands of Anthongy Gallagher & Archd McCall N2½W 143 perches to a Black Oak, thence by other land of the said John McDowel of which this is a part N7½E 207 perches to a Post, thence by other land of the said Archd McCall S2½E 53 perches to a Post, thence by land of James & William Barr it being a part of the original tract of which this is a part S87½W 139 perches to a Post, thence S2½E 90 perches to a Post, thence by John Titus S87½W 68 perches to beginning. Part of patent to John McDowell dated 29 May 1837 in Patent Book H37/399. Signed: John McDowell. Acknowledged 20 May 1842 by McDowell and recorded 19 December 1842.[KM Abstract]
ArmstrongDB13:190-191 20 May 1842

Robert McDowell
Parents: Unknown

Robert McDowell [Unknown - c1811 (Date Will registered)] apparently never married based on his 1810 Will. He bequeaths property to three men who are apparently his nephews although not so named: Matthew Barr, Matthew McDowell, and Matthew Crawford. Their fathers are named and the presumption is that that Thomas Barr and William Crawford are his brothers-in-law married to his sisters. In any case, Robert was granted a 429-acre 38-perch tract next his presumptive brother John McDowell in 1803.

429.38 Warrantee: McDowell, Robert - Waters: Glade Run - Adjoining Jno McDowell, Thos Milliken, Thos Herron - Township: Sugar Creek - Settled per McDowell

5 - Robert McDowell survey 400 acres - 12 February 1803 - 2 March 1803 429/38 P42:8 C125:278 Buffalo
Armstrong Patent Index

Plat shown with John McDowel to the West
Surveyed to Robert McDowell on the 4th day of May 1803 the above described Tract of Land containing 429 acres and 38 perches and the allowance of 6% so situate in Buffalow Township Armstrong County N.W. of Allegheny River By Warrant of the 12th Day of February 1803. Geo. Ross D.L.
To Samuel Cochran Esqr, S.G. of Penn } N.B. that Archibald McCall of Philad claims an Interest in the above Survey agreeably to a certain contract made between him and a certain William Wasson under or in pursuance of purchase from whom as stated Robert McDowell claims and settled. Geo Ross D.S.
[KM Abstract]
ArmstrongFarmSurvey1:91

Robert appeared in the following deeds.

Robert McDowell of Sugar Creek Township Armstrong County to Thomas Barr. One half tract held by Patent dated 15 March 1808 No. 63, page 8, beginning at a White Oak the Corner of Wm Cowan, thence N3½E so far as is necessary to make the Division the division line to be run parallel with the line joining John McDowell &C. Signed: Robert McDowell. Witnesses: James Barr, David Johnston. Acknowledged quit claim 17 August 1810 by McDowell and recorded 8 May 1813.[KM Abstract]
ArmstrongDB2:226-227 17 August 1810

William Cockran of Armstrong, farmer to Archibald McCall of Philadelphia, Merchant. In Sugar Creek Township Armstrong County bounded by lands of Robert McDowell, William Sloan and the Allegheny River. Acknowledged 18 April 1816 and recorded 18 June 1816.[KM Abstract]
ArmstrongDB3:126 18 April 1816

His death is presented in the following court record and a Will.

Robert McDowell deceased 50. And now to with 22nd June 1813 Thomas Barr and John McDowell file their Bond as administraor of the estate of Robert McDowell deceased with James Barr Jr as surety in the Sum of $2000.

1810 Will of Robert McDowell

Source: ArmstrongWB1:9-10

In the name of God Amen I Robert McDowell of Sugar Creek Township Armstrong County and State of Pennsylvania farmer being very sick and weak in body but of sound mind memory and understanding Blessed be God for the same but considering the uncertainty of this transitory life do make and publish this my Last will and testament in the manner and form following, to wit, principally and first of all I recommend my immortal soul into the hands of God whe gave it and my body to the Earth to be buried in a decent and Christian like manner and as for such Worldly Estate wherewith it hath pleased god to bless me in this Life I give and dispose of the same in the following manner, to wit.
I give and devise all my Right title claim and Interest to a certain part of a track of Land situate in Sugar Creek Township Armstrong County and State of Pennsylvania patend in my own name and enrolled in the Rolls office in Patent Book No. 63 page 8_ which with the occurance to patent will more fully & more appear Containing two hundred and fourteen acres Being the East end of said tract adjoining Lands with Thomas Miliken, John Cowan and others I give and devise of the same unto Matthew Barr, Matthew McDowell, and Matthew Crawford or the survivor or survivors of them and the heirs of such survivor or survivors equally to be divided between them Matthew Barr son to Thos Barr, Matthew McDowell son to John McDowell both of the township and County aforesaid, Matthew Crawford son to William Crawford of Indiana County hereby revorking all other wills legacies and bequests by me heretofore made and declaring this and no other to be my last will and testament in Witness.
Robert McDoewll
Signed, sealed, published, pronounced and declared by the said testator as his Last will and Testament in the presence of us who in his presence and at his Request have subscribed as Witnesses this seventeenth day of August in the year of our Lord on thousand Eight hundred and ten.
David Johnston
John McDowell
James Barr
Registered 18 September 1811

CRAWFORD COUNTY

See the family of John McDowell of Northampton County PA some of whose children moved to Crawford County PA.

FAYETTE COUNTY

Family of John Alexander McDowell

John Alexander McDowell
Parents: Unknown

John Alexander McDowell [c1747 Ireland - 19 December 1825] married Eleanor Mary Read [c1760 - c1802]. We have not verified the name of his wife. In most of the extant records, he is only named as John. They had the following identified children.

James McDowell [c1780 - 14 April 1815 (35 years old) LAU/FG] is likely a son.
Andrew McDowell [c1790 - Bf 1850]
Robert McDowell [Bf 1774 - c1838]

His middle name of Alexander comes from the following record.[7]

Also about this time came Alexander McDowell into Wharton near Tom Fossit's; he was an old Indian-hunter, and was captured once after being shot through, and sold to British traders for a gallon of rum and a silver half-dollar. He got well and came to Wharton, where he was a great hunter. He came from Ireland, and was the ancestor of the McDowells in Wharton; he was a large, muscular, fearless man, kind and generous. His sons used to get out millsones near Meadow Run and take them to Brownsville, where they were shipped to Kentucky.

He appeared on a Fayette County list in 1787.[8]

Georges Township, 1787 property-owners: [List] John McDowell

John appeared in the following 1798 tax list of Fayette County.

Wharton: John McDole, occupant and owner, 1 Cabin 16 by 18, 1 Outhouse (stable), 1 Dwelling House $6, adjoining Jawrel Hill and John Fulton, 400 Acres, Valuation by affiant $300, Valuation by assessor $300

He appeared as Alexander in an 1812 tax list of Union Township.

1812: McDowel Alexander, 1 horse $20, 1 cow $8, farmer $25, total $53

He appeared in the following census records.

1790 Census Fayette County PA
John McDowell
Union

2 Males under 16:
1 Male 16 over: [John]
3 Females: [Eleanor]

Septennial Census 1800: John Macdole, Wharton, Fayette County PA

1800 Census Fayette County PA
John McDowell
Wharton

3 Males 0-9:
2 Males 10-15: [Andrew]
1 Male 45 over: [John]
2 Females 0-9:
1 Female 26-44: [Eleanor]

1810 Census Fayette County PA
John McDowell
Redstone

2 Males 0-9:
1 Male 10-15:
3 Males 16-25: [Andrew]
1 Male 45 over: [John]
1 Female 10-15:
1 Female 16-25:
1 Female 26-44: [Eleanor]

1820 Census Fayette County PA
John McDowell
Wharton

3 Males 10-15:
1 Male 16-18:
3 Males 16-25:
2 Males 26-44:
1 Male 45 over: [John]
1 Female 45 over: [Eleanor]

John was a plaintiff in a court case and took out a bond.

Scott John McDowell vs James Hevrin } Fifa for Costs
0.17.3 – Clerk
1.10.0 – atty
0.11.5 – Sheriff & mil
0.6.9 – Fifa
0.14.0 – Serving
0.6.7 – writ
Goods levied Vendi Exponas
Issued to March 1789 No. 6

FayetteExecutionDockett1:112 December Term 1788

6 Scott John McDowell vs James Hevrin } vinci Exps for Costs
0.17.3 – Clerk
0.13.6 – Increase
0.6.7 – writ
1.10.0 – atty
0.11.5 – Sheriff & mil
0.14.0 – Serving
Milage &C
Clerk paid £1.1.7
Ditto Ditto 1.4.10
Sheriff for costs
Sheriff credited by Clerk 9/3

FayetteExecutionDockett1:120 March Term 1789

Pennsylvania v William Peach } John McDowell of Wharton Township Tent $100 conditioned that William Peach shall appear at next Court and not depart &C and in the meantime keep the peace to all the citizens of the Commonwealth and especially to Stephen Hayden.[KM Abstract]
FayetteCM(1783-1808) August Sessions 1806

The following court case would appear to involve Alexander and his son Andrew.

The Same [The Commonwealth] vs Andrew McDowell & Alexander McDowell } Assault. Ignoramus. Stephen Huyden the prosecutor to pay costs.
FayetteCM(1783-1808) November Term 1806

The following records documents the millstone story in the above historical sketch of Alexander McDowell.

M__ John McDowell Execution for costs
34 Ads Frederick Jacoby & Nancy his wife }
Clerk $4.81
Atty 4.
Sheriff Allen 1.58
Sheff Sayre 2.50
Jury 4
Ca so 1
Lining 1.20
Execution 1. Serving &C
N Levied on a pair of millstones lying on the mountain near [McChams] Saw mill Not sold for want of bidders.

Fayette County, January Term 1807 Page 136

John appeared in the following deeds and mortgages.

Simeon Hendrickson of Fayette County to John McDowell and Jame Fulton of same for certain obligations of McDowel and Fulton being bound to Charles Bevins for $400, a debt incurred by Hendrickson owed to McDowell and Fulton as a mortgage. Hendrickson assigns three lots of ground in Woodstock township, two are No. 107 and 108, subject to payment of the "mortgage" according to a schedule. Acknowledged 23 March 1799 and recorded 23 March 1799.
FayetteDBD:135 23 March 1799

Mortgage: William Smilie of Wharton Township gave special bail for John McDowel in action of Moses Hopewood and Dennis Springer warranters of William Luras. John puts up tract as security for Smilie. 200-acre tract in Wharton Township adjoining lands of John Slack, Stephen Haydon and others. Signed: John McDowell. Witnesses: Jno Kennedy, Geo. Torrence. Acknowledged by John Kennedy 13 July 1804 and recorded 30 July 1804.[KM Abstract]
FayetteDBF:30-31 7 April 1804

John McDowell of Wharton Township sold part of a tract to Henry Hoover adjoining other lands of Henry Hoover (And is distinguished from the residue of the lands of John McDowell by a marked line) but quantity not known. Hoover selling land to Daniel Butler and McDowell releasing any right for $80. Signed: John McDowell. Acknowledged by McDowell 4 November 1816 and recorded 5 November 1816.[KM Abstract]
FayetteDeedMortgageL:53-54 4 November 1816

In 1816, John was reported as a poor soldier to the Court.

John McDowell, a poor soldier, No 6. Alexander McClean Esqr in truth appears to be a balance in his possession of $39.774 confirmed.
FayetteOC1:177 January Term 1816

His death is confirmed in the following court record.

John McDowell Decd. John McDowell & Robert McDowell admr of John McDowell late of Wharton Township Decd came into court and produced their account upon the administration of the estate of said decd duly passed before the Register from which there appears to be a balance in favour of the accountants of sixty five dollars and eighty eight & one fourth cents which account the Court approve and allow and direct that one dollar the expense of this court be added thereto. Copy filed with original account. Copy given to Robt McDowel who says he will pay McTodd Jany 6 1834.[KM Abstract]
FayetteOC2:319 June Court 1828

Andrew McDowell
Parents: John Alexander McDowell and Eleanor Read

Andrew McDowell [c1790 - Bf 1850] married Jane Beal [1795 - 20 March 1883 FRAN/FG]. They had the following children.

Rebecca McDowell [8 February 1819 - 11 July 1907 FRAN/FG] married Adam Keffer [1814 - 1876 FRAN/FG], son of Peter Keffer and Elizabeth MNU.
Mary A. McDowell [7 May 1821 - 22 May 1908 FRAN/FG] married Christian Artis [1822 - 22 September 1884 FRAN/FG], the son of John C. Artis and Susanna "Anna" Christie. In her obituary, she is reported as a daughter of the late Andrew and Jane McDonnell of Wharton township. [The Daily Courier Connellsville, PA, Saturday, 23 May 1908]
John William McDowell [27 October 1822 - 29 August 1902 PARK/FG] married first to a Miss Glover who died and second to Margaret Miller [1833 - 4 January 1911 PARK/FG], the daughter of Phillip Miller. His obituary states that he was a son of Andrew McDowell born near Dunbar's Camp, Fayette County. [Daily News Standard, Uniontown PA, 30 August 1902]
Andrew S. McDowell [23 October 1826 - 6 May 1908 FRAN/FG] married Lydia Jane Stewart [1834 - 1900 FRAN/FG]
Joseph McDowell [c1838 - Unknown]
William Henry McDowell [1830 - 18 December 1914 MAUB/FG] married Rebecca Miller [14 November 1829 - 17 February 1911 MAUB/FG], the daughter of John Miller and Sarah Reed, in April 1852 in Fayette County..
Eliza Jane McDowell [11 March 1836 - 3 April 1918 FRAN/FG] married Henry Hardy [8 February 1830 - 22 June 1906 FRAN/FG]

Andrew McDowell appeared on the tax lists of Fayette County along with a Robert McDowell.

Union Township Fayette County PA
1818: Stone Cutter $60, 1 horse $30, 1 cow $12, 1 dog,
1819: Stone Cutter $60, 1 horse $30, 1 cow $12, 1 dog
1820: Stone Cut $100, 1 horse $10, 1 cow $10, 1 dog, Total $130
1823: Lab & Stone Cutter $100, 1 cow $10, 1 dog, Total $110
1823: Atkinson Joseph 300 acres $300, pd & occupied by Andrew McDowell $300
1824: Atkinson Joseph occupied A. McDowel $300, Total $300
1826: Lab $40, 1 cow $10, Total $50
1827: Labr 40 Acres, 1 horse $5, Total $45
1827: Atkinson Joseph Occupation NR 300 acres $300, (occup)ied by Andrew McDowel, Total $300
1828: labr $50, Total $50
1831: F $75, 1 horse $25, 1 Cattle $8, total $108
1832: Atkinson Joseph occupation NR by Andrew McDowell, 300 acres $300, Total $300
1833: Stone Cutter, Valuation 100, 1 cow $10, Total $110
1835: S. Cutter $100, Total $100
1835: Cope Thomas C. occupied by A. McDowell 300 acres, Total $300
1836: S. Cutter $100, 1 cow $10, Total $110
1837: S. Cutter $100, 1 horse $10, 1 cow $10, Total $120
1838: lab $30, 1 horse $15, Total $45
1839: lab $30, Total $30

Andrew and Jane appeared in the following census records.

1820 Census Fayette County PA
Andrew McDowell
Wharton

2 Males 0-9:
1 Male 26-44: [Andrew]
1 Female 0-9:
1 Female 16-25:

1830 Census Fayette County PA
Andrew McDowell
Wharton

1 Male 0-4:
1 Male 30-39: [Andrew]
2 Females 0-4:
1 Female 20-29:

1840 Census Fayette County PA
Andrew McDowell
Wharton

1 Male 5-9: [William]
2 Males 10-14: [Andrew, Joseph]
1 Male 15-19: [John]
1 Male 50-59: [Andrew]
1 Female 0-4: [Eliza]
1 Female 15-19: [Mary]
1 Female 40-49: [Jane]

1850 Census Fayette County PA
Wharton

Jane McDowell - 56 F
Andrew - 24 M
Joseph - 22 M
William - 20 M
Eliz J - 16 F
Nancy J. Walle - 2 F

Jane's obituary names her as Mrs. James McDowell but other records clearly name her husband as Andrew.

The Keystone Courier (Connellsville, Pennsylvania), Friday, March 23, 1883, Dunbar: Died of old age, at residence of her son Andrew, at Irishtown, on Monday last, Mrs. James McDowell. Her remains were buried in Franklin Cemetery on Wednesday, followed by a vast concourse of people. Mrs. McDowell was the mother of commissioner John McDowell and of the wife of ex-Treasurer C. Artis.

Robert McDowell
Parents: John Alexander McDowell and Eleanor Read

Robert McDowell [Bf 1774 - c1838] left very little evidence of his existence in Fayette County. He appeared on the tax lists of Fayette County along with his presumptive brother Andrew McDowell.

Union Township Fayette County PA
1812: Farmer $25, Total $25
1818: 1 horse $10, Labourer $60
1819: Laborer $60
1820: Snr man $120, Total $120
1823: Farmer $120 1 cow $10, Total $130
1826: Farmer Old man $40, 1 horse $30, 2 cows $20, Total $90
1827: old man 40 Acres, 1 horse $30, 1 cow $10, Total $80
1828: old man $40 1 horse $30, Total $70
1831: old man $30, Total $30
1833: old $20, $20
1835: old $10, Total $10
1836: old $10, Total $10
1837: old $10, Total $10

He appeared in only the 1790 Census. Apparently, later census records for Union Township are not complete.

1790 Census Fayette County PA
Robert McDowell
Union

1 Male 16 over: [Robert]

He was the plaintiff in several court cases.

Robert McDowell vs Alexander Bothwell and Sarah his wife late Sarah Boyles } [KM Abstract]
FayetteContinuanceDocket(1808-1812):87 April Term 1810

Robert McDowell vs Alexander Bothwell & Sarah his wife late Sarah Boyles.[KM Abstract]
FayetteExecutionDocket(1803-1818):272 November Term 1811

Robert McDowel vs James Henshaw } [KM Abstract]
FayetteContinuanceDocket(1808-1812):190 April Term 1812

Robert McDowel vs James Henshaw.[KM Abstract]
FayetteExecutionDocket(1803-1818):87 November Term 1812

He appeared in the following deeds and mortgages.

James Rankin of Union Township Fayette County to Robert McDowell of same for £100. 15-acre tract beginning at a stone in the line of the same James Rankin's other land and in the middle of the Great Road leading from Union Town to Connellsville, thence by the said James Rankin's other land S47¼E 66.8 perches to a stone, thence N23½E 40 perches to a stone, thence by the other lands of said William Martin N47¼W 60 perches to the middle of the Great Road aforesaid from thence by the middle of said Road to the beginning. Witnesses: Hugh Rankin, Alexander McClean. Acknowledged 1 September 1798 and recorded 11 May 1799.[KM Abstract]
FayetteDBC3:1264-1265 1 September 1798

Delilah Martin, wife of William Martin, being in Town of Union, to Robert McDowell, release of dower, for $300. Warrant dated 30 May 1788 surveyed to William Martin 185 acres adjoining John Hankins, John McClean, James Rankins and others in Union Township Fayette County, then to James Rankin, then to Robert McDowell dated 1 September 1798 beginning at a stone in the line of the said James Rankins other land and in the middle of the Great Road leading from Union Town to Connellwell, thence by the said James Rankins other land S47¼E 66.8 perches to a stone, thence N23½E 40 perches to a stone, thence by the other lands of said William Martin N47¼W 60 perches to the middle of the Great Road aforesaid, from thence by the middle of said Road to beginning containing 15 acres. Signed: Delilah Martin (x her mark). Witnesses: John McClean, Alexander McClean. Acknowledged by Delilah 5 October 1805 and recorded 5 October 1805.[KM Abstract]
FayetteDBF:107 5 October 1805

A. Meason Treasurer to Robert McDowell. Oct. 28, 1830. Deed to Robert McDowell for four hundred acres in Wharton township as the property of Eli Springer for four dollars and fifty cents.
FayetteSheriffDeedBook(1787-1875):16 March Term 1803

Robert McDowell of Fayette County to Sarah Bothwell late Sarah Boyles of same for $300. 15-acre tract in Union Township bounded on Thomas Claw on the southeast, Samuel Minor on the west and south and on the great road leading from Union to Connelsville on the northwest and Matthew Clark on the northeast. Signed: Robert McDowell. Witnesses: Jno Lyon, John Barrichlow. Acknowledged by Robert McDowell on 22 January 1812 and recorded 23 January 1812.[KM Abstract]
FayetteDeedMortgageI:17-18 22 January 1812

Tract purchased by Alexander McClean of John and Robert McDowell.[KM Abstract]
FayetteDBP:138 22 November 1827

Deed to Andw Stewart Esq & Robert McDowell for a tract of land situate & lying in Wharton township, containing one hundred acres be the same more or less ten acres cleared on which is erected a cabbin house & stable adjoining lands of David Downa, John Hack & others, sold as the property of John McDowell decd at the suit of Samuel Littel Exr of Job Littel decd for $255.00.
SheriffAndTreasurerDeeds(1827-1836):116 6 June 1835

John McDowell
Parents: John Alexander McDowell and Eleanor Read

John McDowell appeared in the following census record.

1820 Census Fayette County PA
John McDole
Center Furnace in Wharton

1 Male 0-9:
2 Males 10-15:
1 Male 16-18:
2 Males 16-25:
1 Male 26-44:
1 Male 45 and over: [John]
1 Female 26-44:

Family of Samuel McDowell

Samuel McDowell
Parents: Unknown

Samuel McDowell [Unknown - c1807] had the following identified children.

Samuel McDowell [27 February 1776 - 26 April 1852]
James McDowell [c1781 - Unknown]
John McDowell [c1784 - Unknown]
Susan McDowell
William McDowell [c1785 - Unknown]

Samuel appeared in the following tax lists of Fayette County.

Franklin Fayette County PA
1798: 1 horse $40, 196 acres $1372, Assessment $2.61
Dunbar Township Fayette County PA
1799: 196 acres $1372, 4 Horses $120, 3 Cattle $25, Total Valuation $1516/739
1800: 196 acre 4 horses, 4 cows, $2.32 4 M
1800: 196 acres $1372, 4 horses $120, 4 cows $32 Total $1525, $1876
1801: 196 acres $1372, 4 horses $120, 3 cows $24, $1516 $1.869
1802: 196 acres $1176, 4 horses $120, 4 cows $32, Total $1328, $2.21
1803: 196 acres $1176, 4 horses $120, 4 cows $32, Total $1328
1805: 197 acres $1576, 7 horses $112, 6 cows $50, 1 Distillery $37½, $1773½
1806: 197 acres $1576, 7 horses $112, 6 cows $48, Total $1736
1807: 197 acres $1576, 7 horses $112, 6 cows $48, 1 Distillery $37½, $2.37 land transferred to Wm. McDowell

Samuel appeared in the following census record.

1800 Census Fayette County PA
Samuel McDowel
Dunbar

1 Male 10-15: [William]
3 Males 16-25: [James, John]
1 Male 45 and over: [Samuel]
1 Female 16-25: [Susan]
1 Female 45 and over:

A mortgage dated 1814 reveals his children along with a follow-up deed in 1850.

Samuel McDowel of Cadiz Township Harrison County OH, James McDowel, John McDowel, & Susan McDowel of Fayette County, children and heirs of Samuel McDowel Senior late of Dunbar Township Fayette County to William McDowell of same, another son and heir of Samuel McDowel Senior. Samuel had given all to his heirs before his death and ordered that his youngest son William McDowel have the farm and plantation whereon he the father (Samuel) lived. 207-acre tract in Dunbar Township adjoining lands of heirs of Joseph Works, Robert Mosmon, Joseph Cox and Christian Rotifer assignee of widow Gil__. Signed: Saml McDowell, James McDowell, John McDowell, Susan McDowell. Witnesses: Joseph Cox, John Work, Andrew Work, Robt M Barnes. Acknowledged by all the signees on 22 June 1814 and recorded 12 September 1814.[KM Abstract]
FayetteDeedMortgageK:242-243 22 June 1814

Samuel W. McDowell and John McDowell of Richland County OH for $852.19 to George Cox and John Cox of Fayette. Part of tract granted to John Dunlap dated 16 April 1787 and conveyed to Samuel McDowell 30 March 1790 and conveyed by Samuel McDowell, James McDowell, John McDowell and Susan McDowell heirs at law of Samuel to William McDowell also an heir by quit claim dated 22 June 1814 containing 209¾ acres. Samuel and John warrant the land to the Coxs. Signed: Samuel W. McDowell, John McDowell. Witnesses: David Wise, John Wise. Acknowledged Richland County OH by McDowells 29 May 1850 and recorded 2 November 1850.[KM Abstract]
FayetteDB6:58-59 28 May 1850

Samuel McDowell

Samuel McDowell [27 February 1776 - 26 April 1852 NOTT/FG] married Jane Moreland [30 July 1781 - 22 December 1864 NOTT/FG], the daughter of William Moreland and Agnes Cunningham Huston. They had the following children.

Nancy McDowell [17 March 1804 - 12 December 1876] married James McAdam [19 August 1802 - 6 July 1858] on 30 November 1826 in Harrison County OH.
Samuel McDowell [26 May 1806 - 13 May 1878 NOTT/FG] married Jane MNU [23 February 1805 - 22 June 1886 NOTT/FG].
William McDowell [5 November 1808 - 21 May 1869 NOTT/FG] married Hannah Waters [24 August 1822 - 12 June 1892 NOTT/FG].
Sarah McDowell [January 1816 - 1901 PMT] married William Reed.
James McDowell [1819 - 1898 PMT]
Susan Jane McDowell [2 October 1822 - 4 May 1915 LONG/FG] married Smith R. Watson [1821 - 1877 LONG/FG], the son of Robert S. Watson and Rachel Wilson.
John McDowell PMT

Samuel appeared in the following tax lists of Fayette County.

Dunbar Township Fayette County PA
1799: Single Freeman
1800: McDowel Samuel Jr SFM, $0.50
1802: McDowel Samuel Jur SFM, $0.06
1803: McDowel Samuel Junior SFM Value $16, Total $16

Some confusion exists between his tax records and the following census record. He is a single free man on the tax lists up to 1803, but married in 1800.

1800 Census Fayette County PA
Samuel McDowel
Dunbar

1 Male 0-9:
1 Male 26-44: [Samuel]
1 Female 0-9:
1 Female 26-44: [Jane]

1820 Census Harrison County OH
Samuel McDowell
Cadiz

2 Males 0-9:
2 Males 10-15: [Samuel, William]
1 Male 26-44: [Samuel]
1 Female 0-9:
1 Female 16-25:
1 Female 26-44: [Jane]

1840 Census Harrison County OH
Samuel McDowell
Athens

1 Male 10-14:
1 Male 20-29: [William]
1 Male 60-69: [Samuel]
1 Female 15-19: [Susan]
1 Female 60-69: [Jane]

1850 Census Harrison County OH

Smith R. Watson - 28 M - Farmer - MD
Susan J. Watson - 27 F - OH
Saml McDowell - 76 M - Farmer - VA
Jane McDowell - 70 F - PA

In the 1804 March Term of the county court, Samuel McDowell is grand juror number 17.[FayetteCM(1783-1808)]
He was the plaintiff in the following court case.

Samuel McDowell v Matthew Clark } [KM Abstract]
FayetteExecutionDocket(1803-1818):117 April Term 1806

James McDowell

James McDowell [c1781 - Unknown] appeared in the following tax lists of Fayette County as a single free man.

Dunbar Township Fayette County PA
1802: SFM $0.06
1803: SFM Value $16, Total $16
1805:SFM $0.15
1806: $0.15
1807: Gone SFM $0.15

John McDowell

John McDowell [c1784 - Unknown] appears on numerous tax lists along with his presumptive brother William McDowell.

Dunbar Township Fayette County PA
1805: SFM $0.15
1806: $0.15
1807: 1 horse $20, SFM 15, value 35
1808: Far $25, Total $25
1809: Farmer $25, Total $25
1810: Farmer $25, Total $25
1811: Farmer $25, Total $25
1812: Farmer $25, Total $25
1813: Farmer $25, Total $25
1815: Farmer $40
1816: Farmer
1817: Farmer $40
1818: Farmer $80, Total $30
1819: Farm $80, Total $80
1820: $80, Total $80
1820: Farmer $100
1821: Farmer $100, Total $100
1822: Farmer $100, Total $100
1823: single man $120, Total $120
1824: Far $120, Total $120
1825: Farmer $120, Total $120
1826: Far $80, Total $80
1827: single $80 1 horse $50, Total $130
1828: single $80, 1 horse $50, Total $130
1829: Far $100 1 horse $50, Total $150
1830: Far $100, 1 horse $50, Total $150
1831: Farmer $100, 1 horse $30, Total $130
1832: F. $100, 1 horse $60, Total $160
1833-1843 Not Found

We have assigned the following census record to him although he appears to be unmarried in the census records. We note that his presumptive brother William McDowell is listed next to him.

1810 Census Fayette County PA
John McDowell
Dunbar

1 Male 0-9:
1 Male 26-44: [John]
1 Female 10-15:
1 Female 16-25:

William McDowell

William McDowell [c1784 - c1832] was married, but we have found no records to indicate the names of his wife or children. He appeared on the following tax lists of Fayette County along with his presumptive brother John McDowell.

Dunbar Township Fayette County PA
1806: $0.15
1808: Far $25, 196 acres 1372, 7 horses $210, 5 cows $50, Total $1657
1809: Far $25, 196 acres $1372, 7 horses $210, 5 cows $50, Total $1657
1810: Farmer $25, 200 acres $1600, 6 horses $120, 7 cows $70, Total $1815
1811: Farmer $25, 200 acres $1600, 5 horses $100, 4 cows $40, Total $1765
1812: Farmer $25, 200 acres $1600, 5 horses $100, 4 cows $40, Total $1765
1813: Farmer $40, 200 acres $2000, 4 horses $100, 4 cows $32, 1 dog, Total $2172
1815: 200 acres $2000, 4 horses $100, 4 cows $32, 1 dog, Farmer $40
1816: 200 acres $2000, 4 horses $100, 4 cows $32, 1 dog Farmer
1817: William McDowel Collector, 200 acres, $2000, 4 horses $100, 4 cows $32, 1 dog, Farmer $40
1818: 200 acres $5000, 4 horses $100, 3 cows $36, 1 dog, Farmer $80, Total $4766
1819: 200 acres, $5000, 4 horses $100, 3 cows $36, Farm $80, Total $5216
1820: 200 acres $5000, 4 horses $100, 3 cows $36, farmer $80, 1 dog, total $5216
1820: 200, $25, 4 horses $12, 4 cows $30, 1 dog Farmer $140 $5308
1821: Farmer $140 200 acres $5000, 4 horses $120, 4 cows $38, Total $5308
1822: Farmer $140 200 acres $5000, 4 horses $100, 3 cows $36, 1 dog, total $5276
1823: Farmer $150, 200 acres $4000, 4 horses $80, 4 cows $40, 1 dog, Total $4270
1824: Far. $150, 200 acres $4000, 3 horses $60, 3 cows $60, 1 dog, Total $4240
1825: Farmer $150, 200 acres, $4000, 3 horses $60, 3 cows $30, 2 dogs, $424_
1826: Far $150, 200 acres $3200, 3 horses $100, 3 cows $30, Total $3480
1827: Far $150, 200 acres $3200, 3 horses $100, Total $3450
1828: Far $150, 200 acres $3200, 1 horse $40, 1 cow $10, Total $3400
1829: Far $120, 196 acres $2861, 1 horse $30, 1 cow $8, Total, $3022
1830: Far $120, 196 acres, $2866, 2 horses $80, 2 cows $18, total $3084
1831: Farmer $120, 196 acres $2866, 3 horses $120, 2 cows 418, Total $3124
1832: F. $120, 196 acres $2744, 5 horses $150, 2 cows $20, Total $3034
1833-1843 Not Found

William appeared in the following census records.

1810 Census Fayette County PA
William McDowell
Dunbar

1 Male 16-25: [William]

1820 Census Fayette County PA
William McDowell
Dunbar

1 Male 0-9:
2 Males 26-44:
1 Female 0-9:
2 Females 16-25:

1830 Census Fayette County PA
William McDowell
Dunbar

2 Males 5-9:
2 Males 40-49: [William]
1 Female 10-14:
1 Female 40-49:

He appears in the following mortgage.

Grant dated 13 December 1785 to John Gilchrist on waters of Harpers run that empties into Youghisgeny river in Dunbar Township Fayette County called Gilchrist's Attempt, beginning at a Post in the line of William McDowells land, thence by the same N2½E 39.6 perches to a Post. [KM Abstract]
FayetteDeedMortgageR:364 1 November 1830

MERCER COUNTY

Family of Matthew McDowell

Matthew McDowell
Parents: Unknown

Matthew McDowell [1750 - 1799] married first to Anne MNU who died in 1774. They had the following children.[McDowell, 160].

Janet McDowell [30 December 1770 - ]
Allen McDowell [3 April 1773 - ]
Anne McDowell [5 February 1775 - ]

According to McDowell, it's possible that a son Robert was born to Matthew and Anne but died and he later had a second son named Robert with his second wife.
According to McDowell, in 1769, Matthew and wife Anne, and son Robert were living in Hamilton Township, members of the Presbyterian Church at Mercersburg. He moved to Westmoreland County after his second marriage in 1776 to Jane Borland [1758 - 23 July 1834 CENT/FG], the daughter of James Borland and born in Philadelphia County.

Will of James Boreland of Antrim Township dated 15 October 1804 and probated 29 October 1804. Wife Mary. Daughter Jean McDowell £100.[3]
FranklinWBA:324

In Matthew's will, her name is spelled as "Gain" in which the letter "G" is pronounced as a "J". According to his Will and her Will, they had the following children.

David McDowell [21 August 1777 - 18 January 1860]
Mary "Polly" McDowell [14 December 1781 - 31 July 1846 UNI/FG] married first to Daniel McMichael and second to John Shults.
Robert McDowell [1784 - 1848]
John C. McDowell [28 January 1784 - 17 February 1861]
Matthew McDowell [5 April 1786 - 11 September 1859]
James McDowell [1790 - 21 April 1836 (age 46)]
Allen McDowell [Unknown - c1818]
Catharine McDowell [6 April 1792 - Unknown] married Thomas Courtney [April 1771 - Unknown], son of Anthony Courtney and Sarah MNU, as his second wife.
Nancy or Agnes McDowell [1794 - 2 November 1832]
Joseph McDowell [11 July 1797 - 1885]

Matthew and Jane appeared in the following census records.

1790 Census Washington County PA
Matthew McDowell

2 Males under 16: [David, Robert]
1 Male 16 over: [Matthew]
2 Females: [Jane, Mary]

1800 Census Beaver County PA
Mathew McDowell
Hanover

5 Males 0-9: [Robert, John, Matthew, James, Allen]
1 Male 10-15: [David]
1 Male 45 over: [Mathew]
1 Female 0-9: [Mary]
1 Female 26-44: [Jane]

The following exerpt explains Matthew's history and his move to Mercer County.[McDowell, 160]

Matthew McDowell came in the year 1798 (to Mercer Co., Pa.) and located on Cranberry Plain. The following year his son Robert came out and the two took up a tract of 400 acres. They came from Westmoreland Co. David McDowell is said to have come to the township before Matthew and his son Borland was born in 1804. … Matthew McDowell Jr. came to London in 1834 from Pine Township where Robert McDowell and Matthew Sr. had located in 1799 and 1798, respectively, taking up 800 acres.

His military record is described by McDowell.

He was a Private under Capt. John Jack and under Capt. Thomas Johnston, 1780-81-82. He was a Private , 6th Co., 2nd Class, Cumberland Co. militia and Private in Capt. Charles Bilderback's Co., Westmoreland Co. militia in 1792.

Matthew owned land in Franklin Township, Cumberland County, in 1768, 1769, and 1770.[McDowell].

James Peebles to Matthew McDowell of Westmoreland County for £10. 100 acres. Dated 1 July 1784 on waters of Bush Creek joining lands of James Ewen, Hugh McKee and others in Huntonton Township. Signed: James Pebeles. Witnesses: John McKee, Danl Vertue. Acknowledged 22 March 1803 and recorded 4 April 1803.[KM Abstract]
WestmorelandDB6:379-380 23 April 1790

The following record cleary involves descendants of Matthew McDowell.

William McDowell and Caroline McDowell release to Samuel Wood. 104 acres in Pine Township part of estate of James McDowell late on north by Boreland McDowell, on east by heirs of Robert McDowell.[KM Abstract]
MercerDB2E:100-101 29 June 1852

Will of Mathew McDowell

Source: WestmorelandWB1:177-178

In the Name of God Amen, I Mathew McDowell of Westmoreland County Franklin Township Being very sick and weak in body but of perfect mind and memory thanks be given unto God calling to mind the mortality of the body and knowing that it is appointed for all men once to die Do make and ordain this my last will and testament that is to say principally and first of all I give and recommend my Soul into the hand of Almighty God that gave it and my body I recommend to the earth to be buried in decent Christian order at the discretion of my friends nothing doubting but at General resurrection I shall receive same again by the mighty power of God and as touching such worldly estate wherewith it has pleased God to bless me in this life, I give demise and dispose in the following manner.
First I give and bequeath my dearly beloved wife this land which we now live on with the household furniture goods and moveables of every kind desiring her to pay what debt the Estate is in & give my Daughter Polly one heifer which she is to have at her demand and my son David McDowell is to have and to hold that land which he now lives on and there is another tract of about four hundred acres adjoining this of Davids on which Robert and Mathew McDowell my sons is to build a house suitable for the comfortable living of my wife Gain McDowell and these boys before mentioned is to assist equally in raising the younger children and when Robert comes of age he is to get the half of this land an equal share of the good as well as the bad land that may be there Mathew is to get the other part of the land at his coming of age I mean twenty one and the old Lady is to make what industry she can to settle these boys on this land and she is to have the children at her disposal that is those under age and it is my desire that my son John should go to some trade this fall and the children whose names followeth is to get one dollar a piece to wit John, Mathew, James, Allen, Cathran, Agnes, and Joseph McDowells and I do hereby utterly disallow revoke and disannul all and every other former Testaments Wills Legacies bequit and Executors by me in anywise before named willed and bequeathed Ratifying and Confirming this and no other to my last Will & Testament. In Witness whereof I have hereunto set my hand and seal this thirteenth day of May in the year of our Lord 1799.
Mathew McDowell
Signed Sealed and Published Pronounced Declared by the said Mathew McDowell as his last Will and Testament in the presence of us who in his presence and in the presence of one and other have hereto subscribed our names Witness present
Benjamin Gass
John Cavitt
Margret Cavitt
N.B. the boys is to with her one industry to use all necessary endeavors to procure a living for their Mother during their widowhood and even if she should marry it is my desire that she should take care and do as well as circumstances will admit by the children under her care.

Will of Jane McDowell

Source: MercerWB2:23-24

In the name of God amen, I Jane McDowell of Mercer County Wolf Creek Township being very sick and weak in body but of perfect mind and memory, thanks be given to God, calling to mind the mortality of the body and knowing that is appointed for all men once to die, do make and ordain this my last will and testament, that is to say principally and first of all I give and recommend my soul unto the hands of Almighty God who gave it and my body I recommend to the earth to be buried in a decent order at the discretion of my friends, nothing doubting but at the general resurection I shall receive the same again by the mighty power of God. And as touching such worldly estate wherewith it has pleased God to bless me in this life, I give devise and dispose of in the following manner.
And from first the obligation I have on Jas Brandon to be null and void except four dollars he is to pay as follows, one dollar to David one dollar to Robert, one dollar to Mathew, one dollar to Catharine Armstrong.
Also all the obligations I have on James McDowell to be null and void except one dollar to Catharine McDowell daughter of Allen McDowell Dec'd.
All the obligations I have on Joseph McDowell to be null and void except one dollar to John and one dollar to Polly and the money in Franklin County if obtained to be disposed of in the following manner. A good dress for all my nanu-oakes. A Book for John Borland McDowell & the balance of the money for Jas McDowell.
I give Sarah Brandon my silk gingham dress and pair of black stockings.
To Jane Brandon, I give my bedstead and all my bedding. Also my saddle chest of drawers, silk dress, bunibazett dress, silk shawl & dress hauks, two pair of stockings fine and crasse, my reel and Wheel, also my big pot, big server, tea cannister, and peper box.
I give Mary Ann Brandon my calico dress and new Hansul dress.
To William Brandon I give my pocket book
And I hereby appoint Henry Brandon and Borland McDowell my executors to see the above fullfilled as stated. And do hereby revoke disanull all and every other will or testament made by me believing in this and no other. In witness hereof I have set my hand and seal this 25 day of March 1834.
Jane McDowell
Mercer County Ss
This 28th day of August 1834 personally appeared before me Saml Holstein Register for the Probate of Wills &C in & for said County Borland McDowell and Mary McDowell subscribing witneses to the within instrument of writing who after being duly sworn according to law did depose and say that they were present and saw Jane McDowell sign the within writing and heard her acknowledge the same to be her last will and testament and at the time of her so doing the said Jane was of sound and disposing mind memory & understanding to the best of their knowldege and belief.
Saml Hostein Register
Registered August 28th 1834. Letters issued to R. Brandon

David McDowell
Parents: Matthew McDowell - Jane Borland

David McDowell [21 August 1777 - 18 January 1860 CENT/FG] married Hannah Anderson [12 August 1781 - 26 August 1873 CENT/FG] on 21 February 1804. According to his Will, they had the following children with one son in the census records unaccounted for and Isabella deceased at the date of the Will.

Borland McDowell [27 November 1804 - 5 January 1896] married first to Mary M. McDonald [1808 - 19 April 1840 CENT/FG] and second to Hannah Rebecca McDonald [22 March 1825 - 9 December 1872 OPRE/FG].
Isabella McDowell [1806 - 9 November 1854 MVIL/FG] married Andrew Williams.
Sarah McDowell [9 October 1809 - 22 July 1883 EVER/FG] married James M. Rice [22 January 1802 - 26 September 1846].
David D. McDowell [31 May 1815 - 7 March 1891 CENT/FG] married first to Catharine "Kate" McDonald [12 April 1812 - 18 September 1851 CENT/FG] and second to Dorothy Preston McDonald [1812 - 1896 CENT/FG].
Robert A. McDowell [16 March 1818 - 19 September 1902 OPRE/FG] married Jane Breckenridge [17 April 1817 - 5 June 1903 OPRE/FG], the daughter of David Breckenridge and Florence McNees.
James McDowell [c1820 - Unknown]
Joseph A. McDowell [10 September 1822 - 12 March 1913 OPRE/FG] married Helena Cunningham [18 February 1831 - 14 January 1907 OPRE/FG].
Hannah McDowell [May 1825 - Unknown] married George Kerr [16 March 1826 - 8 September 1809 MVIL/FG]
Catherine McDowell [August 1827 - 1917 OPRE/FG]

David appeared in the following tax record dated 1800.

List of the Taxable Inhabitants actually residing within Slipperyrock Township Allegheny County 1800 (now in Butler county.
David McDowel farmer

David appeared on the Mercer County taxables list for Cool Spring Township in 1801 and Wolf Creek Township in 1802. He appeared in the following census records.

1800 Census Mercer County PA
David McDowel

2 Males 10-15:
2 Males 16-25: [David]

1810 Census Mercer County PA
David McDowell
Wolf Creek

1 Male 0-9: [Borland]
1 Male 26-44: [David]
2 Females 0-9: [Isabella, Sarah]
1 Female 26-44: [Hannah]

1820 Census Mercer County PA
David McDowel
Wolf Creek

2 Males 0-9: [David, Robert]
1 Male 10-15: [Borland]
1 Male 26-44: [David]
2 Females 0-9: [Sarah]
1 Female 10-15: [Isabella]
1 Female 26-44: [Hannah]

1830 Census Mercer County PA
David McDowel
Wolf Creek

1 Male 5-9: [Joseph]
2 Males 10-14: [Robert, James]
1 Male 15-19: [David]
1 Male 20-29: [Borland]
1 Male 50-59: [David]
1 Female 0-4: [Catherine]
1 Female 5-9: [Hannah]
1 Female 40-49: [Hannah]

1840 Census Mercer County PA
David McDowell
Wolf Creek

1 Male 15-19: [Joseph]
2 Males 20-29: [Robert, James]
1 Male 60-69: [David]
1 Female 10-14: [Catherine]
1 Female 15-19: [Hannah]
1 Female 50-59: [Hannah]

1850 Census Mercer County PA
Wolf Creek

David McDowell - 72 M - Farmer - PA
Hannah - 67 F - PA
Joseph A. - 27 M - Farmer - PA
Hannah - 25 F - PA
Catharine - 23 F - PA
Robert Rice - 18 M - Laborer - PA
Robert Ford - 10 M - PA

Will of David McDowell

Source: MercerWB4:355-357

In the name of God amen, the last will and Testament of David McDowell of Pinegrove Township Mercer County Pa. I, David McDowell, considering the uncertainty of this mortal life and being of sound mind and memory (Blessed by Almighty God for the Same) Do make and publish this my last will and testament in manner and form following,viz
First, I give and bequeath to my beloved wife Hannah a good and comfortable maintainance and support during her natural life.
To my sons Boreland, David, Robert & James, I will and bequeath to each the sum of five dollars in addition to what they have now got.
To my daughters Sarah, Hannah and Catharine, I will and bequeath the sum of one hundred dollars each in addition to what they have already got.
I give and bequeath to Robert Ford on condition that he remain with me and my son Joseph A. McDowell a good and faithful boy untill he arrives at the age of twenty one years two hundred dollars and also a good common English education. The balance of all my estate of whatsoever kind either real personal or mixed, I give and bequeath to my sd son Joseph McDowell to have and to hold the same forever.
In testimony whereof I have hereunto set my hand and seal the eight day of October A.D. one thousand eight hundred and fifty six.
David McDowell
Signed Sealed & declared by the above named David McDowell to be his last will and testament in the presence of us who at his request have witnessed the same
James C. Shaw
Samuel G. White
Mercer County Ss
Probated on 24 April 1860 by S.G. White and 25 May 1860 by James C. Shaw.

Robert McDowell
Parents: Matthew McDowell - Jane Borland

Robert McDowell [1784 - 1848] married Margaret Cunningham [1784 - Bf 1840]. According to his Will and other records, he had the following children.

Matthew S. McDowell [1809 - 1889 CENT/FG] married Hannah Uber [27 March 1800 - 1890 CENT/FG], the daughter of Abraham Uber and Magdalena Twiney.
Jane McDowell
Margaret McDowell [c1818 - Unknown]
John G. McDowell [3 April 1823 - 9 February 1895 OPRE/FG] married Jane Gilkey Cummings [9 October 1823 - 11 February 1875 OPRE/FG]
Caroline McDowell [c1825 - Unknown]
Sarah McDowell [c1829 - Unknown]

Robert appeared on the Mercer County taxables list for Cool Spring Township in 1801 and Wolf Creek Township in 1802. Subsequently, he appeared in the following census records.

1810 Census Mercer County PA
Robert McDowell
Wolf Creek

1 Male 0-9: [Matthew]
1 Male 26-44: [Robert]
1 Female 16-25: [Margaret]

1820 Census Mercer County PA
Robert McDowell
Wolf Creek

2 Males 0-9: [Matthew]
1 Male 26-44: [Robert]
2 Females 0-9: [Jane, Margaret]
1 Female 26-44: [Margaret]

1830 Census Mercer County PA
Robert McDowell
Wolf Creek

1 Male 5-9: [John]
1 Male 10-14:
1 Male 15-19: [Matthew]
1 Male 40-49: [Robert]
2 Females 0-4: [Caroline, Sarah]
1 Female 10-14: [Margaret]
1 Female 15-19: [Jane]
1 Female 40-49: [Margaret]

1840 Census Mercer County PA
Robt McDowel
Wolf Creek

1 Male 15-19: [John]
1 Male 50-59: [Robert]
2 Females 10-14: [Caroline, Sarah]
2 Females 20-29: [Jane, Margaret]

1850 Census Mercer County PA
Wolf Creek

John G. McDowell - 27 M - Farmer - PA
Margaret McDowell - 32 F - PA
Caroline McDowell - 25 F - PA
Sarah B. McDowell - 21 F - PA

Robert is named in the following deeds.

Articles of Agreement between Joseph Jeffries of Mercer County and Robert Kerr of same. Tract in Wolf Creek adjoining lands of Robert McDowell on east, Samuel Christy on the south, William Freeman on the West, and David McDowell on the north. Witnesses: Samuel Christy, Joseph Shannon.[KM Abstract]
MercerDB1I:395 21 February 1808

James Whitaker warrant in Wolf Creek Township. … thence by land of Robert McDowell S3E 85.6 perches to a Maple … .[KM Abstract]
MercerDB1D:330-331 6 February 1813

Robert McDowell the heirs of James Moore deceased, Robert Moore and wife Margaret, his attorney in law, and James Glenn and wife Elizabeth of Wolf Creek Township of Mercer to John Galbraith of same for 4500. 150-acre tract in Wolf Creek Township bounded by lands of John Whileger on the east, Matthew McDowel on the north, Richard McClure of the West and James Miller on the south. Signed: James Glenn, Elizabeth Glenn. Witnesses: John Quillen, David McDowell. Robert McDowell quit claims rights as heir of James Moore. Signed: Robert McDowell (o his mark). Acknowledged David Courtney for heirs of James Moore deceased and Robert McDowell 8 January 1822 and recorded 16 February 1824.[KM Abstract]
MercerDB1G:321-323 1 December 1821

We note that his daughter Margaret witnessed the Will of Thomas Cuming in 1855.

Will of Thomas L. Cuming dated 29 January 1855 and probated 11 June 1855. Witnesses: Adam H.P. Black, Margaret McDowell. McDowell acknowledged Will at probate.[KM Abstract]
MercerWB: 94

In 1854, James C. Shaw who witnessed the Will of Robert's brother David McDowell appeared in a court record that mentions Robert's property.

In re the petition of James C. Shaw to prove contract with Joseph Black } Tract in Wolf Creek Township … on the west by heirs of Robert McDowell & Joseph Black … .[KM Abstract]
MercerOCDocketD:535 17 August 1854

Will of Robert McDowell

Source: MercerWB3:200-201

In the name of God amen, I Robert McDowell of Wolf Creek township Mercer County and State of Pennsylvania being of mind [Sic: sound] mind and memory but weak in body and being convinced of the uncertainty of human life and the certainty of death do make and ordain this my last will and testament revoking all other and first I resign my body to the dust from whence it came and my soul to God who gave it and second it is my will that at my decease my honest debts with my funeral expenses shall be paid out of my personal estate.
Item third. I will and bequeath to my eldest son Mathew McDowel the sum of one hundred dollars to be paid at the expiration of year after my decease in such articles of trade as shall best suit both parties the above in addition to what I have heretofore given my said son Mathew.
Item fourth. I will and bequeath to my son John my best bay mare which I now or may have at my decease the ballance of my estate of whatever kind both real personal and mixed. I will and bequeath to my son John to my daughters Jane, Margaret, Caroline and Sarah to be divided equal between the said John, Jane, Caroline and Sarah to have and to hold the same forever.
And I hereby appoint my son John McDowell and J.G. Cunningham my sole executors of this my last will and testament in testimony whereof I have hereunto set my hand and seal the nineteenth day of July one thousand eight hundred and forty eight.
Robert McDowel (X his mark)
Signed and acknowledged in the presence of us who at his request have witnessed the same
David McDowel
John Cunningham
Mercer County Ss
Be it remembered that on the 18th day of September A.D. 1848 personally came before me Register fo the probate of Wills &C in and for said county David McDowel and John Cunningham subscribing witness to the foregoing will who being duly sworn according to law did depose and say that they were present with and heard the testator Robert McDowel request James G. Cunningham esqr to subscribe his (testators) name to said will which said Cunningham did in the presence of testator and deponants (testator being unable to write his own name for want of sufficient education) and at the time of so doing testator was of sound and disposing mind and memory to the best of deponants knowledge observation and belief and also that the name David McDowel and John Cunningham subscribed to said will as witnesses on in deponants own proper handwriting subscribed to said will as such in the presnece of said at the request of testator.
David McDowel
John Cunningham
Sworn and subscribed before me the 18th day of Sept 1848
James Hazelton Register
Letters granted same day
Tax 50
Fees 2.40

John C. McDowell
Parents: Matthew McDowell - Jane Borland

John C. McDowell [28 January 1784 - 17 February 1861 FHOM/FG] married Susan Vaughn [26 February 1792 - 16 November 1876 FAUL/FG] on 6 August 1807. They had the following identified children.

John M. McDowell [1815 - Bf 1861] married Margaret Hinton [1815 - 1870]
Martha McDowell [11 October 1819 - 29 October 1894 WAL/FG] married Daniel Carmichael Ritchey [26 October 1817 - 1 June 1908 WAL/FG].
Joseph Albert McDowell [5 February 1822 - 10 December 1897 FAUL/FG] married Rebecca A. Swope [22 December 1827 - 1 March 1917 FAUL/FG].
Elizabeth L. McDowell [14 January 1824 - 13 February 1901 FHOM/FG] married Silas William Thomas [15 March 1825 - 18 December 1905 FHOM/FG]
Mary McDowell [c1830 - 17 April 1868 FHOM/FG] married Robert C. Gregg [c1828 - 14 April 1863 Young's Point, Louisiana] on 4 November 1856 in Henry County IA.
David McDowell [c1832 - Bf 1870] married Rebecca Jane Gregg [1831 - 18 February 1905 SPR/FG], the daughter of John Gregg and Rachel Currie, on 18 March 1862 in Henry County IA.
Agnes McDowell [2 May 1834 - 2 April 1919 LEE/FG] married the Rev Alfred Wilson [18 January 1834 - 23 October 1915 LEE/FG] on 25 November 1855.

John and Susanna appeared in the following census records.

1830 Census Tuscarawas County OH
John McDowell
Dover

1 Male 5-9: [Joseph]
2 Males 15-19: [John]
1 Male 20-29:
1 Male 40-49: [John]
2 Females 5-9: [Elizabeth]
1 Female 10-14: [Martha]
2 Females 15-19:
1 Female 30-39: [Susanna]

1840 Census Tuscarawas County OH
John McDowel
Dover

1 Male 5-9:
1 Male 15-19: [Joseph]
1 Male 60-69: [John]
1 Female 5-9: [Agnes]
2 Females 10-14: [Mary Ann]
1 Female 15-19: [Elizabeth]
1 Female 40-49: [Susanna]

1850 Census Tuscarawas County OH
Dover

John McDowell - 66 M - Farmer - PA
Susana - 50 F - PA
Mary Ann - 21 F - OH
Mary - 19 F - OH
David - 18 M - Laborer - OH
Agnes - 16 F - OH

1860 Census Henry County IO
Center, PO Mount Pleasant

Jno McDowel - 77 M
Susanna - 66 F
David - 28 M

John appeared in the following Mercer County records.

John McDowell & wife Susannah of Mercer County to John Whitaker of same for $144.56. Quit claim to all rights to one-third part of Estate of James Whitaker deceased. Signed: John McDowel (O his mark), Susannah McDowel (O her mark). Witnesses: Wm. McMillan, John Galbraith. Acknowledged by McDowells on 23 November 1807 and recorded 8 December 1807.[KM Abstract]
MercerDB1B:365-366 23 November 1807.

Henry Clark of Mercer County Farmer Applies to the Land Office of Pennsylvania for a tract of Land containing three hundred & ninety acres situate in Mercer County Pymatuning Township & on the waters of Shanango Creek adjoining to Lands settled on the South by George Hofus & Donation on the east & John McDowell on the North & by Timothy Conery on the West it being the same tract of Land which is said to be surveyed on a warrant in the Name of James Crate Dated the 21st of April 1794 whereof Default hath accrued in settling the same agreeable to the 9th Section of the act of Assembly passed the third Day of April 1792 Sd Henry Clark claiming the same in pursuance of Sd act. [KM Abstract]
Mercer Property Settlement Records 25 January 1808

Matthew McDowell
Parents: Matthew McDowell - Jane Borland

Matthew McDowell [5 April 1786 - 11 September 1859 FHOM/FG] married three times: a Jolley and two named Kerr. His last wife was Sarah Porter [13 May 1804 - 12 September 1894 FHOM/FG] who was first married to Andrew Kerr and then to Matthew. After his death, she is reported below in the 1860 Census. The following children have been identified.

Nancy McDowell [c1829 - Unknown]
Rebecca McDowell [c1832 - Unknown]
James Munson McDowell [21 August 1837 - 17 October 1907 RIV/FG] married Elizabeth Jane Seacord [19 May 1843 - 5 December 1891 RIV/FG].

Matthew appeared in the following census records.

1820 Census Venango County PA
Matthew McDowell
Rockland

1 Male 26-44:
2 Females 0-9:
1 Female 16-25:

1830 Census Venango County PA
Matthew McDowell
Rockland

2 Males 5-9:
1 Male 40-49: [Matthew]
2 Females 0-4:
2 Females 10-14:
1 Female 30-39:

1840 Census Venango County PA
Matthew McDowell
Rockland

1 Male 0-4: [James]
1 Male 10-14:
2 Male 15-19:
1 Male 50-59: [Matthew]
2 Females 5-9: [Rebecca]
2 Females 10-14: [Nancy]
1 Female 40-49:

1850 Census Venango County PA
Rockland

Matthew McDowell - 43 M - Far - PA
Sarah - 46 F - PA
Nancy - 21 F - PA
Rebecca - 18 F - PA
Jas - 13 M - PA
Jos Kerr - 21 M - PA

Sarah appeared in the 1860 Census.

1860 Censes Henry County IA
Center

Sarah McDowel - 52 F - OH
Jos. P. Kerr - 20 M - School Teacher - PA
A.L. Kerr - 25 M - Farmer - PA
A.W. Porter - 25 M - Miller - PA

Matthew purchased a tract of land in 1835 in Rockland Township.

Alexander Baring and Henry Baring of Southampton England, John Richards formerly of Boston and Joseph R. Ingersoll and William Miller of Philadelphia, Trustees of Estate of William Bingham Esquire by attorney Robert H. Rose to Matthew McDowell of Venango County for $218. 122.7-acre tract situated in Rockland Township Venango County beginning at a Chesnut on the north line of Enoch Battons lot's the southeast corner of John Hetzlers lot, thence by said lot North 64.8 perches to a Maple the southwest corner of James Campbells lot, thence by the same East 54 perches to a Post, thence by the said lot North 17.9 perches to a Post on the south line of John Natts lot, thence by same lot East 58.3 perches to a Chesnut, thence by said lot North 41.6 perches to a Post the southwest corner of John Glenns lot, thence by Glenns & McCaslins lots East 83 perches to a Post, thence by McCaslins lot South 33.1 perches to a Post, thence by the same East 71 perches to a Maple, thence by the same South 66.5 perches to a Post, thence by McCaslins and Davidsons lots West 71 perches to a Post, thence by Davidsons lot South 31 perches to a Post, thence by the same West 68.7 perches to a post on Wm Davidsons' lot, thence by the same North 35.3 perches to a Post the northeast corner of said lot, thence by the same West 130.9 perches to a Post the northwest corner of said lot, thence by the same South 29 perches to a Post the northeast corner of Enoch Battons lot, thence the same West 5.7 perches to the beginning. Witness: J.N. Guthrie. Acknowledged 3 February 1836 and recorded 28 November 1836. [KM Abstract]
VenangoDBH:19-2017 January 1835

A brief history of Matthew exists.[9]

London: Matthew McDowell, Jr., came in 1831 from Pine Township where Robert McDowell and Matthew McDowell Sr. had located, respectively, in 1799 and 1798, "taking up" a tract of 800 acres, on Cranberry Plain.[KM Abstract]

James McDowell
Parents: Matthew McDowell - Jane Borland

James McDowell [1790 - 21 April 1836 (age 46) CENT/FG] married Sarah Brandon [1793 - 1855 (age 60) CENT/FG] Based on the following census records and the children which are named in his Will, we believe that James and Sarah had the following children.

William B. McDowell [15 June 1817 - 5 January 1892 LOC/FG] married Maria Caroline McCoy [1828 - 10 December 1893 PAC/FG].
Jane B. McDowell
Sarah L. McDowell [c1822 - Bf 1880]
Matthew H. McDowell [22 August 1822 - 15 November 1901 RHIL/FG] married Melinda Welsh [9 December 1829 - 6 August 1915 RHIL/FG]
Thomas B. McDowell [15 July 1823 - 3 February 1907 UHC/FG]
James B. McDowell [c1826 - BF 1900] married Mary J. Reed [29 June 1846 - 18 February 1925 WLD/FG]
David F. McDowell [c1828 - Aft 1880] married Weltha Olive Phillips [23 November 1834 - 25 August 1926 SHEA/FG] on 22 September 1852 in Evehangeville, Mercer County.
Nancy McDowell [c1830 - Unknown]
Catherine Amanda McDowell [c1832 - Unknown]

James and Sarah appeared in the following census records.

1820 Census Mercer County PA
James McDowel
Wolf Creek

1 Male 0-9: [William]
1 Male 26-44: [James]
1 Female 0-9: [Jane]
1 Female 26-44: [Sarah]

1830 Census Mercer County PA
James McDowel
Wolf Creek

2 Males 0-4: [James, David]
2 Males 5-9: [Matthew, Thomas]
1 Male 10-14: [William]
1 Male 40-49: [James]
1 Female 0-4: [Nancy]
1 Female 5-9: [Sarah]
1 Female 10-14: [Jane]
1 Female 30-39: [Sarah]

1850 Census Mercer County PA
Wolf Creek

Sarah Mcdowell - 56 F - PA
Sarah - 28 F - PA
Thomas - 25 M - Farmer - PA
James - 24 M - None - PA
Nancy - 20 F - PA
Amanda - 18 F - PA
Sarah Jane Branden - 3 F - PA

1860 Census Mercer County PA
Pine, PO North Liberty

Sarah McDowell - 39 F - Farmer - PA
Nancy - 29 F - School Teacher - PA
Thomas - 36 M - Farm Laborer - PA
James - 34 M - Cordwainer - PA
Sarah Brandon - 13 F

Will of James McDowell

Source: MercerWB2:66

The last will and testament of James McDowell of Wolf Creek township Mercer County. In the name of God I James McDowell considering the uncertainty of this mortal life and being of sound mind and memory (Blessed be Almighty God for the same) do make and publish this my last will and testament in manner and form following (this is to say)
I give and bequeath unto my beloved wife Sally McDowell all the personal estate which I possess and the same shall be at her disposal to pay debts and apply to the use of the family as her judgment may direct. And I give to her my beloved wife all the incomes of the real estate which I possess and now live on so long as she remains my widow. And to dispose of as she thinks best. And all the premises shall be at her control to farm or cause to be farmed as she may think best.
And at her death the land shall be divided or valued or sold to any of my heirs or otherwise as they may agree and each one shall have an equal share William, Matthew H., Thomas B., James B., and David, Jane B., Sarah L, Nancy and Catherine Amanda.
And I hereby appoint Henry Brandon and Sally my wife executor and executrix of this my last will and testament, hereby revoking all former wills by me made. In witness whereof I have set my hand and seal the fifteenth day of July in the year of our Lord one thousand eight hundred and thirty five.
James McDowell
Signed sealed published and declared by the above named James McDowell to be his last will and testament in presence of us who at his request and in his presence have subscribed our names as witnesses thereunto.
Mercer County Ss
13 April 1836 Mathew McDowell proves Will
30 April 1836 Maria B. Brandon proves Will

Allen McDowell
Parents: Matthew McDowell - Jane Borland

Allen McDowell [Unknown - c1818] married Sarah Ghost/Coats. His mother mentions him in her Will through Catherine, the daughter of her deceased son Allen.

Catherine McDowell [c1808 - Unknown]

The following petition documents his approximate death date, the name of his wife and child, and the age of Catherine.

The Petition of John Phipps Administrator of all and Singular the goods and chattles rights and Credits which were of Allen McDowell Deceased Respectfully Shewth That the said Allen McDowell died Intestate leaving a widow named Sarah & one Daughter named Catherine of the age of ten years. That the time of the Death of the said Intestate he was indebted to sundry persons in the sum of One hundred and Sixty one dollars without having any personal property to discharge the same as appears by an exhibit hereto annexed from the records of William Crawford Esqr and that there is no personal assets in the hands of the petitioner to satisfy the said Debts and support the widow and Child until it arrives to the age of twenty one years and to teach it to read and write. That your petitioner doth certify that the said Deceased (Intestate) was seized in Irwin Township in the said county, adjoining John Hovis, John Yard, Alexander Porter and Patrick McDowell on which is erected a square Log House Barn and a Tanyard. Your petitioner therefore prays the Court to make an Order impowering him to make sale of the said One hundred and Fifty Acres of land with the building Improvements and appurtenance of supporting the widow and the Minor Child. And you petitioner will pray &C. Signed: John Phipps.
Administrator charges himself with $906.66
Administrator credits himself with $857.19 $69.47
Balance in the hands of Adm. as settled by Auditors $69.47 (See Acct Filed)
March 9th 1818 The petition being read to the Court and the prayer thereof granted and ordered by the Court that 4 writing by the Court be made by the Clerk on paper to signify and give notice of such sale, and that the said sale be on the 4th day of May next at 3 o'clock of the afternoon of that day with a description of the lands and where it lies. By the Court. Wm Moore Clerk.
March 18th 1818. Four Advertisements agreeably to the above order written and Delievered to the Sheriff.
By virtue of the preceeding order of the Court, I John Phipps Administrator of all and singular the goods and chattles rights and credits which were of Allen McDowell decd did on the 4th day of May one thousand eight hundred and Eighteen expose the premises to sale by public vendue or out cry and sold the same to John Hovis of Irwin Township at and for the sum of four hundred ten Dollars money of the United States to be paid four equal annual Installments that being the highest and best price bidden for the same which sale the said Court is respectfully prayed to confirm. Signed: John Phipps Adminstrator.
August 26th 1823 Confirmed by the Court. A. McCalmont Clk.
[KM Abstract]
VenangoOCDocket1:21-22

Nancy or Agnes McDowell
Parents: Matthew McDowell - Jane Borland

Nancy or Agnes McDowell [1794 - 2 November 1832 CENT/FG] married James Brandon [26 February 1789 - 15 March 1858 CENT/FG]. They had the following children.

