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

KENTUCKY MCDOWELLS

INTRODUCTION

According to one compilation based on the 1800 tax listings of Kentucky, there were 28 people with the surname McDowell listed on the "Second Census" of Kentucky. We have investigated the existing records of each of those people in detail and report on many of them in this file. For reference purposes,we duplicate that list in Appendix IV with a hyperlink to each person. On the other hand, a number of them are connected to other McDowell threads including, for example, the descendants of Ephraim McDowell of Virginia. We have included those McDowell records in other family trees at this website which can be accessed in the Table of Contents.
For a review of abbreviations and legal terms appearing in this file, click here.
We begin with a hyperlinked Descendants Table which permits one both to jump to the people and county of interest or to view the genealogical structure of families. Hyperlinks to other McDowell family are included as appropriate.

Descendants Table by County

Bourbon County

William McDowell - Elizabeth Burgess
James Burgess McDowell - Martha Long - Susannah Priest
William McDowell
Thomas B. McDowell - Elizabeth C. Keeney
Margaret McDowell - William Miles - Joseph Henry Wishard
Robert McDowell - Sarah Tullis
John Dabo McDowell - Sarah Gallagaher
Elizabeth McDowell - William C. Winters
Lucy McDowell - Joseph Edwin Wellman
Horatio - Mary Ellen Riley McDowell -
Malinda Jane McDowell - John Meredith Best
Penelope McDowell - William Henry McArtor
Jonas Pries McDowell - Mary E. McArtor
Mary B. McDowell
Mary Burgess McDowell - Julius H. Blackburn
John Burgess McDowell - Deborah Reveal - Harriet Adair
Elizabeth McDowell - Christopher Hannaman
Catherine R. McDowell - James Matchett
Nancy Jane McDowell - Noah Wellman
Phoebe McDowell
Priscilla McDowell - Levi A. Potter
Joseph McDowell
John Davis McDowell - Phebe Ann Harrington - Anna Laura Stanley
Jacob M. McDowell - Susanna Jacobi
James A. McDowell - Deborah A. Higbie
Horatio Burgess McDowell - Elizabeth A. Long
Elizabeth Ann McDowell - James Boyd Britton
Margaret Ann McDowell - Marcus D. Hull
Martha J. McDowell - Anthony Bower - James B. Doran
Julia Ann McDowell
Calvin Long McDowell - Elizabeth Ann Doran
John Harris McDowell - Dorcas Celila Ayres
Robert A. McDowell - Martha M. Watters
James Harmon McDowell
Nancy Jane McDowell - Joseph Warren Squire
Thomas Long McDowell - Mary Jane Hudson
Horatio Miles McDowell - Sarah Spencer Wait(e)

Robert McDowell - Margaret McCormick
Thomas McDowell - Mary McDowell - Prudence McCoy
Lucetta McDowell - William Moser
Caroline McDowell - Levi McGinnis
Livonia McDowell - James M. Steele
Armilda McDowell
Andrew T. McDowell - Rebecca A. Morris
Jesse McDowell
Mary A. McDowell
Virginia McDowell
Robert E. McDowell - Mary Noah
Margaret McDowell - John Scott
Minerva McDowell
Louisa McDowell - Robert C. Martin
Lucinda McDowell - Peter Milton Coffman
Armilda McDowell - James J. Nichason
Thomas M. McDowell - Sarah J. Freeman
Elizabeth McDowell - Christopher R. Martin
William McDowell
James M. McDowell - Martha Ellen Payton
Naomi McDowell
Robert G. McDowell - Rosella Newton
Nancy McDowell
Sarah J. McDowell - Robert Stephenson
Jane McDowell - Alexander Bradshaw
Thomas McDowell
Jean McDowell - James Riggs
Abby McDowell - Jacob Percy
James McDowell - Mary Sparks
Mary McDowell - Thomas Phillips
Washington McDowell - Elizabeth Kirby
Sarilda McDowell - James Boswell
Susannah McDowell
Jane McDowell
Francis M. McDowell Polonia Brown
Minerva McDowell - James Nay Perkins
John B. McDowell - Elizabeth P. Mink
Albert McDowell - Anna Spencer
William McDowell - Mary Fannie Mosley
Elizabeth McDowell - David S. Perkins
John McDowell - Jane Young
John Jackson McDowell
McElroy McDowell
Garrett McDowell
Jane Rebecca McDowell
Samuel McDowell
Cynthia Ann McDowell
Mary Ann McDowell
David "Dabo" McDowell
Mary McDowell - David Foster
Agness McDowell - John Eberman
Rachael Eberman
James Eberman

Duncan McDowell

West Virginia McDowells

BRACKEN COUNTY

John McDowell - Nancy Ann Linville
Joseph W. McDowell - Sally Jett - Mary Ann Adams
Elizabeth McDowell
Thomas McDowell - Lucina Jane Bradley - Friende McDowell
Sophia McDowell
Hiram McDowell - Nancy Elizabeth Cooper
Squire McDowell
Nancy McDowell - Zachariah B. Moran
Sophronia McDowell - David Workeman
Virginia McDowell - John R. Adams
Sarah Ann McDowell - William Claypool
Marcus Lafeyette McDowell - Nancy J. Mitchell
Austin McDowell - Susan R. Bradley
James McDowell
Susannah McDowell - Thomas Morgan
Luranna McDowell - Nimrod Kabler/Kebler/Keller
Jane McDowell - William Jett
Thomas McDowell - Isabella Horton/Hooten - Lumilla Uselmann Shoales
Joseph McDowell - Nancy J. Woodward
John J. McDowell - Elizabeth MNU
Sarah Isabella McDowell - William Henry Tilton
Ebenezer McDowell - Sarah A. Wood
Amanda Armilda McDowell - Wheeler
William Thomas McDowell - Martha Johnson
Henry Baskum McDowell - Nancy Ellen Bagby
Charles A. McDowell - Melissa Jane Garrison
Malissa F. McDowell - Lewis J. Humble
Martha J. McDowell
Joseph Lee McDowell - Minnie Florence Stiles
Arthur McDowell - Elizabeth Mitchell
Armilda McDowell - Squire H. Dayton
Samantha S. McDowell - James W. Pritchard
Thomas Jefferson McDowell - Catharine Linville
Francis L. McDowell - Melinda Hitt/Hett
Mary McDowell
Perry McDowell - Phoebe Ann Kabler/Kobler
Martha McDowell - James Howe Wood
Laura McDowell - John J. Wood
Nelson McDowell - Ida Viola Bryant
Stephen Douglas McDowell - Annie MNU
Sigel McDowell
Emery McDowell - Lottie Lee Rosser
Mary McDowell - Benjamin Parker
Rebecca McDowell - John Cobler
John McDowell - Elizabeth Adams
William McDowell - Matilda Sarah Myers
Melvina McDowell - UNK Workman
Susan McDowell - Francis Marion Nickerson
Elizabeth McDowell
Nancy McDowell - Greenville Sagraves
John McDowell - America Rebecca Curtis
Ferrinda Lucinda McDowell - Thomas McDowell
Lavinia McDowell
Elizabeth McDowell
Nancy McDowell - Washington Bradley
Edmund McDowell - Margaret Bradley
Mary Ann McDowell - Albert B. Workman
Daniel Webster McDowell
Lydia McDowell
John C. McDowell - Carolina Fletcher
Nancy F. McDowell - Robert A. Moran - Nimrod A. Tilton
Susan McDowell - John Murray
Samantha McDowell - William Washington Tilton
Mary Emeline McDowell
Elizabeth McDowell

BULLITT COUNTY

John McDowell - Nancy Suzanne Burks
Robert McDowell - Lucy MNU
John L. McDowell - Matilda Standiford - Nancy W. MNU
James McDowell - Nancy C. Ulen
Emily McDowell - Stephen Tickell
James McDowell
Artimesia McDowell - Reuben Dawson Northern Morgan
Ann E. Morgan
James J. Morgan
Robert E. Morgan
Patrick H. Morgan
Elizabeth Morgan
John Anderson Morgan
Van Ransalear Morgan
Emily McDowell
Woodford G. McDowell - Elizabeth Phelps - Louise Grable - Mary E. Grable
James McDowell
John McDowell
Susan G. McDowell - Zeno T. Robards

Bullitt County Appendices
Bullitt County Court Cases
Macher Court Case
1833 Will of John McDowell

FAYETTE COUNTY

William McDowell
Margaret McDowell - Simpson Johnson
Richard McDowell - Mary Huff
William Harrison McDowell - Jane Coghill - Emily Meadows - Lurenia Darnold
Margaret E. McDowell - Francis M. Baxter
James R. McDowell - Olive Coghill
Hiram N. Mcdowell - Nancy E. Tharp
Nancy Ann McDowell - Andrew McDowell
Letitia J. McDowell
Wm H. McDowell
Martha Catherine McDowell - William H. Whitmore
General Jackson McDowell - Annie Hogan - Unk Menters
John McDowell - Martha Sidebottom
Amos McDowell
Otha Ester McDowell - Unk Deweese
Noah McDowell - Hallie B. Lindsay
Ira McDowell - Mary Lee Tingle
Sophia McDowell - James Leap
Hannah Jane McDowell - James Meadows
Delila McDowell
Elizabeth McDowell - James Meadows
Sarah E. McDowell
Mary McDowell - William Tilly
Jane McDowell - McKee
John McDowell - Sarah Williams
James Hamilton McDowell - Christiana McCoy - Mary Ann Gerald
William McDowell - Mary Jane Craft
Thomas Jefferson McDowell - Mary P. Hughes
Rachel Ann McDowell - William Nelson Combs
Francis Marion McDowell
George McDowell - Mahala Jenkins
Napoleon Bonaparte McDowell - Malvina Lucas
Margaret Alice McDowell
George McDowell
Lutherine McDowell - Michael Berkley

FRANKLIN COUNTY

John McDowell - Deborah MNU

HARDIN COUNTY

John McDowell - Mary Aydelott
Nancy McDowell - Joseph Robert Delaney
Christian A. McDowell - John Crutcher
James K. McDowellMary Purcell
Eliza Ann McDowell - John Jarvis
Mary Elizabeth McDowell - Edward Henderson Nally - Lemiel H. Payne
Joshua A. McDowell - Margaret J. Crutcher
Mary Belle McDowell - Charles Henry Hewitt
Henry C. McDowell
Aubin McDowell
John A. McDowell
Blanch Buford McDowell
Steward McDowell - Dixie Shouse
Margaret H. McDowell - Willis Crutcher - William Bibb
Mary H. McDowell - Stephen W. Crutcher

Robert McDowell

See John W. McDowell

HARRISON COUNTY

John McDowell - Catharine MNU
Isabella McDowell - David Martin
Rebecca McDowell - William Lindsey
Thomas McDowell - Harriett Chandler

HENRY/GALLATIN/CARROLL COUNTY

Alexander McDowell - Unknown
James McDowell - Mary Teague
Elizabeth McDowell - John Kendall
Robert McDowell - Ann Kendall
Andrew McDowell - Rebecca A. Compton - Mary Hayden
James G. McDowell
John R. McDowell - Susan Jane Adams
Sarah McDowell - Delaware Skaggs
Isabella McDowell - James M. Chevalier
William Thomas McDowell - Martha J. Johnson
Nancy McDowell - Unk Maddox
James McDowell - Urilla McDowell
John T. McDowell - Nancy Ann McDowell
Mary Ann McDowell - John Hayden McDowell
Robert McDowell - Nancy
Sarah McDowell
Alexander McDowell - Unknown - Lucinda Huntley
Eli McDowell - Rachel Ann Johnson
William McDowell - Cynthia Ann Stafford
Andrew A. McDowell - Vice Coghill
Liberty A. McDowell - Eleanor McCracken
Alexander McDowell - Sarah Anne Coghill
James A. McDowell
Andrew McDowell - Nancy Ann McDowell -
Nancy J. McDowell - Josiah Hutchison
Elizabeth McDowell - Isaac T. Richardson
Martha McDowell - Alonzo Coghill
Henry Giltner McDowell - Catherine Kendall
Urilla McDowell - James McDowell
John Hayden McDowell - Mary Ann McDowell
Nancy Ann McDowell - John T. McDowell
Sarah E. McDowell - Charles L. Graham
Perlina T. McDowell - William Graves Mullikin
Nancy McDowell - Frederick Coghill
Rebecca McDowell - James/Amos Anderson

LEWIS COUNTY

LOGAN COUNTY

MASON COUNTY

Joseph McDowell - Margaret MNU
John G(ill) McDowell
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 M. McDowell
Joseph P. McDowell
William G. McDowell
Mary McDowell
Abiah Frances McDowell
Hester Ann McDowell
Mary McDowell - Shoolen
Rebecca McDowell - Asey
Esther McDowell
James McDowell
Thomas McDowell
Thomas McDowell
John McDowell
William McDowell

MONTGOMERY COUNTY

NELSON COUNTY

NICHOLAS COUNTY

OLDHAM COUNTY

SCOTT COUNTY

SHELBY COUNTY

Alexander McDowell - Jane MNU - Dorcas Wasson
Alexander McDowell - Crotia Millis
Alexander McDowell
James McDowell - Elizabeth MNU
William H. H. McDowell - Elizabeth MNU
Duella McDowell - George Benson
Anderson McDowell - Francis Harris
A. C. McDowell
Martha Jane McDowell - George W. Knight
W. A. McDowell
Mary Elizabeth McDowell - John Campbell Moncrief
Susanna Frances McDowell - Wesley Washington Rice
Amanda McDowell - Icabod Lee Price
Josiah Marcus McDowell - Amanda Jane Wood
Wilson McDowell
Mildred L. McDowell - Isaac Hiram Ritter
Martha McDowell - Peter Lucas
Jane McDowell- Alexander Wasson
Mary McDowell - Clabourne Hankins
Martha McDowell - Richard Ragsdale
James McDowell - Mary Balee/Bailey
William Albert McDowell - Louisiana Salter Elkin - Marcella B. Maddox
James Franklin McDowell
John McDowell - Martha Lyle
Robert Alexander McDowell - Mary B. Hollingsworth
Jane McDowell - Thomas Edward Cogland Brinley
Virgil McDowell - Mary Frances Marshall
Elizabeth McDowell
Catherine McDowell - William Ragsdale
Elizabeth McDowell
Eliza Dorcas McDowell - Martin Utterback
Charles McDowell - Rachel Eleanor Redd
Elizabeth McDowell - Isaac Garrett
Eleanor Nelly McDowell - John Thomas Norris
Charles McDowell
Sarah McDowell - UNK Reaves
Margaret McDowell - Jacob McIndoo/McAdoe
Mary McDowell - Edward Norris
Nancy McDowell - Peter Sherwood/Shearwood
Ruth McDowell - James H. Martin
John McDowell - Cassa Collins
Rebecca McDowell - Joseph Hoggatt
Delilah McDowell - Joseph Hoggatt
Charlotte McDowell - Luke Baker

SIMPSON COUNTY

TRIMBLE COUNTY

WARREN COUNTY

WASHINGTON COUNTY

WOODFORD COUNTY

APPENDICES

APPENDIX I: 1834 Will of William McDowell
APPENDIX II: 1863 Will of Horatio McDowell
APPENDIX III: 1813 Will of Robert McDowell
APPENDIX IV: 1800 Kentucky Tax Listings
APPENDIX V: Court Cases John McDowell Versus John Lemon

ENDNOTES

CEMETERIES

BOURBON COUNTY

Family of William McDowell

William McDowell
Parents: Unknown

William McDowell [PMT: 1761 Studley, Hanover VA - 24 August 1835] married Elizabeth (Burgess) [1760 - 1846]. We have not found definitive proof of William's birth year, nor that her last name was Burgess, nor of her birth and death years. William and Elizabeth had the following children based on his 1834 Will and other records.

James Burgess McDowell [19 June 1789 - 12 September 1864]
Mary Burgess McDowell [13 June 1791 - 16 September 1878 BLA/FG] married Julius H. Blackburn [8 June 1768 - 12 January 1869 BLA/FG] on 11 July 1810 in Nicholas County KY with bondsman William McDowell, her father.
John Burgess McDowell [16 December 1792 - 13 December 1863]
Horatio Burgess McDowell [3 July 1798 - 20 December 1863]

William appeared on the following tax lists of Bourbon County KY. We note that the 3,000 acres reported in 1797 shows up in Nicholas County KY tax lists which are reported below and in which William serves as an agent for three of his children. By 1812, the property gets divided into three 1,000-acre tracts, one each for James, John, and Mary.

Table: Bourbon Tax Listings of William McDowell

19 June 1787 - 1 WP, 2 H, 2 C
1788 - 1 WP, 4 H
1789 - 1 WP, 4 H
1790 - 1 WP, 3 H
1788 - 1 WP, 4 H
26 January 1792 - 1 WP, 1 B16, 1 TB, 4 H, 13 C
5 November 1793 - 1 WP, 1 TB, 7 H, 13 C
1794 - NO TAX BOOK
8 October 1797 - 1 WP, 3 H, P1
1798 - NO TAX BOOK
1799 - 1 WPV, 1 H

WP = White Male Tithable above 21
WPV = Voter and WP
B16 = Blacks under 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A3 = acres third rate
P1 = 3,000 A3, Watercourse Ruff/Rough Creek, Hardin County

William served as a juror at the Bourbon County Court several times.

Table: Bourbon Jury Service of William McDowell

Thursday 20 March 1788, BourbonOB(1786-1789):138 Thursday 20 March 1788
Thursday 21 August 1788, BourbonOB(1786-1789):186 and 187
Thursday 21 August 1788, (twice on I219) BourbonOB(1786-1789):(unnumbered)
Thursday 21 August 1788, (twice on I95) BourbonOBA:174 and 175
Thursday 20 March 1788, BourbonOBA:118
Wednesday 18 August 1790, (5 times), BourbonOBA:314, 316, 317, and 319
Wednesday 16 February 1791, BourbonOBA:368
Tuesday 16 August 1791, BourbonOBA:423
Thursday 18 August 1791, BourbonOBA:439

In 1788, William was appointed a constable in Bourbon County.

William McDowel is appointed Constable who after taking the oaths for Constable & other oaths required by law is allowed to execute said office.
BourbonOB(1786-1789):169 Tuesday 15 July 1788 and BourbonOBA:155 Tuesday 15 July 1788

Wm. McDowel appointed to Constable.
BourbonOB(1786-1789):(unnumbered) Tuesday 15 July 1788

William sued Samuel Lyon in 1788 for a note of debt.

William McDowell Pltf against Samuel Lyon Deft } By Petition. This day came the Pltf by his attorney & produced the deft's note for £2.12.6 & the Deft failing to appear, it is therefore considered by the Court that the Pltf recover against the said defendant the sum of two pounds twelve shilling & six pence and his costs by him in that behalf expended and the said Deft in mercy &C.
BourbonOBA:205 Tuesday 18 November 1788

McDowell vs Lyon Judt as per Note.
BourbonOB(1786-1789):(unnumbered) Tuesday 18 November 1788

He sued Michael Haynes for slander in 1791.

William McDowle Pltf against Michal Haynes & Sebre his wife } Slander. This day came the parties by their attornies and on motion of Deft by his attorney the writ of Enquiry set aside and a plea of Not Guilty with leave, joined, put in, and also there came a Jury, to wit [List] who being duly elected, tryed and sworn well and truly to try the issue joined in the said Suit on their Oaths do say that the Defts are guilty in manner and form as the Pltf in his declaration and pleading hath alledged and do assess the Pltfs damages sustained by the slanderous words of said Defts to Eight pounds thirteen shillings. Therefore it is considered by the Court that the Pltf recover against said Deft £8.13 aforesaid and his costs by him about his Suit in this behalf expended & that said Defts be [blank]
Ordered that William McDowle pay James Jolly 25 lbs Tobacco for 1 days attendance as a witness against Michael Haynes & wife.

BourbonOBA:440 Thursday 18 August 1791

In 1795, William was given a Power of Attorney that was recorded in a deed book and in court records.

John Hunt of Bourbon County constitutes William McDowell of Bourbon as his Power of Attorney. Witness: Josiah Dickson. Proved by Robert Perry at Court.[KM Abstract]
BourbonDBC:616 2 December 1795

A Letter of attorney from John Hunt to William McDowel was proved by the Oath of Robert Peery a witness thereto and ordered to be recorded.
BourbonOBB:242 Tuesday 15 March 1796

In Bourbon County, William purchased 120 acres on 20 December 1790 and then sold the property on 17 March 1793 as reported in the following two deeds.

Michael Cassidy to William McDowell, both of Bourbon County, £36 for 120 acres on the waters of the North East side of the Main Hinkston on Taylors Creek. Beginning at a Honey Locust and Hickory standing on the north side of the creek in a line of a tract of land belonging to the heirs of John Douglas deceased running N20E 220 poles to corner Walnut and Beach standing on the west side of a small branch, then following the various courses of water to the main creek, then down the middle of the creek to a forked Box Elder on the South side of the creek, then S20W to corner, Elm and Buckeye, then westerly by a line of marked trees to the first station. Witnesses: Thomas Gregg, Jesse Bowles, and Saml Elgin.[KM Abstract]
BourbonDBB:90 20 December 1790

A Deed of Bargain and Sale from Michael Cassidy to William McDowl was in Court acknowledged by said Michael and ord: Recorded.
BourbonOBA:356 Tuesday 10 January 1791

William McDowell to John Hopkens, both of Bourbon County, £s;70 for 120 acres on waters of Hinkston. See BourDBB:90 for metes and bounds. Witnesses: William Sparks, Henry Hardisty, and James Panin. Signed Wm McDowell LS.[KM Abstract]
BourbonDBB:356 19 March 1793

A deed of Bargain and Sale from William McDowell to John Hopkins was acknowledged by said McDowell and ordered to be Recorded.
BourbonOBA:615 Tuesday 21 May 1793

In the Bourbon County Deed Books, William witnessed several other deeds.

B. S. from James Buchanan & Pheby his wife to Lewis [Buskirk] and William Perin was proved by the oath of James Little, Wm McDowel, Robert Stage witnesses thereto O.R.
BourbonOB(1786-1789): Tuesday 17 June 1788

An Indenture of Bargain and Sale from James Buckhannon and Pheba his wife to Lewis Buskirk & William Perrin was proved by the Oaths of James Littel Wm McDowel & Robert Sturgis witnesses thereto and ordered to be recorded.
BourbonOBA:145 Tuesday 17 June 1788

A Deed of bargain and sale from Robert Hall to James Hall was proved by the Oath of George Lindsey, William McDowell and William Wooldridge, jr witnesses thereto and ordered to be recorded.
BourbonOBB:499 Monday 16 October 1797

The following bond from the Harrison County deed books and court records is likely this William McDowell given the connection to John Cook in the following road record and the fact that the property is located in Bourbon County along with the road record.

Bond of Holt Richardson of King William County of Virginia to William McDowell for £1,000, a conveyance of 2,000 acres on Licking River in Bourdon County KY, the first thousand lying in the fork of the first fork [passing] up each fork for quantity, 2nd thousand acres lying joining or not far off both by virture of military warrants which two claims is all the land said Richison claims and are old military rights but doesn't guarantee title. Witnesses: David L. Smith, James Smith.
William McDowell assigns two thirds of bond to John Cook and John Waller. Teste: H. Coleman, John Hutchinson Senior. Recorded 1796 June Court.
[KM Abstract]
HarrisonDB1:148 12 September 1793

A bond from Holt Richeson to William McDowell was produced in open Court by John Cook & on his motion ordered to be recorded.
HarrisonCM1:51 Tuesday 7 June 1796

William served on a commission to view a potential road.

Ordered that John Cook, Samuel Cook, William McDowl and William Redman or any three of them being sworn view the best and most convenient way for a road from Manifees Mill to Mappins Shop and make return to the Court.
BourbonOBA:422 Tuesday 19 July 1971

Following the formation of Nicholas County from parts of Bourbon County in 1799, William continues to appear in the property tax lists of the new county.

Table: Nicholas Tax Listings of William McDowell

1801 - 1 WPV, 2 H, P1, P3
1802 - No McDowells
1803 - 1 WPV, 7 H, P2
1804 - 1 WPV, 5 H, P3, P4
1805 - 1 WPV, 5 H, P3
1806 - 1 WP, 1 WP16, 7 H, P3
1807 - No McDowells
1808 - 1 WP, 1 WP16, 1 B16, 1 TB, 6 H, 1 SH@ £s;2, P3, P4
1809 - 1 WP, 9 H, 1 SH@ $1, P3
1810 [blured and faint] - P3, P4
1811 - 2 WPV, 1 BT, 7 H, 1 SH@ $1, P3
1812 - 2 WP, 1 B16, 2 TB, 5 H, P3
1813 - 1 WP, 2 B16, 2 TB, 7 H, P3
1814 - 1 WP, 1 B16, 2 TB, 7 H, P3 $6 PA, TV $3,647
1815 - 1 MPV, 2 B16, 4 TB, 5 H, P3 $6 PA, TV $3,888
1817 - 1 WP, 1 B16, 2 TB, 4 H, P3 $6 PA, TV $3,692
1818 - 1 WP, 1 B16, 2 TB, 4 H, P3 [blurred]
1820 - 1 WP, 2 B16, 2 TB, 2 H, 1, P3 $8 PA, TV $8,194
1821 - 1 WP, 2 B16, 2 TB, 4 H, P3 $8 PA, TV $4,660
1822 - 1 WP, 2 B16, 2 TB, 5 H, SD 8, 1 Child, P3 $8 PA, TV $1,954
1823 - 1 WPV, 2 B16, 2 BT, 5 H, P3 $10 PA, TV $5,630
1824 - 1 WP, 2 B16, 2 TB, 4 H, P3 $8 PA, TV $4,784

WP = White Male Tithable above 21
WPV = Voter and WP
WP16 = WP between 16 and 21
B16 = Blacks above 16
TB = Total blacks
H = Horses, mules, mares, colts
SH@ = Stud horses and rate of covering
A1, A2, A3 = acres of first, second, and third rate
PA = Value of land per acre
TV = Total Value of taxable property
P1 = 750 A2, Nicholar County, Watercourse Fighting, Entry Name: J. Gray
P2 = 300 A3, Nicholas County, Watercourse North Fork, Entry Name: Anthony Noble
P3 = 500(1801 only)/464/456/434/436/477/478 A3 or 477/472/473/462/442/470/478 A2, Nicholas County, Watercourse Brushy Fork, Entry Name: Anthony Noble
P4 = 43 A3, Nicholas County, Watercourse Brushy Fork, Entry Name Anthony Noble

William appeared in the following census records.

1810 Census Nicholas County KY
William McDowel

1 Male 10-15: [Horatio]
1 Male 16-25: [John]
1 Male 45 over: [William]
1 Female 16-25: [Mary]
1 Female 45 over: [Elizabeth]

1820 Census Nicholas County KY
William McDowell

1 Male 0-9:
1 Male 45 over: [William]
1 Female 45 over: [Elizabeth]

1830 Census Marion County IN
William McDowell

1 Male 80-89: [William]
1 Female 70-79: [Elizabeth]

Beginning in the 1801 tax listing for Nicholas County, William serves as the agent or guardian for three of his children — James B., John B., and Mary B/Burgess — with respect to a 3000-acre tract of land patented for them as well as a town lot in Paris KY apparently assigned to James Burgess McDowell in deed BourbonDBC:445.

Table: Nicholas Tax Listings for Agent William McDowell

1801 - P1, 1 TL Paris £10.0.0
1802 - No McDowells
1803 - Paid 1802 Agt for heirs, P1, P2, P3
1804 - P1, 1 TL Paris for Jas. B. McDowell £10
1805 - P1, 1 TL Paris £10 for Jas McDowell
1806 - P1
1807 - No McDowells
1808 - P1
1809 - P1
1810 [blurred and faint] - P1
1811 - P1
1812 - Agent for Jno McDowell, P4
1813 - Agent for John McDowell, P4

A3 = Acres of third rate land
TL = Town Lot
P1 = 3,000 A3, Nicholas County, Watercourse Rough/Ruff Creek, Entry Name: Fisher Rice, Patented to James, John, and Mary B. McDowell
P2 = 464 A3, Nicholas County, Watercourse Brushy Fork, Entry Name: Anthony Noble
P3 = 43 A3, Nicholas County, Watercourse Brushy Fork, Entry Name: Anthony Noble
P4 = 1,000 A3, Ohio County, Watercourse Rough/Ruff Creek, Entry Name: Fisher Rice, Patented to James, John, and Mary B. McDowell

The following correction was reported to the Court for his 1803 listing as an agent.

On the motion of William McDowell and it appearing that the Commissioner of the Tax made a mistake in his book in entering for last year 3000 acres of third rate land: Ordered that the same be altered and stand charged to him as Guardian for John, James & Mary Burgess McDowell: which was patented in their names.
NickolasOBA:276 Monday 28 May 1804

William served numerous times on commissions to appraise estates.

Ordered that Jessee Enlow, William McDowell, Moses Hall and Thomas Nesbit or any three of them being first sworn before a Magistrate of this County, do appraise in Current Money the slaves (if any) and personal estate of William Jordan Deceased, and that the Administrator return an Inventory thereof to the Court.
NickolasOBA:161 May 1802

Ordered that Ambrose Barnett, Jesse Enlow, Peter Mann and William McDowell or any three of them being first sworn before a Magistrate of this County do appraise in Current Money the slaves (if any) and personal Estate of Benjamin Long Deceased and that the Administrators return an Inventory thereof to the Court.
NickolasOBA:209 Monday 6 December 1802

Administration of Estate of Benjamin Long
William McDowell to one pair pot hooks — £0.2.3
James McDowel one bed and furniture — $13.25.
[KM Abstract]
NickolasOBC:57-58 Monday 27 January 1812

On motion of Joseph Nesbett, It is ordered that Jesse Baskett, Archelaus Vanhook, John Geoghigan Sr and Wm McDowell Gentlemen be appointed Commissioners under the act of assembly in such cases made and provided for the purpose of laying off and assigning equally to the heirs of Thomas Ammon deceased all the lands which were belonging unto the said Thomas Ammon decd at the time of his death and that the said Commissioners make a report thereupon to the Court.
NickolasOBC:100 Monday 26 April 1813

Will of Abraham Corbin. William McDowell a subscribing witness and appointed Commissioner to appraise the estate.[KM Abstract]
NickolasOBC:103 Monday 24 May 1813

And it is further ordered that Franklin Collier, William Holladay, William McDowell and Isham Johnson or any three of them being first sworn do appraise in Current Money the slaves if any and personal Estate of the said [Hamblin] Stokes deceased, and thereupon the Administrator and Administratrix return an Inventory thereof.
NickolasOBC:137 Monday 28 February 1814

In 1806, he agreed to administer the estate of James Burden.

The last Will and Testament of James Burden Deceased was produced in Court and proved by the Oaths of Charles Dotson and Robert Barnes subscribing Witnesses thereto and ordered to be recorded. And William Baker the Executor therein named having refused to take upon himself the execution thereof, on motion of William McDowell who made Oath thereto and together with Jesse Barnett/Bashett his security entered into and acknowledged Bond in the penalty of one hundred and eighty pounds condition as the law directs: Certificate is granted him for obtaining letters of administration of the said Estate with the said Will annnexed in due form.
NickolasOBB:93 Monday 22 December 1806

On motion of William McDowell Administrator of James Burden Deceased. It is ordered that Cornelius Hall, William Hollady, William Baker, and Samuel M. Waugh or any three of them being first sworn before a Justice of the Peace for this County be appointed Commissioners for the purpose of settling with the said McDowell as Administrator of the said James Burden Deceased and that they make a report thereupon to the Court.
NickolasOBB:154 25 January 1808

The Commissioners appointed to settle the estate of James Burden Deceased with William McDowell the Administrator thereof: this day returned their report in the following words, to wit: "Agreeable to an order of the County Court of Nicholas to us directed. We the Commissioners have met and settled with William McDowell Administrator of the estate of James Burden Deceased and from the papers laid before us, it appears that the said William McDowell has paid out together with his own fees to the amount of Eighty three Dollars forty two & a half cents. March 4th 1808. Cornelius Hall, Wm Hollady, Saml M. Waugh."
NickolasOBB:186 Monday 20 June 1808

Beginning in 1808, he was involved with the estate of Robert Buckner.

On motion of Cornelius Hall Executor of Robert Buckner Deceased: It is ordered that Samuel M. Waugh, Jessee Bashett, William Baker and William McDowell or any three of them being first sworn before a Justice of the Peace for the County: be appointed Commissioners for the purpose of examining stating and settling the accounts of the said Executor of the said decedents estate: And make a report thereupon to the Court.
NickolasOBB:194 Monday 19 September 1808

William McDowell as one of the Commissioners to settle with Cornelius Hall, Executor of Robert Buckner, filed their report dated 5 October 1808.[KM Abstract]
NickolasOBB:201-202 21 November 1808

On motion of Samuel Buckner Guardian for the infant heirs of Robert Buckner Deceased and Harry Buckner: It is ordered that Cornelius Hall, Samuel M Naugh, Jesse Bashett, William Baker and William McDowell or any three of them are appointed Commissioners for the purpose of making a division of the real estate of Molly Buckner late Molly Haws among the heirs of Robert Buckner deceased agreeable to law: and make a report thereof to this Court.
On motion of Samuel Buckner Guardian for the infant heirs of Robert Buckner Deceased: And Harry Buckner: It is ordered that Cornelius Hall, Samuel M. Waugh Jesse Bashett William Baker and William McDowell or any three of them be appointed Commissioners for the purpose of making a division of the lands, tenements, slaves and personal estate whereof Robert Buckner Deceased died seized and possessed amongst his heirs agreeable to the last Will and Testament of the said deceased and make a report thereof to the Court.

NickolasOBB:94-95 Monday 22 December 1806

On motion of Cornelius Hall Executor of the last Will and Testament of Robert Buckner deceased: Ordered that Samuel M. Waught, Jessee Bashett, William Baker and William McDowell or any three of them being first sworn before a Justice of the Peace for this County, be appointed Commissioners for the purpose of examining stating and settling the accounts of the said Executor of the said decendants estate, and make a report thereupon to the Court.
NickolasOBB:302 Monday 28 July 1810

The Commissioners appointed on the motion of Samuel Buckner Guardian for the infant heirs of Robert Buckner deceased, and Harry Buckner, for the purpose of making a division of the real estate of Molly Buckner deceased, late Molly Harris, amongst the heirs of Robert Buckner deceased this day returned their report which is ordered to be recorded, to wit: [Text of report dated 31 December 1806. Signed Saml M. Waugh, William McDowell. Plat attached.][KM Abstract]
NickolasOBB:308-309 Monday 28 July 1810

On motion of Cornelius Hall, it is ordered that Samuel M. Waugh, Jessee Baskett, William Baker, and William McDowell or any three of them be appointed Commissioners to settle with the said Hall Executor of the last Will and Testament of Robert Buckner Deceased and make a report thereof to the Court.
NickolasOBC:29 Monday 26 August 1811

Settlement with James True Guardian of heirs of Robert Buckner
1812 To McDowells bond for hire of negro girl — $5.37½.
[KM Abstract]
NickolasOBC:79-80 Monday 24 August 1812

On motion of Cornelius Hall, it is ordered that Saml M. Waugh, Jesse Bashett, William Baker and William McDowell or any three of them be and they are hereby appointed Comm. to settle the account of the said C. Hall as Executor of Ro. Buckner deceased and make report thereof to the Court.
NickolasOBC:105 Monday 26 July 1813

Beginning in 1806, he served as a juror on three adquod damnum cases, court cases involving some action that brings harm to someone's property.

William McDowell with 12 jurors signed judgment on Writ of Adquod damnum dated 4 April 1806.[KM Abstract]
NickolasOBB:44 Monday 28 April 1806

Report on Writ of Adquod damnum related to Grist Mill dated 24 May 1811. Signed by jurors including William McDowell.[KM Abstract]
NickolasOBC:16-17 Monday 27 May 1811

Report of Writ of Adquod damnum for establishment of a road. Signed by jurors including William McDowell and James B. McDowel.[KM Abstract]
NickolasOBC:23-24 Monday 22 July 1811

One court case in particular that ran from 1806 to 1807 involved the maltreatment of an infant.

A complaint having been lodged before the Court against John Crawford for having maltreated an infant named Julian Scott: And on motion of said Crawford for a continuance until the next Court: It is ordered that the same be continued until that time: And it is further ordered that William McDowell take charge and keep the said child until that time: And the said Crawford is ordered to deliver her up to the said McDowell.
NickolasOBB:77 Monday 24 November 1806

The complaint against John Crawford for maltreating an infant named Julian Scott having been continued at the last Court: And the said Crawford being called and not appearing: It is ordered that the said Julian Scott be taken from him entirely: And that she remain in the care of William McDowell until the further order of the Court: And it is further ordered that the said Crawford pay the costs arising herein.
NickolasOBB:95 Monday 22 December 1806

Ordered that the Clerk bind Julian Scott a poor girl about sixteen months old: unto Josiah Whitaker: to be taught and instructed in the art trade or mystery of Housewifery according to law whereupon the said Josiah Whitaker entered into and acknowledged the proper Indenture for that purpose: which is ordered to be recorded.
NickolasOBB:100 Monday 26 January 1807

The Court proceeded to receive the balance of the claims against the County and lay the Levy, to wit:
To William McDowell for keeping Julian Scott, a poor infant — £1.4.0

NickolasOBB:148 Tuesday 24 November 1807

William was involved in a number of court actions that represented his presence in Nicholas County. He first served as security for the credentialling of a pastor to perform marriages.