Callie Brandon [c1814 - Unknown]
Nancy Eleanor Brandon [c1814 - 1904]
Sarah Brandon [4 May 1817 - 1894]
Jane Brandon [17 August 1819 - 17 September 1895]
Mary Anna Rose Brandon [1822 - 1897 HAY/FG] married John Clark Rose [6 February 1821 - 1904 HAY/FG].
Harriet McDowell Brandon [1824 - 8 December 1863]
Isabella McDowell Brandon [16 April 1824 - 16 January 1897] married Benjamin Franklin Gordon [1822 - 1899] in 1850.
William Henry Brandon [April 1829 - 5 September 1859]
Marie Catherine "Kate" Rose Brandon [2 May 1830 - 16 September 1918 ROS/FG] married James McKinley Rose [24 February 1821 - 3 September 1889 ROS/FG].

James and Nancy appeared in the following census records.

1820 Census Mercer County PA
James Brandon
Wolf Creek

1 Male 26-44: [James]
2 Females 0-9: [Nancy, Sarah]
1 Female 26-44: [Nancy]
1 Female 45 over:

1830 Census Mercer County PA
James Brandon
Wolf Creek

1 Male 0-4: [William]
1 Male 40-49: [James]
2 Females 0-4: [Catherine, Isabella]
2 Females 5-9: [Harriet, Mary]
2 Females 10-14: [Jane, Sarah]
1 Female 30-39: [Nancy]
1 Female 70-79:

Joseph McDowell
Parents: Matthew McDowell - Jane Borland

Joseph McDowell [11 July 1797 - 1885 FHOM/FG] married Esther Nounan/Newman [1792 - 1872 FHOM/FG]. They had the following children.

Charles N. McDowell [1821 - 11 May 1878 FHOM/FG] married Lavanda I/J Housel [27 September 1826 - 24 May 1911 FHOM/FG], the daughter of Peter Housel and Abigail Smith, on 14 January 1846 in Montgomery County OH.
Jane Brown McDowell [27 October 1822 - 14 February 1913 BRA/FG/MODC] married Miles Walter [22 February 1822 - 28 August 1899 BRA/FG] about 1851.
John McDowell [c1828 - Unknown]
Mary Sutton McDowell [1830 - 12 January 1861 FHOM/FG] married Pearl Parker Ingalls [1 February 1823 - 18 May 1887 WC/FG] on 13 June 1847 in Clark County OH.
Esther McDowell [1832 - 1910 FHOM/FG] apparently never married.
Josephine McDowell [1835 - 22 February 1896 FHOM/FG] married Cornelius Devan Tomy [December 1838 - 31 December 1903 FHOM/FG] on 3 February 1869 in Henry County IA.

Joseph and Esther appeared in the following census records.

1820 Census Mercer County PA
Joseph McDowell
Mercer

1 Male 16-25: [Joseph]
1 Female 26-44: [Esther]

1830 Census Knox County OH
Joseph McDowell
Franklin

1 Male 0-4: [John]
2 Males 5-9: [Charles]
1 Male 30-39: [Joseph]
1 Female 5-9: [Jane]
1 Female 30-39: [Esther]

1850 Census Des Moines IA
Franklin

Joseph McDowell - 51 M - Meth Minister- PA
Ester - 50 F - PA
Charles - 28 M - PA
Jane - 26 F - PA
Mary - 20 F - OH
John - 22 M - OH
Ester - 17 F - OH
Josephine - 15 F - OH
Joseph Baker - 3 M - OH

1850 Census Henry County IA
New London

Joseph McDowell - 51 M - Methodist Clergyman - PA
Esther - 54 F - PA
Jane - 23 F - PA
Esther - 18 F - OH
Mary Engles - 20 F - OH
Josephine - 15 F - OH
Joseph H. Baker - 5 M - IA

1880 Census Henry County IA
Mt. Pleasant

Jos. McDowell - 82 M - PA Ireland Ireland
Elizabeth - 78 F - Wife - Keeping House - KY Ireland PA
Mary H. King - 44 F - Daughter - IL - KY
William Worthington - 23 M - Post Office Clerk

Family of Isaiah McDowell

Isaiah McDowell
Parents: Unknown

Isaiah McDowell [Bf 1775 - 1820s]. We have identifed two possible sons for Isaiah that match with census records and other known facts. See our discussion of possible relatives for Isaiah.

Isaiah McDowell [1795 - 18 December 1882]
Edward McDowell [c1802 - Unknown]

Isaiah appeared in the following census record.

1820 Census Mercer County PA
Isaiah McDowell
Wolf Creek

2 Males 16-25: [Isaiah, Edward]
1 Male 45 over: [Isaiah]
1 Female 45 over: [Unknown]

Isaiah M. McDowell
Parents: Isaiah McDowell

Isaiah McDowell [1795 - 18 December 1882 EB/FG] married Elizabeth Davidson [3 August 1801 - 24 July 1888 EB/FG], the daughter of William Davidson and Jane McConnaughey, on 28 December 1821 in Venango County PA. They had the following children.

William D. McDowell [November 1822 - 20 March 1892]
James W. McDowell [19 December 1824 - 16 March 1891 WLD/FG] married Eliza Ann Boyles [1 December 1833 - 12 November 1923 WLD/FG]
John J. McDowell [6 September 1826 - 26 November 1903 WLD/FG] married Nancy Atwell [13 April 1836 - 28 November 1913 WLD/FG]
Isaiah Davidson McDowell [28 May 1830 - 30 November 1909 MIRW/FG] married Margaret Guiler [1838 - 17 February 1919 MIRW/FG].
Samuel McDowell [c1831 - Aft 1850]
Jane McDowell [c1835 - Aft 1860]
Julia Ann McDowell [c1836 - Aft 1880] married David C. Eakin [c1842 - Bf 1880].
Louisa McDowell [21 March 1839 - 12 January 1919 UHC/FG] married John R. Albin [7 February 1838 - 26 December 1918 UHC/FG].
Cyrus Franklin McDowell [18 February 1841 - 3 August 1928 SSID/FG] married Ella Berlin [12 July 1849 - 3 June 1945 SSID/FG].
Sarah Elizabeth McDowell [14 February 1844 - 24 February 1905 GRA/FG] married James William Boyles [26 May 1840 - 15 December 1928 GRA/FG].
Milton McDowell [c1846 - Aft 1860]

Isaiah and Elizabeth appeared in the following census records.

1830 Census Mercer County PA
Isaiah McDowel
Wolf Creek

3 Males 0-4: [James, John, Isiah]
2 Males 5-9:[William]
1 Male 30-39: [Isaiah]
1 Female 20-29: [Elizabeth]
1 Female 70-79:

1840 Census Mercer County PA
Isaiah McDowell
Wolf Creek

1 Male 5-9: [Samuel]
3 Males 10-14: [Isaiah, John]
3 Males 15-19: [William, James]
1 Male 40-49: [Isaiah]
2 Females 0-4: [Julia, Louisa]
1 Female 5-9: [Jane]
1 Female 30-39: Elizabeth]

In the above 1840 Census, Isaiah is on the same census page as Patrick McDowell (aged 20-29) and Samuel McDowel (aged 40-49).

1850 Census Mercer County PA
Wolf Creek

Isaiah McDowell - 50 M - PA
Elizabeth - 44 F - PA
James - 25 M - Farmer - PA
John - 23 M - Carpenter - PA
Isaiah - 21 M - Carpenter - PA
Samuel - 19 M - Farmer - PA
Jane - 16 F - PA
Juliann - 14 F - PA
Louisa - 12 F - PA
Cyrus - 10 M - PA
Sarah - 8 F - PA
Milton - 4 M - PA

1860 Census Mercer County PA
Wolf Creek, PO North Liberty

Isaiah McDowell - 65 M - Farmer - PA
Elizabeth - 59 F - H.wife - PA
Isaiah - 29 M - Artist - PA
Jane - 25 F- School Teacher - PA
Julia Ann - 22 F - School Teacher - PA
Louisa - 20 F - Domestic - PA
Cyrus - 18 M - Farm Laborer - PA
Sarah - 16 F - School Teacher - PA
Milton - 13 M - PA
Charles McDonald - 7 M - PA

Isaiah witnessed the following deed.

Gideon Walker to Walter P. Walker, Samuel P. Walker and Gideon B. Walker, his three sons of Sandy Lake Township Mercer County, for $820. Witnesses: Ben Stokely, Isaiah McDowel. Acknowledged 21 October 1822 and recorded 28 July 1823.[KM Abstract]
MercerDB1G:193-194

William D. McDowell
Parents: Isaiah M. McDowell and Elizabeth Davidson.

William D. McDowell [November 1822 - 20 March 192 KNOX/FG] married Sarah B. Barnes [15 May 1822 - 10 January 1907 KNOX/FG]
William appeared in the following census record.

1860 Census Mercer County PA
Wolf Creek, PO North Liberty

William McDowell - 37 M - Farm Laborer - PA
Sarah - 38 F - H.wife - PA
Martha - 12 F - PA
Elizabeth - 10 F - PA
Mary - 6 F - PA
Isaiah - 3 M - PA
David - 1 M - PA
Archibald - 23 M - Jour. Carpenter - PA

Edward McDowell
Parents: Isaiah McDowell

Edward McDowell [c1802 - Aft 1857] married Mary McDowell [25 January 1809 - 21 July 1886 BYR/FG], the daughter of Patrick McDowell and Jane Turner. They had the following children.

Rebecca Ann McDowell [9 December 1832 - 23 April 1917 BYR/FG] married Francis Chaffin Whitcomb [30 June 1832 - 30 July 1916 BYR/FG]
Samuel McDowell [14 August 1835 - 26 November 1861 BYR/FG]
Margaret Jane M. McDowell [July 1837 (1900 Census) - 18 January 1915 BYR/FG] married first to Samuel S. McDowell who died in the Civil War and then to Barney A. Doherty [February 1833 (1900 Census)- 24 January 1906 BYR/FG]
Martha A. McDowell [11 April 1840 - 29 August 1864 BYR/FG]
Vashti M. McDowell [8 June 1845 - 18 July 1869 BYR/FG]
John James McDowell [1848 - 4 June 1887 PLRD/FG] married Carrie Ellen Little [1853 - 1925 PLRD/FG]

Edward and Mary appeared in the following census records.

1840 Census Mercer County PA
Edward McDowell
Pymatuning

1 Male 0-5: [Samuel]
1 Male 30-39: [Edward]
2 Females 0-4: [Margaret, Martha]
1 Female 5-9: [Rebecca]
1 Female 30-39: [Mary]

1850 Census Mercer County PA
Delaware

Edward McDowell - 48 M - Constable - PA
Mary - 42 F - PA
Rebecca - 17 F - PA
Samuel - 15 M - Laborer - PA
Margaret J.M. - 13 F - PA
Martha A. - 11 F - PA
Vashta - 5 F - PA
John J. - 2 M - PA

1857 Territorial Census Olmsted County MN
Township 107

Edward McDowell - 49 M - PA
Polly - 48 F - PA
Rebecca - 23 F - PA
Samuel - 21 M - PA
Margaret J. - 19 F - PA
Martha A. - 17 F - PA
Vashtia - 14 F - PA
John J. - 12 M - PA
Marinus King - 25 M - PA
[Next]
Benjamin McDowell - 28 M - PA
Amanda - 25 F - PA
Samuel - 25 M - PA

Note that Benjamin McDowell is the brother of Samuel S. McDowell who married Edward's daughter Margaret.

WASHINGTON COUNTY

Chartier township is on the west side of Canonsburg/Houston towns in Washington County southwest of Pittsburgh. Chartiers Creek is a tributary of the Ohio River in Western Pennsylvania in the United States. The creek was named after Peter Chartier, a trapper of French and Native American parentage who established a trading post at the mouth of the creek in 1743. It runs from northeast of Canonsburg and then turns south and loops around the eastern side of Canonsburg turning southwest and runs north of Strabane.
Strabane is an unincorporated community in Washington County, Pennsylvania, United States. The community is located along the southern border of Canonsburg and the eastern border of Houston. It's southwest of Pittsburgh.

Family of John McDowell

John McDowell
Parents: Unknown

John McDowell [23 September 1736 - 12 August 1809 CHRH/FG] married Agness Bradford [2 January 1747 - 17 July 1825 CHRH/FG], daughter of James Bradford and Janet MNU. According to his 1808 Will, her 1822 Will, and other records presented below, they had the following six children since John divides his estate into six parts with three of his children already dead at the time of his Will; namely, Mary, James, and John.

Mary McDowell [24 April 1766 - c1808]
James McDowell [November 1767 - Bf 11 March 1796]
Sarah McDowell [24 October 1769 - 6 April 1857]
Rachel McDowell [17 November 1773 - 24 March 1812]
Rebecca McDowell [5 March 1776 - 6 January 1855]
John McDowell [c1780 - 1805]

The 1787 Will of James Bradford exists and names Agness as his daugther and wife of John McDowell.

Will of James Bradford Sr. Strabane Township dated Sept. 22, 1787. Probated 6 August 1811. Wife Jennet. Children: Thomas, oldest daughter Agness wife of John McDowell, second daughter Mary wife of James Allison, James (2nd son) Bradford, youngest daughter Margaret (otherwise sheerer) Bradford, and David Bradford (youngest son).[KM Abstract]
WashingtonWB2:326-327

John and Agness appeared in the following census records.

1790 Census Washington County PA
John McDowell

1 Male under 16: [John]
2 Males 16 over: [John]
3 Females: [Agness, Rachel, Rebecca]

1800 Census Washington County PA
John McDowell Esquire
Straban

2 Males 10-15:
1 Male 45 over: [John]
1 Female 10-15:
1 Female 45 over: [Agness]

1810 Census Washington County PA
Agness McDowell
Strabane

1 Male 10-15:
1 Male 16-25:
1 Female 0-9:
1 Female 10-15:
1 Female 16-25:
1 Female 45 over: [Agness]

1820 Census Washington County PA
Mrs. McDowell
Strabane

2 Females 10-15:
1 Female 45 over: [Agness]

In the above 1820 Census, Ancestry incorrectly reports the ages of the females shifted one slot to a lower age.
Several history books recite the story of John and Agnes as well as their children and we present those stories in the following exerpts. We provide links to the original douments where appropriate. We note that their son is never included in the presentations although we present ample evidence that he is a son. His death in 1805 is likely the reason for this.

David Bradford was a brother-in-law of Judge John McDowell and Judge James Allison.[Crumrine, 483]
Commencing on the west side of Market or Main Street, at Chartiers Creek, was first the mill and then the "Road to Washington." [List] No. 5 John McDowell, Esq.[Crumrine, 607]
John McDowell was a native of Ireland, born a few miles from Belfast on the 23d of September, 1736. When a young man he emigrated to this country, and settled near Elizabethtown, N.J., where he married Agnes Bradford, daughter of James Bradford, and sister of David Bradford, whose history is so well known in connection with the Whiskey Insurrection of 1794. In company with the Scotts, Allisons, and other families, they emigrated west of the mountains in 1773, and settled on the waters of Chartiers Creek, in what is now Washington County. That he lived here in August, 1775, is shown from Rev. John McMillan's journal, in which he says, "The fourth Sabbath of August, 1775, preached at John McDowell's." Other records show that in pursuance of a warrant he obtained possession of a tract of land, which in the survey was called "Mount Pleasant," and contained four hundred acres, situated about two and a half miles southwest of where Chartiers Church now stands. On this tract he built the log cabin in which Dr. McMillan preached his first sermon in the territory now Washington County. This log cabin served as his dwelling for some years, and was replaced by a two-story log house. This house was for a long time the finest residence in the vicinity. He purchased numerous tracts of land besides that already mentioned. In October, 1776, he was commissioned one of the justices of the peace of Yohogania County, and was one of the first elders of the Chartiers Church. Upon the erection of Washington County, in 1781, he was appointed one of the three commissioners of the county. In 1783 he was one of the Council of Censors of the State, appointed by the Supreme Executive Council. In 1798 he was elected a member of the House of Representatives; re-elected in 1799, 1800, 1801. He was prominent in the organization of the Canonsburg Academy in 1791, and was one of its trustees from the first. He succeded Judge James Edgar, April 27, 1803, and served in that capacity for four years. On the 31st of May, 1802, he took the oath of office as associate judge of Washington County, having received a commission from Governor Thomas McKean the 8th of April previous. He died on the 12th of August, 1809, in the seventy-third year of his age, leaving a widow, three daughters - Mary, Rachel, Rebecca, Sarah, and Agnes - and two sons, James and William.[Crumrine, 869-870]
A.J. Hopper in 1880 purchased the McDowell Parks estate.[KM Abstract Page 702]
[Crumrine, 702]

Mary, the eldest child, was born April 24, 1766, and married John Urie, who then resided in the township of Strabane. They had seven children, - John, Thomas, Agnes, Rebecca, Sarah, William, David, and Mary. John Urie and Mary, his wife, both died about 1802.
James, the eldest son of John McDowell, was born in November, 1767. Arrived at years of maturity he married and settled on part of his father's farm, and died in early manhood, leaving four sons, – John, Elijah, William, and Samuel. William, born in October, 1771, also settled on part of the estate and died, leaving two sons, John and James. Page 870
Rachel McDowell was born in November, 1773, after her parents had removed to this section of country. In 1790 she became the wife of Alexander Scott. They settled on part of the McDowell estate, where they raised a large family of children. Violet the eldest daughter, became the wife of William Colmery in April, 1810. She lived to be eighty-five years of age; their children are now residents of Ohio. A daughter Sarah became the wife of John Kerr, son of James, who lived in the neighborhood. A son Josiah was born Dec. 1, 1803, and early entered Jefferson College, where he graduated in 1823, when in his twentieth year. He was one of a class of thirty-two members, and the first class that graduated under the presidency of the Rev. Matthew Brown. Soon after this he went to Newton, Bucks Co. PA and taught in a classical academy for about two years. He then taught near Richmond, Va., two years, and while there commenced the study of law. Page 870
Rebecca, daughter of John McDowell, was born in 1776, on the farm in what is now North Strabane township, and in June, 1793, became the wife of the Rev. Abraham Scott, a brother of Alexander. … They had eleven children, - William, Violet, Nancy, Josiah, John, James, Rebecca, Abram, Park, Samuel, and Alexander T. Page 870
Sarah, also a daughter of John McDowell, in 1792 became the wife of John Parks, of Cecil township, where they settled. Page 870
Agnes McDowell, the youngest daughter [Sic: incorrect], became the wife of Dr. John White. They settled in Hickory, where he was in practice many years. Mrs. Dr. John H. Donnan, of Washington, Pa., is a daughter.

[Crumrine, 870]

John Wilson [Sic: Parks] was born December 18, 1758, married Sarah McDowell in June, 1787, and from them has sprung the Park family, one of whose history we are endeavoring to sketch. Sarah McDowell was the daughter of Hon. John McDowell and Agnes Bradford, his wife, and was born October 24, 1769. Mr. McDowell was born September 23, 1736, in the North of Ireland, near Belfast. Nothing is known of his ancestry except that they came from Scotland, and that his father was a judge and a man of prominnce. But to return to John, the father of Sarah: When a young man he came to this country and lived awhile in or near Elizabethtown, N.J., where he met and married Agnes Bradford, and they afterward lived for some years at Peach Bottom, York Co., Penn. In company with the Bradfords, Scotts and Allisons of that region, they removed to Washington county about the year 1773. Mr. McDowell obtained a tract of land of 440 acres, and erected a log cabin which has been rendered memorable as being the place where Rev. John McMillan, D.D., preached his first sermon in this western country, as learned from the Doctor's diary (this was on the fourth Sabbath or 22d day of August, 1775). This log cabin was afterward superseded by a two-story log cabin with a mamoth fireplace, which was long considered the finest dwelling in that vicinity. We now return to Sarah, his daughter, who married John Park in June 1787; they settled on a farm there owned by him, called "Experiment," where they lived seven years. … A secretary, bequeathed by Judge McDowell to John Park and considered in his day a fine piece of furniture, is now in possession of one of the descendants … .
[Beers, 1142]

Exerpts from Reverend McMillan's diary were reproduced by Clark.

Saturday traveled about 16 miles to John McDowell's on Shirtee [Sic: Chartier] Creek, where I tarried till Monday morning. The 4th Sabbath of August preached at said John McDowell's.[Clark, 356]

Dr. McMillan. Leaving Gist's he tarried at these homes along the way to Shirtee [Sic: Chartier]: [List] John McDowell.[Clark, 358]

The Chartiers Church was incorporated in 1798.

Articles of The Corporation of the Presbyterian Congregation of Chartiers and formation of the Trustees. James Bradford named a Trustee. Signed: [List of names] John McDowell. Acknowledged 23 March 1798. Approved by Governor James Trimble 28 March 1798 and recorded 4 October 1798.[KM Abstract] WashingtonDBIO14:359-362 15 February 1798

John was a member of the Pennsylvania general assembly.[Crumrine, 471]

Washington County PA
Representatives in General Assembly
1798 John McDowell, Absolom Baird, Aaron Lyle
1799 John McDowell, Samuel Urie, Aaron Lyle
1800 John McDowell, Samuel Urie, Aaron Lyle
1801 John McDowell, Samuel Urie, Aaron Lyle, James Kerr

In 1808, he served as President of the Board of Trustees of Jefferson College. Note that his son-in-law John Urie witnessed the following deed.

Board of Trustees for Jefferson College in Washington County to William Wood of Allegheny. In testimony whereof, I John McDowell President of the Board of Trustees have set my hand and caused the seal of Jefferson College to be affixed. Signed: John McDowell. Witnesses: Boyle Mercer, John Urie. Acknowledged 1 March 1808 by John McDowell at Washington County Court and recorded 14 January 1809.[KM Abstract]
AlleghenyDB15P:369 1 March 1808

John purchased two tracts of land in 1778 in what was then Yohogania County VA which became Washington County PA in 1781. The location of the first tract seems strange but the bounding neighbors are later neighbors of John.

Isaac Cox of Yohogania County VA to John McDowell of same for £25. 500-acre tract on a small branch of Harrods Town Fork about 35 miles from the falls of Ohio. One other 500-acre improvement near the first improvement. Signed: Isaac Cox. Witnesses: John Cannon, Dorsey Pentecost, Gabriel Cox, James Allison. Acknowledged Yohogania County 24 March 1778.[KM Abstract]
WashingtonDB1C3:25-26 9 February 1778

Thomas Egerton of Yohogania County VA to John McDowell of same for £30. Tract on west side of east branch of Chartiers Creek bounded by lands of the said John McDowell, Joseph Gilpin, Samuel Shannon and Dorsey Pentecost. Signed: Thomas Egerton (T his mark). Witnesses: Isaac Leet Junr, James Allison, James Bradford Junr. Acknowledged Yohogania County VA 24 March 1778.
Examd and delivered John McDowell 20 June 1778.
[KM Abstract]
WashingtonDB1C3:32

A patent index reports a survey of Samuel Shannon for 200 acres of which 147 acres are returned to John S. McDowell.

Chartiers No. 86 Samuel Shannon survey 200 acres; Date: 21 February 1785, Returned: 2 December 1785 147 acres John S. McDowell P4:218

We believe that this tract is the land sold by Shannon to McDowell in the following deed.

Samuel Shannon of Straban Township Washington County to John McDowell for £190. Warrant Tract being surveyed on west side of east branch of Chartiers Creek bound by lands of Reverend John McMillan, Dorsey Pentecost, John McDowell, and James Paterson. Signed: Samuel Shannon. Witnesses: Joseph Read, Henry Taylor, George Shannon. Acknowledged 14 October 1785 and recorded 24 January 1786.[KM Abstract]
WashingtonDB1B2:359-360 13 October 1785

A patent was granted to John on 1 April 1785 and he sold the land to Henry Vanderment who later sold pieces of the land to others.

John McDowell and wife Agness of Washington County to Henery Vanderment of Fayette County for £333.12.8. 314-acre tract with 6% allowance in Fayette County granted to McDowell by patent dated 1 April 1785 in PB3:257 beginning at White Oak corner of William Spencers land by the same N71W 154 perches to a small Red Oak grub, thence by vacant land N53E 42 perches to a White Oak and N85½W 52.8 perches to a post, & thence by land of Henry Smith N64E 215.8 perches to a post, thence partly by the same and partly by land of Nathan Heald N30E 153 perches to a post, thence by vacant land S65E 64 perches to a post, thence by land of Ludwick Miller S60E 73.5 perches to a White Oak, N60W 20 perches to Black & W.O., S30W 218 perches to a Hickory, N60W 51.2 perches to a White Oak and S30W 45.3 perches to the beginning. Signed: John McDowell, Agness McDowell (N her mark). Witnesses: A. Swearingen, John Vandament (x his mark). Acknowledged 24 June 1794 in Washington County Court by John and Agnes McDowell with feme covert and recorded 15 August 1794.[KM Abstract]
FayetteDBC1:193-195 19 May 1794

Henry Vandement & wife Catherine of Manallen Township Fayette County to David Arnold. Patent grant 1 April 1785 to John McDowell called "Stuffles Policy" in Manallin Township Westmoreland now Fayette County and sold 19 May 1794 to Vandement. Herein sell tract of 100¼ acres. Witness: [Gang budings], Alexander McClean. Acknowledged 1 October 1798 and recorded 30 August 1799.[KM Abstract]
FayetteDBC3:1306 1 October 1798

Henry Vandement & wife Catherine of Manallen Township Fayette County to William Hague. Patent grant 1 April 1785 to John McDowell called "Stuffles Policy" in Manallin Township Westmoreland now Fayette County and sold 19 May 1794 to Vandement. Herein sell tract of 40 acres. Witness: James Richey, Thomas Rowland. Acknowledged 19 April 1799 and recorded 29 April 1799.[KM Abstract]
FayetteDBD:150 19 April 1799

The McDowell-Vandement transaction was mentioned in many deeds using the language shown below along with a list of such deeds.

Patent dated 1 April 1785 to John McDowel of Washington County called Stuffles Policy in Menallen Township Westmoreland now Fayette County and John and wife Agnes by deed dated 19 May 1794 conveyed to Henry Vendement … .[KM Abstract]
FayetteDBE:245 1 March 1804
FayetteDBF:45-46 22 March 1804
FayetteDeedMortgageH:162 9 March 1809
FayetteDBF:144 13 November 1802
FayetteDBF:97-98 7 November 1804
FayetteDBE:246 6 April 1804
FayetteDBF:67 27 November 1804
FayetteDBF:139 3 April 1804
FayetteDeedMortgageK:86-87 22 March 1813
FayetteDeedMortgageM:248 4 April 1817
FayetteDeedMortgageQ:509 15 September 1831
FayetteDeedMortgageS:5-6 29 September 1832
FayetteDeedMortgageQ:569 9 June 1832
FayetteDB2:413-414 26 March 1832
FayetteDB4:348 7 April 1848
FayetteDB5:7 4 April 1849

A patent was granted to John on 10 November 1785 as reported in the following index record. Note that the tract has the name Mount Pleasant.

Patent Book, Page: P4:97; Date: 10 Nov 1785; Name of Tract: Mount Pleasant; Patentee: John McDowell Sr; 440 acres; Warrantee: John McDowell Sr; Date of Warrant: 29 October 1784 Washington County

Althought the acreage is not the same, we believe that the following request for a survey is this 440-acre tract given the names of the bounding people and an index of patents that shows a survey for 400 acres that is reported as 440 acres.

Request to survey dated 29 October 1784 for John McDowell 400 acres including an improvement on the west side of the East branch of Chartiers Creek bounded by land of Dorsey Pentecost, Thomas McNarey, Isaac Israel, and Joseph Gilpin in Washington County
[Back side]
No. 62 27 October 1784
Washington County 400 acres John McDowell
Retd &C 7 November 1785

Chartiers No. 62 survey 400 acres; Application date: 29 October 1784; Returned: 7 November 1785 440 acres; Warrantee P4:97

He sold a part of this tract in 1797.

John McDowell Senr Esqr and wife Agness of Washington County to Walter Buchanan of same for £682.10. The same being part of a Tract of land situate on the waters of Chartier Creek Washington County PA granted to John McDowell by Patent dated 10 November 1785 in Patent Book No. 4, page 97. 182 acres six perches tract (6% Road Allowance) beginning at a White Oak thence by land of Joseph Gilpen N27W 155 perches to a Post, thence by land of James McDowell N64E 149 perches to a Sugar tree, thence by land of John McClain & said Walter Buchanan S17E 175 perches to an Ironwood, S71E 43 perches to a White Oak, S33W 116 perches to a Red Oak, thence by land of the said John McDowell N41½W 121 perches to the beginning. Signed: John McDowell, Agnes McDowell (x her mark). Witnesses: James Foster, William Hays. Acknowledged 1 April 1797 by John and Agness McDowell with feme covert and recorded 11 July 1797[KM Abstract]
WashingtonDB1N:238-240 1 April 1797

He purchased a lot in Cannonsburgh in 1795.

John Canon & wife Jennet of Washington County to John McDowell of same for £26. 2.5-acre 16 perches Lots No.5 … No. 6 of Cannonsburgh beginning at a post adjoining the Lot now in possession of Francis Irwin on the northwest side of the principal street called Market Street S75W 41 perches to a post, N23W 10 perches to a post, N70E 42 perches to a post on the street, S15E 10 perches to the beginning. Grant to John McDowell at all times free and full liberty of digging and carrying away coal from the coal bank on the south side of Chartiers Creek (but not to injure said John Canons works now erected). Signed: John Canon, Jennet Canon. Witnesses: Matthew McConnal, David Johnson, Patrick Scott. Acknowledged with feme covert 17 March 1795 and recorded 13 May 1795.[KM Abstract]
WashingtonDB1L11:160-162 12 March 1795

He purchased a tract in 1802 and sold it in 1808.

William Donahey & wife Elizabeth of Washington County to John McDowell Esquire for $220. 22-acre 50-perch tract on Chartier Creek beginning at a White Oak, thence by lands of William Campbell S65W 54 perches to Black Jack, thence by land of William Campbell N38W 38 poles to a White Thorn, N23W 17 perches to a Post, thence by land of William Mercer N83E 97 perches to a Post, S23E 40 perches to a White Oak, thence West 32 perches to the beginning. Witnesses: W. Clarke, Rebecca Scott. Acknowledged 19 April 1802 and recorded 8 June 1802.[KM Abstract]
WashingtonDB1R17:259-260 19 April 1802

John McDowell Esqr & wife Agness of Washington County to William Campbell for $264. 22-acre 50-perch tract on Chartiers Creek conveyed to John McDowell by William Donahey dated 19 April 1802 in R:269 beginning at a White Oak, thence by land of William Campbell S65W 54 perches to a Black Jack, thence by land of William Campbell N38W 38 poles to a White Thorn, N23W 17 perches to a Post, thence by land of William Mercer N83E 97 perches to a Post, S23E 40 perches to a White Oak, thence West 32 perches to beginning. Signed: John McDowell, Agness McDowell (N her mark). Witnesses John M:Millan Abm Scott. Acknowledged 9 December 1808 by McDowells with feme covert and recorded 27 December 1808.[KM Abstract]
WashingtonDB1U20:417 9 December 1808

He sold two tracts in 1809.

John McDowell Esqr & wife Nancy of Washington County to Thomas Emery of same for $1240. 155-acre tract on waters of Chartier Creek beginning at a Post, thence N42½W 71 perches to a Sugar tree, thence by land of Josiah Hains N10¾E 197 perches to a Post, thence by land of the Revd John McMillan S46½E 239 perches to a White Oak tree, thence by land of the heirs of Walter Buchanon S63½W 31 perches to a White Oak tree, thence S45W 17.5 perches to a Red Oak, thence S63½W 132 perches to a Post, thence N33½W 5.5 perches to beginning. Signed: John McDowell, Nancy McDowell (N her mark). Witnesses: James Hanna, Walter Emery. Acknowledged by McDowells 17 April 1809 and recorded 27 August 1809.[KM Abstract]
WashingtonDB1U20:648-649 7 April 1809

John McDowell & wife Agness of Washington County to Alexander Scott of same by land exchange. 200-acre tract on waters of Chartiers creek granted John McDowell by patent dated 10 November 1785 in PB4:97 beginning at a Locust in Squire McNary's line south of the saw mill, thence N85W 104 perches to a small Sugar tree, thence N54W 101½ perches to a Hickory, N20W 32.5 perches to a White Oak, N33E 202 perches to a White Oak, S52E 96 perches to a White Oak, S3E 210 perches to beginning. Signed: John McDowell, Angess McDowell (N her mark). Witnesses: Thos McNary, Violet Scott. Acknowledged by McDowells with feme covert 4 July 1808 and recorded 25 July 1801.[KM Abstract]
WashingtonDB1U20:311 4 July 1809

His property is mentioned in the following deeds.

Paul Froman yeoman of Yohogania County VA to Dorsey Pentecost of same for £2,000. Tract on both sides of the East Fork of Chartier Creek … thence course continued 14 chain to a large White Oak corner to John McDowell esquire, thence S16E 42 chains 50 links to a small White Oak, thence S62_ 10 chains to a White Oak, thence S20W 25 chains to a large Spanish Oak corner to John McDowell and James Allison, thence along the side of Allisons land … . Witnesses: John McDowell, John Crow, James Allison, Isaac Leet Junr, Thomas Cook. Acknowledged 23 December 1779 in Yohogania County VA by oath of John McDowell.[KM Abstract]
WashingtonDB1C3:120-121 20 November 1777

Request for survey dated 29 October 1784 by Thomas McNarey of 250 acres including Improvments on the west side of the East branch of Chartiers Creek bounded by land of Dorsey Pentecost and John McDowell in Strabane Township Washington County.[KM Abstract]

Isaac Israel of Washington County to James Hughes of same. Tract on waters of Chartiers Creek … thence N3E 132 to a sugar tree adjoining lands of James Hanna and John McDowell, thence N54W 100 perches to a Hickory, thence N20W 33 perches to a White Oak, thence N54W 42 perches to a Spanish Oak, thence N70W 28 perches to a Gum adjoining lands of said John McDowell and Samuel Gilpin, thence S3W 256 perches to the beginning. Witnesses: James McReady, William McCamont.[KM Abstract]
WashingtonDB1C3:198-199 28 November 1786

Levi Hollingsworth & wife Hannah, merchant of Philadelphia, to Walter Buchanon of Washington County. Tract on waters of Chartiers Creek in Washington County … to a Sugar tree adjoining land of John McDowell, thence N76E 203 perches to an Elm … . Acknowledged 15 September 1795 and recorded 6 January 1796.[KM Abstract]
WashingtonDB1L11:694-697 30 September 1794

John Canon & wife Jennet to Francis Irvin. Lot in Canonsburg extending in front on Market Street 5 perches and back at right angles to said street 41.5 perches bounded on the east by said street, on the south by Walter Buchanan's Lot, on the west by John Cannon's land, and on the north by John McDowell's Lot. Witnesses: John McDowell, James Dobbin. Acknowledged 25 April 1795 before John McDowell JP and recorded 13 May 1795.[KM Abstract]
WashingtonDB1L11:166-167 21 April 1795

He witnessed the following deeds.

James Roberts to Thomas Dickerson. Witnesses: John McDowell, Benjamin Brashers, Adam Wiley. Acknowledged 24 March 1778 at Yohogania County VA.[KM Abstract]
WashingtonDB1C3:25 21 January 1777

John Bool & wife Elziabeth (x her mark) of Yohogania County VA to Nicholas Rees of same. Witnesses: James Allison, John McDowell, James Bradford Junr. Acknowledged 24 August 1778.[KM Abstract]
WashingtonDB1C3:54 31 January 1778

John Pearce Senior of Yohogania County VA to James Patterson of same. Witnesses: Dorsey Pentecost, John McDowell, Paul Froman. Acknowledged 28 April 1778 in Yohogania County.[KM Abstract]
WashingtonDB1C3:38 10 April 1778

James Patterson of Yohogania County VA, yeoman, to David McCrowry of same for £350. Witnesses: John McDowell, John White, Dorsey Pentecost. Acknowledged 25 August 1778.[KM Abstract]
WashingtonDB1C3:58-59 4 August 1778

Article of agreement between widow Caldwell and two sons Robert and Samuel Caldwell, all of York County, dated 7 February 1783. Witnessed by John McDowell.[KM Abstract]

James McCready & wife Sarah of Washington County to James Hughes of same. Witnesses: David McCredy, John McDowell, John Hughes. Acknowledged 11 January 1796 and recorded 17 February 1796.[KM Abstract]
WashingtonDB1L11:754-757 17 September 1795

Thomas McNary of Washington County appoints Joseph Reed Esquire of York County his attorney to acknowledge satisfaction of a mortgage taken from Adam Weaver for tract in York County. Witnesses: John McDowell Senr, John McDowell Junr. Acknowledged 26 July 1796 in Washington County before John McDowell JP. Recorded in York County 9 Sepbemter 1796.[KM Abstract]
YorkDBI:375 26 July 1796

He served as an agent in 1777.

Michael Thomas & wife Elziabeth and Thomas Cook & wife Anne of Chartiers Settlement in Yohogania County VA, farmers, for £194.15.6 paid by John McDowell Esquire of same, Trustee, agent and attorney in fact to John McMullen Clerk of Foggs Manner and Chester County. Witnesses: Paul Froman, James Allison, Nathaniel Blackmore.[KM Abstract]
WashingtonDB1C3:31 9 September 1777

John served for many years as a Justice of the Peace and witnessed, acknowledged, or certified many deeds, estate documents, and wills. We collect the dates of those various records in the following table.

Table: List of Deeds, Estate Papers, or Wills Processed by John McDowell

DEEDS

Date - Acknowledged - Recorded - Source

13 December 1791 - 17 February 1792 - 26 June 1792 - WashingtonDB1I9/1:[not visible]
16 December 1791 - 17 February 1792 - 8 March 1798 - WashingtonDB1N13:657-659
10 February 1792 - 30 April 1792 - 3 August 1795 - WashingtonDB1L11:324-326
23 March 1792 - 23 March 1792 - 5 September 1792 - WashingtonDB1I9/1:424-426
31 March 1792 - 31 March 1792 - 29 September 1792 - WashingtonDB1I9/1:454-456
15 November 1792 - 15 November 1792 - 28 November 1795 - WashingtonDB1L11:540-541
15 November 1792 - 15 November 1792 - 28 December 1792 - WashingtonDB1I9/2:508
15 April 1793 - 15 April 1793 - 10 May 1793 - WashingtonDB1I9/1:575-576
4 May 1793 - 4 May 1793 - 30 July 1793 - WashingtonDB1I9/2:641-642
21 November 1793 - 22 November 1794 - 27 February 1801 WashingtonDC1Q16:286-288
19 December 1793 - 10 January 1794 - 17 January 1794 - WashingtonDB1I9/2:795-796
4 March 1794 - 4 March 1794 - 27 August 1794 - WashingtonDB1K10:90-92
5 April 1794 - 5 April 1794 - 3 October 1794 - WashingtonDB1K10:107-108
11 August 1794 - 11 August 1794 - 14 October 1794 - WashingtonDB1K10:167-170
10 September 1794 - 10 September 1794 - 15 December 1794 - WashingtonDB1K10:124-126
27 September 1794 - 29 September 1794 - 26 February 1795 - WashingtonDB1L11:54-56
6 January 1795 - 6 January 1795 - 14 April 1795 - WashingtonDB1L11:121-123
12 January 1795 - 12 January 1795 - 28 April 1795 - WashingtonDB1L11:141-142
2 February 1795 - 4 February 1795 - 24 July 1795 - WashingtonDB1L11:309-311
23 February 1795 - 12 March 1795 - 17 March 1795 - WashingtonDB1L11:68-70
10 March 1795 - 10 March 1795 - 9 April 1795 - WashingtonDB1L11:112-113
10 March 1795 - 10 March 1795 - 2 June 1795 - WashingtonDB1L11:215-217
12 March 1795 - 12 March 1795 - 23 March 1795 - WashingtonDB1L11:80-82
12 March 1795 - 12 March 1795 - 23 March 1795 - WashingtonDB1L11:83-84
12 March 1795 - 12 March 1795 - 28 September 1795 - WashingtonDB1L11:464-465
21 March 1795 - 21 March 1795 - 11 May 1796 - WashingtonDB1M12:139-141
21 March 1795 - 21 March 1795 - 23 March 1795 - WashingtonDB1L11:82-83
21 March 1795 - 21 April 1795 - 23 April 1795 - WashingtonDB1L11:133-135
21 March 1795 - 25 March 1795 - 15 August 1795 - WashingtonDB1L11:374-376
8 April 1795 - 8 April 1795 - 2 July 1795 - WashingtonDB1L11:290-292
9 April 1795 - 25 April 1795 - 28 May 1795 - WashingtonDB1L11:204-206
9 April 1795 - 21 April 1795 - 1 February 1799 - WashingtonDBIO14:519-521
9 April 1795 - 24 April 1795 - 4 January 1796 - WashingtonDB1L11:620-622
14 April 1795 - 24 April 1795 - 29 September 1795 - WashingtonDB1L11:488-490
16 April 1795 - 24 April 1795 - 25 May 1795 - WashingtonDB1L11:191-193
21 April 1795 - 21 April 1795 - 24 April 1795 - WashingtonDB1L11:135-136
21 April 1795 - 25 April 1795 - 1 May 1795 - WashingtonDB1L11:147-148
21 April 1795 - 25 April 1795 - 28 May 1795 - WashingtonDB1L11:206-208
21 April 1795 - 21 April 1795 - 6 August 1795 - WashingtonDB1L11:337-339
21 April 1795 - 21 April 1795 - 2 September 1795 - WashingtonDB1L11:424-426
21 April 1795 - 21 April 1795 - 29 September 1795 - WashingtonDB1L11:481-483
21 April 1795 - 21 April 1795 - 7 October 1795 - WashingtonDB1L11:504-506
21 April 1795 - 24 April 1795 - 2 November 1795 - WashingtonDB1L11:519-520
21 April 1795 - 21 April 1795 - 19 December 1795 - WashingtonDB1L11:580-582
23 April 1795 - 24 April 1795 - 8 July 1795 - WashingtonDB1L11:294-296
23 April 1795 - 26 April 1795 - 3 September 1795 - WashingtonDB1L11:430-431
24 April 1795 - 24 April 1795 - 11 April 1796 - WashingtonDB1M12:110-111
24 April 1795 - 24 April 1795 - 10 June 1795 - WashingtonDB1L11:228-229
24 April 1795 - 24 April 1795 - 28 July 1795 - WashingtonDB1L11:305-307
24 April 1795 - 24 April 1795 - 4 September 1795 - WashingtonDB1L11:431-433
24 April 1795 - 24 April 1795 - 29 September 1795 - WashingtonDB1L11:490-491
1 May 1795 - 2 May 1795 - 16 May 1795 - WashingtonDB1L11:169-171
2 May 1795 - 2 May 1795 - 16 May 1795 - WashingtonDB1L11:171-173
23 December 1795 - 23 December 1796 - 7 April 1796 - WashingtonDB1M12:73-74
23 December 1795 - 22 April 1796 - 21 June 1796 - WashingtonDB1M12:227-228
29 December 1795 - 29 December 1795 - 6 January 1796 - WashingtonDB1L11:686-688
29 December 1795 - 29 December 1795 - 29 January 1796 - WashingtonDB1L11:728-730
2 January 1796 - 2 April 1796 - 11 April 1796 - WashingtonDB1M12:27-28
2 January 1796 - 4 January 1796 - 4 April 1796 - WashingtonDB1M12:30-32
2 January 1796 - 26 January 1796 - 10 May 1796 - WashingtonDB1M12:137-139
2 January 1796 - 4 January 1796 - 6 January 1796 - WashingtonDB1L11:697-699
4 January 1796 - 26 January 1796 - 5 July 1796 - WashingtonDB1M12:292-293
22 January 1796 - 2 April 1796 - 18 April 1796 - WashingtonDB1M12:106-108
26 January 1796 - 26 January 1796 - 22 September 1796 - WashingtonDB1M12:374-375
3 February 1796 - 22 April 1796 - 19 May 1796 - WashingtonDB1M12:160-162
5 February 1796 - 13 February 1796 - 19 May 1796 - WashingtonDB1M12:162
8 February 1796 - 13 February 1796 - 11 April 1796 - WashingtonDB1M12:29-30
8 February 1796 - 13 February 1796 - 2 August 1796 - WashingtonDB1M12:318-319
8 February 1796 - 13 February 1796 - 19 February 1796 - WashingtonDB1L11:757-759
8 February 1796 - 13 February 1796 - 27 February 1796 - WashingtonDB1L11:767-769
8 February 1796 - 8 February 1796 - 27 February 1796 - WashingtonDB1L11:769-771
8 February 1796 - 13 February 1796 - 7 March 1796 - WashingtonDB1L11:779-781
12 February 1796 - 13 February 1796 - 17 February 1796 - WashingtonDB1L11:752-754
13 February 1796 - 13 January 1796 - 29 December 1801 WashingtonDB1Q16:635-636
9 April 1796 - 9 April 1796 - 20 August 1796 - WashingtonDB1M12:338-339
14 April 1796 - 22 April 1796 - 1 November 1797 - WashingtonDB1N13:452
22 April 1796 - 22 April 1796 - 4 November 1796 - WashingtonDB1M12:479-481
27 April 1796 - 27 April 1796 - 5 July 1796 - WashingtonDB1M/12:207-209
3 May 1796 - 3 May 1796 - 16 September 1796 - WashingtonDB1M12:364-366
3 May 1796 - 3 May 1796 - 16 September 1796 - WashingtonDB1M12:366-368
13 May 1796 - 19 December 1796 - 13 January 1797 - WashingtonDB1M12:592-594
16 May 1796 - 9 June 1796 - 21 June 1796 - WashingtonDB1M12:228-230
28 May 1796 - 30 May 1796 - 29 May 1796 - WashingtonDB1M12:176-178
29 May 1796 - 31 May 1796 - 26 July 1796 - WashingtonDB1M12:313-315
31 May 1796 - 31 May 1796 - 4 July 1796 - WashingtonDB1M12:262-263
9 June 1796 - 9 June 1796 - 24 June 1796 - WashingtonDB1M12:232-234
9 June 1796 - 9 June 1796 - 24 June 1796 - WashingtonDB1M12:234-235 9 June 1796
7 September 1796 - 7 September 1796 - 8 September 1796 - WashingtonDB1M12:354-356
1 October 1796 - 2 December 1796 - 1 March 1797 - WashingtonDB1M12:697-698
4 October 1796 - 5 October 1796 - 25 October 1796 AlleghenyDB6F:182
7 October 1796 - 11 October 1796 - 11 October 1796 - WashingtonDB1M12:437-438
10 October 1796 - 19 December 1796 - 9 January 1797 - WashingtonDB1M12:576-577
22 October 1796 - 2 December 1796 - 11 May 1797 - WashingtonDB1N13:96-98
14 April 1797 - 14 April 1797 - 16 April 1797 - WashingtonDB1N13:68-70
5 May 1797 - 5 May 1797 - 12 January 1798 - WashingtonDB1N13:573-575
13 August 1797 - 2 September 1797 - 26 November 1799 - WashingtonDB1P15:339-340
14 August 1797 - 2 September 1797 - 8 Febuary 1798 - WashingtonDB1N13:610-611
22 August 1797 - 22 August 1797 - 18 September 1797 - WashingtonDB1N13:330-332
23 August 1797 - 13 September 1797 - 8 November 1797 - WashingtonDB1N13:475-477
23 August 1797 - 13 September 1797 - 8 November 1797 - WashingtonDB1N13:477-478
26 August 1797 - 13 September 1797 - 10 October 1797 - WashingtonDB1N13:378-380
30 August 1797 - 1 September 1797 - 18 September 1797 - WashingtonDB1N13:332-334
31 August 1797 - 31 August 1797 - 31 August 1797 - WashingtonDB1N13:311-313
5 October 1797 - 5 October 1797 - 11 January 1798 - WashingtonDB1N13:572-573
28 November 1797 - 29 November 1797 - 1 December 1797 - WashingtonDB1N13:502-503
16 March 1798 - 17 August 1798 - 3 September 1798 - WashingtonDBIO14:308-310
25 April 1798 - 25 April 1798 - 11 June 1798 - FayetteDBD:31
16 June 1798 - 16 June 1798 - 18 June 1798 - WashingtonDBIO14:149-152
20 June 1798 - 20 June 1798 - 4 October 1798 - WashingtonDBIO14:353-355
4 May 1802 - 3 June 1802 - 5 June 1802 WashingtonDB1R17:242-244
5 October 1803 - 28 March 1806 - [blank] - MercerDB1B:14-15
25 August 1804 - 25 August 1804 - 28 August 1804 WashingtonDB1S18:443-444
16 October 1804 - 29 March 1805 - 25 June 1805 - ButlerDBA:151-152
16 October 1804 - 29 March 1805 - 25 June 1805 - ButlerMortgage1:7-9
16 November 1804 - 29 August 1805 - 28 August 1806 - MercerDB1B:106-107
7 September 1805 - 7 September 1805 - 7 September 1805 WashingtonDB1T1:195-196
19 October 1805 - 1 March 1806 - 14 March 1806 - MercerDB1A:556-557
20 February 1806 - 21 February 1806 - 16 April 1806 - ButlerDBA:295-296
27 February 1806 - 27 February 1806 - 1 March 1806 - ButlerDBA:271-272
25 March 1806 - 28 March 1806 - [blank] - MercerDB1B:13-14
28 March 1806 - 28 March 1806 - 3 April 1806 - MercerDB1B:15-16
13 August 1806 - 13 August 1806 - 19 August 1806 - ButlerDBA:392-393
9 October 1806 - 5 September 1807 - 15 November 1807 - MercerDB1B:352-353
29 January 1807 - 29 January 1807 - 2 June 1807 - IndianaDB1:14-15
22 December 1807 - 22 December 1807 - 2 January 1808 - MercerDB1B:382-383
13 May 1808 - 20 May 1808 - 25 June 1808 - ButlerMortgage1:56-57
25 March 1809 - 3 April 1809 - 8 June 1809 ButlerDBB:223-225
9 January 1809 - 10 January 1809 - 8 July 1809 - ButlerDBB:238-240
4 April 1809 - 5 April 1809 - 4 September 1809 - ButlerDBB:273-275
6 April 1809 - 6 April 1809 - 10 April 1809 - ButlerDBB:201-202
2 April 1812 - April 1812 - 27 April 1812 - ButlerDBB:558-560

ESTATES - WILLS

Date - Source

20 June 1794 - Estate File
25 Febuary 1795 - Estate File
12 March 1795 - Estate File
31 March 1795 - Estate File
17 August 1795 - Estate File
7 December 1795 - Estate File
16 April 1796 - Estate File
27 April 1796 - Estate File
29 December 1796 - Estate File
1 April 1797 - Estate File
3 January 1798 - Estate File
29 March 1798 - Estate File
18 August 1798 - Estate File
20 August 1798 - WashingtonWB1:355-357
28 December 1807 WashingtonWB2:185-187

The following deed likely involves his son James.

Nicholas Vaneman to Joseph & Alexander Campbell. Witnesses: John Munn Senr, James McDowell. Acknowledged 1 August 1792 before John McDowell JP and recorded 24 September 1792.[KM Abstract]
WashingtonDB11/9/1:445-446 2 December 1788

John witnessed or executed the following Wills.

Will of Nicholas Veneman of Yohogania Farmer dated 14 September 1779. Probate 3 January 1782. Witnesses: John McDowell, Thomas Byers, William Lock. [KM Abstract]
WashingtonWB1:[Not visible] 14 September 1779

Will of John Kerr Senior of Nottingham Township Washington County dated 14 May 1788. Probated 31 October 1789. Executors: John McDowell, William McComb, and John Welk.[KM Abstract]
WashingtonWB1:103

Paid John McDowell for fetching out the Deed for the Decd Land – £5.19.6
5 May 1784 and filed 6 February 1787, Account of Nicholas Little & William Stewart for Will of Alex Kerr

Administration Bond of Walter Buchanon with sureties John McDowell & James McCready dated 7 January 1796 for Richard Myles.[KM Abstract]

A Judgment Bond involving John exists in the estate file of Walter Buchanon.

Judgment Bond of Walter Buchanon of Washington County to John McDowell for $1,062.66 dated 23 November 1799 conditioned on payment to McDowell of $533.33 after 1 April next.
[List of payments]
Abm Scott & Richard Johnston April 4th 1810 Received from Joshua Anderson one of the Executors of the Estate of Walter Buchanon deceased.
[KM Abstract]
Account of Joshua Anderson acting Executor of the Will of Walter Buchanan dec'd No. 51 "B" 1811

An account of the Will and estate of John McDowell deceased by his executors Richard Johnson and John Park exists in Washington County PA records as File No. 38, 1827. We provide transciptions and abstracts of the documents. Receipts for disbursements or legacies from his estate to his children are presented in their sections.

Document 1

An Inventory of the goods and chattles of the estate of John McDowell Esqr late of Washington County deceased taken and appraised by Moses McWhorter and James Hanna this 31st day of August 1809
[List of items with value: Total = $528.98]
I do acknowledge I received all the within mentioned property that was appraised by Moses McWhorter and James Hanna the 31st day of August 1809. I say I received the within articles from the hands of the Executors of the estate of John McDowell Esqr deceased as witness my hand and seal this fifth day of April 1810.
Agness McDowell (N her mark)
Test Alexr Scott
528.98 – Amount within
95 – bequeathed to A. Scott 65.00; do to J. Park 30
$433.98

Document 2

Inventory and appraisement John McDowell Esquire Deceased
Exhibited September 13th 1809
[List with value: Total value = $3,897.58]
10. To a note on John Urie principle 59 dollars and 80 cents payable March 13th 1809 – $59.80
11. To a note on William McDowell principle 30 dollars payable March the 15th 1809 – $30.00

Document 3

Account of the Real estate of John McDowell Esqr Decd sold at public sale October 1825
946.00 – William Scott bought the place adjoining him at $10.20 Ninty two acres and 120 perches strict measure
485.00 – Adam Harlison bought the House and Lot in Canonsburg
201.00 – Alexander Short do one Lot in Canonsburg
136.00 – James McCreddy do one half lot in the town of Beaver
150.00 – David Somers do one half Lot in Beaver
$1,918.00

Document 4

The account of Richard Johnson & John Park Executors of the last Will and Testament of John McDowell late of the county of Washington, deceased, as well of such and so much of the goods and chattels, rights and credits, which were of the said deceased, that have come to their hands, possesion or knowledge, as of payment and disbursements out of the same, viz.
$10,341.21 – charges by Executor
$10,077.88 – payments as per credit side
$263.33 – Balance remaining in the hands of Richd Johnston Executor, being the share of Elijah McDowell a legatee as per Will
Payments and Disbursements
3 By cash paid Agness McDowell for Wm Scott proven acct per rect – $10.12½
4 By cash paid Alexr Scott repairs 3 do – $22.70
36 By cash paid Agness McDowell widow specific legacy being the interest on monies lent out per 16 rects – $2,462.90
37 By cash paid John McDowell Jr Specific legacy per rect – $327.05
38 By cash paid Elijah McDowell Specific legacy per rect – $356.60
39 By cash paid William McDowell Specific legacy per rect – $378.75
40 By cash paid Saml McDowell Specific legacy per rect – $420.00
41 By cash paid William McDowell Specific legacy per rect – $40.00
42 By cash paid Sarah Park Specific legacy per rect – $266.66
43 By cash paid John Park Specifif legacy per rect – $26.66
44 By cash paid Wm Park Specific legacy per rect – $26.66
45 By cash paid Agness Park Specific legacy per rect – $26.67
46 By cash paid Alexr Scott Specific legacy per rect – $266.66
47 By cash paid Wm Scott Specific legacy per rect – $26.66
48 By cash paid Jno Scott Specific legacy per rect – $26.66
49 By cash paid Nancy Scott Specific legacy per rect – $26.66
50 By cash paid Rebecca Scott Specific legacy per rect – $266.66
51 By cash paid Wm Scott Specific legacy per rect – $26.66½
52 By cash paid John Scott Specific legacy per rect – $26.66½
53 By cash paid Nancy Scott Specific legacy per rect – $26.66½
54 By cash paid James McDowell Specific legacy per rect – $53.33
55 By cash paid Margaret Harriott Specific legacy per rect – $53.33
56 By cash paid Nancy Borland Specific legacy per rect – $80.00
57 By cash paid John McDowell Specific legacy per rect – $80.00
58 By cash paid Polly Urie Specific legacy per rect – $133.33
59 By cash paid Mary Urie heirs Specific legacy per rect – $373.33
60 By cash paid Jefferson College Specific legacy per rect – $50.00
61 By cash paid Missionary Society Specific legacy per rect – $50.00
70 By cash paid John Park Specific legacy per rect – $30.00
71 By cash paid Alexander Scott Specific legacy per rect – $65.00
72 By cash paid Abraham Scott distributive share per rect – $500.00
73 By cash paid John Park distributive share per rect – $500.00
74 By cash paid Alexr Scott distributive share per rect – $500.00
75 By cash paid Mary Urie's heirs distributive share per rect – $500.00
76 By cash paid John McDowell heirs distributive share per rect – $500.00
77 By cash paid Wm McDowell his share distributive share per rect – $250.00
78 By cash paid Agness McDowell Specific legacy per rect – $433.98
Exhibited into the Register's Office, at Washington, by the said Executors the 23d day of May Anno Domini, 1827
Richard Johnston
John Park
And sworn to, and Subscribed before me
Saml Cunningham Dy Regr

The following documents are notes or receipts.

Document 5

John McDowell
The estate of John McDowell Esqr deceased [owes] Wm McDowell Scott ten dollars for finding a stone-coal bank about the year AD 1806
Washington County Ss
Before me Thomas McNary one of the Justice of the Peace in and for said County Personally appeared Agnes McDowell widow and being sworn According to Law Deposeth and Saith that she Believes the above account as it is Stated is Just and true as She this Deponant heard John McDowell Decd in his lifetime acknowledged that he owed William McDowell Scott ten Dollars for finding a coal bank and that the Estate of John McDowell Decd is indebted the above sum.
Agness McDowell (N her mark)
Sworn & Subscribed before me this 19th April 1811. Given under my Hand and Seal the Day above. Probit 12½
Thos McNary

Document 6

Red 19th Oct. 1825 from the Executors of John McDowell Esqr one Dollar for advertising in the "Western Ayes" the Sale of lots in the Town of Beaver. $1.00
Tho Henry

Document 7

Received November the 14th 1825 from Richard Johnston one of the Executors of the Estate of John McDowell Esqr deceased, late of Washington County, fifty dollars which sum the said deceased bequeathed to the Trustees of Jefferson College in his last will and Testament for the advantage of said Institution.
John McMillan Treasurer
Test Andw Munro

Document 8

Received from Richard Johnston one of the Executors of the last will and Testament of John McDowell Esquire deceased late of Strabane township Washington County fifty dollars which sum the said decd bequeathed unto the Board of Trust for propagating the gospel among the Indian tribes I say received by me this second day of June 1826. $50.00
Saml Thompson
Treasurer Well
Test John Thompson

Document 9

Received from Richard Johnston one of the Executors of Estate of John McDowell Esqr deceased two Dollars in full for surveying two lots of ground in Canonsburgh the property of said Decd as witness my hand this 27th day of July 1826. $2.00
David White

Following the death of John, Agness received yearly stipends. We transcribe below the first receipt and display another receipt from 1820 which demonstrates the typical language of the receipts. The remainder of the receipts are presented in a Table.

April 19, 1811
I acknowledged that at sundry times previous to the above date, I received from the executors of the estate of my husband deceased three hundred and nine dollars and thirty two cents, it being the full amount due to me for two years after his decease, which is untill the 12 of August next, witness my hand the date above. $309.32
Agness McDowell (N her mark)

Received from the Executors of Estate of John McDowell Esqr deceased my husband one hundred and fifty four dollars and sixty six cents, it being the full amount of the yearly sum bequeathed to me in his last will which was due the twelth day of this month. I say received by me this seventeenth day of August one thousand eight hundred and twenty. $154.66
Agness McDowell (N her mark)
Witness present
Alexr Scott

Table: Yearly Stipends to Agness

$154.66 10 August 1812
$154.66 16 September 1813
$154.66 19 August 1814
$154.66 24 August 1815
$154.66 28 August 1816
$154.66 13 August 1817
$154.66 7 August 1818
$154.66 15 April 1820
$154.66 17 August 1820
$154.66 7 August 1821
$154.66 19 August 1822
$154.66 13 August 1823
$154.66 21 August 1824

The next document is the final stipend to Agness which was prorated against her death date and provides her death date.

Received Nov. 20th 1826 from the estate of John McDowell Esqr deceased the sum of one hundred and forty three dollars in full, it being due to Mrs. McDowell at her death for the year 1825. Mrs. Agness McDowell died the 17 day of July 1825 had she lived to the 12th day of August, she would be entitled to one hundred and fifty four dollars and sixty six cents the yearly salary bequeathed to her by her husband John McDowell Esqr deceased. I do acknowledged I paid and received the above mentioned sum of $143, I being an Executor of both Estates.
Richard Johnston

An account of the Will of Agnes McDowell deceased by her Executors Richard Johnson and John Park exist in Washington County PA records as file No. 36 dated 1827. We transcribe and abstract the documents therein as follows. Receipts of items from her Will are filed with the legatees.