The Reverend John Barnett produced credentials of his ordaination and of his being in regular communion with the Baptist Church, and took the Oath requied by law and together with William McDowell and Thomas Cotrell his securities entered into and acknowledged bond conditioned according to law. A Testimorial is granted him to Celebrate the rights of matrimony between any persons to him regularly applying within this state.
NickolasOBA:230 Monday 4 July 1803

Next he served as security for the tax commissioner.

Ordered that Jesse Barnett Esquire be appointed Commissioner of the Tax in this County the present year for district No. 2 Whereupon he together with William McDowell his security entered into and acknowledged bond conditioned according to law.
NickolasOBB:31 Monday 24 February 1806

He was recommended to become a coroner in the county but refused.

A Coroner being needed in this County in consequence of the resignation of Robert Parkez Esquire late Coroner of the County: the Court doth recommend to Christopher Greenup Esquire Governor of the Commonwealth William McDowell and James Graham as proper persons to fill that office: A majority of all the Justices of the Court concurring in this recommendation.
NickolasOBB:86 Tuesday 25 November 1806

A Commission was produced by William McDowell Gentleman from under the hand of Christopher Greenup Esquire Governor of Kentucky appointing him Coroner of the County and the said William McDowell refusing to quality or accept the said Commission: The Court doth recommend to Christr Greenup Esquire Governor of this Commonwealth George Fidder and John Allison as proper persons to fill that office: a majority of all the Justices of the Court concurring in the recommendation.
NickolasOBB:116-117 Monday 27 April 1807

In 1808, the court recommended him as a Justice of the Peace, but he apparently never served in that capacity.

Three additional Justices of the Peace being needed in this County: the whole number now in commission amounting to Eight: the Court doth recommend to Christopher Greenup Esquire Governor of this Commonwealth: Luke Fowler and William McDowell on the waters of Brushy fork (to fill) the vacancy occasioned by the removal of James Graham Esqr: and Thomas Metcalfe and Joseph McClintock on the waters of Licking: and Samuel M. Waugh and Thomas Nisbit on the waters of Brushy fork as proper persons to fill the office of Justices of the Peace in this County: a majority of all the Justices of the Court concurring in this recommendation.
NickolasOBB:191 Monday 20 June 1808

The Town of Ellisville was formed in 1810 with William McDowell as a Trustee.

On motion of James Ellis Senior, he having given satisfactory proof to the Court, he had advertized the same agreeable to law. It is ordered that thirty nine and ¼ acres of land the property of the said Ellis situate and being in the County of Nicholas on Stoney Creek and on the Limestone road and Bounded as follows, to wit, Beginning at a Stake, near the Limestone road on the North side of Stoney creek, about Eight poles from the Creek, and on the East Side of said road, thence South 5°West one hundred and thirty one poles to a Stake near the Limestone road, on the West side, thence South Eighty five degrees East forty six poles to a White Oake, Thence North five degrees East one hundred and thirty one poles to a Stake on the North Side of Stoney Creek, thence North Eighty five West forty six poles to the Beginning; be vested in Samuel Arnett, William McDowell, Joseph Morgan, William Boles and Lewis H. Arnold, and their successors, as Trustees and established a Town agreeable to law and that the same be called and known by the name of Ellisville and thereupon the said James Ellis together with Joseph Morgan, and Maurice Morris his securities entered into and acknowledged bond in the penalty of one thousand pounds conditioned agreeable to law. And it is further ordered that the streets, Lotts, &C laid off by the proprietor of said Town stand in the same manner and form as heretofore.
NickolasOBB:300-301 Monday 28 May 1810

Ordered that William McClanahan, William Ellis and Benjamin Galbreath be appointed Trustees in the Town of Ellisville in the room of Samuel Arnett, William McDowell and Lewis H. Arnold who refuses to act.
NickolasOBC:53 Monday 23 December 1811

William compiled a list of taxable property in 1817.

William McDowells List of Taxable Property was this day returned into Court and ordered to be certified to the Auditor of Public Accounts and to the Sheriff of this County.
NickolasOBC:333 Monday 28 April 1817

William was involved in several capacities with respect to county roads.

Ordered that William McDowell be appointed Surveyor of the main Limestone road from the Bourbon County line to McClellands old place in the room of Joshua Taylor: (who is discharged therefrom): and that he be assisted by the same hands in keeping the same in good repair.
NickolasOBB:5 Monday 25 November 1805

Ordered that Jesse Barnett Esquire allot the hands to assist William McDowell in keeping in repair the Limestone road from the Bourbon County line to McClellands old place of which he is the Surveyor.
NickolasOBB:32 Monday 24 February 1806

Ordered that Henry Buckner be appointed Surveyor of the main Limestone road from Bourbon County line to McClellands old place in the room of William McDowell who is discharged and that he be assisted by the same hands except the following to wit John Burton, George Earlwine and Jacob Earlwine in keeping the said road in good repair.
NickolasOBB:78-79 Monday 24 November 1806

Ordered that William Hollady, Samuel Arnett, Morris Morris, and William McDowell or any three of them being first sworn before a Justice of the Peace of this County be appointed to view a way for a road from the Ash stump on the Bourbon line, towards Limestone as far as the Mason County line, as near the Way heretofore used as may be, and make a report thereupon to the next Court together with the names of those persons tho: whose lands the same [shall] pass; stating the conveniences and inconveniences that will result as well to individually as the public in general should the be established.
NickolasOBB:316 Monday 27 August 1810

Road report, stump on Bourbon County line to Mason County where Limestone Road strikes. Running the line of William McDowell[KM Abstract}
NickolasOBC:65-66 Monday 27 April 1812

The following Jessamine County records appear to belong to this William McDowell although they could belong to William McDowell, the son of Judge Samuel McDowell.

The last will & testament of Martin Dickerson decd produced in court for probate, entered by David Jackson and on his motion continued until the next court and by consent of parties the written statements of General William McDowell is to be received as evidence and that either party may have the liberty of putting interrogatories to said McDowell.
JessamineOBB:92 Monday 20 May 1811

The last will and testament of Martin Dickerson deceased was this day again produced in court and on motion being made to the court by David Jackson to set aside said Will on hearing the evidence adduced on both sides, it is ordered upon the oaths of William McDowell and John Thomas subscribing witnesses thereto to be recorded.
JessamineOBB:101-102 Monday 19 August 1811

On a motion of John Kay a writ of ad quod damnum is awarded him for a jury to assess the damage which he will sustain by [West] establishing the road from Browns Mill to Wm McDowells land the way the road is preported by the commissioners to meet on the premises on the 1st day of October 1813.
JessamineOBB:207 Monday 20 September 1813

William McDowell, Fredamian Norvell, Benjamin Blackford, James [Louch] & William Chambers or any three of them appointed appraisors of the estate of Fisher Rice Decd.
JessamineOBB:258 15 August 1814

We turn now to the land records of William in Nicholas County beginning with a court case involving 500 acres of land that spread out over several years.

William McDowell assignee of Thomas Violett assignee of Ted South who was assignee of Philip Pendleton who was assignee of Alexander Smith produced a Bond from Thomas Noble, James Bell and David Wolgamot for the Conveyance of five hundred acres of land, one moiety of one thousand acres granted to the said Thomas Noble heir at law to Anthony Noble, lying and being in Nicholas County on the Waters of Hinkston. Also a receipt from said Thomas Noble for the Consideration Money which is ordered to be recorded. And it appearing to the Court that the said Thomas Noble hath departed this life without appointing any person to Convey the said land agreeable to the said Bond, On the motion of the said William McDowell, it is ordered that John Geoghigan, William Baker and William Bartlett be appointed Commissioners under the Act of Assembly entitled "an act to redeed into one" the several acts for the conveyance and division "of lands." To Convey to the said William McDowell the land agreeable to the said bond. And that the said Commissioners Convey to Edward Wilson such part of the said thousand acres of land as he may be entitled to as locator and make a report of their proceedings to the Court, which said Bond follows in those Words to wit: [Copy of Bond dated 11 February 1792. Filed 27 July 1793. Copies of assignments: Alexander Smith to Philip Pendleton to Tedikiah South to Thomas Violett to William McDowell.]
NickolasOBA:189-193 September 1802

Commissioners of Nicholas County in behalf of Thomas Noble deceased to William McDowell for £164.7.0, 500 acres on the waters of Brushy fork of Hinkston and on both sides of the main waggon road from Millersburgh to the lower Blue Licks. Beginning at a honey Locust White Oak & Black Walnut saplins in the most West line of the survey, thence S30W 200 poles to a large Hackberry and Locust the most West corner of the survey, thence S60E 400 poles to two Blue Ash trees and Buckeye in the line of Devall Keevers, thence with his line N30E 200 poles to two Ash trees and Hickory on a ridge, thence N60W 400 poles to the Beginning. Witnesses: James Hamilton, James McDowell, Jesse Enlow. Filed 6 December 1802.[KM Abstract]
NickolasDBA:141-143 17 November 1802

There having been an order made at the September Court 1809 on motion of William McDowell appointed Commissioners under an act of assembly entitled "an act to reduce into one the several acts to appertain the boundaries of and for processioning land" to take depositions to establish an entry and survey for 1,000 acres of land made in the name of Anthony Noble and patented to Thomas Noble, and there appears to have been a mistake by inserting the Christian name of "Nathan" instead of Anthony Noble: It is orderd that said order be corrected to read Anthony Noble instead of "Nathan Noble"
NickolasOBC:77 Monday 27 July 1812

Morris Morris Commissioner of Nicholas Court to William McDowell, conveyance of title recovered against heirs of Joseph Lemons deceased and heirs of Thomas Noble, for 5 Shillings paid by heirs, 500 acres on the waters of Brushy fork of Hinkston, part of 1,000-acre survey to Thomas Noble. Beginning at A: a White Oak, Honey Locust and Black Walnut corner to Jesse Enlow, 415½ acres, thence S28W with an anciently marked line 160½ poles to an Elm and Hickory, thence S47E 279½ poles to a White Oak, thence S63W with an anciently marked line 180½ poles to two Blue Ash trees, anciently marked as a corner on the NE and NW sides, thence N26E with an anciently marked line 221 poles to two Black Ash and a small Hickory corner to Enlows 24 acres, thence N61W with Enlows and Peytons lines 402 poles to the beginning. Filed September Court 1813. Recorded 20 December 1813.[KM Abstract]
NickolasDBC:421 [blank] September 1813

On motion of William McDowell, it is ordered that the Commissioners report made in pursuance to an order of this Court at the July Term 1809 appointing for the purpose of processioning land under the Act of Assembly in such cases made and provided, be received, and the same ordered to be recorded (see report filed).
NickolasOBC:211 Monday 28 August 1815

John Parks Commissioner on behalf of Lemons heirs to William McDowell based on Court decree, 613 acres, it being the one equal half of Thomas Nobles 1,000-acre survey as divided according to quantity and quality including therein 43 acres conveyed by Edward Wilson to William McDowell in deed dated 1 January 1803. On the waters of Brushy fork on both sides of the main Limestone road. Beginning at two Ash trees the most Southeast corner of the said Thomas Nobles 1,000-acre survey in the patent line of Deval Keevers survey, thence with the said patent line of the said Keevers survey N25E 221 poles to two Black Ash trees and a small Hickory the division corner, thence N61W 270 poles to a Buckeye in the division line between the said William McDowell & Jesse Enlow on a branch, thence up the branch N4½W 100 poles to a Buckeye to a White Walnut in the original and most western line of said survey, thence with said line S28W 272 poles to a Hackberry stump and two Black Locusts the most western corner of said 100-acre survey, thence with another line of said survey S62E 410 poles to the beginning. Filed 22 December 1825.[KM Abstract]
NickolasDBG:218-220 9 July 1825

William purchased 43 acres from Edward Wilson in 1803.

Edward Wilson of Clarke County to William McDowell of Bourbon for 5 shillings, 43 acres in Nickolas County on the waters of the Brushy fork of Hinkston, part of survey granted Thomas Noble by patent. Beginning at Buckeye in the division line between said Wilson and McDowell about ten poles East from the branch that the said McDowell now lives on, and running North 12 poles, thence N19W 16 poles crossing the branch to the West side, thence binding thereon as it meanders to Manns corner at the fork of the branch, thence with Manns line West 87 poles to John Manns corner a White Walnut, thence S30W 43 poles to the division line to a honey Locust White Oak and Black Walnut saplins, thence with the division line S60E to the Beginning. Witnesses: Jesse Enlows, Stephen Peyton, James (X his mark) McDowell. Filed 4 April 1803.[KM Abstract]
NickolasDBA:153-155 1 January 1803

Jesse Enlow to William McDowell, both of Nicholas County, for $1, 43 acres on the waters of Brushy fork of Hinkston entered/surveyed in name of Anthony Noble, patented Thomas Noble, part of 1,000 acres. Beginnng at a White Oak, Black Walnut and honey Locust, a corner between William McDowell and Jesse Enlow, thence with said line S60E crossing the branch where said McDowell formerly lived and about 10 poles to a Buckeye on the East side of said branch, thence North 12 poles, thence N19W 16 poles crossing the branch to the West side, thence binding thereon as it meanders to John Mans corner at the forks of a branch, thence with Mans line with 87 poles to another of said Mans corners to a White Walnut, thence S30W 43 poles to the beginning. Witnesses: James Thomson, Spencer Robins, Jules H. Blackburnel Filed 23 March 1816[KM Abstract]
NickolasDBD:407-409 17 August 1815

William was involved in several land transactions involving 36 acres.

William McDowell of Nicholas County to Stephen Peyton of same for 5 shillings, 36 acres in Nicholas County near the Flat lick on the waters of the Brushy fork of Hinkston entered in name of Anthony Noble. Beginning at a Buckeye in the division line, and running along said line 90 poles to the branch near a large Red Oak to a Stake, thence S1W 60 poles to a Buckeye, thence S60E 93 poles to a Cherry, Sugar and Red Oak, thence N1W 44 poles to a Dogwood saplin, thence N88E to where it intersects with the division line, thence with said line N60W to the Beginning. Witnesses: Saml Peyton, William Peyton, James (X his mark) McDowell. Filed 4 April 1803.[KM Abstract]
NickolasDBA:155-156 5 January 1800

William McDowell of Nicholas County to Stephen Peyton of same for 5 Shillings, 36 acres in Nicholas County near the Flat Lick on the waters of the Brushy fork of Hinkston entered in name of Anthony Noble. Beginning at a Buckeye in the division line between Wilson and myself and running along said line N60W 90 poles to a branch near a large Red Oak to a Stake on the South side of said branch, thence S1W 60 poles to a Buckeye, thence S60E 93 poles to a Cherry Sugar and Red Oak, thence N1W 44 poles to a Dogwood saplin, thence N88E to where it intersects with the division line, thence with the said line N60W to the beginning. Filed and recorded 28 February 1814.[KM Abstract]
NickolasDBD:75-76 21 February 1814

The following deed for the 36 acres is likely a result of the closure of a long-running land dispute reported in deed NickolasDBG:220.

William McDowewll to Stephen Peyton, both of Nicholas County, for $1, near the Flat lick on the waters of Brushy fork of Hinkston, entered Anthony Noble. Beginning at a Buckeye in the division line and running with said line 90 poles to a branch near a large Red Oak to a Stake, thence S1W 60 poles to a Buckeye, thence S60E 93 poles to a Cherry tree and Sugar, thence N1W 44 poles to a Dogwood sapling, thence N88E to where it intersects with the division line to two Elms & Sugar, thence with said line N60W to the beginning. Witnesses: John Morgan, Joseph Reveal Jr., Joseph Reveal Sr. Filed 10 October 1825.[KM Abstract]
NickolasDBG:184-185 5 September 1825

William sold another 35 acres in the following deed.

William McDowell to Joseph Revel/Reveal, both of Nicholas County, for $1, 35 acres. Beginning at a Black Walnut Buckeye and Mulberry standing in the most West line of Thomas Nobles survey of 1,000 acres, thence N56E 62 poles to a Beech tree, thence N40E 26 poles to a small Water Beech standing on the East side of a small run, thence N12W 16 poles to a Black Walnut and honey Locust, thence N76E 7 poles to a Black Locust and Dogwood, then N7E 124 pole to a Dogwood and Beech in the division line between Edward Wilson and said Wm McDowell, thence with said division line S60E so far as will intersect with the line between Devall Keever and Thomas Noble, thence with said line to the most South corner of said Nobles survey, thence N60W along said Nobles line to the beginning. Filed 25 March 1816.[KM Abstract]
NickolasDBD:409-411 21 February 1816

William McDowell to Joseph Reveal, both of Nicholas County, for $1, 35 acres. See NickolasDBD:409 for metes and bounds. Witnesses: Stephen Peyton, John Morgan, Joseph Reveal Jr. Filed 10 October 1825.[KM Abstract]
NickolasDBG:183-184 5 September 1825

In July 1825, William and Elizabeth sold 534 acres, likely as part of their move to Marion County IN and the closure of the long-running land dispute reported in deed NickolasDBG:220. We note that his final property tax listing occurs in the year 1824.

William McDowell and wife Elizabeth to Ananmas Metcalf, both of Nicholas County, for [blank], 534 acres and three roods and twelve poles on the waters of Brushy fork on both sides of the main Limestone road and part of 1,000-acre tract patented to Thomas Noble. Beginning at a Beech, White Oak and Dogwood in the division line between McDowell and Wilson and corner to Joseph Reveal, thence with said line N61W 38 poles to a Sugartree and two Elms in said division line and corner to Stephen Peyton, thence with said Peytons lines N89W 23½ poles to a Dogwood, thence South 47½ poles to a Cherry and Sugartree, N61W 93 poles to a Buckeye, N1E 60 poles to a Stake in the said division line, thence with the said division line N61W 55¾ poles to a Buckeye on a branch, thence up the said branch N4½W 150 poles to a Buckeye at the mouth of a small run corner to Enlow, thence N29½W 84 poles to a White Walnut in the patent line of said Nobles survey, thence with said line S28W 272 poles to two Black Locusts from one root and a Hackberry stump and boulder the most western corner of said Nobles 1,000-acre survey, thence with another line of said survey S67E 360 poles to a Stake 1½ poles South of a Black Walnut, Buckeye and Mulberry marked as a corner to Joseph Reveals land, thence with the lines of said Joseph Reveals land N56E 64 poles to a Beech, N28E 26 poles to a Water Beech standing in a small run, N12W 17 poles to a stake where formerly stood a Beech, Walnut and Honey Locust, N76E 130 poles to the beginning. Signed by William and Elizabeth. Filed 19 July 1825[KM Abstract]
NickolasDBG:127-128 [blank] July 1825

The 1834 Will of William McDowell exists and was probated in Marion County IN on 9 September 1835. It names his three sons James, John, and Horatio and his wife Elizabeth.

James Burgess McDowell
Parents: William McDowell and Elizabeth Burgess

James Burgess McDowell [19 June 1789 - 12 September 1864 MCA/FG] married Martha "Patsy" Long on 13 December 1809 in Nicholas County KY. They had the following children.

William McDowell [1 October 1810 - 29 August 1881 WAS/FG]
Thomas B. McDowell [13 January 1814 - 28 December 1894] married Elizabeth C. Keeney [13 June 1807 - 5 June 1900] on 1 January 1835 in Kanawha VA.
Margaret McDowell [15 June 1818 - 20 November 1890 WAS/FG] married first to William Miles and second to Joseph Henry Wishard [17 January 1815 - 10 April 1888 WAS/FG] on 17 April 1849 in Vermillion County IN.
Robert McDowell [11 July 1821 - 14 March 1887 HEL/FG] married Sarah Tullis [December 1827 - c1880] on 29 February 1844 in Vermillion County IN.
John Dabo McDowell [3 December 1823 - 15 November 1871 SOU/FG] married Sarah Gallagaher [15 September 1822 - 23 September 1903] on 4 June 1843 in Clinton County IN.
Elizabeth McDowell [11 May 1826 - 1851] married William C. Winters [1821 - 1867] on 2 October 1845 in Vermillion County IN.

On 25 April 1829, James married Susannah Priest [12 February 1809 - 9 February 1891 MCA/FG] in Morgan County IN. They had the following children.

Lucy McDowell [22 February 1830 - 20 February 1905 WAS/FG] married Joseph Edwin Wellman [12 May 1824 - 14 January 1904] on 31 May 1849 in Vermillion County IN.
Horatio McDowell [8 January 1835 - 15 April 1901 WELL/FG] married Mary Ellen Riley [21 June 1846 - 28 December 1929 WELL/FG] on 11 February 1866 in Iowa County IA.
Malinda Jane McDowell [30 Decembr 1836 - 5 September 1910 WAT/FG] married John Meredith Best [9 November 1833 - 11 May 1881 WAT/FG] on 14 July 1859 in Iowa County IA.
Penelope McDowell [15 July 1839 - 29 November 1904] married William Henry McArtor [31 July 1830 - 26 July 1914] on 5 September 1860 in Iowa County IA.
Jonas Priest McDowell [4 March 1842 - 13 May 1903 MCA/FG] married Mary E. McArtor [8 May 1835 - 13 December 1919 MCA/FG] on 29 December 1863 in Iowa County IA.
Mary B. McDowell [15 December 1844 - 10 February 1864 MCA/FG]

James appeared in the following census records.

1810 Census Nicholas County KY
James McDole

1 Male 0-9:
1 Male 16-25: [James]

1820 Census Nicholas County KY
James McDowell

3 Males 0-9: [William, Thomas, William Clarke(see below)]
1 Male 26-44: [James]
1 Female 0-9: [Margaret]
1 Female 16-25: [Martha]

1830 Census Marion County IN
James B. McDowell
Center

2 Males 5-9: [Robert, John]
2 Males 15-19: [William, Thomas]
1 Male 40-49: [James]
2 Females 0-4: [Elizabeth, Lucy]
1 Female 10-14: [Margaret]
1 Female 20-29: [Susannah]

1840 Census Vermillion County IN
James B. McDowell Helt

1 Male 5-9: [Horatio]
2 Males 15-19: [Robert, John]
1 Male 20-29: [William]
1 Male 50-59: [James]
2 Females 0-4: [Malinda, Penelope]
2 Females 10-14: [Elizabeth, Lucy]
1 Female 30-39: [Susannah]

1850 Census Vermillion County IN
Helt

James McDowell - 61 M - Gunsmith - KY
Louisiana - 41 F - KY
Horatio - 15 M - Laborer - IN
Malinda - 13 F - IN
Penelope - 11 F - IN
Jonas - 8 M - IN
Mary - 5 F - IN

1860 Census Greene County IO
PO Jone

James B. McDowell - 70 M - Farmer - KY
Susan - 51 F - KY
Horacio - 25 M - Farm Laborer - IN
Penelop - 20 F - IN
Jonas - 18 M - IN
Mary B. - 15 F - IN
Lucy Preast - 80 F - VA
Margaret Donahoe - 21 F - OH
Thomas Donahoe - 2 M - IO
Michael Donahoe - 1 M - IO

The third male under the age of ten in the 1820 Census is likely William Clarke given the following court record.

Ordered that the Clerk of the Court bind unto James B. McDowell William Clarke an infant of Abner Clarke Deceased who is to learn the said William Clarke the art trade or mystery of Blacksmith and thereupon the said James B. McDowell entered into and acknowledged the proper Indenture for that purpose, and thereupon the same is ordered to be recorded.
NickolasOBC:126 Monday 22 November 1813

Beginning in the 1801 tax lists of Nicholas County KY, James' father William appeared as an agent or guardian of James through 1811 responsible for a land patent of 3,000 acres. The property was divided into three parts and James later appeared in the following property tax lists of Nicholas County KY responsible for his 1,000 acres as shown in the following table.

Table: Nicholas Tax Listings of James B. McDowell

1811 - 1 WPV
1812 - 1 WP, 1 TB, 2 H, 1000 A3, WB
1813 - 1 WP, 1 H, P1
1814 - 1 WP, 1 B16, 1 TB, 1 H, P1 $0.50 PA, $780 TV
1815 - 1 WPV, 1 H, P1 $0.25 PA, $340 TV
1816 - 1 WP, 1 B16, 2 TB, 4 H, P1 $0.26 PA, $725 TV
1817 - 1 WP, 1 B16, 2 TB, 3 H, P1 $0.25 PA, $710 TV
1818 - 1 WP, 1 B16, 1 TB, 2 H, P1 $1 PA, $1,666 TV
1819 - 1 WPV, 1 TB, 2 H, $180 TV
1820 - 1 WP, 1 B16, 1 TB, 1 H, $190 TV
1821 - 1 WP, 1 B16, 1 TB, 1 H, $200 TV
1822 - 1 WP, 1 B16, 1 TB, 1 H, SD 8, 4 Children, $150 TV
1823 - 1 WPV, 1 B16, 1 TB, 3 H, $290 TV

WP = White Male Tithable above 21
WPV = Voter and WP
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
A1, A2, A3 = acres of first, second, and third rate
PA = Value of land per acre
TV = Total Value
P1 = 1,000 A3, Ohio County, Watercourse Rough/Ruff Creek, Entry Name: Fisher Rice, Patented to James, John, and Mary B. McDowell

The Town Lot reported for James by his father as his agent was sold to him in Bourdon County Deed BourbonDBC:445 dated 16 November 1795. This is an unusual sale in that James was only about six years old at the time.
James served as a trial witness and as a road overseer.

Ordered that Henry King pay unto Thomas Doughty, James B. McDowell, and John Wills the sum of fifty cents each for one days attendance as Witness for him against [Bddad] Phelps.
NickolasOBC:248 Monday 22 April 1816

Ordered that William Nickolson be appointed surveyor of the Road from Benjamin Galbreaths to Wm Galbreaths old place in the room of James B. McDowell (Dischd) and that he be assisted by the same hands in keeping the same in good repair.
NickolasOBC:340 Monday 28 April 1817

In the following deed, James obtained a lot in the Town of Paris. The lot shows up in the property tax lists reported by his father as agent.

James Lanier and wife Sarah of Harrison County KY to James Burgess McDowell of Bourdon County KY for £12, a Lott in Town of Paris, Plat No. 22. Beginning at a stone running N60½W 214½ feet, then N29½E 66 feet, then S60½E 214½ feet, then S29½W 66 feet. Witnesses: Joseph Duncan, Andrew Brown, and Lamuk (X his mark) Davis.[KM Abstract]
BourbonDBC:445-446 16 November 1795

An Indenture of bargain and sale from James Lanier to James Burgess McDowel was acknowledged in open Court by the said Lanier and ordered to be recorded.
BourbonOBB:197 Tuesday 17 November 1795

On 1 May 1854, James obtained a grant of land in Washington County IA designated as Township 77-N, Range 9-2, and NW quarter of NW quarter of Section 23.

John Burgess McDowell
Parents: William McDowell and Elizabeth Burgess

John Burgess McDowell [15 December 1792 - 13 December 1863 PMT] was married first to Deborah Reveal [c1795 - c1826] on 28 December 1814 in Nicholas County KY by Stephen Ruddle. According to PMT, they had the following chidren.

Elizabeth McDowell [c1815 - 18 March 1868] married Christopher Hannamon [29 September 1798 Amelia VA - Aft 1860]
Catherine R. McDowell [31 May 1817 - 16 July 1864 HUR/FG] married James Matchett [1 February 1801 - 30 October 1872 HUR/FG].
Nancy Jane McDowell [c1819 - 21 February 1864 SPAN/FG] married Noah Wellman [c1816 - 18 January 1891] on 6 November 1838 in Vermillion County IN with officiator W. McDowell — not her grandfather since he died in 1835 but possibly her cousin, the son of James B. McDowell.

He subsequently married Harriet Adair [1802 - 1880] on 12 December 1826 in Nicholas County KY and they had the following children.

Phoebe Ann McDowell [1826 - 23 July 1891]
Priscilla McDowell [29 January 1830 - 8 September 1912 HEL/FG] married Levi A. Potter [20 December 1834 - 14 September 1912 HEL/FG]
Joseph McDowell [c1833 - ]
John Davis McDowell [10 April 1836 - 9 August 1909 PGH/FG] married Phebe Ann Harrington [8 February 1835 - 23 July 1891 PGH/FG] on 28 December 1856 in Vermillion County IN. After her death, he married Anna Laura Stanley [9 March 1860 - 22 February 1932] on 3 November 1892 in Edgar County IL.
Jacob M. McDowell [10 April 1841 - 14 March 1869] married Susanna Jacobi [c1845 - 31 Decembr 1873 MHO/FG] on 19 November 1864 in Vermillion County IN.
James A. McDowell [c1841 - Aft 1920] married Deborah A. Higbie on 11 February 1866 in Vermillion County IN.

John appeared in the following census records.

1820 Census Nicholas County KY
John McDowell

3 Males 0-9: [Elizabeth, Catherine, Nancy]
1 Male 26-44: [John]
1 Female 16-25: [Deborah]

The above 1820 census record apparently should have been 3 Females instead of males.

1830 Census Nicholas County KY
John B. McDowell

1 Male 0-4: [Joseph]
1 Male 30-39: [John]
1 Female 0-4: [Priscilla]
1 Female 5-9: [Phoebe]
2 Females 10-14: [Catherine, Nancy]
1 Female 15-19: [Elizabeth]
1 Female 20-29: [Harriet]

1840 Census Vermillion County IN
John McDowell
Helt

2 Males 0-4: [John, James]
1 Male 10-14: [Joseph]
1 Male 40-49: [John]
1 Female 10-14: [Priscilla]
1 Female 15-19: [Phoebe]
1 Female 30-39: [Harriet]

1850 Census Vermillion County IN
Helt

John B. McDowell - 58 M
Harriet - 48 F
John - 14 M
James - 12 M
Jacob - 9 M
Mary E. Kneff - 11 F

1860 Census Vermillion County IN
Helt, PO Toronto

John B. McDowell - 68 M - Farmer - KY
Harriet - 58 F - KY
James A. - 21 M - Farm Laborer - IN
Jacob M. - 18 M - IN
Eliza A. Ellis - 15 F - IN

Beginning in the 1801 tax lists of Nicholas County KY, John's father William appeared as an agent or guardian of John through 1813 responsible for a land patent of 3,000 acres. The property was divided into three parts and John later appeared in the following property tax lists of Nicholas County KY responsible for his 1,000 acres as shown in the following table. These tax lists were accessed through 1841 and John does not appear after 1830 in agreement with his move to Indiana.

Table: Nicholas Tax Listings of John B. McDowell

1814 - 1 WP, 1 H, P1 $0.50 PA, $525 TV
1815 - 1 WPV, 2 H, P1 $0.25 PA, $330 TV
1817 - 1 WP, 3 H, P1 $0.25 PA, $390 TV
1818 - 1 WP, 3 H, P1 $1 PA, $1,175 TV
1819 - 1 WPV, 2 H, $130 TV
1820 - 1 WP, 3 H, $120 TV
1821 - 1 WP, 3 H, $125 TV
1822 - 1 WP, 5 H, 2 children, $285 TV
1823 - 1 WPV, 6 H, $265 TV
1826 - 1 WP, 3 H, P2 $10 PA, $550 TV
1825 - 1 WP, 4 H, $400 TV
1827 - 1 WPV, 3 H, P2 $10 PA, $550 TV
1828 - NO TAX BOOK
1830 - 1 WP, 4 H, P2 $10 PA, $525 TV

WP = White Male Tithable above 21
WPV = Voter and WP
H = Horses, mules, mares, colts
A1, A2, A3 = acres of first, second, and third rate
PA = Value of land per acre
TV = Total Value
P1 = 1,000 A3, Ohio County, Watercourse Rough/Ruff Creek or Rowling Creek, Entry Name: Fisher Rice, Patented to James, John, and Mary B. McDowell
P2 = 40 A2, Nicholas County, Watercourse Wilmore Run or Brushy Creek, Entry Name: Claytor

The 40-acre tract of land reported in the tax table as "P2" beginning in 1826 was purchased by John from a family member of his first wife Deborah Reveal and then sold in 1830 before their move to Indiana.

Michael Reveal to John B. McDowell, both of Nicholas County, for $1, 39 acres 3 Roods 27 poles on the waters of Brushy fork. Beginning at a Black Walnut, thence N24E 68¼ poles to a Stake corner to John McMickell, thence with his line N65W 80 poles to a small White Oak, thence N24E 30 poles to a White Oak and Black Ash, thence N65W 27 poles to a Walnut and Hackberry, thence S24W 66 poles to a Black Ash and Elm, thence S47E 116 poles to the beginning. Witness: Horace Metcalfe. Filed 5 January 1826.[KM Abstract]
NickolasDBG:237-238 5 January 1826

John B. McDowell and wife Harriet to John Orr of Nicholas County for $200, 39 acres 3 roods and 27 poles on waters of Wilmores run. Beginning at Black Walnut, thence N2E 68¼ poles to a stone, thence N63W 80 poles to a stone, thence N24E 30 poles to a stone, thence N65W 27 poles to a Walnut and Hackberry, thence S24W 66 poles to a Black Ash and Elm, thence S47E 116 poles to the beginning. Filed 5 October 1830.[KM Abstract]
NickolasDBI.162-163 5 October 1830

Horatio Burgess McDowell
Parents: William McDowell and Elizabeth Burgess

Horatio Burgess McDowell [3 July 1798 - 20 December 1863 WAS/FG] married Elizabeth A. Long [24 May 1799 - 11 August 1874 WAS/FG] on 30 June 1818 in Nicholas County KY. They had the following children.

Elizabeth Ann McDowell [29 March 1819 - 30 June 1859 WAS/FG] married James Boyd Britton
Margaret Ann McDowell [11 March 1821 - 11 February 1889 WAS/FG] married Marcus D. Hull [17 June 1818 - 23 June 1857 WAS/FG] on 13 October 1844 in Washington County IA.
Martha J. McDowell [28 February 1824 - 1 October 1900 LEX/FG] married Anthony Bower [1799 - 13 March 1861 BOY/FG] on 13 March 1853 in Washington County IA and James B. Doran [1828 - 20 October 1897 LEX/FG] on 17 September 1864 in Washington County IA.
Julia Ann McDowell [28 April 1826 - 11 January 1912] married a Trobridge.
Calvin Long McDowell [8 May 1828 - 20 July 1917 VEN/FG] married Elizabeth Ann Doran [8 March 1835 - 23 November 1912 VEN/FG] on 10 April 1859 in Washington County IA.
John Harris McDowell [1831 - 23 April 1858 WAS/FG] married Dorcas Celila Ayres Moorman [23 September 1834 - 26 June 1920 SUM/FG] on 15 February 1855 in Washington County IA.
Robert A. McDowell [6 December 1832 - 13 June 1907 FAIR/FG] married Martha M. Watters [12 April 1839 - 7 November 1919 FAIR/FG] on 24 November 1853 in Washington County IA.
James Harmon McDowell [27 August 1835 - 22 April 1854]
Nancy Jane McDowell [15 February 1838 - 5 January 1935 WELL/FG] married Joseph Warren Squire [3 May 1832 - 21 April 1906 WELL/FG] on 3 July 1859 in Washington County IA.
Thomas Long McDowell [10 January 1840 - 10 November 1928 PEC/FG] married Mary Jane Hudson [16 June 1844 - 15 July 1907 PEC/FG] on 26 June 1862 in Washington County IA.
Horatio Miles McDowell [1842 - 1931 HAR/FG] married Sarah Spencer Wait(e) [1845 - 1916 HAR/FG] on 24 August 1862 in Washington County IA.

Horatio and Elizabeth appeared in the following census records.

1820 Census Nicholas County KY
Horatio McDowell

2 Males 16-18:
2 Males 16-25: [Horatio]
1 Female 0-9: [Elizabeth]
1 Female 16-25: [Elizabeth]

1830 Census Marion County IN
Horatio McDowell
Center

2 Male 0-4: [Calvin, John]
1 Male 30-39: [Horatio]
1 Female 0-4: [Julia]
2 Females 5-9: [Martha, Margaret]
1 Female 10-14: [Elizabeth]
1 Female 20-29:
1 Female 30-39: [Elizabeth]

1840 Census Marion County IN
Horatio McDowell
Wayne

2 Males 0-4: [James, Thomas]
1 Male 5-9: [Robert]
2 Males 10-14:[John, Calvin]
1 Male 40-49: [Horatio]
1 Female 0-4: [Nancy]
1 Female 10-14: [Julia,
2 Females 15-19: [Martha, Margaret]
1 Female 40-49: [Elizabeth]

1850 Census Washington County IA
Division 20

Horatio McDowell - 53 M - Farmer - KY
Elizabeth - 50 F - KY
Martha - 27 F - KY
John - 19 M - Farmer - IN
Robert - 18 M - Farmer - IN
James - 14 M - IN
Nancy - 12 F - IN
Thomas - 10 M - IN
Horatio - 8 M - IN

Iowa State Census 1856 Washington County IA
Lime Creek

H. B. McDowell - 57 M - Farmer - KY
Elizabeth - 58 F - KY
C. L. - 27 M - Farmer - IN
N. J. - 18 F - IN
Thomas - 16 M - IN
H. M. - 14 M - IN

1860 Census Washington County IA
Lime Creek, PO Wassonville

H. B. McDowell - 61 M
Elizabeth - 60 F
Thomas - 20 M
Miles - 17 M
Julia A. Grady - 10 F

Horatio appeared in the following tax lists of Nicholas County KY.