Document 1

An Inventory of the goods and chattles of the estate of Agness McDowell late of Stratan Township Washington County deceased Taken and appraised by James Martin and David McNary this 28th day of July 1825.
[List of items with value. Total=$109.56¼]
Washington County Ss
Personally appeared before the Subscriber one of the Justices of the Peace James Martin and David McNary and being sworn as Law directs deposeth and sayeth that they have well and truly appraised the goods and chattels of the Estate of Agness McDowell deceased to the best of their judgment and ability.
James Martin
David McNary
Sworn and subscribed before me this 13th day August 1825.
Matthew McNary

Document 2

A List of the Propery of Agness McDowell Deceased Sold this 13th Day of August 1825
[Article - Purchaser - Price]
Steval for a Cuttion Box - George Beaty - $0.20
One barrel and bucket - William Scott - $0.10
One Crook - William Scott - $0.50
One gridin iron - George Beaty - $1.00
One Trunk - John Park - $0.75
One old axe - William Scott - $0.40
One Lot of corn 55 Bushels - William Scott per Bushel 20 - $11.00
$46.66¼
72.25 - Property willed to Eliza $12.25; Property willed to Polly Urie $8.50, $1.50
118.91¼
109.56¼ - Amount of property appraised
9.34¾

Document 3

The Account of Richard Johnson & John Park Executors of the last Will and Testament of Agness McDowell late of the county of Washington, deceased, as well of such and so much of the goods and chattels, right and credits, which were of the said deceased, that have come to their hands, possesion or knowledge, as of payment and disbursements out of the same, Viz.
They also charge themselves with cash recd from John McDowell's Estate and others $197.07
Payments and Disbursements
9 By Cash paid John Urie proven acct per rect – $36.12½
10 By Cash paid Geo Beaty proving Will per rect – $1.70
19 By Cash paid John Hazlett & wife Specific legacy per rect – $10.00
20 By Cash paid John Urie & daughter Specific legacy per rect – $15.00
21 By Cash paid Nancy Bell Specific legacy per rect – $10.00
22 By Cash paid John White & wife Specific legacy per rect – $5.00
23 By Cash paid James Park Specific legacy per rect – $20.00
24 By Cash paid Thomas Urie Specific legacy per rect – $25.00
25 By Cash paid Ephraim Herriott Specific legacy per rect – $5.00
26 By Cash paid John McDowell Specific legacy per rect – $5.00
27 By Cash paid Wm Scott Specific legacy per rect – $1.50
28 By Cash paid Nancy Scott Specific legacy per rect – $5.00
29 By Cash paid George Beaty Specific legacy per rect – $12.25
30 By Cash paid Polly Urie Specific legacy per rect – $58.57
Exhibited 23 May 1827 by Richard Johnston and John Park before Samual Cunningham, Deputy Registor

Will of John McDowell

Source: WashingtonWB2:224-228

In the name of God Amen the 21st day of July one thousand eight hundred and eight, I John McDowell of Washington County in the Commonwealth of Pennsylvania, being of sound mind and memory calling to mind the mortality of my body and that it is appointed for all men to die, Do make and ordain this my last Will and Testament. That is to say, first of all I give my soul to God and my body I desire may be buried in a decent manner, assuredly believing at the general resurrection I shall again rise by the power of Almighty God and as touching such worldly estate as I possess, I give demise and dispose of the same in the following manner and form.
Item. I order and ordain that all my Just debts (if any) and funeral expences be first paid.
Item. I give and bequeath to my well beloved wife Agnes the whole of the yearly interest of the money out on loan secured by bond or note, also the yearly rent of one house and two lots in the Town of Canonsburgh, also the rent of the place where Abraham Scott now lives (always excepting and reserving the real property and principal of the money on loan entire to be disposed of as hereafter directed) together with all privileges benefits and advantages of the palce where I now live, agreeable to an article dated the 4th day of July 1808 between Alexander Scott and me, also all the horses, cows, sheep, and hogs, with all the house and kitchen furniture with all that part that may come taken on the sale of her father's estate, absolutely to will and dispose of as she sees fit and convenient, always preserving in her own power a sufficiency for her comfortable support during life, also saddles bridles and every implement for husbandery, but if it should so happen that through fondness for one child or grandchild my wife gives to one to the neglect of another such child shall refund out of their legacy by this Testament bequeathed and if to a grand child herein named my Executors shall strictly adhere to the same principles, but if any of them whether child or grand child meet with any account not of their own procuring, she is at full liberty to help such whether their distress be occasioned by sickness or otherwise always taking care to preserve a sufficiency for her own support.
Item. I give and bequeath to my daughter Sarah Park one hundred pounds. I futher give and bequeath to grand daugther Agnes Park and my grandsons John and William Park ten pounds each and if any of them dies before they arrive at full age or have lawful issue then the deceased's share shall descend to the survivor of one and be equally divided if two.
Item. I give and bequeath to my daughter Rachel Scott one hundred pounds and I give and bequeath to my grandsons William and John and my grand daughter Agnes Scott ten pounds each and if any of them dies before they are of full age or have lawful issue then the deceased's share shall descend to the survivor if one and be equally divided if two.
Item. I give and bequeath to my Daughter Rebekah Scott one hundred pounds and I give and bequeath to my grandsons William and John and my grand daughter Agnes Scott, children of Abraham Scott, ten pounds each and if any of them before they arrive at full age or have lawful issue, then the deceased's share shall descend to the survivor if one and be equally divided if two.
Item. I give and bequeath to my grandsons John McDowell, Elijah, William, and Samuel McDowell sons of James McDowell deceased the whole price of the plantation on which William Shaw lives now sold and to be paid in four equal payments commencing the first day of April next, my Executors are hereby directed to take Judgment bonds for three payments and if they think necessary to enter them up with the Protholonary and principal and interest pay over to the heirs as they arrive at full age, but if any of them dies before they arrive at full age or have lawful issue, the deceased's share shall be equally among the survivor or survivors divided. I do further bequeath to the above named John and William McDowell ten pounds each exclusive of their share of the plantation.
Item. I give and bequeath to grandson James and grand daughter Margret McDowell twenty pounds each and if any of them dies before they arrive at full age or have lawful issue, the deceased's share shall descend to the survivor of the two. I further give and bequeath to my grandson John and grand daughter Agnes McDowell, all children of John McDowell deceased, thirty pounds each and if either of them should die before they arrive at full age or have lawful issue, the deceased's share shall descend to the survivor of the two.
Item. I give and bequeath to my grand daughters Rebekah, Sarah, and Mary Urie fifty pounds each to be paid to such of them as may be of full age or the guardians of such as are not in one year after my wifes decease, but if any of the above named grand daughters marrys in my wifes lifetime and with her consent, if she finds she has a full sufficieny for a comforable support, she may suffer my Executors to collect as much of my estate as will pay them such portion or portions as she may deem expedient, but if any of the above grand daughters should have base born child or children, such grand daughter or daughters are debarred from receiving or enjoying any part of my estate, but the share of such or such as may die before they arrive at full age or have lawful issue in such case, fifteen pounds shall be paid to William Urie and fifteen pounds to David Urie the remainder to be equally divided among the sisters that hehave well.
Item. I give and bequeath to my grandson Thomas Urie ten pounds and to my grandsons William and David Urie fifteen pounds each, but if either of the above named dies before they arrive at full age or have lawfull issue, then deceased's share shall be equally divided among the survivors.
Item. I do further well and ordain that the real property not bequeathed by this Testament to with the place where I now live, the place where Abraham Scott now lives, one house and two lots in Canonsburgh, one lot and one half lot in the Town of Beaver, when sold, the purchase money be divided into six equal shares and one sixth part equally divided among the children of Mary Urie, one sixth part equally divided among the children James McDowell, one sixth part equally divided among the children of John McDowell, which three already named are all deceased, one sixth part to Sarah Park, one sixth part to Rachel Scott, one sixth part to Rebekah Scott. I further ordain that in one year after my wifes decease, my Executors collect so much of the money on loan as will pay the several legatee or their guardians the several sums bequeathed to each of them and the several dividends to be raised from the sale of the real property in two years, and for carrying this Testament into full operation my Executors are vested with full power and authority to sell and convey the real property to the highest bidder and if both or either of my Executors should become purchasers they are hereby empowered to convey to each other and if either of them should die or decline to act, the other shall possess all the necessary powers for doing the whole business relative to this Will. And if both of my Executors should die or decline to act in such case the Legatees on a day named meet and choose from among themselves or some other suitable person or persons to administer who shall possess all the powers given to the Executors. And if any of my heirs become purchasers and purchase ten pounds above their share, they shall have six months if fifty pounds, one year if one hundred pounds, two years six months without interest at the end of above periods liable to payment unless indulged by those who are to receive it. I do further give and bequeath the Revd Abraham Scott all my interest on Jefferson College Library. I do further give and bequeath unto the Board of Trust for propagating the gospel among the Indian Tribes fifty dollars to be applied in whatever way the board thinks most conducive of the greatest good. I give and bequeath to the Trustees of Jefferson College fifty dollars to be by them applied for whatever purpose appears for the most advantage of the Institution. I do further will and ordain that no legacie herein given and bequeathed shall be paid or in any wise recovered during my wifes lifetime but by her own consent and my Executors are earnestly requested to attend to it that she preserves a full sufficieny in her own hand. I further will and ordain that if any difference of opinion should arise about the meaning of this Will and Testament, in such case I order the difference to be referred to three referees indifferently chosen by the parties concerned whose verdict in writing shall be final and conclusive to the parties, and if any of my Legaties refuse to choose and submit to the Judgment of referees, such refusing Legatee shall be forever debarred and precluded from taking any part of my estate but the share or shares of such refusors shall be equally divided among those that do submit besides what I have said in the paragraph where Rebekah, Sarah, and Mary Urie are mentioned. I do further call and ordain that if any of the grand daugthers above named should be disobedient or stubborn to their Grandmother such an ones legacy shall be divided between the other two and if two of them shall be disobedient or stubborn, the whole shall be given to one observing the principles of the foregoing article or paragraph, and if all the above mention Grand daughters should be disobedient or stubborn, my wife is to have the disposing of the whole even if the conditions already mentioned are complyed with; what is contained in this paragraph is enjoined as additional duties. In the last place I do appoint and ordain John Park, Abraham Scott and Richard Johnston or any one or two of them as they may agree on themselves, the Executors of this my last Will and Testament and I do utterly revoke all other Wills or bequests on whatsoever way made or done. And I do confirm and ratify this and no other as my last Will and Testament. In Testimony whereof I have hereunto set my hand and affixed my seal the day and year first above written.
John McDowell
Signed Sealed published and declared in presence of
John Hughes
James Hanna
John Urie
Codicil to the Will of John McDowell Esqr decd
This Schedule made [blank] day of April one thousand eight hundred and nine shewith that whereas some of property mentioned in this Will has been sold and other sums of interest have since arisen: I therefore now give and bequeath to my well beloved wife Agnes the yearly sum of fifty eight pounds Pennsylvania currency in lieu of all the rents and interest before mentioned in this Will. The purpose of the yearly interest and the houserent arising from the house and lots in Cannonsburg (after necessary repairs and improvements made) I give and bequeath to my Granddaughter Rebeccah Urie till it amounts to the before mentioned sum of fifty pounds, after which time I give and bequeath it to my Granddaughter Sarah Urie till it amounts to the before mentioned sum of fifty pounds, and afterwards I bequeath it to my grandaughter Mary Urie till it amounts to her before mentioned fifty pounds, if my wife Agnes should survive such space of time: otherwise the sums bequeathed to them to be paid as befoe directed.
Item. I give and bequeath to my son-in-law Alexander Scott my Clock at my wife's decease, and so much of this Will as is not altered by this schedule shall remain as before. In testimony whereof I have hereunto set my hand and affixed my seal the day and year above written.
John McDowell
Signed Sealed published & declared in presence of
James Hanna
John Hughes
Washington County Ss } Be it remembered that on the fourteenth day of August in the year of our Lord one thousand eight hundred and nine before me, Isaac Kerr, Register for the probate of Wills and granting Letters of Administration on and for said County, personally appeared John Hughes and James Hanna subscribing Witnesses to the within last Will and Testament and Codicil of John McDowell, Esquire, late of the County aforesaid, deceased, who being duly sworn as the law directs, so depose and say they were presonally present at the jouse of the Testator, and heard him acknowledge the execution of the within Will and Codicil, and declare the same to be his last Will and Testament and Codicil; That at the times of his so doing, he was, to the best of their apprehensions of sound and disposing mind, memory and understanding; and that they subscribed their names as Witnesses to this Will and Codicil, in the presence and at the request of the Testator.
John Hughes
James Hanna
Sworn to and Subscribed before me Isaac Kerr Register
August 14th 1809 Letters Testamentary with copy of Will and Codicil and probate annexed, issued to John Park, Abraham Scott and Richard Johnston, the Executors within named, who on same day were sworn.
Isaac Kerr Register
Registered and compared with Original the 14th day of August, Anno Domini 1809.
Isaac Kerr Register

Will of Agness McDowell

Source: WashingtonWB4:118-120

In the name of God Amen. I Agness McDowell of Washington County, in the State of Pennsylvania, being of sound mind & memory, calling to mind the mortality of my body, and that it is appointed for all men to die, do make and ordain this my last Will and testament, that is to say.
First of all I give my soul to God, and my body I desire may be buried in a decent manner, assuredly believing, that at the general resurrection, I shall again rise by the power of Almighty God, and as touching such worldly estate as I possess, I give, demise, and dispose of the same in the following manner and form.
1st. I give and bequeath to my grandson John Urie, ten dollars for the purpose of buying bibles for his children, and five dollars to his daughter Nancy Urie.
2nd. I give and bequeath to my grandson Thomas Urie, fifteen dollars for the use of buying bibles and other books for his children.
3rd. I give and bequeath to my grand-daughter Nancy Hazlet, ten dollars for the us of buying bibles and other books for her children.
4th. I give and bequeath of Nancy White five dollars for the purpose of buying books for her children.
5th. I give and bequeath to Nancy Boreland, five dollars to buy books for her children.
6th. I give and bequeath to Margret McDowell five dollars.
7th. I give and bequeath to Nancy Bell ten dollars.
8th. To Abraham's Scott's daughter Nancy, five dollars
I give and bequeath to James Park, twenty dollars.
I give to Sarah Beaty, one black mare, and one cow, and ten dollars, and to George Beaty, one mallock, one log chain, and one ax.
I give and bequeath to Eliza Urie, daughter of Sarah Beaty, my bed, two sheets, two blankets, one covelet, two pillows, and pillow-slips, bolster and case and one spinning wheel.
I give to Mary Urie, one cow, one feather bed and bedstead, two calico quilts, 4 blankets, 4 sheets, two linsey and fannel quilts, one coverlet, pillows, and bolster, and slips, one looking glass two servers, one beakoven, and skillet, one tin gallon kettle, one tea kettle, and all my dresser furniture, and six silver spoons, six chairs, one table wheel and reel and coffee mill, one churn, shovel and tongs.
I will and bequeath to William Scott my dresser.
I will and bequeath to Mary Urie, together with the other property, before mentioned, my part of what corn is in the field, and two stacks of hay, in meadow between her and George Beaty.
I will and bequeath to Thomas Urie together with the before mentioned fifteen dollars, my flacked cow.
In the last place, I do appoint and ordain John Park and Richard Johnston the executors of this my last Will and Testament and I do utterly revoke all other wills and bequeaths of whatever way made or done, and I do hereby confirm and ratify this and other as my last Will and Testament. In Testimony whereof I have hereunto set my hand, and affixed my seal, this 6th day of September one thousand eight hundred and twenty two.
Agness Dowell (x her mark)
Signed, sealed, published and declared in the presence of
George Beaty
Matthew McNary
Washington County Ss: Be it remembered that on the 26th day of July, Anno Domini 1825, before me Robert Colmery, Register for the probate Wills and granting letters of Administration in and for said County, came George Beaty and Matthew McNary, Esq., the subscribing witnesses to the within last Will and testament of Agness McDowell, decd, who being sworn, according to law, do depose and say, that they were present and heard the Testator therein named, acknowledge this to be her last Will and testament, and that at the doing thereof, she was of sound and disposing mind, memory and understanding to the best of their knowledge, observation and belief.
George Beaty, Matthew McNary
And sworn to and subscribed before me
R. Colmery, Regr
July 26th 1825. Letters testamentary, with copy of the Will and probate annexed, issued to John Park and Richard Johnston, Executors within named, who on same day were duly sworn.
Saml Cunningham Dp. Regr
Registered and compared with the original July 26th 1825.
Renunciation to the aforegoing Will: I Geo Beaty, do renounce, release, and forever quit claim to my interest in the Will of Agness McDowell, decd being a legacy of ten dollars. Given under my hand the 26th of July A.D. 1825.
George Beaty

Mary McDowell
Parents: John McDowell - Agness Bradford

Mary McDowell [24 April 1766 - c1808] married John Urie [19 April 1753 - 13 July 1802] They had the following children.

John Urie [28 April 1784 - 13 July 1875 CHRH/FG] married Sarah Moderwell [1781 - 16 August 1863 CHRH/FG]
Nancy (Agness) Urie [c1788 - 8 September 1841 BEN/FG] married John Hazlet [1771 - 8 November 1841 BEN/FG]
Thomas Urie [c1788 - Aft 1860]
(Agnes) Rebecca Urie [1790 - Bf 1826]
William Urie [c1792 - Unknown]
David Urie [4 December 1796 - 26 February 1874 UPP/FG] married Nancy "Mary" Mathews [26 July 1813 - 26 October 1894 UPP/FG]. At FG, David is identified as the son of Solomon Urie and other information is presented. We have not resolved this issue.
Sarah Urie [c1798 - 1871 IA] married George Beaty
Mary "Polly" Urie [19 June 1800 - 10 September 1883 STE/FG] married John Magers Jr. [21 August 1796 - 18 July 1862 STE/FG]

Mary and John appeared in the following census records.

1790 Census Washington County PA
Jno Urie

2 Males under 16: [John, Thomas]
1 Male 16 over: [John]
2 Females: [Mary, Nancy]

After the death of her father and mother, Mary's heirs received the following legacies from her father's Will as reported in his estate file.

Document 1

Received of Richard Johnston one of the executors of the last will and Testament of John McDowell Esquire Deceased the sum of five hundred dollars in full of the distributive legacy bequeathed in said will, and the said deceased did will and ordain that one sixth part of the residue of his estate should be equally divided among the children of Mary Urie deceased, now we heirs and children of Mary Urie and grand children of John McDowell Esqr deceased, to wit, John Urie, Thomas Urie, David Urie, Nancy Hazlet formerly Nancy Urie, and Polly Urie, the only legal heirs present, Sarah Urie now Sarah Betty, who are debarred from receiving her part, and William Urie who is absent and from length of time is supposed to be dead, now we and each of us do acknowledge that we have received our equal share of the abovementioned sum of five hundred dollars in full, and we do by these presents bind ourselves our heirs Executors and administrators to pay and refund to the said Richard Johnston his heirs Executors administrators or assigns any part of the said sums so by us received in case the said William Urie should return to claim the same or any other person or persons either as leniel heir or heirs representative or represenatitives or otherwise in any other way or of right may call for the same and who may legally be intitled to it and have a better claim than ourselves to it as witness our hands and seals this 17th day October 1826 $500.00
John Urie
Nancy Hazlet (x her mark)
John Hazlet
David Urie
Thomas Urie
Polly Urie
Ephraim McKeman
Richard Johnston

Document 2

Received of Richard Johnston one of the Executors of the last will and Testament of John McDowell Esquire deceased the sum of three hundred and seventy three dollars and thirty three cents in full of the legacys bequeathed by said deceased to the following named persons, fifty pounds to Rebekah Urie now dead, fifty pounds to Sarah Urie who are debarred from receiving it, William Urie and David Urie fifteen pounds each conditionally out of the above item. Thomas Urie ten pounds, Willaim Urie fifteen pounds who is supposed to be dead, and fifteen pounds to David Urie, now we the legal heirs and grand children of said John McDowell Esquire deceased do unanimously agree each of us to receive the following sums as our proportion in full of the above mentioned sum of three hundred and seventy three dollars and sixty seven cents, John Urie thirty four dollars and sixty seven cents, Thomas Urie Eighty one dollars and thirty two cents, David Urie one hundred and thirty four dollars and sixty seven cents, and Polly Urie eighty eight dollars, received by us and we do by these presents bind ourselves our heirs Executors and Administrators to pay and refund to the said Richard Johnson his heirs Executors administrators or assigns, any part of the said sums so by us received in case the said William Urie should return to claim the same or any other person or persons either as leniel heir or heirs representative or representatives or otherwise in any other way or of right may call for the same and who may legally be entitled to it have a better claim than ourselves to it as witness our hands and seals this 17th day of October 1826. $373.33
John Urie
Nancy Hazlett (x her mark)
John Hazlet
David Urie
Thomas Urie
Polly Urie
Witness
Ephraim McKeman
Richard Johnston

Document 3

Received from Richard Johnson Executor of the last will and Testament of John McDowell Esqr deceased the sum of one hundred and thirty three dollars and thirty three cents it being a legacy bequeathed to me by said deceased and I agree that in case any debts should come against said estate the same shall be refunded to said Executor or so much as will be necessary to pay said claims as witness my hand and seal this 22d day of June 1826. $133.33
Polly Urie
Test John Urie

The following receipts are from the estate file of her mother Agness.

Recd July 28th 1825 of John Parks & Richard Johnston Executors of Agness McDowell deceased one bed balster & pillows two sheets two blankets & one spinning wheel which were left as a legacy by said Agness McDowell deceased to Eliza Urie which we take in trust to be kept and delivered to her said Eliza Urie when she arrives to eighteen years of age. Witness our hands the date above written. Valued at $12.25 cts by David McNarry & James Martin.
George Beaty
Polly Urie
Witnesses David McNary
James Martin

Recd July 28th 1825 from John Park and Richard Johnston Executors of Agness McDowell the following property belonging to said estate.
[List Total Value = $58.50]
Recd the above property in full as designated by the last Will and testament of said decd the day and date above written.
Polly Urie
Attest John Urie
Know all men by these presents that I Polly Urie of Washington County and state of Pennsylvania do agree and bind myself to the Executors of the estate of Agness McDowell decd of the county and State aforesaid that notwithstanding I have recd from the said Executors the amount of property designated in the last Will of said decd and has receipted for the same, I will in case of a deficiency in the assets of the estate to pay the debts of said decd refund to the Executors the property or the piece thereof agreeable to the appraisment of said property. Witness my hand and seal this 4th day of August 1825.
Polly Urie
Attest John Urie

Received from Richard Johnston Executor of the last will and Testament of Agnes McDowell deceased the sum of fifteen dollars, it being a legacy bequeathed to us by said Decd ten dollars to John Urie and five dollars to his daughter Nancy Urie in said Will and we agree that in case any debts should come against said estate the same shall be refunded to said Executor or so much as will be necessary to pay said claims as witness our hands and seals this 22nd day of June 1826. $15.00
John Urie
Nancy Urie
Test Polly Urie

Received of Richard Johnston one of the executor of the estate of Mrs. Agness McDowell deceased fifteen dollars and also the sum of ten dollars in place of a cow, it being in full of the legacies bequeathed by said Mrs. Agness McDowell deceased to Thomas Urie one of the grandsons of said deceased hereby engaging to refund to the said executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate witness my hand and seal this 23th August 1826. $25.00
Thos Urie
Witness John Urie

Received of Richard Johnston one of the executors of the estate of Mrs. Agness McDowell deceased the sum of ten dollars in full of a legacy bequeathed by said Mrs. Agness McDowell Decd to Nancy Hazlet formerly Nancy Urie one of the grand daughters of said Decd hereby engaging to refund to said executor any part or the whole of said legacy if so required for the payment of debts that may or might hereafter arise against said estate witness our hands this 23th day of August 1826. $10.00
John Hazlet
Nancy Hazlet (x her mark)
Witness John Urie

James McDowell
Parents: John McDowell - Agness Bradford

James McDowell [November 1767 - Bf 11 March 1796] married Elizabeth MNU. Our identification of this James as the son of John is found in Document 28. We note also that his brother-in-law Alexander Scott served as an administrator of his estate. He is reported as having four sons in agreement with numerous records including the 1808 Will of his father.[Crumrine, 870]

John McDowell [29 December 1789 - Unknown]
Elijah McDowell [10 February 1791 - Unknown]. He is mentioned in 1812.[6]
William McDowell [28 February 1793 - Unknown] married Mary Moore daughter of Patrick Moore on 8 June 1817 by Rev. Matthew Brown
Samuel C. McDowell [15 March 1796 - 1847].

James and Elizabeth appeared in the following census records.

1790 Census Washington County PA
James McDowell

2 Males under 16: [John, Elijah]
1 Male 16 over: [James]
1 Female: [Elizabeth]

1800 Census Washington County PA
Widow McDowell
Straban

3 Males 0-9: [Elijah, William, Samuel]
1 Male 10-15: [John]
1 Female 25-44: [Widow]

The account of Betsey McDowell, Alexander Scott, and Walter Buchanan, Administrators of the Estate of James McDowell deceased, is found in File No. 15 of the loose estate papers of Washington County PA. We transcribe the documents in full — except for some lists — to show the complete story.

Document 1

I Promise for me or my ayrs [Sic: heirs] to pay unto John Hollcroft his ayrs or assigns the sum of fifteen pound lawful money of Pensa by the first day of January 1792 it being for value Received as Witness my hand and Seal this first day of ye December one thousand seven hundred and ninety one.
James McDowell
Witness Present
Scofield Brown

Document 2

April ye 27th 1795
I Promise to pay or cause to be paid unto Andrew McCullogh or his certain attorney his heirs or assigns the full & just sum of twelve pounds ten shillings good & lawful money of Pennsylvania for which I confess Judgment before John McDowell Esqr or any other Justice of the same County with stay of Execution untill the 25th Day of Decr Next for value received as witness my hand & seal the Date & year first above written.
James McDowell
Witnesses Present &C
Elisha Bonham
Elizabeth McDowell (X her mark)
No. 4 Jany 2nd 1800 Received of the within seven pounds ten shillings in part of the within Note
Andrew McCullouh
Jany 10th 1800 Received on the within the sum of £_.11.3. Interest 7.10
Andrew Cullouh

Document 3

Administration Bond of Betsy McDowell (x her mark), Alexander Scott, & Walter Buchanon with sureties Josiah Scott & Josiah Hains dated 11 March 1799 for James McDowell deceased.[KM Abstract]

Document 4

Exd from the Administrators of James McDowell Decd 15/ for acct of his Estate.
Parker Campbell

Document 5

Betsey McDowell Dr to the Estate of James McDowell deceased
[List of items with value, Total $227.32½]

Document 6

Washington County Ss
Personally appeared before me one of the Justices of the peace for sd County Josiah Hains and John McClean and made oath that they would value and aprise the goods and chattels of the Estate of James McDowell Deceased according to the best of their knowledge and sell March 15th 1799
Thomas McNary
An Inventory of appraisement of the goods and Chattles of the estate of James McDowell deceased
[Long List of items with appraised value = $465.38]
We do hereby certify the above inventory of goods and chattles of the estate of James McDowell deceased is just and true as witness our hands this 15th day of March AD 1799
Josiah Haines
John McClain

Document 7

An Inventory of goods [unreadable] of the Estate of James McDowell Deceased.
List: Purchaser - Item - Price
Betsey McDowell - one bucket - $0.13½
ditto - 1 do tin - $0.08½
ditto - 1 Churn & tree - $0.50
John McDowell - Gun 1 pair coffee mill - $1.90
ditto - 1 pair do - $2.41
Betsey McDowell - 2 pot racks & chain - $0.75
Betsey McDowell - 1 pot - $0.67
John McDowell Junr - 1 window frame - $1.70
John McDowell Cooper - 1 grind stone (Clarkes Docket) - $1.40
John McDowell Junr - 1 Shovel - $0.81
ditto - 2 turkey - $1.40
ditto - 1 Whetstone - $0.16½
John McDowell Junr - 1 pair haims - $0.75
John McDowell Cooper - 1 pair chains (Clarkes docket) - $0.88
Betsey McDowel - 1 bed quilt - $1.66
John McDowell Junr - 2 wearing apparel - $15.50
Betsey McDowell - 2 cajans - $0.27
ditto - 2 plates - $0.33
ditto - 6 do - $2.92
ditto - 1 coffee pot - $0.63
John McDowell - 1 bedstead (Junr) - $1.36½
Betsey McDowell - 1 chest - $1.31
ditto - 1 do - $2.90
Betsey McDowell - 1 spinning wheel - $1.12½
Betsey McDowell - 1 cuting box - $1.94½
Total $245.83

Document 8

James McDowel to Robt Black Dr
[List of tasks done with total cost = £0.15.0]
Cr by three lb Sugar & __ half bushel Petihes [Sic: Peaches?]
Washington County Ss
Personally appeared before me Andrew Munro one of the Justice of the Peace of the County aforesaid Robert Black, who was duly sworn, as the Law directs, Deposeth & said that the above a/c of Fifteen Shillings is justly due him by James McDowell and that he has no part thereof received.
Robt Black
Sworn before me this 18th day of March 1799. Probit 1/
Andw Munro

Document 9

Washington County Commonwealth Pennsylvania Ss
Personally Jabish Ames appeared before me one of the Justices of the Peace for said county and made oath according to Law that the within amount is just and true and the sum of one pound nine shillings & five pence was justly due to him by the within named James McDowell at the time of his Decease and that he hath not Received any part of the same or other satisfaction, therefore, March 20th 1799
Jabish Ames
Before
Geo: Craghead
Received the above amt in full of the administrators of James McDowell Deceased by me
Jaish Ames

Document 10

Recd 11th April 1799 of Alex Scott one of the admrs of the Estate of James McDowell Decd Two Dols & fifty Cents in full of granting letters taking Bond qualifying filing &C on acct of said Estate. 18/9
Samuel Clarke

Document 11

Recd Washington May 27th 1799 of Walter Buchannon Admr of James McDowell Decd one Dollar & ninety two cents being the fees for the appointing of Guardians for the minor children of the said Decd &C
David Redick Clk of
Orphans Court

Document 12

Recd Canonsburgh 11 July 1799 from Mrs McDowel one shilling and four pence being yet a Balance due to me of 11/72
Saml Neill

Document 13

1796 James McDowell D to Wm Whiteside
[List of items with costs]
Washington County Ss
Before me one of the Justices of the Peace in and for county aforesaid appeared William Whiteside and made oath according to law that the above account of one pound four shillings and four pence against James McDowell deceased is just and true and that he hath received no part thereof
William Whiteside
Sworn and subscribed the 13th day of July 1799
William Clark

Document 14

The Executors of James McDowell Dec 11 1798 to John W. Hillard Dr
[List of items with costs]
Washington County Ss } Before me the subscriber one of the Justices of the Peace and made oath according to Law that the above account as it stands stated against the Estate of James McDowell Decd is just and true except the Credit as above mentioned.
John H. Hillard
Sworn & subscribed before me this 24th July 1799
William Clarke

Document 15

Received of Elizabeth McDowel 3/9 for work in the year one 1799 for work done to James McDonel in the year 1798
James Truesdale

Document 16

1797 March 25 James McDowell to John Murphy Dr
[Small list with balance due]
Washington County Ss
Before me the subscriber one of the Justices of the Peace in and for the county aforesaid personally appeared John Murphy and made oath according to law that the above account of seven shillings & seven pence half penny against James McDowell deceased is just and true to the best of his knowledge and that he has received no part of the same.
Jno Murphy
Sworn and subscribed before me the 7th day of July 1800. Probit 1/
William Clarke
J. Murphy Proven account against the estate of J. McDowell
Received 14th July 1800 the within debt in full of eight shillings and seven pence half penny by the hand of Mr. Walter Buchanon for John Murphy. No. 7
Wm Clarke

Document 17

August the 3 day 1799
Received of Betsey McDowell six shillings of Road tax for John McDowell Duplicate for 1795
Likewise Received 5 shillings and 1 peny half peny for Josiah Hayns Duplicate for 1796
Likewise Received of Betsey McDowell of County tax 7.6 for the year 1798
Washington County Straban township and poor tax 9 pence ye say Received by me.
Thos Paramour

Document 18

Mr. McDowel Bought of Thos Roper Septr 3d 1799
£0.10.6 – 3 lb ye muslin at 3/0 per
0.3.0 – 1 lib Salt at 3/0 per
£0.13.6 – Recd in full
For Thos Roper
Isaac Hazlett

Document 19

Decr 8th 1798 then Settled with James McDowell and there remains due to me at Settlement £1.13.3 Contra Cr by 10 lb of Iron at /9 per pound £07.6 Balance Due £1.5.9 Probit £0.1.0
Washington County Ss } Before me the subscriber a Justice of the peace in and for the County aforesaid came Wm Caldwell who being sworn as Law Directs sayeth that the above Acct as it stands stated against the Estate of James McDowell is just and that he never Received any satisfaction but the Credit given.
William Caldwell
Sworn and Subscribed before me Novr 2nd 1799
James Mitchell
No. 3 Jany 13th Received the within acct in full of the administrators of James McDowell Deceased
William Caldwell

Document 20

Novbr 30th 1799
Received of Widow McDowel the sum of six Dollars it being for a coffin for her husband in full.
Danl Grubee

Document 21

Novbr 30th 1799
Received of Walter Buchanan the sum of six Dollars it being for the Coffin for the Widow McDowels Children.
Danl

Document 22

October the 23 1798
James MckDowel dr to one gallon and a half of whiskey at half a dollar per gallon 0.5.7/2
February the 13 99
and one gallon and a half of whiskey at his death 0.5.7/2
March the 15 99
and five gallons and a half of whiskey at three shillings per gallon at the vendue 0.16/6
£1.9.7½
Then Recd of Elisabeth Mckdowel on pound nine shillings and seven pence Recd by me
Samuel White

Document 23

20 August 1799 Mr. James McDowell to George Monro Dr
[List of items with costs]
Washington County Penn. Ss
Before me the subscriber one of the Justices of the Peace for sd County personally appeared the above George Monro who being duly sworn deposeth the above account as it stands stated is just and that he hath not received any satisfaction for the same except the Credit therein given, nor any other by his order.
George Monro
Sworn and subscribed before me Decr 28th 1799
Thos McNary
No. 8 Received the within sum of the Administrators of James McDowell deceas'd.
Geo. Monro

Document 24

No. 10 January ye 15th 1800 Then Received of Widow McDowel the sum of fifteen Shillings and seven pence Ye say Recd by me.
Robt Black

Document 25

1800 February 8th Received of Elizabeth McDowell one of the Administrators of James McDowell's Estate the sum of three shillings & six pence in full of the Road Tax, due in Straban Township for the year 1798, William Kenney, Supervisor by order of the Auditor of said Township. 3/6
Geo: Craghead

Document 26

James McDowell Dr
10/0 April 1797
13/9 May 1798
£1.3.9
Washington County Ss
Personally appeared before one of the Justices of the pleas for said County John McDowell Junior and made oath according Law that the Estate of James McDowell Deceased is justly indebted to him the above account of £1.3.9 and that he never Recd any part thereof nor any other person by his order.
John McDowell Junior
Given under my hand this 10th February 1800.
Thos McNary
John McDowell Junr acct No. 6
Feby 10th 1800 Received of the administrators of James McDowell Deceased the full amount of the within acct by me.
John McDowell Junr

Document 27

July 3rd ye 1795 then settled with James McDowl and remains due to me Robert Colwell
[List of tasks with costs]
Washington County Ss
Personally appeared Robert Coldwell the above named before me the subscriber one of the Justices of the Peace in and for said county and made oath according to Law that the above account is justly due to him by the above Named James McDowell at the time of his Decease and that he had not Received any satisfaction for the same.
Robart Coldwel
Sworn the 17th Day of February 1800 before
Geo: Craghead
Feb 18th 1800 Received above acct of six shillings & five pence by me
Robart Coldwell

Document 28

John McDowel Esqr for his sons Widow
£10.0 – to __ her Cathartiship 2/6 per dos
2.6 – Do to anodines
2.6 – To fever powders
3.9 – Do to a visit
18.9
September the 2d 1799
Hugh Thompson __
[Back side]
Received 21st June 1800 fo Mr Walter Buchanan one of the Administrators for James McDowell (deceased) two dollars and fifty cents in full of the within account for Hugh Thompson
Wm. Clarke
No. 24 Doctor Thompson a/c agt James McDowell Deceased

Document 29

July 24th 1800 Received of the adminrs of James McDowell Deceased the sum of five shillings for one days appraisement of the goods & chattels of said Estate By me.
Josiah Haines

Document 30

To the Honble the Judges of the Court of Genl Quarter Sessions of the peace &C
Dr James McDowell to Buchanon 1798 September 24 At Settlement D6-8
Washington County Ss
Before me the subscriber one of the Justices of the peace in and for the County aforesaid came Walter Buchanon and made oath according to law that the above account of six dollars and eight cents against James McDowell deceased is just and true and that he has received no part thereof.
W. Buchanon
Sworn and subscribed before me the 11th day of August 1800.
William Clarke

Document 31

James McDowell Note £19.0.0 No. 9
July 10th 1800 paid twenty Dollars of on the within __
Interest $19.20 August 28th 1800
Recd 19 Dollars 20 Cents in full of principal and interest of the within Note
at __ the administration of James McDowell Deceased By me
John Hollcroft

Document 32

The Estate of James McDowell Deceased
To Alex Scott Administrator Dr
1799
$1.00 – 11 March 1799 to one day taking out Letters of adm
$1.00 – 14 May 1799 to one day returning Inventory
$1.00 – 15 March 1799 to one day attending on appraisment
$1.00 – attending vendue
$1.00 – 19 March 1801 to one day attending Settlement of Estate
$5.00
Alexr Scott
Sworn to and subscribed before me this 19th day of March AD 1801
John Israel Register

Document 33

The Administration account Betsy McDowell, Alexr Scott and Walter Buchanon Administrators of all and singular the Goods and Chattels, Rights and Credits which were of Jams McDowell late of Washington County decd as well of all and singular the Goods and Chattels, Rights and Credits as also of their payments and disbursements out of the same, Viz:
6 Cash paid John McDowell Junr as per proven acct & rect – $3.17
Exhibited into the Register's Office the nineteenth day of March Anno Domini one thousand Eight hundred and One
Betsy McDowell (X her mark)
Alexr Scott
W. Buchanan
And sworn to and subscribed before me
John Israel Register

The following receipts appear in the Estate File for his father.

Document 1

Recd of Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased, the sum of three hundred and twenty seven dollars & five cents being the principle and interest due to me by the Executors for the one fourth part of the proceeds of a tract of land sold to Thomas Emery in conformity to my grandfather's will wherein he demised to me the one fourth part aforesaid. $327.05. June 6, 1811
John McDowell

Document 2

Recd of Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased the sum of three hundred and fifty six dollars and fifty cents being the principle and interest due to me by the Executors for the one fourth part of the proceeds of a track of land sold to Thomas Emery in conformity to my grandfather's will wherein he demised to me the one fourth part aforesaid. Washn Pd June 14th 1813. $356.50
Elijah McDowell
Witness Present
John Mead

Document 3

Received April the third one thousand eight hundred and fifteen from Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased the sum of three hundred and seventy eight dollars and seventy five cents being the principle and interest due to me by the Executors for the one fourth part of the proceeds of a track of land sold to Thomas Emery Jr conformity to my grandfather's Will wherein he demised to me the one fourth part aforesaid. I say received by me. $378.75.
Wm McDowell
Test William Allison

Document 4

Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased the sum of four hundred and twenty dollars being principle and interest due to me by the execution for the one fourth part of the proceeds of a track of land sold to Thomas Emery in conformity to my grandfather's will wherein he demised to me the one fourth part aforesaid. I say received by me this second day of October one thousand eight hundred and eighteen witness my hand. $420.00
Samuel McDowell
Test
Jos Quincy
Margret Quincy

Whereas in and by the last Will and Testament of John McDowell Esquire, late of the County of Washington in the State of Pennsylvania, deceased, I am entitled to a share of the distribution legacy therein bequeathed, and which remains due and owing to me, I do in consideration of a debt due by me to Patrick Moore, of the said County of Washington, assign, transfer and make over to him, his Executors, Administrators or assigns, my said share of the legacy aforementioned. And by these presents, do authorize and empower John Park, Revd Abraham Scott and Richard Johnson, Executors of the said Will, to pay the same to the said Richard Moore, his Executors, Administrators or assigns, and which payment when made is by me acknowledged to be full satisfaction of my share of the said legacy. Witness my hand and seal, the third day of May in the year of our Lord, one thousand eight hundred and twenty six.
William McDowell
Sealed and delivered in the presence of
Robert Hamilton
June 20, 1826 Recd from Richd Johnson, Exor of the last Will and Testament of John McDowell decd two hundred and twenty five dols on account of this order, and if the same is more than is due, then I agree to refund the same. Witness my hand and seal. $225
Patrick Moore (x his mark)
Witness
Jno Johnson
James McDowell

In addition to the within mentioned sum of two hundred and ninety five dollars I received June 20th 1826, I have now received of the estate of John McDowell Esqr Decd the sum of twenty five dollars which makes up the sum of two hundred and fifty dollars in full of the distribution Legacy bequeathed by said deceased and I do acknowledged I have received the above sum which is William McDowell full and equal share of said Estate and I agree that in case any debts should come against said estate the same shall be refunded to said Executor or as much as will be necessary to pay said claim as witness my hand and seal this 20th day of December 1826.
Patrick Moore (x his mark)
Witness Present $250.00
Jno Johnson
Margret Edwards

Received of Richard Johnston Executor of the last Will and Testament of John McDowell Esquire deceased the sum of twenty six dollars and sixty two cents a legacy bequeathed to me by said deceased and also thirteen dollars and thirty three cents my proportion of a legacy of ten pounds bequeathed to my brother John McDowell by said deceased and I agree that in case any debts should come against said estate, I will refund my proportion or equal part of said claimes unto the Executors of said estate as witness my hand seal this fifteenth day of April 1826. $40.00
William McDowell
Test John Johnston

Samuel C. McDowell
Parents: James McDowell and Elizabeth MNU

Samuel C. McDowell [15 March 1796 - 1847] married Jane MNU (grand daughter of Thomas McDowell). The following children have been identified.

Alice McDowell
Thomas McDowell
Sarah McDowell
Elizabeth McDowell

Samuel appears in the following census records.

1830 Census Holmes County OH
Samuel C. McDowell
Millersburg

1 Male 10-14:
1 Male 20-29:
1 Male 30-39: [Samuel]
1 Female 10-14:
2 Females 15-19:
1 Females 20-29:
1 Female 30-39: [Jane]
1 Female 40-49:

1840 Census Holmes County OH
S.C. McDowel
Hardy

1 Male 50-59: [Samuel]
1 Female 50-59: [Jane]

The estate file of Samuel C. McDowell in Holmes County OH is found at Ancestry.com. We transcribe the documents.

Document 1

I hereby relinguish my right of Administration on the estate of my deceased husband Samuel C. McDowell & request the appointment of G.W. Everett. Nov. 20, 1847. To the Judge of the Court of Com. Pleas.
Jane McDowell

Document 2

G.W. Everett asked to be appointed Administrator on the Estate of Samuel C. McDowell Deceased.
Probable amt of property $75.00
Offers for Bail John Taylor and J.S. Gilbert
Appraisers S.N. Weirich, S.C. Bevers & John Taylor

Document 3

Recd of G.W. Everett, Adr of S.C. McDowell decd four dollars and fifty cents, our fees for holding court to grant Letters of Administration. Nov 20, 1847
S. Hunt
Edward Hall
John Darnell}
Associate Judges

Document 4

The State of Ohio Holmes County Ss
We the undersigned do make solemn oath that we will well and truly, honestly and impartially appraise the Estate and property that may be exhibited to us belonging to said Estate of Samuel C. McDowell late of said Holmes County Deceased, and perform the other duties required by law of us in the premises as appraisers &C according to the best of our Knowledged and ability.
S.N. Weirich
John Taylor
S.C. Bever
Appraisers of said Estate
Sworn to and Subscribed before me this 22nd day of November A.D. 1847
John Carbus? JP
We the undersigned appraisers of the Estate and property of Samuel C. McDowell, Deceased after being duly sworn have made an inventory and appraisement thereof &C, as follows.
[List with value]
The State of Ohio Holmes County Ss
G.W. Everett Administrator of the Estate of Samuel C. McDowell Deceased, makes solemn oath, that the within inventory of said Estate is in all respects just and true, and contains a true statement of all the Estate and property of the deceased, which has come to the Knowledge of affiant, being assets &C and particularly all money, bank bills, or other circulating medicine belonging to the deceased, and all just claims against the affiant or other persons, according to the best of his Knowledge.
G.W. Everett
Sworn to and subscribed before me this 15th day of December A.D. 1847.
M. Welker
Sam. C. McDowell decd Appraisment List
Filed Dec 15, 1847
Recorded

Document 5

[Long List]
Name: John McDowell; When due: April 1st 1837; Principal: 32.00; Interest; 31.38; Aust dues: 63.38; Good; Holmes Co
We the undersigned appraisers of the Estate of Samuel C. McDowell decd after examining the notes and accounts of said Estate appraise the same at sixty dollars and twelve cents.
S.N. Weirich
John Taylor
S.C. Bever
Appraisers

Document 6

The following is a schedule of property so belonging to the Estate of Samuel C. McDowell Deceased, set off by the undersigned for the support of Jane McDowell his widow there being no minor children, to wit:
[List].
And there being no other property of a suitable kind for the support of the widow, we therefore allow her two hundred dollars in money to be paid out of the property of said Deceased.
S.N.Weirich
John Taylor
S.C. Bever
Appraisers

Document 7

To the Court of Common Pleas within and for the County of Holmes and State Ohio
The undersigned to whom was refered the final account the Exhibit of G.W. Everett Administrator of Samuel C. McDowell dec makes the following report to wit:
From the returns made to the Court by said Administrator (he the said Administrator is chargable with the sum of one hundred and thirty five dollars and fifty cents on account of claims that came into his hands as such Administrator, the said Administrator is entitled to a credit __ the sum one hundred and forty dollars and fifty five cents for which he has filed voucher No (4) for one hundred and thirty two dollars and forty four cents and eighty dollars and thirteen his per centum, Voucher No. 1, 2, 3, & 5 amounting in all to fourteen and eighty four cents was paid by Jane McDowell widow of S.C. McDowell dec
the acct will stand thus administrator
Claims a credit of 140.55
Adm charges himself 135.50
Balance due Administrator is $5.05
five dollars and five cents
All of which is Respectfully submitted Feb 2d 1849. Com ashe_ be al_ned for his fees $3.00
John Huston
Master Con in Chg

Document 8

Received of G.W. Evertt Adm of S.C. McDowell dec formerly of Holmes Co. Ohio $1.00 for publishing notice of his appointment in the Holmes [do Unity] Dec. 18, 1847.
V. Caskey

Document 9

Received of G.W. Everett Administrator of the Estate of Samuel C. McDowell Deceased three dollars, being our fees in full as appraisers of the personal property of said Estate. August 28th A.D. 1848.
S.R. Weirich
John Taylor
S.C. Bever

Document 10

1848, Sept 15. Recd of G.W. Everett, Adm of S.C. McDowell, decd six dollars & twenty four cents, my fees on the said estate, including my fees on final account.
M. Welker Clk

Document 11

Received of G.W. Everett, administrator of the Estate of Samuel C. McDowell deceased the sum of one hundred and thirty two dollars and forty two cents being the amount of the appraisement of the personal property, notes and book accounts and Receipts as follows to wit:
[List of names with amount]
John McDowell note $63.38
All of the above mentioned notes, accounts, and Receipts and other articles were appraised by the appraisers at one hundred and thirty five dollars and fifty cents and taken by the widow at the appraisement. December 16th 1847.
Jane McDowell
Widow of Samuel C. Mcdowell, Deceased

Document 12

Dr The Estate of Samuel C. McDowell, Deceased, in account with George W. Everett Administrator of said Estate Cr
[Dr List]
Dec 16th 1847 Paid Jane McDowell widow, part of her yearly support 4. – $132.42
[Cr List = $135.50]
The State of Ohio, Holmes County Ss. I G.W. Everett, Administrator of the said Estate of Samuel C. McDowell, Deceased, Do make solemn oath that the above account and the vouchers therein referred to contain a true and correct account of the said Estate, as I verily believe.
G.W. Everett Administrator of
of the Estate of S.C. McDowell, Deceased
Sworn to and Subscribed before me this 5th day of September A.D. 1848.
M. Welker Clk
Final Account of G.W. Everett, administrator of the Estate of Samuel C. McDowell Deceased
Recorded
Filed Sept 11, 1848 Entered
Huston Clk

Sarah McDowell
Parents: John McDowell - Agness Bradford

Sarah McDowell [24 October 1769 - 6 April 1857 CHRH/FG] married John Park [18 December 1758 - 30 May 1832 CHRH/FG] in June 1787. They had the following children.

Agnes (Nancy) Park [31 July 1788 - 16 July 1866 MPROS/FG] married Dr. John White [1786 - 19 August 1853 MPROS/FG] on 31 October 1809.
Gen John Park [16 September 1792 - 18 January 1862 CHRN/FG] married Martha Connelly [16 August 1807 - 31 August 1831 CHRH/FG].
Samuel M. Park [25 December 1795 - 1 April 1823 CHRH/FG]
William Park [15 July 1797 - 6 November 1870]
Margret Park [15 March 1800 - 30 November 1884 WEST/FG] married William E. Wilson [1791 - 2 October 1870 WEST/FG] in 1822.
James Park [30 November 1802 - 11 February 1882 OAK/FG] married Anna J. Hamilton [28 March 1819 - 2 August 1899 OAK/FG]
Isabel Park [16 May 1805 - 15 August 1838] married John Vance.
Sarah Park [18 December 1807 - 1 January 1879 MEL/FG] married John Hickman [2 March 1789 - 16 February 1887 MEL/FG]
McDowell Park [6 March 1810 - 24 April 1877]
Rebecca Park [14 November 1814 - 18 April 1875 ALL/FG] married a Rankin

Sarah and John appeared in the following census records.

1800 Census Washington County PA
John Parks
Cecil

4 Males 0-9: [John, Samuel, William]
1 Male 26-44: [John]
1 Female 26-44: [Sarah]

1810 Census Washington County PA
John Park
Cecil

2 Males 0-9: [James, McDowell]
3 Males 10-15: [John?, Samuel, William]
1 Male 45 over: [John]
3 Females 0-9: [Margaret, Isabel, Sarah]
1 Female 26-44: [Sarah]

1820 Census Washington County PA
Jno Park
Cecil

1 Male 10-15: [McDowell]
1 Male 16-18: [James]
2 Males 16-25: [Samuel, William]
1 Male 26-44: [John]
1 Male 45 over: [John]
1 Female 0-9: [Rebecca]
1 Female 10-15: [Sarah]
2 Females 16-25: [Margaret, Isabel]
1 Female 45 over: [Sarah]

1830 Census Washington PA
John Parkes
Cecil

2 Males 0-4:
1 Male 15-19:
1 Male 20-29:
2 Males 30-39:
1 Male 60-69: [John]
1 Female 5-9:
1 Female 10-14:
1 Female 15-19: [Rebecca]
1 Female 40-49: [Sarah?]

The following receipts appear in the Estate File of John McDowell.

Received of John Park Senr one of the Executors of John McDowell Esqr deceased the sum of twenty five dollars sixty seven in full of a legacy bequeathed by the said John McDowell Esqr to Nancy Park one of the granddaughters of said deceased since intermarried with John White Jr hereby stipulating and engaging to refund any part or the whole of the said legacy if so required for the payment of debts that may or might arise against said estate witness our hands this 18th day of July AD 1821.
Nancy White
John White Jr

March the 6th 1826. Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased, late of Strabane township Washington County, the sum of twenty six dollars and sixty six cents in full of a legacy bequeathed to me by my grandfather in his last will and Testament, and I agree that in case any debts should come against said estate I will refund my proportion or equal part of said claimes unto the Executors of said estate as witness my hand. $26.66

March the 6th 1826. Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased, late of Strabane township Washington County the sum of twenty six dollars and sixty six cents in full of a legacy bequeathed to me by my grandfather in his last will and Testament, and I agree that in case any debts should come against said estate, I will refund my proportion or equal part of said claimes unto the Executors of said estate as witness my hand. $26.66

Received of Richard Johnston Executor of the last Will and Testament of John McDowell Esquire deceased the sum of two hundred and sixty six dollars and sixty six cents bequeathed in said will to us and we do further obligate ourselves our heirs Executors and administrators to refund and pay over to the said Richard Johnston his heirs Executors administrators or assigns the whole or any part of our said legacy if it shall be required to pay and satisfy any debts or demands that may hereafter appear against the estate of the said deceased witness our hands and seals this 10th day of June 1826. $266.66
John Park
Sarah Park

Received of Richard Johnston one of the executors of the Estate of John McDowell Esquire deceased the sum of five hundred dollars in full of the distributive legacy bequeathed by said deceased who did in his last will and Testament order and ordain that one sixth part of the residue of his estate should be paid to Sarah Park, wife of John Park, and we do acknowledge we have received the above sum of five hundred dollars in full of our share of said estate, and we agree that in case any debts should come against said estate the same shall be refunded or as much as will be necessary to pay said claims as witness our hand this fifth day of October 1826. $500.00
John Park
Sarah Park
(x her mark)
Witness present
John Johnson
Richard Campbell

The following receipts appear in the Estate File of Agness McDowell.

Received of John Park Senr one of the executors of the estate of Mrs. Agness McDowell deceased the sum of five dollars in full of a legacy bequeathed by the said Mrs. Agness McDowell deceased to Nancy White formerly Nancy Park one of the grand daughters of said deceased hereby engaging to refund to the said executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate. Witness our hands this 18th July AD 1826.
Nancy White
John White

Received from Richard Johnston one of the Executors of the last Will and Testament of Agness McDowell deceased twenty dollars being a legacy bequeathed to me in said will and I agree that in case any debts should come against said estate, the same shall be refunded to said Executor or so much as will be necessary to pay said claims as witness my hand and seal this 21th of July 1826. $20.00

Rachel McDowell
Parents: John McDowell - Agnes Bradford

Rachel McDowell [17 November 1773 - 24 March 1812 CHRH/FG] married Alexander Scott [26 December 1763 - 23 December 1842 MAR/FG] on 18 November 1790 in Somerset County PA. They had the following children.

Violet Scott [15 August 1791 - 13 November 1876 IBE/FG] married William Colmery [27 May 1783 - 10 May 1847 IBE/FG] on 12 April 1810 in Strabane, Washington County PA.
John Scott [29 September 1798 - 30 June 1864 RIC/FG] married first to Elizabeth Skelly [1800 - 18 December 1835 MONT/FG] on 3 April 1821 in Harrison County OH and second to Mary M. Hunt [21 September 1810 - 25 June 1875 BRE/FG] on 11 September 1839 in Jefferson County OH.
William Scott [8 April 1794 - 30 October 1855 MAN/FG] married Elizabeth Kerr [April 1804 - 9 June 1828 PIG/FG] on 27 October 1821 in Washington County PA and second to Rebecca Hughes [11 November 1808 - 28 March 1878 MAN/FG]
Agness Nancy Scott [24 January 1796 - 27 March 1864 SJO/FG] married Thomas Bell [1790 - 30 October 1865 SJO/FG] on 3 February 1814 in Strabane, Washington County PA.
Sarah Scott [30 January 1801 - 28 June 1878 MAR/FG] married John Kerr [1796 - 13 March 1855 MAR/FG]
Josiah Scott [1 December 1803 - 15 January 1879 OAKW/FG] married first to Elizabeth McCracken [11 December 1808 - 27 December 1844 OAKW/FG] on 8 February 1838 in Crawford County OH and second to Susan Elizabeth Moffett [28 June 1814 - 29 June 1891 OAKW/FG] on 4 May 1846 in Hamilton OH.
James B. Scott [1807 - 29 March 1853 BLO/FG] married Susan(ah) Robbins [6 March 1822 - 18 November 1900 GAR/FG] on 16 March 1846 in Wood County OH.
Rachel Scott [18 August 1810 - 10 August 1895]

Alex appeared in the following census records.

1790 Census Washington County PA
Alex Scott

3 Males under 16:
1 Male 16 over: [Alex]
1 Female:

1800 Census Washington County PA
Alexander Scott
Straban

2 Males 0-9: [John, William]
1 Male 26-44: [Alexander]
2 Females 0-9: [Violet, Agness]
1 Female 26-44: [Rachel]

1810 Census Washington County PA
Alexander Scott
Strabane

2 Males 0-9: [Josiah, James]
2 Males 10-15: [John, William]
1 Male 45 over: [Alexander]
1 Female 0-9: [Sarah]
1 Female 10-15: [Agnes]
1 Female 26-44: [Rachel]

1820 Census Washington County PA
Alexander Scott
Strabane

2 Males 10-15: [Josiah, James]
1 Male 16-25: [William]
1 Female 0-9:
1 Female 10-15:
1 Female 26-44:
1 Female 45 over: [Rachel]

1830 Census Washington County PA
Alexander Scott
Strabane

1 Male 20-29:
1 Male 70-79: [Alexander]
1 Female 15-19:

1840 Census Knox County OH
Alex Scott
Martinsburg

1 Male 70-79: [Alex]
1 Female 20-29:

The following receipts are found in the Estate File of Rachel's father John McDowell.

Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr Decd late of Straban township Washington County the sum of twenty six dollars and sixty six cents in full of a legacy bequeathed to me by my grandfather in his last will and testament and I agree that in case any debts should come against said estate I will refund my proportion or equal part of said claims unto the Executors of said estate as witness my hand this twenty first day of March 1826. $26.66

Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr deceased, late of Strabane township Washington County Penn the sum of twenty six dollars and sixty six cents in full of a legacy bequeathed to me Agnes Scott daughter of Alexander and Rachel Scott by my grandfather in his last will and testament and I agree that in case any debts should come against said estate I will refund my proportion or equal part of said claims unto the Executors of said estate as witness our hands this 22th day of March 1826.
Thomas Bell
Vany Bell
Wm Bell

Received from Richard Johnston Executor of the last will and Testament of John McDowell Esquire deceased late of Straban township Washington County the sum of twenty six dollars and sixty six cents in full of a legacy bequeathed to me by my grandfather and I agree that in case any debts should come against said estate I will refund my proportion or equal part of said claims unto the Executors of said estate as witness my hand and seal this 17th day of June 1826. $26.66
Test Alexr Scott

Received of Richard Johnston one of the Executors of the last will and Testament of John McDowell Esquire deceased the sum of two hundred and sixty six dollars and sixty six cents which sum was bequeathed to my wife Rachel Scott by her father in said will and Testament. Now I Alexander Scott husband of said Rachel Scott and administrator of her estate have received the above sum of two hundred and sixty six dollars and sixty six cents in full of said legacy, and I agree that in case any debts should come against said estate the same shall be refunded to said executor or as much as will be necessary to pay said claims as witness my hand this seventh day of September 1826. $266.66
Alexr Scott Admr
Attest John Urie

Received of Richard Johnston Executor of the last will and Testament of John McDowell Esquire deceased the sum of five hundred dollars in full of the distribution legacy bequeathed to my wife Rachel Scott deceased by her father who did will and ordain that one sixth part of the residue of his estate should be paid to said Rachel Scott deceased. Now I Alexander Scott husband of said Rachel Scott and administrator of her estate have received the above sum of five hundred dollars in full of her share of said McDowells estate, and I agree that in case any debts should come against said estate the same shall be refunded to said executor or as much as will be necessary to pay said claims as witness my hand this seventh day of September 1826. $500.00
Alexr Scott Admr
Witness
John Urie

The following receipts are found in the Estate File of Rachel's mother Agness McDowell.

October 24th 1825 Recd from John Park and Richard Johnson Executors of the estate of Agness McDowell Decd one dresser which was appraised at one dollar and fifty cents which said Decd bequeathed to me in her last Will, and I agree that in case any debts should come against said estate the same shall be refunded to said Executors or so much as will be necessary to pay the claims.

Received of Richard Johnston one of the Executors of the estate of Mrs. Agness McDowell deceased the sum of ten dollars in full of a legacy bequeathed by said Mrs. Agness McDowell to Nancy Bell, formerly Nancy Scott, one of the grand daughters of said Decd hereby engaging to refund to said executor any part or the whole of said legacy if so required for the payment of debts that may or might hereafter arise against said estate as witness our hands this 25th day of October 1826. $10.00
Witness present Alexr Scott

Rebecca McDowell
Parents: John McDowell - Agnes Bradford

Rebecca McDowell [5 March 1776 - 6 January 1855 TENT/FG] married Rev. Abraham Scott [19 June 1763 - 19 March 1840 TENT/FG] on 18 June 1793 in Washington County PA. They had the following children.

William McDowell Scott [22 March 1794 - 27 July 1864 CLEA/FG] married Margaret McConnell [Unknown - 15 September 1872 CLEA/FG] on 17 June 1819 in Jefferson County OH.
Violet Scott [22 December 1797 - 30 June 1855 BEE/FG] married James Simpson [14 July 1791 - 8 December 1871 BEE/FG] on 20 June 1816 in Washington County PA.
Nancy Scott [18 March 1800 - 20 September 1871 BING/FG] married William Marshall [1800 - 1873 BING/FG] on 31 January 1827 in Jefferson County OH.
Josiah Scott [3 April 1802 (May 1802 at FG) - 1871 (9 June 1869 at FG) JACK/FG] married Maria Lawson [3 September 1811 - 30 September 1831 CRAB/FG] on 24 November 1830 in Belmont OH and Mary Jane Bingham on 26 November 1833 in Harrison County OH.
John Scott [8 May 1804 - 31 July 1819]
James Scott [5 September 1806 - 18 February 1879] married Mary Foster on 3 June 1828 in Harrison County OH.
Rebecca Scott [2 April 1809 - 29 May 1836 TENT/FG] married Dr. Adonijah Parrish [1815 - 13 April 1866 PRAI/FG] on 29 July 1835 in Jefferson County OH.
Abraham Scott [27 May 1811 - 1 December 1811 (1813 at one source)]
Abraham Park Scott [29 April 1814 - 4 September 1889 CLEA/FG] married Mary Woods [14 March 1814 - 31 May 1913 CLEA/FG] on 23 January 1841 in Jefferson County OH.
Samuel Scott [14 April 1816 - 26 January 1885 ANN/FG] married Permelia Betz [19 March 1819 - 15 December 1894 ANN/FG] on 6 April 1843 in Jefferson County OH.
Alexander Foster Scott [11 March 1819 - 25 November 1865 CAD/FG] married Eleanor Barnes [1 September 1826 - 10 September 1894 CAD/FG]

Rebecca and Abraham appeared in the following census records.

1820 Census Jefferson County OH
Abraham Scott
Warren

3 Males 0-9: [Abraham, Samuel, Alexander]
1 Male 10-15: [James]
1 Male 16-18: [John]
2 Males 16-25: [William, Josiah]
1 Male 45 over: [Abraham]
1 Female 10-15: [Rebecca]
1 Female 16-25: [Nancy]
1 Female 26-44: [Rebecca]

1830 Census Jefferson County OH
Abram Scott
Wells

2 Males 10-14: [Samuel, Alexander]
1 Male 15-19: [Abraham]
1 Male 20-29: [Josiah]
1 Male 60-69: [Abraham]
1 Female 20-29: [Rebecca]
1 Female 50-59: [Rebecca]

The following receipts are found in the Estate File of Rebecca's father John McDowell

Received of Richard Johnson Executor of the last will and Testament of John McDowell Esquire decd the sum of two hundred and sixty six dollars and sixty six cents bequeathed in said will to us, and we do further obligate ourselves our heirs Executors and administrators to refund and pay over to the said Richard Johnston his heirs Executors administrators or assigns the whole or any part of our said legacy if it shall be required to pay and satisfy any debts or demands that may hereafter appear against the estate of the said deceased. Witness our hands and seals this fifth day of May one thousand eight hundred and twenty six. $266.66
Abm Scott
Rebeca Scott

Received of Richard Johnston one of the Executors of the Estate of John McDowell Esquire deceased the sum of five hundred dollars in full of the distributive legacy bequeathed by said deceased who did in his last will and Testament did order and ordain that one sixth part of the residue of his estate should be paid to Rebekah Scott wife of the Revd Abraham Scott and we do acknowledge we have received the above sum of five hundred dollars in full of our share of said estate, and we agree that in case any debts should come against said estate the same shall be refunded or as much as will be necessary to pay said claims as witness our hands this fifth day of October 1826. $500.00
Abm Scott
Rebeca Scott
Witness present
Richard Campbell
John Johnson

The following receipt is confusing in that John Scott supposedly died in 1819.

Received of Richard Johnson one of the Executors of the estate of John McDowell deceased the sum of 26 dollars & 66 2/3 cents in full of a legacy bequeathed by the said John McDowell deceased to John Scott son of Abm Scott one of the grandsons of sd deceased hereby engages to refund to the Executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate. Witness my hand this 23rd day of November 1836.
Witness
Josiah Scott

Received of Richard Johnston one of the Executors of the estate of John McDowell deceased the sum of 26 dollars & 66 2/3 cents in full of a legacy bequeathed by the said John McDowell deceased to William Scott son of Abm Scott one of the grandsons of said deceased hereby engaging to refund to the Executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate. Witness my hand this 23rd day November A.D. 1826.
William Scott

Received of Richard Johnston one of the Executors of the estate of John McDowell deceased the sum of 26 dollars and 66 2/3 cents in full of a legacy bequeathed by the said John McDowell deceased to Nancy Scott daughter of Abm Scott and one of the granddaughters of the said deceased. Hereby engaging to refund to the Executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against sd estate. Witness my hand this 5th day of December 1826.
Witness present
Josiah Scott

The following receipt is found in the Estate File of Rebecca's mother Agness McDowell

Received of Richard Johnston one of the executors of the estate of Mrs. Agness McDowell deceased the sum of five dollars in full of a legacy bequeathed by the said Mrs. Agness McDowell deceased to Nancy Scott daughter of Abraham Scott, one of the grand daughters of said deceased hereby engaging to refund to the Executor any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate witness my hand this 25 day of July 1826. $5.00
Witness Josiah Scott

John McDowell
Parents: John McDowell and Agness Bradford

John McDowell [c1780 - 1805] married Margaret MNU [c1780 - 1854)]. He is often referred to as Junior. She later married an Eckles. As shown below, they had the following children.

James McDowell [13 September 1799 - 27 July 1872 BTH/FG] married Margaret Van Emmons [11 February 1799 - 1 September 1867 BTH/FG].
John McDowell married Jane MNU.
Nancy Bradford McDowell [1803 - December 1859] married Matthew Borland [20 March 1798 - 1838] on 7 June 1821 in Washington County PA.
Margaret McDowell [1805 - 18 October 1842 GRE/FG] married Ephraim Herriott [11 July 1795 - 23 June 1864 KEEN/FG] on 2 March 1824.

They appreared in the following census records.

1800 Census Washington County PA
John McDowell Junr
Straban

1 Male 0-9:[James]
1 Male 16-25: [John]
1 Female 16-25: [Margaret]

1810 Census Washington County PA
Margaret McDowel
Strabane

1 Male 0-9: [John]
1 Male 10-15: [James]
2 Females 0-9: [Nancy, Margaret]
1 Female 26-44: [Margaret]

The following property was sold to the guardians of John's children and James and John sold it in 1826.

Alexander Scott & wife to John McDowell and James McCorkle guardians of minor children of John McDowell Junior deceased by exchange of land. Children: James McDowell, John McDowell, Nancy Bradford McDowell, and Peggy McDowell. 123-acre 4-perch tract on waters of Chartiers Creek beginning at a White Oak adjoining land of Andrew Vennaman S70W 104 perches to a Black Jack Oak, N23W 100 perches to a Sugar tree, N25W 19.5 perches to a Linn tree, N72W 5.5 perches to a Sugar tree, N54 perches to a Crab tree, N31E 17.5 perches to a Sugar tree, N61E 50 perches to a White Oak, S57½E 79 perches to a White Oak, S18W 29 perches to a White Oak, S6W 40 perches to a White Oak beginning subject to dower of widow. Signed: Alexd Scott, Rachel Scott. Witness: Thos McNary. Acknowledged 1808 and recorded 22 May 1809.[KM Abstract]
WashingtonDB1U20:544-545 [blank] 1808

James McDowell & wife Margaret of Strabane Township Washington County, John McDowell & wife Jane of Fayette Township Allegheny County to John Beald of Straban Township. James and John seized in demesne of 141-acre tract in Straban Township beginning at a White Oak, thence by land of Andrew Vaneman S70W 104 perches to a Black Jack, thence by land of William Smith N23W 1(2)1 perches to a Sugar tree, thence by the same and land of John Scott N25W19 perches to a Lynn tree, thence by land of the said John Scott N75W 5.5 perches to a stump in the creek, North 47 perches to a stone, N25½E 20 perches to a stone, thence by the same and land of George [Steel] N61W 80 perches to a White Oak, thence by land of George [Steel] N14W 56 perches to a stone, S73E 13 perches to a stone, thence by land of John Kerr S53E 94 perches to a White Oak, S31W 60 perches to a White Oak, thence by the same and land of James McCorkle S58E 81 perches to a stone, thence by land of James McCorkle S18½W 30 perches to a stone and S6W 40 perhces to the beginning. Signed: James McDowell, Margaret McDowell, John McDowell, Jane McDowell. Witnesses: James Wilson, Thomas Smith. Acknowledged 25 May 1826 and recorded 10 October 1826.[KM Abstract]
WashingtonDB2K35:19-20 25 May 1826

Following the death of John, Margaret served as his Administratrix. An account of her administration of his estate is found in File No. 34, 1808, a collection of loose documents. We have transcribed these documents in approximately chronological order starting intially with the management of his estate and followed by supporting documents.