Table: Nicholas Tax Listings of Horatio McDowell

1819 - 1 WPV, 1 H, $50 TV
1820 - 1 WP, 1 H, $70 TV
1821 - 1 WP, 1 H, $70 TV
1823 - 1 WPV, 1 H, $60 TV
1824 - 1 WP, 1 H, $72 TV
1825 - 1 WP, 2 H, $140 TV

WP = 1 White Male Tithable above 21
WPV = Voter and WP
H = Horses, mules, mares, colts
TV = Total Value

A Land Grant of forty acres for Horatio dated 2 December 1850 in Washington County IA, Township 77-N, Range 8-W, Section 9 exists documenting his move from Indiana to Iowa.
Horatio's 14 November 1863 Will exists and was probated on 1 February 1864. The names of his children and wife are given in the document; namely, Elizabeth his wife and children in the following order: Calvin L. McDowell, Robert A. McDowell, Julia Ann Trobridge, Margaret Hull, Nancy Jane Squires, Elizabeth Britton, Martha Bower, Horatio M. McDowell, and Thomas L. McDowell. Two grandchildren are named: Francis M. McDowell and Ellen McDowell. His sons John Harris McDowell and James Harmon McDowell are not mentioned since they died before the Will was created.

Family of Robert McDowell

Robert McDowell
Parents: Unknown

Robert McDowell [1746 Studley, Hanover Cty VA PMT - 1811] married Margaret McCormick according to some sources, but we can only prove her Christian name. PMT sources claim that his parents are Johnathan McDowell [1714 - 1779] and Hannah Depuy [1719 - 1779] of Pennsylvania, but we cannot confirm that claim. They had the following children.

Thomas McDowell [c1795 - Bf 1860]
Robert E. McDowell [c1801 - Bf 1880]
Nancy McDowell identified from the estate sales of her father.
Sarah "Sally" J. McDowell [1783 PA - 10 September 1852 SAL/FG] married Robert Stephenson [16 February 1781 PA - 7 May 1869 SAL/FG] on 3 November 1812 with consent of her mother Margaret McDowell in Nickolas County KY. He was previously married to Martha McAnulty on 31 March 1802 in Nicholas County KY.
Jane McDowell, daughter of Margaret McDowell, married Alexander Bradshaw, son of David Bradshaw, on 21 August 1824 in Nicholas County KY with bondsman Robert Stephenson. His will exists in Cass, MO Will Book A, page 352.

Robert appeared in the following tax lists of Bourbon County KY. We note that the 100 acres reported by him show up in his wife Margaret's tax listings.

Table: Bourbon Tax Listings of Robert McDowell

1789 - 1 WP
20 February 1792 - 1 WP, 5 H, 8 C
26 December 1793 - 1 WP, 5 H, 10 C
25 December 1795 - 1 WP, 3 H, 13 C, P1 £0.8.0 PA, Tax paid 1792, 1793, 1794

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
C = Cattle
P1 = 100 first-rate acres, Nicholas County, Watercourse Townsend
PA = Value per acre

In 1794, he purchased a slave.

Samuel Clayton to Robert McDowell one Negro boy named Ezekel for £3.6.0. Witnesses: George Prier, Samuel McCloven, and Joseph Duncan.[KM Abstract]
BourbonDBC:236 19 April 1794

A Bill of Sale of a negroe from Samuel Clogton to Robert McDowell was acknowledged in open Court by the said Samuel and ordered to be recorded.
BourbonOBB:124 Tuesday 20 January 1795

The death of Robert was first reported on 22 April 1811 at the Nicholas County Court — Nicholas County having been formed out of Bourbon County in 1799. Margaret was appointed Administratrix and a Commission was appointed to appraise his estate.

Administration of the Estate of Robert McDowell Deceased is granted Margaret McDowell widow and relict of the said Deceased, she having made Oath thereto and together with James Brown and Alexander Blair her securities entered into and acknowledged bond in the penalty of one thousand dollars conditioned according to Law and on her motion a Certificate is granted her for obtaining letters of administration thereof in due form.
NickolasOBC:5 Monday 22 April 1811

Ordered that Zepheniah Murphy, Hugh Cowan, George Anderson and Zenus Privet or any three of them being first sworn before a Justice of the Peace in this County appraise in Current Money the (slaves if any) and personal estate of Robert McDowell deceased and that the Administratrix thereof return an Inventory to the Court.
NickolasOBC:7 Monday 22 April 1811

The reports for the Inventory, Appraisement, and Sales of his estate were returned to Court on 28 October 1811 and filed in the Will Book A as transcribed below. We note that the names of two of her daughters, Nancy and Sarah/Sally, appear on the list of purchasers of items at the sale of his estate.

An Inventory and Appraisement of the estate of Robert McDowell Deceased was returned into Court and ordered to be recorded, also an account of the sales of the same estate was returned into Court and ordered to be recorded.
NickolasOBC:32 Monday 28 October 1811

Appraisement bills of the Estate of Robert McDowell Deceased, to wit: [List of items with value - 2½ pages]
We the undernamed subscribers being duly sworn agreeably to a order of Court have appraised the estate of Robert McDowell Deceased and agreeable to our Judgments on our Oaths We have given this Statement as a True Bill given under our hands this 28th day of June 1811. Zephaniah Murphey, Hugh Cowan, George Anderson
Nicholas County Ses. October Court 1811
This Inventory and Appraisement of the Estate of Robert McDowell Deceased was returned into Court and ordered to be recorded. Attest: Andrew S. Hughes DClkC.
[KM Abstract]
NickolasWBA:174-176 October Court 1811

Amount of the Sales of the Estate of Robert McDowell Decd, Viz: [List of purchasers, items, and costs]
Abstracted names of purchasers:
Randle Alexander
James Alfrey
James Archer
Robert Barry
Hanson Bright
John Finley
Daniel Gorman
Benjamin Hall
David Hedliston
Benjamin Johnson
William Johnson
Archibald Kincade
George Kincade
Joseph Kincade
Samuel Kincade
Michael Litton
Joseph McAnnutly
Margaret McDowell
Nancy McDowell
Sally McDowell

Abraham Parkins
Edward Pendergrass
Jeremiah Powel
Eli Reding
William Richart
William Ringo
Henly Roberts
John Roberts
Rozel Thomas
John Williams
Andrew __grats
That the foregoing Statement commencing with page 1st and ending in Page 5 is a True and Just account of Sales of the Estate of Robert McDowell Deceased; made the 28th day of June 1811. Certified by me Margaret McDowell administratrix.
Nicholas County Ses October Court 1811
This account of the sales of the Estate of Robert McDowell Deceased was returned and ordered to be recorded. Attest: Andrew S. Hughes DCNCC.
[KM Abstract]
NickolasWBA:176-179

On 25 November 1811 at the Nicholas County Court, a Commission was appointed to examine Margaret's settlement as the Administratrix.

Ordered Thomas Davidson, James H. Thomson, James Hill and Benjamin Hall, or any three of them be appointed Commissioners to settle with Margaret McDowell administratrix of Robert McDowell her accounts of her said Administration; and make a report to the Court.
NickolasOBC:44 Monday 25 November 1811

Their report was returned to court on 27 January 1812.

The Commissioners appointed to settle with Margaret McDowell Administratrix of Robert McDowell Deceased this day returned their report which being examined by the Court and allowed is ordered to be recorded which said report follows in their words to wit "January 18th 1812 Agreeable to an Order of the Nicholas County Court November Court 1811 Thomas Davidson, James Hill and James H. Thomson Commissioners to settle with Margaret McDowell Administratrix of Robert McDowell Deceased have met and proceeded to settle with her and found the Estate to amount to $433.64 and she has paid Benjamin Hall — $2.00
To Thomas Fletcher — 320.79
To Thomas Davidson — 1.00
To John Hawkins — 1.00
To James Yates — 0.50
To Isaac Gray — 1.00
To Hugh Cowan — 1.83
To Henly Roberts — 1.00
To 5 Gallons of Whisky — 2.50
To two messingers to the Ohio State — 20.00
For my trouble in managing the estate — 10.00
To Boarding two boys in the Ohio State — 1.50
The amount paid is $363.12
Commissioners cost 3.00
$366.12
We the above named Commissioners from examination have found a balance in favor of the estate in Margaret McDowells administratrix hands of $66.88.
Signed: Thomas Davison, James H. Thomson, John Hill and thereupon it is ordered that the said report be confirmed and established.

NickolasOBC:55-56 Monday 27 January 1812

Following Robert's death, Margaret appeared in the 1820 Census of Nicholas County with her children.

1820 Census Nicholas County KY
Margaret McDowell

2 Males 16-25: [Thomas, Robert]
3 Females 16-25: [Nancy, Jane, Mary]
1 Female 45 over: [Margaret]

We suspect that the third female aged 16 to 26 in the 1820 Census is Mary, the wife of Thomas McDowell. They were married in 1818 in Nicholas County.
Margaret appeared in the following property tax lists of Nicholas County KY beginning in 1811, the year that her husband Robert died. In 1818 and 1820, her son Thomas paid the taxes for the 100 acres and the horses as shown in his Tax Table In 1821, she pays for the land but not the horses which Thomas pays for. In 1822, her son Robert pays for the land and most of the horses as shown in his Tax Table. By 1824, Thomas and Robert have divided the 100 acres into two 50-acre tracts as shown in their tax tables. These facts further show that they are her sons.

Table: Nicholas Tax Listing of Margaret McDowell

1811 - 11 H, P1
1812 - 5 H, P1
1813 - 5 H, P1
1814 - 5 H, P1 $6 PA, TV $735
1815 - 5 H, P1 $7 PA, TV $870
1816 - 7 H, P1 $7 PA, TV $830
1817 - 8 H, P1 $7 PA, TV $1,000
1818-1820 - Not Found
1821 [smugged] - P1 $9 PA, TV $1,100

H = Horses, mules, mares, colts
A2, A3 = Acres of second, and third rate land
P1 = 100 A2, Nicholas County, Watercourse Sommerset, Entry Name: James Abercrombie
PA = Value per acre
TV = Total Value

The following two deeds document Margaret's division of her 100 acres into two 50-acre tracts and the sell to her sons.

Margaret McDowell to Thomas McDowell, both of Nicholas County, for 20 barrels of corn and 7 bushels of wheat paid to her annually during her lifetime, 50 acres on the waters of Summerset, part of 100-acre tract from John Fowler to Margaret McDowell. Beginning at a Beech, thence East 112 poles to a Stake, thence N29W 116 poles to a Beech in Robert Powells line, thence with said W 57 poles to a Buckeye & Hickory, thence South 100 poles to the beginning. Witnesses: John Carter, Archable Wilson, Pleasent Brook, Robert McDowell. Filed 28 March 1831.[KM Abstract]
NickolasDBI.242-243 3 November 1830

Margaret McDowell to Robert McDowell of Nicholas County for 20 barrels of corn and 7 bushels of wheat paid to her annually during her lifetime. 50 acres on the waters of Sommersett, part of 100-acre tract conveyed from John Fowler to Margaret McDowell. Beginning at a Poplar, Beech & Elm, thence with Cowans line N32W 58 poles to an Oak & Buckeye, thence with Jeremiah Powells line N45W 80 poles to a Stake in Wilsons line, thence with said line West 72 poles to the beginning. Witnesses: John Carter, Archible Wilson, Josiah Vanschoiack. Filed 4 July 1831.[KM Abstract]
NickolasDBI.285-286 3 November 1830

We conclude our discussion of Robert McDowell by noting that he is likely the brother of Thomas McDowell who also appears in Bourbon County and appears to be a contemporary in age.

Thomas McDowell
Parents: Robert McDowell and Margaret McCormick

Thomas McDowell [c1796 - Bf 1860] married Miss Mary McDowell on 12 August 1818 in Nicholas County with bondsman Zenus Powell. We believe that Thomas and Mary appear in the 1820 Census with his mother Margaret, Mary being the third female aged 16 to 26. Mary apparently died after the census and Thomas married Prudence McCoy [10 March 1805 - 21 July 1848 CLO/FG] on 19 January 1821 [bond date] in Nicholas County KY with the permission of her father John McCoy. They had the following identified children.

Lucetta McDowell [20 July 1823 - 14 December 1900 CLO/FG] married William Moser [11 March 1818 - 8 June 1861 CLO/FG] on 20 January 1843 in Putnam County IN.
Caroline McDowell [26 September 1823 - 7 April 1863 CLO/FG], reported as the daughter of Thomas McDowell, married Levi McGinnis [20 October 1803 - 3 January 1851 CLO/FG] on 22 April 1847 in Putnam County IN. After his death, she married William Perry Utterback [3 October 1817 - 26 December 1863 CLO/FG] on 25 July 1853 in Putnam County IN.
Livonia McDowell [10 November 1827 - 17 April 1900]
Armilda McDowell [c1827 - ]
Andrew T. McDowell [1829 - 1910 BUSH/FG] married Rebecca Ann Morris [21 January 1836 - 20 November 1909 BUSH/FG] on 20 November 1851 in Putnam County IN.
Jesse McDowell [26 January 1836 - 3 February 1910 SHA/FG] married Mary Ethel Felker [April 1837 - 1 June 1897 SHA/FG] on 19 April 1858 in Caldwell County KY.
Mary A. McDowell [25 August 1841 - 7 May 1842 CLO/FG]
Virginia McDowell [c1843 - ]

The birth years of the first three daughters are somewhat suspect, even though reported at FG, since their ages jump around in various census records. In particular, we supsect that Caroline was born in 1824, not 1823, since her birth year is reported as c1825 in the 1850 and 1860 census records.
Thomas appeared in the following census records.

1830 Census Nicholas County KY
Thomas McDowell

1 Male 0-4: [Andrew]
1 Male 30-39: [Thomas]
1 Female 0-4: [Armilda]
3 Female 5-9: [Lucetta, Caroline, Livonia]
1 Female 20-29: [Prudence]

1840 Census Putnam County IN
Thomas McDowel
Jefferson

1 Male 0-4: [Jesse]
1 Male 10-14: [Andrew]
1 Male 40-49: [Thomas]
1 Female 0-4: [Mary?]
1 Female 10-14: [Armilda]
3 Females 15-19: [Lucetta, Caroline, Livonia]
1 Female 30-39: [Prudence]

1850 Census Putnam County IN
Cloverdale

Thomas McDowell - 54 M - Farmer - KY
Armilda - 23 F - KY
Andrew T. - 20 M - Farmer - KY
Jesse - 14 M - IN
Virginia - 7 F - IN

Thomas appeared in the following property tax listings of Nicholas County KY.

Table: Nicholas Tax Listings of Thomas McDowell

1818 - 1 WP, 7 H, P1 $10 PA, TV $1,200
1819 - Not Found
1820 - 1 WP, 6 H, P1 $9 PA, TV $1,135 TV
1821 - 1 WP, 3 H, TV $110
1822 - 1 WP, 1 H, TV $100
1823 - 1 WPV, 1 H, TV $80
1824 - 1 WP, 1 H, P1 $8 PA, TV $475
1825 - 1 WP, 2 H, P1 $16 PA, TV $860
1826 - 1 WP, 2 H, P1, TV $450
1827 - Not Found
1828 - NO TAX BOOK
1829 - 1 WP, 4 H, P1 $10 PA, TV $600
1830 - 1 WP, 2 H, P1 $10 PA, TV $540
1831 - 1 WPV, 2 H, TV $110
1832 - NO TAX BOOK

WP = White Male Tithable above 21
WPV = Voter and WP
H = Horses, mules, mares, colts
A1, A2, A3 = Acres of first, second, and third rate land
TV = Total Value
P1 = 100 A2 (1818-1820) / 50 A2 (1824-1830), Nicholas County, Watercourse Sommerset, Entry Name: Abercrombie/Fowler

Note that Thomas pays the taxes for the full 100 acres in the period 1818 through 1820 for his mother and before she splits the land into two 50-acre tracts for her two sons.
Thomas sells his 50-acre tract in 1830 before his move to Indiana.

Thomas McDowell to Josiah Vanschoiack, both of Nicholas County, for $315, 50 acres on waters of Sommersett. Beginning at a Beech, then East 112 poles to a Stake, thence N29W 116 poles to a Beech in Robert Powells line, thence with said line West 57 poles to a Buckeye & Hickory, thence S 100 poles to the beginning. Witnesses: Robert McDowell, John Carter, Archible Wilson. Filed 4 July 1831.[KM Abstract]
NickolasDBI.286-287 3 November 1830

The following estate record is likely this Thomas McDowell.

Sale of property of Michael Crose deceased by Jonathan Crose and Mary Crose administrators.
Thomas McDowell ten shoats — $5.93¾.
[KM Abstract]
BourWBF:295 5 August 1819

Thomas appeared in a number of documents found in the Probate Case Files for Putnam County IN.

Account of sales of the personal property of William M. Caldwell late of the County of Putnam and State of Indiana deceased at publick auction held at the late dwelling house of the said decease on the first day of September 1849
Sold to Thomas McDowell 1 pr harness and bridle $1.81
Sold to Thos McDowell 1 Bedstand $1.30.
[KM Abstract]
1 September 1849

Thomas McDowell note 1 Brindle Heifer $7.12½.[KM Abstract]
Undated

Indiana, Putnam County Sct
Andrew T. McCoy a witness to Will of Jacob Pielcey deceased certified the Will and saw Thomas McDowell subscribe his name.
[KM Abstract]
12 August 1853

Indiana, Putnam County, Common Plea Court, July Term 1854
Reuben McGuinis guardian of Willam Hughs (c19 years old), Sarah Hughs (c16), Prudence Hughs (c9) and Harrison Hughs (c7) infant heirs of Harrison Hugh deceased. … Tract of land on west side of the State road leading from Greencastle to Cloverdale supposed to contain 1 acre, and for which said guardian holds the title bond of Thomas McDowell made to the father of said children, the purchase money having been fully paid by said decedent in his lifetime with widow having dower rights. … and that said McDowell can be made a party hereto and ordered to convey to the purchaser the lands sold by him to said decedent in accordance with his said title bond.
[KM Abstract]
13 July 1754

McDowell
An inventory of the personal estate of Thomas Cantwell decd taken by Christopher Cantwell Executor & appraised by Wm. P. Utterback & Thomas McDowell.
[List]
Subscribed & signed by us as appraisers
William P. Utterback
Thomas McDowell.
[KM Abstract]

Received of Christopher Cantwell the executor of Thomas Cantwell's estate two dollars as appraisers of the personal property of Thomas Cantwell's estate. March 19th 1856
William P. Utterback
Thomas McDowell

On 8 April 1856, Thomas was security for William P. Utterback who became guardian of the property of the heirs of Levi McGinnis, the first husband of Caroline McDowell, at his death.

We, William P. Utterback & Thomas McDowell are bound unto the State of Indiana in the sum of Twenty six hundred dollars, for the payment of which, we bind ourselves, jointly and severally, firmly by these presents. Sealed and dated this the 8th day of April 1856. If the above bound William P. Utterback will faithfully discharge his duties as guardian of the property of William F., John T., Margaret E., and Mary E. McGinnis, minor heirs of Levi McGinnis, deceased, then the above obligation is to be void, else to remain in force.
William P. Utterback
Thomas McDowell
Approved by me the 8th day of April 1856.
Jacob McGinnis, Clerk of C.C.P. of Putnam Co.
State of Indiana, Putnam County } SS.
I William P. Utterback swear that I will honestly and faithfully discharge the duties of my trust as guardian of the property of William F, John T, Margaret E, and Mary E. McGinnis, minor heirs of Levi McGinnis, deceased, according to law, so help me God.
William P. Utterback
Subscribed and sworn to before me, this 8th day of April 1856.
Jacob McGinnis C.C.C.P. Putnam County

April 25th1856
Thomas McDowell to William P. Utterback Guardain of the real estate of the minor heirs of Levi McGinis, deceased Dr for rent of said real estate ($17.75) seventeen Dollars and seventy-five cts in full of all accounts.
Received of William Moser Admr of Thomas McDowell deceased seventeen dollars and seventy five cents $17.75 in full of the above account.
August 1st 1857
Wm P Utterback

The death of Thomas after April 1856 — but before 15 August 1856 — is proven by the administration of his estate by his son-in-law William Moser as shown in the following Probate Case Files of Putnam County.

State of Indiana, Putnam County, ss.
I, William Moser, swear that I will faithfully discharge the duties of my trust as administrater of the estate of Thomas McDowell deceased, according to law so help me God.
William Moser
Subscribed and sworn to before me, the 13th day of August, 1856.
Jacob McGinnis C.C.C.P. Putnam County.
Filed Aug. 15, 1856

The State of Indiana, Putnam County
I, William Moser, swear that the value of the personal property of Thomas McDowel deceased, does not exceed the sum of four hundred Dollars as I believe so help me God.
William Moser
Subscribed and Sworn to before me this 15th day of August, 1856.
Jacob McGinnis, Clerk C.C.P. Putnam Co.

State of Indiana, Putnam County
We John Sandy and Robert Hood swear that we will hosestly appraise the personal property of Thomas McDowell deceased which may be to us exhibited to us, so help us God.
John Sandy, Robert Hood } Appraisers
An Inventory of the personal Estate of Thomas McDowell deceased taken by William Moser Administrator and appraised by John Sandy/Tandy and Robert Hood
[3-page List]
Signed by us the 5th day of September 1856.
John Sandy, Robert Hood {appraisers
State of Indiana, Putnam County
I, William Moser, Administrater of the estate of Thomas McDowell, deceased swear that the foregoing is a true and complete inventory of all the personal estate of said decedent, which has come to my knowledged.
William Moser
Subscribed and sworn to before me, September 18th 1856.
Jacob McGinnis, Clerk
Thomas McDowell Est, Wm Moser, Adr Inventory
Filed, Sept. 18, 1856
Jacob McGinnes, Clk

Account of the sale of the personal property of Thomas McDowell deceased sold by Henry McGill at the late residence of the decedent at public auction on the 12th day of September 1856.
[KM: List of purchasers]
A. McDowell, J. McDowell, T. Albin, J. Bandy, H. Barnham, R. Boston, W. Broadstreet, T. Brown, B.D. Bunges, L. Burnett, P. Carr, J. Coffman, P. Davis, R. Davis, J. Gilmore, Wm Guinn, A. Hood, W.B. Hood, J. Hubbard, L.M. Hughs, W. Inge, J. Layne, J. Lewis, J.S. Martin, A.T. McCoy, W.F. McGinnis, R. McGinnis, A. McMains, J.I. Morgan, M. Moser, W. Moser, J. Raper, S. Pike, H.M. Rockwell, J. Sandy, W.B. Sandy, C. Sifile, J. Simpson, A. Steele, C. Taber, J. Tilly, R.I. Tolin, W. Trusdel, W.P. Utterback, A.B. Vickers, J. Wilson
[91 articles sold]
Thomas McDowell's Estate, Wm Moser, Admr
Sale bill
Filed, Sept. 18, 1856
Jacob McGinnis, Clk

William Moser administrator of the Estate Thomas McDowell Decd would respectly report to the the Court that he has collected of said Estate the sum of $509.24 and that he has paid the following debts against said Estate, (to wit):
[List of vouchers]
Voucher No. 8 Wm P. Utterback $17.75
Voucher No. 11 Wm. P. Utterback $1.55
Voucher No. 13 Jacob McGinnis $4.00
Voucher No. 20 Wm. P. Utterback $15.65
Voucher No. 21 Jesse McDowell $100.00
$208.62
Leaving in the hands of said Admr the sum of $301.12 and said Admr asks an order from the Court to pay said amt to the distributees they all being of to age of 21 years & upwards and prays the Court to continue this cause for further Settlement.
William Moser
Subscribed and sworn to before me this 24th dy of Sept. 1857.
J. McGinnis Clerk
Thos McDowell's Est. Rept
Filed Sept 24th 1857
J. McGinnis Clk

William Moser, administrator of the estate of Thomas McDowell deceased, reports to the Court of Common Pleas the following final settlement report
$1,296.75 – Whole amount chargeable
$208.62 – The claims credits as follows as per former report
[List of numbered items]
$100.00 – No. 27 Jesse McDowell
$100.00 – No. 28 Armilda McDowell
$100.00 – No. 30 M. West for A. McDowell
$100.00 – No. 35 Wm Moser retained as heir
$52.98 – No. 40 James M. Steels
$52.98 – No. 41 Andres T. McDowell
$52.98 – No. 42 Jesse McDowell
$52.98 – No. 43 William P. Utterback
$52.98 – No. 44 Armilda Read
$52.98 – No. 45 William Moser as heir
making in all the sum of $1,296.75 cents the amount with which said administrator is charged. And said administrator prays to be dischared from any further services therein.
William Moser
Subscribed and sworn to in open Court, March 9, 1859.
J. McGinnis Clk by M.B. Rudisill DC
William Moser Admr of the Estate of Thos McDowell Decd
Final Report
Filed Mar 9, 1859 J. McGinnis Clk

October the 10th 1857
Received of William, Administrator of the estate of Thomas McDowell deceased, the sum of one hundred dollars being a part of my distributive share of said estate.
Armilda McDowell

Received of William Moser Admr of the Estate of Thomas McDowell deceased, the sum of one hundred dollars and five cents ($100.05) being a part of my distributive share of said Estate this October 10th 1857.
Andrew Steele agent for James M. Steele

$52 98/100
Received of William Moser Admr of the Estate of Thomas McDowell decd fifty two dollars & 98/100 in full of my distributive share of said Estate. March 9th 1859
James M. Steele by Andrew Steele

Cloverdale Ind Feb 8 1858
Received of William Moser administrator of the Estate of Thomas McDowel deceased late of Putnam County one hundred dollars being a part of the distributive share of Andrew T. McDowell.

[Signed by three hard to read names]
Attest Solomon Akers

$52 98/100
Recd of William Moser Admr of the Estate of Thomas McDowell Decd Fifty two Dollars & 98/100 in full of my Distributive share of said Estate. March 9th 1859.
A. T. McDowell

$52 98/100
Received of William Moser Administrator of the Estate of Thos McDowell Decd fifty two Dollars & 98/100 in full of my distributive share of said Estate. March 9th 1859
Jesse McDowell

$52 98/100
Red of William Moser Admr of the Estate of Thomas McDowell decd fifty two Dollars & 98/100 in full of my distributive share of said Estate. March 9th 1859
William P. Utterback

$52 98/100
Recd of William Moser Admr of the Estate of Thomas McDowell decd fifty two Dollars & 98/100 in full of my distributive share of said Estate. March 9th 1859
Armilda Reed

Received of William Moser Admr of the Estate of Thomas McDowell deceased the sum of one hundred dollars being a part of my distributive share of said Estate this October 10th 1857.
William P. Utterback

The following receipts all relate to payment of debts from the Estate of Thomas McDowell by his administrator William Moser.

June 1856
1.80 Thomas McDowell Dr. to ten yds Linen at 30 cents a yd
0.05 One skein of thread
1.85
I Levi Cohn swear that the above account is just and true, and is wholy unpaid.
Levi Cohn
Subscribed and sworn to before me William Moser this 14th Oct. 1856.
William Moser Admr
October 14th 1856
Received of William Moser, Admr of Thomas McDowell, one dollar and Eighty five cents in full of my account.
Levi Cohn
No. 22

Recd of William Moser administrator of the Estate of Thos McDowell deceased ninety cents in full of corporation tax for the town of Cloverdale on two lots for the year 1856. November 4th 1856
[Amy] H. Gray Marshal

July 1856
Thomas McDowell Dr to R. Vanlandingham for four days Harvesting $1.50 per day $6.00
I Richard Vanlandingham do swear that the above account is just and true and holy unpaid.
Richard Vanlandingham
Subscribed and sworn to before me William Moser, Administrator
September the 13th 1856
Received of William Moser Admr of Thomas McDowelldeceased, six dollars in full of the within account
Richard Vanlandingham

July 1856
Thomas McDowell Dr to John Gilmore for three & a half days harvesting 3.50
I John Gilmore do swear that the above account is just and true and wholy unpaid.
John W. Gilmore
Subscribed and sworn to before me William Moser this 14 of Oct. 1856.
William Moser Admr
October 14, 1856
Received of William Moser Admr of Thomas McDowell three dollars and fifty cents in full of my account.
John W. Gilmore
Voucher 12

September 6th 1856
Received of William Moser administrator of the estate of Thomas McDowell deceased one two horse waggon valued at one hundred dollars, being a fulfillment of a contract made between Thos McDowell and Jesse McDowell, said Jesse having sold to the said Thos McDowell his Interest in the present crop for the said waggon.
Jesse McDowell

Greencastle,Putnam County 10 February 1857
Receipt from John Gilmore. Received of Thos McDowell per Wm Moser (Admr) for $15.93, lots in Cloverdale.
[KM Abstract]

February 20th 1856
Thomas McDowell to C.S. Bradshaw Dr to balance on work $1.20
Received of William Moser, administrator of Thomas McDowell, deceased, one dollars and twenty cents, in full of the above account this July 3rd 1857
Campbell S. Bradshaw

Thomas McDowel Dr to Balance on work $0.50
July 15th 1856
James Macy
I James Macy swear that the above account is just and true and wholly unpaid.
James MayLey
Subscribed and sworn to before me this 20th Oct 1856.
William Moser Admr
Received of William Moser Administrator of Thomas McDowell fifty cents in full of my account.
James Ley Ley
No. 5

March the 19th 1856
Thomas McDowell to William P. Utterback Dr to one dollar and fifty-five cents paid on joint note to Christopher Cantwell Executor of the estate of Thos Cantwell deceased.
Received of William Moser Admr of Thomas McDowell deceased one dollar & fifty-five cents August 1st 1857.
Wm. P. Utterback

Thomas McDowel Dr to C.T. Foster & Bro
[List of items with date and price]
[Cash paid $11.00, remaining debt $7.05]
June 15th 1857
Received of William Moser Admr of Thomas McDowell deceased seven dollars and five cents in full of all demand.
C.T. Foster & Bro.
[KM Abstract]

May 7th 1857
Red of Wm Moser Admr of the estate of Thos McDowell dcd four dollars cents on said estate.
Jacob McGinnis Clk
No. 19

September the 12th 1856
Received of William Moser Admr of Thomas McDowell deceased two dollars for one day service crying sale.
Henry McGill

Thomas McDowel to J.B. Wilson Dr
[List of items with prices]
Recd of William Moser administrator of the Estate of Thomas McDowel deceased one dollar & forty cents in full of a/c to date. Cloverdale June 15th 1857
Jas B. Wilson
[KM Abstract]

No. 20
Interest 65
principal 10.00
Amt 10.65
Received of William Moser Admr of Thos McDowell deceased ten Dollars and sixty five ccents in full of this note. August 10th 1857.
William P. Utterback

21st of September 1857
Received of William Moser Admr of Thomas McDowell deceased Eighteen dollars (18) being in full of my account for one Coffin.
Thompson Brown

April 25th 1857
Received of William Moser Admr of Thomas McDowell deceased 80 cents in full of accounts.
Jacob Rule
No. 18

March the 15th 1856
Thomas McDowell Dr to two day stone work $1.25 per day – $2.50
William A. Stringer
Received of William Moser, Admr of Thomas McDowell, deceased, two dollars and fifty cents in full of the above account this April 28th 1857.
Wm A. Stringer

Received January 10th 1858 of William Moser administrator of the estate of Thomas McDowell deceased three dollars 18 cents in full of this account.
Burk & Davis

Greencastle, Putnam County, March 3, 1858
Receipt from John Gilmore, Treasure of Putnam County, received from Thomas McDowell paid by Jess McDohe for $8.28 for the year 1857.

Received of William Moser administrator of the estate of Thomas McDowell sixteen dollars and fifty cts for services in collection Addison Vickers in the Court of Common Pleas.
Delano R. Eckels by W.S. Eckels

Received of William Moser administrator fo the estate of Thomas McDowell Dec. twenty one dollars and sixty five cents for medical attention. May 12th 1858.
Dr W.F. McGinnis

December 1855
Thomas McDowell
Dr to one saw served by my Suffolk Board 2.00
A.T. McCoy
December the 18th 1858
Received of William Moser Admr of the Estate of Thomas McDowell deceased two dollars in full of the above account.
A.T. McCoy

The Probate Case Files for the death of Elizabeth McCoy Ross, a sister to Prudence McCoy McDowell, are especially useful in that they report on some of the children of Prudence.

1857 Will of Elizabeth Ross
I Elizabeth Ross of the County of Putnam and State of Indiana do make and publish this my last Will and Testament: First, I direct that my body be decently interred and that my funeral be conducted in a manner corresponding with my estate and situation in life, and as to such worldly estate as it has pleased God to entrust me with, I dispose of the same in the following manner, to wit.
I direct first that all my just debts and funeral expenses be paid as soon after my decease as possible, out of the first moneys that shall come to the hands of my executor.
Second. My will is that my deceased husbands grave (Samuel Ross) that is buried in Kentucky have good tomb stones erected at his grave, and the expense be paid out of my estate (if not done by others).
Third. My will is that Zillah Crase, Sophia Givens, Andrew T. McCoy, Jesse C. McCoy, and my deceased sister, Prudence McDowell's four children namely (Armilday, Lucetta, Carline and Jesse share equally their moth. part) each of the above named brothers and sisters to share equally alike in my estate after all expense is paid. My will is that twenty dollars of my estate be applied to repair my deceased Br. Alexander McCoys grave. And as my brothers A. T. McCoy and Jesse C. McCoy hold the greater part of my estate, my will is that they be allowed one year after my decease to pay over the their respective amounts, without interest for the said year to pay off the above bequeaths. And I hereby make and ordain my worthy brother Andrew T. McCoy Executor of this my last Will and Testament. In witness whereof I, Elizabeth Ross the Testatrix, have hereunto set my hand and seal this second day of September, in the year of our Lord one thousand eight hundred and fifty seven.
Elizabeth Ross (X her mark)
Signed, sealed, published and declared by the above named Elizabeth Ross as her last Will and Testament in the presence of us who have hereunto subscribed our names as witnesses thereto in the presence of said testatrix and in the presence of each other.
Robert Hood
John Pierey
I Jacob McGinnis, Clerk of the Court of Common Pleas of said county, certify that the within last will of Elizabeth Ross late of said county, deceased, hsas been duly admitted of Probate: that its due execution was this day proven by John Piercy, one of the subscribing witnesses thereto, whose proof, together with such will, have been duly recorded on page 154 of the record of wills No. 1 in our office.

In witness whereof I have hereunto set my hand and affixed the seal of said Court, this 12th day of November 1857.
Jacob McGinnis Clerk

To the heirs of Prudence McDowell decd
Voucher No. 10 Feby 22, 1862 to Armilda McDowell $22.50 Int on same to date $1.30 makes $23.80
Voucher No. 11 Oct 29 1861 to Lucetta Moser, formerly Luceta McDowell, $26.00 Int on same to this date $2.00 makes $28.00
Voucher No. 12 August 30th 1860 to Caroline Utterback, formerly Caroline McDowell, $25.00 Int on same to this date $3.65 makes $28.65
Voucher No. 13 Feby 1 1862 to Jesse McDowell $22.50 Interest on same to this date $1.40 makes $23.90
Making total disburments to Legatees and Devises as follows:
$116.00 – Zilla Crose
128.44 – Sophia Given
108.10 – A.T. McCoy
108.10 – Jesse C. McCoy
104.35 – Lucetta Moser $28.00; Armilda McDowell 23.80; Caroline Utterback 28.65; Jesse McDowell 23.90
$564.99 – Total disbursement to said Legatees & Devisees.

May 24 1859 Recd of J.C. McCoy Administrator of the Estate of Elizabeth Ross Dec Ten nine dollars in full for service done as Nurse to sd Decd.
Armilda McDowell

Voucher No 10 Armilda McDowell Receipt $22.50
Received Februry 22nd 1862
Armilda McDowell 1862 of Jesse C. McCoy administrator of the Estate of Elizabeth Ross Deceased late of Putnam County Indiana $22.50 this being the amount coming to me from said Estate.
Armilda McDowell

Voucher No 13 J.C. McCoy J. [Sic Jesse] McDowell Receipt $22.50

Report of Jesse C. McCoy administrater with the Will annexed of the Estate of Elizabeth Ross deceased showing liabilities and disbursements as follows:
[List]
$1.26 – To Zilla Crose
9.17 – To A.T. McCoy
1.32 – To Lucetta Moser
9.17 – To Jesse C. McCoy
5.52 – To Armilda McDowell
0.66 – To Caroline Utterback
$5.42 – To Jesse McDowell
$32.52
of which amount said Jesse C. being the said admr retains his amount $9.17
$23.35 being this amount for distribution by said administrator as aforesaid. Said Admr would also show that he has paid Sophia Given over and above her share $11.18 for which he tooks to her and added said amount to the amount in his hands as administrator as shown by the report and making the whole for distribution as aforesaid.
J.C. McCoy
Subscribed and affirmed to in open Court, Febry 14, 1865.
Mcel __ Clk

Livonia McDowell
Parents: Thomas McDowell and Mary McDowell

Livonia McDowell [10 November 1827 - 17 April 1900 ROSE/FG] married James M. Steele [c1828 - ] on 19/22 October 1849 in Putnam County IN.
Livonia and James appeared in the following census record.

1860 Census Wayne County IA
Wright, PO Confidence

James M. Steele - 32 M - Farmer KY
Livonia - 32 F - KY
Mary P. - 9 F - IN
William M. - 6 M - MO
Andrew - 4 M - PA
James A. - 2 M - PA
Armilda McDowell - 38 F - Serving - KY

The following administration record from Ray County MO reveals the death of James and a relationship with his sister-in-law and the sister of his wife Livonia McDowell.