Document 1

Administration Bond of Margaret McDowell with sureties James McCorkle & Edward Todd dated 27 February 1805 for John McDowell Junior deceased.[KM Abstract]

Document 2

An Inventory of the Estate of John McDowell Junr late of Strabane Township County of Washington and State of Pennsylvania Deceased Appraised by us the Subscribers.
[List of items with value: Total = $524.33]
Being called upon by the Widow of John McDowell Decd, we have taken the foregoing Inventory of the goods & Chattles of the Decd being all that was Exhibited to our view and appraised it according to the best of our Judgment. Given our hands this 15 Day of March AD 1805.
Robert Machan
Thomas Paramore } Appraisers
Washington County Ss.
Before me the Subscribing Justice on the 15th Day of March AD 1805 Personally came Thomas Paramore & Robert Machan the Subscribers & Being duly Sworn Deposeth and Saith that the foregoing Inventory of the Estate of John McDowell Decd is a full and Entire list and appraisment of all the Goods & Chattles Rights & Credits of the sd Decd that came to their hands or under their view according to the best of their knowledge & further saith not.
Thomas Paramor
Robert Mchan
Sworn & Subscribed the day & year above written Before me
Thos McNary
Inventory & Appraisment of the Estate of John McDowell Decd
March 1805
Return'd 27th March 1805

Document 3

The following list contains the articles kept by the Widow of John McDowell Junr decd at the appraisement, viz
[List with value: Total = $210.44]
Acknowledged by me May 26th 1808
Marge McDowell
Exhibited May 26th 1808

Document 4

Sales of sundry goods and cattle [Sic: chattel] at the vendue of the Estate of John McDowell Decd on the 8th Day of January 1805 and April the 9th 1805.
[List: purchaser - item - price]
Alexander Scott – one Broad Axe – $2.00
Alexander Scott – one Horse – $74.00
Alexander Scott – one Heifer – $6.00
Alexander Scott – one Sythe & hangings – $0.82
Test Robert Machan
Amount of Vendue bill – $340.98½
Amount of Articles kept by the widow at appraisement – 210.44
$551.42½
Deduct amount of Inventory – $524.33
Gain at Sale – $27.09½
Vendue Bill includes No. 1 and 2
John McDowell Deceased
Sales of the Estate of John McDowell Decd
Exhibited Augt 1806
[List for 9 April 1805: Total $103.82]
The foregoing is a true List of Articles and prices of Articles late the property of John McDowell Junr of Strabane Township Washington County Decd which Articles was Sold at publick vendue on the Ninth day of April AD 1805.
Certified by Robert Machan Clerk of sd vendue.
Vendue Bill 2nd John McDowell Junr Deceased
Vendue List
April 9th 1805
341.01 …
443.93 – Payment
341.01
102.92 – Difference
45.05 – In favour
147.97 – Widows part
443.93
13.10
457.03 Doll __
149.34 Widows part

Document 5

Due to Doctor Bean one Dollar and fifty three Cents by me.
John McDowell
July 26th 1805
November 12 1804 Received of Margit McDowell being my account against her in full by me.
Frances Beans
No. 4 Washington County November 1804
The Admx says that the within receipt embraces a small account of Medicine got by her husband after the taking of the within due bill.
John McDowell 6 mile from town

Document 6

April 1804 {The Estate of John McDowell Junr Decd Dr to David Smylie to a remainder of an acct for Taylor work one Dollar and twenty three cents.
David Smylie
Washington County Ss. On the 21 Day of April 1808 Before me the Subscribing Justice Came David Smylie who being duly sworn Deposeth and Saith that the above act as Stated is Just and true and that he nor any person for him ever Recd the same or any part thereof till Recd from Margaret Dowell the Administratrix of the Estate of John McDowell Decd
David Smylie
Sworn and Subscribed the day and year aforesd before.
Robert Machan
I do certify that on the 9th Day of March 1805 I Recd the amount of the Above Accompt of Margaret McDowell Administratirx of the Estate of John McDowell Decd without Being attested She knowing it was Just & at that time and administration of the Estate not understood by sd Administratrix or by me.
David Smylie
Witness Present
Robt Machan

Document 7

1804 {The Estate of John McDowell Junr Decd Dr to Ralph Atkison for Reaping – Eighty cents
Ralph Atkinson
Washington County Ss. On the 21 Day of April AD 1808 Before me the Subscribing Justice in & for the County afsd came Ralph Atkison who being duly sworn deposeth and saith that the above accompt as Stated is Just and true and that he nor any person for him Ever Recd the same or any part thereof untill Recd of Margaret McDowell Administratrix of the Estate of John McDowell Decd and that after his Decease.
Ralph Atkinson
I do certify that on the 25 day of feby 1805 I Recd the Amount of the Above accompt of Margaret McDowell Administratrix of the Estate of the sd John McDowell Decd without being Attested thereto She knowing the Accompt to be Just and it being in lieu to Settle the Estate without administration. Given under my hand the 21 April 1808.
Ralph Atkinson
Witness Present
Robert Machan

Document 8

1804 {The Estate of John McDowell Junr Decd Dr to William Atkison for carpenter work done at Spring house – $12.92
Do to Do for Sundries of work – $1.25
$14.17
William Atkison
Washington County Ss. On the 23d Day of April 1808 before me the Subscribing Justice came William Atkison and being Duly sworn Deposeth and Saith that the above acct is Just and true and that he nor any person by his order ever Recd the same or any part thereof untill Recd of Margt Dowell Administratrix of the Estate sd John McDowell after his Decease.
William Atkison
Sworn & Subscribed the day and year Afsd before
Robert Machan
April 15th 1805 then Recd of Margaret McDowell Administratrix of the Estate of John McDowell Decd the Sum of fourteen Dollars & Seventeen cents in full the within Accompt (and in full of all accts against the said Estate) the same being a debt contracted by the Decd in his lifetime & paid by the administratrix without being attested she Knowing it Just.
William Atkison

Document 9

1804 { The Estate of John McDowell Junr Decd Dr to Jacob Douthett to a remainder of an account for Mason work done in the lifetime of the Decd – $4.00
Washington County Ss. On the 19th Day of April 1808 before me the Subscribing Justice of the peace in and for the County afsd appeared Jacob Dowthet who being Duly Sworn deposeth and Saith that the Above acct as Stated is Just and true and that he never Recd the same or any part thereof from the decd or any person for him till Recd by Virtue of a Rect under the hand of Alexander Dowthet Given by sd Alexr to the Administratrix of sd Estate.
Jacob Douthett
Sworn and Subscribed the day and year afsd before
Robert Machan
Washington County Ss
These are to certify that on the 19th of April 1808 by the hand of Robert Machan for a Margaret McDowell Administratrix of the Estate of John McDowell Decd I Recd a receipt Dated October the Eighteenth 1805 Given by Alexander Dowthet for the Amount of the within Accompt which I acknowledged as payment full for the within Accompt Recd ye me.
Jacob Dowthett
Witness Present
Robert Machan
No. 10 Jacob Douthetts Accompt & Rec't

Document 10

Six months after the Date hereof we or either of us do promise to pay or cause to be paid unto Andw Frees or his assigns the just sum of eight dollars and thirty one cents lawful money of Pennsylvania with lawful interest from due untill paid, it being for value Recd as Witness our hands and seals this 16 Day of October 1804
J(torn)
Witness present
Robert McClellan
That the Above note was executed and Given to me the Subscriber by John McDowell (Junr Decd) in his lifetime for a Just debt of his own contracting. And that through the hand of James McCorkle I have Recd the Contents of the same above note of Margaret McDowell Administratrix of the Estate of said Decd being Eight Dollars and thirty one cents is Certified the 21st day of April AD 1808 by me.
Andrew Frees
Witness Present
Robert Machan

Document 11

Recd Feb 27th 1805 of Margaret McDowell Admx of the Estate of John McDowell Decd Two dollars fifty Cents for granting Letters &C on sd Estate. $2.50
John [Mach] Register

Document 12

January the 21st 1805 then Recd of Margaret McDowell Administratrix of the Estate of John McDowell Decd the Sum of three Dollars for Liquor which I understand was for the use of the Estate generally Recd ye me.
James Smith

Document 13

October the third 1805 then Recd of Margaret McDowell Administratrix of the Estate of John McDowell Decd to Dollars being the Deceased Quota of salary due the Reverend Mr Gwinn for the Year 1804. Recd ye me.
Hugh Anderson
That the Above Sum of two Dollars was John McDowells yearly salary to Mr Gwinn before his Decease and that the above was contracted in his Lifetime and not paid untill the time aforesaid is certified this 21 day of April 1808 ye me.
Hugh Anderson
Witness Present
Robert Machan

Document 14

Received June the 14 1806 of Marget McDowell admx one dollar for crying the vendue of John McDowell deceased ye say received by me.
Thomas Palmer

Document 15

Received of Margaret McDowell Administratrix of the Estate of John McDowell Junr Decd the sum of one Dollar and twenty seven cents in full the County tax on the Estate of the sd Decd for the Year 1804 & 5 and Also Eighteen cents of Poor tax And Also one Dollar and twenty seven cents in full the County tax as Afsd for the year 1806 & 6 Recd ye me.
Moses McWhorter

Document 16

May the 16th 1807 Received of Margaret McDowell Administratrix of the Estate of John McDowell Junr Decd the Sum of one Dollar for one Days service Crying vendue of the property of Decd Recd ye me.
John Atkison

Document 17

The account of Margaret McDowell, Administrarix of the estate of John McDowell, late of the County of Washington, deceased, as well of such and so much of the goods and chattels, rights and credits, which were of the said deceased, that have come to her hands, possession or knowledge, as of her payments and disbursments out of the same, viz:
[List of accounting items]
Exhibited into the Register's Ofice at Washington by the said Administratrix the 26th day of May, Anno Domini 1808
Marge McDowell
And Sworn to and Subscribed before me.
Isaac Kerr Register
I do acknowledged to have recd from the above Administratrix the sum of Three hundred and twenty dollars and forty cents, being the shares purparts and dividends of the above balance due and belonging to the children of the above named deceased. Given under my hand the 26th May A.D. 1808
James McCorkle Guardian
Test Isaac Kerr
Settlement of the estate of John McDowell Junr Decd
June 14th Copy Issued.

An abstract of the Washington County Orphans Court exists and contains the following guardianship records.

B-205 Orphans Court First Monday of Sept 1806
John McDowell Strabane
Widow, Margaret McDowell James, John, Nancy and Peggy under 14 yrs.
James McCorkle and John McDowell Esq. apptd.
B351 Orphans Court Last Monday in December 1814
John McDowell
Widow, Margaret McDowell, Now Margaret Eckles
John, Nancy, and Margaret under 14 yrs.
Alexander Scott of Strabane appointed
James over 14 yrs.
Choice Alexander Scott

Subsequent to the above guardianship record, an account of Alexander Scott — Guardian of James, John, Nancy, and Margaret McDowell, minors — was found in File No. 43, 1822, containing loose documents.

Document 1

In the sum mentioned in the within receipt is included the rents of the farm exclusive of the taxes and the interest on the money accrued by being loaned while in care of the guardian.
James McDowell

Document 2

Received October 7th1820 of Alexander Scott late guardian of myself and my two sisters Nancy and Margaret McDowell (for whom I am now guardian) the sum of five hundred & twenty seven dollars and thirteen cents being the full shares of the personal Estate of my late father John McDowell Jnr decd belonging to me and my two sisters in his hands. And I do by these presents release acquit and forever discharge the said Alexander Scott his heirs Executors and Administrators from the said money and from all suits and actions that may be commenced and prosecuted for the same and do hereby engage to keep him indemnified from all costs and expenses he may be put to by reason thereof and if it shall be required I do engage to refund the whole on my part thereof to satisfy any unsatisfied debt which the said Alexander may be liable by reason of his having had the money in his hands. Witness my hand and seal the day and year above written.
James McDowell
Witness present
William Scott

Document 3

Received from Alexander Scott one hundred and forty six Dollars and thirty three cents it being the full sum of the money that was in the hands of Alexander Scott the former guardian of John McDowell son of John McDowell Deceased be it remembered that in case any Discovery is made of any mistake in calculation or otherwise sd Scott have it rectified. I say Received by me April 11th 1818.
Joseph Vaughan

Document 4

The account of Alexander Scott Guardian of James, John, Nancy, and Margaret minor children of John McDowell late of the County of Washington decd as well for the money of said minors that came to his hands, as for his payments and disbursement of the same, Viz:
Exhibited into the Register's Office at Washington by the said Guardian May 8th 1822.
Alexr Scott
And sworn to and subscribed before me
Saml Cunningham Dy Register
1 By Cash paid Jos: Vaughen Guardian of John his share of sd money er Rect – $145.33
2 By Cash paid James McDowell his own share and as the Guardian of Nancy & Margaret their shares do – $527.13
Settlement of Alexr Scott Guardian Account
Approved by the Orphans Court June 29th 1822

The following receipts are found in the Estate File of John McDowell, grandfather of the children of John McDowell.

March 31th 1826 Received from Richard Johnston one of the Executors of the estate of John McDowell Esqr Deceased late of Straban township Washington County the sum of fifty three dollars and thirty three cents in full of a legacy bequeathed to me by my grandfather in his last will and testament and I agree that in case any debts should come against said estate I will refunded my proportion or equal part of said claims unto the Executor of said estate as witness my hand and seal. $53.33.
James McDowell
John Scott

Received of Richard Johnson one of the executors of the last will and Testament of John McDowell Esqr deceased the sum of one hundred and twenty five dollars in full of the distributive legacy bequeathed by said deceased, did will and ordain that one sixth part of the residue of his estate should be equally divided among the children of John McDowell, now I James McDowell son of John McDowell and grandson of said deceased do acknowledge I have received the above sum which is my equal share of said estate, and I agree that in case any debts should come against said estate the same shall be refunded to said executor or as much as will be necessary to pay said claims as witness my hand and seal this 25th day of November 1826. $125.00
James McDowell
Test John Johnson

Received of Richard Johnston Executor of the last will and Testament of John McDowell Esquire deceased the sum of eighty dollars my legacy bequeathed in said will to me and I do by these presents bind myself my heirs Executors and Administrators to pay and refund to the said Richard Johnston his heirs Executors or administrators or assigns the whole or any part of my said legacy if it shall be required to pay and satisfy any debts or demands that may hereafter appear against the Estate of the said deceased as witness my hand and seal this 27th day of May 1826. $80.00
John McDowell
Test Elizabeth Johnston

Received of Richard Johnston one of the executors of the last will and Testament of John McDowell Esquire deceased the sum of one hundred and twenty five dollars in full of the distribution legacy bequeathed by said deceased, did will and ordain that one sixth part of the residue of his estate should be equally divided among the children of John McDowell, now I John McDowell son of John McDowell and Grandson of said deceased do acknowledge I have received the above sum which is my equal share of said estate and I agree that in case any debts should come against said estate the same shall be refunded to said Executor or as much as will be necessary to pay said claims as witness my hand and seal this 26 day of August AD 1826. $125.00
John McDowell
Test John Johnson

Know all men by these presents that we Mathew Borland and Nancy Bradford my wife both of Monroe County and State of Indiana for divers good considerations us haveunto moving have made ordained constituted and appointed and by these presents do make ordain constitute and appoint John McDowell of Allegheny County and State of Pennsylvania our true and lawful attorney for us in our behalf for our use to ask demand receive recover by suit or otherwise all the legacy or on legacies that are due and owing to us in right of the said Nancy Bradford by virtue of any bequeath or bequeaths of whatsoever name or discription also in our names and behalf to sign an execute receipts auquitances and discharges and to do and perform all other acts and things necessay to the collection and recovery of the said legacy or legacies and the sum to pay over on demand exercising all powers touching the premises in as full and as ample a manner as we ourselves might could present or should do were we personally present at the doing of the same. In testimoney whereof we have hereunto set our hands and seals this 24th day of March A.D. 1826.
Mathew Borland
Nancy B. Borland
Attest
Isaac Pauley
Stephen Gremes
State of Indiana, Monroe County } This day personally came the above named Matthew Boarland and Nancy B. his wife before me one of the Justices of the peace of said county and his wife being examined separate and apart from her husband do both acknowledge the above power of attorney to be their free voluntary act and deed for the purposes therein specified. Given under my hand and seal this twenty ninth day of March 1826.
Isaac Pauley Justice of the Peace
[Certification of Isaac Pauley as legitimate JP]

Received of Richard Johnston Executor of the last will and Testament of John McDowell Esqr deceased the sum of eighty dollars a legacy bequeathed to Nancy B. Bourland formerly Nancy McDowell in said will for which I am lawfully empowered by said Nancy to receive and I do by these present bind myself my heirs Executors and Administrators to pay and refund to the said Richard Johnston his heirs Executors or Administrators the whole or any part of said legacy if it shall be required to pay or satisfy any debts or demands that may hereafter appear against said estate as witness my hand seal this 27 day of May AD 1826.
John McDowell
Test Elizabeth Johnston

Received of Richard Johnson one of the executors of the estate of John McDowell Esquire deceased the sum of one hundred and twenty five dollars in full of the distributive legacy bequeathed by said deceased, who did in his last will and Testament order and ordain that one sixth part of the residue of his estate should be equally divided among the children of John McDowell then dead. Now I Nancy B. Bourland formerly Nancy McDowell one of the daughters of John McDowell and grand daughter of said deceased have lawfully empowered my brother John McDowell to receive my share of said Estate. Now I John McDowell do acknowledge I have received the above sum of one hundred and twenty five dollars, it being in full of her share of said estate, and I agree that in case any debts should come against said estate the same shall be refunded to said executor or as much as will be necessary to pay said claims as witness my hand and seal this 26th day of August 1826. $125.00
John McDowell
Test John Johnson

Received of Richard Johnston Executor of the last Will and Testament of John McDowell Esquire deceased the sum of fifty three dollars thirty three cents in full of a legacy bequesthed to me in said will and we do further obigate ourselves our heirs Executors administrators to refund and pay over to the said Richard Johnston his heirs Executors adm. or assigns the whole or any part of my said legacy if it shall be required to pay and satisfy any debts or demands that may hereafter appear against the estate of the said deceased witness our hands and seals this 28th day April 1826. $53.33
Ephraim Herriott
Margaret Herriott (x her mark)
Test William Johnston

Received of Richard Johnson one of the executors of the last will and Testament of John McDowell Esqr deceased the sum of one hundred and twenty five dollars in full of the distributive legacy bequeathed by said deceased, I being a daughter of John McDowell Jun deceased and grand daughter of John McDowell Esqr Sen. Decd which said Decd did will and ordain that the one sixth part of his property after paying the particular legacys should be equally divided among the children of John McDowell my Father. The above sum is my equal share, and we agree that in case any debts should come against said estate the same shall be refunded to said Executor or as much as will be necessary to pay said claims as witness our hands and seals this 21st day of August 1826. $125.00
Ephraim Herriott
Margret Herriott (X her mark)
Witness
John Herriott

The following receipts are found in the Estate File of Agness McDowell, grandmother of the children of John McDowell.

Received of Richard Johnston one of the executors of the estate of Mrs. Agness McDowell deceased the sum of five dollars in full of a legacy bequeathed by said Mrs. Agness McDowell Decd to Margret McDowell now Margret Herriott one of the grand daughters of said Decd hereby engaging to refund to the said Executors any part or the whole of the said legacy if so required for the payment of debts that may or might hereafter arise against said estate witness our hands this 25th day of August 1826. $5.00
Ephraim Herriott
Margret Herriott (x her mark)
Witness John Herriott

Received of Richard Johnston one of the executors of the estate of Mrs. Agness McDowell decd the sum of five dollars in full of a legacy bequeathed by said Mrs. Agness McDowell Decd to Nancy B. Boreland formerly Nancy B. McDowell one of the grand daughters of said Decd for which I am lawfully empowered by said Nancy to receive, and I do hereby engaging to refund to said executor any part or the whole of said legacy if so required for the payment of debts that may or might hereafter arise against said estate witness my hand and seal this 25th day of August 1826.
John McDowell
Witness John Johnson

Family of Thomas McDowell

Thomas McDowell
Parents: Unknown

Thomas McDowell [1730 - 18 November 1797 (date Will probated)] married Janet (Jennet) Clark in 1751 in Hopewell Township. According to his 1790 Will, they had the following children.[McDowell, 177]

William McDowell [2 June 1752 - by 1797]
Hester McDowell married a Miller. McDowell sets birth date as 9 February 1754.
Rachel McDowell [1 April 1756 - Unknown] married Thomas Steel
(Margaret) Rebecca McDowell [27 January 1759 (or 1758) - 6 October 1830 Big Spring Graveyard]
James McDowell [7 February 1760 - 21 June 1827]
Dinah/Dinna/Denna McDowell [17 September 1761 - Unknown] married Alexander McKnight
Martha McDowell [6 December 1763 - Unknown PMT] married William Webster
Abigail McDowell [6 December 1763 - Bf 1850 MD PMT] married David Churchman [15 December 1766 - 17 June 1852 BMHC/FG]
John McDowell [16 December 1765 - May 1816]
Alexander McDowell [7 February 1769 - 17 February 1785]
Jane McDowell [26 March 1769 - 13 February 1855 BCC/FG] married John Clark [1758 - 9 January 1843 BCC/FG]
Elizabeth McDowell [31 May 1772 - 27 August 1778]
Joseph McDowell [30 May 1774 - Unknown] married Eleanor McKnight.
Female McDowell married a Stubbs.

Thomas McDowell appeared on the following tax lists of Little Britain Township Lancaster County.[1] We note that his son William is listed with him in 1777. It's also true that many of the column headers on the original lists are either unreadable, do not appear, or their meaning cannot be determined.

Little Britain Township Lancaster County
1773: £0.2.0
£0.3.0
1775: £0.3.0
1776: £0.3.0
1777/78: Thos & Wm Land 300 acres, 150 acres C, 4 H, 6 Ca, 12 S
Land 200 acres, 100 acres C, 3 H, 5 Ca, 8 S
£7.10.0
State £5.10.0, Co £0.12.6
1779: £16.0.0 £1.7.6
£65.0.0 £1.7.6
Land 318 acres, cash £245.7.6, 4 H, 7 Ca
£65.0.0 money £3.1.4
2d Contl Tax 1779 £69.0.0 money £3.1.4, First 4 months Tax 1780 £144.2.6, 2d Ditto £144.2.6
1780: Land 318 acres, 4 H, 7 Ca; Tax £258.7.10 Land 11130, H 480, Ca 270, £app 11880
Co £3.9.0, £144.2.6
250
1781: Land (3__), (3) H, 10 Ca, £629.10.0
Hard Money Tax £(1)9.0.0; State Money Tax £8.0.0
1782: Land 318 acres 954, 3 H 45, 10 Ca 32, 18 Sh 615, £1077.15.0
£26.4.3
1783: 318 acres, 3 H, 7 Ca, 12 S, 1 Dwelling House, 2 ?, 8 ?, Value 1250
Hard Money Tax £11.18.0, State Money Tax £5.1.0
1785: £4.0.8, Co £1.0.0

According to McDowell, he was born in Little Britain Township, Lancaster County PA and came to Washington County in 1773, settling first in Chartiers Township and then by patent in Mount Pleasant Township. He was a private with the Lancaster County Militia and is buried in Buffalo Presbyterian Church.[McDowell, 177]
He and two sons appeared on tax rolls for Washington County.

Cecil Township Washington County PA
1781-1786: Not Found
1787: 380 acres of land 190, 4 H 24, 3 Ca 9, 223, £0.18.7
1788: 2 H 12, 3 Ca 9, 374 acres 140, 161
1789: L 350, H 2, Ca 4, 155, £0.19.6

1787 Tax and Exoneration List, Cecil Washington County
Single Freeman Rates 1787
James McDowell
John McDowell

He and Janet appeared in the 1790 Census.

1790 Census Washington County PA
Thomas McDowell

1 Male under 16:
2 Males 16 over: [Thomas]
1 Female: [Janet]

1790 Census Washington County PA
Thos McDowell

1 Male under 16:
1 Male 16 over: [Thomas]
1 Female: [Janet]

An account of Margaret Reed and Thomas McDowell, Administrators of the Estate of Joseph Reed deceased, exists in the loose papers of Washington County beginning with an Administration Bond.

Administration Bond dated 28 December 1795 of Margaret Reed and Thomas McDowell with sureties James Miller and Samuel Agnew for the estate of Joseph Reed deceased. Witnesses: James Brownlee, Joseph McCreary.[KM Abstract]

Thomas and his son James appeared in the following estate record.

Thomas McDowell – £0.1.2
This foregoing is a true statement of accounts, balances, notes, bonds & bill due to John Acheson &C at the time of the death of John Acheson.[KM Abstract]

Two Sale Bills exist.

A List of the goods and chattles of Joseph Reed of Washington County Deceased.
Joseph McDowell to 1 pair Bricthces – £2.0.0
Joseph McDowell to 1 coat – £3.1.0
Sale bill signed by Margaret Reid, Thomas McDowell Admrs.[KM Abstract]

Sale bill of goods belonging to James & Joseph Reed in Partnership
Mary McDowell to one bushel of salt – £ 1.16.0
Thomas McDowell to 5 acres and half grain – £5.1.9

A DAR application for John Wilton McDowell who was born on 22 November 1875 in Washington County exists with the following family tree back to Thomas McDowell.

James W. McDowell [29 January 1842 - 14 May 1917] and Nancy J. Rea [29 August 1847 - ] married 25 September 1869
John McDowell [14 October 1811 - 18 August 1886] married Margaret Miller in 1838
James McDowell [7 February 1760 Lancaster - 21 June 1827 in Washington County] married Mary McKnight in 1794
Thomas McDowell [1730 - 19 November 1796 Washington County] married Janet Clark on 7 August 1751 in Lancaster Co.

The same application reports on the following Revolutionary War record for Thomas.

Thomas was private in Capt. Thomas Whiteside's Company, Col. Thomas Porter's Battalion, Lancaster Co. Militia on their march from the camp in the Jerseys. Mustered and passed by the Committee of Observation and Inspection in Dancaster the 13th of August, 1775.

He took the Oath of Allegiance.

Oath of Allegiance: 22 Thomas McDowell 1 July 1777

He witnessed Wills in 1775, 1778, and 1779.

Will of Andrew Craig dated 31 January 1775 of Cecil County MD and probated 25 April 1775 by Thomas McDowell. Proved in Little Britain Lancaster County PA. Witnesses: Thomas McDowell, James Arbuckel (A his mark), Jas Breading.[KM Abstract]
LancasterWBC:150-151

Will of Hugh Patrick of Little Britain Township Lancaster County dated 14 January 1778 and proven 19 May 1778 by witnesses James Breading and Thomas McDowell. Other Witness: Thomas Porter.[KM Abstract]
LancasterWBC:519-520

Will of Thomas Grubb of Little Britain Lancaster County dated [blank] and probated 24 August 1779 bequeaths tracts marked out in presence of Thomas McDowell, Thomas Carmichael, and Joseph and Samuel McCreery. Witnesses: Francis Armstron, Thos Carmichael, David Porter.[KM Abstract]
LancasterWBC:544-545

Thomas witnessed the following deeds beginning in 1769.

John Bradley of Mecklenburg County NC empowers William Montgomery of Little Britain to release mortgage deed executed by him to Daniel Stubs. Witnesses: Francis Armstrong, Thomas McDowell. Acknowledged 11 October 1774 and recorded 14 October 1774.[KM Abstract]
LancasterDBO:618 21 October 1769

William Arbucke and Abraham Scott both of Little Britain Township Lancaster County, Executors of Andrew Craig late of same, to Thomas Porter of same. Witnesses: Francis Armstrong, Thos. Carmichael, Thos. McDowell, William Porter. Acknowledged 29 February 1780 by McDowell and others and recorded 3 April 1780.[KM Abstract]
LancasterDBQ:413-417 12 February 1777

Thomas Grubb & wife Isabella of Little Britain Township Lancaster County to Daniel Lindner. Witnesses: Thos Carmichael, Thos McDowell. Acknowledged 13 February 1779 and recorded 14 November 1785.[KM Abstract]
LancasterDBAA:630-632 30 February 1779

Gilbert Buchanan & wife Sarah of Little Britain Lancaster County to Walter Buchanan of same. Witnesses: Thomas Whiteside, Thomas McDowell. Acknowledged 15 March 1784 and recorded 7 December 1785.[KM Abstract]
LancasterDBDD:425-427 15 March 1784

Thomas Carmichael of Little Britain Lancaster County, yeoman, to Joshua Brown. Witness to money received: Thos. McDowell. Acknowledged 2 June 1785 and recorded 6 February 1788.[KM Abstract]
LancasterDBGG:230-232 20 May 1785

Thomas Carmichael of Little Britain Lancaster County, yeoman, to Joshua Brown (son of Elisha Brown) late of Nottingham in Cecil County MD but now of Little Britain, cooper. Witness to money received: Thos. McDowell. Acknowledged 2 June 1785 and recorded 6 February 1788.[KM Abstract]
LancasterDBGG:232-234 20 May 1785

John Grubb of Little Britain Township Lancaster County to Alexander Ewing of same. From Will: Give tract to John Grubb in presence of Thomas McDowell, Thomas Carmichael, Joseph & Samuel McCreay. Acknowledged 15 March 1797 and recorded 2 June 1797.[KM Abstract]
LancasterDB3A:379-382 15 March 1797

Benjamin Grubb of Little Britain Township Lancaster County to Michael King, miller. Tract of land marked out in presence of Thomas McDowell, Thomas Carmichael and Jos & Samuel McCreary. Witnesses: Abram Whiteside, J. Grubb. Acknowledged 28 March 1797 and recorded 6 July 1797.[KM Abstract]
LancasterDB3B:301-304 27 March 1797

James Grubb of Little Britain Township Lancaster County to John Jones. Tract of land marked out in presence of Thomas McDowell, Thomas McCreary, and Jos & Samuel McCreary. Witnesses: Abram Whiteside, J. Grubb. Acknowledged 28 March 1797 and recorded 6 July 1797.[KM Abstract]
LancasterDB3B:304-308 28 March 1797

Thomas Grubb & wife Rachel of Little Britain Township Lancaster County to John Jones of same. From Will of Thomas Grubb Senior: I give unto my son Thomas Grubb a Tract of Land joining the Land of James Arbuckle & Thomas Porter as the same was marked out for him in the presence of Thomas McDowell, Thos Carmichael and Joseph and Saml McCreary with the Dwelling House wherein John McDowell formerly lived. Witnesses: Hugh McConky, George McColough. Acknowledged 6 April 1798.[KM Abstract]
LancasterDB3D:514-517

Thomas bought and sold land.

Thomas McDowel & wife Janet of Little Britain Township Lancaster County to son William McDowel of same for love and natural affection and £100. 40-acre tract in Little Britain Township purchased of Josephn Freazer Senior beginning at a marked Black Oak standing in a line of Thomas Porter's formerly the property of John Craids and running thence by lands of James Arbuckles West Southwest 72 perches to a marked Hickory tree, thence North 22 perches to a marked Spanish Oak, thnce West 30 perches to a marked Hickory grub, thence by lands of the aforesaid Thomas McDowel it being the other part of said tract Northwest 47 perches to a Post, thence East Northeast 91 perches to a Black Oak standing in a line of the aforesaid Porters land, thence by ye same South Southeast 80 perches to the beginning. Surveyed to Thomas Brown by warrant dated 11 March 1741. Signed: Thomas McDowell, Jennat McDowell (N her mark). Witnesses: Geo Ewing Patrick. Acknoweledged 28 March 1780 by McDowells with feme covert and recorded 10 February 1831.[KM Abstract]
LancasterDB5S:77-78 28 March 1780

Thomas McDowell & wife Janet of Little Britain Township Lancaster County to son William McDowell of same for love and natural affection and £100. 45¼-acre 2-perch tract in Little Britain but formerly in Cecil County MD being part of two tracts purchased of Joseph Freazer, one called Martin's Delight and the other Martin's Enlargement beginning at the east end of the East Northeast line of part of the said tract and now in possession of us the said Thomas McDowell & Janet his wife and running thence East Northeast 91 perches to a Post now Proven to be the place where a corner Hickory formerly stood, thence South Southeast 102 perches, thence West Southwest 91 perches and from thence by a straight line to the beginning. Signed: Thomas McDowell, Janet McDowell (N her mark). Witnesses: Geo. Ewing, Patrick. Acknowledged 28 March 1780 by McDowells with feme covert and recorded 10 February 1831.[KM Abstract]
LancasterDB5S:78-80 28 March 1780

Thomas McDowell & wife Janet of Little Britain Township Lancaster County to William Williamson for £300. William McDowell Late of Maryland deceased who died intestate was possessed of tract in Cecil County MD called Martin's Delight and his eldest son James became owner and sold to Thomas McDowell dated 12 March 1759. 150-acre Tract on the east side of Susquehanah River beginning at a small bounded White Oak standing in a Branch at the South end of a tract of land called Poplar Valley and close to the North side of said Run and running from thence by a line drawn East Northeast 125 perches and from the end of the said East Northeast line by a line drawn South Southeast 20 perches and from the end of the South Southeast line by a line drawn East Northeast 100 perches, thence from the end of East Northeast line by a line drawn South Southeast 88 perches, and from the end of the South Southeast line by a line drawn West Southwest 258 perches and from the end of the said West Southwest line by a straight line to the beginning. Signed: Thomas McDowell, Janet McDowell. Witnesses: W. Montgomery, O. Caldwell. Acknowledged 1 July 1785 by Thomas and Janet McDowell with feme covert and recorded 4 August 1786.[KM Abstract]
LancasterDBEE:523-525 1 July 1785

Thomas McDowell & wife Jennet of Little Britain Township Lancaster County, yeoman, to William Williamson of same, yeoman, for £1060. Joshua Brown by indenture dated 3 August 1765 in Cecil County MD FH2:202 to Thomas McDowell and McDowell mortgaged the tract dated 9 Novemer 1785 in B1:231 and Williamson has agreed to pay since unpaid and due. 104.5-acre 38-perch tract on East side of Susquehanna River in Little Britain Township beginning at a small Chesnut Oak tree standing on the top of a steep hill or rock by the said River and at the South side of Martin's Delight and running from the said tree East Northeast 197 perches, thence South Southeast 101 perches, thence West Southwest 9 perches, thence North Northwest 20 perches, thence West Southwest 220 perches, thence by a straight line to the beginning Chenut Oak tree. Signed: Thomas McDowell, Jenat McDowell. Witnesses: O. Caldwell, Robt Graham. Acknowledged 11 October 1786 with feme covert and recorded 7 November 1786.[KM Abstract]
LancasterDBFF:189-191 11 October 1786

John Napier of Little Britain Township Lancaster County to Thomas McDowell of Cecil Township Washington County for £400. 399½-acre Tract in Washington County on waters of Shirtee beginning at a marked White Oak adjoining land of David Shearer and being a corner thereof on the west side of Shirtee Creek, thence S26E 87 perches to a White Oak and land of Samuel Agnew S54W 62 perches to a Hickory, S66W 98 perches to a White Oak, S69W 74 perches to a Hickory, N52W 26 perches to a White Oak, S42W 79 perches to a Hickory and land adjoining Widow Griffiths, N22W 60 perches to a White Oak, N6E 67 perches to a White Oak, N9W 187 perches to a Hickory and to land of Hugh Pattons, East 150 perches to a Hickory, N79E 45 perches to a post adjoining land of James Miller, S47E 132 perches to the beginning. Signed: John Napier. Witnesses: Josiah Lockhart, M. Lubley. Acknowledged 9 October 1787 in Lancaster County and recorded 28 December 1787.[KM Abstract]
WashingtonDB1D:129 9 October 1787

Thomas McDowell & wife Jennet of Washington County to James McDowell son to Thomas McDowell for £100. 165-acre tract on the waters of the west fork of Chartiers Creek adjoining lands of Samuel Agnew and others beginning at Hickory corner to Samuel Agnew, thence N42W 26 poles to a White Oak, thence S41W 72 poles to a Black Oak, thence N22W 62 poles to a Hickory, thence N5¾E 59 poles to a White Oak, thence N8¾W 183.5 poles to a small Hickory, thence S79E 33 poles to a Black Oak corner to Hugh Poten, thence by his land N89½E 77.5 poles, thence South 116 poles to a White Oak, thence S22E 36 poles to a White Oak, thence East 9.5 poles to a Sugar tree, thence S17E 30 poles to a White Oak and thence S22W 86 poles to the beginning. Signed: Thomas McDowell, Jennet McDowell (II her mark). Witnesses William Sinclair, James Miller, James Maxwell. Acknowledged 1 May 1797 by William Saint Clair and 15 May 1797 by Janet McDowell with feme covert and recorded 15 May 1797.[KM Abstract]
WashingtonDB1N13:114-116 18 November 1796

His property is mentioned in the following deeds.

William Young of Westmoreland County to Joseph Wherry. tract on west fork of middle prong of Shirtees or Chartiers Creek adjoining lands late of Mathew Wilson, the property of John Cannon Esquire up said fork and Land late of Thomas McDowel now the property of Charles Daniel. Witnesses: David Sample, Charles Campbell. Acknowledged 30 September 1783 and recorded 30 September 1783.[KM Abstract]
WashingtonDBA1/1:129-132 14 January 1782

Jane Ewing, Alexander Ewing & David Breading, Executors of George Ewing of Little Britain Township Lancaster County to Curtis Midcalf of Chester County. Tract in Little Britain bounded by lands of Thomas Porter, Thomas Grubb, Abraham Midcalf, Isaac Sidwell, William Whiteside, Francis Armstrong, and Thomas McDowell. Witnesses: Robert Dickson, Samuel Gillespie, Moses Irwin. Acknowledged 24 December 1785 and recorded 28 November 1785.[KM Abstract]
LancasterDBDD:394-395 23 November 1785

Curtis Midkiff & wife Charity of Little Britain Township Lancaster County to Thomas Franklin of Philadelphia, merchant. Tract bounded by lands of Thomas Porter, Thomas Grubb, Abraham Midkiff, Isaac Lidwell, William Whiteside, Francis Armstrong, and Thomas McDowell. Acknowledged 19 May 1789 and recorded 5 August 1789.[KM Abstract]
LancasterDBKK:29-31 19 May 1789

Thomas Franklin of Philadelphia, merchant, Daniel McVey and wife Rachel, Nathaniel McVey, Joseph McVey, Mary McVey, Jonathan McVey, Benjamin McVey and James McVey, all of Little Britain Township. Tract in Little Britain bounded by lands of Thomas Peter, Thomas Grubb, Abraham Midcalf, Isaac Sidwell, William Whiteside, Francis Armstrong, and Thomas McDowell. Witnesses: W. Robinson Junr, Saml R. Franklin. Acknowledged 10 May 1793 and recorded 24 September 1793.[KM Abstract]
LancasterDBRR:217 10 May 1793

After the death of Thomas, his Executor James McDowell sold part of the Napier tract.

James McDowell, Executor to Thomas McDowell Deceased of Washington County to Thomas Thompson of same for $1,109 for use of legatees of Thomas McDowell 221-acres 127-perch tract in Washington County on waters of Northwest branch of Chartiers Creek part of land called Long Meadow and conveyed to Thomas McDowell by John Napier 9 October 1787 in WashingtonDBD:129-130 and Thomas McDowell by his Will dated 23 June 1790 to sell his land beginning at a White Oak at the Run corner to James Shearer, thence by his land S27¼E 84½ poles to a White Oak, thence S53W 32 poles to a Hickory corner to Francis Archer, S65½W 95 poles to a White Oack corner to Samuel Agnew, thence S88½W 73 poles to a Hickory corner to Samuel Agnew and the above James McDowell, thence N22E 85 poles to White Oak, thence N17W 30 poles to a Sugar tree, West 9½ poles to a White Oak, thence N22W 36 poles to a White Oak, thence North 116.4 poles to a White Oak on or near Hugh Patons line, thence by his line N88E 37 poles to a Hickory stump, thence S79E 23 poles to a Post and thence by James Millers land S47½E 152 poles to beginning. James McDowell. Witnesses: John Wilson, Robert Knox. Acknowledged 18 January 1802 by James McDowell Executor and recorded 18 February 1802.[KM Abstract]
WashingtonDB1R:17-19 18 January 1802

The 1790 Will of Thomas exists. The account of James McDowell, Executor of the Will, is found in File No. 17 1802 of the loose estate papers of Washington County PA. We transcribe the documents in full — except for some lists — to show the complete story.

Document 1

Thos McDowel Decd To Thomas Thompson Dr
1793 Viz. To Whisky Transfered Acct at four shillings per gallon 10: Ga £2.1.0
__ at 1
Washington County Ss } Personally before me the subscriber one of the Justices of the peace in and for said County came Thomas Thompson and being sworn as the Law Directs Saith that the above account against Thomas McDowell Decd is just and true and that he never received any from of the same.
Thos Thompson
Sworn and subscribed before me this 24th November 1792
Saml Smith
Recd the above full this the thirteenth May 1799 per me Thos Thompson

Document 2

One year after date We or either of us do promise to pay or cause to be paid into Saml Agnew and Robert Cadwell guardians of the minors of the Estate of John Reed/Raed Decd the just and full sum of Eleven pounds Nineteen Shillings good and lawfull money of Pennsylvania, it being for value received with the lawfull interest from the date until paid and for the true performance of the same we do bind ourselves our Heirs Executors and Admrs in the sum of twenty three pounds Eighteen Shillings like money aforesaid as witness our hands and seal this 17th day of January 1794
Thomas McDowell
James Miller
Test: Elisabeth Agnew, James Agnew
[back]
the 21 October 1796 Received of James McDowell the sum of £13.16.6 in full being the principal and interest of the within obligation ye say Received per me.
Saml Agnew
No. 2
James Miller
Thomas McDowell Note
£11.19.0

Document 3

1794 Estate of Thos. McDowell Deceased to Jno Rooney June 24th to Balance of lent cash £1.10.0
Washington County Ss } Personally appeared before me one of the Justices of the peace in and for said county John Rooney and being duly sworn according to Law saith the above accompt as it stands stated agains the Estate of Thomas McDowell Deceased is just and true and that he never received an part or interest on thereof.
John Money __
Sworn and subscribed before me Feby 27 179_ [paper cut off]

Document 4

18 November 1796
To Mr Samuel Clark Esqr Register of Washington County
Sir: I still remain unable to go to town and settle my Business. I [desire] you to destroy or withdraw my Caveate as I have no objection to the Will of my Husband being Proven and Perhaps I may at some time be able to go and you much oblige your friend &C.
Jenet McDowel
Witness present Joseph McDowell

Document 5

Received Jany 1797 of Joseph McDowel Eight Dollars in full for a Coffin for Thomas McDowel his Father. Ye say Recd by me.
Alexander Little

Document 6

Recd from James McDowell Executor of Thomas McDowell deceased the sum of two dollars for counsel and Instructions respecting the settlement of the Deceased's Estate. 2 Dolls.
James Allison Jun
July 10th 1797

Document 7

May 9th 1796 Thomas McDowel Deceased Dr to James Miller
[List of items totalling £4.1.9 with 1 Shilling for probate]
Washington County Ss
Personally came James Miller before me the subscriber one of the Justices of the peace in and for said County and on his solemn oath sayeth that the above account as it stands stated against Thomas McDowell Deceased is just and true and that he hath not received any part thereof nor compensation for the same.
James Miller
Sworn and subscribed before me this 12th Day of August 1797
Saml Smith
June 6th 1799 Recd of James McDowell Exectr of Thomas McDowell Dec. the within accompt in full per me.
James Miller
Act proven Miller vs McDowel £4.1.9 No. 4

Document 8

Having been appointed one of the Executors of the Estate of Thomas McDowell Deceased, but it being totally impossible for me to act must decline having any concern in the Business & would wish Letters of Administration to be granted others. I am Sir.
John Cunningham
7 November 1797 Samuel Clark Esqr Register of Wills

Document 9

Sir, Mr. McDowell was at my House on Saturday but I was from home & did not see him. He informed my wife that if I could not attend to the settlement of his Fathers Estate (Thomas McDowell Deceased) that I must write you a few lines on ye subject so that you & him may appoint others to do the Business. I do inform you that I cannot with convenience attend as an Executor to the Business. I am for with respect & esteem your most Hbl Servt.
Jas Bradford
Novr 6th 1797

Document 10

Recd Washington 18th Novr 1797 of James McDowell acting Exr of the Estate of Thomas McDowell late Washington County Decd four Dolls for proving Will granting letters with copy of Will annexed registering Do filing sundry papers &C. £1.10.0
Samuel Clarke Rgr

Document 11

Inventory and appraisement of the Estate of Thomas McDowell deceased
Exhibited into the Register's Office at Washington the 20th Novr 1798
The appraisement and valuation of the goods and Chattels of the Estate of Thomas McDowell Decd all that was presented to us, the under subscribers done this 29th of November 1797
[List of items with valuation]
Total Valuation $431.25
Saml Agnew
James Miller
Washington County Ss
Personally Came before me the subscriber one of the Justices of the peace in and for said, Samuel Agnew & James Miller and being sworn sayeth that the articles included in the within list or appraisement was done to the best of their knowledge as witness my hand this 25th Day of October 1799
Saml Smith

Document 12

A List of the Goods and Chattles sold at a vendue held at the house of Thos McDowell Deceased by James McDowell Exr
[Purchaser Names - Articles - Price]
John McDowell - Saddle bags - $3.00
Joseph McDowell - Two paire of geirs - $7.27
James McDowell - Kid cow - $10.80
Jinet McDowell - White face calf - $1.80
Jinet McDowell - Brenald Calf - $2.15
Jinet McDowell - Brenald Calf - 2.41
Mary McDowell - Black horse - $10.0
Jinet McDowell - Roan Mare - $68.00
Total = $277.73
The true Vendue bill of the above Estate certified by me the 20th Novr 1798
James McDowell Exetr

Document 13

What the Wydow of Thomas McDowell decd kept at the Praisment
[List of items with value]
Total $172.78
Certified by me the 20th Novr 1798
Jas McDowell Executor

Document 14

Red of James McDowel the sum of Twenty Nine pounds sixteen shillings five pence being part of the Estate of Joseph Reed late of Washington County Deceased by me this 29th Day of April 1799.
Saml Agnew

Document 15

April 30th 1799
We the undernamed subscribers being chosen by James McDowell Executor of Thomas McDowell Deceased who was agent for Eli Allen and the (said Eli Allen) to settle a dispute concerning rent of a certain plantation the property of the said Allen, we find that the Estate of the said Thos McDowel is endebted to the said Eli Allen the sum of thirty three pounds.
Sam Smith
Saml Agnew
James Miller
Eli Allen
James McDowell
April the 30th 1799 Recd the constants of the within Instrument of Writing per me. No. 7
Eli Allen

Document 16

Recd of Jas McDowel ye of Road tax for his fathers Estate for the year 1796 by me. May 14 1799
Jas McNary

Document 17

July 8 1786 Thomas McDowell __ bought of Wm McDowell a Black horse £12.0.0 Cash to be Crdt for money paid at Different times to the amount of £3.6.10½. Balance due on the [blank] Accompt in the year 1785 £8.13.1½
Washington County Ss
Before me John Riddel one of the Commonwealth Justices of the peace in and for said County came Mary McDowel wife of the aforesd Wm McDowel & being sworn saith that the above acct of Debt & Credit as it stands stated is just & that she nor no other person for her or to her [__ Leith] Received any part parcel or satisfaction for the same to the best of her knowledge.
Mary McDowell
Sworn & subscribed before me June 16 1799
John Riddel

Document 18

1796 Jany 3 } Thomas McDowell Dr Wm Whiteside
0.2.6 – two __ & back based hook upset oar
0.3.9 – Febr 3d set of [frizens] & rings iron his
0.12.6 – March 26th Make shoes
0.18.9
0.8.0 – Credit Per two bushels corn & 3 lb pork
0.10.9 – Balance
Washington County Ss
Before me one of the Justices of the peace in and for county aforesaid appeared William Whiteside and made oath according to law that the above account of ten shillings and nine pence against Thomas McDowell deceased is just and true and that he hath received no part thereof.
William Whiteside
Sworn and subscribed the 13th day of July 1799.
William Clarke

Document 19

January 4 1800 then Recd of James McDowell Executor of Thomas McDowell Decd the sum of twelve Shillings Road tax for they year 1797.
Per me Samuel McBride Supr

Document 20

Received Jany 13 1800 of James McDowell Executor of the Estate of Thomas McDowell one dollar for inserting adt in Herald. $1.00
John Israel

Document 21

Februay 26th 1800
Then Recd of James McDowell Exetr of Thomas McDowell Decd the sum of five Shillings and four pence Road tax for year 1795 Ye say Recd per me
George McComb Supervisor

Document 22

Then Received of James McDowell Execr of Thomas McDowell Decd the within acct in full this fifteenth Day of Octbr 1801 Ye say Recd per me.
Mary McDowell
Mary McDowell proven the £8.13.1½
No. 6

Document 23

Received Nov 23 1801 of James McDowell administrator of the estate of Thomas McDowell late of Washington County deceased one Dollar for advertising in Herald. $1.00
John Israel

Document 24

Received from James McDowel Executor of Thomas McDowel the sum of Eight Dollars for process and advice in settling the estate of said Thomas. November 23rd 1801. 8 Dols
J. Pentecost

Document 25

The Estate of Thos McDowell decd
To James McDowell Dr
£1.10.0 – To cash paid John [Poney] as per proven Acct
0.12.6 – to ditto paid John Linn for crying vendue
1.10.0 – to cash paid Wm Sinclair for surveying land and drawing conveyance
0.3.0 – To a chain carrier
£3.15.6
0.1.0 – Probit
Washington County Ss before me the Subscriber one of the Justices of the peace in and for said county came James McDowell who being sworn according to law sayeth that the above account as it is stated against the Estate of Thomas McDowel Decd is just and true.
James McDowell
Sworn to and subscribed this 29 day of May 1802.
John Wilson

Document 26

The Account of James McDowell acting Executor of the last Will and Testament of Thomas McDowell late of Washington County deceased, as well such and so much of the goods, Chattels, and Credits which were of the said deceased, that have come to his hands, possession or knowledged, as also of his payments and disbursement out of the same, Viz:
6 Cash paid Mary McDowell as per proven acct and receipt – $23.8_
13 Cash paid Saml Agnew and James Miller Guardians of the minor Heirs of Joseph Reed decd it being money remaining in the hands of said McDowell decd as per receipt – $75.85½
17 Cash paid James McDowell as per proven Acct – $10.20
Cash paid James McDowell (Executor) prays an allowance [distorted] spent for his services in settling said Estate – $25.41½
Exhibited into the Registers Office at Washington by the Executor the 29th day of April AD 1802
James McDowell
And sworn to and subscribed before me
John McCluney Deputy Register

An account of James McDowell deceased who was executor of Will of Thomas McDowell by Executors Joseph McKnight and Alexander McElroy exists in Washington County estate file No. 49, 1829. We have transcribed and abstracted the following documents. We begin with the final settlement followed by receipts.

Document 1

The account of Joseph McNight and Alexander McElroy Executors of James McDowell Decd who was Executor of Thomas McDowell late of the County of Washington decsd who in his lifetime was an acting Executor of the Will of Thomas McDowell late of same County decd as well of such and so much of the goods and Chattles, rights and Credits which were of the last named Testator that came to the hands and possession of their decedent, so far as the same have come to their hands possession or knowledge as of his and their payments and disbursements out of the same, viz.
$131.78 – The said accountants charges themselves with the Balance remaining in the hands of James McDowell on settlement made with the Register as per acct filed
$1,109 – They also charge themselves with the amount of the price of the real Estate of Thomas McDowell which came to the hands of James McDowell as per Will of said Thomas McDowell Decd
$1,240.78
139.80 – The said accountants also charge themselves with the interest due the heirs of Rebecca McDowell decd
$1,380.58
$1,126.23 – Deduct payments as per credit side
$254.35 – Balance in the hands of James McDowell who was Exer of Thomas McDowell decd subject to distribution according to the Will & according to law
The said accountants prays allowance for their payments and disbursements out of the same, viz:
$30 – By allowance to James McDowell Exer for services and expenses
1 By cash paid Esther Miller a specific legacy per Receipt – $1.33 1/3
2 By cash paid Mary McDowell a specific legacy per Receipt – $1.33 1/3
3 By cash paid John McDowell a specific legacy per Receipt – $53.33 1/3
4 By cash paid Joseph McDowell a specific legacy per Receipt – $390.83
5 By cash paid S.C. McDowell a specific legacy per Receipt – $200
6 By cash paid Thomas Steel a specific legacy per Receipt – $160.20
7 By cash paid David Churchman a specific legacy per Receipt – $160.20
8 By cash paid William Webster his wife's legacy in part per Receipt – $122
$1,126.23
Exhibited into the Registers Office Washington by the said Executors the 21th day of February Anno Domini 1829.
Alexr McElroy
Joseph McNight
And Sworn to and Subscribed before me.
[Name] Regr
[Back Side]
Settlement of the Estate of Thomas McDowell decd
March 30 1829 Copy issd

Document 2

Then Received of James McDowell the sum of twenty pounds it being in full of all acoumpts against the estate of Thomas McDowell Decd this eighteenth day of December 1797
John McDowell
Test William McDowell
Joseph McDowell

Document 3

May the 13 1799
Recd of James McDowell Exer of Thos McDowell Decd the sum of sixty two pounds nine shillings and three pence for part of my legacies.
Per me Joseph McDowell
Tested Joseph McCreary

Document 4

Recd December 2d 1799 of James McDowell Executor of Thomas McDowell deceased late of Washington County thirty five pound seventeen shillings and four pence half penny in part of a legacy left by the aforesaid Thomas McDowell.
Thos Steel
Test Joseph McDowell

Document 5

Recd of James McDowell Exer of Thomas McDowell Decd the sum of ten shillings it being in full of a legacy left William McDowell Decd. I say Recd by me. November 11, 1801
Mary McDowell
Document 6

Recd Decr 6th 1802 of James McDowell Executor of Thomas McDowell deceased twenty four pounds four shillings and three pence in part of a legacy left to his daughter Rachel. I say Recd by me
Thos Steel

Document 7

Received of James McDowell by the hand of Samuel Agnew in gold thirty seven pounds ten shillings & six pence. I say received per me January 26th 1813
David Churchman
Test James Kerr

Document 8

Recd of James McDowell Exr of Thomas McDowell Decd the sum of one hundred and twenty two Dollars it being part of my legacy left me by the Decd this third day of April 1815
William Webster
Test Thomas Webster

Document 9

The State of Ohio, Holmes County } Ss
The deposition of Jane McDowell who being sworn deposeth and saith that during the time this deponent lived at the house of David Churchman in the County of Cecil in the State of Maryland (the year or month not now recollected) that Abigal Churchman wife of the said David shewed this deponent a sum of money in gold and informed this deponent that said sum of money was received from James McDowell on account of a legacy left to said Abigal by her father Thomas McDowell in the hands of the said James McDowell and that said money was the balance in full of said legacy and further this deponent saith not.
Jane McDowell
Sworn to and Subscribed before me this 17th day of Dec 1827
James Craig JP

Document 10

Received 28th April 1828 of Alexr McElroy and Joseph McKnight executors of James McDowell deceased the sum of seventy five dollars in full of the share [depending] to me in right of my wife Jane McDowell arising from the Will of Thomas McDowell deceased whose executor the said James McDowell deceased was as by agreement in the care of John White will appear. Witness my hand the date first written
S.C. McDowell
Witnesses John White
John I. Ross
[Back side]
Receipt No. 5
Samuel C. McDowell vs Executor of Jas McDowell deceased
75 Dollars

Document 11

Received 29th 1828 of Alexr McElroy and Joseph McKnight coexecutors of the estate of James McDowell deceased the sum of seventy five dollars in full of the share descending to Alice McDowell, whose attorney in fact I am, descending to the said Alice McDowell from the last Will and testament of Thomas McDowell deceased whose executor the said James McDowell deceased was as by agreement in the said care of John White will appear. Witness my hand the date first written.
S.C. McDowell
Attorney in fact of Alice McDowell
Witnesses John White
John I. Ross

Document 12

Whereas at a Court of common pleas held at Millersburg within and for the County of Holmes in the State of Ohio at the November term of said court in the year AD 1827 - The undersigned was appointed guardian and filed his bonds as such per Thomas, Sarah and Elizabeth McDowell minor children and heirs at Law of the late James McDowell deceased. Thereon ye therefore that in virtue of the ___ appointment I hereby acknowledge having received from Alexander McElroy and Joseph McKnight coexecutors of James McDowell deceased the sum of fifty dollars in full descending to the said minor children in right of James McDowell deceased from the Will of Thomas McDowell deceased whose executor the late James McDowell deceased was as by agreement in the care of John White will appear. Witness my hand this 29th day of April A.D. 1828
S.C. McDowell
Witnesses John White
John I Ross

Document 13

Recd November 28th from Alexander McElroy and Joseph McKnight Executors of James McDowell Decd who was Executor of his father Thomas McDowell decd the full amount of my own share, and the shares of Alexander and Dinia McKnight which purchased from them being the full amount of legacies bequeathed to them and myself by the said Thos McDowell decd.
Joseph McDowell
Eleazer McElroy
We the undersigned do hereby bind ourselves to keep the Executors of James McDowell decd fully exonerated for the amount of any money recd or accounted to them by our father James McDowell decd.

Document 14

Then Recd of James McDowell Executor of Thomas McDowell Decd the of ten shillings in full of my legacy left me by my Father Received per me
Ester Miller (X her mark)

1790 Will of Thomas McDowell

Source: WashingtonWB1:331-333

In the Name of God, Amen, I Thomas McDowell of Cecil Township in the County of Washington and Commonwealth of Pennsylvania being of Sound Mind and Memory calling to mind the Mortality of all men do make this my last Will and Testament as follows.
Imprimis I give and bequeath to my beloved wife Jannet the one third part of all my movable property the whole to be appraised by a Just Valuation she to have a choice of articles to amount of such third part as aforesaid.
Item. I order and direct and it is my will that they Executors of this my will hereinafter named shall as soon as conveniently they can after my decease sell and convey all my lands for the best price in their power that the monies arising from such Sale and from the Sale of the two thirds of my Goods and Chattles which my Executors are directed to sell as soon as may be after my decease, to pay the several legacies to the persons following, to wit, The sum of Ten Shillings to my son William and the like sum of Ten Shillings severally to my Daughters, Hester Miller, Rachel Steel, Dinna McKnight, and Jane Clark, and also to pay to my sons John and Joseph severally the sum of Twenty Pounds. It is also my will and I do direct and order that my said Executors shall out of the said monies arising as aforesaid from the Sale of my lands and Goods put to Interest on good security the sum of Twenty pounds which said sum with the Interest I give and bequeath to my grandson Benoni Stubbs and to be paid to him on his attaining the age of Twenty one years. And it is also my will and I do order and direct that all the Residue of the monies arising from the Sales of my Estate after paying funeral charges and all my Just Debts and other Just Demands against my Estate which will remain after paying and putting to Interest the Legacies as above directed shall be paid in equal sums, or shares to my son Joseph, my Daughers Rebekah, Martha, Abigail, Rachel and Dinah severally. But be it Known that it is my will that all my implements and tools belonging or appertaining to my Blacksmith Shop is hereby bequeathed to my son James and further I do hereby nominate constitute and appoint my last named son James, John Cunningham and James Bradford the sd Survivors of them to be Executors of this my last Will and Testament and revoking all other Will or Wills Testament or Testaments by me heretofore made or Published. I do hereby acknowledged Publish and declare this to be my last Will and Testament this Twenty third Day of June in the year of our Lord One thousand seven hundred and Ninety.
Thomas McDowell
Acknowledged Published and Declared the day and year above written in the presence of us
James Chambers
Hugh Wilson
David Redick
Washington County Ss
Be it remembered that on the Eighteenth Day of November A.D. One thousand seven hundred & ninety seven came personally before me Samuel Clarke Esqr Register for the Probate of Wills and granting letters of Administration in and for said County James Chambers, Hugh Wilson and David Redick who being duly sworn according to Law did declare and say that they were personally present and heard and saw Thomas McDowell the Testator within named Sign, Seal, Publish pronounce & declare the within and foregoing Instrument in Writing as and for his last Will and Testament and that at the time of the execution thereof he the said Testator was of sound and well disposing mind memory and understanding according to the best of these Deponents Knowledge observation and belief and that they signed their names thereto as witnesses in the presence of the Testator and at his Request.
James Chambers
Hugh Wilson
David Redick
Sworn to and subscribed before
Samuel Clarke Register
Registered the 18th Day of November Anno Domini 1797
Samuel Clarke Register

William McDowell
Parents: Thomas McDowell and Janet Clark

William McDowell [2 June 1752 - by 1796] married Mary Cummings [Unknown - 1796]. He is named in the 1790 Will of his father but is dead at the time of probate since his wife Mary appears on the various documents. A potential list of his children appears at PMT.

Joseph McDowell [25 October 1780 - 9 October 1863]
Samuel McDowell [1787 - 1840]
James McDowell [1789 - 26 April 1867]
Jane McDowell [1790 - 20 November 1854 GEO/FG] married Andrew Davidson Brown [1794 - 21 February 1866 GEO/FG]
Eleanor McDowell [c1790 - Unknown]
Mary McDowell [7 November 1794 - 16 August 1849] married Charles Morris Doughty [16 July 1791 - 9 February 1847]

William McDowell appeared on the following tax lists of Little Britain Township Lancaster County.[1] We note that he is listed with his father in 1777. It's also true that many of the column headers on the original lists are either unreadable, do not appear, or their meaning cannot be determined.

Little Britain Township Lancaster County PA
1778: 1 H, 1 C
£0.10.0
State £0.10.0, Co £0.1.3
1779: £17.10.0 £0.8.9
£17.10.0 £0.8.9
Land 85 acres, cash £5.10, 2 H, 5 Ca
2d Contl Tax 1779 £25.0.0
£25.0.0, Money Tax £0.1.4, £144.2.6, First 4 months Tax 1780 £50.2.6, 2d Ditto £50.2.6
1780: Land 85 acres, 4 H, 3 Ca; Tax £66.2.5, Land 2550, H 400, Ca 90, £app 3040
Co £1.5.0, £50.2.6
66
1781: Land (blur) (2) H, 4 Ca, £145.10
Hard Money Tax £2.6.3; State Money Tax £2.2.6
1782: Land 85 acres 170, 2 H 30, 4 Ca 16, 16 S 6, £222.0.0
£5.8.0
1783: Land 85 acres, 2 H, 3 Ca, 6 S, 1 Dwelling house, 2 ?, 6 ?, Value 332
Hard Money Tax £3.8.0, State Money Tax £1.9.0
1785: £1.4.4, Co £0.6.0
1786: 3 H, 5 Ca, Land 85 acres 270
£1.2.6, £0.5.8
1787: Land 85 acres, 2 H, 2 Ca, 250
State Tax £1.2.6
£1.2.6, £1.0.0, £0.3.9
1788: Land 87 acres 230, 2 H 12, 2 Ca 6, 248
Supplies £1.2.6, Co £0.3.6
State tax £1.2.6
1789: Land 85 acres 230, 1 H 8, 3 Ca 9, 247
Supplies £1.1.0, Co £0.5.3
1791: William McDowell

They appeared in the following census record.

1790 Census Washington County PA
Wm McDowell

1 Male under 16:
2 Males 16 over: [William]
3 Females: [Mary]

William took the Oath of Allegiance.

Oath of Allegiance: 37 William McDowell 1 July 1777

A William McDowell requested that two surveys be done.

Request for survey dated 22 December 1785 by Alexander Crawford for 75 acres including an improvement adjoining land claimed by Elias Flanegan, Abraham Armstrong, and William McDowell in Cumberland Township in Washington County.[KM Abstract]

Request dated 7 April 1787 by William McDowell to survey 50 acres including an improvement on the west side of the Monogahela river adjoining land claimed by John Armstrong & said river and extending up said river in Washington County.
[Back side]
7 April 1787 No. 292
William McDowell Washington County 50 acres
Patented 20 February 1919 to George D. Home H78-79.
[KM Abstract]

He sold the following land deeded to him by his father.

William McDowel & wife Mary of Little Britain Township to Thomas Porter of same for £150. 40-acre tract in Little Britain conveyed by Joseph Frazier to Thomas McDowell 26 November 1773 and Thomas to William on 28 March 1780. Signed: William McDowel, Mary McDowel. Witnesses: William Whiteside, David Breading, Abram Whiteside. Acknowledged 19 October 1789 by McDowells with feme covert and recorded 10 February 1831.[KM Abstract]
LancasterDB5S:81-83 20 April 1789

He witnessed three deeds.

Matthew Ritchie Esquire to Craig Ritchie Esquire, both of Washington County. Witnesses: David Bruce, William McDowell, Robert Bowland. Acknowledged [no date] and recorded 14 August 1792.[KM Abstract]
WashingtonDB1I9/1:414-416 29 June 1792

Walter Buchanon & wife Eliza of Washington County to Galbraith Stewart of same. Witnesses: Craig Ritchie, Wm McDowell. Acknowledged 15 June 1793 and recorded 8 October 1793.[KM Abstract]
WashingtonDB1I9/2:699(649) 15 June 1793

James Breading Lancaster County, farmer, to David Breading of same. Witnesses: Dd Porter, Alexr Ewing, Wm McDowell. Acknowledged 8 February 1786 and recorded 8 February 1786.[KM Abstract]
LancasterDBDD:598-599 29 April 1784

His property is mentioned in a warrant.

Authorization Warrant dated 14 June 1786 to survey for William Williamson 50 acres adjoining land of William Porter, land now in possession of Williamson, William McDowell, and land late of William Arbuckle deceased and David Breding & the River Susquehanna in Little Britain Township Lancaster County.[KM Abstract]
LancasterWarrants

A Washington County Estate and Accounts file No. 7 dated 1796 exists for a Mary McDowell deceased with Executor Moses Coe. We assign this file to Mary Cummings and present a transcription of relevant documents but not receipts.

Document 1

April ye 8th1796 An Appraisement Bill of the personal property of Mary McDowel Deceased
[List of articles with value, Total = £69.11.2½]
Washington County Ss. April 14th 1796 came before me one of the Justices for and in Sd County Moses Lauder & James Ewing and being sworn agreeable to Law that the above Bill of apraisement is just and right according to their knowledge. Sworn & subscribed before me the date above written. John Canry. Probet 1/10½. Moses Lauthan, James Ewing.

Document 2

Sale Bill of 36 articles allowd to be sold by the Will
[List of purchasers with article and price]

Document 3

Account of Moses Coe Executor of Mary McDowell late of Washington County deceased.
By cash paid Mary Wynds for nursing the deceased 3 weeks per rect – £2
By cash paid Mary Wynds for proving the Will of Mary McDowell deceased as per rect – £0.5.7½
Filed 29 November 1796 by Moses Coe.

James McDowell
Parents: William McDowell and Mary Cummings

James McDowell [1789 - 26 April 1867 NOR/FG] married Susan McDowell [1793 - 29 October 1858 NOR/FG]. They had the following children.

Maria McDowell [2 March 1830 PA - 5 October 1902 OHC/FG] married a Long.
George W. McDowell [1836 - 3 August 1850 NOR/FG]

James McDowell
Parents: Thomas McDowell and Janet Clark

James McDowell [7 February 1760 - 21 June 1827 CHRT/FG] married Mary McKnight [c1774 (1850 census) - 9 September 1850 CHRT/FG] in 1794(unconfirmed). According to his 1827 Will and other records below, they had the following children.

Eleanor "Nelly" McDowell [Unknown - 22 October 1836 EMM/FG] married John Nesbit [Unknown - 27 April 1861 EMM/FG].
Jane McDowell [1796 - 19 September 1872 CHRT/FG] married Alexander McElroy [1797 - 19 April 1840 CHRT/FG] on 13 April 1820 in Washington County.
James McDowell [21 June 1804 - 18 August 1886]
John McDowell [14 October 1811 - 18 August 1886]
Rebecca McDowell [1815 - Aft 1880] married William Smith [c1815 - Bf 1870] and lived in Marshall County WVA in 1880 Census.

James and Mary appeared in the following census records.

1790 Census Washington County PA
James McDowell

2 Males under 16:
1 Male 16 and over: [James]
1 Female: [Mary]

1810 Census Washington County PA
James McDowell
Mount Pleasant

1 Male 0-9: [James]
1 Male 16-25:
1 Male 45 over: [James]
1 Female 0-9: [Jane]
2 Females 10-15: [Eleanor]
1 Female 26-44:[Mary]

1820 Census Washington County PA
James McDowell
Mount Pleasant

2 Males 0-9: [John]
1 Male 10-15: [James]
1 Male 45 over: [James]
1 Female 0-9: [Rebecca]
1 Female 26-44: [Mary]

1840 Census Washington County PA
Mary McDowal
Mount Pleasant

1 Female 60-69: [Mary]

We assign the above 1820 Census to this James McDowell since he is listed next to James Miller, a man who appears in many records related to James' father Thomas McDowell.
After the death of James, Mary lived with or next to her son James up to and including the 1850 Census. We note that her age in the above 1820 census record doesn't perfectly match up with her birth year taken from the 1850 Census since she should be 46.
The following summary of his life appears on his FG posting.

James McDowell, son of Thomas and Jennet was born in Lancaster county, Penn., and moved with his father's family to Washington county, where he married Mary McKnight, a native of Chartiers township. They settled on the farm in Mt. Pleasant township, James having in the year 1796 bought of his father 160 acres of the original John Neiper patent, paying in consideration therefore the sum of 100 pounds current money of Pennsylvania. The following children were born to them: Eleanor Nesbit, Rebecca Smith, Jane McElroy, and James and John. James McDowell died June 21, 1827, his wife surviving him a number of years. Both lie in the Cross Roads U. P. Church burying ground.

We note that James did indeed purchase a 165-acre tract from his father in deed WashingtonDB1N13:114 dated 18 November 1796. However, this property in on Chartiers Creek and NOT in the present-day Mount Pleasant township of Washington County which lies Northwest of Canonsburg, Strabane, and Chartiers Creek. However, other records indicate that Mount Pleasant township encompassed this region in the early 1800s.
James witnessed the following will.

Will of James Richardson of Washington County dated 13 March 1813 and probated 4 December 1815. Witnesses: I. Pentecost, James McDowell, Thomas Clark.[KM Abstract]
WashingtonWB3:68-69

The following deed mentions the land of James McDowell.

James Miller & wife Mary of Mount Pleasant Washington County to Alexander McElroy of same. On waters of Chartiers Mt Pleasant Township beginning at a White Oak, thence by the land of Jas McDowell S9E 62.7 perches to a post, thence by the land of the aforesaid James Miller … . Acknowledged 14 April 1821 and recorded 24 April 1821.[KM Abstract]
WashingtonDB2E30:269-270 14 April 1820

We assign the following record to James because the Maxwell family is involved in the records of his son James.

Hugh Fergus Administrator of Thomas Maxwell
45 James McDowell per proven account and receipt ‐ $4.00
13 November 1819.[KM Abstract]
Washington Probate Files

We assign the following record to this James McDowell because of the Crawford connection of his brother Joseph.

Account of Esther Crawford Administratrix of James Crawford deceased
15 By cash paid James McDowell on note per note & receipt – $14.95
17 By cash paid James McDowell on note per note & receipt – $14.94
Filed 21 May 1821.[KM Abstract]

An account of the Will of James McDowell dec'd by executors Alexander McElroy and Joseph McNight exist in Washington County PA records in estate file No. 50, 1829. We transcribe and abstract the documents starting with the administration records followed by receipts.

Document 1

The account of Alexander McElroy & Joseph McNight Executors of the last Will and Testament of James McDowell late of the county of Washington …
15 By cash paid S.C. McDowell (see voucher No. 5 in sett of Tho. McDowell Estate) – $200
15 By cash paid to Register Fees on Settlement of the Estate of Thos McDowell as per Sett – $7.00
17 By property willed to Mary McDowell (Wd) per receipts – $216.58
18 By property willed to Eleanor McDowell per receipt – $98.86¾
19 By property willed to James McDowell & Jno McDowell per receipt – $279.11
20 By cash paid Alexr McElroy & wife their spc legacy per receipt – $151.96¾
21 By cash paid Eleanor McDowell her spc legacy per receipt – $200
22 By cash paid Wm Smith & wife their spc legacy per receipt – $151.96¾
23 By cash paid Mary McDowell (wid) this money on acct of her claim as per agreement per 2 receipts – $176
Exhibited 21 February 1829

Document 2

A list of articles sold at James McDowell Snr deceased vendue in Mount Pleasant Township Washington County PA on the 14 of September A.D. 1827
[Purchaser - article - price]
James McDowell for 1 Hogshead - $0.50
Ditto 1 Barl [Sic: barrel] - $0.75
Ditto 2 Salt barles - $0.06¼
Mary McDowell 1 pair [stid]yars - $1.50
Ditto 1 pair saddle bags - $2.37
Jane McElroy lb 10 a sugar - $1.00
William Smith 1 loom - $3.00
Eleanor McDowell 1 pair Heddles - $0.26
Mary McDowell 1 quil wheel & swifts - $1.25
William Smith 1 pair warping irons - $0.37
James McDowell jur 1 cooper edge - $0.70
Elenor McDowell 13 u Ditto [Wool] - $1.04
James McDowell Jur 1 Hogg - $3.00
Ditto 1 Ditto - $3.06
Mary McDowell 1 Ditto - $2.50
James McDowell Jur 1 Steer - $3.87
Mary McDowell 1 cow - $10.00
Mary McDowell 1 cow - $7.00
James McDowell Jur 1 Cow & calf - $8.21½
Ditto 1 Cow - $8.50
Mary McDowell __ sheep - $1.00
Ditto 2¾ u wool @18¾ - $0.57¾
Ditto 21½ Bacon @3 - $0.64½
Ditto to a balance of a crane @5 u - $1.75
[many more not related]
I do certify that this is a true copy of the bare articles sold.
William Smith Clerk

Document 3

Inventory & appraisment of James McDowell decd
September 7th 1827
[List with values]
Exhibited Sep. 22, 1827
$773.16

Document 4

I acknowledge having received from Alexander McElroy Jr and Joseph McNight executors of the late James McDowell deceased one horse and saddle, one bed & bedding, one cow, one heifer, and six sheep, articles of property enumerated in and bequeathed to me by my deceased father James McDowell. Witness my hand this [blank] day of [blank] AD 1827
Witness present [blank]

Document 5

We acknowledge having received from the executors of James McDowell deceased the stills and [russets] the grain in the ground and grain in the barn and farming utensils bequeathed jointly to James and John McDowell and James McDowell further acknowledges the receipt of one horse and saddle and one rifle gun and Thomas ___ as guardian of John McDowell acknowledges the receipt of a rifle gun bequeathed to said John. Witness our hands 8th Octr 1827
James McDowell
Thomas Miller

Document 6

I acknowledge having received from Alexander McElroy Jr and Joseph McKnight executors of the estate of my late husband James McDowell deceased one horse and saddle, one watch, one family bible, and the whole of the articles of household and kitchen furniture bequeathed to me in his last Will. Witness my hand this [blank] day of [blank] AD 1827
Mary McDowell
Witness [blank]

Document 7

May the 12, 1828
Received of Alexr McElroy & Joseph McNight exors of James McDowell Decd one hundred and sixteen dollars in part of my heritage.
Mary McDowell (her mark)

Document 8

May the 12 1828
Received of Alexr McElroy & Joseph McNight exor of James McDowell deceased the full sum that was left to me by my father which sum amounts to two hundred dollars except there be an overplus above what was certainly willed.

Document 9

May the 12 1828
Received of Alexander McElroy & Joseph McNight exor of James McDowell deceased one hundred and fifty dollars it being the full amount which was willed to me except there be an overplus of money.
Alexd McElroy
Jane McElroy
Witness Jalith McElroy

Document 10

June the 4 1828
Received of Joseph McNight and Alexander McElroy Exor of James McDowell Deceased one hundred and fifteen dollars it being the amount that was left to me by my fathers will except there should be a balance after Settlement.
Rebecak Smith
William Smith

Document 11

January the 8 1829
Received of Joseph McNight & Alexr McElroy Exor of James McDowell Decd sixteen dollars in part of my thirds.
Mary McDowell (x her mark)

Document 12

January the 10 1829
Received of Alexander McElroy Exor of James McDowell [fift/fist] four dollars in part of my thirds.
Maray McDowell (X her mark)
Thomas Miller

Will of James McDowell

Source: WashingtonWB4:293

To all whom these presents may concern. Greeting Know ye that I James McDowell of Mount Pleasant Township Washington County & State of Pennsylvania being in a weak & declining state of body of full, sound, & disposing mind & memory, & calling to mind & being admonished by the weakness & many infirmities with which I am assailed that human life is held by an uncertain tenure, that death is sure but the time of its approach uncertain, contemplating the usefullness of having our minds in the last conflict free from the distractions which the incumbrance of the things of this world produces have resolved by disposing of my worldly concerns by Will thereby free my mind from all disturbances arising from that quarter and for attaining that purpose I make this my last Will & Testament and first I commit soul into the hands of that almighty being from whom I received it & direct that my body be decently buried at the discretion of my executors and as to those worldly goods with which God in his providence has favored me, I dispose of them as follows, viz:
First, I given & bequeath unto my beloved wife Mary her thirds of my property according to Law, & moreover I bequeath to her besides my grey mare & a saddle, together with all the house & kitchen furniture in toto, as also my watch & my family bible, the mare to be kept on the place.
Secondly, I give and bequeath unto my daughter Jane McElroy the sum of one hundred & fifty dollars in cash to be paid as soon as my Executors get so much money of my estate into their hands.
Thirdly, I give & bequeath to my daughter Nelly a horse & saddle a bed & bedding a cow & a heifer & six sheep & two hundred dollars in cash, the money to be paid as above, my will also is that she continue to live with the rest as one of the family until her marriage as heretofore & that her cattle & beast be kept of the place free from cost to her.
Fourthly, I give & bequeath to my daughter Rebekah Smith an hundred & fifty dollars in cash to be paid as above.
Fifthly, I give & bequeath to my son James a horse & saddle & a rifle gun.
Sixthly, I give & bequeath to my son John a horse & saddle & a rifle gun to be given him when he becomes of age.
I also give & bequeath to my son James & John my plantation in equal right of inheritance, to them & to their heirs & assigns forever. I also give & bequeath to them in equal right, occupancy & enjoyment all my farming utensils & all the grain on the ground & in the barn, my two stills & all the implements of the distillery, & to John the Gray mare & colt.
My will also is that all my personal property not particularly disposed of as above be sold by my Executors & the proceeds applied to aid in raising funds to pay the above specified legacies & all other demands & expences directed above. I direct that my wearing apparel be at the disposal of my wife. And if there remains any thing of my personal property after satisfying the above specified legacies & demands my will is that it be equally divided among the above named legatees, & moreover I order that my lawful & just debts if any I leave unpaid & my funeral expences be paid out of the first funds in hands of my Executors and Finally do hereby institute & establish the above as my last Will & revoke all former Wills & do constitute & ordain my friends Joseph McNight & Alexander McElroy the Executors of this my last Will and Testament. In Witness whereof I have hereunto set my hand & seal this twenty first day of June AD one thousand eight hundred and twenty seven 1827.
James McDowell
Signed sealed & acknowledged in presence of
Walter Maxwell
Samuel McKee
Washington County Ss: Be it remembered that on the 4th day of Septemer AD 1827 before me Robert Colmery Register for the probate of Wills and granting letters of Administration in and for said County came Walter Maxwell and Samuel McKee the subscribing witnesses to the within last Will and Testament of James McDowell deceased, who being duly sworn as the law directs do say that they were present and did see the Testator thereof sign this Will and did hear him publish pronounce and declare the same as and for his last Will and Testament that at the time of his so doing he was of sound and disposing mind memory and understanding to the best of their knowledge observation and belief.
Walter Maxwell, Samuel McKee Senr
And sworn to and subscribed before me
R. Colmery, Regr
April 11th 1828. Letters Testamentary with Copy of the will and probate annexed issued to Joseph McNight and Alexander McElroy Executors within named who on same day were duly sworn.
R. Colmery, Regr
Registered and compared with the original Sept 4th 1827.
R. Colmery, Regr

James McDowell
Parents: James McDowell and Mary McKnight

James McDowell [21 June 1804 - 18 August 1886 MPROS/FG] married Catherine Miller [1804 - 16 February 1881 MPROS/FG] in 1828 and had the following children, many of whom never married.

Mary McDowell [1829 - 1916 MPROS/FG]
Jane McDowell [1831 - 1916 MPROS/FG]
Rachel McDowell [1834 - 1927 MPROS/FG]
John McDowell [1838 - 11 November 1839 MPROS/FG]
Jacob Clark McDowell [1838 - 1875 OSPR/FG] married Lizzie H. Dickson [1833 - 1881 OSPR/FG] He was a cavalry man 1st PA Reserve Co K served 3 years, d. 1875 from wounds in left cheekbone received while in Army.
Samuel D. McDowell [13 March 1838 (1840 in 1850 Census) - 10 December 1905 LOU/FG] married Susannah "Sue" May Raynier [20 March 1854 - 12 April 1899 LOU/FG] on 14 November 1872 in Miami County KA.
Robert McDowell [10 February 1842 - 30 March 1889 (1 April 1889 at FG) LOU/FG]
Joseph McDowell [1844 - 1929 MPROS/FG]
Katharine McDowell [1846 - 1930 MPROS/FG]
James McDowell [1856 - 10 May 1857 MPROS/FG]

James and Catherine appeared in the 1850 Census with all their children but John who died and James who was not yet born as well as with his mother Mary.

1830 Census Washington County PA
James McDowell
Mount Pleasant

1 Male 15-19 [John]
1 Male 20-29: [James]
1 Female 0-4: [Mary]
1 Female 20-29: [Catherine]
1 Female 50-59: [Mary]

1840 Census Washington County PA
Jas McDowal
Mount Pleasant

2 Males 0-4: [Jacob, Samuel]
1 Male 30-39: [James]
2 Females 5-9: [Jane, Rachel]
1 Female 10-14: [Mary]
1 Female 30-39: [Catherine]

1850 Census Washington County PA
Mount Pleasant

James McDowell - 46 M
Catherine - 46 F
Mary - 19 F
Jane - 17 F
Rachel - 15 F
Jacob - 13 M
Samuel - 10 M
Robert - 7 M
Joseph - 5 M
Catherine - 4 F
Mary - 76 F

John McDowell
Parents: James McDowell and Mary McKnight

John McDowell [14 October 1811 - 18 August 1886 MPROS/FG] married Margaret Miller [1810 - 20 February 1866 MPROS/FG] in 1838. They had the following children.

James Webster McDowell [29 January 1842 - 14 May 1917] married Nancy Jane Rea [29 August 1847 - ] on 23 September 1869
Jacob F. McDowell [3 June 1843 - 1918 MPROS/FG] married Margaret Dickson [1840 - 1906 MPROS/FG]
Margaret McDowell [7 February 1845 - 26 December 1928 MPROS/FG] married Jacob Donaldson [16 February 1842 - 4 May 1920 /PADC]
Rebecca McDowell [15 January 1847 - 30 June 1921 WASH/FG] married James Agnew [6 October 1842 - 29 Decembe 1907 WASH/FG]
John McDowell [9 November 1849 - 4 December 1930 OSPR/FG] married Effie Alice McDowell [22 May 1866 - 19 June 1950 OSPR/FG], daughter of Hugh McDowell and Mary McConnell.
Sarah P. McDowell [7 July 1851 - 18 May 1927 WASH/FG/PADC]
Elizabeth McDowell [1 June 1854 - 5 April 1908 WASH/FG/PADC]

John and Margaret appeared in the following census records.

1840 Census Washington County PA
Jno McDowal
Mount Pleasant

1 Male 20-29: [John]
1 Female 0-4:
1 Female 20-29: [Margaret]

1850 Census Washington County PA
Mount Pleasant

John McDowell - 39 M
Margaret - 40 F
James - 8 M
Jacob - 6 M
Margaret - 5 F
Rebecca - 4 F
John - 2 M

1860 Census Washington County PA
Mount Pleasant, PO Hickory

John McDowal - 48 M - Farmer - PA
Margaret - 49 F - PA
James - 18 M - School Teacher - PA
Jacob - 17 M - PA
Margaret - 15 F - PA
Rebeca - 13 F - PA
John - 11 M - PA
Sarah - 8 F - PA
Elizabeth - 6 F - PA

1870 Census Washington County PA
Mount Pleasant, PO Canonsburg

John McDowell - 59 M - Farmer - PA
Jacob - 27 M - PA
Rebecca - 23 F - Keeping house - PA
John - 21 M - PA
Sarah - 18 F - PA
Elizabeth - 15 F - PA

1880 Census Washington County PA
Mount Pleasant

John McDowell - 69 M - Farmer - PA PA PA
Rebecca - 32 F - Daughter - Keeping house - PA PA PA
John - 30 M - Son - Carpenter - PA PA PA
Sadie - 28 F - Daughter - At home - PA PA PA
Lizzie - 25 F - Daughter - At home - PA PA PA

John McDowell
Parents: Thomas McDowell - Janet Clark

John McDowell [16 December 1765 - May 1816] married Nancy Ann Linville [1766-1774 - Aft 1830] and moved to Bracken County KY in the 1790s. We report on his family records in Kentucky in a separate file.

Alexander McDowell
Parents: Thomas McDowell - Janet Clark

Alexander McDowell is reported as being born on 7 February 1769 and died on 17 February 1785. However, the following record seems to indicate that he died in 1783.

Alexr McDowel Deceased } Memorandum that on the third day of June in the year of our Lord one thousand Seven hundred and Eighty three Letters of Administration of all and singular the Goods and Chattels Rights & Credits which were of Alexander McDowel late of Washington County Yeoman Deceased were Granted to William McDowell the said Administrator is to make a True and Perfect Inventory of all the Personal Estate of the said Deceased and file the same in the Registors Office at or before the third day of July next and is to make a true and Just Accompt Calculation and Reckoning of his said Adminstration on or before the third day of June next Ensuing the date hereof.
WestmorelandWB1:39

There are also land records which potentially belong to him.

Request dated 29 March 1785 by William Forbus to survey 200 acres including an improvement on the waters of Montoins Run joining land of Alexander Burns, James McNeely, Alexander McDowell and others in Washington County.[KM Abstract]

David Scott of Donegal Township Lancaster County to David Cooke, son of James Cooke, both of Donegal. On waters of Montuar's Run in Washington County beginning at a corner White Oak thence by vacant land N196 perches to a Black Oak corner, thence by McDowell's claim W 36 perches to a Hickory … . Acknowledged 5 February 1788 and recorded 5 June 1788.[KM Abstract]
WashingtonDB1D:202 5 February 1788

Joseph McDowell
Parents: Thomas McDowell and Janet Clark

Joseph McDowell [31 August 1781 - 21 August 1868 CHRIS/FG] married Elizabeth Crawford [1788 - 4 March 1851 CHRIS/FG], the daughter of Andrew C. Crawford. They had the following children.

Anne McDowell [1802 - Unknown] married George Mccluggage on 29 November 1827 in Holmes County OH.
Ruth McDowell [1806/1807 - 21 April 1879 CCC/FG] married John Henderson [7 November 1804 - 7 March 1864 KIL/FG] on 4 November 1830 in Holmes County OH.
Mary McDowell [16 September 1809 - 4 January 1892 CHRIS/FG] married James Chaney Clow [1 September 1803 - 14 February 1874 CHRIS/FG] on 11 May 1827 in Wayne County OH.
Stephannas McDowell [1812 - 30 December 1891 CHRIS/FG] married James William Way [26 June 1819 - 18 September 1903 CHRIS/FG].
James McDowell [1814 Washington Cty PA - 27 July 1869 CHRIS/FG] married Rebecca Jolly [22 December 1816 - 23 December 1892 WLN/FG] on 3 October 1835 in Holmes County OH.
Elizabeth McDowell [1818 - Unknown] married William Arnold on 24 October 1832 in Holmes County OH.
Boyd McDowell [1822 - 1870 KIL/FG] married Catharine A. Way [9 May 1823 - 23 July 1905 KIL/FG]
Tamer "Fanny" McDowell [18 May 1826 - 26 September 1892 FMT/FG] married Cyrus Crum [1824 - 18 February 1868 FMT/FG] on 29 September 1844 in Holmes County OH.
Andrew Jackson McDowell [6 May 1828 - Unknown] married Loretta Wells on 20 October 1862 in Holmes County OH.
Joseph McDowell [1829 - 26 March 1860 CHRIS/FG] married Isabella Bird on 19 November 1850 in Holmes County OH.

Joseph and Elizabeth appeared in the following census records.

1810 Census Washington County PA
Joseph McDowell
Strabane

1 Male 26-44: [Joseph]
2 Females 0-9: [Ruth, Mary]
1 Female 10-15: [Anne]
1 Female 16-25: [Elizabeth]

1820 Census Washington County PA
Joseph McDowell
Peters

1 Male 0-9: [James]
1 Male 26-44: [Joseph]
4 Females 0-9: [Stephannas, Elizabeth]
2 Females 10-15: [Ruth, Mary]
1 Female 26-44: [Elizabeth]

1830 Census Holmes County OH
Joseph McDowell
Killbuck

2 Males 0-4: [Andrew, Joseph]
1 Male 5-9: [Boyd]
1 Male 10-14: [James]
1 Male 40-49: [Joseph]
1 Female 5-9: [Tamer]
3 Females 10-14: [Elizabeth]
1 Female 40-49: [Elizabeth

1840 Census Holmes County OH
Joseph McDowel
Richland [Note: Ancestry error, it's Killbuck]

1 Male 5-9: [Joseph]
1 Male 10-14: [Andrew]
1 Male 15-19: [Boyd]
1 Male 50-59: [Joseph]
1 Female 15-19: [Tamer]
1 Female 50-59: [Elizabeth]

1850 Census Holmes County OH
Killbuck

Joseph McDowell - 68 M - Farmer - PA
Elizabeth - 52 F - PA
Jackson - 22 M - Farmer - OH

Joseph and Elizabeth appeared in the following deeds.

John Clark & wife Jean of Robinson Township Washington County to Christopher Smith of same. Witnesses: Joseph McDowell, Richd Donaldson. Acknowledged 16 October 1805 and recorded 31 October 1814.[KM Abstract]
WashingtonDB1Y24:441-442 5 October 1805

Joseph McDowell & wife Elizabeth & Alexander Bowers & wife Margaret of Peters Township Washington County & Ohio to Robert Johnson Lot No 2. Supreme Executive Council by patent dated 12 June 1786 in PB6:340 granted 416 acres to Andrew Crawford called Crawley and after several deaths at court at June term 1813 Joseph McDowell & Alexander Bowers took No. 2 & No. 3 in division at appraisement. Acknowledged 24 June 1813 and recorded 21 August 1813.[KM Abstract]
WashingtonDB1X23:473-475 24 June 1813

Joseph McDowell & wife Elizabeth & Alexander Bowers & wife Margaret of Peters Township Washington County & Ohio to James Fife Lot No 3. Acknowledged 24 June 1813 and recorded 21 August 1813.[KM Abstract]
WashingtonDB1X23:475-476 24 June 1813

Joseph McDowell & wife Elizabeth of Washington County to Garret Alten of Allegheny County for $770. 96-acre tract on waters of Flaughertys Run beginning at a stump thence by Lands of John Ewing N83W 144 perches to a post, thence South 124 perches to a post, thence by Lands of James Spears N89E 140 perches to a perch, thence 111 perches to the beginning [The same being part of tract called Watworth by patent dated 15 August 1785 granted to Thomas Vowel and by Will and deed to Alexander Spears and by Spears and wife Margaret dated 31 March 1814 to Joseph McDowell]. Signed: Joseph McDowell, Elizabeth McDowell (X her mark). Acknowledged by Joseph & Elizabeth McDowell 6 April 1815 and recorded 29 May 1815.[KM Abstract]
AlleghenyDB21V:234-235 6 April 1815

Family of Nathaniel McDowell

Nathaniel McDowell
Parents: Unknown

Nathaniel McDowell [1739 - 27 April 1826 SBUF/FG] married first to Sarah Gryst [1755 - 25 November 1803 SBUF/FG] about 1775 and second to Mary Erwin on 25 November 1805. According to Nathaniel's 1823 Will, he had the following children.[McDowell, 163]

Nancy (Agness) McDowell [1776 - 2 July 1858 MPLE/FG] never married and lived with her brother Joseph and family who inherited family homestead in Buffalo Township, Washington County.
Robert McDowell [1778 - 16 December 1841]
Elizabeth Lydia McDowell [26 April 1782 - 21 February 1861 DALT/FG] married William Erwin [10 April 1778 - 16 July 1861 DALT/FG] as second wife.
Nathaniel McDowell [26 June 1785 - 18 September 1828]
John McDowell [11 June 1787 (or 1 October) - 2 January 1872]
Joseph McDowell [1791 - 4 September 1854]
James McDowell [23 December 1792 - 6 March 1858]
Letitia McDowell [1794 - 17 February 1824 SBUF/FG] married Hamilton Brownlee [17 October 1790 - 13 August 1844 SUG/FG]
Sarah McDowell [24 August 1799 - 3 March 1872 NBUF/FG] married Samuel Neely [13 October 1793 - 16 July 1862 NBUF/FG]

We have assigned this Nathaniel to the one who appears in the 1777 Will of James McDowell of York County PA since the sequence of data with respect to timing fit well. The following record from Kent County MD also likely belongs to him.

The additional account of James Smith admr of Wm Smith late of Kent County deceased
[List]
of cash due from the decd to Jas [Uroth] D.C. for a county order due Nathl McDowell for the yr 1782 paid by this accountant as security to Thos Boyer Snr as per note & receipt appears – £ 11.3.0
Janry 26th 1788. Then came James Smith Admr of Wm Smith late of Kent County decd and made oath on the holy Evangels of Almighty God that the above acct is just and true as it stands stated and that he hath Bonafide paid or secured to be paid the particular sumes for which he claims an allowance which thereupon after due examination is passed.
By Jno Nicholson Regw.
[KM Abstract]
KentAdministratorsAccounts7/8:211

Nathaniel appeared in the following census records.

1790 Census Washington County PA
Nathl McDowell

4 Males under 16: [Robert, Nathaniel, John, Joseph?]
1 Male 16 over: [Nathaniel]
5 Females: [Sarah, Agnes, Elizabeth]

1800 Census Washington County PA
Nathaniel McDowell
Buffalo

3 Males 0-9: [Joseph, James]
1 Male 10-15: [John]
1 Male 16-25: [Nathaniel]
1 Male 45 over: [Nathaniel]
2 Females 0-9: [Letitia, Sarah]
2 Females 16-25: [Agness, Elizabeth]
1 Female 45 over: [Sarah]

1810 Census Washington County PA
Nathaniel McDowell
Hopewell

3 Males 16-25:
1 Male 45 over: [Nathaniel]
2 Females 10-15: [Letitia, Sarah]
4 Females 26-44: [Mary, Agnes, Elizabeth

1820 Census Washington County PA
N. McDowell
Buffalo

1 Male 45 over: [Nathaniel]
1 Female 45 over: [Mary]

He was a Private in Capt. James Patton's Co, Cumberland Associators.

McDowell, Nathaniel B.1739 - D.4/27/1826 #368431
Res. Cumberland Co., Pa.
Unit: Private 6th Bat. 3rd class
under Capt. James Patton - Oct. 1777
Sgt. 7th Co. 4th Bat., Cumberland Co.
Militia under Col. Sam'l Culbertson Tonnaleuka Chapter DAR Braddock PA 19 January 1918, Page 40

Although the following deed is dated 1779, the assignment to Nathaniel occurred in 1793.

Charles Dodd of Buffalow Creek in Ohio County VA to Ann Wilson of same. Tract on head of Buffalow Creek adjoining John McBride on the north, Samuel McBride on the northwest, __ Bruan on the West, John Sharp on the south, and John Dodd on the east. Witnesses: James Caldwell, John Caldwell, Joseph Arnold. Acknowledged 7 January 1793. Note, on the foregoing Instrument the following assignment is indorsed, Viz: 2th Jay 1794. I assigan [Sic: assign] the within Bill of sail [Sic: sale] unto Nathaniel McDowell for value Recd as witness my hand, Ann Wilson.
Recorded 8 January 1793.
[KM Abstract]
WashingtonDB1I9/2:516 8 January 1779

A survey requested by Charles Dodd apparently was assigned to Nathaniel as per the above deed.

Buffaloe Cr. 73 Charles Dodd survey 200 acres, 6 Dec 1785, 6 May 1789 261¼ Nathaniel McDowell P16:8

Nathaniel requested a survey in 1793.

6 September 1793 No 401
Nathaniel McDowell 200 acres Washington County
Retd &C 10th July 1791
Request of Nathaniel McDowell to survey 200 acres adjoining lands of Elisha Hiatt, James Marshall, William Inglish, James McClean and others including his improvement in Donegal Township in Washington County dated 6 September 1793.
[KM Abstract]

The resulting warrant appeared in two indices.

Dongal 401 Nathaniel McDowell survey 200 Acres, 6 September 1793, returned 10 July 1797 202 Acres Warantee (patentee) P33:214 C127 222

Patent Book P No. 33: Date of Application: 10 July 1797 - No. of Application: 214 - Name of Applicant: Nathaniel McDowell 202 acres - Nathaniel McDowell - Description: Union - 6 September 1793 Washington County
Bureau Land Records PA NewPurchase

His property is mentioned in the following deed.

Henry Dickerson & wife Ann of Washington County to Simon Ishpough of same. 100-acre Tract on head waters of Buffelow Creek in Washington County beginning at a White Oak tree in Nathaniel McDowells line, thence by land of Robert Bell S58E 104 poles to a White Oak, thence S9W 30 poles to a post, thence by land of Robert Cunningham S65W 126 poles to a Black Oak and S50W 78 poles to a post, thence by land of Jacob Sailor N2W 116 poles to a White Oak, thence by land of Nathaniel McDowell N44E 68 poles to a White Oak and N61E 49 poles to the beginning. Signed: Henry Dickerson, Ann Dickerson. Witnesses: John Heaton, William Wolf. Acknowledged 23 February 1796 and recorded 24 March 1796.[KM Abstract]
WashingtonDB1L11:813-813 10 July 1795

He purchased a tract of land in 1799.

Samuel Day & wife Penelope of Washington County to Nathaniel McDowell of same for £181.10. 132-acre tract on waters of Ten Mile Creek in Washington County being part of Bear Hollow granted to Henry Dickerson by Patent dated 16 June 1789 and conveyed to Samuel Day by deed dated 12 August 1799 beginning at a White Oak, thence by land of the heirs of Lewis Phillips N40W 66.5 perches to a post, thence by land of John Johnston N33E 130 perches to a post and S86E 16 perches to a Black Oak, thence by land of George Harsh/Hansh S60E 51 perches to a Hickory, and N88E 49 perches to a White Oak, thence by land of the heirs of Asa Dickerson S18E 98 perches to a White Oak, thence by land of Henry Dickerson S75W 172.5 perches to a post and N19W 3 perches to the beginning. Signed: Samuel Day, Penelope Day (x her mark). Witnesses: J. Pentecost, David Redick. Acknowledged 13 August 1799 and recorded 13 August 1799.[KM Abstract]
WashingtonDB1P15:205-206 13 August 1799

He appeared in an estate record for James Neel.

An Invoice of the goods sold at public sale by John McMullin and George Knox Administrators for the Estate of James Neel Deceased of Buffaloe Township Washington County State of Pa held this 8th day of August 1811.
[List]
21 Nathaniel McDowell by one Mattock – $1.68
36 John McDowell by Double trees and Cleveses – $1.50
The account of John McMullin Esquire and George Knox Adminstrators of the estate of James Neill
By cash paid Joseph McDowell Reaping per receipt – $0.50

Will of Nathaniel McDowell

Source: WashingtonWB4:205-207

In the name of God Amen, I Nathaniel McDowell of Buffalow Township in the County of Washington and Commonwealth of Pennsylvania being weak in body but of sound mind memory and understanding but calling to mind the mortality of the body do make and establish this to be my last Will and Testament in the following form and manner. I bequeath my Soul to God who gave it to me and my body to the dust from whence it came to be interred in a decent Christian like manner at the discretion of my Executors herein after mentioned and as touching my property both real and personal which it hath pleased God to bless me with in this life after all my just debts and funeral expences are paid I do will devise and bequeath it in the following form and mannor, to wit
I do will and bequeath to my Robert McDowell one dollar over and above what he has got from me which I think is his share of my estate and I also will and bequeath to son Nathaniel ten dollars.
I also Will and bequeath to my son Nathaniel McDowel one dollar over and above what he has got already which I think is his share of my Estate.
I also Will and bequeath to my son John McDowel one dollar over and above what he has got which I think is his share of my estate and I also Will and bequeath to his son Nathaniel ten dollars.
I also will and bequeath to my James McDowel fifty dollars over and above what he has got which I think is his share of my estate and two dollars to his son Nathaniel.
I also will devise and bequeath to my three daughters, to wit: Elizabeth McDowel wife of William Erwin and my Daughter Letitia McDowell wife of Hamilton Brownlee and my Daughter Sarah McDowell wife to Samuel Neely and to their heirs and assigns forever my plantation in Morris Township joining lands of Thomas Chambers, John Mustard and others to be equally divided among them.
I also will and bequeath to Nathaniel Erwin son to William Erwin two dollars and ten dollars to Nathaniel Brownlee son to Hamilton Brownlee and ten dollars to Nathaniel Neely son to Samuel Neely.
I also will devise and bequeath to my son Joseph McDowel his heirs and assigns forever my old homested place in Buffalow Township containing one hundred and sixty acres more or less subject to the following dowry for the support and maintainance of my Daughter Nancy McDowel during her natural life to be paid by my son Joseph McDowel to wit if she does not see fit to choose to live in the house with him, she is to have the loom shop and to be found in a sufficiency of bread and meat for her support and maintainance, and a sufficieny of firewood and a cow and a horse kept for her summer and winter and one half bushel of flaxseed sown for her year and yearly, never the less should she see cause to remove or to go to live elsewhere, my son Joseph is to pay her twenty dollars year and yearly during her natural life.
I also Will and bequeath to my sd daughter Nancy the sum of four hundred dollars and all my household and kitchen furniture and be it remembered that she is to have the half of the kitchen garden during her life if she sees fit and continues to live on the sd place.
I also Will and bequeath to my son Joseph McDowel my wagon and gears and all my farming utensils.
I ordain constitute and appoint John McMillen Esqr and my son Joseph McDowel in whose fidelity I very much confide my Executors to Execute this my last Will and Testament according to the true intent and meaning thereof. In Testimony whereof I have set my hand and seal this fourth day of July 1823. And be it remembered that if my daughter Nancy sees fit to live in the loom shop that my son Joseph is to repair it and make it comfortable for her to live in and I do renounce and revoke all will and Testament heretofore made by me. In Testimony whereof I have set my hand and seal the day herein written.
Nathaniel McDowel (x his mark)
Signed and acknowledged in presence of
J Henderson
David McMillan (O his mark)
Washington County Ss: Be it remember that on the 4th day of May A.D. 1826 before me Saml Cunningham Deputy Register for the probate of Wills and granting letters of Administration in and for said County came Joseph Henderson and David McMillin the subscribing Witnesses to the within last Will and Testament of Nathaniel McDowell deceased who being duly sworn, sayeth that they were present and did see the Testator make his mark to this Will and did hear him publish pronounce and declare the same as and for his last Will and Testament. That at the time of his so doing he was of sound and disposing mind memory and understanding to the best of their knowledge observation and belief.
Joseph Henderson, David McMillen (X his mark)
And sworn to and subscribed before me
Saml Cunningham Dp Regr
May 4th 1826 Letters Testamentary with Copy of the Will and probate annexed issued to John McMillin Esqr and Joseph McDowell Executors within named who on same day were duly sworn.
Saml Cunningham Dp Regr
Registered and compared with the original 4th May 1826.
R. Colmery Regr

Robert McDowell
Parents: Nathaniel McDowell - Sarah Gryst

Robert McDowell [1778 - 16 December 1841 SIX/FG] married Nancy Erwin [2 February 1787 - 11 April 1866 BETH/FG] on 15 February 1801 in Washington County PA. The had the following children.

John A. McDowell [9 October 1802 - 8 May 1861 BETH/FG] married Jane Hoaglan [6 September 1801 - 19 May 1874 BETH/FG].
Nathaniel McDowell [13 January 1805 - April 1850 GGER/FG] married Elizabeth Drake [26 March 1810 - 27 September 1873 LDON/FG]
Mary McDowell [1 February 1807 - 1870]
Sarah McDowell [23 February 1809 - 31 October 1876 BETH/FG] married John Tilton [26 April 1810 - 23 February 1877 BETH/FG].
July Ann McDowell [13 August 1812 - 8 July 1892 SCCC/FG] married Solomon A. Putt [3 May 1822 - 31 March 1897 SCCC/FG].
Elizabeth McDowell [7 February 1811 - 1856]
George A. McDowell [5 October 1814 or 2 April 1818 - 23 April 1872 MTIR/FG] married Vesta Wilcox [4 August 1819 - 30 October 1883 MTIR/FG].
Nancy McDowell [21 December 1815 - 26 December 1874]
Eliza Jane McDowell [13 December 1818 - 27 May 1881 CAN/FG] married John M. Porter [30 April 1811 - 2 June 1898 CAN/FG].
Isaac McDowell [7 September 1820 - 2 January 1837 SIX/FG]
William McDowell [8 July 1822 - 2 September 1839 SIX/FG]

They appeared in the following census records.

1810 Census Mercer County PA
Robert McDowell
West Salem

3 Males 0-9: [John, Nathaniel]
1 Male 26-44: [Robert]
2 Females 0-9: [Mary, Sarah]
1 Female 26-44: [Nancy]

1820 Census Stark County OH
Robt McDowell
Tuscarawas

2 Males 0-9: [George, Isaac]
2 Males 10-15: [John, Nathaniel]
1 Male 26-44: [Robert]
3 Females 0-9: [July, Elizabeth, Nancy]
2 Female 10-15: [Mary, Sarah]
1 Female 26-44: [Nancy]

1830 Census Stark County OH
Robert McDowell
Tuscarawas

1 Male 5-9: [William]
2 Males 10-14: [George, Isaac]
1 Male 20-29:
1 Male 50-59: [Robert]
1 Female 5-9:
2 Females 10-14: [Nancy, Eliza]
1 Female 15-19: [July]
1 Female 30-39: [Nancy]

1840 Census Stark County OH
Robert McDowell
Tuscarawas

1 Male 20-29:
1 Male 60-69: [Robert]
1 Female 5-9:
2 Females 20-29:
1 Female 60-69: [Nancy]

1850 Census Stark County OH
Tuscarawas

Nancy McDowell - 69 F - PA
Isabell Taylor - 17 F

Robert and his brother, James, settled on adjoining tracts in Stark Co. about 1815, there being no settlement near them, and at that time not a dwelling erected on the site of the present town of Massillon.[Crumrine]

Nathaniel McDowell
Parents: Nathaniel McDowell - Sarah Gryst

Nathaniel McDowell [26 June 1785 - 18 September 1828 SIX/FG] married Sarah Jane Tilton [1791 - 18 September 1828 SIX/FG], the daughter of John Tilton and Maria Sutphen. They had 13 children according to a posting at FG, but we doubt that claim. Twelve of the children would have to have been born between 1820 and 1828, although it's possible that some children remained in Pennsylvania in the 1820 Census. Only three children have been identified.

Maria Jane McDowell [19 November 1809 - 9 April 1888 PER/FG] married James Coe [2 October 1804 - 31 January 1879 PER/FG] on 7 October 1828.
Nathaniel Israel McDowell [8 July 1822 - 7 May 1859] married Louisa Jone [1823 - 1871] on 16 April 1847
Sarah Celina McDowell [18 August 1826 - 16 February 1892] married James Parkinson.

Nathaniel and Sarah appeared in the following census records.

1810 Census Washington County PA
Nathaniel McDowell
Hopewell

1 Male 16-25: [Nathaniel]
1 Female 0-9: [Maria]
1 Female 16-25: [Sarah]

1820 Census Wayne County OH
Nathan McDowell
Sugar Creek

1 Male 16-25:
1 Male 26-44: [Nathaniel]
1 Female 0-9: [Maria]
1 Female 26-44: [Sarah]

The following record likely belongs to Nathaniel even though he possibly lived in Ohio on the date filed.

Account of John Flack and Charles McRoberts Administrators of John Clemens of Washington County.
29 Nathaniel McDowell on note per note & receipt – $258.64
Filed 2 February 1815.[KM Abstract]

The following summary for Nathaniel is taken from his record at FG.

He moved about 1811 from Washington County, PA to Sugar Grove Township, Wayne County, OH and settled on land adjoining his brother, John McDowell (based on family history sheets). Nathaniel and Sarah both died of fever on September 18, 1828.
  • 1816: Nathaniel & Sarah were two of the original 23 members who organized the Presbyterian Church two miles west of Dalton, OH.
  • 1819 & 1823 Census: enumerated in Sugar Creek Township, Wayne County
  • February 19, 1818: NW1/4 Sec. 15 16N 11W Wayne County, deeded by Wooster gov't land office to Nathaniel McDowell and Abraham Brown (accession CV-0036-286)
  • March 2, 1818: NW1/4 Sec. 28 17N 11W Wayne County, deeded by Wooster gov't land office to Nathaniel McDowell and Samuel Douchey (accession CV-0036-408).
  • October 7, 1818: NW1/4 Sec. 34 17N 11W Wayne County, deeded by Wooster gov't land office to Nathaniel McDowell, Ira Tilton, and William Gallaway (accession CV-0041-412)
  • June 1, 1819: SE1/4 Sec. 2 16N 11W Wayne Co, deeded by Wooster gov't land office to Nathaniel McDowell and Philip Slusher (accession CV-0045-468).
  • August 4, 1824 SE1/4 Sec. 1 16N 11W Wayne Co. deeded by Wooster gov't land office to Nathaniel McDowell (accession CV-0058-526, doc. #496)

A Wayne County Ohio Estate file exists for Nathaniel.[Available Ancestry.com] It contains the following documents.

Document 1

Administratrion Bond dated 27 September 1828 of John McDowell and Ira Tilton with sureties William McComb & Robert Taggert for Nathaniel McDowell deceased.[KM Abstract]

Document 2

A true and accurate Inventory of the Goods and Chattels of Nathaniel McDowell late of Sugar Creek Township Wayne County and State of Ohio Deceased taken by Anthony Kampf, John Fickes and Michael Kimberlin, Appraisors this third day of October anno Domini 1828 presented to us by the undersigned Administrators.
[List of articles, total value $863.10]
A true and accurate statement of the Debts Due and owing to the Estate of Nathaniel McDowell late of Sugar Creek township of Wayne County Ohio Deceased so far as known to the undersigned administrators of said Estate made this 15 Day of January AD 1829.
[List]
Nathaniel McDowell – $2.00
Robert McDowell – $4.00
John McDowell – $2.50
James McDowell – $1.00
John McDowell, Ira Felton } administrators

Document 3

A List of the goods and chattels belonging to the Estate of Nathaniel McDowell late of Wayne County Deceased sold at public sale by the undersigned Administrators
[List of buyers]
Robert McDowell
James Coe
John McDowell
James McDowell
Nathaniel McDowell
[Jabrew?] McDowell
Filed 19 January 1829.[KM Abstract]

Document 4

Account for Settlement with the Court. Ira Tilton and John McDowell administrators of the estate of Nathaniel McDowell late of Sugar Creek Township, Wayne County deceased in account with said estate.
Dr By cash recd of Joseph McDowell Admr of N. McDowell Senr – $21.00
Cr
By cash pd Jane Coe No. 9 – $2.00
By cash pd James Coe (Legatee) No. 15 – $143.01&frac;14
By cash pd Nathaniel McDowell Jr. (per note) No. 23 – 26.75
(Signed) John McDowell, Ira Tilton } administrators

The following documents are examples of numerous ones that exist for the guardianship of William Ervin for Nathaniel Israel McDowell and Sarah Celina McDowell.

Document 5

Recd in full of William Ervin Guardian to my satisfaction all dues from the Estate of Nathaniel McDowell Decd
Dalton April 11th 1844 Nathanl I. McDowell

Document 6

Recd in full of William Ervin Guardian to our satisfaction all Dues from the estate of Nathaniel McDowell Decd.
May 25th 1846. James Parkison, Sarah Celina Parkinson

Document 7

The said Guardian asks an allowence for the following sums paid on account of his said ward.
Jas. Coe
N.I. McDowell
J. McDowell
Crage McDowell

Document 8

Wm Ervin Guardin for Sara Celina McDowell one of the children and heirs of Nathaniel McDowell in account with Sara Celina McDowell
The said guardian asks an allowence for the following sums paid on account of her said ward
Sara C. McDowell
N.I. McDowell

Document 9

Wm Ervin Guardian of N.I. McDowell and Sara Celina McDowell children and heirs of Nathaniel McDowell deceased in account with said heirs. The said Guardian charges himself as follows:
Recd the principal on bond of John McDowell executor of the said Nathaniel McDowell being the proportion due said N. McDowell one of the heirs of said Nathaniel McDowell $1250.

Document 10

Received of William Ervin Guardian for Nathaniel McDowells minor children by the hand of John McDowell one Dollar Eighty two & __ cents for schooling Nathaniel Israel McDowell. April the 7 AD 1831. John [Jameson] School treasurer.

Document 11

Due Craig McDowell the sum of ten Dollars for value Recd. Dalton Dec 5th 1849. N. McDowell

John McDowell
Parents: Nathaniel McDowell - Sarah Gryst

John McDowell [11 June 1787 (or 1 October) - 2 January 1872 DALT/FG] married Mary Ellen Marshall [18 May 1791 - 1886 MPROS/FG]. His grave is marked with a bronze star "Veteran War 1812". They had the following identified children.

Nathaniel McDowell [6 September 1812 - 22 April 1886 DALT/FG] married Jane Moore [1820 - 1 September 1899 DALT/FG] on 26 May 1840 in Wayne County OH.
Sarah Jane McDowell [1817 - 12 February 1892 DALT/FG] married Samuel M. Anderson [31 December 1813 - 17 June 1886 DALT/FG] on 8 March 1838 in Wayne County OH.
David F. McDowell [5 December 1820 - 3 August 1899 DALT/FG] married Mary Ann Bell [22 November 1826 - 3 January 1893 DALT/FG] on 4 May 1848 in Wayne County OH.
Elijah S. McDowell [18 April 1825 - 11 May 1893 EC/FG] married Mary Ann George [9 August 1837 - 6 December 1922 EC/FG] on 30 May 1855 in Indiana.
Luther McDowell [31 May 1827 - 27 May 1909 DALT/FG] married Margaret Jane Cully [1 January 1834 - 7 March 1912 DALT/FG] on 6 October 1852 in Wayne Count OH.
Mary McDowell [21 March 1832 - 22 March 1899 CAN/FG] married John B. Porter [19 January 1827 - 17 March 1899 CAN/FG] on 27 November 1851 in Wayne County OH.
John McDowell [1835 - 19 July 1863 DALT/FG]

The Will of James Marshall confirms Mary's parents.

Will of James Marshall of Buffaloe Township dated 26 April 1816 and probated 6 December 1816. Wife: Eleanor. Daughter: Mary wife of John McDowell. Executors: John McDowell, John Marshall.[KM Abstract]
WashingtonWB3:121-122

John and Mary appeared in the following census records.

1820 Census Wayne County OH
John McDowel
Sugar Creek

2 Males 0-9: [Nathaniel]
1 Male 16-18:
1 Male 16-25:
1 Male 26-44: [John]
2 Females 0-9: [Sarah]
1 Female 16-25: [Mary]
1 Female 45 over:

1830 Census Wayne County OH
John McDowell
Sugar Creek

1 Male 0-4: [Luther]
1 Male 5-9: [Elijah]
1 Male 10-14: [David]
1 Male 15-19: [Nathaniel]
1 Male 30-39: [John]
2 Females 5-9:
1 Female 30-39: [Mary]

1840 Census Wayne County OH
John McDowell
Sugar Creek

1 Male 0-4: [John]
1 Male 5-9:
1 Male 10-14: [Luther]
1 Male 15-19: [Elijah]
1 Male 50-59: [John]
1 Female 0-4: [Mary]
1 Female 15-19:
1 Female 40-49: [Mary]

1850 Census Wayne County OH
Sugar Creek

John McDowel - 62 M - Farmer - PA
Mary - 58 F - PA
Elijah - 24 M - Farmer - OH
Luther - 22 M - Farmer - OH
Mary A. - 19 F - OH
John - 13 M - OH

1860 Census Wayne County OH
Sugar Creek

John McDowell - 72 M - Farmer - PA
Mary - 68 F - PA
John - 35 M - laborer - OH

1870 Census Wayne County OH
Sugar Creek

John McDowell - 83 M - Retired Farmer - PA
Mary - 78 F - Housekeeper - PA

He sold his property in Washington Co., PA to his brother, Joseph, and moved to Stark Co., OH, and by 1840 to Sugar Creek Twp., Wayne Co., OH where he built a grist mill.

John McDowell & wife Mary of OH and Joseph McDowell of Washington County for $1,699.20. 118¾-acre tract in Buffloe township beginning at a post S39½W 48 perches on Robert Bell line till a post, S62W 52 perches, thence by lands of Simon Ashlock to a White Oak S44W 68 perches to a White Oak, N60W 31 perches, thence by lands of John McMillen to a White Oak S71W 35 perches to a White Oak, S64W 18 perches to a White Oak, N3W 36¾ perches, thence by lands of Nathaniel McDowell to a post N74E 48 perches to a post, N17W 22 perches to a post, N84W 19.9 perches to a post, N73 40 perches to a White Oak, N17W 12 perches to a Spanish Oak, S87W 9 perches 5 links to a queking Ash, N10¼W 48 perches to a lakest, S74E 204 perches on Jacob Elly line and Micheal Elleys till the beginning made over to John McDowell from Nathaniel McDowell by deed dated 16 November 1819.
Also 1 acre 3 rood and 21 perches tract beginning at a White Oak on John McDowell line, thence by land of said John McDowell N71E 30 perches one and five tenths, then S58E 16.5 perches to a Sugar tree, thence by land of the said John McMillen S82W 43 perches to a Whit Oak, thence N43W 4 perches to the beginning
and a tract called Remender granted Jacob Sailor dated 4 September 1808 and made over to John McMillen. Signed: John McDowell, Mary McDowell. Witnesses Hamilton Brownlee, Saml McMillen, John McMillen. Acknowledged 2 November 1824 and recorded 23 November 1824.
[KM Abstract]
WashingtonDB2H33:383-385 2 May 1823

Joseph McDowell
Parents: Nathaniel McDowell - Sarah Gryst

Joseph McDowell [1791 - 4 September 1854 SBUF/FG] married Jane "Jennie" Milligan [11 March 1793 - 7 April 1874 SBUF/FG]. They had the following children.

Nathan McDowell [21 October 1816 - 11 September 1817 SBUF/FG]
Sarah Ann McDowell [1817 - 1905 NWD/FG] married Ebenezer Graham [12 May 1816 - 6 April 1902 NWD/FG].
John Calvin McDowell [9 March 1820 - 24 August 1899 WASH/FG] married first to Sarah M. Brownlee [22 August 1823 - 14 February 1860WASH/FG] in 1844 and second to Elizabeth Jane Brownlee [21 November 1834 - 14 August 1927 WASH/FG].
N.E. McDowell [1824 - 4 July 1847 SBUF/FG]
Robert M. McDowell [14 April 1827 - 25 April 1899 WC/FG] married Martha Matilda Rallston [2 October 1830 - 13 March 1908 WC/FG] on 24 January 1849.
Joseph McDowell [16 July 1829 - 13 May 1833 SBUF/FG]
Collan B. McDowell [13 April 1831 - 14 May 1833 SBUF/FG]
Miligen McDowell [29 June 1833 - 7 October 1837 SBUF/FG]

Joseph and Jane appeared in the following census records.

1820 Census Washington County PA
J McDowell
Buffalo

2 Males 0-9: [John]
1 Male 16-25: [Joseph]
2 Females 0-9: [Sarah]
1 Female 26-44: [Jane]

1830 Census Washington County PA
Joseph McDowell
Buffalo

2 Males 0-4: [Robert, Joseph]
2 Males 5-9: [N.E.]
1 Male 10-14: [John]
1 Males 49-49: [Joseph]
1 Female 0-4:
1 Female 10-14: [Sarah]
1 Female 30-39: [Jane]
1 Female 50-59:

1840 Census Washington County PA
Joseph McDowell
Bufalo

1 Male 10-14: [Robert]
2 Males 20-29:
1 Male 20-29:
1 Male 40-49: [Joseph]
1 Female 40-49: [Jane]

1850 Census Washington County PA
Buffalo

Joseph McDowell - 58 M - Farmer - PA
Jane - 58 F - PA

The 160-acre McDowell homestead farm was willed to him by his father, being the only son who remained in Washington Co. He lived on the farm until his death.[Crumrine]
He appeared in the following estate record.

Received April the 3rd AD 1838/1818 the sum of one hundred Dollars of Joseph McDowell one of the executors of Alexander Reed Deceased. John Scott guardian.[KM Abstract]

James McDowell
Parents: Nathaniel McDowell - Sarah Gryst

James McDowell [23 December 1792 - 6 March 1858 SIX/FG] married first to Mary Craig [August 1796 - 3 February 1845 SIX/FG] on 1813 in Washington County PA and second to Nancy S(wan) Durrah Jameson [6 June 1810 - 23 April 1892 DALT/FG] on 3 June 1845 in Wayne County OH. He had the following children.

Sarah McDowell [6 December 1814 - 29 December 1851 PPC/FG] married John McCune [17 February 1813 - 31 December 1892 PPC/FG] on 19 March 1835 in Stark County OH.
Nathaniel McDowell [18 February 1816 - 10 November 1881 REST/FG] married Margaret Porter [14 January 1818 - 11 June 1893 REST/FG] on 4 March 1841 in Stark County OH.
Eliza Jane McDowell [13 December 1818 - May 1881 CAN/FG] married John M. Porter [30 April 1811 - 2 June 1895 CAN/FG] on 3 April 1840 in Stark County 1840.
Daniel Craig McDowell [26 March 1820 - 3 December 1897 CLO/FG] married Margaret Porter [22 February 1822 - 31 October 1871 CLO/FG] on 22 April 1843 in Wayne County OH.
Mary McDowell [23 November 1822 - 6 July 1898 GC/FG] married Joseph Reed Fulton [1814 -16 April 1887 GC/FG] on 24 October 1844 in Stark County OH.
James McDowell [9 January 1824 - 30 July 1878 REST/FG] married first to Elizabeth Eleanore Richey [21 December 1822 - 26 July 1855 REST/FG] and second to Margaret A. Porter [16 March 1832 - 11 January 1893 REST] on 28 February 1856 in LaSalle County IL.
Letitia McDowell [11 November 1825 - 29 August 1899 PVAL/FG] married William F. Winters [1822 - 19 April 1883 PVAL/FG] on 11 September 1845 in Stark County OH.
Robert McDowell [8 April 1827 - 12 October 1863 SIX/FG]
Maria McDowell [28 December 1828 - 28 June 1860 DALT/FG] married Joseph Jameson [3 November 1813 - 22 April 1884 OP/FG].
Martha E. McDowell [24 November 1831 - 3 April 1834 SIX/FG]
Nancy McDowell [8 June 1836 - 8 May 1915 CHS/FG] married William Couper Lyon [8 May 1837 - 29 November 1912 CHS/FG] on 7 November 1860 in Stark County OH.
Caroline Augusta McDowell [30 April 1846 - 28 February 1924 DALT/FG] married first to William Feasel [2 October 1844 - 27 November 1903 DALT/FG] on 30 January 1868 in Wayne County OH and second to Thomas Cully [6 March 1844 - 8 February 1918 DALT/FG].
Millard Fillmore McDowell [23 November 1848 - 24 May 1910] married Emma J. Wilson [15 March 1856 - 14 December 1903 DALT/FG] on 11 January 1900 in Wayne County OH and Cora Ellen Freet [19 October 1857 - 30 March 1948 DALT/FG] on 1 March 1906 in Beaver County PA.
Etta A. McDowell [1850 - Unknown]

James appeared in the following census records.

1820 Census Stark County OH
James McDowell
Tuscarawas

2 Males 0-9: [Nathaniel, Daniel]
1 Male 26-44: [James]
2 Females 0-9: [Sarah, Eliza]
1 Female 16-25: [Mary]

1830 Census Stark County OH
James McDowel
Tuscarawas

2 Males 0-4: [James, Robert]
1 Male 5-9: [Daniel]
1 Male 10-14: [Nathaniel]
1 Male 30-39: [James]
2 Females 0-4: [Letitia, Maria]
2 Females 5-9: [Eliza, Mary]
1 Female 10-14: [Sarah]
1 Female 30-39: [Mary]

1840 Census Stark County OH
James McDowell
Tuscarawas

2 Males 5-9:
1 Male 10-14: [Robert]
2 Males 20-29:[Nathaniel, Daniel]
1 Male 40-49: [James]
1 Female 5-9: [Martha]
2 Females 10-14: [Letitia, Maria]
1 Female 15-19: [Mary]
1 Female 40-49: [Mary]

1850 Census Stark County OH
Tuscarawas

James McDowell - 57 M - Farmer - PA
Nancy - 40 F - OH
Robt - 16 M - OH
Nancy - 15 F - OH
Rebecca - 14 F - OH
Rodney - 12 M - OH
Rush - 10 F - OH
Augusta - 5 F - OH
Millard F. - 2 M - OH
Eltha - 9/12 F - OH
Lydia Siver - 17 F - OH

James McDowell appeared in the following record about the time that he moved to Ohio.

Account of John Flack and Charles McRoberts Administrators of John Clemens of Washington County.
James McDowell to 1 Spider – $1.30
Money recd on book accounts of James McDowell – $1.94
Filed 2 February 1815.[KM Abstract]

James and his brother, Robert, settled on adjoining tracts in Stark Co. about 1815,there being no settlement near them, and at that time not a dwelling erected on the site of the present town of Massillon.[Crumrine]

Family of James McDowell

James McDowell
Potential Parents: Archibald McDowell

James McDowell [1752 - 7 February 1825 (age 73) MPLE/FG] married Sarah MNU [1751(calculated) - 12 December 1814 (age 63) MPLE/FG]. According to his 1818 Will, they had the following children.

John McDowell [1779 - 14 December 1814 MPLE/FG] married Elizabeth McCabe [1786 - 17 September 1866] about 1810.
Mary McDowell [5 March 1786 - 5 July 1815 MPLE/FG] married Thomas King [Unknown - 14 December 1827 RAC/FG].
Nancy McDowell [1791 - 21 August 1872 MPLE/FG] married John Work [15 April 1790 - 10 January 1853 MPLE/FG].

After the death of Sarah, James apparently married to Catharine McArty and they had a son.

James McDowell

James and Sarah appeared in the following census records.

1790 Census Washington County PA
James McDowell

1 Male under 16: [John]
1 Male 16 and over: [James]
2 Females: [Sarah, Mary]

1800 Census Washington County PA
James McDowell
Chartiers

1 Male 16-25: [John]
1 Male 45 over: [James]
1 Female 0-9: [Nancy]
1 Female 10-15: [Mary]
1 Female 45 over: [Sarah]

1810 Census Washington County
James McDowell
Mount Pleasant

1 Male 0-9:
1 Male 45 over: [James]
1 Female 16-25: [Nancy]
1 Female 45 over: [Sarah]

1820 Census Washington County
James McDowell
Mount Pleasant

1 Male 0-9:
2 Males 10-15:
1 Male 26-44: [James]
3 Females 0-9:
1 Female 10-15:
1 Female 26-44: [Catharine]

We suspect that the children living with him in the above 1820 Census are the children of his deceased daughter Mary King which are named in his Will; namely, James, Thomas, George, Nancy, Jeane, and Polly. Since she dies in 1815, we present the 1810 Census record for her and Thomas King to establish ages.

1810 Census Washington County PA
Thomas King
Mount Pleasant

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

It's clear that there is an excellent match between her 1810 Census and his 1820 Census with respect to the ages and number of children.
In the following deed, James and Sarah are located in Hanover Township which is at the state line with Ohio as mentioned in the deed.

James McDowell & wife Sarah to Samuel Carothers yeoman, both of Hanover Township Washington County, for £6.12. 11-acre 16-perch tract called Long Meadow on north fork of Tomblesons Run in Washington County beginning at a White Oak, thence by lands of James Robinson N34E 20 perches to a Hickory, thence by land of sd McDowell N60W 95 perches to a Hickory on the State line, thence on sd line S1E 26 perches to a stump, thence by lands of sd Carothers S60E 79 perches to the beginning. Warrant of John Meason conveyed to James McDowell. Signed: James McDowell, Sarah McDowell (x her mark). Witnesses: Charles Freel, George Griffey. Acknowledged 11 September 1794 by James and Sarah McDowell and recorded 24 March 1795.[KM Abstract]
WashingtonDB1L11:98-99 1 October 1791

The following deed also involves Hanover Township.

James McDowell & wife Sarah of Chartiers Township Washington County to Joseph Marlett of Hanover Township Washington County for £1.15 per acre. 295-acre 64-rood tract in Hanover Township Washington County conveyed by John Meason to James McDowell beginning at a White Oak, thence by land of James Robinson N34E 120 perches to a White Oak, and N28E 150 perches to a Red Oak, thence by the same and land of one Carothers N54W 220 perches to a White Oak in the Virginia line, thence by land of Samuel Carothers S3E 130 perches to a Hickory, thence by the same land of Carothers S61E 94 perches to the beginning. Signed: James McDowell, Sarah McDowell (x her mark). Witnesses: Sam'l Smith, Robert Blain, John Smith. Acknowledged 4 June 1801 by McDowells with feme covert and recorded 6 June 1801.[KM Abstract]
WashingtonDB1Q16:378-379 4 June 1801

Joseph Marlat & wife Ruth of Hanover Township in Allgheny County to Thomas Sweaney of second Moon Township. … part of the said Long Meadow to a certain James McDowell who conveyed the same to Joseph Marlett dated 4 June 1801 in WashingtonDB1Q16:378. Acknowledged 2 September 1802 and recorded 3 September 1802.[KM Abstract]
AlleghenyDB10K:522-523 2 September 1802

Thomas Sweany & wife Jenny of Hanover Township in Beaver County to Andrew Sweany of same. It being part of tract called Long Meadows granted by PA to John Cleason by Patent dated 1 July 1784 who conveyed 295 acres 64 perches of Long Meadows to James McDowell who conveyed to Joseph Morlatt … .[KM Abstract]
BeaverDBB2:137-138 6 June 1807

The following deed also mentions the Long Meadow tract.

Thomas Thompson & wife Eleanor of Washington County to James McDowell of same for $65.56. 13-acre 18-perch tract in Washington County, part of Long Meadow tract, beginning at a Hickory corner to Samuel Agnew and the above James McDowell, thence N22E 85 poles to a White Oak, thence N17W 30 poles to a Sugar tree, West 9½ to a White Oak, thence N22W 36 poles to a White Oak, thence North 81 poles to a White Oak, thence S15½E 154 poles to a Post on the north side the run and thence S25W 93 poles to beginning. Witnesses: John Wilson, Thos Thompson. Acknowledged 18 January 1802 and recorded 29 April 1802.[KM Abstract]
WashingtonDB1R:17:137-139 18 January 1802

James purchased a 194-acre 40-perch tract from Alexander Addison in 1802 and his Executors sold the tract in 1828.

Alexander Addison Town of Washington, Washington County, to James McDowell of Chartiers Township for 50 shillings per acre. 194-acre 40-perch tract on waters of Millers Run in Town of Washington beginning at a Spanish Oak the corner of the large tract late the property of General Washington and running thence with the outside line of that tract by land of Humphrey Acheson N88E 166 perches to a Post, thence by land on which John Cowden now lives S8E 35 perches to a Post, thence West 10 perches to a Post, thence S14E 56 perches to a Post, thence S8E 85 perches to a Post, thence S88W 42 perches by land on which John Hogshead now lives to a Sassafras, thence S81E 138 perches to a Black on the outside line of General Washington's large tract and thence with that line and by land of David Acheson N2W 196 perches to the beginning. Witness: Joseph Day. Acknowledged 23 January 1799 and recorded 23 January 1799.[KM Abstract]
WashingtonDBIO14:507 23 January 1799

Alexander Addison & wife Jean of Pittsburgh to James McDowell of Chartiers Township in Washington County for £485.12.8. 194-acre 40-perch tract on the waters of Millers Run whereon James now lives beginning at a Spanish Oak the corner of the large tract, late property of General Washington and running with the out side line of that tract by land Humphreys Acheson N88E 166 perches to a post, thence by land on which John Cowdin now lives S8E 35 perches to a Post, thence West 10 perches to a Post, thence S14E 56 perches to a Post, thence [blank]8E 85 perches to a post, thence S88W 42 perches by land on which John Hogshead now lives to a Sassafras, thence S81E 138 perches to a Black Oak on the outside line of General Washington's large tract, and thence with that line and by land of David Acheson N2W 196 perches to the beginning [It being part of a larger tract of Land which King of Great Britain by patent dated 5 July 1774 via John Earl of Dunmore, Governor of Virginia, granted to George Washington Esquire who with Martha his wife by deed dated 1 June 1796 conveyed same to Matthew Ritchey deceased who devised in his Will to Alexander Addison. It being the same tract Addison conveyed to James McDowell by deed dated 3 January 1799 in WashingtonDBIO14:507]. Signed: Alexr Addison, Jean Addison. Witnesses: John Miller, Joseph Eakins. Acknowledged 17 April 1802 with feme covert and recorded 1 June 1802.[KM Abstract]
WashingtonDB1R17:233-234 3 April 1802

Adexander Addison & wife Jean of Pittburgh to John Cowden of Washington County beginnin at a Black Oak on General Washington's Northern boundary … to a post, thence by land sold by me to James McDowell N8W 85 perches to a post … . Acknowledged 17 April 1802 and recorded 31 May 1802.[KM Abstract]
WashingtonDB1R17:210-211 3 April 1802

Thomas King and John Work Executors of James McDowell late of Mount Pleasant Township Washington County to William Crawford for $11.66 per acre. 194-acre 40-perch tract in Mount Pleasant Township beginning at a Spanish Oak, thence by land of Humphrey Acheson N88E 166 perches to a Post, thence S8E 35 perches to a Post, thence West 10 perches to a Post, thence by land of John Cowden S14E 56 perches to a Post, thence S8E 85 perches to a post, thence by Duncan McGeehand old place S88W 41.5 perches to a Sassafrass, thence S81W 138 perches to a Black Oak, thence by land of David Acheson N2W 196 perches to beginning. Conveyed to James McDowell by Alexander Addison dated 3 April 1802. Witnesses: James Blaine, Thomas McGiffin. Acknowledged 2 April 1828 and recorded 2 April 1828.[KM Abstract]
WashingtonDB2L36:235 2 April 1828

David Acheson sold three tracts to James.