Harman H. Cramer admr of Estate of James M. Steele Dec. } Ex parte Petition
Now at this day comes into court Harman H. Cramer admr of the Estate of James M. Steele Decd and files this Petition, the purport and object of which is as follows, viz, that sometime prior to the death of the said James M. Steele, he contracted with one John B. Wild of the County of Ray and State of Missouri for the purchase of the following described lands situated in said County & State aforesaid, viz, the northwest quarter of the southeast quarter, and the northwest quarter of the southwest quarter of section No. Thirty four (34) in Township No. Fifty four (54) of Range No. Twenty seven (27) containing in all by the United States survey one hundred and sixty acres of land. That said John B. Wild executed to said Steele his bond Bond for a title, and that when the purchase money was paid to said Wild himself and wife conveyed the above described tract of land to one Mrs. Armilla McDowel by their deed of General warranty at the request of said Steel, and the legal title is now in Mrs. Armilda McDowel, the sister in law of said Steele, it appearing from by said Petition and also by the admission of Mrs. Armilda McDowel (who being present) that the conveyance of said tract of land was thus made in order to secure the payment to said Mrs. Armilda McDowel of a sum of money owed to her by said Steele, and it further appears that there is a Mortgage on said tract of land, held by one John G. Cramer. The whole claim of the said Mrs. Armilda McDowel including Mortgage thereon being about $681.00 principal & interest and that in addition to the above claims, it appears that $50.000 or $100.00 will pay all demands against said Real Estate. Petitioner also states that the said tract of land is worth $2000.00, and that unless said lands can be secured to the widow and heirs of said Steele by the payment of said claims, there will be lost to them the amount of $1000.00 or $1200.00, it further appearing from said petition, and also from said Mrs. Armilda McDowel's own statement, she being present, that she is willing to Execute a deed to the widow & heirs of said Steele Dec when her claims are satisfied. Petitioner therefore prays this Court for an order permitting him as administrator of the Estate of Deceased aforesaid, to raise said sum of money necessary to pay off said indebtedness.
Now the above petitioner being fully heard by the Court and all parties interested therein being present, it is therefore orderd that Harman H. Cramer admr of the Estate of James M. Steel Deceased, be permitted to raise the amount necessary to redeem said land, and report this proceedings there to this Court.

RayProbateCourt:76-77 27 November 1865

Harman H. Cramer admr James M. Steele } 1st Sett.
Now on this day comes into Court Harmon H. Cramer admr of the Estate of James M. Steele Dec and makes this his first annual Settlement thereof as follows, Viz.
$681.92 – By amt paid by admr to Mrs. McDowel and John G. Cramer per order of Court
$9.60 – By amt interest on $681.92 cts advanced to Mrs. McDowel & J.G. Cramer per order 10 pr ct
:207 10 May 1866

Robert E. McDowell
Parents: Robert McDowell and Margaret McCormick

Robert E. McDowell [c1801 - ] married Mary Noah [c1802 - Bf 1880]. His middle intial of "E" and the maiden name of Mary is taken from the INDC of their son Thomas. They had the following children.

Margaret McDowell married John Scott on 29 July 1846 in Nicholas County.
Minerva McDowell [c1828 - ]
Louisa McDowell [January 1830 - ] married Robert C. Martin on 1 September 1856 in Owen County IN.
Lucinda McDowell [20 June 1832 - 30 December 1876 OTH/FG] married Peter Milton Coffman [19 July 1830 - 12 February 1915] on 22 September 1853 in Nicholas County KY.
Armilda McDowell [c1834 - ] married James J. Nichason on 24 May 1854 in Owen County IN.
Thomas M. McDowell [26 May 1837 - 14 July 1920] married Sarah J. Freeman on 29 December 1860 [bond dated 28 December] in Putnam County IN.
Elizabeth McDowell [c1839 - 23 April 1911 (age 69)] married Christopher R. Martin on 5 December 1861 in IN.
William McDowell [c1841 - ]
James M. McDowell [29 March 1843 (1841/FG) - 30 January 1918 (Age 74) CAVE/FG] married Martha Ellen Payton [February 1847 - 1926 CAVE/FG] on 18 October 1865 in IN.
Naomi McDowell [c1845 - ]
Robert G. McDowell [c1847 - ] married Rosella Newton on 3 December 1869 in IN.

Robert and Mary appeared in the following census records.

1830 Census Nicholas County KY
Robt McDowell

1 Male 20-29: [Robert]
2 Females 0-4: [Minerva, Louisa]
1 Female 5-9: [Margaret]
1 Female 20-29: [Mary]

1840 Census Nicholas County KY
Robert McDowell

1 Male 0-4: [Thomas]
2 Males 40-49: [Robert]
1 Female 0-4: [Elizabeth]
3 Females 5-9: [Louisa, Lucinda, Armilda]
2 Females 10-14: [Margaret, Minerva]
1 Female 30-39: [Mary]
1 Female 80-89: [Margaret]

1850 Census Nicholas County KY
District 1

Robert McDowell - 48 M - Farmer - KY
Polly - 48 F - KY
Minerva - 22 F - KY
Louisa - 19 F - KY
Lucinda - 17 F - KY
Armilda - 16 F - KY
Thomas - 13 M - KY
Elizabeth - 11 F - KY
William - 9 M - KY
James M. - 7 M - KY
Naomi - 5 F - KY
Robert G. - 3 M - KY
Margaret - 85 F - PA

1860 Census Owen County IN
Jennings, PO Cataract

Robt McDowell - 60 M - Farmer - KY
Mary - 56 F - KY
Thomas M. - 24 M - Farmer - KY
Jas. M. - 19 M - Farmer -IN
Minervia - 14 F - IN
Robt - 12 M - IN

1870 Census Owen County IN
Taylor, PO Quincy

Robt McDowell - 70 M
Mary - 69 F
Naoma - 24 F

Robert appeared in the following property tax lists of Nicholas County KY. We note that the 100 acres listed first in 1822 belonged before that to his mother Margaret as shown in her tax table. In 1824, the property was divided in half between Robert and his brother Thomas.

Table: Nicholas Tax Listings of Robert McDowell

1822 - 1 WP, 5 H, P1 $8 PA, TV $100
1823 - 1 WPV, 5 H, P1 $10 PA, TV $1,250
1824 - 1 WP, 7 H, P1 $8 PA, TV $500
1825 - 1 WP, 6 H, P1 $16 PA, TV $1,100
1826 - 1 WP, 5 H, P1, TV $510
1827 - Not Found
1828 - NO TAX BOOK
1829 - 1 WP, 3 H, P1 $8 PA, TV $550
1830 - 1 WP 3 H, P1 $10 PA, TV $600
1831 - 1 WPV, 4 H, P1 $10 PA, TV $640
1832 - NO TAX BOOK
1833 - 1 WP, 2 H, P1 $10 PA, TV $600
1834 - 1 WP, 3 H, 5 C, P1 $12 PA, TV $750
1835 - 1 WPV, 3 H, 8 C, P1 $15 PA, TV $900
1836 - 1 WP, 4 H, 3 C, P1 $20 PA, TV $1,200
1837 - NO TAX BOOK
1838 - 1 WPV, 5 H $250, 4 C, P1 $20 PA, TV $1,250
1839 - 1 MPV, 4 H $200, 1 Stud Horse, 6 C, P1 $25 PA $1,250, TV $1,450
1840 - 1 WP, 6 H $200, P1 $1,500, TV $1,700
1841 - 1 WP, 6 H $250, P1 $1,250, TV $1,500

WP = White Male Tithable above 21
WPV = Voter and WP
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, or third rate land
TV = Total Value of taxable property
P1 = 100 A2 (1822-1823) / 50 A2 (1824-1841), Nicholas County, Watercourse Sommerset, Entry Name: Abercrombie/Fowler

Family of Thomas McDowell

Thomas McDowell
Parents:

Thomas McDowell [c1740 - c1818] married Unknown. According to his Will, Thomas had the following children.

Jean/Jane McDowell married James Riggs on 1790 in Rockingham County VA.
James McDowell [By 1765 - ]
Abby McDowell [1770 Rockingham - 3 July 1844 CLO/FG] married Jacob Percy [1759 PA - 28 August 1831] on 6 November 1794 in Rockingham County VA.
John McDowell [1774 - 21 October 1821]
Mary "Polly" McDowell [1776 - 16 August 1861 MCK/FG] married David Foster [1769 - 1849] on 13 June 1796 in Bourbon County KY with bondsman David Edmiston.
Nancy Agness McDowell [1778 (1782 at FG) - Bf 1857 PRES/FG] married John Matthew Eberman/Everman [2 February 1779 - 9 May 1857 PRES/FG] on 29 October 1810 in Bourbon County KY. Children Rachel and James.

From 1762 until 1771, Thomas appears in a number of Augusta County VA court records.

Samuel Givens Plaintif against Thomas McDowell and Henry Reaburn Defts } On Petition. The Defendant not Summoned in the Plaintifs motion on alias Capias summons is Awa__ him against the said Defendant returnable here at the next Court.
AugustaOB7:274 25 May 1762

Samuel Givens Plaintif against Thomas McDowal & Henry Reaburn Defts } On Petition. This suit being agreed is dismissed.
AugustaOB7:325 23 August 1762

Francis Stewart, Dr., to Thomas McDowell. 1766.[1]
AugustaCourt: March 1768 (D) [9]

Thomas McDowell Plaintiff against Francis Stewart Defendants } On petition. This suit being agreed is dismissed.
AugustaOB12:118 22 March 1768

Ralph Loftin vs Thomas McDowell } In Case. Alias Capias.
AugustaOB13:166 25 March 1769

Ralph Loften vs Thomas McDowell } In Case. Attachment.
AugustaOB13:276 26 June 1769

Lofften vs McDowell Alias attachment.
AugustaOB13:343 18 August 1769

Ralph Lofftin Plt against Thomas McDowell Deft } In Case. Imparlance.
AugustaOB14:85 28 March 1770

Ralph Lofftin Plt against Thomas McDowell Deft } In Case. Imparlance.
AugustaOB14:129 27 August 1770

The several petitions of [List] Thomas McDowell against Ralph Lofftin … are continued at the cost of the Plaintiff.
AugustaOB14:147 28 August 1770

Ralph Lofftin Plt against Thomas McDowell Deft } In Case. Joined
AugustaOB14:162 28 November 1770

The Petition of Thomas McDowell against Ralph Lofftin is dismissed.
AugustaOB14:177 29 November 1770

Ralph Loffend Plt against Thomas McDowell Deft } In Case. Agreed.
AugustaOB14:188 21 March 1771

In a 1777 property tax list of Augusta County, Thomas reports one tithable and 98 acres of land.
Rockingham County was formed out of Augusta County in 1770 and Thomas McDowell likely lived in the transferred region as shown by the following tax list records.

Table: Rockingham County Tax Listings for Thomas McDowell

1782 - 1 WP, 3 H, 18 C
1783, Capt. Smith Co. - 1 WP, 5 H, 16 C
1784, Capt. Smith Co. - 1 WP, 4 H, 9 C
1786, Capt. Smith Co. - 1 WP, 1 WP16, 5 H, 11 C
10 March 1787 - 4 H, 11 C
15 May 1788 - 5 H, 1 ordinary
13 March 1789 - 1 WP16, 6 H
1791 - 1 WP16, 5 H
31 March 1792 - 1 WP16, 4 H
14 March 1793 - 1 WP16, 3 H
8 May 1794 - 1 WP, 5 H
1795 - 4 H

WP = White Male Tithable above 21
WP16 = White Male Tithable above 16 and under 21
H = Horses, mules, mares, colts
C = Cattle

From 1796 through 1802, no McDowells were found on the Rockingham Property Tax Lists.
In 1784, Thomas purchased 100 acres in Rockingham County VA and than sold it in 1795 before his move to Kentucky. Note that James Riggs is his son-in-law.

John Wilson and Mary his wife of Rockingham County to Thomas McDowel of the same. £55 for 100 acres on the waters of the north fork of the North River of Shenandoah. Beginning at a small Black & White Oaks, running thence S42W 98 poles to two pines, S30E 178 poles near five small pines, N60E 48 poles to a large stooping pine, N20W 84 poles to three pines, N3E 50 poles to a pine near a small spring, N28W 58 poles to the beginning. Granted to John Malcom by patent 25 September 1762 (1765 in later deed), then to James Sherman deed 18 August 1772, then to John Willson deed 9 September 1772. Signed John Willson and Mary (X her mark) Wilson. Proved and recorded 21 August 1784.[KM Abstract]
RockinghamDeed:236 24 August 1784

Thomas McDowell of Rockhingham County to John Rice of same. £70 for 100 acres on waters of North River. See RockinghamDeed:236 for metes and bounds. Signed Thomas McDowell. Witnesses: James Quinn, Robt Chesnut, Lewis Rice, William Rice, John Spencer, H. J. Gambill and M. Gambill. Proved and recorded October Court 1795.[KM Abstract]
RockinghamDeed:118 5 October 1795

A Deed McDowell to John Rice provd by John Spencer, H. J. Gambill & Matthew Gambill & OR.
RockinghamCM3:73 Monday 26 October 1795

Thomas McDowell of Rockingham County appoints son-in-law James Riggs his Attorney to act for him to sell 60 acres to John Rice. Also to collect and settle all just debts. Signed Thomas McDowell. Witnesses: James Quinn, Arthur Davison and James Wilson. Proved and recorded Rockingham Court September 1796.[KM Abstract]
RockinghamDeed:172 12 October 1795

A Power of Attorney from McDowell to Riggs proved by the witness thereto & is ordered to be recorded.
RockinghamCM3:146 Monday 26 September 1796

James Riggs of Rockingham to Mary Rice Executrix of John Rice deceased & James Guinn and William Rice Executors of John Rice by virtue of POA from Thomas McDowell for land sold to John Rice. $150 for 60 acres by survey dated 18 October 1793 in Rockingham joined and betwixt the lands of Devier, Crafford, Malcom & Curry. Beginning at a Stoping pine corner to his own land in Deviers line and with the same N56E 41 poles to a pine Deviers corner and with another of his lines N18W 156 poles to a pine his corner, N14E 46 poles to two pines his corner, N43W 36 poles to two pines his corner, N88W 10 poles to two pines Sarah Crafford corner and with her lines S49W 34 poles to two pines his corner, N68W 29 poles to two pines Malcoms corner and with his lines S68W 44 poles to a pine in Malcom's old line, S46E 22 poles passing a White Oak saplin corner to a new survey to two pines, S28W 20 poles to a pine in Malcoms line, N72E 66 poles to a corner of his old land and with the several courses of the same to the beginning. Signed James Riggs for Thomas McDowel, Tinney Riggs. Proved and recorded Rockingham Court April 1800.[KM Abstract]
RockinghamDeed:394 10 April 1800

Thomas also sold 98 acres to James Quinn in 1795.

Thomas McDowell of Rockingham County to James Quinn of same. £100 for 98 acres on Briary Branch of Shenandoah River. Patent dated 16 March 1771. Beginning at a White pine on said branch, S80W 60 poles to a pine near the mountain, S7W 74 poles to a pine, Southeast 85 poles to a pine near a pond, S 42 poles to a pine, S75E 50 poles crossing the pond to a pine, N17E 80 poles to a White pine by said Branch, thence up the same Branch N24W 45 poles, N30W 96 poles to the Beginning. Signed Thomas McDowel. Witnesses: Jas Riggs, William Lockard, John W. Dowel and Anna Quinn. Proved and ordered to be recorded at September Court 1795.[KM Abstract]
RockinghamDeed:107-108 17 August 1795

Deed B. H/G McDowell to Gwin Ackd & OR
RockinghamCM3:66 Monday 23 September 1795

William Carry sued a McDowell in Rockingham County and we have assigned this case to Thomas McDowell.

Carry & Co vs McDowell Cond
RockinghamOB1:1060 Wednesday 30 May 1792

Williams Carry &C in McDowell Contd
RockinghamCM2:143 Tuesday 26 March 1793

Williams Carry &Co vs McDowell Contd & by consent a commission is award to take the Depo of John Miller &C.
RockinghamCM2:162 Monday 27 May 1793

Wms Carry & Co vs McDowell Contd Deft
RockinghamCM2:204 Thursday 29 August 1793

Williams Cary &Co vs McDowell Jury sworn to try the issue jd to wit [List] retd Verdt for Plt £16.0.0 3/5 Damages & Judt accordingly.
RockinghamCM2:234 Monday 25 November 1793

After his move to Kentucky in 1795, Thomas appeared in the following tax listings of Bourbon County KY.

Table: Bourbon Tax Listings of Thomas McDowell

1796 - 1 WP, 4 H, 3 C
16 March 1797 - 1 WP, 4 H
1798 - NO TAX BOOK
1799 - Not Found
6 May 1800 - 1 WP, 2H, P1
17 May 1805 - 1 WP, 4 H, P2
8 May 1806 - 2 H, P2
10 September 1807 - 1 WPV, 2 H, P2
1808 - 1 WP, 2 H, P2
30 August 1809 - 1 WP, 3 H, P2

WP = White Male Tithable above 21
WPV = Voter and WP
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, or third rate land
P1 = 92 A2, Madison County, Watercourse Silver Creek, Entry Name: James Green
P2 = 26½ A2, Watercourse Hingston/Hinkston Fork, Entry Name: William Cave

The 26½ acres reported by Thomas on his above tax listings was purchased in the following deed on 24 December 1801. Note that David Foster, a witness to the deed, is his son-in-law who married Mary McDowell. Another witness, John McDowell, is almost certainly his son.

Neely Roberts and wife Sary of Nicholas County KY to Thomas McDowell of Bourbon County KY, £40.0.0 26½ acres on the waters of Bowmans Creek, a branch of Hinkstone fork and part of patent to William Caves. Beginning at Jacob Countoes northwest corners upon the said William Cave's patent line at two sugar trees and a White Oak, thence with the patent line N34E 61 poles to a Linn and White Oak and Hickory standing in said patent line, thence S56E 69¾ poles to a stake, thence S34W 61 poles to a stake standing in the said Countoes line, thence N56W with the said line 69¾ poles to the beginning. Witnesses: Henry Wilson, David Foster, John McDowell, and John Buth.[KM Abstract]
BourbonDB9:59-60 24 December 1801

Thomas added 7 acres to the tract on 18 March 1807 with David Foster once again witnessing the deed.

Henry Bramlett and wife Glady to Thomas McDowell, both of Bourbon County, $35 for 7 acres of a claim patented by William Cave adjoining land where McDowell now lives and part of 137½ acres conveyed from John Phillips to Brammlett. Beginning at a boulder McDowells corner at a stake, thence with McDowells line N56W 69½ poles to McDowells corner in Caves old line one a __ White Oak and Hickory, thence with Caves old line N33E 15 poles to a Buckeye and Hickory Thomases corner in Caves line, thence with Thomases line S34W 7 poles to the Beginning. Witnesses: Richd Thomas, David Foster, John McDowell, and John Laughlin[KM Abstract]
BourbonDBF:41-42 18 March 1807

We conclude our discussion of Thomas McDowell by noting that he is likely the brother of Robert McDowell who also appears in Bourbon County and appears to be a contemporary in age.

James McDowell
Parents: Thomas McDowell and Unknown

James McDowell [By 1765 - ] married Mary Sparks.[5] The identification of "Mary" as his wife is based on the following Lincoln County court records. Records for the estate of William Wright do not appear in Lincoln County Will Books.

On the motion James McDowell and Mary his wife who made Oath and entered into and acknowledged Bond as the Law directs a Certificate is granted them for obtaining letters of administration of the Estate of William Wright decd.
LincolnOB4:185 16 October 1792

On the motion of James Farris, ordered that James McDowell and Mary his wife be summoned to appear here at next Court to give Counter or other security for their administration of the Estate of William Wright Deceased.
LincolnOB4:286 17 December 1793

Several potential children have been identified: Mary from land records presented below and others by McDowell.[5]

Mary McDowell [1787 - 25 April 1845]
Washington McDowell [15 October 1801 - 28 July 1866]
Mcelroy McDowell

James appeared in the following census record of Bourbon County and is believed to have migrated to Ripley County IN as shown in the 1820 census record along with his brother John.

1810 Census Bourbon County KY
James McDowel
Stoner

1 Male 0-9: [Washington]
2 Males 10-15:
1 Male 45 over: [James]
1 Female 0-9:
1 Female 10-15:

1820 Census Ripley County IN
James McDowell

1 Male 16-25: [Washington]
1 Male 45 over: [James]
1 Female 26-44:

James appeared in the following tax lists in Virginia and Kentucky.

Table: Tax Listings of James McDowell

Rockingham County VA

10 March 1787 - 1 H
14 March 1789 - [blank line]

Lincoln County KY

1790 - Not Found
1791 - Not Found
16 October 1792 - 1 WP, 1 H, 16 C, P2
13 August 1793 - 1 WP, 2 H, 12 C, P2
29 May 1794 - 1 WP, 3 H, 14 C, P3
3 June 1795 - 1 WP, 3 H, 8 C, P3, Tax Paid 1792/1793/1794 each year £0.8.8¾
29 June 1796 - 1 WP, 3 H, 9 C, P3
13 April 1796/1797/1798 - 1 WP, 4 H, P3
25 May 1799 - 1 WP, 4 H, P3
18 June 1800 - 1 WP, 4 H, P3

Harrison County KY

12 June 1801 - 1 WP, 4 H
22 April 1802 - 1 WP, 3 H, P1
9 April 1803 - 1 WP
18 July 1804 - 1 WP, 3 H

Bourbon County KY

18 August 1804 - 1 WP, 2 H
16 May 1805 - 1 WP, 2 H
7 May 1806 - 1 WP
1807-1808 - Not Found
11 September 1809 - 1 WP, 2 B16, 5 TB, 3 H
1810 - Not Found
1811 - 1 WPV, 2 B16, 5 TB, 1 H
1812 - 1 WP, 2 B16, 7 TB, 1 H
1813 - 1 WP, 1 B16, 1 TB, 1 H
1814 - 1 WP, 4 H, $20 TV
1815 - 1 WPV, 3 H, $90 TV

WP = White Male Tithable above 21
WPV = WP above 16
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
A1, A2, A3 = Acres of first, second, or third rate land
P1 = 235 A2, Harrison County, Watercourse South Fork Licking River, Entry Name: John Martin
P2 = 114 A
P3 = 200 A2 or 160 A2 (acreage alternates), Lincoln County, (West) Cedar Creek, Entry Name: Thomas Clozer / Greer / Samuel Bowie, Patented: Archibald Wood / S. Davis

The following Harrison County deeds apparently involve this James McDowell along with his putative daughter Mary who marries Thomas Phillips. The deed HarrisonDB1:703 dated 24 July 1802 confirms his purchase of the 235-acre tract reported in his 1802 tax listing which he then sells to his daughter.

John Martin of Lincoln County KY to Andrew Porter a title by general warrant for 300 acres of land in Harrison County part of 1,000-acre tract entered in name of John Martin adjoining Wm Wood in the West side running with his line to the River said 300 acres lying 100 perches above a small spring opposite to an island in the River at the lower end of a Bottom running for quantity 2 perches back from the river for one on the River to include said spring. Signed John Martin. Witnesses: Robert Fortner, Nichs Harrison.
Andrew Porter assigned all rights to John Journey. Witnesses: Wm Moore Stephen Fisher, John Salmon
John Journey assigned all rights to James McDowell. Teste: Joseph Blair, Peter Journey. Recorded 4 May 1801.
[KM Abstract]
HarrisonDB1:625-626 8 December 1795

George Johnson of Bourdon County to James McDowell of Harrison County for £40, 235 acres in Harrison County on south side of south fork of Licking. Beginning at a Red Oak & Dogwood trees running form thence N37E 206 poles to a Sugartree and 2 Ash trees on the bank of the sd river, running thence up the river & binding thereon S47E 22 poles, thence East 44 poles, thence N68E 70 poles, then N77E 32 poles to a Beech tree on the bank of the river, thence S24W 173 poles to a Beech tree marked A, thence S25E 104 poles to an Elm tree, thence S34W 92 poles to a Sugartree corner to Wm Woods claim of 1,000 acres, thence N54W 250 poles to the beginning. Signed Geo: Johnson. Witnesses: James Chamberg, William Coltier, Wm McDowell Junr. Recorded 6 September 1802.[KM Abstract]
HarrisonDB1:703 24 July 1802

James McDowell of Harrison County for £212 paid by Polly McDowell, list of articles: 4 horses, 20 hogs, 6 sheep, and all farming utensils & articles, sundry household items. Signed: James McDowell. Witnesses: James Gunner, Ruth Gunnar, Hannah Blair, Richard Wait. Recorded 30 October 1802.[KM Abstract]
HarrisonDB1:717 21 October 1802.

James McDowell to Polly McDowell for £351, tract in Harrison County on south fork of Licking. Beginning at a Red Oak & Dogwood, thence N37E 206 poles to a Sugartree & 2 Ashes on the bank of the river, thence up the river & binding on the several meanders thereof to a Beech, thence S25W 173 poles to a Beech marked A, thence S25E 104 poles to an Elm, thence S34W 92 poles to a Sugartree corner to Wm Woods Claim of 1,000 acres, thence N54W 250 poles to the beginning. Signed: James McDowell. Witness: James Gunner, Ruth Gunner, Richard Wait, Hannah Blair. Recorded 30 October 1802.[KM Abstract]
HarrisonDB1:721 21 October 1802

James McDowell of Harrison County to Charles Redman of same for $450, 235 acres in Harrison County on south side of the south fork of Licking. Beginning at a Red Oak and Dogwood trees running thence N37E 206 poles to a Sugartree & 2 Ash trees on the bank of the River, running thence up the River and binding thereon S57E 22 poles, thence East 44 poles, N28E 70 poles, N77E 32 poles to a Beech tree on the bank of the River, thence S25W 317 poles to a small Dogwood and Hickory stump corner to Benjamin Nicholes, thence N54W 190 poles to the beginning. Signed: James McDowell. Witnesses: Isaac Holeman, Wm Sanders, Anne Holeman.
29 September 1804. Thomas Phillips relinquishes all claim to the 235 acres which was sold by execution of John Journey recovered against James McDowell.
Recorded 29 September 1804.
[KM Abstract]
HarrisonDB2:59-60 28 September 1804

Mary McDowell
Parents: James McDowell and Mary MNU

Mary "Polly" McDowell [1787 - 25 April 1845 MECH/FG] married Thomas Phillips on 15 February 1804 in Harrison County KY with bondsman William McDowell. PMT reports Mary as the daughter of James McDowell [1747 - ] and Sarah Gorrell [26 July 1763 PA - 5 September 1834, MDOW/FG], but we don't believe this to be correct.

1810 Census Harrison County KY
Thomas Phillips

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

A Polly McDowell appeared in the Harrison County KY tax lists dated 9 April 1803 next to her putative father James possesing five horses and the 235-acre tract in Harrison County on South Fork of Licking River entered by John Martin sold to her by James in HarrisonDB1:721. In HarrisonDB2:59, James sells the same tract of land to Charles Redman but with a relinquishment by Thomas Phillips, newly married to Mary, of his rights to the land.

Washington McDowell
Parents: James McDowell and Mary Sparks

Washington McDowell [15 October 1801 (KY on 1850 Census) - 28 July 1866 BET/FG] married Elizabeth Kirby [25 November 1808 (KY on 1850 Census) - 12 February 1862 BET/FG] on 13 January 1824 in Ripley County IN.

Sarilda McDowell [27 August 1827 - 17 December 1900 BETH/FG] married James Boswell.
Susannah McDowell [c1833 - ]
Jane McDowell [c1837 - ]
Francis M. McDowell married Polonia/Solonia Brown on 4 June 1860 in Tipton, Ripley County IN and was a Private in Company H, 36th Regiment of Arkansas Infantry of the Confederate Army.
Minerva McDowell [19 October 1840 - 12 November 1917 VER/FG] married James Nay Perkins [26 October 1839 - June 1912 VER/FG] on 22 November 1865 in IN.
John B. McDowell [February 1844 - 1923 RIV/FG] married Elizabeth "Lizzie" P. Mink [March 1847 - Unknown] on 30 September 1863 in IN.
Albert McDowell [10 March 1846 - 1927 RUSH/FG] married Anna Spencer [c1856 - 1894 RUSH/FG] on 9 March 1876 in Jennings County IN.
William McDowell [1848 - 1936 RUSH/FG] married Mary Fannie Mosley [1852 - 1935 RUSH/FG] on 18 August 1870 in Jennings County IN.
Elizabeth McDowell [1850 - 1932 VER/FG] married David S. Perkins [January 1847 - 1919 VER/FG] about 1868.

Washington and Elizabeth appeared in the following census records.

1830 Census Ripley County IN
Washington McDowell

1 Male 20-29: [Washington]
3 Females 0-4:
1 Female 20-29: [Elizabeth]

1840 Census Ripley County IN
Washington McDowell
Johnson

1 Male 0-4:
1 Male 30-39: [Washington]
1 Female 0-4:
2 Females 5-9:
1 Female 10-14:
1 Female 15-19:
1 Female 30-39: [Elizabelth]

1850 Census Ripley County IN
Shelby

Washington McDowell - 50 M - Farmer - KY
Elizabeth - 45 F - KY
Suilda - 21 F - IN
Susannah - 17 F - IN
Jane - 13 F - IN
Francis - 11 M - IN
Minerva - 9 F - IN
John - 7 M - IN
Albert - 4 M - IN
William - 2 M - IN

1860 Census Ripley County IN
Shelby, PO Marion

Washington McDowell - 58 M - Farmer - KY
Elizabeth - 55 F - KY
Minerva - 18 F - IN
John - 17 M - IN
Albert - 14 M - IN
William - 12 M - IN
Elizabeth - 10 F - IN

On 2 August 1838, Washington McDowell was granted 43.88 acres for the SW quarter of the NE quarter of Township 6-N, Range 10-E, and Section 5.

John McDowell
Parents: Thomas McDowell and Unknown

John McDowell [1774 - 21 October 1821 PMT death date] married Jane (Rebecca) Young [1784 Augusta VA - 1837 Ripley IN], the daughter of Samuel Young and Jane Jennet Hayes, on 27 December 1804 in Bourbon County KY with bondsman Samuel Young. They had the following PMT children.

John Jackson McDowell [18 February 1803 - 27 October 1882 Howard IN]
McElroy "Muckelroy" "Muck" McDowell [15 July 1807 Bourbon - 30 September 1887 IA]
Garrett McDowell [1809 Bourbon - 1855 IA]
Jane Rebecca McDowell [September 1810 - 19 October 1903 IA]
Samuel McDowell [12 May 1812 Bourbon - 20 May 1895 Decatur Cty IA]
Cynthia Ann McDowell [1813 Bourbon - May 1880 Howard IN]
Mary Ann McDowell [10 October 1811 Bourbon - 3 September 1873 IN] married John Calhoun Wilson
David "Dabo" McDowell [9 October 1816 Bourbon - 6 December 1902 Boone IA]

John and Jane appeared in the following census records.

1810 Census Bourbon County KY
John McDowel
Stoner

3 Males 0-9: [John, Muck, Garrett]
1 Male 16-25:
1 Male 26-44: [John]
1 Female 0-9: [Jane]
1 Female 26-44: [Jane]

1820 Census Ripley County IN
John McDowell

1 Male 0-9: [David]
2 Males 10-15: [Garrett, Muck]
1 Male 16-18: [John]
1 Male 16-25:
1 Male 45 over: [John]
2 Females 0-9: [Mary, Cynthia]
1 Female 10-15: [Jane]
1 Female 45 over: [Jane]

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

Table: Bourbon Tax Listings of John McDowell

1796 - 1 WP
25 March 1797 - 1 WP, 1 H
1798 - NO TAX BOOK
1799-1802 - Not Found
22 August 1803 - 1 WP, 2 H
22 August 1804 - 1 WP, 2 H
17 May 1805 - 1 WP, 1 TB, 4 H
7 May 1806 - 1 WP, 4 H, P1
24 June 1807 - 1 WPV, 1 WP16, 4 H, P1
30 August 1809 - 1 WP, 1 TB, 5 H, P1
1810 - 1 WP, 1 TB, [blurred] H, P1
1811 - 1 WPV, 1 TB, 5 H, P1
1812 - 1 WP, 1 B16, 2 TB, 4 H, P1
1813 - 1 WP, 1 TB, 6 H, P1
1814 - 1 WP, 1 B16, 1 TB, 5 H, P1 $6.00 PA, TV $1,845
1815 - 1 WPV, 1 TB, 5 H, P1 $6.00 PA, TV $1,650

WP = White Male Tithable above 21
WP16 = White Male over 16 and under 21
WPV = Vote and WP
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
A1, A2, A3 = Acres of first, second, or third rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 206 A2 / 170½ beginning 1813, Bourbon County, Watercourse Hinkston, Entry Name: John Tabb

John appeared on three estate actions in Bourbon County KY. Josiah McDowell is a member of the West Virginia McDowells and is presented in a separate file.

Pursuant to an order of the County Court of Bourbon at their July term 1801. To us Andrew Kincaid, Alexander Barnett and William Mitchell directed to examine 1 state and settle with James Morrow and Isabella Perry administrators of the estate of Robert Perry deceased, the aforesaid order being directed to the above named Kincaid, Barnett and Mitchell or any two of them, we Alexander Barnett and Wiliam Mitchell have met and proceeded as follows, to wit: [List of items]
20th Decr 1801 By cash paid John McDowell — £3.0.0.
2d Jany 1800 By cash paid Josiah McDowell — £0.7.0.
[KM Abstract]
BourbonWBB:160, 161 and 162, 17 August 1802

Amount of Jacob Sees estate as pr sale.
John McDowel to 2 Caggs — $1.34.
[KM Abstract]
BourbonWBC:307 October 1807

Commission to settle with Alexander Bryan as administrator of Estate of William Neal deceased. Signed W. Rogers, D. Thomas. L. F. Hall and H. P. Thornton. Proved September Court 1815.
To John McDowell on account as per receipt dated 27th July 1815 — $0.75.
[KM Abstract]
BourbonWBE:333 3 August 1815

On 29 March 1820, John and Jane sell the tract of land labeled as "P1" in the above tax table. At that time, they are located in Ripley County IN.

John McDowell and wife Jane of Ripley County IN and David Crouch and William Crouch of Bourdon County KY for $4.00, 170¼ acres and 18 square poles being part of John Tabbs original claim of 1,000 acres on which said Crouches now lives. Beginning on a Black Locust Darnalls corner in Bryam old line, thence S21E 260 poles to a White thorn tree Thomas Darnall corner, thence with Hustons line East 112 poles to Hustons corner and passing said corner 9¾ poles 121¾ poles to two White Thorns and Hickory sapling, thence N24W 206 to two Sugartrees and Honey Locust Snodgrass's corner, thence with his line N59W 68½ poles to a boulder, thence N33W 31 poles to two Sugartrees and White Ash, thence N61_ 44 poles to a White Hickory and Buckeye in Richards Hanoes line, thence with Bryans old line S33W 37¾ poles to the beginning.[KM Abstract]
BourbonDBP:22-24 29 March 1820

On 15 July 1818, John received a land grant in Ripley County IN labeled as Township 006n, Range 010E, Aliquot: SW¼ Section 10 in agreement with his move to Ripley County.

Records of Duncan McDowell

Duncan McDowell

Duncan McDowell [c1798 KY - 1860 Shelby Ripley IN] is a man of color. We have selected several of his records for display and to avoid confusion with other McDowell records. Other records exist including some in Indiana.

Property sold and taken at appraisement of Hugh Henry deceased by David Henry. [List of items]
Duncan McDowell 1 corn knife — $0.25
Duncan McDowell 1 grind stone — $2.12½.
[KM Abstract]
BourbonWBJ:624-625 2 February 1835

Sale of Estate of Elisha Henry deceased by David Henry administrtor. [List of items]
Duncan McDowell 1 auger — $062½
Filed at Court 4 April 1836.
[KM Abstract]
BourbonWBK:169 20 June 1835

David Thomas and wife Lavinia to Duncan McDowell, a man of color.
BourbonDB32:145 20 May 1833 [KM Abstract]

Duncan McDowell to David Thomas.[KM Abstract]
BourbonDB33:470-471 20 May 1835

Bourbon County McDowells from West Virginia

Many of the McDowells of West Virginia move to Bourbon County KY and their genealogy is reported in a separate file.

Unassigned Bourbon County Records

We have been unable to identify the following road records with a specific McDowell in Bourbon County. There appears to be no John McDowell who clearly matches with the person in his road record. He likely lives in another county but possesses land in Bourbon County.

New way for a road described: … thence through William Thomas's , Joseph Kennedy, Matsons, Pulleys and McDowell's into the road leading from Bourbon to Lexington … [KM Abstract]
BourbonOBB:8 Tuesday 15 October 1793

The persons appointed to view and mark a road from McConnels to intersect the road from Jamesons to the County line, returned their report in these words, to wit: … thence through John McDowels land … [KM Abstract]
BourbonOBB:193 Tuesday 20 October 1795

Road view and marking from the Buffaloe road to Martin Bakers … Mr McDowell's and to intersect the Limestone road at or near Danl Turners. Dated 15 July 1797.[KM Abstract]
BourbonOBB:465 July 1797

We have been unable to identify the parents of the following females who were married in Bourbon County KY.

Elizabeth McDowell married William Fleming on 14 December 1795 in Bourbon County KY with bondsman Joseph Fleming who guarantees that Elizabeth is 21 years old.
Mary Ann McDowell married James Wilson on 22 October 1812 in Bourbon County KY.
Hannah McDowell married John Brown on 1 August 1805 in Bourbon County KY.
Luticia "Letty" McDowell [c1810 - ] married Bennet James Barnett on 9 September 1830 in Bourbon County KY.

BRACKEN COUNTY

John McDowell
Parents: Unknown

John McDowell [1766-1775 - c1815] married Nancy Ann Linville [1766-1774 - Aft 1830]. We note that his son Joseph reports that he was born in Pennsylvania. They had the following children.

Joseph W. McDowell [c1788/1789 - 21 June 1874]
Susannah McDowell married Thomas Morgan.
Luranna McDowell married Nimrod Cabler on 4 August 1813 in Bracken County KY with bondsman John McDowell.
Jane McDowell [c1800 - Bf 1850] married William Jett [c1800 - ] on 3 December 1821 in Bracken County KY with bondsman Joseph McDowell.
Thomas McDowell [c1796 - ]
Mary McDowell married Benjamin Parker on 19 October 1818 in Bracken County KY with consent of her mother Nancy McDowell.
Rebecca McDowell married John Cobler on 23 November 1818 in Bracken County KY with bondsman John McDowell.
John McDowell [14 October 1799 - 10 December 1881]
Lavinia McDowell [c1810 - ] appeared unmarried with brother-in-law Washington Bradley in 1870 Census of Bracken County.
Elizabeth McDowell [Bf 1810 - Bf 1837] married Washington Bradley on 18 March 1826 in Harrison County KY.
Nancy McDowell [c1808 - September 1869 /Mortality Schedule] married Washington Bradley [c1807 - ] on 11 March 1837 in Bracken County KY with bondsman Joseph McDowell.
Edmond McDowell [c1810 - ]

The following Bracken County deed provides a listing of the heirs of John McDowell as of 1821. As presented below, a Mill owned by John McDowell was originally known as the McDowell-Downing Mill.

Decree of Bracken Circuit Court July Term 1821. Complainants: Joseph McDowell, Thomas Morgan and wife Susanna, late McDowell, Jane McDowell, Thomas McDowell, Benjamin Parker and wife, late Mary McDowell, John Cobler and wife Rebecca, late Rebecca McDowell, John McDowell, Lavinia McDowell, Elizabeth McDowell, Nancy McDowell, and Edmund McDowell; Defendants: William Kinney and wife Susan, James Hooten and wife Nancy, Robert Thompson and wife Elizabeth, John Tucker and wife Sarah, Josephus Mitchell and wife Mary, Thomas Lane and wife Priscilla, Rebecca Downing, Jane Downing, Robert Downing, devisees and legal heirs of Robert Downing deceased, and Anthony Thornton. Defendants convey to heirs and representative of John McDowell decd by deed and in fee simple the residues of the land hereinafter described not heretofore conveyed to John H. Rudd. Entire tract: Beginning at a Sugartree, White Oak and Mulberry being the most westwardly corner of the survey of John Grays survey of one thousand acres then with a line of said survey S48E 249 poles to two Ashes and Hickories on the bank of the creek and crossing it to the opposite side six poles in all 255 poles thence down the said creek with its meanders 517 poles to the lower line of said grays survey on one thousand acre then with said line crossing the creek S32W 46 poles to the Beginning. Recorded 27 April 1826.[KM Abstract]
BrackenDBH:44

Another deed dated 20 March 1841 also lists members of the family. Note that Lavina is not yet married and that Elizabeth is presumed dead since she is no longer listed.

Thomas Morgan and wife Susanna, William Jett and wife Jane, Benjamin Parker and wife Mary, John McDowell and wife Elizabeth, Lavina McDowell, Washington Bradley and wife Nancy, and Edmund McDowell and wife Margaret to Joseph McDowell for $300, 131 acres descended to parties as heirs at Law of John McDowell deceased which the parties equally share. Beginning at the mouth of Gland run, on the North Fork of Licking River from thence up the same S22E 42 poles to a Sycamore on Buckners line, thence with the same N86E 131½ poles passing Joseph McDowell's corner at 96 poles to an Ash on the original ine, thence with the same S57E 120 to an Elm, Hickory and White Oak of said fork, opposite the old mill dam, thence down and with the meanders of the same, N23E 20 poles, N12E 34 poles, N3E 72 poles, N25W 20 poles N45W 18 poles N61W 36 poles N35W 16 poles to the mill tract line at the mouth of the lane, thence with said line S32W 133 poles to a Lynn and Ironwood tree on the original line, thence with the same N57W 112 poles to a White Oat, thence N42E 42 poles to a White Oak and Sugartree on the bank of said Fork, thence down and with the meanders of the same S53W 35 poles, S40W 34 poels, S34W 24 poles to the beginning. Signed: Benjamin Parker, Mary Parker, Edmund McDowell, Margaret (X her mark) McDowell, Larina (X her mark) McDowell, Washington Bradley, Nancy (X her mark) Bradley, John (X his mark) McDowell. Certified 31 March 1841 in Bourbon County. Recorded 28 June 1841 in Bracken County.[KM Abstract]
BrackenDBN:55-56 20 March 1841

John and Nancy Ann appeared in the following census records.

1810 Census Bracken County KY
John McDowell

1 Male 0-9: [Edmond]
1 Male 10-15:
3 Males 16-25: [Joseph, Thomas, John]
1 Male 26-44: [John]
3 Females 0-9: [Lavinia, Elizabeth, Nancy]
2 Females 10-15: [Mary, Rebecca]
2 Females 16-25: [Luranna, Jane]
1 Female 26-44: [Anna]

1820 Census Bracken County KY
Anna McDowell

1 Male 10-15: [Edmond]
1 Male 16-25:
2 Females 0-9:
1 Female 10-15: [Nancy]
4 Females 16-25: [Jane, Lavinia, Elizabeth]
1 Female 45 over: [Anna]

1830 Census Bracken County KY
Nancy McDowell

1 Male 20-29: [Edmond]
1 Female 20-29: [Nancy]
1 Female 60-69: [Nancy]

John McDowell appeared on the tax records of Bracken County KY beginning in 1797, the first year that such records exist. Following his death, his wife Nancy Ann paid the taxes.

Table: Tax Listings of John and Nancy Ann McDowell

John McDowell

1797 - 1 WP, 4 H, 2 TL Value £50, P1
1798 - No Tax Book
1799 - 1 WP, 3 H, P1
1800 - No Tax Book
1801 - [Blackened]
1802 - 1 WP, P1
1803 - 1 WP, P1
1804 - 1 WP, 1 WP16, 1 H, P1
1805 - 1 WP, 1 WP16, 2 H, P1
1806 - 1 WP, 1 WP16, 2 H, P1
1807 - Not Found
1808 - 1 WP, 1 WP16, 4 H, TL Value £30, P1
1809 - 2 WP, 4 H, P1
1810 - 2 WP, 5 H, P1
1811 - 2 WP, 5 H, P1
1812 - 1 WP, 4 H, P1
1813 - 2 WP, 5 H, P1
1814 - No Tax Book
1815 - 1 WP, 4 H, P1 $7 PA, TV $1,380

Nancy Anne McDowell

1816 - 4 H, P1 $7 PA, TV $1,380
1817 - 1 H, P1 $4 PA, TV $230
1818 - No Tax Book
1819 - 1 H, P1 $4 PA, TV $625
1820-1841 - Not Found

WP = White Male Tithable above 21
WP16 = WP above 16 and under 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
TL = Town Lot
P1 = 50 A3 / 140 A3 / 93 A3 / 92 A3 / 96 A3 / 91½ / 193 A3 / 184 A3 / 155 A3 / 150 A3 / 180 A3 / 170 A3 / 175 A3 / 53 A3 / 140 A3, Bracken County, Watercourse North Fork, Entry Name: Craig / Thornton [KM Note: The acreage of this property constantly changes.]

John McDowell operated a mill as shown in the following numerous road records which also describe its location and his participation as overseer on several occasions.

Agreeable to an order for a review of a road leading from Germantown to John McDowells on the north Fork of Licking, was this day made and the Road established.
BrackenOBA:46 Monday 1 July 1799

Ordered that John McDowell Esq. James Wate, Richard Robinson and Reubin Gill, or any three of them being first sworn, view and mark out a way for a road the nearest and best way from the road on the ridge at Andrew Morrows plantation to said McDowells mill & make report &C to the next Court.
BrackenOBA:79 Monday 1 September 1800

Persuant to an order of September Court last the persons appointed to view and mark out a way for a road from the Road on the Ridge at Andrew Morrows plantation to John McDowells mill returned the report in the following words viz. The report of a road leading from the ridge at Andrew Morrows plantation to John McDowells mill, We the reviewers of said road have viewed and marked the same agreeable to said order, leading through the lands of Thornton Bearing and others who made no objections; the other lands where the road goes through unknown who the proprietors may be; and we conceive it will be a good road. Given under our hands and seals this 6th day of October 1800. John McDowell, Reuben Gill, Richard Robinson.
Ordered that Thomas Bearing and Anthony Thornton be summoned to appear at the next Court to shew cause if any they can why the road leading from Andrew Morrow to John McDowells mill shall not be established.

BrackenOBA:82 Monday 6 October 1800

On motion of John McDowell Esq, ordered that Jeremiah Dever, James Putman, George Robuck & said John McDowell or any three being first sworn view and mark out a way for a road from said McDowells Mill the nearest and best way to the mouth of the north fork of Licking, and make report to the next Court.
BrackenOBA:93 Monday 2 February 1801

Ordered that the road leading from the ridge of Andrew Morrows plantation to John McDowells be established.
BrackenOBA:93 Monday 2 February 1801

Report of the viewers appointed to view and mark out a way for a road from McDowells Mill down the north fork of Licking was returned and ordered to be quashed for want of form.
BrackenOBA:95 Monday 6 April 1801

Joseph Inskoe Snr is appointed overseer of the road included in the ninth precint, Beginning at the fifteen mile [tree], from thence to McDowells Mill, and to have the same hands which worked on the same Road under Nathaniel Mitchell.
BrackenOBA:136 Monday 3 June 1803

It is ordered that William Putman, [Iderres] Putman, John Fishback, Mordicai McKinney or any three of them being first sworn do view & mark a way for a road from the forks of the road leading from Germantown to McDowells Mill to the mouth of Beaver so as to cross the north fork of Licking near the mouth of Camp Creek and from thence to the most convenient way to the mouth of Beaver Creek and make report of the conveniences & inconveniences attending the opening clearing out the same to the next Court.
BrackenOBA:158 Monday 2 January 1804

It is ordered that George Humling, William Bell, John Hanon, John McDowell and William Putman or any three or more of them being first sworn do view and mark out a way for a road from Germantown to intersect the State Road from Augusta to the mouth of Beaver & report the conveniences & inconveniences attending the opening thereof to the next Court.
BrackenOBA:216 Thursday 7 August 1806

Ordered that the Order entered at the last August Court appointing George Humling, William Boyer, John Hansen, John McDowell and William Putman as viewers to view and mark a way for a road from Germantown to intersect the Frankfort road at the mouth of Beaver be recended and that Rudolph Black, John Merford, George Humling and Valentine Harmon or any three of them be appointed in their stead and that they make their report at the next Court.
BrackenOBA:232 Monday 1 June 1807

On the motion of John Mcdowell it is ordered that a Road leading from his mill to intersect the Germantown road to the mouth of Beaver be marked out and that Nathaniel Mitchel, Robert Wells, John Tucker and Elijah Thomson be appointed to review the same and report to the next Court.
BrackenOBA:246 Monday 4 January 1808

The reviewers appointed at the last January Court to review a way for a road from the mill of John McDowell to intersect the Germantown road at the mouth of Beaver this day returned their report in the following words, to wit: We the subscribers being appointed to view and mark a way for a road by the within order being first sworn have done the same commencing at and passing throught lands of Elijah Thomson and Anthony Thornton and do find that said Road will be of great public utility, and not inconvenient to open. Given under our hands the 20th day of June 1808. Joseph Wells, Nathaniel Mitchel, John Tucker. Whereupon it is ordered that summons issue to the proprietors of the land through which the said road is reviewed to appear at the next Court to shew cause if any they can why the said report shall not be confirmed and a public road established agreeably thereto.
BrackenOBA:252 Monday 6 June 1808

On the motion of John McDowell, it is ordered that Joseph Wells, Christopher Dukes, John Tucker and Samuel Insko or any three of them be appointed reviewers who after being sworn shall view and mark a way for a road from said McDowells mill to intersect the Mason County line at Christopher Dukes plantation, and report the conveniences and inconveniences attending the opening of the same to the next Court.
BrackenOBA:253

Ordered that James Patterson be appointed Overseer of the Road in the 30th precinct from the Brackin Spring to fifteen mile tree on the road to McDowells Mill and that he be assisted by the same hands who assisted John Mains to keep the same in repair.
BrackenOBA:289 Monday 5 February 1810

Ordered that William [Check] be appointed Overseer of the road from 15 mile tree from Germantown to McDowells Mill & that he be assisted by the following hands to wit (see the road book).
BrackenOBA:326 Monday 4 March 1811

Ordered that Jeremiah Ballenger be appointed overseer of the road in the 18th precinct from the Bracken Spring and [extending] to the fifteen mile tree on the road to McDowells Mill & that he be assisted by the following hands (see road Book).
BrackenOBA:350 Monday 4 May 1812

Upon motion John Merford, Rudolph Black, Robert Walton, William Currence, Valentine Harmon being first sworn are appointed (or any three) to view a proposed alteration of the road leading from Germantown to McDowells Mill to mark & make report thereof to the next Court.
BrackenOBA:357 Monday 7 September 1812

Christopher [Disher] appointed Overseer of the road from the 15 mile tree from Germantown to McDowells Mill instead of William Cheek who is discharged and the following hands are ordered to work under him thereon. (see road Book)
BrackenOBA:367 Thursday 4 March 1813

Ordered that Nathaniel Adams be appointed overseer of the Road in the 18th precinct from the Bracken Spring to the 15 mile tree on the Road to McDowells Mill and that he be assisted by the following hands, viz. [blank]
BrackenOBA:404 Monday 6 March 1815

Ordered that John McDowell be appointed Overseer of the road in the 19th precinct from the 15 mile to McDowells Mill & that he be assisted by the following hands to keep the same in repair, viz.
BrackenOBA:410 Tuesday 8 August 1815

Ordered that John H. Rudd be appointed Overseer of the road in the 19th precinct from the 15 mile tree to McDowells Mill & that he be assisted to keep the same in repair by the following hands viz. (see the road Book)
BrackenOBA:427 Monday 4 March 1816

Ordered that James Patterson be appointed Overseer of the road in the 18th precinct from the Bracken Spring to the 15 mile tree on the Road to McDowells Mill and that he be assisted by the following hands to keep the same in repair viz (see road Book)
BrackenOBA:427 Monday 4 March 1816

Ordered that Philip Clarke be appointed overseer of the road in the 18th precinct from the north end of Frankfort street in Germantown and extending to the 15 mile tree on the road to McDowells Mill and that he be assisted by the following hands, viz. (see road Book)
BrackenOBA:453 March 1817

John sold the mill property just before his death and his wife finalized the sell after his death.

John McDowell of Bracken County to John H. Rudd of same for $515 half of the Mill known formerly as McDowells and Downings ___ on the North fork of Licking. Signed John McDowell. Witnesses: Marboy Stewart, Eligah Thompson, Augustus Wetkers. Recorded 1 April 1816.[KM Abstract]
BrackenDBE:306-307 4 January 1815

Ann McDowell of Bracken County and John H. Rudd of same. Whereas John McDowell deceased late husband to the said Ann, did in his lifetime sell and Bond to the said John H. Rudd a certain piece or parcel of land, lying and being in the said county of Bracken, on the North fork of Licking, upon which a Mill was erected, being the same occupied by the said John McDowell in his lifetime. Now this Indenture witnesseth that the said Ann McDowell for and in consideration of the premises aforesaid in the sum of one Dollar to her in hand paid by the said John H. Rudd doth release and relinguish unto the said John H. Rudd his heirs and assigns forever, all the Interest, right, title claim or demand which the said Ann McDowell now hath or hereafter may have in right of herself or her said Deceased Husband, of, in, or to the aforesaid tract or land with its improvements … . Signed Ann (her mark) McDowell. Attest: Wm Putman, William Williams. Recorded 1 September 1817.[KM Abstract]
BrackenDBE:463-464 21 August 1817

On 6 January 1800, John was made a Justice of the Peace for the Bracken County Court.

John McDowell produced a commission from under his hand and seal of his excellency James Garrard Esq Governor of Kentucky bearing date the 21st December 1799 appointing him Justice of the Peace for this County who took the oaths prescribed by Law.
BrackenOBA:62 Monday 6 January 1800

He appeared as a Justice on the bench on the dates reported in the following table.

Table: John McDowell Present as Justice

Monday 6 January 1800, BrackenOBA:63
Monday 2 June 1800, BrackenOBA:69, 70 and 67/1247
Monday 7 July 1800, BrackenOBA:71
Monday 6 October 1800, BrackenOBA:80
7 October 1800, BrackenOBA:83
Monday 6 July 1801, BrackenOBA:100
Monday 4 January 1802, BrackenOBA:111
Monday 1 March 1802, BrackenOBA:119
Tuesday 2 March 1802, BrackenOBA:120
Monday 1 November 1802, BrackenOBA:131
Wednesday 8 August 1804, BrackenOBA:
Monday 4 February 1805, BrackenOBA:180
Monday 7 October 1805, BrackenOBA:194
Monday 8 September 1806, BrackenOBA:218
Monday 6 October 1806, BrackenOBA:220
Monday 2 May 1808, BrackenOBA:250
Monday 5 September 1808, BrackenOBA:257
3 November 1808, BrackenOBA:262
Monday 6 February 1809, BrackenOBA:266
Monday 4 December 1809, BrackenOBA:280
Tuesday 5 December 1809, BrackenOBA:282
Monday 1 January 1810, BrackenOBA:284
Tuesday 2 January 1810, BrackenOBA:285
Monday 5 February 1810, BrackenOBA:287
Monday 1 October 1810, BrackenOBA:309
Monday 7 January 1811, BrackenOBA:320
Monday 11 February 1811, BrackenOBA:324

John was involved with the location of the seat of justice for Bracken County and with the construction of public facilities.

This Court together with John Pattie, Francis Wells & John Fer Gentleman Justices of the Court of Quarter Session for Bracken County, agreeable to an act of General Assembly of Kentucky in that case made and provided, preceeded to fix upon a permanent seat of Justice for this County, after having made choice of Martain Marshall as clerk of the Board, and John Pattie President, and conclude upon the form of their voting, John McDowell and Levi Moore were admitted as Commissioners by a majority of votes; It being the opinion of the Board, that they were in contemplation at the time of Passing the act aforesaid, whereupon, Alexander [Bruiers], Andrew Morrows and the Town of Augusta were nominated and the votes taken for each as follows, viz. for [List of names] John McDowell … there not being a majority concerning a second vote for the two highest, upon which Alexander Hughey and William Woodward voted for said Bruies in addition to those who before voted for that place the said Woodward declared he conceived his first vote most legal and proper, voted for Bruies in order that it should be equal in votes to Augusta, and that the assembly should do what appeared most proper.
BrackenOBA:65 Monday 3 February

In compliance with an act of the General Assembly entitled an act for erecting a new County out of the counties of Mason & Campbell, William Woodard Esq. informed the Court the situation of the County respecting the permanent seat of Justice the court then proceeded to fix upon a place for the same till altered by Law, the Town of Augusta and the plantation of Andrew Morrow were both nominated the votes being taken they stand as follows to wit: To the plantation of Andrew Morrow [List] John McDole; for the Town of Augusta [List] and there being a majority of the Justices of the Peace for said County in favor of said Morrows plantation, it is therefore ordered that the next Court be held at said Morrows house.
BrackenOBA:75 Monday 7 July 1800

[List of names] John McDowell are appointed commissioners for taking subscriptions for Erecting the public Buildings &C on the public ground on the lands whereon Andrew Morrow now lives.
BrackenOBA:79 Monday 1 September 1800

Ordered that Rudolph Black and John McDowell Esq. be and they are hereby appointed to examine the stray pound, Jail door, stocks, and pillery which was ordered to be built by the last court and report the condition in which they find them. A report was returned agreeable to the above order in these words, viz. Bracken County. We Rudolph Black & John McDowell being appointed to inspect the Jail door, the stray pound, which was ordered to be built and consider them to be sufficient; also the stocks and pillory and they being not built as agreeable to the time. Given under our hands this 2d day of March 1802. Rudolph Black, John McDowell.
BrackenOBA:120 Tuesday 2 March 1802

He was involved in several other court actions including obtaining the ability to conduct marriages and serving as an election judge.

On the motion of John Jett, it is ordered that Micajah Barkley, John D. Merford, John McDowell, Robert Walters and Lewis Hawkens or any three of them be appointed commissioners under the act of Assembly to perpetuate testemony to establish special calls in an entry made in the name of Samuel Porter of 1076 2/3 acres of land on the North fork of Licking in Bracken County and the survey made agreeably thereto and procession the same & make report to the Court.
BrackenOBA:280 Monday 4 December 1809

Ordered that William Logan be licensed to celebrate the right of Matrimony in this County upon his entering in bond with John McDowell and William Field his securities conditioned as the law directs.
Ordered that John McDowell be licensed to celebrate the rites of Matrimony in this County upon his entering into bond with William Logan & William Field his securities conditioned as the law directs.

BrackenOBA:282 Monday 4 December 1809

Ordered that John McDowell, Joseph Wells, John Tucker, Elijah Thomson and James Horton or any three who being first sworn shall appraise in current money the personal estate (and slaves if any) of which James Cooper died seized and make report to the Court.
BrackenOBA:287 Monday 5 February 1810

Ordered that the following Judges & Clerk of Elections be appointed in this County, to wit: for the North fork precinct John McDowell & William Logan Judges & Thomas Horgard Clerk; for Augusta Precinct William Field and Samuel Meranda Judges and John Blanchard Clerk.
BrackenOBA:299 Monday 4 June 1810

It appearing by the return of John McDowell Esq that David Smith a constable of Brackin County hath received a fine inflicted on James McIlhatton of $3.00, also fine inflicted on Mordacai McKinsey for $5 - that he has paid neither of the fines over to the Clerk of said County Court nor has he returned a list of fines put into his hands for collection, as the law requires, it is therefore ordered that the said Smith for such his neglect make his fine to the Commonwealth for the use of the County, by the payment of $20, that he be fined eight dollars being one hundred per cent damages as the law directs and that he pay the cost of this motion and that the clerk issue for the sum of $36 the amount of fine damages and the fines in his hands & also for the cost.
BrackenOBA:314 Tuesday 2 October 1810

The Court proceeded to receive the Claims as follows:
John McDowell Judge of Election 1810 $3.00

BrackenOBA:342-343 Tuesday 3 December 1811

Beginning in 1810, John was nominated for Sheriff, then turned down, then nominated and appointed to the position.

A majority of all the magistrates of Brackin County concurring it is ordered that John McDowell & Samuel Meranda Esq be recommended to his excellency Charles Scott Esq Governor of the Commonwealth of Kentucky either as a proper person to be commissioned as sheriff of Bracken County they being the two [senior] Justices of the Peace for said County.
BrackenOBA:311 Tuesday 2 October 1810

John McDowell Esqr this day produced in Court a commission from the Governor of this Commonwealth appointing him Sheriff of the County of Brackin during good behavior dated 1st day of November 1810 and desiring to make oath thereto and give security according to Law, Samuel Meranda Esqr also produced a commission from said Governor dated the 7th of February 1811 who offered security and desired to be admitted to the said office. The court are of opinion that the first commission is not conformable to the constitution in as much as the constitution confines the term of a sheriff to hold his office to two years, or until another is duly quailified. The court is also of opinion that the last commission hath been duly issued and that the said last commission operates as a repeat of the former and as much as it is out of the power of this Court to ascertain whether the said McDowell hath not resigned or that some other document hath not been filed in the office of the State to preclude the said McDowell from holding and enjoying the said office. This Court think it their duty to presume that the governor dated correctly in the said second appointment and accordingly admit said Meranda to the office aforesaid upon his entering into bond as the law directs & taking the oath of office as required by law and the constitution. John [Burk] Esq one of the lines to the above order enters his protest and disagreement, and thereupon the said Meranda entered into bond in the penalty of $3,000 for the discharge of the duties of said office of sheriff according to Law with James Meranda, Thomas Nelson, James Reynolds, Francid Wells, John Boyd & Harbin Moore his securities and took the oaths required and thereupon John McDowell enters his bill of exceptions to the opinion of the Court in the following words to wit: (see exceptions).
BrackenOBA:325-326 Monday 4 March 1811

John McDowell and William Logan are recommended as proper persons to fill the office of Sheriff being the oldest majistrates in commission and there being a majority of all the majistrates in the County present.
BrackenOBA:357 Monday 7 September 1812

John McDowell produced a Commission appointing him Sheriff of Bracken County for the next succeeding two years who took the several oaths prescribed by law and gave bond & approved security.
BrackenOBA:367 Thursday 4 March 1813

John McDowell Sheriff of this County having failed to give bond & security as the law directs for the Collection of the County Levy and the Revenue, James Reynolds is appointed to collect the same who entered into bonds with Francis Wells, Martin Marshall and John Payne his securities conditioned as the law directs.
BrackenOBA:380 Monday 7 February 1814

A majority of all the majistrates of Bracken County being present & concurring ordered that William Putman and Levi Moore be recommended either as a proper person to be commissioned as a magistrate to fill the vacancy occasioned by the appointment of John McDowell as sheriff.
BrackenOBA:413 Thursday 10 August 1815

The Court proceeded to receive the Claims as follows, viz:
John McDowell for the balance of his expences for executing Billy a colored person — $6.00

BrackenOBA:419 Monday 4 December 1815

The following road record likely mentions Ann McDowell due to the death of John, but we don't know the precise date of his death. Note also that John sold his mill to John Rudd on 4 January 1815 in deed BrackenDBE:306.

The commissioners appointed to view and mark a way for a road from Rudds Mill to the Nicholas County line this day made their report in the following words, to wit: "We the commissioners that was appointed to review the way for a road leading from Rudds Mill to the Nicholas line on the south side of the North fork of Licking in straight course to the Yellow tavern have laid off said Road and do think that it will be of great advantage to the public and no disadvantage to any person and there is no objections to the said road. Given under our hands the 2nd day of March 1816. James Henton, George B. Thomson, Elijah Thomson and Hezekiel Saunders, Joseph McDowell, Ann McDowell & Zephaniah Thomson through whose lands the said raod runs having certified their approbation it is ordered that the said road be established and that Joseph McDowell be appointed Overseer to open the same and keep it in repair & that the following overseers and the hands under them assist in opening the same, James Horton and John H. Rudd.
BrackenOBA:427 Monday 4 March 1816

For sure, by May of 1816, John's death is reported at the county court.

This day personally appeared in Court Nancy McDowell the widow & relict of John McDowell decd also Joseph McDowell the eldest son of the said McDowell & having severally relinguished their right of administering on the estate of said decedent James Putman is therefore appointed administration of the estate of said John McDowell decd, whereupon he entered into bond with Joseph McDowell, William Putman & John H. Rudd his securities in the penalty of $2,400, conditioned as the Law directs and having taken the Oath required by law, certificate is granted to obtain letters of administration in due form.
Ordered that John Routh Snr, George B. Thomson, Christopher Disher & Augustine Withers or any three of them being first sworn be appointed to appraise the personal estate & Slaves if any of which John McDowell died seized & possessed & report.

BrackenOBA:430 Monday 6 May 1816

The appraisement & Sales of the Estate of John McDowell decd was this day returned by the administrator and ordered to be recorded.
BrackenOBA:436 Monday 3 June 1816

The following people were listed in the sales of John's estate.

John Rudd
Thomas McDowell
Nancy McDowell
Jane McDowell
John McDowell
Polly McDowell
Nimrod Keller/Kebler
Benjamin Stubbs
Lewis Linsvell
Nat Mitchell
George B. Thompson
Joseph McDowell
Daniel McGahan
Isaiah Williams
Jury Ragsdale
John Tucker
Returned June Court 1816
Appraisal done 30 May 1816 and returned to June court by George B. Thompson, Christopher Desher, Augustus Withers with James Rutman as Administrator.
[KM Abstract]
BrackenWBB:23-24

The settlement of his estate with James Putman as Administrator was dated 20 February 1819.

[List of paid notes]
Paid J. McDowell on note $15.37½
Paid J. McDowell act $10.00
Amt in the hands of Admr $549.88½
Signed: Robert Walton, William Field. Recorded 1819 March Court.
[KM Abstract]
BrackenWBB:148-149

William Logan was a guardian for the infant heirs of John and reported his accounts to the court.

$133.00 — Amt in hands
$9.40 — Int from 27 May 1819 to 4 September 1820
$142.00
Recorded 1820 August Court.
[KM Abstract]
BrackenWBB:209 4 September 1820

$133 — Amount due Heirs
$8 — Int to 1 September 1821
$141
$8 — Paid for clothing
$133 — due.
[KM Abstract]
BrackenWBB:250 1821 October Court

25 November 1822
$133 — Amt in my hands
$9.21 — Int since the 1st of Oct 1822
$142.21
$9.21 Cash pd for Clothing
$133.
[KM Abstract]
BrackenWBB:284 1822 November Court

$133 — Amt in my hands
$8 — Interest from the 1st of Nov. 1822 unto 1st of Nov 1823
$141
$8 — Cash paid for Clothing & Boarding
$133.
[KM Abstract]
BrackenWBB:310 1823 November Court

Joseph W. McDowell
Parents: John McDowell and Nancy Ann Linville

Joseph W. McDowell [c1788/1789 - 21 June 1874] married first to Sarah "Sally" Jett [4 November 1782 Farquier Cty VA - June 1838], the daughter of John William Jett and Elizabeth Porter, on 26 June 1815 in Bracken County KY with bondsman John Washburn. They had the following children.

Elizabeth McDowell [1820 - c1851 Fabius, Knox MO]
Thomas McDowell [c1820 - ] married Lucina Jane Bradley [c1831 - 22 June 1856 Harrison County KY], his cousin and the daughter of Washington Bradley and Elizabeth McDowell. After her death, he married at age 46 his cousin Friende McDowell at age 22 on 25 March 1863 in Bracken County KY.
Sophia McDowell [c1822 - c1870 Robertson Cty]
Hiram McDowell [2 January 1822 - 29 July 1899 MOL/FG] A Hiram McDowell married Martha Syon on 28 October 1847 in Mason County KY with bondsman Elsey Jones, but we haven't found him later. A Hiram McDowell married Nancy Elizabeth Cooper [14 January 1837 - 8 November 1911 MOL/FG], the daughter of Joseph Cooper and Charity Vermilion, on March 1858 in Bracken County KY and he appears to be the correct person.
Squire McDowell [c1824 - ] married Mary McDowell on 10 November 1847 in Bracken County KY with bondsman Albert Brashears.
Nancy McDowell married Zachariah B. Moran on 4 February 1840 in Bracken County KY with bondsman Joseph McDowell.
Sophronia McDowell [c1827 - c1880] married David Workeman [c1821 - 21 October 1878 Probate Date Robertson Cty] on 7 January 1845 in Bracken County KY with consent from father Joseph McDowell.
Virginia "Virgie" McDowell [c1829 - August 1880/Mortality Schedule] married Doctor John R. Adams [c1823 - 21 February 1920 /TXDC] on 15 April 1847 in Bracken County KY with bondsman Charles Adams.
Sarah Ann McDowell [March 1831 - 6 March 1900 MOL/FG] married William Claypool [1830 - October 1858 MOL/FG], the son of John Claypool and Ruth Wiggins, on 24 January 1850 with consent of father Joseph McDowell.

After the death of Sally, he married Mary Ann Adams [c1805 - ] on 28 June 1838 in Bracken County KY with bondsman Samuel Jett. His death is listed in Robertson County KY.

Marcus Lafeyette McDowell [7 May 1839 - 13 July 1916 MCD/FG/KYDC] married Nancy J. Mitchell [1843 - 1904 MCD/FG] on 26 March 1867 in Bracken County KY.
Austin McDowell [December 1841 - 20 March 1905 Robertson] married Susan R. Bradley [25 May 1844 - 23 April 1835], daughter of Washington Bradley and UNK Hedges, on 8 March 1866 in Bracken County KY.
James McDowell [c1847 - ]

Joseph appeared in the following census records.

1820 Census Bracken County KY
Joseph McDowell

1 Male 0-9: [Thomas]
1 Male 26-44: [Joseph]
2 Females 0-9: [Elizabeth, Sophia?]
1 Female 26-44: [Sarah]

1830 Census Bracken County KY
Jos McDowell

2 Males 5-9: [Thomas, Hiram]
1 Male 40-49: [Joseph]
2 Females 0-4: [Nancy, Sophronia]
2 Females 10-14: [Elizabeth, Sophia]
1 Female 30-39: [Sarah]

1840 Census Bracken County KY
Jos McDowell
Southern District

1 Male 0-4: [Marcus]
1 Male 20-29: [Thomas]
1 Male 50-59: [Joseph]
2 Females 5-9: [Virginia, Sarah]
2 Females 10-14: [Nancy, Sophronia]
1 Female 20-29: [Elizabeth]
1 Female 30-39: [Mary]

1850 Census Bracken County KY

Joseph McDowall - 62 M - Farmer - PA
Mary - 43 F - KY
Marcus L. - 11 M - KY
Austin - 9 M - KY
James - 2 M - KY
Squire - 25 M - Farmer - KY
Mary Adams - 17 F - KY

1860 Census Bracken County KY
Eastern District, PO Augusta

Joseph McDowal - 71 M - Farmer - PA
Mary - 50 F - KY
Marcus - 21 M - Farm Laborer - KY
Austin - 18 M - Farm Laborer - KY
James - 12 M - KY
Margaret Thompson - 13 F - KY

1870 Census Robertson County KY
Pinhook, PO Brattons Mill

Marcus I. McDowell - 29 M - farmer - KY
Nancy J. - 24 F - Keeping house - KY
Joseph - 2 M - KY
Hervey - 1 M - KY
[blank] - 11/12 F - KY
James - 23 M - Works on farm - KY
Martha F. Moran - 13 F - KY
Joseph McDowell - 81 M - Retired Farmer - PA

Joseph appeared on the Bracken County Tax Lists which were checked through 1841. Note that he purchased 100 acres in BrackenDBE:713 but the number of acres changes over time likely due to his paying for part of his father's property. We leave the different acerage in the following table when it changes from 100 acres.

Table: Bracken Tax Listings of Joseph McDowell

1812 - 1 WP, 1 H
1813 - Not Found
1814 - No Tax Book
1815 - 1 WP, 2 H, TV $70
1816 - Joseph McDowell, 1 WP, 1 B16, 1 TB, 2 H, TV $450
1817 - 1 WP, 3 H, 50 A3 $4 PA, TV $270
1818 - No Tax Book
1819 - 1 WP, 3 H, P1 $1.50 PA, TV $250
1820 - 1 WP, 1 B16, 1 TB, 3 H, P1 $1.50 PA, TV $750
1821 - 1 WP, 1 B16, 1 TB, 2 H, P1 $1 PA, TV $670
1822 - 1 WP, 1 B16, 1 TB, 2 H, P1 $1.50 PA, TV $730
1823 - 1 WP, 1 B16, 1 TB, 1 H, P1 $2 PA, TV $700
1824 - 1 WP, 1 B16, 1 TB, 2 H, P1 $1 PA, TV $540
1825 - 1 WP, 3 H, P1 $3 PA, TV $600
1826 - 1 WP, 3 H, P1 $1.50 PA, TV $190
1827 - 1 WP, 3 H 130 A3 $2 PA, TV $345
1828 - 1 WP, 2 H, 150 A3 $3 PA, TV $500
1829 - 1 WP, 3 H, 150 A2 $4.00 PA, 4 Children over 4 under 15, TV $650
1830 - No Tax Book
1831 - 1 WP, 4 H, 150 A3 $1.50 PA, TV $275
1832 - No Tax Book
1833 - 1 WP, 1 B16, 5 H, 170 A3 $3 PA, TV $_35
1834 - 1 WP, 1 B16, 1 TB, 6 H, 150 A3 $2 PA, TV $860
1835 - 1 WP, 1 B16, 1 TB, 4H, $20 C value, 150 A3 $2 PA, TV $920
1836 - No Tax Book
1837 - Not Found
1838 - 1 WPV, 1 B16, 1 TB $500, 6 H $300, 200 A Value $600 $3 PA, C $26, 100, TV $1,526
1839 - 1 WPV, 1 B16, 1 TB value $500, H value $220, C $31, 200 A Value $600 at $3 PA, TV $1,351
1840 - 1 WP, 1 B16, 1 TB value $500, 7 H $300, 200 A Value $800 at $4 PA, TV $1,600
1841 - 1 WP, 1 B16, 1 TB $400, 6 H $250, 200 A $1,000, 6 Child 7-17, $200 Value under Equalization Law, TV 1,850

WP = White Male Tithable above 21
WPV = WP and voter
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = acres of first, second and third rate land
PA = Price of land per acre
TV = Total Value of Taxable Property
P1 = 100 A3, Bracken County, Watercourse North Fork of Licking River, Entry Name: Anthony Thornton, Surveyed: Thornton, Patent: Thornton

The following two deeds are specific to Joseph and don't involve other family members.