David Acheson & wife Ann of Shenango township Crawford County to James McDowell of Chartiers township Washington County for $280. 35-acre tract in Smiths township Washington County part of tract called St. Matthews beginning at a Post and running with land of Moses Cherrys West 86 perches to a Post, thence by land of Matthew Achesons S33E 120 perches to a Hickory, thence by land of Matthew Reed Achesons South 22½ perches to a Post, thence by land of David Achesons 1 degree 111½ perches to the beginning. Witnesses: W. Bell, Isaac Wintermute. Acknowledged 18 January 1805 and recorded 8 March 1806.[KM Abstract]
WashingtonDB1T1:318 9 January 1805

David Acheson & wife Ann of Shenango township Crawford County to James McDowell of Chartiers township Washington County for $256. 32-acre 28-perch tract in Smiths township Washington County part of tract called followfield beinging at a White Oak, thence by land of David Achesons S88W 107perches to a Hickory, thence by land of Moses Cherrys N22E 57 perches to a Post, thence by land of Ralph Cherrys N88E 84 perches to a Hickory, thence by land of James McDowell S2E 55 perches to beginning. Witnesses W. Bell, Isaac Wintermute. Acknowledged 18 January 1805 and recorded 8 March 1806.[KM Abstract]
WashingtonDB1T1:318-319 9 January 1805

David Acheson & wife Ann of Shenango township Crawford County to James McDowell of Chartiers township Washington County for $400. 50-acre tract in Smiths township Washington County part of tract calle Uniformity beginning at a Post, thence by land of Matthew Reed Achesons S50E 94½ perches to a White Oak, thence by land of James McDowells N1W 151 perches to a Post, thence land of Cherrys South 60 perches to a Post, thence by land of Matthew Achesons S1E 111½ perches to beginning. Witnesses: W. Bell, Isaac Wintermute. Acknowledged 18 January 1805 and recorded 8 March 1806.[KM Abstract]
WashingtonDB1T1:319 9 January 1805

By 1810, they purchase a 14½-acre tract in Mount Pleasant township and then sell it in 1812.

John Ross & wife Jane of Mount Pleasant Township Washington County to James McDowell of same for $145. 14½-acre tract in same location beginning at a post and from thence running _3W 108 perches by land of James McDowell to a post, and from thence by land of John Ross, S86W 22 perches to a post, and from thence by land of said John Ross _3SE 118 perches to a post and from thence by land of the said John Ross, N60E 21.8 perches to beginning. Signed: John Ross, Jean Ross (X her mark). Witnesses: Saml Miller, Robert McLaughlin. Acknowledged 28 December 1811 and recorded 3 February 1812.[KM Abstract]
WashingtonDB1W22:280-283 28 December 1810

James McDowell & wife Sarah of Mount Pleasant Township Washington County to James Colwell for $145. 14½-acre tract on head waters of Racoon same location. See WashingtonDB1W22:280 for metes and bounds. Signed: James McDowell, Sarah McDowell (X her mark). Witnesses: Saml Miller, Nancy McDowell (x her mark). Acknowledged 3 February 1812 by James McDowell, feme covert for Sarah of full age, and recorded 3 February 1812.[KM Abstract]
WashingtonDB1W22:283-284 22 January 1812

One day after selling the 14½-tract, they purchase a 141¾-tract at the same location.

John Johnson of Chartiers Township Washington County to James McDowell of Mount Pleasant Township for $891.29. 141¼-acre tract on head waters of Racoon in Washington County beginning at a stone the northeast corner and running south by land of James Irwin S10W 156 perches to a White Oak, thence south by land of the said James Irwin S71W 106 perches to a White Oak, thence North by land of James & John Ross N2W 214 perches to a White Oak, thence south by land of David McConahey S79E 140 perches to beginning. Signed: Jno Johnson. Witnesses: Thos Miller, Saml Miller. Acknowledged 25 January 1812 and recorded 3 February 1812.[KM Abstract]
WashingtonDB1W22:284-286 23 January 1812

James McDowell & wife Sarah of Mount Pleasant Washington County, farmer, to James Coldwell of same, farmer, for $987. See WashingtonDB1W22:284 for metes and bounds. Signed: James McDowell, Sarah McDowell (x her mark). Witnesses: Saml Miller, Nancy McDowell (x her mark). Acknowledged 25 January 1812 by James McDowell, feme covert for Sarah of full age, and recorded 3 February 1812.[KM Abstract]
WashingtonDB1W22:286-285 25 January 1812

James sold a tract in 1814 purchased from John Glenn in 1811.

John Glenn & wife Sarah formerly of Cecil Township Washington County farmer to James McDowell of same farmer for $700. 103-acre 14-perch tract in Cecil Township Washington County, part of land called Remnant, beginning at a Post and running with a line of John Scotts N88E 108 perches to a White Oak, thence by land of John Aikens N21W 56.5 perches to a Hickory, thence by land of William McCloskeys N54W 140 perches to a Post, thence by land of John Glenns own S22W 25 perches to a Hickory, S29½W 111 to a dead tree, S17W 22.5 perches to the beginning. Witnesses: Jas. McBurney, Hugh Hanna, Sarah McBurney. Acknowledged 29 August 1811 and recorded 27 January 1812.[KM Abstract]
WashingtonDB1W22:275-276 29 August 1811

James McDowell & wife Sarah of Washington County to William Crawford of same for $800. 103-acre 14-perch tract in Cecil Township, part of tract called Remnant and by John Glenn & wife Sarah to James McDowell dated 29 August 1811 in WashingtonDBW:275-276 beginning at a Post on John Scotts line N88E 208 perches to a White Oak, thence by land of John Aitkins N21W 56.5 perches to a Hickory, thence by land of William McCloskeys N54W 140 perches to a Post, thence by land of Mark Kelsey S22W 25 perches to a Hickory, 229½W 111 perches to a dead tree, S17W 22.5 to beginning. Signed: James McDowell, Sarah McDowell (x her mark). Witnesses: Samuel Barnhill, John Tenan. Acknowledged by McDowells 13 April 1814 and recorded 8 June 1814.[KM Abstract]
WashingtonDB1Y24:300 29 May 1814

He sold a tract of land to his son-in-law Thomas King in 1816.

James McDowell of Mount Pleasant Township Washington County to Thomas King of same for $260. 118-acre tract in Mount Pleasant Township that King is now in possession of adjoining land of sd McDowell and Robert Acheson & others on the head waters of Racoon as said McDowells daughter Pollys portion said King is to have it and the profits thereof his natural life time and after his decease to be sold and price equally devided among Polly Kings heirs: James, Thomas, George, Nancy, Jean, Polly. Signed: James McDowell. Witnesses: John Work, Mathew R. Acheson. Acknowledged 12 September 1816 by McDowell and recorded 10 October 1816.[KM Abstract]
WashingtonDB2A26:377 12 September 1816

We assign the following records to this James McDowell.

Inventory and appraisement of John Acheson deceased. 9 February 1811.
James McDowell to one plow – $2.19
James McDowell to one young mare – $27.50
[KM Abstract]
Washington Probate Files

Account of Adam Moderwell Administrator of Matthew Turner of Washington County.
By cash paid James McDowell liquor for vendue per receipt – $1.20
Filed 14 March 1811.[KM Abstract]

A list of the personal property belonging to the Estate of David Lane decd sold at public sale this 13th day of May AD 1815.
James McDowell to one kettle at – $3.05
James McDowell to 1 lot of magazine – $0.40
[KM Abstract]
Washington Probate Files

He was involved in a mortgage in 1819.

Mortgage. David Acheson & wife Elizabeth to James McDowell for $800. 146-acre 53-perch tract beginning at a Post on said David Atchesons line S2E 318 perches to a Hickory, thence by land of Thomas Kings S88W 83 perches to a small Hickory, thence by land of Moses Cherry N22E 32 perches to a Post and N13W 100 to a stone and N7W 122 perches to a Post, thence by land of John Hunter S81E to an ash 44 perches and N35E 96 perches to beginning. Witnesses: Mathew R. Acheson, Margaret Acheson. Acknowledged 16 February 1819 and recorded 27 February 1819.[KM Abstract]
WashingtonDB2D29:120-121 11 February 1819

An account of the Will James McDowell dec'd by executors John Work and Thomas King exist in Washington County PA records in estate file No. 70, 1830.

Document 1

1825 February 11th an inventory and appraisment of the property of Jas McDowell Decd of Mt Pleasant Township Washington County PA
One on Danniel Thomas & Charles McDowell Dated 23rd of May 1818 the amt of sd note is fifty Dollars
Cr on sd note Interest paid for one year
also Cr Date Decemr 12th 1822 amt forty Dollars six cents

Document 2

1825 Feb 22nd An account of the property sold at this vendue is as follows:
[List articles - purchaser - price]
[Multiple items of Caty McCarty - No McDowells]

Document 3

Account of Thomas King and John Work Executors of the last Will and Testament of James McDowell late of Washington, deceased … .
(Note on Charles McDowell)
Payments and disbursements
3 By cash paid S.C. McDowell (funeral expences) Receipt – $10.15
4 By cash paid Dr. John White jun (Doctor's bill) Receipt – $25.75
5 Do (services on proving Will &C) Receipt – $3.00
20 By cash paid James Mcdowell (tax) Receipt – $1.00
26 By cash paid S.C. McDowell Receipt – $2.3_
Total credit = $816.03
Exhibited Register's Office 8 April 1830 by King and Work

Document 4

Received the 26 of Fby 1825 of the exers of James McDowell deceased ten dollars and fifteen cents for his funeral __ by me

Document 5

James McDowell of Racoon to John White Dr
[List of medical bills 1822 to 6 February 1826]
Washington County Ss
John White made oath before me that the foregoing account is just & true as stated and that he has received no part thereof.
John White
Sworn to & subscribed before me 26 Sept 1825
Mathw R. Acheson

Document 6

James McDowell Decd or his estate Dr to Mathew R. Acheson
For services rendered in writing a will and Articles of agreement from Decemr 25th 1824 and a variety of other services rendered at various times in assisting in the business of said Estate, with Executors and other ways amounting to Eighteen Dollars thirty seven cts - $18.37 cts
1830 April 5th Recd of Jno Work & ThosKing administrators the amt of the above Act Eighteen dollars and thirty seven cts
Mathw Acheson

Document 7

Received the 26 of Fby 1825 of the Executors of James McDowell deceased [Five] dollars and thirty seven cents it being a store account by me.

Document 8

I acknowledge having received from John Work and Thomas King Executors of the estate of James McDowell deceased [List of items] the amount of the personal property bequeathed to me according to the last Will of James McDowell deceased bearing date 6th day of February AD 1825. Witness my hand this 25th day of Febry 1825
Caty McCarty (x her mark)
Witnesses present Mathw R. Acheson
Moses Ross

Document 9

The bill of Thomas Work reports travel to Unity Township Columbiana County OH to Mount Pleasant Township PA in 1828.[KM Abstract]

Will of James McDowell

Source: WashingtonWB4:140-143

In the name of God Amen, I James McDowell of Washington County, Mount Pleasant Township, State of Penna. being sick and weak in body, but of sound mind, memory and understanding (blessed be God for the same) but considering the uncertainty of this transistory life, do make and publish this my last Will & testament, in manner and form following, to wit, principaly & first of all, I commend my immortal soul into the hands of God, who give it, and my body to the earth to be buried in a decent & christian like manner, at the discretion of my executors herein after named, and as to such worldly estate, wherewith it has pleased God to bless me in this life, I give & dispose of the same in the following manner, to wit.
First, it is my will, and I do order, that all my just debts and funeral expences be duly paid, & satisfied as soon as conveniently can be, after my decease.
Item. I will and bequeath to Thomas King, one dollar as I have conveyed to him the part I alloted to him his natural lifetime. It is my will, that at sd King decd that the tract of land I conveyed to him his lifetime be sold and equally be divided amongst Thos King's children, that he had by my daughter Polly McDowell, as King's first wife, viz: James, Thomas, George, Nancy, Jeane, or the surviving ones. I will and bequeath to John Worke, my son-in-law, one dollar, by sd Work complying with the article we have entered into about the tract of land we now live on dated May the 23d 1817 in sd article, I give sd Work, two thousand dollars, as part of my daughter Nancy portion sd Work's wife, if sd Work don't comply or fulfill sd contract, then the place to be rented, to the year, one thousand eight hundred and twenty eight, and then to be put to public sale, and said Work or his heirs to have the half of the rent, and the half of the price the tract of land will bring when sold.
Item. I will to the children of my son John McDowell, decd two thousand dollars, if Work complys with the article specified, if he don't, I will to sd decd children, the half of the rent and the half of the price of said tract of land when sold, to be equally divided between Sally, James.
Item. I will ten dollars to be paid to the congregation of Mount Pleasant congregation, for the use of sd congregation, and that all my personal property be put to sale, according to law, (and that all my just demands be collected, and what money there may be remaining after my just debts and funeral expences is paid then the amount to be divided in three equal shares, the heirs of Thomas King by my daughter Polly, to have one share, and the heirs of my son John decd one share, and the heirs of John Work, by my daughter Nancy, the other share.
Lastly, I do nominate and appoint my trusty friends Thomas King and John Work, executors of this my last Will and Testament, revoking all former will by me made and establishing this and none other to be my last Will and testament, as witness my hand and seal this tenth day of January, in the year one thousand eight hundred and eighteen.
James McDowell
Signes, sealed, and publisk declared in presence of
Mathw R. Acheson
John Stuart
Alexander Work
From a change of circumstance resulting from the lapse of time since the date of the foregoing Will, I do hereby add, this Codicil thereto, declaring the same as part of my Will, and so far as it may add to, alter or revoke the same, that it may be considered as my last Will.
Item 1st. In as much as the contract heretofore referred to between John Work and myself, in the foregoing Will, has not be ratified, but wholly abandoned and other arrangements have been made, whereby John Work has received his proportionate share of my real estate by advances, of cash made by me to him. I do hereby revoke, the legacey of two thousand dollars, or the half of the rents, and the half of the price of land, when sold, theretofore conditionally bequeathed to John Work, and do further order and direct that the part, interest, or share thus revoked, from John Work, shall descend to, and be distributed in equal parts to Sally, James and John McDowell, children of my deceased son John McDowell, according to the provissions heretofore made.
Item 2nd. I give and bequeath to James McDowell, my son by Catharine McArty his heirs and assigns forever the tract of land lately purchased by me at Sheriff's sale, as the property of Joshua Orr, situate on the waters of Chartiers Creek adjoining the lands of David Lelleiller, Thomas Millen, Samuel Agnew and others, subject nevertheless to the following conditions, that after my decease and during the minority of James McDowell, it be occupied by or the rents thereof be received by his mother Catharine McArty, for her and his mutual support, and after he arrives at lawful age, that he then take the possession subject to the living or support of his mother Catharine McArty, during her natural life; provided nevertheless that the said James McDowell, should die in his minority, that then the land shall revert back to my estate subject to the claim of the one third part of the rents or profits by Catharine McArty, during her natural life, and the land if so reverting, to be sold and equally divided among all my grandchildren, without now distinguishing them by name.
Item 3d. I give and bequeath to Catharine McArty, two cows to be selected by herself from my stock, one black colt, two years old, next Spring, one yearling colt, one feather bed and bedstead, four pair blankets, three covelets, two old and one new, one half of the sheets and pillows, one half of my sheep, one half of the dresser furniture, with all the articles of teaware. It is my will and desire that the bequests of personal property thus made by me to Catharine McArty, shall be for the joint benefit and support of her and her son James McDowell.
Item 4th. It is my will that the balance of my personal property after the foregoing legacies to be equally divided between my sons-in-law Thomas King and John Work.
Item 5th. I give and bequeath to Catherine McArty, the one half of the present Crop of flax.
In witness of the foregoing being a codicil of the last Will and testament, thus made by me this 6th day of Feby. A.D. 1825. I have hereto written my name, & affixed my seal.
James McDowell
Signed, sealed and delivered as the Codicil of the last Will of Jas McDowell, in the presence of us who in the presence of the testator and in the presence of each other, have hereto written our names as witnesses thereto
Mathw R. Acheson
John Whitedge
Washington County Ss: Be it remembered that on the 10th day of February, A.D. 1825, before me Saml Cunningham, Deputy Register, for the probate of Wills and granting letters of Administration in and for said County, came Matthew R. Acheson, a subscribing witness to the above last Will and testament with a Codicil thereon of James McDowell, decd also came John White a subscribing witness to the Codicil to the said last Will and testament of James McDowell decd and the said Witnesses being duly sworn, sayeth, viz: Mathew R. Acheson, sayeth that he was present and did see the testator thereof, sign the said Will, and also the Codicil thereon taken, and did hear him publish, pronounce, and declare, the said Codicil, as his act, that at the time of his executing the said Will and Codicil, he was of sound and disposing mind, memory, and understanding, to the best of his knowledge, observation and belief. John White sayeth that he was present and did see the testator thereof, sign, the said Codicil to his last Will and testament, and did hear him publish & pronounce, the said Codicil to be his act. And that at the time of, or, before he signed the Codicil, he read over to the testator the Will hereto annexed, when he heard the said Testator recognize the same as his last Will and testament. That at the time of his signing the said Codicil and when he read the Will to him, he was of sound and disposing mind, memory and understanding, to the best of his knowledged, observation, and belief.
Mathw R. Acheson, John White Jr
And sworn to and subscribed before me
Saml Cunningham, Dp. Regr.
February 10th, 1825. Letters testamentary, with copy of the Will and probate, annexed, issued to Thomas King, and John Work, executors within named, who on same day were duly sworn.
Saml Cunningham Deputy Regr

John McDowell
Parents: James McDowell - Sarah MNU

John McDowell [1779 - 14 December 1814 MPLE/FG] married Elizabeth McCabe [1786 - 17 September 1866] about 1810. According to Document 4, they had the following children.

Sarah McDowell married John Kendle.
John McDowell [c1812 - 1866 SCUC/FG] married Nancy J. Kindall [c1814 - Aft 1866] on 14 November 1837 in Guernsey County OH.
James McDowell [1811 - 1894 CBC/FG] married first to Susan Kendall on 4 September 1832 in Guernsey County OH and second to Maria English Slaughter [4 April 1822 - 1892 CBC/FG] who was first married to John English on 20 May 1843.

They appeared in the following census record.

1810 Census Washington County PA
John McDowell
Mount Pleasant

1 Male 26-44: [John]
1 Female 0-9: [Sarah]
1 Female 16-25: [Elizabeth]

After the death of John McDowell, his wife Elizabeth married John Eagleton. We present their 1820 census record for clarification. Her age is misreported and should be 26 to 44.

1820 Census Washington County PA
J. Eagleton
Mount Pleasant

2 Males 0-9: [John, James]
1 Male 26-44: [John]
2 Female 10-15: [Sarah]
1 Female 16-25: [Elizabeth]

A Washington County Estate and Accounts File No. 54 for the Estate of John McDowell exists with administratrix Elizabeth McDowell and administrator Matthew R. Acheson. It contains the following documents and receipts. With respect receipts, there are many in the file and we only transcribe those that have direct connection to John's family members.

Document 1

Recd Washington January 25th 1815 of Elizabeth McDowell Administratrix of the estate of John McDowell decd the sum of two dollars and seventy five cents for taking bound and granting Letters of Administration &C. $2.75. Isaac Kerr Register

Document 2

1815 January 18th An Inventory and Appraisement of the Articles of John McDowell late of Washington County Decd.
[List of articles with value]
Appraised by John Condon, David McConaughy.[KM Abstract]

Document 3

Account of Elizabeth McDowell & Matthew R. Acheson Esqr Administratrix & Administrator of the estate of John McDowell late of the county of Washington deceased … .
6 By cash paid James McDowel Nails for the grave per receipt – $0.50
13 By cash paid James McDowell on demand per receipt – $1.90
16 By cash paid James McDowell assignee of John McDowell per receipt – $8.00
17 By the property kept at the appraisment by Elizabeth McDowell (the widow) per receipt – $150.67½
18 By cash paid James McDowell and Matthew R. Acheson Esquire guardians of minors their shares in full per receipt – $301.30½
11 March 1816. Elizabeth McDowell (M her mark), Mathw R. Acheson.

Document 4

Recd the shares of Sarah, James, and John McDowell minor children of John McDowell Decd amounting to three hundred and one Dollars and thirty and one half cents which is full of their shares of the personal estate of said Decd March 11th 1816. $301.30½. James McDowell, Mathw R. Acheson } Guardian

Document 5

Twelve months after the Date hereof we or Either of us promise to pay or cause to be paid unto Martha Ramsey or John Elotes the sum of seventeen Dollars & eighteen cents for value received as witness our hands and seals this 16th Day of June 1814. James McDowell, John McDowell. Witnesses: John McBurney, John Buchanan.

Document 6

1815 February 14th Recd of Mathw R. Acheson one of the Administrators of the Estate of Jno McDowell Decd seven Dollars in full the price of sd McDowell's coffin Recd by me. William Walker.

Document 7

Recd of Elizebeth McDowell one of the administrators of the Estate of Jno McDowell Dest the sum of one Dollar and ninety cents I say received by me. March 6th 1815. James McDowell.

Document 8

Recd of Elizabeth McDowell Admx of the Estate of John McDowell decd the sum of fifty cents for nails used on Railing in the grave of the decd. March 11th 1816. James McDowell.

Document 9

Recd the full amount of my thirds in property kept at the appraisement of my late husband John McDowell Decd which is one hundred and fifty Dollars sixty five and one half cents. March 11th 1816. Elizebeth McDowell (X her mark).

A Washington County Accounsts and Probate file No. 25 dated 1835 exists for Thomas McGlaughley and John McConaughy, Guardians of Sarah, James and John McDowell. It contains numerous documents only a few of which we transcribe.

Document 1

The estate of Sarah, Jas and John McDowell Per to John McConaughy for personal services as guardian of the minor children of John McDowell
Sarah Kindle – $18.03
James McDowell – $23.00
John McDowell – $30.00
And for 2 days settling with Register – $3.00
$74.03

Document 2

The Estate of Sarah, James & John McDowell
4 April 1828 Received payment in full of above Bill. Elizabeth Eagleson.[KM Abstract]

Document 3

Elizabeth Eagleson signs as guardian along with other two guardians.

Document 4

[Latest date in list: 12 April 1831] Making in total the sum of eight hundred seventy eight Dollars & ninety cents in full of a bequeathment made by Jas McDowell to my wife Sarah Kindle formerly Sarah McDowell recd per by me. John Kindle.

Document 5

Washington November 18th 1834. I am satisfied by evidence exhibited to me that John McConahy Thomas McGlaughlin guardians of the minor children of John McDowell in the estate derived from their grandfather James McDowell paid Wm Baird Esqr for professional service rendered to the said estate the sum of nine Dollars, for which sum this Receipt is furnished to them. $9. John L. Brady, W. Baird Adrs

Family of John McDowell

John McDowell
Potential Parents: Archibald McDowell

John McDowell [Bf 1755 - Bf 1810] likely married Ruth MNU because of the continuity between the 1800 and 1810 census records. Only one child has been identified.

Matthew McDowell [1796 - 13 April 1874]

John and Ruth appeared in the following census records.

1790 Census Washington County PA
John McDowell

3 Males under 16: [John]
1 Male 16 over: [John]
3 Females:

1800 Census Washington County PA
John McDowell
Straban

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

1810 Census Washington County PA
Ruth McDowell
Nottingham

1 Male 10-15: [Matthew]
2 Males 16-25:
1 Female 0-9:
1 Female 10-15:
2 Females 16-25:
1 Female 45 over: [Ruth]

1820 Census Washington County PA
Ruth McDowel
Nottingham

1 Male 16-25: [Matthew]
1 Male 26-44:
1 Female 10-15:
1 Female 45 over: [Ruth]

1830 Census Holmes County OH
Ruth McDowell
Killbuck

1 Male 30-39: [Matthew]
1 Female 60-69: [Ruth]

Mathew McDowell
Parents: John McDowell - Ruth MNU

Mathew McDowell [1796 (or 21 April 1801 which matches census) - 13 April 1874 KIL/FG] married Nancy Hutchison [2 December 1805 - 5 October 1852 KIL/FG]. They had the following children.

John McDowell [14 December 1825 - 15 July 1912 WEL/FG] married Mary Mackey [3 July 1835 - 11 September 1875 WEL/FG].
James Coleville McDowell [5 October 1827 - 20 November 1916 KIL/FG] married Sarah Jane Anderson [1833 - 11 December 1893 KIL/FG]
David A. McDowell [12 February 1831 - 16 October 1914 OHIL/FG] married Rebecca F. Frazer [1835 - 1867 OHIL/FG]
Robert McDowell [19 April 1833 - 3 March 1929 AMES/FG] married first to Elizabeth Thompson [5 May 1837 - 16 March 1874 OGRO/FG] and second to Matilda Petry [9 November 1851 - 24 February 1924 AMES/FG].
Mat McDowell [1836 - 2 January 1860 OHIL/FG]
Elizabeth J. McDowell [1840 - 1910 OHIL/FG] married Joseph K. Mackey [1832 - 1905 OHIL/FG]
Martha A. McDowell [1843 - 1907 WEL/FG] married Richard M. Mackey [1841 - 1904 WEL/FG]
William Woods McDowell [21 September 1844 - 19 December 1896 PER/FG] married Doris R. Smith [30 August 1849 - 17 January 1941 PER/FG]
Susan McDowell [1846 - 2 January 1929 FORL/FG]

Matthew and Nancy appeared in the following census records.

1840 Census Holmes County OH
Mathew McDowell
Ripley

1 Male 0-4: [Mat]
2 Males 5-9: [David, Robert]
1 Male 10-14: [John or James]
1 Male 30-39: [Mathew]
1 Female 0-4: [Elizabeth]
1 Female 30-39:

1850 Census Holmes County OH
Killbuck

Mathew McDowell - 49 M
Nancy - 43 F
John - 24 M
James - 22 M
David - 18 M
Robert - 16 M
Mathew - 14 M
E. J. - 10
Martha A. - 8 F
William W. - 5 M
Susan - 3 F

1860 Census Holmes County OH
Millersburg, PO Millersburg

D. McDowell - 29 M
R. - 24 F
S. - 4
Wm. - 2 M
Matthew - 59 M
Susan - 13 F

WESTMORELAND COUNTY

Family of Robert McDowell

Robert McDowell
Parents: Unknown

Robert McDowell [c1730 Ireland - 20 March 1784] married Mary McCoy/McCay [1731 - June 1796], the daughter of Robert McCoy. Her maiden name and that of her father appear in genealogical lists, but the authors have not confirmed the information.[McDowell, 170] The same is also true for some of the birth and death dates of their children. According to his 1784 Will, they had the following children.

Elizabeth McDowell [1747 - 1833] (Married Seaton or Andrew Porter?)
Joseph McDowell [1749 - unknown]
Edward McDowell [21 February 1750 - 1810]
Margaret McDowell [1750 - ] married Unknown Seton.
Alexander McDowell [Unknown - August 1793]
James McDowell [1752/1754 - 1829]
Robert McDowell [1757 - 17 February 1830]
William McDowell [1763 - 3 August 1836]
Letitia McDowell [1768 - Unknown] married unknown Woods.

Robert and his son Robert Junior appear together in the following Tax and Exoneration Records for Fairfield Township, Westmoreland County, which are available at Ancestry.com. The undated records could be his son.

1783: Robt McDowel No acerage, 1 horse, 2 cows
1783: Robt McDowel Junr No acerage 1 horse 1 cow
Undated: Robert McDowell Warrant 100, 2 horses, 2 cows, £20.0.0
Undated: Robert McDowel £0.1.6
Undated: Robert McDowell £0.0.5

1784 Will of Robert McDowell

Source: WestmorelandWB1:27-28

In the Name of God Amen I Robert McDowell of the Township of Donegal in the County of Westmoreland & State of Pennsylvania being weak in Body, but of sound & perfect memory (Blessed be God for the same Do make & publish this my last will & testament in manner and form following, that is to say.
First I given and devise to my loving wife Mary McDowell's my son James McDowell all my estate both real & Personal & to the heirs of James McDowell & to his assigns forever after the Decease of my wife Mary McDowell, he paying the following bequests one year after her Decease To my son Edward McDowell the sum of Ten shillings, To my son Robert McDowell the sum of Fifty Pounds, To my son Alexander McDowell the sum of fifty pounds, To my son William McDowell the sum of fifty pounds, To my Daughter Elizabeth the sum of Ten Shillings, To my Daughter Margaret Seton the sum of ten shillings, To my Daughter Letita Woods the sum of ten shillings.
And I make and appoint my said wife Mary McDowell and my son Joseph McDowell Joint Executors & Executrix of this my last will & testament.
And lastly I do hereby revoke all former & other Wills by me made & declaring this only to be my last will and testament. In witness whereof I the said Robert McDowell have hereunto set my hand and seal this sixteenth day of March in the year of our Lord one thousand seven hundred and eighty four.
Robt McDowell (x his mark)
Signed Sealed Published & declared by the said Robert McDowell the Testator as his last Will and testament in presence of us
Peter McHarq
William Piper
Proven the 27th March 1784

Joseph McDowell
Parents: Robert McDowell - Mary McCoy
Joseph McDowell [1749 - unknown] appeared in the following deeds.

Joseph McDowal of Hempfield Township Westmoreland County to John Hughes of same for £16,000. 676 acres without allowance beginning a White Oak on Grahams line, thence extending S10E 75 perches to a Black Oak, thence S10W 66 perches to a Black Oak, thence by James White's land S40E 186 perches to a White Oak by ye same South 73 to White Oak, thence by other lands of Joseph McDowell S80E 32 perches to White Oak by the same N45E 55 perches to a Hickory, thence by Widdow Decamps land S61E 69 perches to White Oak by the same S80E 60 perches to White Oak S62E 58 perches to White Oak, thence by Jenkins survey N20E 54 perches to a White Oak by the same N_W 26 to a Black Oak by the same N21W 26 perches N54E 48 perches to a White Oak by the same N27E 54 perches to a Hickory, thence by William Brisbins land N34W 129 perches to a post by the same N59W 96 perches to White Oak by the same N22E 45 perches to a Walnut, thence by Grahams land west 349 perches to a White Oak the beginning. Signed: Joseph McDowell. Witnesses: Andrew McCullogh, Joseph Irwin. Acknowledged 8 December 1781 and recorded 7 April 1782.[KM Abstract]
WestmorelandDBA1:264-265 1 June 1780

John Hughs of Hampfield Township Westmoreland County to James Gray of same. Tract being part of land conveyed by Joseph McDowell to said Hughes dated 1 June last past. Acknowledged 22 August 1783 and recorded 25 December 1783.[KM Abstract]
WestmorelandDBA1:347-348 14 September 1780

John Hughs of Hempfield township Westmoreland County to Joseph McDowell of same for £139. 300-acre tract in Hempfield Township purchased by Hughs from McDowell for McDowells use subject to payment of purchase money, interest, and quit rents and now Hughs conveys to McDowell. Witnesses: Robart Galbraith, Michal Huffnagle. Acknowledged 16 August 1783 and recorded 14 February 1784.[KM Abstract]
WestmorelandDBA2:369 16 August 1783

Edward McDowell


Mary McDowell [1768 - 10 August 1839 OWOD/FG] married Godfrey Kerns/Carnes [1752 - 17 July 1843 OWOD/FG].
John McDowell [1774 - 28 March 1840]
Samuel McDowell [c1771 - 1841]
George McDowell [1773 (PMT) - 1815]
Robert McDowell [1782 - 1851]

Edward appeared in the following tax and census records.

Tax and Exoneration Records: Donegal Township
1788 Edwd £0.3.5
1789 Edwd McDowell £0.1.7¼
1789 Edwd Warrant 300, 2 horses, 3 cows, £42.10.0

1790 Census Westmoreland County PA
Edward McDowel
Donegal

3 Males under 16: [Samuel, George, Robert]
2 Males 16 over: [Edward, John]
1 Female: [Margaret]

1800 Census Westmoreland County PA
Edwd McDowell
Donegal

1 Male 10-15: [Robert]
1 Male 26-44: [Samuel]
1 Male 45 over: [Edward]
5 Females 0-9:
1 Female 26-44: [Margaret]

1810 Census Mercer County PA
Edwd McDowell
Pymatuning

1 Male 45 over: [Edward]

The following survey was recorded in an index.

Donegal Edward McDowel survey 300 acres, 11 May 1786, 3 April 1800 301½ acres, Edward McDowell P56:7

He witnessed the following deed.

Robert Erwin of Fairfield Township to Alexander Carnahan. Witnesses: Wm Hamilton, Edward McDowell. Acknowledged 24 June 1796 before James McDowell JP and recorded 3 August 1796.[KM Abstract]
WestmorelandDB2/2:417 24 June 1796

His death is confirmed in the following records.

Edward McDowell Deceased
fees $1.75 paid
Be it remember that on the fourth day of January AD Eighteen hundred and Eleven Letters of Administration of all and singular the goods and chattels rights and credits which were of Edward McDowell late of Mercer County Deceased was granted to Robert McDowell he having given a bond of one thousand dollars bearing even date herewith for the faithful Administration on said Estate and George McDowell surety.

MercerWB1:[Not visible]

Henry Gilman & wife Margaret of Adams County OH to Robert McDowell, executor of Edward McDowell deceased of Pymatuning Township for $800 for use of heirs of Edward McDowell. 200-acre tract of land in Pymatuning Township beginning at a post and stone, thence by land of Robert McCully and John Hull S88W 369 perches to a White Oak, thence by land of John W. Dunlap N2W 92½ perches to a White Oak, thence by lands of Edward Campbell N88E 369 perches to a post and stone, thence S2E 92½ perches to beginning. Signed: Henry Gilman, Margaret Gilman (x her mark). Witnesses: Wm W. pearson, Beven Pearson, Joseph Danforth, John Riggs. Acknowledged 7 July 1817 in Adams County OH. Recorded 26 February 1821.[KM Abstract]
MercerDB1F:317-318 4 July 1817

Will of Edward McDowell

Source: MercerWB1:27-28

In the name of God Amen, I Edward McDowell of the County of Mercer and State of Pennsylvania being in a sick and low condition of body but of perfect mind and memory do make constitute and [blank] this my last will and testament in manner following, Viz, First in full reliance on and saving interest in Jesus Christ, I commit my soul to him who gave it and my body to the dust from which it came in full reliance of being raised up again at the great and final day of Judgment.
Item. I give and bequeath unto my Daughter Mary Kerns twenty seven dollars it being a note of hand I have on a certain James Nelson Due on the first day of May one thousand eight hundred & eight.
Item. To my Eldest son John McDowell I give the sum of sixty six dollars and sixty seven cents it being half of a note I have on a certain Crouse due the first day of May Eighteen hundred and fourteen.
Item. To my son Robert McDowell I give the end of the farm I now live on and the division line between him and my son Samuel is to take direction by a fence which is to be made along the upper side of Samuels corn which he has now in the ground.
Item. To my son Samuel McDowell, I bequeath the west end of the aforesaid where he now lives from the aforesaid line between him and Robert, he Samuel to have the west end of the tract and Robert the East end likewise I bequeath to Saml my rifle gun.
Item. To my son George McDowell, I give and bequeath the sum of three hundred and thirty three dollars and thirty three cents to be paid to him when the notes comes due on a certain Crouse the first note due the first of May 1811 for fifty pounds, one note Ditto for fifty pounds due first of May 1813, and one half of a note due the first day of May 1814 on the said Crouse the other half having bequeathed to my son John likewise my horse and seven yards of thick cloth.
Item. To my little grand daughter Peggy McDowell, I leave and bequeath my bed and bed clothes as they now are likewise a large kettle & small pot two pewter dishes a Baron and six pewter plates a copper tea Cettle a sugar Bowl and a set of tea cups and saucers one heatchel.
And I do hereby constitute and appoint my son Robert McDowell my Executor of this my last will and Testament, he is to give to the other legatees the notes mentioned to each of them which they are to collect for themselves and he the said Robert is to collect the notes I have appointed to pay for the land to Gillman and to make over to Samuel a Deed in fee simple for his part of the land when he receives the same from Gillman. Given under my hand and Seal this 10th day of September 1805.
Edward McDowell
Witness Present
John W. Dunlap
George McDowell
Mercer County Ss. Before me Bevan Pearson Esquire Register for the Probate of Wills &C in and for the County aforesaid Personally came George McDowell one of the Subscribing Witnesses to the within will and being duly sworn according to law doth depose and say that he was present and heard Edward McDowell the Testator within named say that he signed sealed and delivered the within Intrument of Writing as and for his last Will and Testament, that he heard him publish pronounce and declare as such and that he was of sound mind and memory at the time of so doing to the best of his knowledge and that John W. Dunlap who is also a subscribing Witness was present and saw the Testator sign it also and this deponent saw the said John W. Dunlap sign his name as a Witness to said Will.
Sworn and subscribed before me this fourth day of January A.D. Eighteen hundred and Eleven.
Bevan Pearson Register
Probate $0.67
Presiding 0.63
$1.30

John McDowell
Parents: Edward McDowell - Margaret Larimer

John McDowell [1774- 28 March 1840] married Jane MNU. They appeared in the following census records.

1820 Census Mercer County PA
John McDowell
Fairfield

2 Males 0-9:
1 Male 26-44: [John]
2 Females 0-9:
1 Female 26-44: [Jane]

1820 Census Mercer County PA
John McDowel
Pymatuning

2 Males 0-9:
1 Male 10-15:
1 Male 26-44: [John]
3 Females 0-9:
2 Females 16-25:
1 Female 26-44: [Jane]

1830 Census Mercer County PA
John McDowell
Pymatuning

1 Male 10-14:
1 Male 15-19:
1 Male 50-59: [John]
1 Female 10-14:
1 Female 15-19:
1 Female 40-49: [Jane]

1840 Census Mercer County PA
Jane McDowell
Pymatuning

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

We assign the following deeds to this John and Jane McDowell

John McDowell & wife Jane to Joseph Byerly for $900. 192-acre 24 perches tract Pymatuning (lot 857 in 4th district) beginning at a post, thence by land of Jonathan Dunham N89W 257.5 perches to a White Oak, thence by lot No. 866 N3½W 130 perches to a White Oak, thence by lot No. 856 S87½E 257 perches to a White Oak and thence by lot No. 37 S4E 123.4 perches to beginning granted McDowell in PBH30:179. Signed: John McDowell, Jane McDowell. Witnesses: Wm Budd, William Sample. Acknowledged 31 August 1832 by McDowells with feme covert and recorded 22 September 1832.[KM Abstract]
Mercer1LDB:361 31 July 1832

Joseph Byerly Senior & wife Mary of Pymatuning Township to Joseph Byerly. 49-acre 12 perches Tract in Pymatuning deeded to Joseph by John McDowell and wife Jane beginning at a post same lot N38 E 50½ perches to a post, S60½E 20 perches to a post, N55E 21½ to a post, S4E 49.8 to a Maple bounded by lot No 37, thence West 205.5 perches to beginning. Acknowledged 3 January [Sic: February?] 1843 and recorded 24 March 1843.[KM Abstract]
MercerDB1T:455-456 28 January 1843

John McDowell & wife Jane of Pymatuning Township to John Ross for $200. 50-acre 55 perches tract in Pymatuning beginning at a post the southeast corner of said McDowell's land and joining the northwest corner of Henry Clarks land running S87W 72 perches to a post on said Clarks line, thence N3W 189 perches to a post, thence N87E 70½ perches on the line of lot No. 37(9) Donation land, thence S4½E 119½ perches on the line of lot No. 164 (764) to the beginning. Signed: John McDowell, Jane McDowell. Witnesses: Daniel McKnight, Robert McCormick. Acknowledged 3 April 1832 by McDowells with feme covert and recorded 17 May 1832.[KM Abstract]
MercerDB1L:250-251 3 April 1832

We note that Jonathan Dunham mentioned above in the 1832 Deed appears with John McDowell in a property settlement related to John's brother Robert McDowell.
John's brother George filed an account of his estate in 1842.

18 Administration account of the Estate of John McDowell Decd. At an Orphans Court held at Mercer on the 31st of March 1842, the account of George McDowell administrator of the Estate of John McDowell Decd was presented duly passed by the Register of said County for confirmation by which account there appeared to be a balance due the said Administrator of six dollars and sixty and three fourths cents which account the Court confirmed on the 31 March 1842.
MercerOCB:165 March Term 1842

Samuel McDowell
Parents: Edward McDowell - Margaret Larimer

Samuel McDowell [1771 - 23 March 1841 (probate date)] married Ann Clark. According to his 1840 Will, they had the following children.

Edward McDowell [c1802 - Bf 25 November 1840]
William McDowell [c1800s - Bf 1845]
James McDowell [c1806 - Aft 1870]
Henry McDowell [c1811 - Aft 1870]
Mary McDowell [c1815 - ] appeared in the 1850 Census with her sister Jane Thompson.
Samuel McDowell [1818 - 22 May 1880]
Jane McDowell [1818 - Af 1880] married William Thompson
Julia Ann McDowell [12 August 1821 - 5 June 1879 WSC/FG] married Robert Downing [1821 - 1868 WSC/FG]
John McDowell
Margaret McDowell[1811-1820 - Unknown]
Robert McDowell [c1826 - Unknown] appeared in the 1850 Census with his sister Jane Thompson.

Samuel and Ann appeared in the following census records.

1820 Census Mercer County PA
Samuel McDowel
Pymatuning

2 Males 0-9: [Henry, Samuel]
2 Males 10-15: [William, James]
1 Male 26-44: [Samuel]
3 Females 0-9: [Mary, Jane, Margaret]
1 Female 26-44:
1 Female 45 over: [Ann]

1830 Census Mercer County PA
Samuel McDowell
Pymatuning

1 Male 0-4: [Robert]
1 Male 10-14: [Samuel]
2 Males 15-19: [Henry, John]
1 Male 20-29: [Edward]
1 Male 50-59: [Samuel]
1 Female 5-9: [Julia]
1 Female 10-14: [Jane]
1 Female 15-19: [Mary]
1 Female 40-49: [Ann]

1840 Census Mercer County PA
Samuel McDowell
Pymatuning

1 Male 10-14: [Robert]
1 Male 20-29: [John]
1 Male 60-69: [Samuel]
2 Females 15-19: [Julie, Margaret]
1 Female 20-29: [Mary]
1 Female 50-59: [Ann]

The following guardianship record for Robert McDowell docouments that he is a son of Samuel born about 1826.

8 Petition of Robert McDowell for Guardian. At an Orphans Court held at Mercer on the 28th day of June 1841, the petition of Robert McDowell was presented setting forth that he is a minor son of Samuel McDowell Decd late Pymatuning township in Mercer County above the age of fourteen years, that he hath no guardian appointed to take care of his person and estate and praying the Court to permit him to make choice of a guardian &C. June 28th 1841 Prayer granted and the petitioner made choice of James Clark which choice the Court approves of and order that he give Bond approved surety in $300. By the Court. A.A. Douglas Clerk.
Nov. 23 1853 On petition of Guardian rule granted to show cause why he should not be discharged from his Trust to be served on Azaiah Dunham, guardian of minor child of Robert McDowell [Sic: Samuel?] deceased. Issued Nov. 23, 1853
Rule Returned with affidavit served on against Dunham April 14, 1854. The Court discharge the guardian from his trust per Guardian Rtd of James Clark Guardian my fees with care in full Security paid D.H Findley Clk.

MercerOC2:124 June Term 1841

Samuel appeared in the following deeds.

Agreement between Henry Clark and Azariah Dunham both of Pymatuning Township Mercer County related to use of a farm. Witness: Samuel McDowell. Acknowledged 6 August 1825 and recorded 19 August 1824.[KM Abstract]
MercerDB1G:431-432 18 February 1824

Samuel McDowell of Pymantuning Township Mercer County to John Hull. Hull obtained deed from Samuel Stokely for tract in Pymantuning Township being part of tract settled by Hull bounded on the east by land formerly owned by Robert McCully, on the south by land of Richard Hougland, on the west and north by parts of the same tract of 150 acres and McDowell obtained by Treasurers Deed for 300 acres of the aforesaid tract. Whereas 300-acre deed covers the 50-acre tract claimed by Hull, McDowel and Hull agree to amicably divide the 50-acre tract. Signed: Samuel McDowell, John Hull. Acknowledged by Hull and McDowell on 13 January 1832 and recorded 26 March 1832.[KM Abstract]
MercerDB1L:215 13 January 1832

John Hull of Pymatuning Township to Samuel McDowell of same agree to amicably divide 50 acres of land via quit claims to each other. Samuel obtains 25-acre tract on north side beginning at a Black Oak the northeast corner, thence S87W 128 perches to a Post, thence S3E 33.33 perches to a Post, thence N87E 128 perches to a Post, thence N3W 33.33 perches to beginning. Signed: John Hull, Samuel McDowell. Acknowledged 13 January 1832 and recorded 14 March 1833.[KM Abstract]
MercerDB1L:508 13 January 1832

Samuel McDowell & wife Ann, Jonathan Dunham & wife May, Henry Clark & Margaret Clark, Martin Dunham & wife Mary, Robert Dunham & wife Ann, Jonathan Dunham & wife Mary, Harkeup Dunham, Samuel Dunham, Margaret Dunham, James Dunham, George Hoffous & wife Jane, Ezsa Dunham, heirs of Henry Clark late of Hickory Township Mercer County deceased to James Clark all rights in his Estate. Witnesses: Edwd Campbell, James Clark. Acknowledged 18 December 1833 and recorded 2 March 1840.[KM Abstract]
MercerDB1R:445-446 18 December 1833

1840 Will of Samuel McDowell

Source: MercerWB2:261-263

I Samuel McDowell of Pymatuning township Mercer County and State of Pennsylvania being weak of body but of sound mind and memory knowing the certainty of death but not the time when it will take place, and in order that I may be the better prepared to leave this earth when it may please God to call me hence, I do make and ordain this to be my last will and testament.
In the first place I do hereby appoint Robert McCormick and Samuel McDowell to be my executors. My property I devise as follows.
To my dear and loving wife Ann, I will and bequeath the use of the house and all the furniture that we now live in and two cows and pasture for them. (And at her death the property is to belong to my son Robert) and also the use of horse when she need it. And six sheep and one third part of all that may be raised off of the land, the old improved part of the farm.
To my loving son James McDowell, I will and bequeath the land he now lives on as surveyed by Robert McCormick clear of any dower to his mother but subject to the payment of one hundred and fifty dollars to his sisters when Robert my youngest son comes of age.
To my son John McDowell, I bequeath fifty dollars and the notes I hold against him to be paid out of the personal property.
To the heirs of my son Edward, I will and bequeath the land the widow of the said Edward now lives on clear of all incumbrance, the widow of the said Edward to have the use of it as long as she remains a widow the same as if Edward had had a deed for it in his lifetime but if she should get married to any person, her interest to cease but if she maintains the children she is to have the use of it until they become of age.
To my son Henry, I bequeath the land he now lives on subject to the dower of his mother on what was improved or cleared before he went on it. And also to the payment of one hundred and sixty six (166) dollars and sixty six cents to his sisters when my son Robert comes of age.
To my son William McDowell, I bequeath the land he now lives on clear of any dower to his mother but subject to the payment of one hundred and fifty dollars to his sisters when my son Robert comes of age.
To my daughter Margaret, I bequeath two hundred dollars to be paid when her brother Robert comes of age.
To my daughter Mary, I bequeath two hundred dollars to be paid when her brother Robert comes of age.
To my son Samuel, I bequeath the land he now occupies subject to the dower of his mother and to pay his sisters one hundred and sixty six dollars and sixty six cents when my son Robert come of age.
To my daughter Jane, I bequeath two hundred dollars to be paid when her brother Robert comes of age.
To my daughter Juliann, I bequeath two hundred dollars to be paid when her brother Robert comes of age.
To my son Robert, I bequeath the remainder of my landed proeprty subject to the dower of his mother and to the payment of one hundred and sixty six dollars and sixty six cents to this sisters to be paid when he becomes twenty four years of age.
All my personal property that I may have that is not provided for is to be sold and after the payment of all my just debts the remainder of the money is to be divided equally among my daughters and to be credited as so much paid on their legacies of two hundred dollars each by my sons Henry, Samuel, and Robert. The fifty dollars that is to be paid to my son John, I allow my executors to loan it to one of my sons whichever they think needs it the worst for five years, and if John does not claim it in that time the money to be divided among the girls as an additional legacy.
In witness whereof I have hereunto set my hand this twenty fifth day of November one thousand eight hundred & forty.
Samuel McDowell
Attest Robert McCormick, Samuel McDowell
Lest there should arise any difficulty about the division of the land, I hereby annex a draft of the division of the land as made by myself and Robert McCormick.
Samuel McDowell
Attest Robert McCormick, Samuel McDowell
Mercer County Ss
Probated 23 March 1841 by Robert McCormick and Samuel McDowell

Edward McDowell
Parents: Samuel McDowell and Ann Clark

Edward McDowell [Unknown - Bf 25 November 1840] likely married Harriet Gillespie [c1811 - Unknown] as explained below. Court and deed records show that he had two children.

Harriet Gillispie McDowell [5 March 1836 - 3 January 1930 SUN/FG] married Silas Peter Simpkins [1833 - 12 April 1864 Mound City National Cemetery, Mound City, Pulaski County IL] She was a nurse during the Civil War and Silas died in the War.
Edward McDowell [c1838 - Unknown] lived with his married sister in 1860 Census in Millville, Grant County, Wisconsin.

In the following 1850 Census, Harriet McDowell is listed with her future husband Silas Simpkins and possibly with her mother Harriet whose maiden name is reported as Gillespie, the middle name of Harriet McDowell. Since the Will of Samuel McDowell of November 1840 implies that she is still a widow, then she is likely the second wife of John Fell and not the mother of Sylvester Fell. We have not found enough records to unravel this situation.

1850 Census Mercer County PA
John Fell
Pymatuning

John Fell - 45 M - Farmer - PA
Harriet - 39 F - PA
Sylvester - 12 M - PA
Flora E. - 9 F - PA
Mary A. - 7 F - PA
Emeline - 4 F - PA
Silas P. Simpkins - 19 M - Farmer - PA
Harriet McDowell - 14 F - PA

Edward appeared in the following deed and court records.

Article of Agreement between Thomas Carmichael of Pymatuning township Mercer County to Edward McDowell of same for $200 and will make a deed before 1 April 1836 bounded by Matworks heirs on the north, by Adam Haun on the west, by the Shanango Creek on the south including half breath of the creek and extending East so far as to contain 25 acres by running a due north line from the Shanango Creek. Signed: Thomas Carmichael, Edward McDowell. Witneses William Carmichael, Thomas Carmichael. Acknowledged 19 June 1834 and recorded 28 June 1834.[KM Abstract]
MercerDB1M:363 1 May 1834

Article of Agreement between James Carmical of Mercer County and Thomas Beaver of same. Tract in Pymatuning township now in the occupancy of Edward McDowell for which land Beaver agrees to pay Carmical $350. Acknowledged 12 December 1837 and recorded 12 December 1837.[KM Abstract]
MercerDB1P:607-608 26 April 1837

The following records document the names of his children, his brothers, and his father.

12 Petition of Henry McDowell & Saml McDowell for a guardian for the minor children of Edward McDowell decd. At an Orphans Court held at Mercer in and for the County of Mercer on the 6th day of April 1846. The petition of Henry McDowell & Samuel McDowell respectfully request your honours to appoint a guardian for Harriett & Edward McDowell minor children of Edward McDowell late of Hickory Township the said children being under fourteen years of age.
6th April 1846 prayer granted and the Court appoints Rochard Hogeland guardian of the within named minors.

MercerOCDocketC:4 April Term 1846

27 Petition of Richard Hoagland for leave to sell the Real Estate of Edward McDowell decd. And now to 15th Feby 1847 the Petition of Richard Hoagland guardian of Harriott & Edward McDowell minor children of Edward McDowell decd Represents that their grandfather Samuel McDowell decd bequeathed them fifty acres of land in Hickory township Bounded on the north by land of Wm McDowell, on the east by John Hull, on the south by Jesse Hoagland & on the west by the Ohio State line. That by reason of a lawsuit brought by Samuel Stokely for the recovery of said land and the compromise of said suit & costs have been incurred, the portion of which falling on said minors is to the amount of eighty dollars & seventy five cents, and a judgment rendered in ejectiment by which their portion of the entire tract is charged with the sum of fifty dollars, as per statement annexed to petition. That said minors have no other property real or personal for the payment of said debt and the maintenance and education of said minors, and therefore asking the Court to make an order for the sale of said land for the purposes aforesaid.
Prayer granted and the Court order a sale of the property to take place on the premises on the fourth Monday of March next, notice of the time and place of sale to be given in two of the papers in Mercer by three insertions the last to be at least ten days before the day of sale, and by six written or printed advertisments to be put up in the most public places in the neighborhood. Terms one third in hand and the balance in two equal annual payments with interest from confirmation of sale.
Bond is $1,000 taken & James McKean as surety (Issd 12 orders)
To the Honorable Judges within named Richard Hoagland guardian of the minor children of Edwd McDowell decd make report that pursuant to the order of court having given the notices requested, he did on 4th Monday of March lst expose the above premises for sale by public vendue or outcry, and adjourned for want of sufficient bidders until the 3rd day of April and at which time he sold the premises to William Thompson for the sum of four hundred & seventy dollars, he being the highest and best bidder and that the highest and best price bidden for the same and prays the court to confirm said sale. (signed) Richard Hoagland
6th April 1847 Sale confirmed and the Court order & decree that a deed be made to the purchased on his complying with the terms of sale. By the Court. M.C. Trout Clerk.

MercerOCDocketC:60 December Term 1846

Samuel Stokely of Steubeville OH by John J. Peason his attorney to Richard Hoagland guardian of minor children of Edward McDowell late of Mercer County for $56 a 50-acre tract in Hickory township for use of Harriet McDowell and Edward McDowell, minor children. Acknowledged 17 April 1848 and recorded 30 June 30 (1852).[KM Abstract]
MercerDB2A:435 27 [blank] 1848

Richard Hoagland, guardian of Harriet and Edward McDowell, minor children of Edward McDowell late of Hickory township Mercer County, to William M. Thompson of same. See Petition. Acknowledged 27 April 1847 and recorded 30 June 1852.[KM Abstract]
MercerDB2A:436 27 April 1849

Account of Richard Hoagland guardian of the minor children of Edward McDowell, deceased. At an Orphans Court held at Mercer in and for the County of Mercer on the 28 day of August 1852. The account of Richard Hoagland guardian of the minor children of Edward McDowell deceased was presented (having been passed by the Register) for confirmation and allowance in which the guardian charges himself with $470.00 and claims credit for $275.05, Balance in hands of guardian $194.95
August 28, 1852 confirmed by the Court.

MercerOCDocketD:220 August Term 1852

Account of Richard Hoagland Guardian to the minor children of Edward McDowell late of Hickory Township deceased. At an Orphans Court held at Mercer in and for the County of on the 25th day of April A.D. 1856. The account of Richard Hoagland guardian of the minor children of Edward McDowell late of Hickory Tp Deceased was presented for confirmation and allowance after having passed the Register in which said guardian charges himself with the sum of $295.30 and claims credit for $289.90 balance $5.40.
April 25th 1856 presented and confirmed nisi if no exceptions be filed on or before the first day of next term.
August 18, 1856 confirmed.

MercerOCDocketE:325 April Term 1856

William McDowell
Parents: Samuel McDowell and Ann Clark

William McDowell married Jane Clark [c1808 - 23 November 1861 GLEN/FG], the daughter of Samuel Clark and Mary Ann Custard/Custer. According to Jane's 1861 Will, they had the following children.

Maria McDowell [1830 - 17 February 1919 SHEN/FG] married David Hum [1 December 1831 - 11 February 1893 SHEN/FG], the son of Henry Hum and Anna Keck.
Matilda J. McDowell [6 August 1831 - 16 October 1901 SHEN/FG] married John Elliot Hull [8 January 1819 - 27 July 1912 SHEN/FG]. FG reports her as the daughter of William & Jane McDowell, apparently on her burial permit.
Nancy A. McDowell [October 1836 - 25 April 1906 HAY/FG/PADC] married William Jones [18 March 1826 - 1 April 1904 HAY/FG] on 12 May 1856. Her death certificate reports her father as William McDowell.
John McDowell [1839 - 7 November 1861 Battle of Belmont Burying Grounds, Belmont Landing, Mississippi County MO] died in the Civil War.

William and Jane appeared in the following census records.

1830 Census Mercer County PA
William McDowell
Pymatuning

1 Male 20-29: [William]
1 Female 0-4: [Mariah]
1 Female 20-29: [Jane]

1850 Census Mercer County PA
Jane McDowell
Pymatuning

Jane McDowell - 40 F
Maria - 21 F
Nancy - 13 F
John - 11 M

1860 Census Mercer County PA
Clarksville

David Humm - 30 M - Merchant - PA
Maria - 30 F - PA
Henry - 3 M - IL
Louisa - 2 F - PA
Jane McDowell - 52 F - PA

William appeared in the following court record.

At an Orphans Court held at Mercer in and for said County on the 27th day of December AD 1838. The petition of William McDowell of Pymatuning Township Mercer County was presented setting forth that Thomas Carmical late of Mercer County deceased in his lifetime to wit on the fourth day of December AD 1834 was seized in his demesne as of fee of and in a certain piece of parcel of land lying in Pymatuning township Mercer County bounded as follows, to wit: North by George Reynolds, East by Morris Luck, South by part of same tract and West by part of same tract now owned by Thomas Feyman, it being off the southeast corner of Donation Lot numbered 739 in the fourth district of donation Lands containing twenty five acres more or less with the usual allowance, that being so seized the said Thomas Carmical by Articles of Agreement in writing under his hand and seal bearing date the same day and year did contract for the Sale thereof with the appurtenances with your petitioner in fee simple in consideration of the sum of one hundred and fifty dollars to be paid to the said Thomas Carmical in manner and at the times in said article mentioned. That your pettioner paid unto the said Thomas Carmical in his lifetime the full purchase money mentioned in said article according to the terms of said articles but that no provision for the fulfilment of said articles on the part of said Thomas Carmical on the performance of said contract on his part appears to have been made by the said decedent in his lifetime. Your petitioner therefore respectfully asks this Honourable Court to receive proof of the due execution of said articles of agreement in order to the completing of his title according to the acts of Assembly in such cases made and provided.
December 27th 1838 prayer granted and the Court grant an order on the legal Representaitves and Heirs of Thomas Carmichael decd to appear on the first day of next term to shew cause if any they have why a decree for the specific execution of the contract should not be made at least fifteen days notice to be given to those interested and the Court appoint Joseph Smith Esqr a Commissioner to take the testimony.

MercerOCDocketA:324-325 December Term 1838

He witnessed the following deed.

James Holloway & wife Mary Jane of George town Mercer County to Michale Ebly of Mercer County. Witnesses: George Sheakely, William McDowell. Acknowledged 2 October 1841 and recorded 7 October 1841.[KM Abstract]
MercerDB1S:468-469 27 Mary 1841

After his death, Jane partitioned for a guardian for three of their minor children.

Petition of Jane McDowell for A Guardian for her Children. At an Orphans Count held at Mercer in the 24th day of June 1845, the Petition of Jane McDowell respectfully represents that Matilda McDowell, Nancy McDowell & John McDowell children of your petitioner is minors under the age of fourteen and has no person legally qualified to take care of these persons and estate. She therefore prays your honours to appoint a suitable person for that purpose & she as in duty bound will ever pary &C.
24th June 1845 prayer granted & the court appoints Morris Leich Esq guardian & order that he give bond in $150.

MercerOC2:397 June Term 1845

1861 Will of Jane McDowell

MercerWB5:40-42

In the name of God Amen, I Jane McDowell of the Borough of Clarksville County of Mercer and State of Pennsylvania, being weak in body, but of sound and disposing mind and memory, do make and declare this to be my last will and testament in manner following: that is to say; I order that all my just debts, Funeral expenses, and charges of proving this my will be in the first place fully paid and satisfied and after payment thereof and every part thereof
I will and bequeath to my daughter Mariah Hum the West half and my daughter Nancy Jones the East half of the following described piece of land situated in Pymatuning Township, County & State aforesaid, Bounded as follows, To wit: On the East by the public Highway running from Clarksville to Greenville, on the North by land McClure & Schoffield, on the West by S.C. Simonton and the Public Highway running past Simontons house and on the South by Sarah Scoffield containing eighteen acres of land be the same more or less; the Division of this land to be made by running a line North and South through the center of the same, so as to have an equal amount of land in the East and West division, Nancy Jones is to have the East division, and Mariah Hum the West division of said land so divided: And they to have possession of the same at my decease, to use and occupy or dispose of as they see proper to them their heirs or assigns forever.
The rest and residue of my real estate in the Borough of Clarksville and Pymatuning township County and State aforesaid, Bounded on the West by the Clarksville and Greenville road, on the north and east by Shenango Creek, on the south by Sarah Scoffield containing about two & one half acres of land more or less with the buildings and Improvement thereon I will and bequeath to my son John McDowell his heirs or assigns.
I will and bequeath to my daughter Matilda Hull the sum of one hundred dollars to be paid her her heirs or assigns as soon as the said amount is realized from the Estate of my father Samuel Clarke Deceased, after my just debts, Funeral expenses &C is paid, as well as the sum of thirty five dollars to be used by my Executor for the purchase and puting up a suitable Tombstone over my grave. And provided there should be any further amount coming from the Estate of my father or from any ready money or other effect I may be possessed of, I will and bequeath to my son John McDowell out of the same the sum of one hundred dollars, and the balance if any I will and bequeath to the said John McDowell, Mariah Hum, Matilda Hull, and Nancy Jones to be divided equally amongst them their heirs or assigns.
And further my will is that after my decease if any claim or claims should be presented against my Estate by Nancy Jones, Matilda Hull, Mariah Hum or any of them or the husband of any of them, then and in that case the amount claimed to be claimed to be due by me to any of my Legatees or to their husbands or any of them shall first be taken from the amount bequeathed the wife of said husband so claiming. And the balance paid after said claim or claims are full satisfyed. And I do hereby nominate constitute and appoint William Jones of Greenfield Mercer County Executor of this my last will, hereby revoking and making void all former and other wills by me at any time heretofore made and declare this only to be my last will and Testament. In witness whereof, I the said Testator have to this my last will and Testament set my hand and seal this Twenty Eighth day of October A.D. 1861.
Jane McDowell
Signed sealed published and declaredby the said Testator as and for her last will and Testament in the presence of us, who in her presence and at her request and in the presence of each other, have subscribed our names as witnesses thereto.
Jos McClure
James Eckles
Mercer County Ss
Proven by Jos McClure and James Eckles on 20 March 1862.

James McDowell
Parents: Samuel McDowell and Ann Clark

James McDowell [c1806 - Aft 1870] married Martha Bell [c1809 - Aft 1870]. They had the following children.

Anna McDowell [20 June 1830 - 5 August 1914 /PADC] marrid Richard Cartwright [Abt 1815 England - Bf 1880].
Albert McDowell [6 March 1832 - 12 October 1908 OWOD/FG] married Mary Jane Stevenson [12 July 1853 - 24 April 1941 OWOD/FG]
Samuel McDowell [1833 - 25 December 1908 /PADC] married Margaret Hager [1840 - 1872]
Mary McDowell [c1837 - Unknown]
Ambrose McDowell [10 December 1837 - 23 April 1895]
James McDowell [17 April 1844 - 27 January 1921 WSC/FG/PADC] married first to Diantha/Dorthia McDowell [1847 - 19 July 1871 WSC/FG] and second to Cinderella Dible.
Jethrow McDowell [December 1847 - October 1906 OWOD/FG] married Mollie Lewis

James and Martha appeared in the following census records.

1830 Census Mercer County PA
James McDowell
Pymatuning

1 Male 20-29: [James]
1 Female 0-4: [Ann]
1 Female 20-29: [Martha]

1840 Census Mercer County PA
James McDowell
Hickory

1 Male 0-4: [Ambrose]
2 Males 5-9: [Albert, Samuel]
1 Male 30-39: [James]
1 Female 0-4: [Mary]
1 Female 10-14: [Ann]
1 Female 30-39: [Martha]

1850 Census Mercer County PA
Hickory

James McDowell - 44 M - Farmer - PA
Martha - 40 F - PA
Ann - 20 F - PA
Albert - 18 M - Farmer - PA
Samuel - 16 M - PA
Mary - 13 F - PA
Ambrose - 11 M - PA
James - 8 M - PA
Jethrow - 4 M - PA

1860 Census Mercer County PA
Hickory

James McDowell - 46 M - Farmer - PA
Martha - 51 F - PA
Albert - 25 M - Farm Laborer - PA
James - 18 M - Farm Laborer - PA
Mary - 20 F - PA
Jethro - 14 M - PA

1870 Census Mercer County PA
Hickory, PO Sharon Mercer County

Jas McDowell - 62 M - Farmer - PA
Martha - 60 F - Keeps House - PA
Albert - 32 M - Farmer - PA
Jethro - 22 M - Farm Laborer - PA
Mary - 33 F - PA

Henry McDowell
Parents: Samuel McDowell and Ann Clark

Henry McDowell [c1811 - Aft 1870] married Elizabeth MNU [c1813 - Aft 1870] and they apparently had no children. They appeared in the following census records.

1840 Census Mercer County PA
Henry McDowel
Hickory

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

1850 Census Lake County IL
Fremont

Henry McDowell - 40 M - PA
Elizabeth - 37 F - PA
Caroline Aver - 14 F - NY

1860 Census Grant County WI
Fennimore, PO Fennimore

Henry McDowell - 49 M - PA
Elizabeth - 48 F - PA
Edwin - 24 M - Teacher C.S. - PA

1870 Census Grant County WI
Fennimore, PO Mount Ida

Henry McDowell - 59 M - Farmer - PA
Elizabeth - 57 F - Keeping House - PA

1875 Wisconsin State Census Crawford County
Scott
Henry McDowell, 4 males, 2 females

Before moving West, they sold their property in 1847.