Philip Buckner and wife Tabie of Bracken to Joseph McDowell of same for $150, 100 acres on waters of North fork of Licking River. Beginning at a White Oak, Ash & Elm on the bank of said Creek supposed to be McDowells old corner, from thence up said creek S40W 12 poles to a Locust and Sugar tree Sanders corner, thence with his line S25W 170 poles to three Ironwood & White Oak, thence N13W 270 poles to a White Oak & Hickory on McDowells line, thence S55E 176 poles to said beginning. Witnesses: Isaac Day, Thomas McDowell, John McDowell. Recorded 5 October 1818.[KM Abstract]
BrackenDBE:713-715 24 September 1818

Robert S. Allen to Joseph McDowell for $110, list of stock and personal property until the money is paid back from said Allen to said McDowell with interest from the date hereof above written. Allen to hold the property until debt paid. Witness: Thomas McDowell. Recorded 22 March 1843.[KM Abstract]
BrackenDBO:77 16 January 1843

Joseph was a Captain in the militia.

The Court appointed the following commissioners of the law for the present year
George B. Thomson in Capt McDowells Company

BrackenOBA:346 Monday 3 February 1812

Ordered that the following persons be appointed commisss of the tax for the year 1813, viz:
George Thomson in Capt. McDowells Company

BrackenOBA:365-366 Monday 1 March 1813

Ordered that the following persons be appointed commissioners of the tax for the present year
George Thomson for Capt. McDowells Company

BrackenOBA:381-382

Robert [Chalfant] appointed to take in lists of taxable property in the bounds of [List] George B. Thomson in Capt. Joseph McDowells Company …
BrackenOBA:405 Monday 6 March 1815

Joseph fathered two children out of wedlock.

Joseph McDowell who stands bound by recognizance to appear here this day to answer Nancey Brashears of a charge of bastardy appeared and having paid the said Nancy $20 & giving her his bond for $100 for the use of the said child he is discharged upon payment of cost.
BrackenOBA:411 Thursday 10 August 1815

Joseph McDowell who stands bound by recognizance to appear here on this day to answer Martha Washborne of a charge of having begotten a bastard child upon the body of said Washborne appeared and plead not Guilty & thereupon witnesses having been sworn & examined on both sides the court are of opinion that the said Joseph McDowell is the Father of such Bastard child, and do adjudge that the said Joseph McDowell pay the sum of ninety Dollars as follows viz $7.50 the first day February next to the said Martha Washborne $7.50 cents on the 1st of August next to the said Martha Washborne and 7.50 every six months thereafter to such person as the Court shall appoint to receive the same that he enter into bond with John McDowell his security in the penalty of $200 conditioned as above and that he pay the cost of this prosecution Elijah Thomson one day as witness for McDowell, whereupon the said Joseph McDowell entered into bond as required and thereupon is discharged.
BrackenOBA:420 Monday 4 December 1815

Thomas McDowell
Parents: John McDowell and Nancy Ann Linville

Thomas McDowell [c1796 - c1873] married first to Isabella Horton/Hooten [1801 - 2 November 1848 MCD/FG] on 20 December 1814 in Bracken County KY with bondsman Daniel McLaughlin. They had the following identified children.

John McDowell [14 March 1815 - 26 October 1889 FOS/FG] married Melissa Inskoe [15 February 1815 - 26 August 1865 FOS/FG] on 11 August 1838 in Bracken County KY.
Joseph McDowell [15 June 1819 - 10 October 1883]
Arthur Charles McDowell [27 April 1825 - 14 August 1883 MCD/FG] married Elizabeth Mitchell [1824 - 1857] on 9 December 1849 in Bracken County KY with bondsman Morris Mitchell. After her death, he married Elizabeth Berry [20 September 1834 - 29 December 1915 MOL/FG] on 20 September 1858 in Bracken County KY.
Armilda McDowell [c1828 - ] married Squire H. Dayton on 24 April 1851 in Bracken County KY and resided in Nicholas County KY in 1860 Census.
Samantha S. McDowell [16 June 1830 - 24 June 1895 SMITH/FG] married James W. Prichard [c1825 - ] on 22 October 1849 in Bracken County KY, father Thomas McDowell.
Thomas Jefferson McDowell [30 August 1832 - 20 October 1918] married Catharine Linville [1834 - Af October 1918] on 11 December 1856 in Bracken County KY.
Francis "Frank" L. McDowell [10 January 1837 - 18 June 1903 FOS/FG] married Melinda Hitt [3 September 1844 - 20 April 1887 FOS/FG] on 31 March 1863 in Bracken County KY.

After the death of Isabella, he married Lumilla Uselmann Shoales [c1818 - c1891] on 15 May 1851. She was formerly married to Samuel Shoales. They had the following children.

Mary McDowell [10 March 1852 - ]
Perry McDowell [15 February 1853 - 17 August 1938] married Phoebe Ann Kabler/Kobler [28 November 1853 - 12 March 1936] on 8 October 1874 in Robertson County KY.
Martha McDowell [1854 - ] at age 20, born Bracken County KY, married James Howe Wood [c1853 - ] on 1 April 1874 in Robertson County KY.
Laura McDowell [February 1855 - ] married John J. Wood [c1847 - ]
Nelson McDowell [September 1857 - ] married Ida Viola Bryant [September 1867 - 14 February 1920] on 14 February 1894 in Pottawattomie County IO.
Stephen Douglas McDowell [4 December 1860 - 29 September 1931 /KYDC] married Annie MNU
Siegel McDowell [c1862 - 28 April 1908 HILL/FG]
Emery McDowell [17 January 1865 - 27 September 1962 ASH/FG] married Lottie Lee Rosser [1873 - 14 December 1947 ASH/FG]

Thomas appeared in the following census records.

1820 Census Bracken County KY
Thomas McDowel

3 Males 0-9:[John, Joseph]
1 Male 26-44: [Thomas]
1 Female 16-25: [Isabella]

1830 Census Bracken County KY
Thomas McDowell
1 Male 0-4: [Arthur]
1 Male 5-9:
2 Males 10-14: [Joseph]
1 Male 15-19: [John]
1 Male 30-39: [Thomas]
1 Female 0-4: [Armilda]
1 Female 30-39: [Isabella]

1840 Census Bracken County KY
Thos McDowell
Southern Division

1 Male 0-4: [Francis]
1 Male 5-9: [Thomas]
1 Male 10-14: [Arthur]
1 Male 20-29: [Joseph]
1 Male 40-49: [Thomas]
1 Female 5-9: [Samantha]
1 Female 10-14: [Armilda]
1 Female 30-39: [Isabella]

1850 Census Bracken County KY

Thomas McDowell - 54 M - Farmer - KY
Armilda - 22 F - KY
James Pritchard - 25 M - Farmer - KY
Semantha Pritchard - 21 F - KY
Thomas McDowell - 17 M - Cooper - KY
Francis McDowell - 14 M - KY

1860 Census Bracken County KY
Eastern District, PO Augusta

Thomas McDowal - 64 M - farmer - KY
Lunelly - 44 F - VA
Frances - 33 M - Farm laborer - KY
Mary - 8 F - KY
Perry - 7 M - KY
Martha - 6 F - KY
Laura - 4 F - KY
Nelson - 2 M - KY

1870 Census Robertson County KY
Pinhook, PO Brattons Mill

Thos McDowell Sen - 75 M - Farmer - KY
Lumillia - 32 F - Keeping house - VA
Perry - 17 M - Working on farm - KY
Martha - 16 F - At home - KY
Laura - 14 F - At home - KY
Nelson - 12 M - Works on farm - KY
Douglas - 10 M - Works on farm - KY
Siegel - 7 M - KY
Emery - 5 M - KY

Thomas appeared in the following tax lists of Bracken County accessed through 1841. When the number of acres differs from 50, we leave that number in the table.

Table: Bracken Tax Listings of Thomas McDowell

1816 - 1 WP, 1 H, TV $30
1817 - 1 WP, 2 H, P1 $4 PA, TV $270
1818 - No Tax Book
1819 - 1 WP, 2 H, P2 $1.50 PA, TV $220
1820 - Not Found
1821 - 1 WP, 1 H, 30 A3 $4 PA, TV $150
1822 - 1 WP, 4 H, P1, 2 Children aged 13, TV $200
1823 - 1 WP, 1 H, 40 A3 $4 PA, TV $200
1824 - 1 WP, 1 H, P1 $2 PA, TV $180
1825 - 1 WP 2 H, 30 A3 $1 PA, TV $116
1826 - 1 WP, 3 H, P1 $2 PA, TV $160
1827 - 1 WP, 3 H, P1 $2 PA, TV $185
1828 - 1 WP, 4 H, P1 $3 PA, TV $270
1829 - 1 WP, 3 H, P1 $3 PA, 3 Child over 4 under 16, TV $250
1830 - No Tax Book
1831 - 1 WP, 5 H, P1 $2.50 PA, TV $250
1832 - No Tax Book
1833 - 1 WP, 5 H, P1 $3 PA, TV $255
1834 - 1 WP, 5 H P1 $3 PA, 67 C, TV $319
1835 - 1 WP, 4 H, P1 $2 PA, TV $186
1836 - No Tax Book
1837 - Not Found
1838 - 1 WPV, 7 H $225, P1 value $160 at $4 PA, C value $15, TV $400
1839 - 1 WPV, H value $150, C value $25, P1 Value $240 at $6 PA, TV $415
1840 - 1 WP, 8 H $200, P1 value $160 at $4 PA, $300 Value under Equalization Law, TV $660
1841 - 1 WP, 8 H $240, P1 value $400, 4 Child 7-17, TV $640

WP = White Male Tithable over 21
WPV = WP and voter
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = acres of first, second, or third rate land
PA = Price per acres
TV = Total Value of Taxable Property
P1 = 50 A3 / About 40 A3 after 1833, Bracken County, Watercourse North Fork of Licking River, Entry Name: Anthony Thornton, Surveyed: Thornton, Patented: Thornton
P2 = 100 A3, Bracken County, Watercourse North Fork of Licking River, Entry Name: Anthony Thornton, Surveyed: Thornton, Patented: Thornton

Thomas purchased 100 acres of land in late 1818, reported it on his 1819 tax listing, and then sold it in early 1820.

Philip Buckner and wife Tabie of Bracken County to Thomas McDowell of same for $150, 100 acres. Beginning at a drain on the waters of Helms Creek at two ashes and a Birch running South 140 poles to two White Oaks a Dogwood, thence West 120 poles to 2 Ashes & White Oak, thence North 140 poles crossing Helms Lick Creek at 2 Sugar trees, thence East crossing Helms lick Creek at 2 Sugar trees again to the beginning 120 poles. Recorded 5 October 1818.[KM Abstract]
BrackenDBE:728-730 1 October 1818

Thomas McDowell and wife Iin of Bracken County to Philip Buckner of same for [Mainsid] ratios of $150, 100 acres, see BracDBE:729 for metes and bounds. Signed Thos McDowell. Recorded 3 April 1820[KM Abstract]
BrackenDBF:211-212 21 February 1820

The following deed likely belongs to his two sons Thomas and Arthur.

Daniel Inskoe and wife Lucretia to Thomas McDowell & Arthur McDowell for $800, two tracts about 100 acres in Bracken. Signed Lucretia Insko, Daniel Insko, Nancy (X her mark) Insko. Recorded 25 March 1850.[KM Abstract]
BrackenDBQ:569-570 25 March 1850

The following Bill of Sale likely belongs to this Thomas McDowell.

John A. Coal to Thos McDowel a lean of crops for debt of $14.96 with interest until paid 9 June 1849. Recorded 27 July 1849.[KM Abstract]
BrackenDBQ:385 9 June 1849

Lumilla McDowell, widow of Thomas McDowell, filed a War of 1812 pension for his service from Kentucky as a Private in Capt. John Dowden's Company.
The following deed involves John McDowell, the son of Thomas.

Lucretia Inskoe, Nancy Kabler, Phebe Ritzel, Sally Linville, Polly Woodward, Betsy Parker, Edward Mitchell, Joseph Inskoe, Daniel Inskoe, Malisa McDowell, Milly Mithcell, Eliza Inskoe, and Samuel Inskoe, all heirs, to Hiram Galbreath for $225, 94 acres in Bracken County part of Anthony Thorntons survey of 33,750 acres. Beginning at three Sugar trees and a Black Haw standing at the head of a hollow in Ambrose Denishaus line, thence East 34 poles to an Ashm Dogwood and Sugar tree in John Tuckers line, thence with said Tuckers line N 112 poles to three White oak saplings, thence W 134 poles to a Beech, Sugartree and Hickory corner to said Anderson Denishaus, thence S 112 poles to the beginning. Signed: [List] John McDoul, Melissa McDoul. Recorded 11 October 1847.[KM Abstract]
BrackenDBQ:159-160 17 February 1846

A Robertson County KY Administrator Bond was filed on 6 June 1873 by John McDowell to administer the estate of Thomas McDowell with sureties Squire H. Dayton and Arthur McDowell

Joseph McDowell
Parents: Thomas McDowell and Isabella Horton

Joseph McDowell [15 June 1819 - 10 October 1883 FOS/FG] married Nancy J. Woodward [c1846 - 2 January 1914 /KYDI] on 17 February 1843 in Mason County KY with bondsman James McDowell. It's not clear who James is. They had the following children.

John J. McDowell [4 January 1844 - 14 July 1871 FOS/FG] married Elizabeth MNU.
Sarah Isabella McDowell [4 September 1845 - 15 January 1873 FOS/FG] married William Henry Tilton [19 March 1841 - 9 January 1916 FOS/FG], son of Jesse L. Tilton and Rachel E. Ashcraft, on 23 February 1864 in Nicholas County KY.
Ebenezer McDowell [c1849 - Af 1910] married Sarah A. Wood on 19 October 1871 in Nodaway County MO.
Amanda Armilda McDowell [10 January 1851 - 15 November 1925] married a Wheeler.
William Thomas McDowell [30 December 1852 - 17 October 1933 CAR/FG] married Martha Johnson [2 October 1883 - 15 July 1951 CAR/FG]
Henry Baskum McDowell [12 November 1854 - 15 February 1929 MAC/FG] married Nancy Ellen Bagby [22 December 1860 - 4 December 1931 MAC/FG] on 4 January 1880 in Nodaway County MO.
Charles A. McDowell [24 May 1857 - 3 August 1950 FOS/FG] married Melissa Jane Garrison [9 October 1864 - 22 December 1957 FOS/FG] on 12 February 1888 in Robertson County KY.
Malissa F. McDowell [4 May 1859 - 20 January 1879 FOS/FG] married Lewis J. Humble [15 October 1850 - 2 March 1920 BAT/FG] on 26 November 1874 in Robertson County KY.
Martha J. McDowell [9 June 1861 - 26 June 1893 FOS/FG]
Joseph Lee McDowell [13 January 1865 - 13 April 1961 MAP/FG] married Minnie Florence Stiles [25 October 1864 - 25 December 1950 MAP/FG] on 8 June 1892 in Robertson County KY.

Joseph and Nancy appeared in the following census records.

1850 Census Nicholas County KY
District 2

Joseph McDowell - 30 M - Farmer - KY
Nancy J. - 24 F - KY
John J. - 6 M - KY
Sarah J. - 5 F - KY
Ebenezer - 1 M - KY
James E. Mitchell - 18 M - Laborer - KY

1860 Census Nicholas County KY
District 2, PO Blue Lick

Joseph McDowell - 41 M - Farmer - KY
Nancy J. - 35 F - KY
John J. - 16 M - Farmer - KY
Sarah J. - 14 F - KY
Ebenezer - 12 M - KY
Amanda A. - 10 F - KY
Wm. T. - 8 M - KY
Henry B. - 6 M - KY
Charles A. - 4 M - KY
Malissa - 1 F - KY

1870 Census Robertson County KY
Mt. Olivet, PO Mt. Olivet

Joseph McDowell - 51 M - Farmer - KY
Nancy J. - 44 F - Keeping house KY
Ebenezer - 21 M - Farm hand - KY
William T. - 17 M - Works on farm - KY
Henry B. - 14 M - Works on farm - KY
Charles A. - 12 M - Works on farm - KY
Melissa - 10 F - At home - KY
Martha A. - 7 F - KY
Joseph J. - 4 M - KY
Elizabeth Humble - 30 F - House Keeper - KY
James Humble - 11 M
Sarah Woodward - 64 F - Without occupation - KY

1880 Census Robertson County KY
Mount Olivet

Joseph McDowell - 60 M - Farmer - KY KY KY
Nancy J. - 54 F - Wife - Keeping house - KY KY KY
Charles A. - 23 M - Son - Works on farm - KY KY KY
Martha J. - 16 F - Daughter - KY KY KY
Joseph L. - 14 M - Son - Works on farm - KY KY KY
William T. - 26 M - son - Works on farm - KY KY KY
Oscar C. - 8 M - son - KY KY KY

Note: Oscar C. McDowell [14 December 1870 - 8 February 1882 FOS/FG] is the son of John J. McDowell.

John McDowell
Parents: John McDowell and Nancy Ann Linville

John McDowell [c1799 - Bf 1870] married Elizabeth Adams [c1799 - ] on 18 May 1820 in Bracken County KY with bondsman Andrew Adams. They had the following children.

William McDowell [1824 - 3 September 1898 OLD/FG] married Matilda Sarah Myers [1827 - 1 January 1888 OLD/FG] on 2 September 1846 in Bracken County KY.
Melvina McDowell [1 July 1825 - 25 July 1913 KYDC] married a Workman.
Susan McDowell [c1832 - ] married Francis Marion Nickerson [c1830 - ] on 5 February 1852 in Bracken County KY.
Elizabeth McDowell [c1834 - 20 January 1856]
Nancy McDowell [c1836 - ] married Greenville Seagraves
John McDowell [13 November 1838 - 1 January 1925 OAK/FG] married America Rebecca Curtis [28 March 1833 - 15 April 1911 OAK/FG] on 24 February 1857 in Bracken County KY.
Ferrinda "Friende" Lucinda McDowell [c1842 - ] at age 22 married Thomas McDowell at age 46, the son of Joseph McDowell and Sarah Jett, on 25 March 1863 in Bracken County KY.

John and Elizabeth appeared in the following census records.

1820 Census Bracken County KY
John McDowell

1 Male 16-25: [John]
1 Female 16-25: [Elizabeth]

1830 Census Bracken County KY
John McDowell

2 Males 5-9: [William]
1 Male 30-39: [John]
3 Females 0-4: [Melvina]
1 Female 20-29: [Elizabeth]

1840 Census Bracken County KY
John McDowell
Souther Division

2 Males 0-4: [John]
3 Males 15-19: [William]
1 Male 40-49: [John]
1 Female 0-4: [Nancy]
1 Female 5-9: [Elizabeth]
2 Females 10-14: [Melvina, Susan]
1 Female 40-49: [Elizabeth]

1850 Census Bracken County KY

John McDowell - 50 M - Farmer - KY
Elizabeth - 50 F - KY
Susan - 18 F - KY
Elizabeth - 16 F - KY
Nancy - 14 F - KY
John - 12 M - KY
Luinda - 10 F - KY

1860 Census Bracken County KY
Eastern District, PO Augusta

John McDowell - 60 M - Farmer - KY
Elizabeth - 61 F - KY
Nancy - 32 F - KY
Ferrinda - 18 F - KY

John did not pay the tax for any land on the Bracken County Tax Lists which were accessed through 1841.

1816 - 1 WP, 1 H, TV $50
1817 - 1 WP, 1 H, TV $50
1818 - No Tax Book
1819 - 1 WP, 1 H, TV $70
1820 - 1 WP, 1 H, TV $75
1821 - 1 WP
1822 - 1 WP
1823 - 1 WP
1824 - 1 WP
1825 - 1 WP
1826 - 1 WP
1827 - 1 WP
1828 - 1 WP
1829 - [blank]
1830 - No Tax Book
1831 - 1 WP
1832 - No Tax Book
1833 - 1 WP
1834 - 1 WP, 1 H, TV $18
1835 - 1 WP, 1 H, TV $20
1836 - No Tax Book
1837 - 1 WP, 1 H $20, TV $20
1838 - 1 WPV, 1 H $10, TV $10
1839 - 1 WPV
1840 - 1 WP, 1 H $50, TV $50
1841 - 1 WP, 1 H $30, 5 Child 7-17, TV $30

WP = White Male Tithable over 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total Value of Taxable Property

Edmond McDowell
Parents: John McDowell and Nancy Ann Linville

Edmond McDowell [c1810 - ] married Margaret Bradley [May 1813 - ] and they had the following children.

Mary "Polly" Ann McDowell [c 1838 - Bf 1900] married Albert B. Workman [9 January 1836 - 23 November 1911 WORK/FG] on 13 December 1854 in Bracken County KY.
Daniel Webster McDowell [12 October 1838 - 31 January 1915 OLD/FG]
Lydia McDowell [6 January 1840 - 26 April 1928 OLD/FG]
John C. McDowell [20 February 1842 - 15 May 1920 BAT/KYDC] married Caroline Fletcher [24 November 1848 - 5 March 1929 BAT/FG], the daughter of Benjamin Franklin Fletcher and Elzina MNU.
Nancy F. McDowell [4 September 1846 - 17 March 1926 MOL/FG] married first to Robert A Moran on 2 February 1869 in Robertson County KY and second to Nimrod A. Tilton [January 1831 - ] on 5 September 1875 in Robertson County KY.
Susan McDowell [February 1848 - ] married John Murray on 20 November 1873 in Robertson County KY.
Samantha McDowell [13 May 1853 - 9 March 1923 MOL/FG] married William Washington Tillet [24 September 1844 - 25 November 1936 MOL/FG]
Mary Emiline "Emily" McDowell
Elizabeth McDowell [October 1855 - ]

Edmond and Margaret appeared in the following census records.

1840 Census Bourbon County KY
Edmond McDowell

1 Male 20-29: [Edmund]
2 Females 0-4: [Mary, Lydia]
1 Female 20-29: [Margaret]

1850 Census Bourbon County KY
District 1

Edmund McDowell - 41 M - Farmer - KY
Margaret - 37 F - KY
Polly Ann - 12 F - KY
Webster - 11 M - Blind - KY
Lydia - 10 F - KY
John - 8 M - KY
Nancy - 4 F - KY
Susan - 2 F - KY

1860 Census Bracken County KY
Eastern District, PO Augusta

Edmond McDowell - 48 M - Farmer - KY
Margaret - 43 F - KY
Webster - 21 M - KY - Blind caused from scarlet fever
Lydia - 19 F - KY
John - 17 M - Farm laborer - KY
Nancy F. - 14 F - KY
Susan J. - 11 F - KY
Samantha - 8 F - KY
Emily - 6 F - KY
Elizabeth - 4 F - KY

1870 Census Robertson County KY
Pinhook, PO Brattons Mill

Edmund McDowell - 60 M - Farmer - KY
Margaret - 57 F - Keeping house - KY
Daniel W. - 31 M - Without Occupation - KY - blind
Lydia - 30 F - Without Occupation - KY
Susan J. - 22 F - Without Occupation - KY
Milly J. - 15 F - Without Occupation - KY
Elizabeth - 14 F - Without Occupation - KY

1880 Census Robertson County KY
Pinhook

Ed McDowell - 65 M - farmer - KY PA PA
Margaret - 65 F - Wife - Keeping house - KY KY KY
Daniel W. - 41 M - Son - KY KY KY
Lydia - 40 F - Daughter - KY KY KY
Emilia - 26 F - Daughter - KY KY KY
Elizabeth - 23 F - Daughter - KY KY KY

Edmond appeared on the Bracken County Tax Listings which were accessed through 1841.

Table: Bracken Tax Listings of Edmond McDowell

1833 - 1 WP, 1 H, P1 $3 PA, TV $99
1834 - 1 WP, P1 $2 PA, TV $40
1835 - 1 WP, 1 H, TV $30
1836 - No Tax Book
1837-1841 - Not Found

WP = White Male Tithable over 21
H = Horses, mules, mares, colts
P1 = 20/23 A3, Bracken County, Watercourse North Fork of Licking River, Entry Name: Thornton
A3 = Acres of third-rate land
PA = Price per acre
TV = Total Value of Taxable Property

The Will of Edmond McDowell was probated on 7 October 1882 in Robertson County KY.

BULLITT COUNTY

John McDowell
Parents:

John McDowell [c1764 - 15 October 1838 (date Will probated)] married Nancy Suzanne Burks [c1770 - c1877] on 1 September 1791 in Jefferson County KY. The following children were named in John's Will.

Robert McDowell [Bef 1800 - ]
John L. McDowell [14 October 1799 - 10 December 1881]
James McDowell [c1803 - ] is named in father's Will as deceased. He appears once in the 1825 tax listing of Bullitt County paying a poll tax. By subtracting 22 from 1825, we arrive at the estimate of his birth year.
Artimesia McDowell [c1803 - 1842]
Emily McDowell [c1805/1810 - 1873]
Woodford G. McDowell [7 July 1808 - 2 May 1890]
Susan G. McDowell [7 November 1812 - 2 January 1843]

John and Nancy appeared in the following census records. Three of the males listed with them in the 1810 Census remain unidentified.

1810 Census Bullitt County KY
John McDowel

3 Males 0-9: [James, Woodford]
2 Males 10-15: [John, Robert]
2 Males 16-25:
1 Male 26-44: [John]
2 Females 0-9: [Artimesia, Emily]
1 Female 26-44: [Nancy]

1820 Census Bullitt County KY
John McDowell
Paris

1 Male 10-15: [Woodford]
2 Males 16-25: [John, Robert]
1 Male 45 and over: [John]
1 Female 0-9: [Susan]
1 Female 10-15: [Emily]
1 Female 16-25: [Artimesia]
1 Female 45 and over: [Nancy]

1830 Census Bullitt County KY
John McDowell
Mount Washington
1 Male 20-29: [Woodford]
1 Male 60-69: [John]
1 Female 15-19: [Susan]
1 Female 20-29: [Emily]
1 Female 50-59: [Nancy]

John apparently made his money selling salt, being involved in a "watering place," and selling medicinal water as described in the following except from a website.[1]

One of the most colorful and romantic periods of the county's history is found in that of Paroquet Springs. Originally it was called Parakeet Lick and was used to manufacture salt. However, the water contained impurities and therefore made a poor quality salt. Later the "beneficial" properties of the water were discovered and put to use in the form of bathing or even some hardy souls probably drank it. Paroquets' use as a "watering place" or "spa" began around 1840. John McDowell had spent a large portion of his time selling the water as medicinal water. Prior to his death the spring was sold to Humphery Simmons. During Simmons ownership, improvements were made enabling visitors to get to the springs availing themselves of their so called medicinal benefits. In 1838 John D. Colmisnil bought the property from Simmons. Under Colmisnil's direction the spring was developed into one of the finest spas of the south. People from as far away as New Orleans came to Bullitt County and to Paroquet Springs to spend their vacations. At its peak the grounds covered about 20 acres and were well kept. Cabins and a hotel could accomodate about 800 guests.

Another source also mentions his saltmaking.[2]

Earlier in life he was likely one of the area's saltmakers, as we are aware that he had a hand in the limited saltmaking that went on at Parakeet's Lick.

Before Bullitt County broke off from Nelson County, a McDowell, sometimes named John, appeared in county records. We put those records here since they likely belong to this John McDowell.

John McDowell Dr
Feby Rule vs Clark — 1.3
April Continuance vs Same — 1.3
June Jury &C vs same 40 — 3.4

Nelson County Fees 1793, Page 20

McDowell vs Clark Atta dismd no Prosecution.
NelsonMinute1791-1793:181 Tuesday 8 May 1792

Rench vs McDowell Cont.
NelsonMinute1791-1793:197 Wednesday 13 June 1792

Rench vs McDowell Cont for Plff.
NelsonMinute1791-1793:217 Wednesday 10 October 1792

Rench vs McDowell Judgt £2.14 & Costs. John Rowan & Henry Miller claim one dayss Wn for Plff.
NelsonMinute1791-1793:222 Tuesday 13 November 1792

McDowell vs Yoder Same [Contd]
NelsonMinute1803-1805:NoPage Wednesday 10 October 1804

Numerous court records show that John was an overseer or surveyor of a road from 1797 through 1827.

Ordered that John McDowell be appointed overseer of the road leading from Shepherdsville to Mannslick from where the same leaves the Louisville Road to Brooks' old plantation in the room of Dennis Quick and that the hands which were assigned to assist sd Quick do assist said McDowell in keeping the same in repair.
BullittOBA:34 Tuesday 23 May 1797

Ordered that John McDowell be appointed surveyor of the road from [Stock]Bridge to the forks of the road from Shepherdsville in the room of Richard Shanklin & that all the hands that assisted said Shanklin assist him in the execution of his duty.
BullittOBB1807-1812:26 4 July 1808

Ordered that the Order of last Court appointing John McDowell surveyor of the Road leading from Shepherdsville to Louisville from the Bridge near Burks' to the forks of the road beyond the Knobs, be rescinded & that the said John McDowell be appointed surveyor of said Road from the boundary or place where James Alexander stops being one half mile of Stepherdsville to the forks of the road beyond the knobs and the same hands who assisted Richd Shanklin do assist sd McDowell in the Execution of his duty.
BullittOBB1807-1812:29-30 Tuesday 2 August 1808

Ordered that Andrew Graham, David Brown, and James Alexander do allott and assign the hands that shall hereafter work on the road over which Jno McDowell and Abraham Horne are surveyors and report to the next Court.
BullittOBB1807-1812:94 Monday 6 November 1809

On the motion John McDowell it is ordered that Benjamin Stansberry be appointed surveyor of the road over which John McDowell was surveyor and that the hands allotted to assist sd McDowell do assist said Stansberry in the execution of his duty.
BullittOBB1807-1812:109 Monday 5 February 1810

Ordered that John McDowell be appointed surveyor of the road in the room of John Dunn that leads from Shepherdsville towards Louisville which by within one half mile of Shepherdsville & the forks of the road beyond the knobs and that the hands that assisted sd Dunn do assist sd McDowell in the execution of his duty.
BullittOBB1807-1812:147 Monday 25 February 1811

Ordered that the hands within the following boundary assist Jno McDowell in keeping the road in repair over which he is surveyor. Beginning at the lower end of Shepherdsville running down Salt River to Kinnesan's works including the hands at sd works, thence a straight line to Jno Myer's old place including it, thence to Benjn Stansburys including him, thence to Jno Dunns including him, thence to the forks of the road beyond the Knobs.
BullittOBB1807-1812:178 Tuesday 8 October 1811

Ordered that James Burks be appointed surveyor in the room of Jno McDowell over that part of the road leading from Shepherdsville towards Louisville which lies within one half mile of Shepherdsville & the forks of this road beyond the gap of the Knobs.
BullittOBB1807-1812:227 Monday 5 October 1812

Ordered that John McDowell & his hands assist John Williams surveyor of the public road from within half a mile of Shepherdsville to the Buffaloe ford on Floyds fork in the execution of his duty.
BullittOBD1813-1825:437 Monday 4 June 1824

Ordered that John Shanklin (Jessamine) be appointed Overseer of that part of the public road which lies between a half mile of Shepherdsville and the blue lick run towards Louisville in the room of John McDowell removed: the same hands who assisted the said McDowell are required to assist the said Shanklin: and that Christian James Sanders and his hands, John Morgan & his hands, John Scott and hands, Stephen Sanders and James Q Sanders be also included in the list of hands to work said Road.
BullittOBE1825-1830:104 Monday 21 May 1827

Many county road records reflect John's involvement or location relative to the roads.

Richard P. Simmons, Saml Ridgeway, Benjn Brashear & Henry Stallings [crossed out names] three of the commissioners appointed by the Court to view & report the nearest & best way for an alteration to be made in the road leading from Stepherdsville to Shelbyville from the corner of Brashears fence to Floyds fork & any other made a report on oath in consideration of which the Court __ of opinion that the report so made will be [imminent]. It is therefore ordered that the said report be received & recorded and that Jno McDowell be summoned to appear here at the next Court to shew cause if any he can why said road should not be opened agreeably to report returned by the Commrs.
BullittOBB1807-1812:110 Monday 5 February 1810

Ordered that Charles Langsdon be appointed surveyor of the public road from the forks near the gap of the knobs near McDowells leading to Mains Lick so far as the County Line and that all the hands that formerly was allotted to the two surveyers from said plan to Joseph A Brooks do assist said Langsdon in the execution of his duty and that said Langsdon and the Shanklin (family of Richd decd) be included in Langsdons boundary.
BullittOBD1813-1825:121 Monday 4 December 1815

Ordered that Peter Smith Jr, John Shanklin, Danl Ranbager and John Ranbager or any three of them being first sworn do view the public Road leading from Shepherdsville to the County line by Samuel Hornbeck and as so much thereof as lies between John McDowells and Appleton Smiths [Neop] and that they make report of their opinion whether any alterations are necessary and if any on which part thereof to the next Court.
BullittOBD1813-1825:175 Monday 6 October 1817

Upon the motion of John McDowell, it is ordered that James Alexander, John Graham, William Jones and George W. Rananger or any three who being first sworn do view mark & report to the next Court the nearest & best way for a Road from Shepherdsville to the Buffalo ford on floyds fork of Salt River.
BullittOBD1813-1825:231 Monday 3 April 1819

Bounds of the hands alloted to James Robinson surveyer of a Road to wit from Benjn Hansheys to John Dunns to Peter Smiths __ings to Jesse Wilsons, to John Beckwith, to John Whitley and down the fork to John Reeds plan to John McDowells, and to the Beginning. And all the balance of the hands which usually work on the Road are assigned to that part of which Thomas Sanders sadler is surveyer.
BullittOBD1813-1825:238 Monday 3 May 1819

The summons which issued by an order of the last Court against the properties of the land this much the alteration of the Road proposed by John McDowell to be made was this day returned Executed only as to Wm Pope who is not an inhabitant of this County.
BullittOBD1813-1825:242 Monday 3 May 1819

On the motion of Joseph A. Brooks, it is ordered that Daniel Thornberry, Peter Smith Jr, Peter Smith Senr, Guy Phelps and John McDowell or any three of them being first duly sworn before some Justice of the Peace for this County to be appointed viewers to view the ground over which the said Brooks property to conduct a road from his salt works in this County to his timbered land, and that the said viewers mark out the same by stakes or otherwise and report to the next Court for this County the name or names of the owners of the lands over which the said road is proposed to be conducted.
BullittOBD1813-1825:273 Monday 1 May 1820

On the motion of Joseph A. Brooks, it is ordered that Saml Graham, Samuel Hornbeck, Benjamin Summers, Arthur Quinn & John McDowell or any three of them being first sworn do view & report to the next term the course of an alteration of the Road leadings from Shepherdsville to Manns Lick on the line between Christian J. Sanders & himself to join on the line or near the line of the tract of Land whereon Samuel Graham lives.
BullittOBD1813-1825:273 Monday 1 May 1820

John McDowell, Samuel Hornbeck and Samuel Graham three of the Commissioners heretofore appointed by the Court on the application of Joseph A. Brooks to view the way for a change of the Public Road from Shepherdsville to Mans Lick made their report marked &C whereupon it is ordered that the said new way be established as the Public Road Samuel Graham tho whose land the proposed way runs being in Court and consenting thereto.
BullittOBD1813-1825:275 Monday 3 July 1820

On the motion of Nathan Harris, it is ordered that John McDowell, Rodolphus Bukey, John Graham & John Reed or any three of them being first sworn do view the nearest and best way for a road to run from the west end of Samuel Simmons lane the nearest and best 20 wide to his the said Harris's Merchant Mill in this County and that they report to the next Term of this Court.
BullittOBD1813-1825:282 Monday 4 September 1820

Commonwealth for William Heathwaze Plaintiff vs John Cameron & David Haldaman Defendants } On a Summons for a Road. This day came the parties by their attornies & after argument being heard on both sides, it is the opinion of the Court that Wilford Lee, Guy Phelps, John McDowell & L. John Reed be appointed Commissioners that they or any three of them being first sworn do go on the ground over which a Road proposed to run east of to intersect the Public Road leading from Stepherdsville to Shelbyville through the lands owned by John Cameron and David Haldaman and value/view the situation of the same the Justice & convenience as & inconveniences of the same & make report of the same to the next Court.
BullittOBD1813-1825:417 Monday 1 December 1823

Road from Stepherdsville to Shelbyville. Precinct No. 1 from a half mile of the Courthouse to Floyds fork bridge - boundary - Beginning at the bridge & down floyds fork to the mouth, thence down Salt River to [Marsumers] ferry, thence to the Shelbyville road within half mile of the Courthouse, thence to Jno McDowells including him, thence to Jno Reeds old place including that, thence to the Beginning including all hands in said boundary. And it is ordered that Alfred Phelps be appointed Overseer of said Precinct.
BullittOBE1825-1830:211 Monday 18 May 1829

Ordered that Thomas Phelps be appointed Overseer of the public road leading from Shepherdsville towards Mt. Washington which lies between one half mile of the Courthouse and low waters mark of Floyds fork river in the room of John Williams former overseer and Guy Phelps & hands, John McDowell & hands and John Williams & hands Humphrey Singleton & hands of the hands at Morgans place are required to assist said Overseer.
BullittOBF1830-1838:164 Monday 17 June 1833

Ordered that William Congrove be appointed Overseer of Precinct No. 1 of the road leading from Shepherdsville to Keys ferry on Salt River from one half mile of the bounds of the Town of Shepherdsville to the Top of the Bullitts lick Hill at the west end of the new dug out road, and that the following hands be assigned to work on said road. Beginning at John H. Bakers forge & rolling mill including three of Bakers hands, thence to Fed: Travis excluding him, thence to Kalfus excluding him, then to Nancy McDowells including her hands, thence to Mrs. Carry Dunns including her hands, thence to Richd Feynery and Oliver Grahams and Haring old places including them, thence to Malany's old place including that, thence on a straight line to John or widow Glinns on Salt River, thence up Salt River to the Beginning including all hands in sd boundary as aforesaid.
BullittOBG1838-1849:44 Monday 13 May 1839

John participated in the repair and alteration of a bridge over Floyds Fork.