Henry McDowell & wife Elizabeth to George Rankin for $1, 50-acre tract in Hickory township Mercer County bounded on north by Robert McDowell, on the south by John Hill, on the east by Samuel McDowell, and on the west by James McDowell. Signed: Henry McDowell, Elizabeth McDowell (X her mark). Witness: H.H. Rudd. Acknowledged by Henry and Elizabeth McDowell with feme covert on 1 April 1847 and recorded 14 April 1845 [Sic: 1847].[KM Abstract]
MercerDB2Q:558 31 March 1847

Samuel McDowell
Parents: Samuel McDowell and Ann Clark

Samuel McDowell [1818 - 22 May 1880 WSC/FG] married first to Esther Boyer [c1827 - Bf 1870]. They had the following children.

Sarah J. McDowell [c1847 - Unknown]
W. Scott McDowell [c1848 - Unknown]
Franklin McDowell [December 1851 - 26 March 1915 WSC/FG]
Alva McDowell [2 February 1854 - 21 July 1908 NSID/FG] married Christiana Fullerton [7 July 1854 - 18 July 1924 NSID/FG] on 19 January 1888 in Armstrong County PA.
Henry Calvin McDowell [12 April 1856 - 23 April 1918 WSC/FG/PADC] married Malvina Hogue [15 October 1856 - 16 March 1939 WSC/FG/PADC], the daughter of James Hogue and Phelina Reeder.
Julia A. McDowell [c1858 - Unknown]

After the death of Esther, he married Malinda Hetrick [1839 - 1918 WSC/FG], the daughter of Abraham Hetrick and Frances Long. She was first married to Christopher Rummel. Samuel and Malinda had the following children.

Grant McDowell [20 October 1865 - 30 November 1942 WSC/FG] married Cora Pfouts [28 August 1868 - 13 January 1943 WSC/FG]
Flora McDowell [15 June 1869 - 28 May 1947 WSC/FG] married Frank J. Synder.
Ella A. McDowell [30 July 1871 - 21 April 1840 RSID/FG] married Thomas Skelton Vickerman [6 January 1849 - 27 January 1931 RSID/FG] on 11 April 1895 in Mercer County PA.
Lydia McDowell [1879 - 1949 WSC/FG] married William R. Cartwright [6 September 1872 - 10 February 1955 WSC/FG].

Samuel appeared in the following census records.

1850 Census Mercer County PA
Hickory

Samuel McDowell - 32 M - Farmer - PA
Esther - 23 F - PA
Sarah J. - 3 F - PA
W. Scott - 2 M - PA

1860 Census Mercer County PA
Hickory

Saml McDowell - 38 M - Farmer - PA
Esther - 34 F - PA
Sarah J. - 13 F - PA
Scott - 11 M - PA
Franklin - 9 M - PA
Alvah - 6 M - PA
Henry - 4 M - PA
Julia A. - 2 F - PA

1870 Census Mercer County PA
Hickory

Samuel McDowell - 52 M - Farmer - PA
Malinda - 31 F - Keeps house - PA
Franklin - 19 M - Farm Lab. - PA
Alven - 16 M - Farm Lab. - PA
Henry - 14 M - Farm Lab. - PA
Juliana - 11 F - at school - PA
Sanda Grant - 4 M - PA
Flora - 11/12 F - PA
Leary Rummell - 8 M - PA
Albert Rummell - 7 M - at school - PA

1880 Census Mercer County PA
Hickory

Samuel - 62 M - Farmer - PA PA PA
Malinda - 41 F - wife - Keeping house - OH
Frank - 29 M - son - Farmer - PA PA PA
Alva - 27 M - son - Labor - PA PA PA
Henry - 24 M - son - Labor - PA PA PA
July - 21 F - daughter - PA PA PA
Grant - 14 M - son - PA PA PA
Flora - 10 F - daughter - PA PA PA
Ella - 8 F - daughter - PA PA OH
Lydia - 10/12 F - daughter - PA PA OH

George McDowell
Parents: Edward McDowell - Margaret Larimer

George McDowell [1773 (PMT) - 1815] married Lydia Gill. We do not have proof of his birth year. An Index for the Mercer County Register's Office has the following listing: McDowell, George; Date of Letters: 22 December 1815; Bond: $1,000 R. McDowell & D. McKnight; Sureties: E. Campbell, E. Carnes; Inventory: 20 February 1816 $380.14; Sale: 20 February 1816 $205.05. From this record, we infer that he died in late 1815. According to a petition, they had four daughters.

Margaret McDowell
Mary McDowell
Ruth McDowell [1813 - 24 April 1890 WSC/FG] married Andrew Byerly [17 December 1812 - 29 June 1902 WSC/FG] on 31 March 1834. His obituary in THE EVENING RECORD of Wednesday, 2 July 1902 states that "He was married March 31, 1834, to Ruth, daughter of George and Lydia McDowell of Hickory township."
Rachel McDowell [24 September 1817? - 11 May 1887 SHEN/FG] married Joel Smith.

In 1811, George purchased the following tract of land.

Samuel B. Foster to George McDowell for $200. 185-acre tract. Acknowledged 21 August 1811 and recorded 18 May 1812.[KM Abstract]
MercerDB1C:506 20 November 1811

Deed MercerDB1F:228 apparently shows that George was dead by May 1819 and that Lydia remarried to John Cary/Carey. We display his 1820 census record and suspect that the four young daughters are the children of George and Lydia.

1820 Census Mercer County PA
John Carey
Pymatuning

1 Male 10-15:
1 Male 26-44: [John]
4 Females 0-9: [Margaret, Mary, Ruth, Rachel]
1 Female 10-15:
1 Female 26-44: [Lydia]
1 Female 45 over:

An accounting of George's estate was reported at the 1822 May Term of the Court by his administrators, one of which is his brother Robert.

George McDowell decd David McKnight and Robert McDowell administrators of the goods and chattels, rights & credits of George McDowell late of Pymatuning township Mercer County decd having filed their account for confirmation and settlement, the Court on examination allowed the same whereby it appears that the administrators have paid debts and other expenses to the amount of twelve hundred & eleven dollars seven cents $1,211.07 and have received of the goods & chattels of said estate the amount of eleven hundred seventy one dollars ninety nine cents $1,171.99. Balance due the administrators thirty nine dollars eight cents $39.08.
MercerOCDocketA:3 May Term 1822

His administrators petitioned to sell his real estate to cover his debts and his four children are named.

George McDowell deceased. Petition of David McKnight and Robert McDowell, administrators of George McDowell late of Pymatuning Township who died intestate and left four children: Margaret, Mary, Ruth, and Rachel as minors. Estate is insufficient to pay debts and pray to sell 188-acre tract in Pymatuning bounded by Joseph Baggs and Daniel Porter on the south, by Lewis Casey and Jeffry Bently on the west, by Lydia Casey __ land subject to a claim of Stokely); Also 200-acre tract in Township held by Commissioners deed bounded on east by lands claimed by Lewis Casey and Jeffrey Bentley, on the south by John Hull, on west by the state line and on the north by Samuel McDowell. Pray to sell the property for maintenance and education of the minor children. 22 November 1823 court granted the petition.
The 188-acre tract sold to Lydia Casey for $200 and 200-acre tract to Samuel McDowell.
[KM Abstract]
George McDowell decd. David McKnight and Robert McDowell administrators of the goods and chattles, rights and credits of George McDowell late of Pymatuning township Mercer County decd having filed their account for confirmation and allotment, the Court on examination allowed the same whereby it appears that said Administrators have paid debts &C amounting to $337.47 and have received of the goods & chattles of said estate $25 leaving a balance due to the Administrators from said estate of $312.47.
MercerOCDocketA:9 November Term 1823

Other real estate transactions are related to the settlement of his estate. Note that his brother Samuel is involved.

To the honourable the Judges of the Court of Common Pleas of Mercer County. The Petition of Samuel McDowell of Pymatuning Township in said County respectfully sheweth That your petitioner on the thirteenth day of April in the year of our Lord one eight hundred & fifteen entered into a paid contract with George McDowell in his life time for the purchase of one hundred acres of Land situate in Pymatuning Township in said County being a part of three hundred acres and purchased by the said George McDowell in his life time at Treasurers Sale, being the residue of John Hull's tract of land situate in Pymatuning Township aforesaid adjoining on the East & South by lands of said George McDowell, on the West by the State line and on the north by lands of John W. Dunlap & Samuel McDowell the aforesaid one hundred acres to be run off by a parallel line as near as circumstances and situation will admit, for the consideration of seventy five Dollars to be paid as follows, to wit, fifty dollars in hand and the residue when the said George McDowell would convey to your petitioner such a title as was vested in him the said George by his purchase at Treasurers Sale. That your petitioner paid to the said George McDowell in his life time the sum of fifty dollars by the delivery of a horse at the sum of fifty dollars. That the said George McDowell died intestate and without making any provision in his life time for fulfilling the aforesaid agreement and making a title to your petitioner. That your petitioner is ready and willing to pay the balance of the purchase money and desirous to receive a title for the aforesaid tract on [due] of said agreeable to the said contract. Your petitioner therefore prays the honourable Court to appoint a day for the examination of Witnesses in support of the said contract and your petitioner as in duty bound will ever pray.
August 23d 1822. The prayer of the Petitioner was granted and Joseph Smith Esqr appointed a commissioner to take the depositions in the within mentioned case and this day appointed by the Court for the examination of witnesses.
John Findley Proy
Certification that above petition was read to the court.
Mary Gill was deposed and confirmed the details of the petition (but without mentioning the mare) on 23 August 1822.
Robert McDowell was deposed and confirmed the details including the transfer of the mare valued at $50.
And now to wit the 25th day of August AD 1822 The Court after hearing the examination of the witnesses of the truth of the fact stated in this petition, adjudged the proof made thereof in court to be sufficient and order and direct that this adjudication be endorsed upon this petition & testified by the Prothonatory under his hand and seal of office.
John Findley Pro
Recorded 20 November 1822.[KM Abstract]
MercerDB1G:80-81 23 August 1822

David McKnight and Robert McDowell administrators of George McDowell late of Mercer County deceased to Samuel McDowell for addition $25, 100-tract part of tract of 300-acres from James Miller Treasurer of Mercer County to George dated 11 June 1811 being residue of John Hulls tract adjoining on the east 7 south by George McDowell, on the west by the state line, on the north by John W. Dunlap & Samuel McDowell. Signed: David McKnight, Robert McDowell. Witnesses: Edward Campbell, John Rankin. Acknowledged 28 November 1822 and recorded 9 June 1824.[KM Abstract]
MercerDB1G:388-389 28 November 1822

David McKnight and Robert McDowell of Mercer County administrators of estate of George McDowell late of same yeoman deceased who died intestate to Samuel McDowell of same for $75. 200-acre tract in Pymatuning bounded by lands formerly owned by Robert McCully on the east, by John Hull on the south, by the State line on the west, and on the north by lands of Samuel McDowell. Purchased by George McDowell on 21 May 1811 in tax sale. Orphans Court petition on 22 November 182_ stated lack of funds to cover debts and administrators must sell the tract. Signed: David McKnight, Robert McDowell. Witnesses: Edwd Campbell, Wm Haywood. Acknowledged 14 January 1825 and recorded 5 April 1825.[KM Abstract]
MercerDB1G:566-567 14 January 1825

Robert McDowell
Parents: Edward McDowell and Margaret Larimer

Robert McDowell [c1782 (1850 Census) - 1851] married Jane/Jean (Lodge) [1790s - Bf 1850]. The Index of the Mercer County Register's Office lists the following: McDowell, Robert 15 November 1851 Samuel McDowel bond with Geo. Rankin & John Richardson Inventory 6 December 1851. Based on this record, we assign Robert's death year as 1851. One son has been identified.

Jonathan McDowell [1810 - 1863 MORE/FG] married Nancy Watts Page [15 August 1829 - 9 October 1908 CCE/FG].

Robert and Jane appeared in the following census records.

1820 Census Mercer County PA
Robert McDowel
Pymatuning

2 Males 0-9:
1 Male 10-15: [Jonathan]
1 Male 45 over: [Robert]
1 Female 0-9:
2 Females 10-15:
1 Female 26-44: [Jane]

1830 Census Mercer County PA
Robert McDowell
Mercer

1 Male 5-9:
1 Male 10-14:
1 Male 15-19:
3 Males 20-29: [Jonathan]
1 Male 40-49: [Robert]
1 Male 60-69:
3 Females 15-19:
2 Females 20-29:
1 Female 30-39: [Jane]

1840 Census Mercer County PA
Robert McDowell
Pymatuning

1 Male 15-19:
1 Male 20-29: [Jonathan]
1 Male 40-49: [Robert]
1 Female 0-4:
1 Female 50-59: [Jane]

In the above 1840 Census, it appears that the ages of Robert and Jane have been interchanged.

1850 Census Mercer County PA
Pymatuning

Jonathan McDowell - 39 M - Farmer - PA
Nancy - 21 F - NY
Robert McDowell - 68 M - Farmer - PA
Simon M. Mead - 5 M - OH

Robert and Jane were involved in a number of land transactions. Note in 1828 that he is referred to as an inn keeper in Mercer Township.

Articles of Agreement between Jonathan Lodge and Robert McDowell, both of Mercer County. 100-acre tract being part of tract on which John Atcheson now resides & being the South End of said survey. Lodge convenants to be made out a general conveyance of original patent conveyed to him by John Walker late of County at the time the said Robert McDowell makes him satisfied to the amount $400 by bonds or money and to give him five years to pay the $400 exclusive of interest. Signed: Jonathan Lodge, Robert McDowell. Witnesses: David Sample, Jacob Loutzinkiser. Received $133 from McDowell on 17 November 1811. Acknowledged 26 May 1821. Recorded 28 May 1821.[KM Abstract]
MercerDB1F:338 2 March 1808

Jonathan Lodge of Salem Township Mercer County to Robert McDowell of West Salem Township for $400. 100-acre tract with allowance in West Salem Township beginning at a White Oak, thence by land of John Walker N3E 90 perches to a Post, thence by land of John Walker N87E 188.5 perches to a post, thence by land of Richard Lake S3E 90 perches to a Cherry, thence by land of David Bluvin S87W 188.5 perches to the beginning (part of patent called "Dundre" to John Walker dated 20 November 1806 who conveyed to Lodge on 10 May 1807). Signed: Jonathan Lodge. Witnesses: Saml Christy, John Christy Junr. Acknowledged 20 February 1811 and recorded 15 March 1811.[KM Abstract]
MercerDB1C:354-355 20 Februay 1811

Robert McDowell & wife Jane to Jacob Ayler for $500. See MercerDB1C:354 for metes and bounds. Signed: Robt McDowell, Jane McDowell. Witnesses: David Sample, (unreadable name). Acknowledged 16 April 1812 by "her" and recorded 17 April 1812.[KM Abstract]
MercerDB1C:485-486 14 April 1812

Jacob Eyler & wife Margaret of Frederick County MD to John Snodgrass of West Salem township Mercer County for $425. Jonathan Lodge to Robert McDowell dated 20 February 1811 and by Robert McDowell to Jacob Eyler.[KM Abstract]
MercerDB1G:614-615. 24 November 1824

Robert McDowell & wife Jane(t) to Lydia McDowell, now intermarried with John Cary, all of Pymatuning Township, for $875. 131-acre 2 roods 23 perches tract in Pymatuning Township begining at a post and stone, thence by lands of Robert McCully S88W 229 perches to a post, thence N4W 92½ perches by lands of Samuel McDowell to a post, thence by lands of Edward Campbell N88E 231 perches to a post, thence by lands of Jeffrey Bently S2E 92½ perches to the beginning. Signed: Robert McDowell, Jane McDowell. Witnesses: Wm [Budd], Samuel C. Dunlap. Acknowledged 17 May 1819 by Robert McDowell and wife Jennet with feme covert and recorded 21 August 1820.[KM Abstract]
MercerDB1F:228-229 17 May 1819

Peter Mathews of East Pennsburg Township Cumberland County to James Murray of City of New York. Several tracts in Fourth District of Donation lands: the third tract containing 200 acres Numbered 682 - the same being sold as the property of Robert McDowell. The fourth tract containing 200 acres numbered 681 - the same being sold as the property of Robt. McDowell - to satisfy the tax thereon assessed 1815.[KM Abstract]
MercerDB1F:210-211 13 May 1820

Robert McDowell and wife Jean of Mercer County to Samuel McDowell of same for $100. 80¼-acre 17 perches tract in Pymatuning Township beginning at a post, thence by lands of Robert McCully S88W 140 perches to a White Oak, thence by lands of John W. Dunlap N2W 92½ perches to a White Oak, thence by lands of Edward Campbell N88E 138 perches to a post, thence by lands of Lydia Cary S86E 92½ to the beginning. Part of same tract granted Edward Campbell by patent dated 18 March 1813, conveyed to Harry Gilman, then Gilman by deed dated 4 July 1815 in MercerDBE:317-318 [Sic: should be book F] to Robert McDowell Executor of Edward McDowell and Robert McDowell Executor as aforesaid and Jean his wife agreeable to the Will of Edward McDowell deceased and considered as Samuel McDowell part in full in paying the debts of estate of Edward McDowell. Signed: Robert McDowell, Jean McDowell (her mark). Witness: David McKnight. John McDowell received of and from Samuel McDowell the sum of $100, it being the consideration money mentioned in full. Attest Robert Carns. Acknowledged 19 February 1825 by Robert McDowell and wife Jean with feme covert and recorded 5 April 1825.[KM Abstract]
MercerDB1G:567-568 19 February 1825

Robert McDowell & wife Jane to Joseph Beggs for $40. 10-acre tract in Pymatuning Township, it being a part of Robert McCulleys tract bounded on the East by other lands of Joseph Beggs, on the south and west by lands Lydia Cary, and on the North by lands of Jeffrey Bentley. Sold by Treasurer for taxes to Robert McDowell dated 21 November 1812. Signed: Robert McDowell, Jane McDowell. Acknowledged 19 February 1825 by McDowells with feme covert and recorded 23 October 1830.[KM Abstract]
MercerDB1K:393-394 19 February 1825

Robert McDowell and wife Jane of Mercer Borough in Mercer County, tavern keeper, to Valentine Fouts of same for $900. 200-acre tract of donation land numbered 856 in 4th district in Pymatuning township which Robert settled on and claimed title. Signed: Robert McDowell, Jane McDowell (x his wife). Witnesses: Robert Carns, T. Hixon VanDyke. Acknowledge by McDowells with feme covert on 14 March 1828 and recorded 4 November 1831.[KM Abstract]
MercerDB1L:103 14 March 1828

Samuel Gibbner and William Adams apply to the Land Office of the State of Pennsylvania for a patent for an undrawn Tract of Donation Land situate in Paymatuning Township Mercer County in the fourth Donation District Numbered in the general plan of said District DCCCLVI 856 containing agreeable to the survey returned to the Surveyor Generals Office one hundred and ninety eight acres and seventy perches with allowance of six percent for roads &C on which tract of land an actual settlement residence and improvement has been made agreeable to Law the Right and Title of which is now vested in them the said Samuel & Williams as will fully appear by the papers or documents herewith exhibited, April 29th AD 1834.
To the Secretary of the Land Office of the State of Pennsylvania
Samuel Gilbner
William Adams
Mercer County property Ss
On the twenty ninth day of April A.D. 1834 before us two of the Justices of the peace in and for the County aforesaid personally came John McDowell and Jonathan Dunham who being duly sworn according to Law did depose and say that to their certain knowledge Robert McDowel did commence an improvement and actual settlement on the above described tract of land about the first of May 1816. That he continued to reside thereon with his family for more that five years & cleared & cultivated at least twenty acres of said land that there had been continued residence of one or more familes thereon ever since that time that the aforesaid McDowell & another family are now residing there on & that said tract of land was not settled or improved prior to that time by any other person known to them & that there is now at least forty acres of the land cleared fenced and cultivated.
John McDowell
Jonathan Dunham
Sworn and subscribed before us this 29th Day of April 1834.
Wm Budd
Bevan Pearson
I John Findley Deputy Surveyor in and for the County of Mercer do certify that at the time of surveying the above described tract of land that there was two families residing thereon and at least forty acres cultivated thereon that if it is an [randomes] tract it does not appear to have been appropriated to any other person or purpose from any records in my office nor have I heard of any other person or persons now claiming any Title in said land besides the above Applicants. Springfield Mercer County May 5th 1834.
John Findley DS
Mercer Property Settlement Records

A settlement of Robert's estate was filed in 1855.

Account of the Estate of Robert McDowell deceased } At an Orphans Court held at Mercer in and for the County of Mercer on the 23d day of November A.D. 1855. The account of Samuel McDowell administrator of the Estate of Robert McDowell deceased was presented for confirmation and allowance (after having first passed the Register) in which said adminstrator charges himself with the sum of $200.8½ and claims credit for $207.22½ balance due administrator $6.64.
Nov. 23, 1855 presented and the Court order that the same be confirmed nisi if no exceptions be filed on or before the first day of next Term. January 21, 1856 confirmed.
[KM Abstract]
MercerOCDocketE:225 November Term 1855

Alexander McDowell
Parents: Robert McDowell and Mary McCoy

Alexander McDowell [Unknown - August 1793.[McDowell, 170] His death date and the name of his wife are determined by the following record.

Alexander McDowell Deceased. Be it Remembered that on the 31st day of August 1793 Letters of Administration on the Estate of Alexr McDowell Decd was Granted unto Ann McDowell & John McDowell, they having given Bond of Three Hundred Pounds for the faithful preformance thereof. Mickl Uffnagle & John Young Sureties.
WestmorelandWB1:68

Alexander McDowell appeared on a 1788 Pennsylvania tax and exoneration list in Hempfield Township with 1 horse valued at $4. He appeared on a 1789 Pennsylvania tax and exoneration list in Hempfield Township, Westmoreland County, with no land, 1 horse, and 1 Negro with valuation £34. Hempfield Township contains Hannastown and adjoins Unity Township on the West.
There are two Alexander McDowells in the 1790 Census of Westmoreland County and we assign the following to this Alexander.

1790 Census Westmoreland County PA
Alexander McDowell
Unity

1 Male 16 over: [Alexander]
1 Females:

The following records likely belong to this Alexander McDowell

James Sloan of Westmoreland County to William M. Sterret of same. Witnesses: Alex McDowell, Michl. Huffnagle. Acknowledged 27 October 1787 and recorded 13 November 1787.[KM Abstract]
WestmorelandDBB1:364-365

Michl Huffnagle & William M. Sterret both of Hempfield Township Westmoreland County to Devalt Macklin Senior & Ludwick Otterman of same. Witnesses: Alexr McDowell, Joseph Thompson. Acknowledged 12 November 1787 and recorded 13 November 1787.[KM Abstract]
WestmorelandDBB1:365-366

William Perry, Sheriff, to Jacob Aspey sold by Court Order against Samuel Bradley. Witnesses: Alexander McDowel, James Carnahan. Recorded 18 March 1790.[KM Abstract]
WestmorelandDBD:228-229 4 November 1789

Dorcas Boyd with Alexander McDowell of Hannastown gentleman for her security to Wendel Keller of Hannastown York County for £180. Tract surveyed for John Boyd. Signed: Dorcas Boyd, Alex McDowell. Witnesses: Robt McConnell, Mich Huffnagle. Acknowledged 15 May 1789 and recorded 15 April 1863.[KM Abstract]
WestmorelandDBD2:111-112

David Dunseth to Thomas Stokeley. Witnesses: James Brison, Alex McDowell. Acknowledged 2 February 1787 and recorded 13 February 1787.
WestmorelandDB:181-182 25 January 1787

Thomas Stokely Town of Washington to David Donseth. Witnesses: James Brison, Alex McDowell. Acknowledged 29 February 1788 and recorded 29 February 1788.[KM Abstract]
WestmorelandDBC2:236 25 January 1787

Charles Campbell and Thomas Reed bound to Benjamin Franklin, President of Supreme Executive Council. Witnesses: Alex McDowell, Mich Huffnagle. Recorded 15 April 1789.[KM Abstract]
WestmorelandDBD2:112 17 April 1787

Thomas Binham to Dorcas Boyd of Hannastown in Westmoreland County. Witnesses: Jno. Ward, Alex McDowell. Acknowledged 25 January 1788 and recorded 16 February 1788.[KM Abstract]
WestmorelandDBC:213-214 14 January 1788

Sheriff William Perry of Westmoreland County to Alex Kennedy. Witnesses: James Brison, Alex McDowell. Acknowledged 22 May 1788 and recorded 1 November 1788.[KM Abstract]
WestmorelandDBD2:26 11 April 1788

Sheriff William Perry of Westmoreland. Whereas by an inquisition indented taken at the dwelling house of Alex McDowell in Hannastown on 20 December 1787. Witnesses: Alexander McDowell, James Brison. Acknowledged 17 April 1789 and recorded 17 April 1789.[KM Abstract]
WestmorelandDBD2:112-113 12 April 1788

Sheriff William Perry to Robert Clark. Witnesses: James Brison, Alexr McDowell. Acknowledged 13 April 1788 and recorded 17 April 1788.[KM Abstract]
WestmorelandDBC:292-294 18 April 1788

Sheriff William Perry to George Yearein. Witnesses: James Brison, Alex McDowell. Acknowledged 12 July 1788 and recorded 12 July 1788.[KM Abstract]
WestmorelandDBC:331-332 12 July 1788

Will of Anthony Walter of Salem Township dated 13 July 1788 and proved 24 August 1788. Witnesses: Dewault Mecklin, Peter Ruch, Alexander McDowell.[KM Abstract]
WestmorelandWB1:93-94

Alexander Negley of Aligania [Sic: Allegheny] County to Phillip Freeman of Town of Greensburgh Westmoreland County. Witnesses: Moses Ford, Alex McDowell. Acknowledged 17 February 1789 and recorded 9 December 1788.[KM Abstract]
WestmorelandDBC2:404 17 February 1789

Robert Cogley of Armstrong Township to Ralph Noris of Derry Township. Acknowledged 4 March 1793 before Alex McDowell and recorded 21 March 1793.[KM Abstract]
WestmorelandDB7/2:375 1 July 1789

Sheriff William Perry of Westmoreland County to Thomas Brown. Witness: Alex McDowell, James Carnahan. Acknowledged 1 November 1789 and recorded 24 May 1819.[KM Abstract]
WestmorelandDB13:419-421 1 November 1789

Sheriff William Perry of Westmoreland County to Jacob Aspey. Witnesses: Alexander McDowel, James Carnahan.[KM Abstract]
WestmorelandDBD:228-229 4 November 1789

Christopher Truby & wife Isabelle of Hempfield Township to James Clarke of Greensburgh. Witnesses: Alexar McDowell, Mich. Huffnagle. Acknowledged 24 July 1793 and recorded 15 July 1795.[KM Abstract]
WestermorelandDB2/1:236 26 November 1789

Commission of Thomas Mifflen to appoint Alexander McDowell a Justice of the Peace in District consisting of Derry Township in Westmoreland County.[KM Abstract]
WestmorelandDB7/2:160 29 February 1792

James Hart of Westmoreland County to Thomas Kerr. Witness: Alexander McDowell. Acknowledged 14 March 1810 and recorded 2 July 1810.[KM Abstract]
WestmorelandDB9:73 17 October 1792

William Brown of Derry Township to John Long of same. Tract in Derry Township … thence N22E 34 perches to a White Oak, thence by land late in the tenure of Alexander McDowell deceased N80W 160 perches to a post, thence by land now or late of James Kavenaugh … .[KM Abstract]
WestmorelandDB2/1:234 20 September 1794

James McDowell
Parents: Robert McDowell and Mary McCoy

James McDowell [1752 - 27 January 1829] married Elizabeth Kerns on 16 April 1787. The birth year for James is computed from his age reported in Document 11 while their marriage date is reported in Document 9. Two children have been identified from Document 11 and two from cemetery records while his 1829 Will names children.

John McDowell [c1789 - Unknown]
Mary McDowell [20 April 1790 - 1865] married George Marker [15 November 1785 - 4 September 1845]
Jane McDowell married a Reed.
Catharine McDowell married a Griffith
Margaret McDowell married a Galbraith
James S. McDowell [4 August 1804 - 4 July 1881 BAK/FG] married Elizabeth Reinhart [2 July 1814 - 8 May 1888 BAK/FG]
Christina McDowell [1804 - 25 June 1847 OLIG/FG] married John Jones [3 July 1802 - 17 March 1872 OLIG/FG].
Robert McDowell
Sarah McDowell [c1806 - Unknown] married an Austraw.

James appeared in the following Tax and Exoneration Records of Donegal Township, Westmoreland County.

1788: £0.6.6
1789: £0.4.11
1789: Deed 900, 2 horses, 2 cows, £131

He appeared in the following census records.

1790 Census Westmoreland County PA
Jas McDowel
Donegal

1 Male under 16: [John]
2 Males 16 over: [James]
2 Females: [Elizabeth, Mary]

1800 Census Westmoreland County PA
Jas McDowell
Donegal

1 Male 10-15: [John]
1 Male 16-25:
1 Male 45 over: [James]
3 Females 0-9:
2 Females 10-15:
1 Female 26-44:
1 Female 45 over: [Elizabeth]

1810 Census Westmoreland County PA
James McDowell
Donegal

2 Males 0-9: [James, Robert]
1 Male 45 over: [James]
2 Females 0-9: [Christina, Sarah]
2 Females 10-15:
2 Females 16-25:
1 Female 26-44:

1820 Census Westmoreland County PA
James McDole (Medole at Ancestry)
Donegal

2 Males 10-15: [Robert]
1 Male 16-25: [James]
1 Male 26-44: [James]
1 Female 10-15: [Sarah]
2 Females 16-25: [Christina]
1 Female 26-44:

Proof of the maiden name of Elizabeth is found in the following document and it is not Deweese as is often stated.

Whereas there has happened a Dispute Between Nicholas Kerns, John Kerns, William Kerns, Godgrey Kerns, and James McDowell in behalf of Elizabeth McDowell formerly Elizabeth Kerns, and Catharine Kerns respecting a Tract of Land situated in Donnegal Township and County of Westmoreland and state of Pennsylvania which formerly belonged to Henry Kerns, we have now come to the following Agreement that we will submit our said Dispute unto the Judgement of Philip Smith, Andrew Linn and Hugh Martin or a majority of them and for the better confirmation of the same that we Do bind ourselves in the following oath that their Judgment shall be final end of the same sworn to and subscribed this sixth Day of February 1798 before Hugh Martin.
Catharine Kerns (o her mark)
Nicloss Kerns (x his mark)
John Kerns (K his mark)
Wm Kerns (E his mark)
Godgrey Kerns
James McDowell
Arbitrators aforesaid sworn to give a true verdict according to the best of their knowledged & judgement before Jas. McDowell. Signed: Hugh Martin, Andw Linn, Philip Smith
We the opposite arbitrators having met at the House of Nicholas Kerns on the sixth Day of February in the year 1798 and taking into consideration the stated matter after hearing the allegations of the parties and their winteeses do judge and determine that Nicholas Kerns keeps and possess the disputed plantation whereon his Father Henry Kerns formerly lived in Ligonier Valley in Donegal Township County of Westmoreland. He paying the following sums to the different named persons vis his mother Catharine Kerns £19.9.2 and reserving to himself as his part of the sum £6.9.8 half penny and to John Kerns, William Kerns and to Godgrey Kerns and James McDowell and to Abraham Kerns the like sum of £6.9.8 half penny and … . Recorded 26 May 1798.
WestmorelandDB3:409 [KM Abstract]

A DAR application by Leroy Rolland Waldvogel exists and contains the following information.

George Marker [15 November 1785 - 4 September 1845] married Mary McDowell [20 April 1790 - 1865] on 5 February 1811
James McDowell [1754 Cumberland Cty PA - 1829 Greensburg PA] married Elizabeth Deweese [9 October 1754 - 1827] on 7 December 1775
James McDowell lived in that part of Cumberland County that afterward became Westmoreland County. He was a taxpayer in Westmoreland County PA in 1786.
Cumberland Co., PA, 7th Co. 4th Battalion. Donation Land REF. VOL 22 P 539, S3, PA. ARCH. Then living on land granted to soldiers for their service in Cumberland Co. Militia during Revolution REF. VOL. 24 P 729, S3 PA ARCH.

James received a warrant to survey 300 acres in Donegal Township on 30 August 1785 which was returned as 289½ acres 6 February 1799 to James McDowell.

Donegal 235 James McDowel Survey 300 A - 30 August 1785; Return 6 February 1799 298½ James McDowell P35 191 C142
Patent Index

Authorized to survey on 30 August 1785, Westmoreland, 300 acres, James McDowell, Retd &C 6th February 1799 No. 235
Including Improvement on the waters of Loyalhanna in Legonier Valley adjoining lands of Samuel Shannon on the South and General Arthur St. Clair on the East and others in Donegall Township in the County of Westmoreland.

Date of Patent: 9 February 1799 - Where Enrolled 191 - Patentee: James McDowell 298 acres 80 perches - Warantee: James McDowell - Name of Tract: Chester - Date of Warrant: 30 August 1785 - Westmoreland

James had another tract surveyed with warrant dated 11 May 1787 according to the following index record.

Donegal James McDowel survey 400 acres, 11 May 1786, returned 7 Dec 1822, 391 acres, James McDowell H20:390

Another warrant for 300 acres dated 17 August 1786 was returned as 328¼ acres and patented to Philip Hoof.

No. of Warrant: Donegal 311 - Name of Warrantee: James McDowell - Survey - 300 acres - Date of Warrant: 17 August 1786 - Date of Return: 30 April 1796 - Acres Returned 328¼ - Name of Patentee: Philip Hoof P30:329 A7(2)
BureauLandRecordsPA(WarrantRegister)21:92-93

P No 30, 15 March 1797 - 329 acres - Philip Hoof 328/80 acres - James McDowell - Friendship - 17 August 1786 Westmoreland

His property was mentioned in two deeds.

John McCann Junior of Donegal Township to Alexander Ewing. Tract on waters of Salt Creek joining nearly lands of Charles Brookens & William Ewing beginning at or from wood running S25W 270 perches to a White Oak near the middle road, thence N35W 18 perches to a White Oak & joining a corner of James McDowell, then with same N39W 100 perches to a White Oak … . Acknowledged 2 October 1788 and recorded 5 September 1796.[KM Abstract]
WestmorelandDB2/2:440-441 29 September 1788

John McGanut & Richard Williams of Donegal Township to Andrew McClain of Shippinsburgh Township Cumberland County. Tract in Donegal Township adjoining lands of Charles Brookins, James McDowell, William Erwins & James Davison Salt Lick Creek.[KM Abstract]
WestermorelandDB2/1:335

James was appointed a Justice of the Peace for Westmoreland County on 21 April 1794. The following deeds were acknowledged before him in that capacity. Note that some deeds have an earlier date but were not acknowledged at the time and not until after James was appointed.

Thomas Mifflin Governor appoints James McDowell a Justice of the Peace. Recorded 25 June 1794.[KM Abstract]
WestmorelandDB2/1:44-45 21 April 1794

David Franks of Philadelphia to Barnard Gratz of same. Acknowledged 4 March 1796 before James McDowell JP and recorded 4 March 1796.[KM Abstract]
WestmorelandDB2/1:344-345 16 October 1780

Articles of Agreement between Thomas Craig of Donegal Township and Joseph [Cairnvins] of same. Acknowledged 11 April 1798 before James McDowell and recorded 12 September 1799.[KM Abstract]
WestmorelandDB4:399-400 9 April 1790

Peter Pain & wife Elizabeth of Donegal Township Westmoreland County to Joseph Sangorena. Witnesses: Jas McDowall, James Duggan. Acknowledged 16 October 1795 before James McDowell, Justice of the Peace for Westmoreland County and recorded 24 January 1796.[KM Abstract]
WestmorelandDB2:316-317 14 August 1792

John Rogers of Westmoreland County to William Caven of same. Witnesses: Jas. Hubank, Jas. McDowell. Acknowledged 29 August 1794 before James McDowell JP and recorded 2 January 1795.[KM Abstract]
WestmorelandDB2/1:128-129 29 August 1794

John Mordock & wife Elizabeth & George McDonald & wife Mary of Donegal Township to Joseph McLean of same. Acknowledged 19 February 1796 before James McDowell JP and recorded 25 May 1796.[KM Abstract]
WestmorelandDB2/2:375-376 10 January 1795

George McDonald & wife Mary of Donegal Township to Joseph McLean of same. Acknowledged 19 February 1796 with feme covert before James McDowell JP and recorded 26 May 1796.[KM Abstract]
WestmorelandDB2/2:376-377 6 May 1795

James Duggan of Donegal Township to John Tomb of Township of Waitfield Westmoreland County. Witnesses: Jas. McDowell, Elsabeth McDowell. Acknowledged 17 August 1795 before James McDowell JP and recorded 11 December 1795.[KM Abstract]
WestmorelandDB2/1:305-306 17 August 1795

Peter Pain & wife Elizabeth of Donegal Township to Joseph Sangorena. Witnesses: Jas McDowall, James Duggan. Acknowledged 16 October 1795 before James McDowell JP and recorded 24 January 1796.[KM Abstract]
WestmorelandDB2/1:316-317 6 October 1795

Peter Pain of Donegal Township to George Celse. Acknowledged 26 April 1796 before James McDowell JP.[KM Abstract]
WestmorelandDB2/2:407 26 April 1796

William Davan of Donegal Township to Thomas Philips of Fairfield Township. Witnesses: Jas McDowell, John Ramsey. Acknowledged 24 May 1796 and recorded 12 February 1794.[KM Abstract]
WestmorelandDB2/2:538 24 May 1796

Daniel Prosser & wife Margaret of Donegal Township to John Markly of same. Witnesses: Jas. McDowell, John M. St Clair. Acknowledged 27 March 1797 before James McDowell JP and recorded 12 June 1797.[KM Abstract]
WestmorelandDB3:87-88 20 March 1797

Nicholas Wilson & wife Jean of Donegal Township Westmoreland County to Leonard Stahl of same. Witnesses: Jas. McDowell, Enos King. Acknowledged 23 December 1797 before James McDowell JP and recorded 4 April 1798.[KM Abstract]
WestmorelandDB4:25-26 20 December 1797

Nicholas Wilson & wife Jean to Enos King. Witnesses: James McDowell, Leonard Stahl. Acknowledged 23 December 1797 before James McDowell JP in Westmoreland County and recorded 6 April 1798.[KM Abstract]
WestmorelandDB4/3:29-30 20 December 1797

Thomas Richford of Donegal Township Westmoreland County to Cornelius Riley of same. Witnesses: Jas. McDowell, John Roberts. Acknowledged 26 April 1798 before James McDowell JP and recorded 2 October 1798.[KM Abstract]
WestmorelandDB4:123-124 21 April 1798

Thomas Richford of Donegal Township to John Rogers of same. Witnesses: Jas McDowell, John Roberts. Acknowledged 26 April 1798 before James McDowell JP and recorded 12 August 1798.[KM Abstract]
WestmorelandDB4:84-85 21 [Sic: 26] April 1798

Thomas Richford of Donegal Township to John Roberts of same. Witnesses: Jas. McDowell, John Rogers. Acknowledged 26 April 1798 before James McDowell JP and recorded 20 October 1798.[KM Abstract]
WestmorelandDB4:130-131 21 [Sic 26] April 1798

Mary Field to Ennion Williams. Witnesses: Samuel Field, James McDowell. Acknowledged 15 September 1798 and recorded 30 May 1799.[KM Abstract]
WestmorelandDB4:349 10 August 1798

John Rogers of Donegal Township Westmoreland County to Cornelius Riley of same. Acknowledged 31 August 1798 before James McDowell JP and recorded 12 March 1799.[KM Abstract]
WestmorelandDB4:261-262 28 August 1798

Robert Laughlin of Donegal Township to James Clark of Mount Pleasant Township. Acknowledged 5 December 1798 before James McDowell JP and recorded 2 April 1799.[KM Abstract]
WestmorelandDB4:333-334 23 October 1798

John Probst & wife Elizabeth of Westmoreland County to Archibald Boyd of York County. Acknowledged 8 November 1798 before James McDowell JP and recorded 14 February 1799.[KM Abstract]
WestmorelandDB4:255-256 7 November 1798

John Probst & wife Elizabeth of Greensburgh to Elizabeth Lobingier, John Lobingier, and Jacob Painter Executors of Christopher Lobingier. Witnesses: Jas. McDowell, James Dill. Acknowledged 5 February 1799 before James McDowell JP and recorded 20 March 1799.[KM Abstract]
WestmorelandDB5:14-15 5 February 1799

John Probst & wife Elizabeth of Greensburgh to Elizabeth Lobingier, John Lobingier, and Jacob Painter Executors of Christopher Lobingier. Witnesses: Jas McDowell, James Dill. Acknowledged 5 February 1799 before James McDowell JP and recorded 20 March 1799.[KM Abstract]
WestmorelandDB5:64-66 5 February 1799

Joseph Campbell & wife Mary of Donegal Township Westmoreland County to Harman Criley of same. Witnesses: Jas. McDowell, Alexr Johnson. Acknowledged 1 April 1799 before James McDowell JP and recorded 24 May 1799.[KM Abstract]
WestmorelandDB4:337-338 1 April 1799

William Hamilton of Donegal Township Westmoreland County to William Cavan of same. Witnesses: Jas. McDowell. Acknowledged 4 April 1799 before James McDowell JP and recorded 10 September 1799.[KM Abstract]
WestmorelandDB4:375-376 3 April 1799

John Ewing to Robert Ewing on waters of Loyalhanna Creek in Donegal Township Westmoreland County. Witnesses: Robert Campbell, Jas McDowell. Acknowledged 29 June 1799 before James McDowell JP of Westmoreland County and recorded 6 September 1799.[KM Abstract]
WestmorelandDB4:394 29 June 1799

Letters of Administration for James were granted in 1829.

James McDowell Esqr Deceased } Be it Remembered that on the 11th March A.D. 1829, Letters of Administration with a copy of the Will Deceased was Granted to Robert McDowell, he having Given Bond of $1000 &C for the faithful performance thereof James McDowell and Jacob Best Sureties Administrator Sworn.
WestmorelandWB2:34

The pension files for Elizabeth McDowell, the widow of James McDowell, exist with label R.21676 and contains the following documents.

Document 1

No 7.811
Elizabeth McDowell
Widow of James
Pa
Act 4 July 1836

Document 2

To the Honorable the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met the petition of James McDowell of Donegal Township in the County of Westmoreland humbly sheweth that whereas you humble Petitioner is far advanced in years life and is very injured and debilitated in Body (and also his helpmate Frail and Debilitated) and petitioner being one of the old Revolutionary Servants who was in different campaigns and tours Duty in the Service of Defense of his country during the Revolutionary War. My first campaign from my present Residence to Amboy commencing in January 1777 and returned to Lejonier in April, in October following your petitioner was called into actual Service to assist to build a fort at Lejonier which continued three months. February 1778 was again called into Service on the Campaign commanded by General Han, against the Indians which continued six weeks, and from this time your petitioner was in actual Service in fort Lijonier every summer till the year 1783, and also part of the time had the command of Fort Lijonier for which your petitioner has not been compensated. The time your petitioner has been in actual Service would appear to be three years and two months from the above statements, and also the confidence reposed in your Honorable Body I submit the above to your most Faithful Deliberations, in confidence that you will consider the cause of your petitioner and grant what Relief you in your wisdom shall think meet and your Petitioner as Duly will Pray &C.
Westmoreland County Ss. Personally came before me one of the commonwealths Justices of the Peace in and for said county James McDowell, and being duly sworn as Law directs, Deposeth and saith, that the time of actual Service above written in the petition is Just and true to the best of said Deponent Knowledged, witness this my hand this 6th February 1827
James M'Lean
We the subscribers whose names are hereto annexed do certify that James McDowell of Donegall Township in the County of Westmoreland hath to our certain knowledge performed the Different Services mentioned in his petition in the Revolutionary War amounting to three years and two months. This we do certify given under our hands this twentieth Day of Feb. 1827.
Wm. McDowell
Thomas Campbell Senior
William Carns[blur]
I do certify that the above is full and correct copy of the petition and documents of James McDowell, now in the files of the House of Representatives.
Wm Jack Clerk of the House of Representatives

Document 3

Dr. Edward Cook Contd
Capt Samuel Shannon's Compy
8108 Samuel Shannon £16.0.0
9 Thomas Campbell 10.3.4
10 Robert McDowell 10.3.4
1 George McDowell 8.10
2 George Glenn 3.10
3 William Galbraith 3.10
4 James McDowell 3.10
Auditor General's Office
Harrisburg Feby 4th 1851
I certify the above to be a true
extract from "Funded Debt Book
B" page 46 pertaining to the
Revolutionary War and on file
in this office.
Witness my hand and
seal of office the date aforesaid
John N. Purisance
AudGen

Document 4

No 8114 B.C. £3.10.0 specie
I do hereby certify, that the State of Pennsylvania is indebted to James McDowell of Westmoreland Co. militia in the sum of three pound, ten shillings specie, with Lawful interest from the first day of July, one thousand seven hundred and eighty three; the same being due upon an account settled in this Office. Pursuant to an Act of Assembly passed the first day of April 1784.
Jno Nicholson
Comptroller Generals Office
21 December 1785
Auditor Generals Office
Harrisburg Feby 4th 1851
I certify the above to be a true copy
of the original on file in
this department.
Witness my hand and
seal of Office, the date aforesaid
John N. Purisance
AudGen

Document 5

Certificate of John Campbell snr
State of Pennsylvania, Westmoreland County Ss
This 23rd day of January A.D. 1851 personally appeared before me Saml Hood a Justice of the Peace in and for said County John Campbell Sen and after being sworn according to Law doth say that James McDowell of Westmoreland County was in the War of 1777 and at the time I was with him at what is called Fort Ligonier he was under Capt Saml Shannon for [blur] year or more. And I know that James McDowell was with Capt Shannon to New Jersey line and to grave Creek below Wheeling but how being he was in these two Expeditions I do not know: And I know that James & Elisabeth McDowell lived together as husband and wife and raised a respectable family and Elisabeth McDowell is yet the surviving widow of James McDowell.
John Campbell Snr
Sworn & subscribed before me the day and year above written.
Saml Hood

Document 6

State of Pennsylvania, Westmoreland County
Before the subscriber a Justice of the Peace for the County aforesaid personally appeared John L. Campbell, Robt Campbell, Robt Ewing and Rebecca Campbell who on their solemn oaths say that the Husband of Elizabeth McDowell who is now applying for a Pension James McDowell Esqr was generally reputed in his lifetime as a Revolutionary soldier and as such was considered by other Revolutionary soldiers and the people generally.
John C. Campbell
Robt Campbell
Robert Ewing
Rebecca (x her mark) Campbell
Sworn to and subscribed before me this 8th day of May A.D. 1851 and I hereby certify that the above Deponents are persons of good epute for truth and veracity.
Saml Hood J.P.

Document 7

State of Pennsylvania, Westmoreland County Ss
Before the subscriber a Justice of the Peace for the County aforesaid personally appeared Thomas B. Campbell a resident of the County aforesaid who on his solemn oath says that he was well acquainted with the late James McDowell Esqr and with his wife Elizabeth McDowell who is now making application for the Benefit of the Pension Lans [Sic: Lands?]. That Deponent is now in the fifty eighth year of his age and resided all his life as their neighbour. That the said James McDowell and Elizabeth lived together as man and wife and were reputed as man and wife from the time that Deponent first remembered them until the death of said James McDowell. That they raised a large family of children the eldest of whom John McDowell is over sixty two years of age. That Deponent has frequently heard the family state that the family record contained in an old bible was lost and destroyed accidentally at the Death of James McDowell. Deponent further states that he had frequent conversations with the said James McDowell describing his lifetime in relation to his services during the Revolutionary War. That he stated to Deponent that he was in the Campaign against the Indians under General Han. That from the year 1778 to the year seventeen hundred and eighty three he was engaged in the service of the government at Fort Legonier. That he had assisted to build Fort Legonier. Deponent also recollects of the said James McDowell frequently speaking of a tour of duty he performed in Spring of Seventeen hundred and seventy seven when he marched from Legonier Valley Westmoreland County Pennsylvania to Amboy in New Jersey in Capt Shannon's Company. That the said James McDowell further stated that the said Campaign was attached to Col. John Procter's Detachment. That the said James McDowell further stated that his whole term of service in the Revolutionary War amounted to over three years. Deponent further stated that the said James McDowell died on the twenty seventh day of January Eighteen hundred and twenty nine and that his widow Elizabeth the present applicant remains a widow and is still unmarried. Deponent further states that the said James McDowell was generally reputed in the neighbourhood as a Revolutionary soldier. That Deponent has frequently heard him and other Revolutionary soldiers speak of their Campaigns. That the said James McDowell was a man of the highest respectability of character. That he held for many years the office of Justice of the Peace __ and for over twenty years was an Elder in the Presbyterian Church. Deponant further states that __ no relation to the above applicant and has no interest whatsoever in the above application.
Thomas B. Campbell
Sworn to & subscribed before me this 8th day of May AD 1851.
Saml Hood J.P.
I hereby certify that Thomas B. Campbell who makes the foregoing affidavit is a man of good repute for truth and veracity.
Saml Hood
State of Pennsylvania, Westmoreland County Ss
I Andrew Graham Prothonolary of the Court of Common Pleas of the Courty aforesaid Do hereby certify that Hon John Moorhead before whom one of the aforegoing affidavits was made and who has thereunto subscribed his name was at the date of the making thereof one of the associate Judges of the Court of Common Pleas of Westmoreland County duly commissioned and sworn and that Samuel Hood Esqr and Simon Delar Esqr before whom other of the aforegoing affidavits were made were at the date of the making thereof acting Justices of the Peace for the County aforesaid duly ccommissioned and sworn. In Testimney whereof I have hereunto set my hand and affixed the Seal of my Office at Greensburgh this 20th day fo February AD 1852
A. Graham Prot

Document 8

State of Pennsylvania, Westmoreland County Ss. Before the subscriber a Justice of the Peace for the County aforesaid personally appeared John L. Campbell a resident of the County aforesaid who on his solemn oath says that he was well acquainted with the late James McDowell Esq and with his widow Elizabeth McDowell the present applicant. That Deponent is now in the sixty third year of his age and has resided all his life as their neighborers. That the said James McDowell and Elizabeth lived together and were reputed as man and wife from the earliest acquaintance Deponent had with them until the death of the said James McDowell. That they raised a large family of children the Eldest of whom John McDowell is over sixty two years of age. That Deponent has often heard the family state that the family record of births & marriages and deaths contained in an old bible was lost and destroyed accidentally at the Death of James McDowell. Deponent further states that he had frequent conversations with the said James McDowell during his lifetime undertaken to his service during the Revolutionary War. That the said James stated to Deponent that he was in the Campaign against the Indians under General Man. That from the year 1778 to the year seventeen hundred and eighty three he was engaged in the service of the goverment to build Fort Legonier. Deponent also recollects of the said James McDowell frequently speaking of a tour of duty he performed in the spring of Seventeen hundred and seventy seven when he marched from Lyonier Valley Westmoreland County Pennsylvania to Amboy New Jersey in Capt Shannons Company. That the said James McDowell further stated that the said company was attached to Col John Proctor Detachment. That the said James McDowell further stated that his whole term of service in the Revolutionary War amounted to over three years. Deponent further states that the said James McDowell died in the twenty seventh of January Eighteen hundred and twenty nine and that his widow Elizabeth the present applicant remains a widow and is still unmarried. That the said James McDowell was generally reputed in the neighbourhood as a Revolutionary soldier. That Deponent has often heard him and other Revolutionary soldiers speak of their campaign. That the said James was a man of great respectability of character and that he the present Deponent is uninterested in the present application.
John Campbell
Sworn to & subscribed before me this 2nd day of January 1852
Saml Wood
I hereby certify that John L. Campbell who makes the foregoing affidavit is a man of good repute for truth and veracity.
Saml Wood

Document 9

State of Pennsylvania, Westmoreland County Ss
On this sixteenth day of April A.D. one thousand Eight hundred and fifty one personally appeared before the undersigned one of the Judges of the Court of Common Pleas of Westmoreland County Elizabeth McDowell a resident of Westmoreland County Pennsylvania aged Eighty two years who being first duly sworn according to law doth on her oath make the following declaration in order to obtain the Benefit of the provision made by the Act of Congress passed July 4 A.D. 1836. That she is the widow of James McDowell who was a soldier in the Revolutionary War. That her said Husband performed in the said war the following services viz: He was a private soldier in Capt. Samuel Shannon's Company and marched in the said Company from Westmoreland County to Amboy New Jersey. The said Company was attached to Col. John Proctor's Detachment. This service was performed in the year seventeen hundred and seventy seven. That in the following year he was in the United States service for three months at first building Fort Legonier in Westmoreland County. That in Seventeen hundred and seventy eight he was engaged for six weeks from the month of February in an expedition against the Indians, Expedition commanded by General Hann. That during the summers of seventeen hundred and seventy eight, seventy nine, Eighty, Eighty one, Eighty two and Eighty three the said James McDowell was engaged in the service of the United States at Fort Legonier Westmoreland County during a Portion of which time he had the command of the said Fort. That the whole term of service of the said James McDowell during the Revolutionary War amounted to three years and two. Deponent learnt the facts above stated from her husband and from his companions who were engaged in the United States Service at the same time. She further declares that she was married to the said James McDowell on the sixteenth day of April in the year one thousand seven hundred & 87. That her husband the aforesaid James McDowell died on the twenty seventh day of January in the year of our one thousand 8 hund'd 29 and that she has remained a widow ever since that period as will more fully appear by reference to the proof hereto annexed.
Elizabeth Mcdowel (M her mark)
Sworn to and subscribed before me the day & year first above written.
John Moorhead
Westmoreland County. I John Moorhead one of the Judges of the Court of Common Pleas of the County aforesaid do hereby certify that Elisabeth McDowell the above affiant is a woman of good repute for truth & veracity and that the foregoing declaration was made before me out of Court, she being unable from bodily infirmity to attend Court.
John Moorhead

Document 10

State of Pennsylvania, Westmoreland County Ss
Before the subscriber a Justice of the Peace for the County aforesaid personally appeared Margaret Best who on her solemn oath says that she is now in the seventy second year of her age. That she was well acquainted with James McDowell Esqr formerly of Legonier Valley and well his widow Elizabeth McDowell. That she lived within three miles of the said James McDowell for between thirty and forty years. That she has frequently heard the said James McDowell speak of his services in the Revolutionary was in Capt Samuel Shannon's Company and of his services rendered at Fort Legonier. That she distincly remembers conversations between the said James McDowell and other Revolutionary soldiers concerning their service in the Revolutionary War, of the time Shannon's Company went down to what they called the "camps" and of the Ash Swamp Battle in which they were engaged. That the said James McDowell and Elizabeth his wife were married in about the year seventeen hundred and eighty seven, about a year after our family came from Virginia. Her maiden name was Elizabeth Kerns. I was not present at the wedding but recollect of the fact of their being married. They lived together as man and wife for many years & raised a large family. Exqr McDowell was a Justice of the Peace and an Elder in the Church and a man of great respectability of character and was generally reputed in the neighbourhood as a Revolutionary soldier by all his neighbours and spoken of as such.
Margaret Best (O her mark)
Sworn to and subscribed this 20th February 1852 before me.
Simon Detar J.P.
I do hereby certify that Margaret Best who makes the foregoing affidavit is a Woman of Respectabilty and good Repute for veracity.
Simon Detar J.P.

Document 11

State of Pennsylvania, Westermoreland County Ss
Before the subscriber a Justice of the Peace for the County aforesaid personally appeared John McDowell and Sarah Austraw who on their solemn oaths say that they are the children of the late James McDowell Esqr and the present applicant for a Pension Elizabeth McDowell. That their ages are as follows James McDowell aged seventy seven years Sarah Austraw aged forty six years That their Eldest brother John McDowell is aged sixty three years. That they always understood from their parents that the above was their ages. That their parents had nine children. Deponents further state that the family record contained in an a family bible was worn out and accidentally destroyed owning to the age of the Bible at the Death of their father.
I hereby certify that the above Deponents are persons of good repute for truth and veracity.
Saml Wood J.P.

Document 12

Ho of Reps _
July 13 1852
Hon J.E. Heath
Commr of Pensions
Sir
Please send me the papers on file in your office in the matter of the Application of the widow of James McDowell of Westmoreland County Penna for a Pension &C for the services of her late husband as a Revolutionary Soldier.
Very respectfully
Jos. H. Kuhns

Document 13

Pension Office
July 14th, 1852
Sir,
In reply to your letter of yesterday asking for the papers in support of the pension claim of the widow of James McDowell of Penna, I have the honor to inform you none such are on file in this Office, nor have we been able to find any evidence that she ever applied.
His papers show that he was pensioned under the Act of 7th June 1832 at the rate of $53.3 per annum.
Very respty
Your obt &C
TTG Tripett
for Commisioner
Hon. . H. Kuhns
H. of Reps

Document 14

No. 7.811
Elizabeth McDowell
Widow of James
Penn
Let to Hon Jos. H. Kuhns June _
Same, July 21 1852
Act July 4 1836

Document 15

Sir: The papers within referred to are or might to be on file in the Pension Office for I sent them in myself on the 24th Feb last. & on or before the 17th June last they were acted upon & the result communicated to me in writing by [Council] of Pension.
Very respectfully
Jose H. Kuhns
Ho of Refro 16 July 52

Document 16

[Front]
No. 21.676 Rejected Old War Widow
Elizabeth McDowell of Penn Widow of James McDowell
[Back]
The Petition of Elisabeth McDowell Widow of James McDowell of Penna a soldier of the Revolution, praying for a Pension
July 28 1852
Referd to Commr on Invalid Pons

1829 Will of James McDowell

Source: WestmorelandWB2:198

In the name of God Amen, I James McDowell of Donegal Township in the County of Westmoreland and State of Pennsylvania being in health and sound in and perfect memory blessed by God for the same do make and publish this my last Will and Testament in manner and following, that is to say, first I give and devise to my loving wife Elizabeth McDowell and James McDowell and my son Robt McDowell my real estate and personal estate as long as my wife remains a widow to give her the third part of the incomes of the Plantation as she remains a widow and James and Robert is to divide the place equal between them the one to have the upper meadow and the other the lower meadow and if they cant agree they are to choose three men to settle and devide the Place between them without law suits and their mother is to have the little room and fireplace to herself as long as she lives and the use of the furniture and bed and clothes saddle and bridle and creature to ride on at her will and the boys is to keep it for her which of them she chooses to live with and after my decease Devise to my two sons James and Robert McDowell above mentioned to them and their Heirs and assigns forever them paying the following bequests one year after their Mothers decease to my daughter Jane Reed the sum of twenty five dollars, to my daughter Mary Marker the sum of $25.00, to my daughter Catharine Giffith the sum of $25.00, to my daughter Margaret Gilbraith the sum of $25.00, to my daughter Sarah McDowel the sum of 75 dollars if she remains single, and I make and appoint my son John McDowel Executor of my last Will and Testament and to see all things settled Peaceably without law suits and lastly I do hereby revoke all former and other will or wills by me made and declare this only to be my last Will and Testament. In witness whereof I the said James McDowell have hereunto set my hand and seal this first day of May A.D. 1824.
James McDowell
Signed sealed problised and declared by the said James McDowel the testator as his last Will and Testament in presence of us
William Louther
William Carns
Legally prove on the 14th day of February 1829.

Robert McDowell
Parents: Robert McDowell and Mary McCoy

Robert McDowell [1753/1757 - 17 February 1830] married Catherine Hill. Geneanet and PMT reports her maiden name as Hice or Heiss; however, the following Will of Henry Hill proves her true name.

Will of Henry Hill of Wheatfield Township dated 9 January 1795 and proved 9 June 1795. Sons: John, Henry, George, and William. 5 Daughters: Anny deceased (William Overman); Christena (Henry Toshes); Hannah (Nicholas Snider); £20 to Cathren Robert McDowell's wife; Mary (Isaac Rogers).[KM Abstract]
WestmorelandWB1:123-124

Robert and Catharine had the following eight sons based on a court resolution of his destroyed Will. Five daughters are mentioned but not named in the case.

John McDowell [1780 - 18 September 1851 (Probate Date)] married Sarah MNU.
Henry McDowell [c1780 - 25 May 1854 (74 on death notice)] married Jane Ann McWhorter [c1783/1786 - 2 October 1858 OLIG].
William McDowell [c1785/1795 - September 1878] married Susanna Iva E. McWhorter [c1785/1795 - February 1870 /Mortality Schedule]
Robert McDowell [1795 - 10 April 1841 (Probate Date)]
James McDowell [c1796 - 13 February 1861] married Nancy Agness MNU [1795 - 7 May 1876 OLIG/FG]
Samuel McDowell [1790 - Bf 1870]
Alexander McDowell [1792 - Bf 1863]
Jacob Franklin McDowell [1810 - March 1872] married Mary McCurdy.

Robert appeared in the following tax and census records.

1786 Septennial Census Westmoreland County PA
Robt McDowell

1788: Robt McDowell Warrant 250, 2 horses, 2 cows, £28.0.0
1788: Robt McDowel £0.1.5
1789: Robt McDowell £0.1.2
1789: Robt McDowel Warrant 250, 2 horses, 2 cows, £24.0.0

1790 Census Westmoreland County PA
Robert McDowel
Fairfield

4 Males under 16: [John, Henry, Robert, James]
1 Male 16 over: [Robert]
2 Females: [Catharine]

1800 Census Westmoreland County PA
Robt McDowell
Fairfield

3 Males 0-9:[Samuel, Alexander]
1 Male 10-15: [James]
2 Males 16-25: [John, Henry]
1 Male 26-44: [Robert]
2 Females 0-9:
1 Female 10-15:
1 Female 26-44: [Catharine]

1810 Census Westmoreland County PA
Robert McDowell
Fairfield

3 Males 0-9: [William, Jacob]
3 Males 10-15:
1 Male 45 over: [Robert]
2 Females 0-9:
2 Females 16-25:
1 Female 45 over: [Catharine]

The property of Robert McDowell is mentioned in a 1786 Warrant of Peter McHarg followed by several tax records from 1798 involving Robert and one involving Samuel McDowell. We have been unable to determine if there is a relationship between the two McDowell families.

Warrant dated 11 May 1786 of Peter McHarg
An 81-acre tract of land called Plainfield situate in Fairfield Township Westmoreland County beginning at a White Oak, thence by other land of said McHarg N88E 113 perches to a Hickory N49E 83.5 perches to a Maple, thence by the same & land of Robert McDowell N60½W 121 perches to a Hickory, thence by said McDowells land N76W 92 perches to a Hickory, thence by land of George Henry S60W 84 perches to a White Oak & South 50 perches.
[KM Abstract]
PAPatentBookP19:244

Tax Record: Fairfield, Westmoreland County, 1 October 1798: 107 Occupant: McHarg Peter; Owner: do; 1 cabin 18 feet by 22 $16 Adjoining properties: Thomas Setton, Robert McDowel 300 acres 900

Tax Record: Fairfield, Westmoreland County, 1 October 1798: 141 Occupant: McDowel Robert; Owner: do; 1 cabin 20 feet by 18 $8, 1 barn cabin roof Adjoining properties: Peter McHarg, Henry Task 100 acres 200

Tax Record: Fairfield, Westmoreland County, 1 October 1798: 84 Occupant: Richard Jackson, Owner: Peter Huffnagle, 1 Cabin, 20 feet by 18, value $8; Adjoining properties: Robert McDowell, Joseph Ross

Tax Record: Fairfield, Westmoreland County, 1 October 1798: 104 Occupant: McDowel, Samuel; Owner: Do; 1 Cabin 20 feet by 18 $8.00 Adjoining properties: Robert McDowel, Henry Wilakham 150 acres 300

Robert appeared in three deed records.