John W. Beckwith, John Reed & James Alexander three of the Commissioners appointed to view the bridge between Shepherdsville and John McDowell and to report thereon returned a Report and ordered that a new bridge or Causeway be built and finished agreeably to said Report and that John W. Beckwith, John Graham and John McDowell be appointed Commissioners to superintend the said work & cause the same to be done.
$279.50 — County Levy brought forward
500.00 — For building & making a new bridge or causeway on the road between Shepherdsville & McDowell to be subject to the control of Jno W. Beckwith, John Graham & John McDowell the Commissioners
2.00 — To William Collins per account filed
$782.50

BullittOBD1813-1825:287 Monday 2 October 1820

Ordered that James J. Dozier, Abraham Field Jr & Benjamin Hughes or any two of them do settle with John Graham, Jno W. Beckwith & John McDowell the Commissioners appointed to superintend the building the bridge & completing the road between Shepherdsville & John McDowell & make report to the next term.
BullittOBD1813-1825:311 Monday 3 September 1821

Ordered that Gideon Walker, Austin Hall, Guy Phelps, John McDowell, Weir Telford & Richard P. Sammory be appointed Commissioners to relet the Building of the Bridge to be built across Floyds fork at the place now set apart for that to wit, purpose viz at the Buffalo ford to the lowest Bidder upon the cash plan subject to amendment, and alterations before the day of Sale & that the Commissioners make report of the same to the next Court, and it is further ordered that the said Commissioners advertise the letting of the same immediately; and that William Graham, Jacob Peacock and William [Morris] or any two of them make the necessary amendments and alterations (if any) before the reletting of sd Bridge.
BullittOBD1813-1825:383 Monday 7 April 1823

Ordered that Guy Phelps, John McDowell, Austin Hall, Jacob Peacock and William Graham or any three of them, being first sworn do view the present plan of the Bridge now Building across Folyds Fork and make the necessary alterations or amendments if any are necessary and draft another plan if necessary and report to Court.
BullittOBD1813-1825:411 Monday 3 November 1823

Guy Phelps, John McDowell & Jacob Peacock three of the Commissioners appointed to view & alter the plan of the Bridge across Floyds fork made a report marked A which is approved of & ordered to be made a part of the plan of said bridge Martin Gentry the undertaker having signed said report and agreeing in Court to the alteration of said Bridge as reported.
BullittOBD1813-1825:427 Monday 5 April 1824

On motion of Martin Gentry undertaker of the Bridge across Floyds fork, it is ordered that John McDowell, Guy Phelps, Wilford Lee, Weir Telford & John Williams be appointed viewers that they or any three of them view the situation of the sd Bridge built across Floyds fork and make report to Court.
BullittOBD1813-1825:452 Monday 4 October 1824

Ordered that Jacob Peacock, James Holmes, William Risner & John McDowell Senr or any three of whom be and they are hereby appointed Commissioners for and on behalf of this Court to view the Bridge across Floyds fork and report to this Court the best mode of repair to make the same permanent and the probable expence of such repair.
BullittOBE1825-1830:155 Monday 16 June 1828

Ordered that John H. Wells, Guy Phelps, Joseph R. Murray, Jacob Peacock, John McDowell Sr, John Chaddic and Thomas W. Riley be and they are hereby appointed commissioners to draft a plan by which the bridge over Floyds fork shall be repaired and that they be requested to act at some early convenient period, and that they or any three of them, who are hereby authorized to act, exhibit their report or plan at an early hour of the first day of the next Term of this Court.
BullittOBF1830-1838:6 Monday 19 July 1830

John served as security on a number of bonds.

Ordered that Joseph Landers be appointed Commr of the tax in the present year on the North side of Salt River on his entering into Bond with John McDowell and Thomas Landers according to Law.
BullittOBB1807-1812:20 Monday 18 February 1808

Nicholas Crist Jr entered into bonds as Sheriff in this County in the penalty of ten thousand dollars for the collection of the revenue tax for the present year with James Caldwell, Michael C. Troutman & John McDowell his Securities as also a Bond in the penalty of two thousand Dollars for the collection of the County levies in the present year.
BullittOBB1807-1812:192 Monday 3 February 1812

Guy Phelps produced a Commission from the acting Governor of Kentucky appointing him Coroner of this County whereupon took the oaths required by law and entered into Bond with John McDowell & Jacob Bowman his securities conditioned according to law.
BullittOBD1813-1825:250 Monday 4 October 1819

Humphrey Simmmons infant heir of Griffin Simmons decd this day in Court made choice of John Williams as his Guardian who thereupon executed bond in the penal sum of two thousand Dollars with John McDowell Security conditioned as the Law require.
BullittOBE1825-1830:92 Monday 5 March 1827

John served as a commissioner on estate appraisals, dower allotments, and settlements.

On the motion of Larry C. Simmons exor of the estate of Richd Simmons decd it is ordered that Joseph Hedges, Jno McDowell, Austin Hall & Jno Cameron who or any three of them be appointed commissioners to allott to Tabitha Simmons widow & relict afsd decd her dower in the estate of the sd decedent.
BullittOBB1807-1812:150 Monday 1 April 1811

Ordered that John W. Beckwith, John Graham, John McDowell & James Alexander be appointed appraisers of the estate of John Griffin dec and that the four or any three of them being first sworn do appraise in current money the slaves if any and personal Estate of said Griffin and return their appraisement to the next Court.
BullittOBD1813-1825:54 Monday 4 July 1814

On the motion of Robert Shanklin administrator of the estate of Richard Shanklin decd, ordered that John McDowell, John Williams, Guy Phelps & Joseph A Brooks be appointed appraisers of the estate of the said deceased who or any three of them being first sworn do appraise in current money the slaves if any and personal estate of the said decedent and make report thereof to the next Court.
BullittOBD1813-1825:105 Monday 2 October 1815

On motion of William Caldwell, it is ordered that John W. Beckwith, John McDowell, Thomas W. Riley, James Alexander & Mathew Welkar be appointed Commissioners that they or any three of them being first sworn do settle with James Caldwell & William King admrs of John King decd & make report to Court.
BullittOBD1813-1825:424 Tuesday 2 March 1824

Ordered that Guy Phelps, John Williams, John McDowell & Richard P. Simmons or any three of them being first sworn do appraise the slaves and personal estate of John Reed decd and make report to Court.
BullittOBD1813-1825:440 Monday 5 July 1824

Ordered that John McDowell, Edwin Phelps, Guy Phelps and Samuel Stallings or any three of them who being first sworn do appraise the slaves if any and personal estate of Marsham Brashear deceased and make report to Court.
BullittOBD1813-1825:449 Monday 9 September 1824

On the motion of Anne Hugh widow of John Hugh decd by James D. Breckenridge her attorney and with the consent of Henry Crist, John McDowell and Tunis Quick here personally given in Court by Richard P. Simmons, Abraham Field, Samuel Hornbeck and Witledge Overall are hereby appointed Commissioners to lay off the dower of the said Anne in a tract of land lying in Bullitt County on Floyds fork containing [blank] acres now in the occupancy and possession of said Quick and McDowell by metes and bounds giving to the said Anne, one equal third part in quantity and value of the land in the possession of said McDowell and one equal third part in quantity and value of that part of said tract of land in the possession and occupancy of said Quick and the said Commissioners are hereby directed to make report to Court.
BullittOBD1813-1825:466 Wednesday 3 November 1824

On motion of Reuben D.N. Morgan admr of Jno Tooly decd, it is ordered that Jno McDowell, William McAkron, Abraham Field and Matthew Wilson or any three of whom who being first duly sworn be and they are hereby appointed Commissioners to allott to Mrs. Tooly widow of said decedent her Dower in said decedants Estate and make report thereof to Court as the Law requires.
BullittOBD1813-1825:491 Monday 6 June 1825

John McDowell & Tunis Quick Plff vs Ann Hugh Defts } On mo to rescind order & quash Exon. On the Motion of the plff ordered that the order of this Court heretofore made confirming the report of the Commissioners in making the allotment of Dower to Mrs. Ann Hugh & awarding to Mrs Hugh Judgment for Costs against said McDowell, Quick so far as a Judgment for Costs is given be rescinded and set aside and that the Execution which issued therein be quashed. Whereupon the said Ann Hugh filed her bill of Exceptions herein which is ordered to be made a part of the Record herein.
BullittOBE1825-1830:68 Monday 2 October 1826

On the motion of Elizabeth Smith admx of Peter W. Smith decd ordered that Benjamin Summers, John McDowell Sr., Jesse Willson & Samuel Hornbeck be appointed Commissioners to settle with the said Admx and that they or any three of them being first sworn do make said settlement and report to this Court as the Law requires.
BullittOBE1825-1830:79 Monday 4 December 1826

In 1811, John was recommended as a potential Justice for the county.

Four additional number of Justices of the Peace being necessary to keep up the number allowed by law in the County of Bullitt, the County Court of Bullitt doth recommend to Charles Scott esqr Governor of this Commonwealth Joseph Hedges, Rudolphus Bukey living on the waters of Coxes Creek, Austin Hall & Jesse Drake living on the north side of Salt River, Henry Robb & Jno Myers on Pond Creek, Jno McDowell & Guy Phelps near Shepherdsville as proper persons to fill the Offices of Justices of the Peace in this County, a majority of all the Justices of the Court concurring in this recommendation.
BullittOBB1807-1812:152 Tuesday 2 April 1811

John participated in the business of the county.

Ordered that Joseph Brooks, Saml Hornbeck, Jno McDowell who or any two of them be appointed commissioners to superintend the running of the division line between this County & Jefferson County & that they together with the surveyor of this county do attend on this 24th of June 1811 for the purpose of running sd line and that the County Court of Jefferson be requested to appoint commissioners also & that they together with the surveyor of their county & the commissioners & the surveyor of this county do run the said division line agreeably to an act of assembly of 1810.
BullittOBB1807-1812:156 Monday 6 May 1811

Ordered that George F. Pope, John Graham, John McDowell and James Halbert be appointed Commissioners to sell to the highest & best bidders the present Jail and that the four or any three of them be authorized to make such having first ascertained the time & plan on a credit of twelve months taking Bond and security from the purchaser for the same.
BullittOBD1813-1825:136 Monday 6 May 1816

$649.12½ — County Levy brought forward
5.50 — To John McDowell per acct filed
12.00 — To James Alexander per same
25.00 — To Benjn Brashear for keeping Cornelius Job a poor child
$691.61½

BullittOBD1813-1825:412 Tuesday 4 November 1823

$678.25 — County Levy Contd & brot up
3.00 — To John McDowell per acct filed
$681.25

BullittOBD1813-1825:462 Tuesday 2 November 1824

On the motion of Martin Gentry ordered that Geo. F. Pope, George Hinges, Guy Phelps and John McDowell or any two of whom be and they are hereby appointed Commissioners to settle with him his account against the County and make Report to Court at the ensuing term.
BullittOBE1825-1830:69 Monday 2 October 1826

In 1831, he reported the mark for his stock.

John McDowell Senr records his Ear mark a crop off each ear and a split in each ear.
BullittOBF1830-1838:39 Monday 21 February 1831

John was involved in a large number of court cases spanning many years. We have collected these data in an appendix. His service as a juror is reported in the following table.

Table: Jury Service of John McDowell

Friday 13 September 1805 - BullittOB1803-1806:250-251
Friday 16 May 1806 - BullittOB1803-1806:348
Monday 24 September 1810, Grand Jury - BullittOBE(1810-1813):51
Thursday 27 September 1810 - BullittOBE(1810-1813):74
Friday 28 September 1810 - BullittOBE(1810-1813):86
Friday 8 March 1811 - BullittOBE(1810-1813):152
Wednesday 5 June 1811 - BullittOBE(1810-1813):187-188
Friday 6 March 1812 - BullittOBE(1810-1813):315, 317
Tuesday 6 June 1815 - BullittOBF(1813-1816):227
Saturday 8 June 1816 - BullittOBF(1813-1816):406
Tuesday 17 September 1816 - BullittOBF(1813-1816):417
Friday 20 September 1816 - BullittOBF(1813-1816):433
Monday 23 September 1816 - BullittOBF(1813-1816):440
Wednesday 30 September 1818 - BullittOBH(1818-1821):102
Monday 22 February 1819 - BullittOBH(1818-1821):120
Monday 27 September 1819 - BullittOBH(1818-1821):296
Thursday 29 May 1823, BullittOB1821-1824:273
Thursday 23 February 1826, BullittOBK1824-1826:398

John was involved with the court in several other matters.

Ordered the John McDowell, William Simmons, John R. Kinnison and George Rogers be summoned to appear here on the first day of the next Term to shew cause why they should not be fined according to law for failing to attend at the Term as Jurors agreeable to the Sheriffs summons.
BullittOBF(1813-1816):63 30 September 1813

George Hirsh, John McDowell & John R. Kennison each claims 1 days attendance as a witness for James Halbert at the suit of John Glenn.
BullittOBD1813-1825:166 Monday 5 May 1817

Ordered that Summons issue against [List] John McDowell … to appear here at the next Term of this Court to shew cause why they should not be fined for a contempt offered this Court in failing to attend as Petit Jurors when legally summoned by William Caldwell deputy Sheriff for Elmstock Trednigen Sheriff of Bullitt County.
BullittOBH(1818-1821):93 Tuesday 29 September 1818

__byton Brown Plff against John Glenn Deft } On appeal. John McDowell as witness.[KM Abstract]
BullittOB1821-1824:27 Wednesday 22 August 1821

Thomas Joyce Complt against James Alexander Deft } In Chancery. Joyce proves the following items:
By John McDowell Deposition $3.12½
The items proved by McDowell & Reed …
[KM Abstract]
BullittOB1821-1824:36 Thursday 23 August 1821

The tax records for John begin in Nelson County before Bullitt County broke off in 1799. John appears in both counties as shown in the following table. Subsequently through his death in 1838 and the listings for his wife Nancy and daughter Emily, he appears in the table. Unfortunately, he continually redefines his property and thereby causes a mess in its reporting. We have provided each different listing although many are likley the same property but with confusion in the number of acres, county, watercourse, and entry names.

Table: Tax Listings of John McDowell

Nelson County KY

1792 - Listed but no data
1793-1796 - Not Found
1797 - 1 WP, 5 B16, 6 TB
1798 - Not Found
Bullitt County KY

1799 - 1 WP, 3 B16, 4 TB, 6 H
1800 - 1 WP, 4 B16, 7 TB, 8 H, 1 Stud Horse @ 2½
1801 - 1 WP, 4 B16, 7 TB, 9 H
1802 - Not Found
1803 - 1 WP, 4 B16, 7 TB, 5 H
1804 - 1 WP, 3 B16, 7 TB, 9 H, P1
1805 - 1 WP, 3 B16, 7 TB, 14 H
1806 - 1 WP, 4 B16, 9 TB, 10 H
1807 - 1 WP, 3 B16, 9 TB, 12 H
1808 - 1 WP, 3 B16, 12 TB, 12 H
1809 - 1 WP, 5 B16, 10 TB, 10 H
1810 - 1 WP, 3 B16, 15 TB, 15 H, P2
1811 - Not Found
1812 - 1 WP, 1 WP16, 4 B16, 12 TB, 19 H, P3, P4, P5
1813 - 1 WP, 1 WP16, 5 B16, 13 TB, 10 H, P2, P4
1814 - Not Found
1815 - Not Found (See record below)
1816 - 1 WP, 8 B16, 13 TB, 8 H, P6, P7, P8, TV $6,190
1817 - Not Found
1818 - 1 WP, 11, TB, 11 H, P9, P10, TV $20.000
1819 - 1 WP, 6 B16, 11 TB, 10 H, P6 $8 PA, P10 $1 PA, P11 $2 PA, P12 $1 PA, TV $18,600
1820 - 1 WP, 6 B16, 11 TB, 10 H, P6 $5 PA, P10 $8 PA, P11 $2 PA, P12 $1 PA, TV $16,000
1821 - 1 WP, 1 WP16, 9 B16 $3,200, 5 under 16 $1,00, 14 H $560, P6 $2,250, P11 $500, P12 $75, P13 $3,300, P14 $3,060, TV $7,010
1822 - Not Found
1823 - 1 WP, 12 B16, 18 TB, 12 H, P3 $1 PA, P6 $5 PA, P11 $1 PA, P15 $5 PA, P16 $1 PA, TV $13,200
1824 - 1 WP, 11 B16, 15 TB, 8 H, P6, P11, P12, P17, TV $12,170
1825 - 1 WP, 11 B16, 20 TB, 9 H, P6 $8 PA, P11 $1 PA, P12 $0.50, P15 $8 PA, P16 $0.50 PA, P18 $2 PA, TV $18,210
1826 - Not Found (see record below)
1827 - 1 WP, 6 B16, 7 Bu16, 13 TB, 10 H, P11 $0.53, P12 $0.53, P15 $3 PA, P16 $0.50 PA, P18 $0.53 PA, P19 $4 PA, TV $7,800
1828 - No Tax Book
1829 - No Tax Book
1830 - 1 WP, 5 B16, 10 TB, 10 H, P10 $3 PA, TV $6,500
1831 - 1 WP, 5 B16, 14 TB, 12 H, P15 $5 PA, P20 $4 PA, P21 $0.75 PA, TV $8,329.75
1832 - No Tax Book
1833 - 1 WP, 7 B16, 14 TB, 20 H, P10 $4 PA, TV $8,200
1834 - 1 WP, 5 B16, 11 TB, 16 H, P22 $6 PA, C value $140, TV $12,610
1835 - 1 WP, 5 B16, 9 TB, 10 H, C Value $200, P22 $6 PA, TV $12,450
1836 - No Tax Book
1837 - 1 WP, 5 B16, 10 TB $4,500, 9 H $450, 20 C $175, P10 $10 PA, TV $17,125
1838 - 1 WPV, 6 B16, 10 TB $3,400, 9 H $450, 30 C $200, P10 $10 PA, $5,000 additional revenue over $300, TV $21,051
1839 - Admr John McDowell, 340 A $10 PA, $6,133 additional revenue over $300, TV $9,533
1839 - Nancy McDowell, 4 B16 $1,700, 3 H $150, 5 C, TV $1,850
1839 - Comt for Emily McDowell, 4 TB $1,300 415 A $10 PA, TV $5,450

WP = White Male Tithable above 21
WPV = WP and voter
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, and third rate land
P1 = 100 A2, Bullitt County, Watercourse Salt River
P2 = 330 A2, Bullitt County, Watercourse Floyds Fork, Entry Name: Moses Merriman, Survey: I. Stansberry
P3 = 150 A3, Bullitt County, Watercourse Salt River / Wilsons Creek
P4 = 890(or 810) A3, Bullitt County, Watercourse Floyds Fork
P5 = 120 A3, Bullit County, Watercourse Salt River, Entry Name: Jacob Myers
P6 = 550 A3 or A2 / 500 A2, Bullitt County, Watercourse Floyds Fork / Salt River, Entry Name: McGee/Myers or Brashear, Patented: Brashear
P7 = 400 A3, Bullitt County
P8 = 130 A3, Bullitt County
P9 = 600 A2, Bullitt County, Watercourse Salt River
P10 = 1,200 A2 / 1,000 A2 / 1,300 A2, Bullitt County, Water Floyd Fork / Salt River
P11 = 250 A3, Hardin County / Bullitt County, Watercourse Rolling/Rowling Fork
P12 = 150 A3, Bullitt County, Watercourse Cain/Cane Run / Knobs, Entry Name: Shepherd
P13 = 660 A2
P14 = 612 A2
P15 = 750 A2 / 700 A2, Bullitt County, Watercourse Rolling Fork / Floyds Fork, Entry Name: Brashears
P16 = 170 A3, Washington County, Watercourse Rolling Fork, Entry Name: Shepherd
P17 = 460 A2, Bullitt County
P18 = 100 A3, Bullitt County, Watercourse Floyds Fork / Knobs, Entry Name: Shepherd
P19 = 350 A2, Bullitt County, Watercourse Floyds Fork
P20 = 337 A3, Watercourse Salt River
P21 = 109 A3, Watercourse Salt River, Entry Name: Brooks
P22 = 1475 A3, Bullitt County, Watercourse Floyds Fork
TV = Total value of taxable property

John is mentioned in several court records related to tax. Note that the records account for his failure to appear on the tax listings for 1815, 1816 and 1826 in the above table.

John McDowell came into Court & gave in his list of Taxable property in the year 1815.
BullittOBD1813-1825:145 Monday 7 October 1816

[List] John McDowell … list of Taxable property for the year 1816 is returned & admitted.
BullittOBD1813-1825:165 Monday 5 May 1817

John McDowell Senr this day returned a list of his taxable property for 1826 under Oath, amounting to $7,927, and 17 tithes which is ordered to be certified to the auditor of public accounts and the Sheriff for collection.
BullittOBE1825-1830:102 Monday 21 May 1827

John and his wife Nancy were involved in a number of deed transactions and we report them in chronological order. Note the first deed is recorded in Bracken County and involves the Machir Court Case.

Philip Buckner and wife Tabie of Bracken County to John McDowell of Bullitt County for $1,000, 100 acres in Bullitt on Salt River being part of an Entry of 700 acres in name of William Farmer which is included in survey of John Machir for 500 acres & released by Machir to Buckner, release recorded in Office of Washington District Court. To bind on the Salt River and the upper line of the Machir survey. Signed: Philip Buckner, Tabie Buckner. Recorded 3 December 1802.[KM Abstract]
BrackenDBA:366-369 3 December 1802

Robert Hoskins of Bullitt to John McDowell for $400, one wagon and five horses. Witness: Jacob Bowman, Joseph Swiney. Recorded 5 March 1807.[KM Abstract]
BullittDBB:82 18 March 1806

John McDowell and wife Nancy of Bullitt to Jacob Froman of Woodford County for $1, 100 acres in Bullitt bounded by Salt River and the upper line of a survey of 500 acres released by Philip Buckner to John Macher within the Macher survey, the land conveyed by Bucker to McDowell by deed dated 3 December 1802. John McDowell, Nancy (X her mark) McDowell. Proven and recorded 1 April 1808.[KM Abstract]
BullittDBB:206 31 March 1808

Sheriff of Bullitt County to John McDowell upon court actions against John Hornbeck and Solomon Hornbeck in suits of Richard Bibb ($200) as well as John W & Upton Beckwith with lists of debts. 100 acres part of 255 acres. Beginning at his northwest corner a White Oak & Ash trees running thence with a line of the said 255 acres East 126½ poles to a Hickory and two White Oak trees, thence South 126½ poles to an Elm tree & Black Walnut & Poplar saplings, thence West 126½ poles including the plantation where Archd Meritt formerly lived to a stake in a line of the said 255 acres, thence with said line North 126½ poles to the beginning. Proven 28 September 1809 and recorded 8 December 1809.[KM Abstract]
BullittDBB:350-353 8 September 1809

John McDowell and wife Nancy to John Beckwith for $140.50 paid for him sd McDowell by Beckwith to Daniel Wilson Deputy Sheriff and $1 to McDowell and wife, 100 acres in Bullitt County. Beginning at the Northwest corner of John Hornbecks land a White Oak & Ash running thence with a line of the 255 acres conveyed by Neal Hornbeck to John Hornbeck of which sd 100 acres is a part, East 126½ poles to Hickory, two White Oaks trees, thence South 126½ poles to an Elm tree and Black Walnut and Poplar saplings, thence West 126½ including the plantation where Archd Merit formerly lived to a stake in a line of the said 255 acres, thence with said line North 126½ poles to the beginning. John McDowell, Nancy (X her mark) McDowell. Proven 7 October 1809 and recorded 21 December 1809.[KM Abstract]
BullittDBB:355-356 7 October 1809

Benjamin Wheeler and wife Eleanor of Bullitt to John McDowell for $400, 332 acres in Bullitt County on Floyds fork of Salt River. Beginning at an Ash and two Beech trees the Northwestwardly corner of Thomas Stansberry's 400-acre survey running thence South 37 poles to a White Oak and two Blue Ash trees the Northeastwardly corner of said Stansberry's 600-acres survey, thence West 202 poles to a Hickory and two Elm trees, thence South 150 poles to two beeches and two Poplar trees, thence East 68 poles to a Beech & Ash tree corner to Mason Luncefor survey, thence South 54 poles to a Beech and Poplar trees, thence S80E 68 poles to two White Oak trees at the point of a hill, thence N77E 68 poles to a Poplar tree, thence N36E 66 poles to a Hickory tree standing on the cliff of Floyds fork, thence along the cliff N2E 18 poles to a Hickory and 3 White Oak saplings, thence N33E 60 poles to a stone, thence N16E 129 poles to two small Dogwoods from one root and a small Poplar sapling standing in a line of said Stansberry's 400-acre survey, thence with a line said survey West 105 poles to the beginning. Proven 20 December 1809 and recorded 27 February 1810.[KM Abstract]
BullittDBB:359-361 20 December 1809

John A. Stephenson and wife Jane of Hardin County to John McDowell of Bullitt County for $80, 1/3-part of undivided 400 acres in Bullitt County on Salt River conveyed by Myers to George Kirghtly, James Dunlap & Elliot and descended on death of George to daughter Jane, his only heir. Proven 6 June 1810. Recorded 1 January 1811.[KM Abstract]
BullittDBB:414 6 June 1810

Feme Covert for Jane Stevenson.[KM Abstract]
BullittDBD.183 2 September 1819

John Macher of Mason County sold on 30 January 1798 to John McDowell of Bullitt County 500 acres on north side of Salt River near Bullitt Lick entered, surveyed, and patented in name of Macher with obligation for title but obligation assigned to Jacob Froman/Freman of Woodford County who has interring claim compromising sell to McDowell. This deed is Macher indenture to Jacob Froman dated 19 May 1812 for $1. Signed Jno Macher. Certified by Court on 19 May 1812. Recorded 5 June 1812.[KM Abstract]
BullittDBB:579 19 May 1812

William Caldwell Deputy Sheriff Nicholas County, Sheriff of Bullitt County to John McDowell of Bullitt for $6, executions against estate of Adam Shepherd. 115 acres Hardin County on Roling Fork above mouth of Clear Creek being part of 600-acre tract. Beginning at two White Oaks it being the beginning corner of James Mordoughs 85-acre survey and the 600-acre tract, thence running N31W 149 poles to two Beeches, thence S63W 124 poles to a Dogwood and Black Oak, thence S33W 109 poles to a Hickory and Walnut adjoining James Irvins 200-acre survey, thence N60E 124 poles to the beginning. Proven 31 August 1812. Recorded 5 November 1813.[KM Abstract]
BullDBC:51-52 31 August 1812

Thomas Stansberry of Bullitt County and John McDowell of same $50, 100 acres in Bullitt County on Floyds Fork. Beginning at Elsen Wilsons Spring Branch running from thence up with John Hugles line to Massam Brashearses Corner, thence with said Brashears line to Floyds Fork, thence to include as much land on the east side of Floyds Fork adjoining Mason Lundsford land as will make the quantity conveyed. Proven 13 October 1812. Recorded 10 November 1812.[KM Abstract]
BullittDBB:602-603 13 October 1812

Mason Lunsford and wife Elizabeth of Harrison County, Indiana, to John McDowell of Bullitt for $300, 101¾ acres being part of 600 acres on Floyds Fork and Brooks run waters. Beginning at three Beech trees standing on the branch of Brooks run and running down the said run binding on the different meanders thereof 150 poles to its mouth, thence up Floyds Fork binding on the different meanders thereof 207 poles to two Beech trees, thence North 96 poles to an Ash and Beech tree, thence West 127 poles to the beginning. The same land Thomas Stansberry and wife Ruth conveyed to Lunsford dated 28 December 1797 in a Bullitt deed. Proven 13 October 1812. Recorded 10 November 1812.[KM Abstract]
BullittDBB:603-604 13 October 1812

4 February 1814. Feme covert for Elizabeth Lunsford for BullDBB:603.[KM Abstract]
BullittDBC:102 20 September 1813

Power of Attorney from John W. Beckwith, James Caldwell, Andrew Grayham, & John McDowell of Bullitt County to Wm. L. Kelly of Mercer County to sign, seal, and execute a bond or bonds as security for John D. Peers should he be elected as Clerk either of the Circuit or County Courts of Casey County or both. Signed by all four men. Proven 16 November 1812. Recorded 20 November 1812.[KM Abstract]
BullittDBB:606 16 November 1812

Joshua Nowell and wife Catharine of Bullitt County to John McDowell for $187.50, 100 acres in Bullitt County of waters of Salt River. Beginning at two Beeches and a White Oak standing on Floyds Fork at the mouth of a small drain, thence down Floyds Fork with the meanders to a Beech and Ash each marked with the letter ell and standing above the fountain of a spring which is excluded in the above 100 acres, thence to the old road leading from the Buffaloe ford to Shelbyville, thence with said road to where it intersects the present used road, thence with used road to the back line that divides said Nowell and McDowell, thence with said line and with the other lines that divide said Nowell and McDowell to the beginning. Proven 22 August 1813. Recorded 5 November 1813.[KM Abstract]
BullittDBC:79-80 22 August 1813

Samuel Blight of Philadelphia PA to John McDowell of Bullitt County. James Dunlap, George Keightly and James Elliot formerly merchanst trading at Louisville purchased from Jacob Myers ½ of 400-acre survey near Shepherdsville which include plantation on which said McDowell now lives and at the time of said purchase a division line was made between said Dunlap &C and Jacob Myers or Hynes. And whereas McDowell has purchased the interest of said Elliot and Keightly aforesaid in the purchase made by Dunlap. So, Blight for $400 all of said 2 acres (except what has already been conveyed to McDowell by Elliot and Keightly). Recorded 22 December 1815.[KM Abstract]
BullDBC:253 22 December 1815

Feme Covert for Mary Blight in BullDBC:253.[KM Abstract]
BullittDBE:224 9 June 1824

Henry Crist and wife Rachel with George T. Pope, a commissioner appointed at 1818 court term for case John McDowell against Henry Crist, and John Hugh to convey for and on behalf of Hugh to John McDowell, 560 acres on Floyds Fork. Beginning at two Beech trees and a White Oak on the bank of Floyds For corner of Nowells 271 acres, then N50E 33 poles to a Black Oak stump, thence S75E 58 poles to the root of a Poplar tree, thence S50E 240 poles to two Beeches and Sugar tree in Peacock line, thence with his line N14E 156 poles to two White Oaks, thence N58E 80 poles to a sugar tree and Elm, thence N76W 262 poles to the mouth of a Branch called Willsons, thence down Floyds fork the following courses S87W 60 poles, N75W 40 poles, … [long list] to the beginning. Proven 5 April 1819. Recorded 8 April 1819.[KM Abstract]
BullittDBD.95-96 5 April 1819

Wilford Lee Sheriff, order dated 27 August 1816 for John Ballard against Joshua Nowell and David Nelson, to John McDowell for $41, 71 acres levied against on Floyds Fork in Bullitt County being part of 271 acres deeded by Henry Crist & wife to Joshua Nowell & wife. No M&B. Proved by Willford Lee on 20 September 1819. Recorded 2 October 1819.[KM Abstract]
BullittDBD:196 20 September 1819

John Hornbeck of Bullitt to John McDowell of same for $171. [Long exposition of a court case. 109 acres.] Beginning at Myer's northeast corner a White Oak and Beech tree near the main road leading from Shephensville to Townville and to Manslick & Louisville running thence N11W 86 poles to a White Oak on the north side of said road, thence with said road N22E 60 poles to the forks of said road, thence with that part of said road leading to Louisville N40E 40 poles to a Black Oak on the south side of said road on Larue's line, thence with Larue's line S49E 146 poles to his beginning corner of Hackberry & Walnut on the bank of Floyds fork, thence down said fork with its meanders S4W 50 poles to a Beech and Poplar corner of Ganards Survey, thence with a line of the same S80W 144 poles to the beginning. Proven and recorded 8 April 1825.[KM Abstract]
BullittDBF:18-20 6 April 1825

Thomas McGee and wife Elizabeth of Nelson County to John McDowell of Bullitt County for $936, 187 acres in Bullitt County on the north side of Salt River that was allotted to Wm. J. McGee son of John McGee Decd and that John McDowell bought of Thos McGee while guardian for said Wm J. McGee and that was conveyed by Abner King and Patrick McGee commissioners appointed by the Nelson County Court to lay off and divide the lands of John McGee Decd to his children. Beginning on a Hickory stump on the north side of Salt River near the Parrakeet Lick above Shepherdsville, thence N38W 336 poles to an Elm and Hickory, thence S60W 142 poles to a Hickory and Elm, thence S46½E 314 poles to a Honey Locust bush, thence N89E 17 poles to a Sycamore, thence S1E 32 poles crossing the two salt wells in the center in Parrakeet Lick to two Maples on the bank of Salt River, thence up the river with its meanders to the beginning. Recorded 20 September 1828.[KM Abstract]
BullittDBG:51-52 20 September 1828

John McDowell Senr and wife Nancy of Bullitt County to Humphrey Simmons of same for $3,000, 250 acres in Bullitt County on Salt River. Begining at the corner of the land here sold and the Shepherd's 900-acre tract on the bank of Salt River now the division corner between said McDowell and Francis Maraman and running with the line of said 900-tract and the tract out from the river (the division line of said Maraman and McDowell) to the middle of the big road as it now runs from Shepherdsville to Mount Washington, thence with the middle of said road as it now runs towards Mount Washington to the division line of the tracts of said McDowell and Simmons and Phelps, thence with the division line of said Simmons and the tract here sold to the river, and then down Salt River with its meanders to the beginning, the big road as it now runs and the middle thereof is the boundary between this tract and McDowell equally distant from each. The tract here sold is called the Paraquitt Spring tract of Land. Signed Jno McDowell, Nancy McDowell(for her by N.C. Simmons). Recorded 15 September 1836.[KM Abstract]
BullittDBH:345-346 15 September 1836

Guy Phelps of Bullitt County to John McDowell of same for $12, 2 acres in Bullitt County part of tract Phelps bought of Wickleffer & Co. on western side of the road leading from Shepherdsville to Louisville. Beginning near McDowell's gate running with the above mentioned road to the said Phelps northern line.[KM Abstract]
BullittDBH:395 10 February 1837

William Pope, Worden Pope, and Robert A. Breckenridge to John McDowell Senr for 612 acres on Floyds Fork, deed dated 7 June 1815 but not recorded or conveyed and interfered with. John has since sold the land to sons Robert McDowell (who sold his part to James Knight) and John McDowell Jr. The remaining 312 acres now to be conveyed from John McDowell Senior and wife Nancy to John McDowell Junior for $2,000 (apparently from John Senior to Junior as an advancement) but to Junior for love and affection. Signed Jno McDowell, Nancy McDowell. Recorded 24 January 1838.[KM Abstract]
BullittDBI:79 24 January 1838

The following deed lists several of the children and heirs of John McDowell.

Robert McDowell, Emily McDowell, and Ann Morgan, James J. Morgan, Robert E. Morgan, Patrick H. Morgan, Elizabeth Morgan, John A. Morgan and Van Ansalear Morgan children & heirs of R.D.N. Morgan Decd and his wife Artimisia Morgan deceased being three of the children and heirs of John McDowell decd by Noah C. Summers Comr for them for that purpose appointed by Bullitt Circuit Court to Woodford McDowell, by decrees of case John McDowell Jr against Woodford McDowell on 13 October 1847. Interest of heirs in home tract in Bullitt near Stepherdsville on the main road towards Louisville consisting of the tracts upon which the farm House was situated, the tract at the knob adjoining Phelps heirs, Isaac Hornbeck & should be sold (except the Interest of the heirs of Mrs Robards' children) and R. C. Thomas was appointed a Comr to sell the same and Woodford McDowell purchased all the interests of said heirs of John McDowell decd is said lands (except Robards' claim) for $500 for each heirs share in said lands, Woodford being one heir, purchased by deed the interest of his brother John McDowell, said McDowell gave his notes for $1,500 the interest of said Morgans children, Emily McDowell & Robert McDowell, and said four made report of said sales to April Term 1848. Decree conveys interest of Artimesia Morgans children, Emily McDowell and Robert McDowell to Woodford. John's interest to Woodford also confirmed. Signature list, some done by N. C. Summers: Patrick H. Morgan, Elizabeth Morgan, John A. Morgan, Van Anslear Morgan, Ann Morgan, James J. Morgan, Robert E. Morgan, Robert McDowell, Emily McDowell, John McDowell. Recorded 13 October 1848.[KM Abstract]
BullittDBL:317 27 July 1848

John died before his Will was probated on 15 October 1838. Following his death, a number of court minutes refer to the processing of his estate.