Mortgage: Robert McDowel of Cumberland County, yeoman, bound by bond to John Wilkins of Town of Carlisle of Cumberland County, merchant, for £53.12.10 conditioned on payment of £26.16.5 on 1 May next. 300-acre Tract in Bedford County upon waters of Two Mile Run beyond Ligonier and joining lands of David Hamson, Edward McDowel, and George Hutchinson and void if paid. Witnesses: Robt Magaw, John Steel Jr. Signed: Robert McDowel. Acknowledged 9 June 1773 before JP of Westmoreland County and recorded 17 July 1773.[KM Abstract]
WestmorelandDBA1:1-2 19 January 1773

Commissioners of Westmoreland County to Robert McDowell. Tract in Donegal Township said to be property of Samuel Todd for deliquent taxes sold. Acknowledged 8 June 1787 and recorded 16 November 1787.[KM Abstract]
WestmorelandDBB:429-430 8 June 1787

Commissioners of Westmoreland to Robert McDowell. Return from Collectors of taxes for 1785 & 1786 tracts of unoccupied lands. Tract in Armstrong Township said to be property of Samuel Moore on dividing ridge between Corvenshanick Plumbs Creek adjoining Joseph Ogden & John Foster containing 291½ acres on 16 June at Greensburgh exposed to public sale to Robert McDowell and sold for £0.81.0. Acknowledged 19 June 1797 and recorded 10 Decmeber.[KM Abstract]
WestmorelandDBC1:27 18 June 1787

Will of Robert McDowell

Source: WestmorelandWB2:218-220

Will Robert McDowell 989 } The Commonwealth of Penna and Westmoreland Ss.
To Henry McDowell and Alexander McDowell both of Legonier Township County and State aforesaid yeoman. Greeting
Whereas Alexander Johnston Esquire Register for the probate of Wills and granting letters of Administration in and for the County of Westmoreland hath received information from Thomas Seaten that Robert McDowell late of Legonier Township County aforesaid lately died having first made his last Will and testament in Writing and thereof appointed you the said Henry McDowell and Alexander McDowell to be the executors: you and each of you are hereby cited to be and appear before the said Alexander Johnston at the Registers Office in Greensburgh on Friday the 26th of the Instant then and there to make probate of said Will (if any such exists) and take out letters testamentary thereon according to law or renounce your right and title to the said executorship that administration with the will of the said Robert McDowell annexed may be committed to such person or persons as may be entitled thereto. Given under my and Seal of office at Greensburgh this 17th day of February AD 1830.
A. Johnston Regr
Westmoreland County Ss
In pursuance of a citation issued by the Register of said County on the 17th day of February 1830 to Henry McDowell and Alexander McDowell (Exrs as it is alleged of the last Will and testament of Robert McDowell late of Legonier Township decd) to be and appear before me at the Registers Office in Greensburgh on the 26th day of February Instant. Citation served, parties appear Henry McDowell and Alexander McDowell mentioned in the Citation being called on to produce the Will of Robert McDowell deceased deny having the same. John Clark Esq was produced as a witness who on his solemn oath deposeth and saith, I was called on Henry McDowell to go and write the Will of his Father Robert McDowell some time in October last. I went and did write his Will. Thomas Seaten, Henry McDowell and the wife of Robert McDowell decd were present nearly all the time I was writing the will. The contents of the Will arise as I can recollect that his debts and funeral expenses first to be paid, his three sons Henry, John, & Robert were to have each of them their respective improvements and in case any of them got more land than the others the land was to be valued and equalized among the three so as to make them alike. Samuel and Jacob his sons were to have the old place and mansion house. The widow was to have the mansion house and all the furniture therein and one third of the rents of the Real estate during her natural life. Also one gray horse. The five sons above mentioned, Henry, John, Robert, Samuel, and Jacob were each of them to pay one hundred Dollars to Alexander McDowell and James McDowell fifty to each and from the first five mentioned in one year after the death of the testator in all $500 or William another son was to receive fifty dollars in full of his share, further his five Daughters were to receive each Ten Dollars out of his estate. The personal property was to be sold, and after paying the debts of the testator and the devised before mentioned was to be divided among his sons. I am not certain whether among the first five sons mentioned or among his seven sons, but I recollect William was to receive nothing but the fifty dollars aforementioned. Deponant read the Will to the Testator. He gave his assent to every part of it and executed the same in the presence of this deponant and Thomas Seaten and that Thomas Seaten and this deponant subscribed the same as Witnesses in the presence of the testator and of each other. Further deponant says that the testator was of sound mind and memory and that his two sons Henry McDowell and Alexander McDowell were appointed the executors of said Will. The Will was delievered to Thomas Seaten by the consent of the testator. Question by Alexander McDowell. Was my Mother left any cows in the Will? Answer. I do not recollect.
John Clark
Sworn and subscribed this 26th of February 1830.
A. Johnston Regr
Westmoreland County Ss.
Thomas Seaten on his solemn Oath deposeth and Saith that some time in the last of October or in November Henry McDowell called on me to go and witness his Fathers Will, at that time Alexander McDowell lived with me. I told him what Henry wanted. Alexander desired me to go by all means or words to that effect. I then went to the house of Robert McDowell, saw John Clark Esq, then I was present the geatest part of the time while John Clark was writing the Will. Henry McDowell and Alexander McDowell were appointed executors. Henry, John, and Robert were to hold their respective improvements to be equalized among them. Samuel and Jacob McDowell were to have the old farm or the place he resided on. The wife Catharine McDowell was to have all the household and Kitchen furniture and one gray horse together with one third of the rents and profits of the landed property. The balance of the personal property was to be sold, and after the debts were paid, the balance to be divided among his five or his seven sons, not certain which. Henry, John, Robert, Samuel and Jacob were to pay one hundred Dollars each to James and Alexander that is two hundred and fifty to each in one year after the death of the testator. The aforementioned five sons was to pay William McDowell fifty Dollars in full of his share. Further the aforementioned five sons were to pay the five Daughters of the testator fifty Dollars, that is Ten Dollars to each daughter. I do not recollect at what time William and the daughters were to be paid. The will was then read to the testator by John Clark Esq. He executed the same by putting his mark thereto. Deponant and John Clark Esq subscribed the same as Witnesses in the presence of the testator and of each other. Deponant says testator was of sound mind and memory. The Will was delivered to deponant by the testator who told me to take care of the same. It was given to me the same day it was executed. Some short time afterwards, say one or two days, James and Samuel McDowell called on me for the Will. I told them I could not give it to them but would take it up to their Father. I took the Will and delivered it to the testator Robert McDowell, perhaps the next day after the boys called for it. The wife of the testator Catharine McDowell was in the room. She asked if he wished to have the Will read. He answered no & I know what is in it. He then handed her the Will & she took the Will and put the same in a chest was in the room. That was the last I saw of it. Sometime after the death of Robert McDowell, Henry McDowell and Alexander McDowell was at my house. A conversation took place respecting the Will of their Father. Henry said that James and Alexander had to receive five hundred Dollars, that is $250 each. Alexander saith that himself and James were to receive only one hundred Dollars fifty each and related nearly the words of the Will. I then endeavoured to explain and stated to them that the words and meaning was that each of the five boys were to pay fifty Dollars to each which would make the $250 a piece. Question by Alexander McDowell. Did the old man seem dissatisfied with the Will at the time you gave it to him? Answer. I cannot say. We have little or no conversation. He either gave the Will to his or she took it and related nothing was said about burning. I went out of the room in a short time afterwards.
Thos Seaten
Sworn and subscribed this 26th of February 1830 before me.
A. Johnston Regr
The Commonwealth of Pennsylvania to Catharine McDowell, widow. Greeting
Whereas it has been shown to us in a hearing this day before Alexander Johnson as Register for Wills & granting letters of administratin in and for Westmoreland County that you the said Catharine McDowell have in your possession a certain paper writing purporting to be the last Will and testament of Robert McDowell your late husband and whereas we are willing & it is just the same should be produced that it may be proved and recorded. Therefore we command you that setting aside all business and excuses you appear before our said Register at his office in Greensburgh in said County on Friday the fifth day of March next in this present year and that you bring with you the said writing and that this you are not to omit at your peril. Witness the said Alexander Johnson this 26th day of February AD 1830
A. Johnson Regr
Westmoreland County Ss. Catharine McDowell widow agreeably to the above Citation appeared before me at my office in Greensburgh, who on her solemn Oath deposeth and saith that she had in possession the Will of Robert McDowell and that she the said Catharine McDowell did destroy said Will since the death of Robet McDowell.
Catharine McDowell (O her mark)
Sworn & subscribed by her mark this 5th day of March 1830 before me A. Johnson Regr
Recorded this fifth day of March 1830
Same day Letters testamentary I issued to Alexander McDowell (the other executor having declined serving and has filed his resignation in this office). Inventory filed March 29, 1830.

William McDowell
Parents: Robert McDowell and Mary McCoy

Colonel William McDowell [1763 - 3 August 1836 OLIG/FG] married Elizabeth Shannon [1767 - 9 November 1848 FPCC/FG], daughter of Samuel Shannan. They had the following identified children at PMT, but we have not been able to verify all of them.

Rebecca McDowell [1783 - 31 May 1838]
Mary McDowell [1790 - 27 January 1837 OLIG/FG] married an Austraw.
William McDowell [c1786 -1878]
John McDowell [27 February 1788 - 17 March 1868 PGR/FG] married Mary Keltz [1789 - 15 June 1859 PGR/FG], daughter of George Adam Keltz and Sarah Shannan.
Sarah McDowell [11 February 1790 - c1836]
Nancy Agnes McDowell [1794 - 28 January 1868 DOU/FG] married Hugh Larimer [9 March 1780 Ireland - 8 November 1858 DOU/FG]
Margaret McDowell [1795 - 18 February 1853 ROB/FG]
Sophia E. McDowell [1788 or 1796 (1850 and 1860 Census) - Aft 1860 Allegheny Co] married Reese Barton [c1799 - Unknown].
Catherine McDowell [c1797 - c1860]
Jane McDowell [1800 - 14 February 1872 KEL/FG] married Samuel Keltz [1800 - 6 August 1873 KEL/FG], son of George Adam Keltz and Sarah Shannan.
Robert McDowell [c1801 - ]
Alexander McDowell [c1806 - c1886] married Rosanna Nicely [c1808 - 1892] on 19 October 1826 in Ligonier Township, Westmoreland County.

William and Elizabeth appeared in the following census records.

1800 Census Westmoreland County
Wm McDowell
Fairfield

2 Males 10-15: [John]
1 Male 26-44: [William]
6 Females 0-9: [Sarah, Nancy, Margaret, Sophia, Catherine, Jane]
2 Females 10-15: [Rebecca, Marya]
1 Female 26-44: [Elizabeth]

1810 Census Westmoreland County PA
William McDowell
Fairfield

2 Males 0-9: [Alexander]
1 Male 45 over: [William]
1 Female 0-9: [Jane]
4 Females 10-15: [Margaret, Sophia, Catherine]
1 Female 16-25: [Nancy]

1820 Census Westmoreland County PA
Wm McDowell
Fairfield

1 Male 10-15: [Alexander]
1 Male 16-18: [Robert]
1 Male 45 over: [William]
1 Female 16-25:

1830 Census Westmoreland County PA
Wm McDole
Ligionier

1 Male 60-69: [William]

The following warrant record belongs to this William McDowell as shown by the accompanying deed.

2nd Fairfield 235 William McDowel survey 250 Acres 30 August 1785; Return 25 July 1870 267.100 acres, William Bell H67:669

William McDowell Senior to John McDowell and Alexander McDowell, his sons, all of Ligonier Township, for natural love and to provide sustenance to their father and $1,000. 248-acre 125-perch tract on turnpike road near the Loyalhanna Creek in Ligonier Township beginning at a White Oak, thence by land of George Kelts Senior S71E 83 perches to a Post, thence by land of Robert McConaughy and Thomas Seaton N20E 269 perches to a Black Oak, thence by land of Henry Ambrose N77W 145 perches to a White Oak, thence by land of the heirs of John McCraken S35W 164 perches to a Post, thence by the same land East 5 perches to a Chesnut, thence by the same land S5W 52 perches to a Black Oak, thence S50E 100 perches to a Hickory, thence S42W 10¾ perches to a White Oak the beginning. Land granted to William McDowell by warrant. Signed: William McDowel (x his mark). Witnesses: John Clark, Malachi Hartzell, George Keltz Jr. Acknowledged by William McDowell on 6 April 1830 and recorded 23 June 1830.[KM Abstract]
WestmorelandDB18:462-463 6 April 1830

It's possible that the following land record involves this William McDowell.

Christopher Saxman request to take up 300 acres including an improvement adjoining lands of Samuel Sloan, William McDowell and others on the East side of Loyalhanna Creek in Derry Township in Westmoreland County. Warrant authorization to John Lukens, Surveyor General, to survey the tract dated 26 February 1788.[KM Abstract]

We assign the following record to this William McDowell given the location in Fairfield Township and the fact that Mary married an Austraw. We do not know who the Henry McDowell is.

Know ye, that in consideration of the monies paid by William Austraw at the granting of the Warrant hereinafter mentioned there is granted by the said Commonwealth unto William Austraw for himself and in trust for the other heirs of William Austraw decd a certain tract of Land situate in Fairfield township Westmoreland County Beginning at a post, thence by land of William McDowell N32E 22 perches to a White Oak and N2'12"E 39½ perches to a Dogwood, thence by the same and vacant land S60E 54 perches to a Chesnut, thence by land of Henry McDowell N51½E 124 perches to a Black Oak, thence by land of John P. Blair N40E 64 perches to a Rock Oak, N74½E 19 perches to a Post and S41'2"E 100 perches to a Post, thence by a vacant Barren hill N13¼W 125.1 to a Beech, thence by land of John M. Austraw and other land N41W 207 perches to a Post, thence by land supposed to be vacant S41W 337½ perches to a Post and thence by land of Alexander Sutton S33E 144 perches to the beginning containing 399 acres and 112 perches and allowance &c.
Which said tract of Land was surveyed in pursuance of a Warrant dated the 10th of May 1793 granted to the said William Austraw and whereas the said William Austraw died intestate and the land descended by the intestate laws to the said William Austraw and his other heirs with the appurtenances.

PAPatentBookH40:350

He appeared in a tax record of Fairfield township in 1798 along with his brother Robert McDowell and Samuel McDowell. We have not been able to determine a relationship between the two families.

Tax Record: Fairfield, Westmoreland County, 1 October 1798: 106 Occupant: William McDowel; Owner: Do;1 cabin 20 feet by 18 $10, Adjoining properties: William Jameson, George Nixson 200 acres 500

He served as surety in 1826.

Be it remembered that on the 16th day of February 1826 Letters of Administration was on the estate of Samuel Knox Deceased was granted unto Rebecca Knox and Alexander McDowel, they having given Bond of $600 for the faithful performance thereof Wm McDowell & George Kelso Securities. Administrators Sworn.[KM Abstract]
WestmorelandWB2:24

The death of William was recorded in the following court document.

William McDowel decd } Be it remembered that on the sixth day of September AD 1836, Letters of adminisration on the Estate of William McDowell late of Ligonier township decd were granted to Alexander McDowel he having given Bond in $400 for the faithful performance thereof, Henry Johnston and John G. Barclay sureties. Administrator sworn, Before Jon Row Regr.
WestmorelandWB2:64

Family of Samuel M. McDowell

Samuel M. McDowell
Parents: Unknown

Samuel M. McDowell [1766 - 9 May 1843 OLIG/FG] married Hannah Fisher [11 February 1767 - 5 January 1826 OLIG/FG], daughter of Abel Fisher and Rachel Howee. We have identified the following people as their children. See our discussion for other possible relatives. He was apparently the son of a widow who later married Ben Seaton/Sutton.[McDowell, 172]

Margaret McDowell [1790 - 1843] married Tom Elliot.[PMT]
Rachel McDowell [1794 - 7 December 1855 EAST/FG]
Elizabeth McDowell [15 July 1794 - 14 May 1842 BUN/FG] married Samuel Taggart [17 October 1796 - 15 July 1865 MCC/FG].
Mary McDowell [1796 - 25 June 1877 BRIR/FG]
Samuel McDowell [23 January 1799 - 20 May 1874]
Abel McDowell [1 April 1803 - 25 July 1868]
Mathias McDowell [20 June 1805 - 25 December 1864]
Amy McDowell [1808 - 27 February 1828]
Joseph McDowell [1810 - 16 July 1851]
Thomas McDowell [c1815 (1850 Census) - c1860] married Jane (Findley) [1817 - Unknown]

Samuel McDowell appeared in the following Tax and Exoneration Records of Fairfield Township in Westmoreland County.

Undated: £0.1.5
1788: 1 horse, £4.0.0
1788: £0.0.3
1789: £0.0.6
1789: Warrant 300, £15.0.0

He and Hannah appeared in the following census records.

1800 Census Westmoreland County
Saml McDowell
Fairfield

1 Male 0-9: [Samuel]
1 Male 26-44: [Samuel]
3 Females 0-9: [Rachel, Elizabeth, Mary]
1 Female 10-15: [Margaret]
1 Female 26-44: [Hannah]

1810 Census Westmoreland County PA
Samuel McDowell
Fairfield

3 Males 0-9: [Abel, Mathias, Joseph]
1 Male 10-15: [Samuel]
1 Male 45 over: [Samuel]
2 Females 0-9: [Amy]
3 Females 16-25: [Margaret, Elizabeth, Mary]
1 Female 26-44: [Hannah]

1820 Census Westmoreland County PA
Samuel McDowell
Fairfield

1 Male 0-9: [Thomas]
1 Male 10-15: [Joseph]
2 Males 16-25: [Abel, Mathias]
1 Male 45 over: [Samuel]
1 Female 10-15: [Amy]
1 Female 16-25: [Mary]
1 Female 45 over: [Hannah]

1840 Census Westmoreland County PA
Samuel McDowell

1 Male 10-14:
2 Males 20-29: [Thomas]
1 Male 70-79: [Samuel]
1 Female 30-39:

Samuel witnessed a Will in 1786.

Will of John McMillon of Fairfield Township Westmoreland county dated 27 January 1786 and proved 6 February 1786. Witnesses: Hugh Hamil, James Pollock, Samuel McDowell.[KM Abstract]
WestmorelandWB1:29

In the same year of 1786, he joined with Thomas Roberts to request a survey of 200 acres.

Fairfield 136 Thomas Roberts et al survey 200 acres, 25 August 1786, returned 26 February 1824, 200 acres Samuel McDowell H21:346
Patent Index

Thomas Roberts & Samuel McDowell request to take up 200 acres including an improvement adjoining land of William Richardson deceased, Archibald Woodside and Thomas Roberts in Fairfield Township in Westmoreland County. Warrant authorization to John Lukens, Surveyor General, to survey the tract dated 25 August 1786.[KM Abstract]

Samuel McDowell
Parents: Samuel M. McDowell - Hannah Fisher

Samuel McDowell [23 January 1799 - 20 May 1874 EAST/FG] married first to Martha Findley [1791 - 1 November 1848 EAST/FG], his half cousin, and second to Margaret Davidson [9 September 1811 - 1 March 1899 FIR/FG], the daughter of William Davidson and Jane McConnaughey. Margaret was formerly married to Alex Sterritt. Samuel was a surveyor and mathematician. They had the following children.[McDowell, 485]

Sarah Ann McDowell [16 June 1823 - 14 July 1907 OPA/FG] married James Law Banks [4 July 1818 - 3 May 1862 Beaufort National Cemetery, Beaufort, Beaufort County SC] who died in the Civil War. She appeared in the 1850 with James and with oldest child being Martha Josephine Banks [6 September 1842 - 25 February 1910].
Jane Findley McDowell [10 December 1824 - Unknown] married Joseph Glass.
Alexander McDowell [9 May 1827 - 2 January 1873 EAST/FG] married Elizabeth Jordan [Unknown - 9 January 1913 EAST/FG] on 27 November 1850.
Hannah McDowell [1 March 1829 - 7 August 1894] married Andrew B. Banks, son of James Banks and Mary MNU.
Archibald D. McDowell/Sterritt [Feb 1837 - 1928 WOL/FG] married Jane E. Boyler [c1836 - Unknown].

Samuel appeared in the following census records.

1830 Census Mercer County PA
Samuel McDowell
Neshanock

1 Male 0-4: [Alexander]
1 Male 15-19:
1 Male 30-39: [Samuel]
2 Females 0-4:
1 Female 30-39: [Martha]

1840 Census Mercer County PA
Saml McDole
Neshannock

1 Male 15-19: [Alexander]
1 Male 20-29:
1 Male 40-49: [Samuel]
2 Females 10-14:
1 Female 15-19: [Sarah]
1 Female 40-49: [Martha]

1850 Census Mercer County PA
Wolf Creek

Samuel McDowell - 51 M - Farmer - PA
Margaret - 39 F - PA
Sarah - 15 F - PA
James P. Sterrett - 10 M - PA
Mary A. Sterrett - 6 F - PA
Euphemia McDowell - 2 F - PA
Hannah McDowell - 1 F - PA
Archibald D. McDowell - 13 M - PA

1870 Census Lawrence County PA
Hickory, PO New Castle

Saml McDowell - 71 M - Retired Farmer - PA
Alex - 45 M - Farmer - PA
Elisabeth - 39 F - Keepin House - PA
Wesley Remley - 12 M - PA
Hannah McCracken - 17 F - Domestic Servant - PA

Samuel and Martha appeared in the following deeds.

Samuel McDowell & wife Martha of Mercer County to John Fisher of same for $150. Part of donation lot 1926 of 200 acres in 2d District. 138-acre 154-perch tract beginning at a stone the numbered corner of said tract, thence S3E 165 perches to a Cherry tree, thence N87E 135 perches to a stone, thence N3W 165.5 perches to a stone, thence S87.33W 135 perches to beginning. Signed: Samuel McDowell, Martha McDowell (x her mark). Witnesses: John Emery, John c. Budd. Acknowledged 22 May 1830 by McDowells with feme covert and recorded 28 March 1837.[KM Abstract]
MercerDB1P:158-159 1 May 1830

Samuel McDowell & wife Martha of Mercer County to Abel Fisher of Westmoreland County for $500. 148-acre 156-perch tract in Mercer County being part of donation lot No. 1927 of 200 acres beginning at a White Oak stump the northwest corner, thence S3E 124.8 perches to a Post by part of donation lot No. 1900, thence N87½E 150 perches to a Post by land of John Fisher part of the same tract, thence N3W 48.6 perches to a Post by land of Samuel McDowell part of the same tract, thence N87½E 67.5 perches to a Post by lands of Samuel McDowell part of the same tract, then N4W 76.2 perches to a Walnut by part of lot No. 1922, thence S87½W 215.7 perches to the beginning. Signed: Samuel McDowell, Martha McDowell (x her mark). Witnesses: John Fisher, Philip Crowl. Acknowledged 8 April 1833 by McDowells with feme covert and recorded 24 June 1833.[KM Abstract]
MercerDB1M:7-8 8 April 1833

Samuel McDowell & wife Martha of Mercer County to Philip Crowl for $340. Part of donation lot No. 1926 of 200 acres in 2d District. 18-acre 133-perch tract beginning at a White Oak tree on southeast corner, thence S98W 62 perches to a Post by land of James and Robt McFarlane, thence N36¼W 16.2 perches to a Post by part of said tract, thence N28½E 24.5 perches to a Post by part of said tract, thence S78E 13.3 perches to a Post by part of said tract, thence N18¾E 18.4 perches to a Post by part of said tract, thence N49&fac12;E 12.7 perches to a Post by part of said tract, thence N87E 29.2 perches to a Post by part of said, thence S3E 56 perches by lot No. 1923 to the beginning. Signed: Samuel McDowell, Martha McDowell. Witnesses: John Fisher, Thomas Fisher. Acknowledged 16 May 1833 by McDowells with feme covert and recorded 17 May 1833.[KM Abstract]
MercerDB1L:569-571 16 May 1833

Mortgage: Philip Crowl of Mercer to Samuel McDowell of same for $270 secured by tract of land. Witnesses: John Fisher, Thomas Fisher 3rd. Acknowledged 22 June 1833 and recorded 24 June 1833.[KM Abstract]
MercerDB1M:8 22 June 1833

Samuel McDowell & wife Martha of Mercer County to John Fisher of same for $173. Southwest corner of donation lot No. 1927 of 200 acres in 2d District. 37-acre 39-perch tract beginning at a Post the southwest corner of said tract, thence N87½E 150 perches to a Post by part of lot No. 1926, thence N3W 39.7 perches to a Post by part of said tract, thence S87½W 150 perches a Post by part of said tract, thence 3E 39.7 perches by part of lot 1900 to beginning. Signed: Samuel McDowell, Martha McDowell. Witnesses: A. [Lecuet], Joseph Emery. Acknowledged 6 June 1833 by McDowells with feme covert and recorded 28 March 1837.[KM Abstract]
MercerDB1P:156-158 6 June 1833

Samuel McDowell & wife Martha to Thomas Fisher 3rd and John R. Fisher for $200. Lot No. 1924 of 200 acres in 2d District commencing in the northern boundary line of said tract in the center of said State road running thence South in such direction being a straight line to the center of said state road where it crosses the southern boundary line of said tract of land. Signed: Samuel McDowell, Martha McDowell (x her mark). Witnesses: John Fisher, Thomas Fisher. Acknowledged 16 September 1837 by McDowells with feme covert and recorded 13 October 1837.[KM Abstract]
MercerDB1P:501 16 September 1837

Samuel McDowell & wife Martha of Mercer County to Alexander Carpenter for $390. 22-acre 90-perch tract being middle part of donation lot No. 1926 beginning at a Post, thence by land of John Fisher N2W 166 perches to stone, thence by lot No. 1927 N89E 5.5 perches to stone, thence by Samuel McDowell part of the same lot S8½E 19.2 perches to White Oak, thence by the same S44E 13 perches to White Oak, thence by the same S25E 20 perches to Black Oak, thence by the same S¾E 31.5 perches to White Oak, thence S16½E 36 .5 perches to White Oak, thence S27W 16.5 perches to White Oak, thence S28½W 34.5 perches to White Oak, thence S21E 6.5 perches to Post, thence S88W 6 perches one foot to Post, thence S2E 7 perches to Post, thence by lot No. 1925 S88W 7.6 perches to beginning. Signed: Samuel McDwoell, Martha McDowell (x her mark). Witnesses: George Slow, Jamec Lock. Acknowledged 21 September 1839 by McDowells with feme cover and recorded 24 February 1848.[KM Abstract]
MercerDB1X:85-86 21 September 1839

Samuel McDowell & wife Martha of Mercer County to Dennis Freeze for $40. 36-perce 199-feet trat part of lot No. 1924 beginning at a Post, thence by land of Alexander Carpenter N2W 100 feet to Post, thence by the same N88E 100 feet, thence by said Samuel McDowell land S2[blank] 100 feet to Post, thence by lot No. 1925 S88W 100 feet to the beginning. Signed: Samuel McDowell, Martha McDowell (x her mark). Witnesses: James Mcfarlane, Alexander McDowell. Acknowledged 4 April 1846 by Samuel and Martha and recorded 13 August 846.[KM Abstract]
MercerDB1W:46 4 April 1846

Samuel participated in the following deeds.

The following indosement was on the back of the foregoing deed, to wit. For a valuable consideration to me in hand paid by Samuel McDowell the receipt whereof is hereby acknowledged only a bond signed by me for the remainder of the purchase money he the said Samuel McDowell is hereby bound to pay or his heirs or assigns if called on I do hereby assign transfer and set over to the said Samuel McDowell his heirs and assigns forever all my right title interest and claim in law or equity to the within described tract of land No. 1825 - 2d district to put in him the same title which I have acquired to the same by virtue of the within deed. Witness my hand and seal the 11th day of May 1825. Signed Ebenr Magriffin. Witnesses: J.T. Black, George H. Hoyd. Received on the day of the date of the foregoing assignment of the then named Samuel McDowell bonds for two hundred dollars the full consideration only he is to pay the surplus bond if called for as above mentioned in the assignment. Acknowledged 12 May 1825 and recorded 20 May 1825.[KM Abstract]
MercerDB1G:606 24 November 1809

Thomas Fisher Senior of Mercer County to Samuel McDowell of same for $150. Part of donation lot No. 1923 of 200 acres in 2d District. 120-acre 36-perch tract beginning at Post and Dogwood the numbered corner of said tract, thence by lot No. 1926 S3E 163 perches to White Oak, thence by lot No. 1924 S86¾E 216.5 perches to White Oak, thence by lot No. 1848 N3¾W 56 perches to Post and White Oak, thence by land of the said Thomas Fisher N65½W 41 perches to Ash tree, thence S86½W 17.5 perches to Post, thence S51W 20 perches to Post, thence S56W 32 perches to Post, thence N50W 31 perches to Post, thence N63½W 20 perches to Post on the State road, thence by land of Thomas Fisher N2½W 117 perches to Post and Maple tree, thence by lot No. 1922 S87¼E 80½ perches to beginning. Signed: Thos Fisher. Witnesses: John Fisher, Wm V. Bay. Acknowledged 3 May 1829 and recorded 22 September 1831.[KM Abstract]
MercerDB1L:91-92 3 May 1829

Zackariah Dean & wife Allay/Ally of Sliperyrock Township Mercer County to Jacob Dean, their son. Witnesses: John Fisher, Samuel McDowell. Acknowledged 12 April 1832 and recorded 22 December 1834.[KM Abstract]
MercerDB1M:457-458 1 January 1831

John McCreary & wife Sarah, David Shaffer & wife Katharine, all of Mercer County, to Samuel McDowell of same for $200. Donation Lot No. 1927 containing 200 acres in 2d District. Witnesses: Joseph Emery, William Graham. Acknowledged 11 May 1831 and recorded 22 September 1831.[KM Abstract]
MercerDB1L:86-88 11 May 1831

Mortgage: James Moffett of Baltimore MD to Francis Irwin of Mercer County. Witnesses: John Fisher, Samuel McDowell. Acknowledged 11 August 1832 and recorded 29 March 1833.[KM Abstract]
MercerDB1L:546-547 11 August 1832

Leonard Shaffer to Samuel McDowell for $114. 200-acre tract of donation lot No. 1927. Witnesses: John Fisher, John McAdams. Acknowledged 11 December 1832 and recorded 24 December 1832.[KM Abstract]
MercerDB1L:463-464 11 December 1832

James Banks Guardian of John & Hannah Elder, minor children of William Elder deceased, to William Carlin. Witnesses: John Fisher, Samuel McDowell. Acknowledged 29 December 1832 and recorded 12 February 1835.[KM Abstract]
MercerDB1M:513 29 December 1832

Samuel Shaeffer/Shaver & wife Elizabeth and Hannah Shaeffer/Shaver of Mercer County to Samuel McDowell of same for $520. Undivided half of donation lot No. 1927 of 200 acres in 2d District. Witnesses: John Fisher, Philip Crowl. Acknowledged 30 March 1833 and recorded 24 June 1833.[KM Abstract]
MercerDB1M:6-7 30 March 1833

Leonard Rusel & wife Mary of Mercer County to Samuel McDowell of same for $600. 63-acre 56-perch tract part of donation lot No. 1922 in 2d District beginning at a Dogwood and White Oak the southwest corner, thence N3½W 163 perches by Lot 1927 to a White Walnut, thence N86½E 75.5 by lot 1921 to a Post on the State road, thence S3W 164 perches by part of the same tract to a Post and said road, thence S86½W 56.5 perches by lot 1923 to the beginning. Acknowledged 30 January 1836 and recorded 23 June 1836.[KM Abstract]
MercerDB1O:15-17 30 January 1836

Pearson Senill & wife Rachel by atty Bevan Pearson to Samuel McDowell for $400. 200-acre tract of donation lot No. 1924 bounded on the north by lot No. 1923, on the east by lot No. 1929, on the south by lot No. 174 and on the west by lot No. 1925. Witnesses: Joseph Smith, J. Moore. Acknowledged 10 February 1836 and recorded 10 February 1836.[KM Abstract]
MercerDB1N:405-406 10 February 1836

Peter Michaels & wife Rosanna, Jacob Richel & wife Anne to Isaac Danneh donation lot No. 1941. Witnesses: Samuel McDowell, William Louther. Acknowledged 23 October 1838 and recorded 24 October 1838.[KM Abstract]
MercerDB1Q:365 22 October 1838

Thomas Fisher & wife Elizabeth of Mercer County to Samuel McDowell of same for $1,250. 98-acre 66-perch tract being part of donation lot No. 1923 of 200 acres beginning at a Chesnut the northwest corner, thence S86¼W 130.4 perches to a Post, thence S2½E 117 perches to a Post at the run, thence S63½E 20 perches to a Post, thence S50E 31 perches to a Post, thence N56E 32 perches to a Post, thence N68½E 17.5 perches to a Post, thence S65½E 41 perches to a Post and White Oak, thence N4W 127¼ perches to beginning. Witnesses: Mary C. Frazier, John Frazer. Acknowledged 26 August 1839 and recored 23 January 1840.[KM Abstract]
MercerDB1R:411-413 26 August 1839

James Banks & wife Mary, John Fisher & wife Sarah of Mercer County to John Horner. Witnesses: Matthias Fisher, Samuel McDowell. Acknowledged 23 November 1839 before Samuel McDowell JP and recorded 25 February 1842.[KM Abstract]
MercerDB1T:47-48 23 November 1839

William Simenton & wife Catharine of Mercer to Samuel Bozle. Witnesses: Samuel McDowell, Joseph Carlon. Acknowledged 2 March 1840 and recorded 15 March 1840.[KM Abstract]
MercerDB1S:279-280 2 March 1840

James Banks & wife Mary, John Fisher & wife Sarah of Mercer County to Roger Fulkeson. Witnesses: Rebecca Ann Banks, Samuel McDowell. Acknowledged 3 April 1840 before Samuel McDowell JP and recorded 28 January 1841.[KM Abstract]
MercerDB1S:225-226 3 April 1840

In the following deeds, Samuel and Neshanock Township are mentioned.

Samuel McDowell of Neshanach Township Mercer County to John Fisher of same for $100. 114 acres being half of a donation lot No. 1926 in the 2d district beginning at a Post on the middle of the north boundary line of said tract, thence S3W 165.5 perches to a Post, thence S3W 110 perches to a Cherry tree, thence N3E 165.5 perches to a Post, thence N3E 110 perches to a Post, the beginning. Obtained from Sheriff Ezekiel Sankey dated 24 [blank] 1809 E. Magoffin who by agreement dated 11 May 1825 conveyed to Samuel McDowell by a bond with conditions. Signed: Samuel McDowell. Witnesses: William Deckson, James Banks. Acknowledged 30 January 1828 by McDowell and recorded 19 February 1828.[KM Abstract]
MercerDB1I:86-87 30 January 1828

Joseph Miller and Jacob Landis Junior of Lampeter Township Lancaster County to Samuel McDowell of Neshanack Township Mercer County. In consideration of service rendered by Lieutenant James Pettigrew, he was granted 200-acre tract No. 1926 in Westmoreland now Mercer County in 2d District begining at a Spanish Oak, the numbered corner and running South by lot 1899 160 perches to a Cherry tree, thence east by lot No. 1925 212 perches to a White Oak, thence north by lot No. 1923 160 perches to a Post and White Oak, thence west by lot No. 1927 212 perches to a Spanish Oak, the beginning. Then conveyed to John Beam and then to Joseph Miller and Joacob Landis Junior. Now to Samuel McDowell for $50 with bond signed by Ebenezer Magoffin for remainder of purchase money. Witnesses: Joseph Emry, Isaac T. Ramsay. Acknowledged 8 December 1828 and recorded 20 December 1828.[KM Abstract]
MercerDB1I:346-347 8 December 1828

Harvey Brocket of Neshannock Township Mercer County to Lot Moffit. Witnesses: John Fisher, Samuel McDowell. Acknowledged 30 December 1828 and recorded 1 January 1829.[KM Abstract]
MercerDB1I:358 30 December 1828

Petition of Conrad Breacher for partition or inquest to make partition of real estate of Jacob Mitinger. Inquisition at house of David Carr in Neshanock township on 23 June 1852. Sheriff with commission of Samuel McDowell, Abel McDowell, James L. Banks & others.[KM Abstract]
MercerOCDocketB:132-133 1841 October Term

John Horner of Neschanock Township Mercer County to John Shelmines of Moreland Township Montgomery County and James Horner of Warrick Township Bucks County. Witnesses: Samuel McDowell, Thomas Fisher Jr. Acknowledged 20 December 1841 and recorded 25 February 1842.[KM Abstract]
MercerDB1T:48-50 13 December 1841

Esther Sheal by agent Captain James Sheal of Shenango Township Beaver County to Catharine Freize by her agent Denis Frieze of Neshanock Township Mercer County for $125. Part of lot No. 1926 being tract which Samuel McDowell and wife by deed dated 4 April 1846 in MercerDB1W:46 granted to Denis Frieze.[KM Abstract]
MercerDB1X:103-105 29 September 1847

John McClaughey & wife Elizabeth of Slipperyrock Township to Samuel McDowell of Nehanock Township for $625. 50-acre tract Northwest part of lot 170 beginning at Black Oak the numbered corner, thence by lot No. 1948 S2¾E 65 perches to a Post, thence by William Brackeys part of the same N86½E 131.8 perches to Post, thence by __ part N2½W 65 perches to Post, thence by lot No. 169 or Glasses land S86½W 131.8 perches to beginning. Witnesses: James McFaland, John M. Brakey. Acknowledged 13 May 1848 and recored 26 June 1848.[KM Abstract]
MercerDB1X:293-294 13 May 1848

In 1839, Samuel was appointed a Justice of the Peace.

Commonwealth and Samuel McDowell of Mercer County Esquire swears that he will uphold Constitution and perform the office of Justice of the Peace for District 4 composed of Townships of Mahoning & Neshanock including the Towns of New Bedford & New Castle. Signed: Samuel McDowell. Sworn and subscribed 18 November 1839.[KM Abstract]
MercerDB1R:283-284 7 November 1839

He functioned as a JP in the following deeds.

Signed - Acknowledged - Recorded - Source
21 November 1839 - 21 November 1839 - 2 October 1848 - MercerDB1X:391-392
21 December 1839 - 21 December 1839 - 25 January 1840 - MercerDB1R:414-416
18 February 1840 - 18 February 1840 - 16 June 1840 - MercerDB1S:33
18 February 1840 - 18 February 1840 - 16 June 1841 - MercerDB1S:34-35
20 February 1840 - 20 February 1840 - 23 February 1841 - MercerDB1S:245-246
7 April 1840 - 8 April 1840 - 10 September 1847 MercerDB1W:445-446

Samuel was the Executor of the Will of James McElwain of Neshanock Township and the processing of his Estate.

Will of James McElwain of Mercer dated 31 May 1837 and probated 14 June 1837 with Letters Testamentary to Samuel McDowell. Executors: Samuel McDowell and James McElwain.[KM Abstract]
MercerWB2:116-118

Samuel McDowell, Executor of James McElwain late of Neshanock Township Mercer County deceased to William McCune of same. Died seized of tract bounded on north by McClanan & Patterson, on the east and said McDowell & McCaslin. Signed: Samuel McDowell Executor. Witnesses: John Fisher, Abel Fisher. Acknowledged 4 May 1839 by McDowell and recorded 18 May 1839.[KM Abstract]
MercerDB1R:12-13 4 May 1839

Petition of Joseph Cozart intermarried with daughter of James McElwain deceased and legatee for a citation to Samuel McDowell Executor of James McElwain deceased to file a final account of McElwain Estate. Citation served by Sheriff on McDowell on 20 January 1842.[KM Abstract]
MercerOCDocketB:148 1841 December Term

Administration account presented at an Orphans Court held at Mercer in and for said County on the 5th May 1842. The account of Samuel McDowell admr of the estate of John McElwain Decd of same county was presented for confirmation duly passed by the Register of said County by which there appeared to be a balance due the said Estate of $737.82 which said account was on the 5 May 1842 confirmed by the Court 5th May 1842 the Court appoint Genrl Thos J Cunningham an auditor to report the distribution of the amount in the hands of the administrator. Nov 22 1842 Auditor presents his Report. Nov 22 1842 Confirmed by the Court.
MercerOCDocketB:170

Abel McDowell
Parents: Samuel M. McDowell - Hannah Fisher

Abel McDowell [1 April 1803 - 25 July 1868 BRIR/FG] married Mary King [1810 - 25 September 1891 BRIR/FG], the daughter of Marinus King and Elizabet McEwen, on 29 January 1829. He died when struck by a log.[McDowell, 173] They had the following children.

Benjamin McDowell [1 July 1830 - 18 August 1864 MEM/FG] married Amanda Carlon [4 March 1832 - 17 May 1917 RHIL/FG], the daughter of Joseph Carlon and Sarah MNU, on 26 March 1857. He died in the Civil War as a Minnesota soldier in the 6th Minnesota Regiment.
Samuel S. McDowell [27 August 1832 - 28 October 1864] married Margaret Jane McDowell, daughter of Edward McDowell and Mary McDowell, on 25 February 1858 in Minnesota.
Elizabeth McDowell [29 October 1834 - 25 June 1910 BRIR/FG] married Samuel Pearson McCreary [20 June 1833 - 24 June 1913 BRIR/FG], son of Enoch McCreary and Margaret Pearson, on 4 June 1857 in Lawrence County PA.
Hannah M. McDowell [9 March 1837 - 1855 EAST/FG] died of typhoid fever.
Mary Jane McDowell [17 May 1839 - 4 August 1899 HIA/FG] married James Hodge Patton [18 July 1835 - 17 February 1909 HIA/FG] on 14 September 1865 in New Wilmington PA.
Marinus King McDowell [18 May 1841 - 29 May 1926 BRIR/FG] married Rebecca Wilson Johnston [1 November 1846 - 14 November 1945], daughter of John Johnston and Mary Jennings, on 6 January 1868.
Margaret Emma McDowell [20 February 1846 - 5 October 1895 UC/FG] married Thomas Fletcher McCreary [August 1841 - 27 June 1906], son of Thomas McCreary and Jane MNU, on 25 May 1870.
Mary Gyla McDowell [1858 - 1925]
Sarah McDowell [20 October 1858 - 1909]

Abel and Mary appeared in the following census records.

1830 Census Mercer County PA
Abel McDowell
Neshanock

1 Male 20-29: [Abel]
1 Female 15-19: [Mary]

1840 Census Mercer County PA
Abel McDole
Neshannock

2 Males 5-9: [Benjamin, Samuel]
1 Male 30-39: [Abel]
2 Females 0-4: [Hannah, Mary]
1 Female 5-9: [Elizabeth]
1 Female 20-29: [Mary]

1850 Census Lawrence County PA
Neshannock

Abel McDowell - 46 M - Farmer - PA
Mary - 39 F - PA
Benjamin - 20 M - Farmer - PA
Samuel - 18 M - Farmer - PA
Elizabeth - 15 F - PA
Hannah - 13 F - PA
Mary - 11 F - PA

1860 Census Lawrence County PA
Hickory, PO East Brook

Abe McDowel - 56 M - Farmer - PA
Mary - 48 F - PA
Mary - 21 F - PA
King - 18 M - PA
Marget - 13 F - PA
Isaac Sherbin - 6 M - PA
Wm Garner - 45 M - laborer - PA

Mathias McDowell
Parents: Samuel M. McDowell - Hannah Fisher

Mathias McDowell [20 June 1805 - 25 December 1864 SHEN/FG] married Jane Leech [2 March 1822 - 5 January 1889 SHEN/FG], the daughter of Thomas Leech and Prudence MNU, on 3 February 1842. They had the following children.[McDowell, 175]

Dewitt McDowell [10 September 1845 - Unknown]
Lydia McDowell [9 January 1843 - March 1915] married Abner Cosher on 3 June 1866.
Etta McDowell [3 February 1844 - 31 July 1891] married M.S. Zimmerman on 24 April 167.
Samuel McDowell [17 May 1857 - Unknown] never married.
Leech McDowell [30 November 1852 - Unknown] never married.
William McDowell [1 May 1859 - Unknown] married Ida J. Hunter on 12 May 1887.
Hannah McDowell [30 November 1854 - Unknown] married George E. Fletcher on 29 June 1882.
Gererure McDowell [26 April 1861 - Unknown] married Unknown Anderson.
Mathias McDowell
Unknown McDowell married Lizzie Newham.

Joseph McDowell
Parents: Samuel M. McDowell - Hannah Fisher

Joseph McDowell [1810 - 16 July 1851 KING/FG] married Mary Elizabeth Crocker [Unknown - 29 June 1850 KING/FG]. They had the following identified child.

Mary Elizabeth McDowell [23 April 1847 - Unknown] married first to George Clingham and second to William Gordon.

Thomas McDowell
Parents: Samuel M. McDowell - Hannah Fisher

Thomas McDowell [c1815 (1850 Census) - c1860] married Jane (Findley) [1817 - Unknown]. Some report her maiden name as Whoowee but her mother apparently lives with them in the 1850 Census.[McDowell, 172]

1850 Census Westmoreland County PA
Ligonier

Thomas McDowell - 35 M - Farmer - PA
Jane - 33 F - PA
Frances M. - 1 F - PA
Charles Lather - 15 M - PA
Catharine Lather - 13 F - PA
Mary Finley - 63 F - PA

Numerous deeds executed or witnessed by Thomas and his wife Jane exist demonstrating their presence in Ligonier Township.

Samuel Taggert & wife Elizabeth of Ligonier Township Westmoreland County to Andrew Graham of Fairfield Township Westmoreland County. Signed: Samuel Taggert, Elizabeth Taggert (x her mark). Witnesses: Thomas McDowell, John Hill. Acknowledged 5 April 1831 and recorded 5 May 1831.[KM Abstract]
WestmorelandDB19:157-158 5 April 1831

Sheriff David Fullwood to Thomas McDowell of Ligonier Township for $710. 105-acre tract in Ligonier Township bounded by lands of James Ogleby, Frederic Hargoner, William Ross & David Buches having about 50 acres clear 15 of which are in meadow with a frame tank barn & cabin house thereon. Signed: David Fullwood. Witnesses: James Nichols, J.B. Oliver. Certified 14 April 1835 and recorded 23 January 1841.[KM Abstract]
WestmorelandDB25:447-449 19 February 1835 (date of sale)

Samuel Findley & wife Elizabeth to Thomas McDowel of Ligonier Township Westmoreland County for $158. 143-acre 102-perch tract in Ligonier bounded by lands of Frederick Mathews, John Murray St. Clair, Jomes Oglebay, James Taylor and others. Signed: Samuel Findley, Elisabeth Findley. Witnesses: John Clark, George Clark. Acknowledged 13 July 1835 and recorded 15 March 1836.[KM Abstract]
WestmorelandDB21:159-160 13 July 1835

James Bell, John Bell, and Rebecca Bell, Executors of John Bell late of Derry Township deceased to Thomas McDowell for $5,000. 232-acre tract beginning at a Maple, thence by land of Frances Smith & others N47E 279 perches to a Hickory, thence by land of William Clarke & others N45W 168 perches to a Post, thence by land of Oharrow's heirs S26W 120 perches to a White Oak, thence by the same S65W 42 perches to a Post, thence by land of the Rev. Joseph Scroug's S35W 148.5 perches to a Post, thence by the same land of the Rev. Samuel Swan S17E 10 perches to a Post, thence by the same S54E 107 to the beginning. Signed: James Bell, John Bell, Rebecca Bell. Witnesses: Meredith Reed, Samuel Barnett. Acknowledged 30 March 1841 and recorded 20 May 1841.[KM Abstract]
WestmorelandDB26:18-19 30 March 1841

Mortgage: Thomas McDowell of Westmoreland County to James Bell, John Bell, and Rebecca Bell, executors of John Bell deceased late of Derry Township for $2,000. 230-acre tract in Ligonier Township bounded by lands of Francis Smith, William Clark, Oharrow's heirs, Rev. James Scroggs, & Rev. Samuel Swan, and others known as the Aber Mill property. Signed: Thomas McDowell. Witnesses Samuel Barnett, James Fulton Jnr. Acknowledged 30 March 1841 and recorded 24 March 1841. Mortgage satisfied 1 April 1851.[KM Abstract]
WestmorelandDB26:29-30 30 March 1841

James Taylor & wife Hannah to Conrod George all of Westmoreland County. … to a Post, thence by land of Thomas McDowell N41½W 86 perches to a White Oak. Witnesses: Jas. Moorhead, Robt Graham. Acknowledged 14 May 1841 and recorded 23 August 1841.[KM Abstract]
WestmorelandDB26:104-105 14 May 1841

Jane Findley (single woman) to Thomas Findley both of Westmoreland County. Tract adjoining David Hawel, Francis Smith, Thomas McDowell, John Pollock, William Clark, and George Clark. … to a Post & stone, then by land of Thomas McDowell and N47E 65 perches to a Post. Witnesses: Robert Louther, John C. Findley. Acknowledged 31 July 1843 and recorded 22 August 1843.
WestmorelandDB27:145-146 31 July 1843

Thomas McDowell & wife Jane to John Monoher of Ligonier Township Westmoreland County for $150. 3-acre tract on both sides of Millcreek in Ligonier Township beginning at a White Oak, thence by land of Thomas Findley and John Pollock N47E 47 perches to a Post, thence N84W 20 perches to a Post, thence N89W 8.5 perches to a White Oak, thence 14E 30 perches to the beginning. Part of tract called Springfield which William Jamison obtained by warrant dated 4 November 1785 and patented 16 November 1787 and part of tract Thomas McDowell bought from executors of John Bell deceased. Signed: Thomas McDowell, Jane McDowell. Witnesses: John Clifford, Jane Clifford. Acknowledged 30 March 1846 by McDowells with feme covert and recorded 4 December 1846.[KM Abstract]
WestmorelandDB29:215 30 March 1846

Thomas Findley & wife Sarah of Ligonier Township to John Mensher of same. … thence by land of Thomas McDowell N48E 22 perches to beginning. Witnesses: A. Douglas Jr., Wm King. Acknowledged 1 March 1850 and recorded 31 December 1850.[KM Abstract]
WestmorelandDB32:263 1 March 1850

Alexander Irwin & wife Elizabeth of Ligonier Township to Robert M. Graham of same. … to a stone pile, then by land of Thomas McDowell and S55E 8 perches to a pile of stones. Witnesses: Robert Louther, Margaret Mickey. Acknowledged 4 April 1850 and recorded 20 May 1850.[KM Abstract]
WestmorelandDB31:691 4 April 1850

Thomas McDowell & wife Jane of Ligonier to Adam McClintick of same for $2,250. 201-acre 155-perch tract granted to McDowell and McClintick by patent dated 4 March 1841 in Patent Book H42:354 beginning at a Post, thence by a part of the same tract of which this is a part and S71½E 151.6 perches to a White Oak, thence by land of Dr. Cummins S6E 71.1 perches to a Post, S80W 2.7 perches to a Maple, S9E 70.1 perches to a White Oak, then by land of Conrad George S37½W 127.3 perches to a Post, thence by the land of Freck Hargnets heirs and N60W 95 perches to a Hickory, N6 81½ perches to a Hickory, thence by land late the Estate of William Ross and N1½W 190.8 perches to the beginning. Signed: Thomas McDowell, Jane McDowell. Witnesses: Robert Louther, George Cuny. Acknowledged by McDowells 28 March 1851 and recorded 30 September 1851.[KM Abstract]
WestmorelandDB33:164-165 28 March 1851

Revr Joseph Scoggs of Ligonier to Thomas McDowell of same for $2,500. Two tracts in Ligonier Township. 75-acre 65-perch tract beginning at lands now of Thomas McDowell thence N35¼E 148.5 perches to a Post, S65W 40 perches to a Post, N34½W 58 perches, N57¼W 36.6 perches to a White Oak, thence S75½W 98½ perches to a White Oak, thence S47W 10 perches, S70E 32 perches, S50E 55 perches, S17½E 99 perches to the beginning. 30-acre tract beginning at a Post, thence S59E 123.6 perches to a Post, S75W 99.4 perches to a White Oak, N45W 14 perches to stones, N79.4 to a Post the beginning. Signed: Joseph Scroggs. Witnesses: Jos. Moorhead, Adam McClintuk. Acknowledged 1 April 1851 and recorded 2 April 1851.[KM Abstract]
WestmorelandDB32:423 1 April 1851

Alexander Irwin & wife Elizabeth to Samuel Galbraith of Ligonier Township. Adjoining lands of Robert Graham, Kennady Sloan, Thomas McDowell & others. Acknowledged 7 May 1851 and recorded 28 February 1852.[KM McDowell]
WestmorelandD33:525 7 May 1851

Thomas Clifford of Ligonier Township to Canady Sloan of same. In Ligonier by land of Thomas McDowell and S52E 19.8 perches to the beginning. Acknowledged June 1853 and recorded 22 April 1854.[KM Abstract]
WestmorelandDB36:360-361 17 June 1853

Samuel Mensher surviving administrator of John Mensher late of Ligonier Township to John Galbraith of same. … to a White Oak, thence by land of Thomas McDowell S15W 30 perches to a White Oak. Acknowledged 14 November 1853 and recorded 18 January 1858.[KM Abstract]
WestmorelandDB41:331-332 14 November 1853

Mary Fry, widow, of Ligonier Township to James Loughery of same. Tract in Ligonier bounded by Adam McClinter, Thomas McDowell, Robert Louther, and James Loughery. Acknowledged 18 March 1854 and recorded 13 October 1854.[KM Abstract]
WestmorelandDB37:73-75 18 March 1854

Thomas Findley & wife Sarah of Ligonier Township to Thomas McDowell of same for $1,200. 94-acre tract near Village of Waterford bounded by land of John Pollock, John McFarland and others on the north, John Role and Jane Findley Dect on the east, Daniel Knupp on the south, and Thos. McDowell and John Galbraith on the west. Signed: Thomas Findley, Sarah Findley (x her mark). Witnesses: Thos. L. Beam, Hugh M. Skiles. Acknowledged 23 January 1855 and recorded 12 February 1855.[KM Abstract]
WestmorelandDB37:305-306 23 January 1855

Samuel Johnston & wife Sarah of Ligonier Township to Daniel F. Steck of same. Tract in Ligonier adjoining David Boucher, Thomas McDowell, Heirs of Frederick Hargnett, Heirs of Henry Reid & others. Witnesses: Jos Moorhead, Conrad George. Acknowledged 1 March 1856 and recorded 19 March 1856.[KM Abstract]
WestmorelandDB38:568-569 1 March 1856

Samuel Mensher & wife Sarah Jane of Johnstown Borough Cambria County to Frederick W. Kissel of Waterford Legonier Township Westmoreland County. … to the line of the property of Thomas McDowel, thence along said line 5.5 perches to a stone, then N5E 8.3 perches to beginning. Acknowledged 21 September 1859 and recorded 7 November 1859.[KM Abstract]
WestmorelandDB44:28-30 21 September 1859

The following deed indicates that Thomas was dead by August 1860.

Samuel Galbraith to wife Jane Galbraith of Ligonier for $800. Tract in Ligonier, … thence by land of the heirs of Thomas McDowell deceased N53W 4 perches. Acknowledged 11 August 1860 and recorded 20 May 1861.[KM Abstract]
WestmorelandDB46:356-357 13 August 1860

ENDNOTES

1. The following abbreviations are used in tax records to represent the columns appearing in tax lists.
P = acres of patented land
W = acres of warranted land
U = acres of unwarranted land
C = acres of cleared land
H = Horses
Ca = Cattle
S = Sheep
N = Negro
St = Servant
Co = County Rate
pCt = collector's abbreviation for per centum
TV = Total Value of taxables or Total Tax
2. History of Beaver County Pennsylvania, A. Warner & Co., 1888, Page 122
3. MasonOBF:71, 76.
4. Combination Atlas of the County of Mercer and the State of Pennsylvania from actual surveys & official records, compiled & published by G.M. Hopkins & Co. Phildelphia, 1873, page 31.
5. Record Group 27: Records of Pennsylvania's Revolutionary Governments, 1775-1790, Minute Books of the Supreme Executive Council, Volume 14, pages 1-316 and Index, October 20, 1789 - October 14, 1790.
6. History of Allegheny County Part II
7. History of Fayette County, Pennsylvania with Biographical Sketches of many of its Pioneers and Prominent Men, edited by Franklin Ellis, Vol. II, L.H.Everts & Co. 1882, Philadelphia, page 832.
8. ibid, pages 565-566.
9. Eighty Years' History of Mercer County, Pennsylvania, Page 81.
10. www.glorecords.blm.gov

BIBLIOGRAPHY

McDowells in America, A Genealogy, by Dorothy Kelly MacDowell, Gateway Press, Inc., Baltimore 1981.
History of Washington County, Pennsylvania with Biographical Sketches of many of its Pioneers and Prominent Men, Edited by Boyd Crumrine, L.H. Everts & Co. 1882 Philadelphia
Washington County, Pennsylvania, by Beers, Polyanthos, New Orleans 1976.
Annals of Southwestern Pennsylvania, by Lewis Clark
History of the County of Westmoreland, Pennsylvania with Biographical Sketches of many of its Pioneers and Prominent Men, edited by George Davis Albert, L.H. Everts & Co. 1882
Historical Collections of the State of Pennsylvania: History and Antiquities, by Sherman Day, Philadelphia George W. Gorton.
American Revolutionary Soldiers of Franklin County Pennsylvania, compiled by Virginia Shannon Pendrick, available at Ancestry.com.
History of Beaver County Pennsylvania and Its Centennial Celebration, by Rev. Joseph H. Bausman, Vol. II, The Knickerbocker Press, New York, 1904

CEMETERIES

ALL: Allegheny Cemetery, Pittsburgh, Allegheny County PA

AMES: Ames Municipal Cemetery, Ames, Story County IO

ANN: Annapolis Cemetery, Salem Township, Jefferson County OH

BAK: Baker Cemtery, sheffield Township, Tippecanoe County IN

BEE: Beech Spring Cemetery, Hopedale, Harrison County OH

BEN: Benton Cemetery, Benton, Crawford County OH

BCC: Bethel Church Cemetery, Enon Valley, Lawrence County PA

BETH: Bethel Methodist Cemetery, Logansport, Cass County IN

BTH: Betheny Cemetery, Perry Township, Hocking County OH

BEU: Beulah Presbyterian Church Cemetery, Pittsburgh, Allegheny County PA

BLO: Bloom Chapel Cemetery, Bairdstown, Wood County OH

BING: Bloomingdale Cemetery, Bloomingdale, Jefferson County OH

BRA: Bratcher Cemetery, Putnam County MO

BRE: Brethren Cemetery, Dallas Center, Dallas County IO.

BRIR: Briar Hill Cemetery, Sunset Valley, Lawrence County PA

BMHC: Brick Meeting House Cemetery, Calvert, Cecil County MD

BUN: Bunker Hill Cemetery, Butler, Richland County OH

BYR: Byron Cemetery, Byron, Olmstead County MN

CAD: Cadiz Union Cemetery, Cadiz, Harrison County OH

CAN: Canal Fulton Cemetery, Canal Fulton, Stark County OH

CBC: Center Baptist Cemetery, Cambridge, Guernsey County OH

CENT: Center Church Cemetery, Pine Township, Mercer County, PA

CCE: Center Cemetery, Midway, Washington County PA

CHART: Chartiers Cemetery, Carnegie, Allegheny County PA

CHRH: Chartiers Hill Cemetery, Canonsburg, Washington County PA

CHRT: Chartiers Crossroads Presbyterian Church Cemetery, Chartiers Township, Washington County PA

CHS: Chestnut Hill Cemetery, Doylestown, Wayne County OH

CCC: Christian church cemetery, Glenmont, Holmes County OH

CHRIS: Christy Chapel Cemetery, Monroe Township, Holmes County OH

CLEA: Clearfork Cemetery, Monroe Township, Guernsey County OH

CLO: Clover Hill Cemetery, Lawrence Township, Stark County OH

CRAB: Crabapple Cemetery, Wheeling Township, Belmont County OH

CROS: Crossroads Cemetery, Monroeville, Allegheny County PA

CROW: Crown Hill Cemetery, Sedalia, Pettis County MO

DALT: Dalton Cemetery, Dalton, Wayne County OH

DOU: Douglass Pioneer Cemetery, Chariton, Lucas County IA

EAST: Eastbrook United Presbyterian Church Cemetery, New Castle, Lawrence County PA

EB: Ebenezer Cemetery, Wolf Creek Township, Mercer County PA

EMM: Emmanuel United Presbyterian Church Cemetery, Eighty Four, Washington County PA

EVER: Evergreen Cemetery, Cincinnati, Appanoose County IA

EC: Evergreen Cemetery, Auburn, DeKalb County IN

EGR: Evergreen Hill Cemetery, Chagrin Falls, Cuyahoga County OH

FMT: Fairmont Cemetery, Plymouth, Marshall County IN

FPCC: Fairmont Presbyterian Church Cemetery, Stahlstown, Westmoreland County PA

FAUL: Faulkner Cemetery, Oakland Mills, Henry County IO

FER: Fernwood Cemetery, Henderson, Henderson County KY

FIR: First Congregational Church Cemetery, Etna, Allegheny County PA

FHOM: Forest Home Cemetery, Mount Pleasant, Henry County IO

FORL: Forest Lawn, Buffalo, Erie County NY

FRAN: Franklin Cemetery, Dunbar, Fayette County PA

GAR: Garfield Cemetery, Campton Hills, Kane County IL

GLEN: Glenwood Cemetery, Clark, Mercer County PA

GRA: Graceland Cemetery, New Castle, Lawrence County PA

GC: Graceland Cemetery, Sidney, Shelby County OH

GEO: George Peery Cemetery, Madison Township, Grundy County MO

GGER: Granger Fairview Cemetery, Granger, Medina County OH

GRE: Greenlawn Cemetery, Franklin, Johnson County IN

HAY: Haywood Cemetery, West Middlesex, Mercer County PA

HIA: Hiawatha Cemetery, Hiawatha, Brown County KS

IBE: Iberia Cemetery, Iberia, Morrow County OH

JACK: Jacks Cemetery, Le Claire, Scott County IO

KEEN: Keene Cemetery, Keene, Wabaunsee County KS

KEL: Keltz Cemetery, Darlington, Westmoreland County PA

KIL: Killbuck Cemetery, Killbuck, Holmes County OH

KING: Kings Chapel UNited Methodist, New Castle, Lawrence County PA

KNOX: Knox Union Cemetery, Konx, Clarion County PA

LAU: Laurel Hill Presbyterian Cemetery, Laurel Hill, Fayette County PA

LEB: Lebanon Church Cemetery, West Mifflin, Allegheny County PA

LC: Lebanon Cemetery, Adams Township, Guernsey County OH

LEE: Lee Mission Cemetery, Salem, Marion County OR

LOC: Locust Creek Cemetery, Washington County IL

LDON: London Cemetery, Shelby, Richland County OH

LONG: Longview Cemetery, New Athens, Harrison County OH

LOU: Louisburg Cemetery, Miami County KS

MAN: Mansfield Cemetery, Mansfield, Richland County OH

MAR: Martinsburg Presbyterian Cemetery, Martinsburg, Knox County OH

MCC: Martinsville City Cemetery, Martinsville, Clark County IL

MEL: Melrose Cemetery, Bridgeville, Allegheny County PA

MEM: Memphis National Cemetery, Memphis, Shelby County TN

MVIL: Milledgeville Cemetery, New Lebanon, Mercer County PA

MIL: Milroy Presbyterian Cemetery, Milroy, Mifflin County PA

MDOW: McDowell Cemetery, Kirkpatrick, Montgomery County IN

MGAR: McGarey Cemetery, Greenup County KY

MTIR: McIntire Cemetery, Ottumwa, Wapello County IA

MONT: Montgomery Cemetery, East Springfied, Jefferson County OH

MORE: Morefield Cemetery, Hermitage, Mercer County PA

MAUB: Mount Auburn Cemetery, Dunbar, Fayette County PA

MIRW: Mount Irwin Cemetery, Barkeyville, Venango County PA

MPLE: Mount Pleasant Cemetery, Hickory, Washington County PA

MPROS: Mount Prospect Cemetery, Hickory, Washington County PA

MUR: Murdoch-Linwood Cemetery, Cedar Rapids, Linn County IO

NBUF: North Buffalo Cemetery, Buffalo Township, Washington County PA

NOR: Northfield Macedonia Cemetery, Northfield, Summit County OH

NOTT: Nottingham Cemetery, Moorefield Township, Harrison County OH

NSID: North Side Cemetery, Butler, Butler County PA

NWD: Norwood Cemetery, Mercer County IL

OGRO: Oak Grove Cemetery, Gambier, Knox County OH

OAKG: Oak Grove Cemetery, South Union Township, Fayette County PA

OHIL: Oak Hill Cemetery, Millersburg, Holmes County OH

OHC: Oak Hill Cemetery, Taylorville, Christian County IL

OPA: Oak Park Cemetery, New Castle, Lawrence County PA

OSPR: Oak Spring Cemetery, Canonsburg, Washington County PA

OWOD: Oakwood Cemetery, Sharon, Mercer County PA

OAK: Oakwood Cemetery, Macomb, McDonough County IL

OAKW: Oakwood Cemetery, Bucyrus, Crawford County OH

OLIG: Old Ligonier Cemetery, Ligionier, Westmoreland County PA

OPRE: Old Presbyterian Cemetery, Grove City, Mercer County PA

OP: Old Presbyterian Cemetery, Apple Creek, Wayne County OH

PARK: Park Place Cemetery, Uniontown, Fayette County PA

PAC: Parker Cemetery, Knox County IL

PER: Perrysville Union Cemetery, Perrysville, Ashland County OH

PIG: Pigeon Creek Cemetery, Eighty Four, Washington County PA

PPC: Plainfield Presbyterian Church Cemetery, Plainfield, Coshocton County OH

PGR: Pleasant Grove Presbyterian Cemetery, Cook Township, Westmoreland County PA

PLRD: Pleasant Ridge Cemetery, Kirwin, Phillips County KA

PVAL: Pleasant Valley Cemetery, Bentley, Sedgwick County KS

PLUM: Plum Creek Cemetery, Plum, Allegheny County PA

PRAI: Prairie View Cemetery, Azen, Scotland County MO

PROS: Prospect Cemetery, Brackenridge, Allegheny County PA

RAC: Raccoon Church Cemetery, Candor, Washington County PA

REST: Restland Cemetery, Mendota, LaSalle County IL

RHIL: Rich Hill United Presbyterian Church Cemetery, Volant, Lawrence County PA

RIC: Richmond United Presbyterian Cemetery, Salem Township, Jefferson County OH

RIV: Riverside Cemetery, Denver CO

RSID: Riverside Cemetery, Sharpsville, Mercer County PA

ROB: Robert Kennedy Memorial Presbyterian Cemetery, Mercersburg, Franklin County PA

ROS: Rose Cemetery, Grove City, Mercer County PA

RHIL: Rose Hill Cemetery, Brookfield, Linn County MO

SJO: Saint Johns Cemetery, Licking Township, Clarion County PA

SCUC: Saint Clairsville Union Cemetery, Saint Clairsville, Belmont County OH

SHEN: Shenango Valley Cemetery, Greenville, Mercer County PA

SCCC: Spring Creek Christian Cemetery, Metea, Cass County IN

WSC: West Side Cemetery, Sharpsville, Mercer County PA

SHEA: Sheakleyville Cemetery, Sheakleyville, Mercer County PA

SIX: Sixteen Church Cemetery, Massillon, Stark County OH

SBUF: South Buffalo Cemetery, Claysville, Washington County PA

SPR: Spring Lake Cemetery, Aurora, Kane County, IL

STE: Stewart Cemetery, Bucyrus, Crawford County OH

SUG: Sugar Tree Grove Cemetery, Warren County IL

SSID: Sunnyside Cemetery, Long Beach, Los Angeles County CA

SUN: Sunset Memorial Park Cemetery, Minneapolis, Hennepin County MN

TENT: Tent Church Cemetery, New Alexanderia, Jefferson County OH

TPC: Tent Presbyterian Cemetery, Fairchance, Fayette County PA

UNI: Union Cemetery, Bucyrus, Crawford County OH

UC: Union Cemetery, Dickson, Dickson County TN

UHC: Union Home Cemetery, Mercer cty PA

UCCC: Unity Community Church Cemetery, Plum, Allegheny County PA

UPP: Upper Richwoods Cemetery, Salina, Jefferson County IA

WAL: Walnut Grove Cemetery, Corning, Adams County IO

WASH: Washington Cemetery, Washington County PA

WEL: Welcome Cemetery, Welcome, Holmes County OH

WEST: Westminster Presbyterian Cemetery, Burgettstown, Washington County PA

WOOD: Woodland Cemetery, Xenia, Greene County OH

WLD: Woodland Cemetery, Grove City, Mercer County PA

WLN: Woodlawn Cemetery, Liberty Township, Hardin County OH

WC: Woodland Cemetery, Des Moines, Polk County IA

WOL: Woodlawn Cemetery, Wilkinsburg Allegheny Cty PA