The last will and Testament and Codicil thereto annexed of John McDowell Sr decd was this day produced in open Court by Nancy McDowell the widow for record, and was duly proved by the Oath of William R. Grigsby a subscribing witness thereto that at the time of making said Will & Codicil said decedent McDowell was of sound and disposing mind & memory, and he did as a Witness at the request of decedent sign said will as a Witness in testators presence and in presence of the other Witness Z. T. Robards who is now a non resident of this State, that said Robards also signed said will as a Witness under like circumstances as he Grigsby did. And Noah C. Summers was sworn and states he had seen sd Witness Z. T. Robards write and believed his signature to said Will & Codicil to be in the proper handwriting of sd Robards. Whereupon said Will was ordered to be recorded as duly proved.
BullittOBG1838-1849:4 Monday 15 October 1838

Nancy McDowell widow of John McDowell decd by writing filed and proved in Court by Witness Keigh McDonald renounces her right to qualify as Executrix under said Will, requesting that administration with the Will annexed be granted to her son Woodford McDowell and therefore said Woodford McDowell in open Court is permitted, and did take the Oath required by law, and thereupon administration with the Will annexed of said John McDowell Sr decd is granted to said Woodford McDowell in due form of law and sd Woodford McDowell in Court executed bond as such in the penal sum of ten thousand dollars with Guy Phelps, John S. Thiston, Robert F. Samuels and Bernard Plerish his securites conditioned as the Law requires.
BullittOBG1838-1849:7 Wednesday 17 October 1838

On the motion of Woodford McDowell admr with the Will annexed of John McDowell Sr decd ordered that John Anderson, John C. Shanklin, Jefferson Boswell and Humphrey Simmons or any three of whom being first sworn be and they are hereby appointed appraisors to appraise in current money the personal Estate & slaves if any afsd decedent and make report thereof to Court.
BullittOBG1838-1849:7 Wednesday 17 October 1838

John Anderson, John C. Shanklin, Jefferson Boswell, and Humphrey Simmons appointed on 17 October 183 as appraisers of Estate of John McDowell Senr with Woodford McDowell as administrator. Carried out on 31 October 1838 and list included with values. Recorded 10 December 1838.[KM Abstract]
BullittWBC:48-50 17 October 1838

Woodford McDowell admr of the Estate of John McDowell decd returned to Court an Inventory of Debts & [Docs] sd Estate which is orderes to be recorded.
BullittOBG1838-1849: Monday 9 September 1839

An inventory of notes and money which came into the hands of Woodford McDowell is abstracted below with only the items that name a McDowell included.

Cash on hand & Cash recd of the widow Nancy McDowell including Interest received on Hibbetts note and Nicholas Simmon's rent — $1847.75
[Total of notes] — $5,082.16
Cash recd of A. Fuld for which there was no note. This sum is in dispute whether it belongs to Nancy McDowell Committee for Emily McDowell, or the Estate of John McDowell — $202.87½
Cash recd for oats sold to John McDowell not appraised, these oats were raised on the farm willed to Emily McDowell and on the farm of said Emily at the decedents death disputed as above — $10.00
J. D. Colmisnils note for rent corn on the farm willed to Emily McDowell as above and disputed as above, note due about 1 Decr 1839 sold off said farm of sd Emily after the decedents death — $288.00
[Disputed Total] — $540.87½
This Sum is in my hands as above and held subject to the future action of the proper tribunal to be distributed as shall be judged correct either to the Committee of Emily McDowell or to John McDowell's Estate. 8 Septr 1839. Woodford McDowell Admin of Estate of Jno McDowell Sr decd.
Returned to Court 9 September 1839.
[KM Abstract]
BullittWBC:75 9 September 1839

On the motion of Woodford McDowell admr of John McDowell decd ordered that John Anderson, John C. Shanklin, Thomas J. Boswell and John S. Henton or any three of them being first sworn be and they are hereby appointed appraisers to appraise in current money the personal estate and slaves if any of said decedent and make report thereof to Court.
BullittOBG1838-1849:325 Monday 15 July 1844

County Claims allowed
[List]
John McDowells Heirs & Son ditto [Coffin for a/c filed] 0.75

BullittOBG1838-1849:402 Monday 17 November 1845

The sale of John's Estate was filed with the Court on 19 January 1846. The following McDowells purchased items: Woodford McDowell, John McDowell, and Nancy McDowell.[BullittWBC:541-544] Woodford McDowell attached the following statement.

At the sales of John McDowell's Estate of Nancy McDowell, widow purchased some of the property willed to Emily and Susan never paid and this sale included the sales of same and such other property as was willed to sd Emily and Susan and this found no part of John McDowell's Estate to be distributed to any other Heir except said Emily & Susan.

Sales of John McDowell decd returned to Court by the admr examined approved of and ordered to be recorded.
Settled account of the Estate of John McDowell decd filed by the admr and continued over for exceptions.

BullittOBG1838-1849:409 Monday 19 January 1846

The Settlement of John's Estate conducted by Woodford McDowell was reviewed by a Committee on 15 January 1846, filed on 19 January 1846, and recorded on 24 March 1846. R.D.N. Morgan is listed several times on the distribution list with the total distributed being $3,742.05. On the credit side, the amount is $5,178.31 leaving a balance of $1,436.26 in the hands of the Administrator. The following receipts from several legatees were reported as "advances received by them at sundry times."[BullittWBC:544-546]

From R.D.N. Morgan per receipt A — $250.00
ditto B — 50.00
ditto C — 50.00
ditto D — 50.00
ditto E — 40.00
Mr. Morgan receipt lost F — 5.00 — 445.00
From Robert McDowell do G — 435.00
From John McDowell do H — 129.72
ditto I — 50.00
ditto K — 50.00
ditto L — 10.00 — 239.72
From Z.T. Robards do M — 100.00
ditto N — 100.00
ditto O — 200.00 — 400.00
Total Amt paid out to Legatees — $1,519.72

The settlement was filed at the court.

Settled account of Woodford McDowell admr of the Estate of John McDowell decd again returned to Court for record and no exceptions being had thereto the same is approved & ordered to be recorded.
BullittOBG1838-1849:413 Monday 16 February 1846

A majority of the Court present, proceeding to allow the following claims to wit, against said County
[List]
John McDowells Heirs 1.25

BullittOBG1838-1849:457 Monday 19 October 1846

The death of John also generated a number of court cases which lasted for a number of years. We compile each of the cases separately. We begin with the case of Zeno T. Robards and his wife.

Zeno T. Robards and Susan G. Robards

Zeno T. Robards & wife Compts vs John McDowell admr &C Deft } In Chy. The defendant Robert McDowell a non resident herein, is ordered to file his answer to the Complainants bill herein by the first day of the next October term of this Court, and this Cause is continued till next Term.
BullittCourtO1837-1840:290 6 July 1839

Zeno T. Robards & wife Complainants vs John McDowell admr & hs Defts } In Chancery. This day came the Compts by Counsel and Defts Morgan & wife & Robt McDowell & Woodford McDowell Exor by their Counsel - and Defendants filed their plea in abatement to which Complainants replied & issue was had - on consideration whereof the Court overrules the plea - Defendants then filed their Demurrer to the bill which was joined and on consideration the Court sustains the Demurrer for want of Exhibits preferred by the bill - And leave is given the Complainants to amend their bill by filing sd Exhibits and this Cause is continued.
BullittCourtO1837-1840:316 11 October 1839

Z. T. Robards & wife Compts vs Jno McDowells ad &C Defts } In Chy. The Defts R.D.N. Morgan & wife filed their answer to the Complainants bill to which R.D.N. Morgan made oath in open Court which is certified.
BullittCourtO1837-1840:328

Z. T. Robards & wife Compls vs Jno McDowells admr &C Defts } In Chancery. Defendant Woodford McDowell filed his answer herein having been lodged in the Clerks office.
BullittCourtO1837-1840:362 Thursday 9 April 1840

Zeno T. Robards & wife Complt vs Jno McDowell's admr &C Deft } In Chy. Defendant Nancy McDowell filed her answer to the Complts bill herein agst her &C.
BullittCourtO1837-1840:391 18 April 1840

Zeno T. Robards & wife Complt against John McDowells Admr & hs Deft } In Chy. The Complts Robards and wife this day filed their Answer to the Answer and Cross bill of the Admr filed herein which is certified & this Cause is continued.
BullittCourtO1837-1840:429

Zeno T. Robards & wife Complts against John McDowell's Hs Defts } In Chancery. On the motion of the Complainant by his Counsel It is ordered that the clerk of this Court file a Traverse herein for the defendant Robert McDowell and this cause is continued until the next Term.
BullittCourtP1840-1844:55 14 October 1840

Zeno T. Robards & wife Complts against John McDowell's Exor &C Defts } In Chy. The defendant this day paid in Court the sum of $1,000. $445 in bank paper $300 in specie and $255 in note and interest on Complainants Zeno T. Robards which was received by Complts Attorney in open Court in part pay of the legacy of $1,610 sued for. The Complt Susan G. Robards by leave of the Court filed an amended bill herein which is Certified. The deft Morgan by leave of the Court refiles so much of his cross bill in this suit as goes for Distribution and that process issue therein.
BullittCourtP1840-1844:62 15 October 1840

Z. T. Robarts & wife Compls vs John McDowell Exor &C Defts } In Chy. The defendant Woodford McDowell in open Court elects to take the land willed to him by his deceased father and to pay therefor the sum of $1,400 to the estate of sd McDowell as per devise in sd decedents Will - and this Cause is continued for him till next Term and leave is given to the Compls to take the Depon of the Deft Thixton subject to all legal exceptions.
BullittCourtP1840-1844:126 16 April 1841

Zeno T. Robards & Susan his wife Compts against Woodford McDowell admr of Jno McDowell Decd &C Defts } This day came the parties by their Counsel and the Cause came on to be heard and was fully heard upon the Bills Answers Depositions and Exhibits filed - And the Court being fully advised in the premises does finally decree and order that the Complts recover of the Defendant Woodford McDowell admr of John McDowell decd and Guy Phelps, John L. Thixton, Robert F. Samuels & Bureal P. Crist the sum of Eight hundred and twenty two Dollars and fifty cents being the balance due Complt on account of the specific Legacy to Susan by her father John McDowell - which said sum of $822.50 Cents to bear Interest at six per cent per annum from this 12 July 1841 until paid - The Court dismissed so much of the Complainants bill as goes for general Distribution of decedents Estate without prejudice.
BullittCourtP1840-1844:170 13 July 1841

Reuben D.N. Morgan and Artimesia Morgan.

Reuben D.N. Morgan Complt vs John McDowell's Exor & hs Defts } In Chy. On Complainants motion ordered that the non resident Defendants Zeno T. Robards and Robert McDowell file their answer herein to the next Term of this Court and this Cause is continued till the next Term.
BullittCourtO1837-1840:316 11 October 1839

R.D.N. Morgan Plff vs John McDowell's admr Deft } In Case. On Plffs motion this Case is Dismissed.
BullittCourtO1837-1840:318 11 October 1839

Reuben D.N. Morgan Complt vs Same [Jno McDowells admr &C] Defendants } In Chy. Defendant Woodford McDowell filed his answer herein having been lodged in the Office.
BullittCourtO1837-1840:362 Thursday 9 April 1840

R.D.N. Morgan Complt vs Jno McDowell admr &C Defts } In Chancery.
and
Z.T. Robards & wife Complt vs Same Defendants } In Chy. In these cases the defendant Jno McDowells admintor asked the Complt Morgan in Court to elected in which suit he will prosecute his claim as specified in his bill & answer and cross bill in the above Cases - and said Morgan elected to prosecute his claim in his own Case on bill filed - and he disclaimed all right for recovery under his answer and cross bill herein.

BullittCourtO1837-1840:367 Friday 10 April 1840

R.D.N. Morgan Complt vs Jno McDowells admr &C Defts } In Chy. Defendant Nancy McDowell filed her answer to Complt bill herein filed against her.
BullittCourtO1837-1840:391 18 April 1840

R.D.N. Morgan &C Complt against John McDowell's Exor &C Defts } In Chancery. This day came the parties by their Counsel and the Defendant Susan G. Robards filed her answer to the Complainants bill herein the same having been previously sworn to and lodged in the Clerks Office & thereupon the defendantz Zeno T. Robards and Robert McDowell by Noah C. Summers Clerk of this Court filed their traverse to the Complts bill herein and this case is continued until the next Term.
BullittCourtP1840-1844:50 14 October 1840

Reuben D.N. Morgan Complainant against John McDowell's Admr & hs Defendants } In Chy. This day came the parties by their Counsel and the Complt suggests in Court that the deft Inquisition finding Emily McDowell a defendant in this Cause a lunatic has been set aside the Complt by leave of the Court filed amended bills herein making Artimesia Morgan wife of Complt and Emily McDowell defts to this cause, and the defendant Artimesia Morgan by William Allen Esq her Counsel entered her appearance herein, the Deft Emily McDowell by W.R. Thompson filed her answer herein and by consent the same is received by the Complt without being sworn to and the Complainant R.D.N. Morgan swore to and filed his answer to the answer and cross bill of Woodford McDowell and by agreement the said Answers are to be considered on the trial as tho' filed at the last term and thereupon this cause came on to be heard and was heard in part but not having time to go through with the trial the same is laid over until tomorrow morning.
BullittCourtP1840-1844:122 15 April 1841

R.D.N. Morgan Complt vs John McDowells Exor &C Defts } In Chy. The defendant Woodford McDowell with leave swore to and filed his amended answer herein — and this Court is continued for him till the next Term — whereupon Complainant filed a bill of exceptions herein signed sealed & made part of the record herein
BullittCourtP1840-1844:126 16 April 1841

Reuben D.N. Morgan Complt vs John McDowell's admr &hs Defts } In Chy. This day came the parties by their Counsel, and this cause came on to be heard and was fully heard upon the bills, answers, depositions and Exhibits filed and the Court being sufficiently advised and concerning the premises is of opinion and adjudges that the Complainant Reuben D.N. Morgan has a right to compension for the enhanced value of the Land on the 15 September 1836 occasioned by the Improvement which he the said Morgan put upon said Land and that Mark E. Huston be and he is hereby appointed a Commissioner to ascertain that fact from his own Judgment and inspection of the premises and also issue proof taken by him which he is directed to return with his report until which time this Cause is continued. It is further ordered that the Comr be sworn faithfully to discharge the duties imposed on him in the foregoing Decree before he enters upon the discharge of his duties.
BullittCourtP1840-1844:176 14 July 1841

R.D.N. Morgan Complt vs Jno Mcdowell Exor &Hs } In Chy. Ordered that this Cause be Continued.
BullittCourtP1840-1844:256 Wednesday 13 April 1842

Reuben D.N. Morgan Complt vs John McDowells Admr &C Defts } In Chy. By consent David B. Abernathy, Nathl P. Saunders & Saml A. McKay are appointed Commissioners to execute the Interlocutory Decree ordered herein instead of Mark E. Huston.
BullittCourtP1840-1844:263 Thursday 14 April 1842

Reuben D.N. Morgan Complt vs John McDowell Hs Defts } In Chy. The absent defendants Robert McDowell and Zeno T. Robards and wife by the Clerk of this Court filed their Traverse herein to the Compts bill and this Cause is Continued.
BullittCourtP1840-1844:291 Monday 11 July 1842

R.D.N. Morgan Complt vs John McDowell's Hs Defts } In Chy. By consent of the parties any two of the Commissioners heretofore last appointed may execute the Interlocutory decree herein and their report shall be as effectual as if all three had acted.
BullittCourtP1840-1844:298 Tuesday 12 July 1842

Reuben D.N. Morgan Complt vs John McDowell's Hs &C Defts } In Chy. The Commissioners N.P. Saunders and Saml A. McKay this returned to Court their report made under the Interlocutory Decree herein.
BullittCourtP1840-1844:305 Thursday 14 July 1842

Reuben D.N. Morgan & wife Compts vs John McDowell, Heirs &C Defts } In Chy. The defendant Woodford McDowell this day swore to & filed his answer to the Complainants bill herein, and this Cause is Continued.
BullittCourtP1840-1844:307 Friday 15 July 1842

Reuben D.N. Morgan Complainant against John McDowells Admer & Heirs Defendants } In Chancery. This day this Cause again Came in for hearing and the Commissioners having returned their report at a former Term of this Court, and then having been no exceptions the same is confirmed, It is therefore ordered and decreed that the defendant Woodford McDowell pay to complainant Six Hundred dollars with Interest after the rate of six per cent per annum from this date until paid out of the assets in his hands unadministered and the Costs of this suit to be taxed by the clerk, and in default of assets, then to be paid out of the estate descended, to the heirs, and that he have Execution accordingly. The Commissioners Samuel A. McKay & N.P. Saunders are allowed $15. Each to be paid by Complainant and taxed in bill of costs against defendants.
BullittCourtP1840-1844:325 Tuesday 4 October 1842

Reuben D.N. Morgan Complt vs John McDowell's admer & Hs Defts } In Chy. This day came the parties by their Counsel, and this Cause came on to be heard, and the Complt Artimesia Morgan having departed this life it is ordered that this suit abate as to her and progress in the name of the other Complt. And the Court being advised of & concerning the premises does order and decree that the Complt R.D.N. Morgan recover of the Defendants the sum of Two hundred and Eighty Dollars with Interest thereon at six per cent per annum from the 15 October 1841 until paid, to be made and levied of the assets in the hands of the admr to be administered if so much there be, if not so much, then to be made of the Estate descended to the Defts the heirs of John McDowell decd. It is further ordered and decreed that the Complt recover of the Defts his Costs herein expended to be made and Levied as aforesaid.
BullittCourtP1840-1844:681 Thursday 6 October 1842

Robert McDowell
Parents: John McDowell and Nancy Burks

Robert McDowell [c1800 - ] married Lucy MNU. The identity of their children has not been determined. Robert and Lucy appeared in the following census records.

1830 Census Bullitt County KY
Robert McDowell
Mount Washington

1 Male 0-4:
1 Male 5-9:
1 Male 20-29: [Robert]
2 Females 0-4:
1 Female 5-9:
1 Female 20-29: [Lucy]

1840 Census Saint Louis County MO
R. B. McDowell

2 Males 0-4:
1 Male 30-39: [R. B.]
1 Female 0-4:
1 Female 5-9:
1 Female 10-14:
1 Female 15-19:
1 Female 20-29:

Robert served as a juror several times at the county court.

Wednesday 22 August 1827, BullittOBL1826-1829:177
Thursday 23 August 1827, BullittOBL1826-1829:180, 181, 182
Tuesday 18 August 1829, BullittOBM1829-1833:10
Wednesday 7 April 1830, BullittOBM1829-1833:66
Thursday 8 July 1830, BullittOBM1829-1833:109

Robert was listed in the tax lists of Bullitt County KY beginning in 1822. Assuming that this is his first poll tax at an age greater than 21, then he was likely born in 1800 as reported above and consistent with his listing in the 1830 Census. Note also that he reports 2 children with ages from 6 to 15 in agreement with the census. He disappears from the listings in the late 1830s.

Table: Bullitt Tax Listings of Robert McDowell

1822 - 2 WP, 2 H, P1, TV $1,580
1823 - 1 WP, 1 B16, 3 TB, 1 H, P1 $5 PA, TV $2,355
1824 - 1 WP, 2 B16, 3 TB, P1 $8 PA, TV $4,123
1825 - 1 WP, 2 B16, 5 TB 3 H, P1 $6 PA, TV $3,986
1826 - Not Found
1827 - Not Found
1828 - No Tax Book
1829 - No Tax Book
1830 - 1 WP, 1 B16, 5 TB, 5 H, P1 $5 PA,, 2 Child 6-15, TV $2,790
1831 - 1 WP, 3 TB, 5 H, P1 $6 PA, TV $2,736
1832 - Not Found
1833 - 1 WP, 2 B16, 7 TB, 4 H, TV $1,700
1834 - 1 WP, 1 B16, 6 TB, 9 H, TV $1,960
1835 - 1 WP, 4 TB, 8 H, C Value $10, TV $1,180
1836 - No Tax Book
1837-1839 - Not Found

WP = White Male Tithable above 21
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, and third rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 306 A2, Bullitt County, Watercourse Floyds Fork

Robert failed to properly report his taxable property on several occasions.

Ordered that a summons issue against [List] Robert McDowell … to appear before this Court at next Term to shew cause if any they can why they shall not be fined & taxed according to Law for failing to return or enter their list of taxable property for 1827 & 1826 with the Comrs of Tax …
BullittOBE1825-1830:182 Monday 15 December 1828

Robert McDowell produced a list of Taxable property for 1827 collectible in 1828 amounting to $2,180 & 1 White [Iwy] which is ordered to be certified to the Sheriff for collection & tith and pub a/c.
BullittOBE1825-1830:190 Monday 19 January 1829

Ordered that Alias Summons issue in these cases & stand continued
Same [County Court] vs Rob. McDowell. Sums for failing to give in Tax.

BullittOBE1825-1830:191 Monday 19 January 1829

Robert's parents sold him 311 acres in 1832 and he immediately sold the land. The second deed mentions the name of his wife.

John McDowell Senr and wife Nancy of Bullitt County to Robert McDowell of same for love and affection and $1, 311 acres on Floyds Fork. Beginning at three Beeches on the north side of Floyds Fork running thence with the meanders thereof N46W 42 poles, thence N70W 38 poles, thence N 21 poles and 10 links, thence N60E 22 poles, thence S82E 40 poles, thence N30E 32 poles, thence N15E 28 poles, thence N82E 100 poles, thence N7E 21 poles to a Walnut and Mulberry on the bank of the fork, thence West 183 poles to two Beeches, thence South 29 poles to an Elm Ironwood and Redbud, thence West 222 poles to a White Oak and Redbud, thence South 32 poles to a Sugartree, thence S63E 402 poles to the beginning. Signed Jno McDowell, Nancy McDowell. Recorded 24 March 1832.[KM Abstract]
BullDBG:335 24 March 1832

Robert McDowell and wife Lucy of Bullitt County to James W. Knight of same for $1866, 311 acres with metes and bounds of BullDBG:335. Signed Robert McDowell, Lucy McDowell. Recorded 7 April 1832.[KM Abstract]
BullDBG:336 24 March 1832

Robert served as a surveyor of a road.

Ordered that Jacob Larmowine be appointed Surveyor of the Yarmowine's Mill Road in the room Robt. McDowell the former Surveyor, and that the following hands do assist him in the execution of his duty viz, Overall Wheltedge & hands & sons John C. Whuly & sons & Thomas Stallings.
BullittOBF1830-1838:33 Monday 21 December 1830

Robert was a defendant in a court case in 1827.

Sydney S. Alexander Plaintiff vs Robert McDowell Defendant } In T__en. By consent this Case is dismissed at the Plaintiffs Cost except on attorneys fee. Therefore it is considered by the Court that the Defendant recover of the said Plaintiff his Costs herein expended except on attorneys fee.
BullittOBL1826-1829:181 Thursday 23 August 1827

Robert was the defendant in a court case involving Mary Smith, the widow of William Smith.

Mary Smith Plff against Robert McDowell Deft } In Ditinuo. This day came the parties by their attorneys, and on the defendants motion, this cause is continued till next term at his Costs. And on the motion of the Plaintiff Execution for said Costs of Continuance is to issue to him.
BullittOBM1829-1833:23 Thursday 20 August 1829

Noah C. Summers clerk Bullett Circuit Court produced in open Court a list of Tax suits brought since the Commencement of the last August Term 1829 to this 5 of April 1830 which being examined & found correct is ordered to be recorded, viz: [List]
William Smith Ecor vs Robt McDowell Detinuo 50.

BullittOBM1829-1833:40-41 Monday 5 April 1830

Mary Smith Plft vs Robert McDowell Deft } In Ditinuo. This day came the parties by their attorneys and the deft filed plea No. 1 to which Plff replied and issue was thereon had. Defendant filed a Demurer to the Plaintiffs decon and issue was thereon had, and the same being heard, in consideration whereof the Court is of opinion that the law arising thereon is for Plaintiff & ourrules the same. Therefore it is considered by the Court that the Plff recover of deft his Costs occasioned by said demurrer, and thereupon defendant by his attorney withdrew the pleas in this Case, and filed plea No. 3 which the defendant made oath in open Court, which is certified, and this Case is continued.
BullittOBM1829-1833:64 Wednesday 7 April 1830

William Smith Ex Plf vs Robert McDowell Def } In Ditinuo. This day came the defendant by his attorney and filed his pleas No. 1 & 2 which are certified.
BullittOBM1829-1833:65 Wednesday 7 April 1830

Mary Smith Ex of Wm Smith Decd Plff vs Robert McDowell Defendant } In Detinuo. This day came the parties by their attorneys and the Plaintiff abandons her last Count in her decon and on Defts motion the plea in abatement filed by mistake yesterday with suit of Mary Smith agt Deft instead of this suit is ordered to be noted of record as filed in this suit on yesterday. Defendant also filed his Demurrer to the Plaintiffs decon and issue was thereon had. Whereupon the Plaintiff by her Attorney moved this Court to cause it to be entered of record that the Defts plea in bar filed yesterday in this Case is a waiver of his plea in abatement, which motion was opposed by Deft & fully heard. On consideration whereof the Court is of opinion that the motion be sustained & does order that his plea in bar be entered as a waiver of the plea in abatement. Whereupon Deft filed a bill of Exception which is signed &C (here Copy it) which is ordered to be made a part of the record hereon. And on the motion of the Plaintiff this Cause is continued until the next Term. And on the Defendants motion execution for the Cost occasioned by said Continuance is to issue to him.
BullittOBM1829-1833:77 Thursday 8 April 1830

Mary Smith Plff vs Robert McDowell Deft } In Ditinuo. On the motion of the Plaintiff and for good cause & heard ordered that this Case be continued until the next Term for her and on Defts motion Exception is to issue to him for the Costs occasioned by said Continuance.
BullittOBM1829-1833:110 Thursday 8 July 1830

Mary Smith Plaintiff vs Robert McDowell Defendant } In Detinue. Moved to Spencer Court by change of venue at the instance of the Plaintiff.
BullittOBM1829-1833:132 Tuesday 4 October 1830

Mary Smith Exx of William Smith decd Plff against same [Robert McDowell] Deft } In Same. Moved to Spencer Circuit Court by Change of Venue at the instance of the Plaintiff.
BullittOBM1829-1833:132 Tuesday 4 October 1830

Robert was a defendant in the following court case.

[List]
John Wakefield Plaintiff vs Robert McDowell, John Williams, & Ledwick Simmons Defts } On Petn.
On motion of the several Plaintiffs by their Attorneys with foregoing four cases, ordered that alias process issue thereon and the cases be continued.

BullittOBM1829-1833:182 Wednesday 6 April 1831

Robert's wife Lucy is mentioned in the following court record.

Satisfactory proof was this day made in Court by the oath of Mrs. Lucy McDowell that William Allen late a Sergeant of the United States Army died without will in the State of Virginia and that the following persons are his only children heirs at law Mahala Hornbeck late Mahala Allen wife of Isaac Hornbeck & Campbell Allen. She also proved that said Allen obtained the discharge now in Court signed by Jno Cambell Leut. Col. 28th Regt Infy Amd dated 31 March 1815 and had the same in his possession at the time of his death and Robert McDowell in open Court made proof of the same facts, all which is hereby certified to all whom it may concern.
BullittOBF1830-1838:64 Monday 15 April 1831

John McDowell
Parents: John McDowell and Nancy Burks

John McDowell [14 October 1799 - 10 December 1881 BET/FG] married Matilda Standiford, daughter of James Standiford, on 17 December 1821 in Jefferson County KY. They had the following children.

James McDowell [3 September 1825 - 15 February 1914 HEB/FG] married Nancy "Nannie" C. Ulen [30 January 1836 - 19 April 1901 HEB/FG]
John S. McDowell [c1829 - ] married Amelia Morrison on 31 August 1880 in Bullitt County KY.
Elizabeth McDowell [c1832 - ]
Emily McDowell married Stephen Tickell on 16 May 1854 in Bullitt County KY.
William McDowell [c1836 - ]
Malinda/Matilda McDowell[c1838 - ]
George Washington McDowell [c1840 - ]
Mary Catherine McDowell [22 February 1849 - 18 November 1896 HEB/FG] married Logan Levi Hedges [19 March 1840 - 31 October 1914 HEB/FG] on 25 January 1871 in Bullitt County KY.

John appeared in the following census records.

1840 Census Bullitt County KY
Jno McDowell Jr

1 Male 0-4: [Washington]
1 Male 5-9: [William]
2 Males 10-14: [James, John]
1 Males 20-29:
1 Male 40-49: [John]
1 Female 0-4: [Malinda]
2 Female 5-9: [Elizabeth, Emily]
1 Female 15-19:
1 Female 30-39:

1850 Census Bullitt County KY

John McDowell - 50 M - Farmer - KY
Malinda - 47 F - KY
James - 23 M - Student - KY
John - 21 M - Farmer - KY
Elizabeth - 18 F - KY
Emily - 16 F - KY
William - 14 M - KY
Malinda - 12 F - KY
Washington - 10 M - KY
Mary - 1 F - KY

After the death of Matilda, he married Nancy W. MNU.

1860 Census Bullitt County KY
District 1, PO Shepherdsville

J. McDowell - 61 M - farmer - KY
Nancy - 46 F - KY
J. - 30 M - Farm laborer - KY
W. - 23 M - Farm laborer - KY
Matilda - 22 F - KY
Wash - 21 M - KY
Mary - 12 F - KY

1870 Census Bullitt County KY
Shepherdsville

John McDowell Sr - 71 M - Farmer - KY
Nancy W. - 56 F - Keeping house - KY
Geo. W. - 31 M - KY
Mary K. - 20 F - KY
Chas. M. Smith - 10 M - KY
Bettie Botton - 11 F M - KY

We note that John is listed next to his son John in the 1870 Census and thus has the abbreviation "Sr" next to his name which some people have claimed to be an "L", but the "r" is visible.

1880 Census Bullitt County KY
Shepherdsville

Jno McDowel - 81 M - Farmer - KY Ireland VA
Nancy W. - 65 F - Wife - Keeping House - KY UN UN
Jno. S. - 51 M - Son - Farm hand - KY KY KY
Geo. W. - 41 M - Son - Farm hand - KY KY KY

John first appears in 1820 in the tax lists of Bullitt County KY accessed through 1839 in agreement with his birth year of 1799 as shown in the following table.

Table: Bullitt Tax Listings of John McDowell Junior

1820 - 1 WP, 3 B16, 4 TB, 2 H, TV $1,500
1822 - 1 WP, 1 H, P1 $5 PA, TV $1,650
1823 - 1 WP, 3 H, P1 $5 PA, TV $1,600
1824 - 1 WP, 2 H, P1 $4 PA, TV $1,300
1825 - 1 WP, 1 TB, 3 H, P1 $5 PA, TV $2,300
1826 - 1 WP, 4 H, P1 $3 PA, TV $1,048
1827 - Not Found
1828 - No Tax Book
1829 - No Tax Book
1830 - 1 WP, 2 TB, 2 H, P1 $4 PA, TV $1,600
1831 - 1 WP, 1 B16, 2 TB, 2 H, P1 $4 PA, TV $1,700
1832 - No Tax Book
1833 - 1 WP, 1 B16, 2 TB, 6 H, P1 $6 PA, TV $2,410
1834 - 1 WP, 1 B16, 2 TB, 6 H, P1 $5 PA, C Value $50, TV $2,250
1835 - 1 WP, 1 B16, 3 TB, 5 H, P1 $5 PA, TV $2,450
1836 - No Tax Book
1837 - 1 WP, 1 B16, 4 TB $1,200, 8 H $350, 26 C $350, P2 $10 PA, TV $4,960
1838 - 1 WPV, 2 B16, 4 TB $1,400, 7 H $300, 7 C $10, P1 $10 PA, TV $4,770
1839 - 1 WPV, 1 B16, 5 TB $2,000, 9 H $300, 25 C $250, P1 $15 PA, TV $7,140

WP = White Male Tithable above 21
WPV = WP and voter
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, and third rate land
PA = Value per acre
TV = Total value of taxable property
P1 = 300 (and 316, 306) A2 (and A3), Bullitt County, Watercourse Floyds Fork, Entry Name: Myers, Stansberry

In February 1825, John was accused of assault and battery.

Andrew Quiche Plff against John McDowell Jr Deft } In Trespass assault & Battery. By consent of parties ordered that this suit be dismissed at the defendants Costs. Therefore it is considered by the Court that the Plaintiff recover against the defendant his Costs by him herein expended and the said defendant in mercy &C.
BullittOBK1824-1826:147 Thursday 24 February 1825

During the same year of 1825, he appeared in court as a juror.

Thursday 24 February 1825, BullittOBK1824-1826:146
Monday 28 February 1825, BullittOBK1824-1826:174
Tuesday 24 May 1825, BullittOBK1824-1826:207, 215, 217, 218

He appeared again in 1836.

Monday 4 July 1836, BullittCourtN1834-1836:367

In 1834, he was appointed overseer of a road, then taken to court for failure to keep up the road in 1836, and then replaced in that same year.

Ordered that John McDowell Jr be appointed Overseer of Precinct No. 1 of the road leading from Stepherdsville to Louisville in the room of Knight former overseer and the Clerk of the Court is required to copy and furnish as a part of this order the boundary of said Precinct.
BullittOBF1830-1838:228 Monday 17 November 1834

The Grand Jury sworn herein this day returned into Court with the following Indictments and Presentiments [List]
A presentiment against John McDowell Jr overseer of a road for failing to keep the same in repair.

BullittCourtN1834-1836:333 Tuesday 5 April 1836

Commonth Ky Plff vs John McDowell Jr Deft } Present. The Cmth appeared by his Atty: And witnesses being heard for Plff & Deft, it is considered & ordered by the Court that the Presentiment be Dismissed and Defendant excused.
BullittCourtN1834-1836:369 Monday 4 July 1836

Ordered that James Knight be appointed Overseer of Precinct No. [2] of the road leading from Shepherdsville to Louisville in the room of Jno McDowell former Surveyor, and the Clerk of this Court is required to copy and furnish as a part of this order the boundary of said Precinct.
BullittOBF1830-1838:294 Monday 15 August 1836

By 1850, he appeared in three other court records.

On the motion of Rufus K. Summers Exor of Whitledge Gaunt decd Ordered the John McDowell, James Knight, Alfred Quick and Lewis Sawyzer or any three of whom being first duly sworn be and they are hereby appd Commissioners to appraise in current money this personal Estate and slaves if any of said decedent and make report thereof to Court
BullittOBG1838-1849:124 Monday 19 October 1840

A majority of the Justices present - commence the claims viz
[List]
John McDowell do [a/c allowed] 6.00

BullittOBG1838-1849:249 Monday 21 November 1842

On the motion of D. L. Brooks Exor of Jas W. Knight & Dorothy Knight decd ordered that John Anderson, John McDowell, Matw Wilson, James M. Shanklin or any three of whom being first sworn be and they are hereby appointed appraisors to appraise in current money the personal estate and slaves if any of said decedent and make report to Court.
BullittOBG1838-1849:561 Monday 21 August 1848

Artimesia McDowell
Parents: John McDowell and Nancy Burks

Artimesia McDowell [c1803 - 1842 ] married Reuben Dawson Northern Morgan [c1795 - 1848] on 4 September 1825 in Bullitt County KY. The death of Artimesia in 1842 is reported in a Bullitt County court record. They had the following children.

Ann E. Morgan
James J. Morgan
Robert E. Morgan
Patrick H. Morgan [c1836 - ]
Elizabeth Morgan [c1838 - ]
John Anderson Morgan [c1838 - ]
Van Ransalear Morgan [c1838 - ]

The death of Artimesia was reported at the 1842 September Term of the Meade County Court.

On the motion of Reubin D.N. Morgan, it is ordered that the Administration of the Estate of his late wife Artimesia Morgan Deceased late Artimesia McDowell be granted him the Court not requiring Bond and security or an oath to perform the duties of administration.
MeadeOBC:469 Monday 5 September 1842

Artimesia and Reuben appeared in the following census records.

1830 Census Bullitt County KY
Ruben D. N. Morgan
Mount Washington
1 Male 30-39: [Reuben]
1 Female 0-4: [Ann E.]
1 Female 20-29: [Artimesia]
1 Female 30-39:

1840 Census Meade County KY
R. N. D. Morgan
2 Males 0-4: [Patrick, John]
2 Males 5-9: [James, Robert]
1 Male 40-49: [Reuben]
1 Female 0-4: [Elizabeth]
1 Female 5-9:
1 Female 10-14: [Ann]
1 Female 30-39: [Artimesia]

Reuben was a county attorney and appeared in numerous court cases which we do not document.

Amount of Claims brot forward
R.D.N. Morgan County Attorney is allowed for the last year $60.00

BullittOBE1825-1830:27 Wednesday 9 November 1825

He was appointed an overseer of a road.

Ordered that Reuben D.N. Morgan be appointed Overseer of the first Precinct on the road leading from Shepherdsville to Shelbyville in the room of Alred Phelphs, and that the same hands who assisted Phelps assist Morgan, and that the Clerk furnish the list of hands agreeably to the boundary of said precinct.
BullittOBE1825-1830:222 Monday 20 July 1829

He was sued by John Thixton in a case that could be tied to the death of his father-in-law John McDowell.

John S. Thixton Complainant vs R.D.N. Morgan, Sebastian & Catherine &C Defts } In Chancery. The defendant Morgan moved the Court to dissolve & Discharge the Injunction herein on the face of the Bill - the motion was opposed, and being heard, the Court modifies their Injunction & restraining order by directing that Abraham Field be appointed a [receiver] herein with direction to collect the amount of the Exon & sums herein enjoined, and hold the same in Trust, and subject to the future orders of the Court to be made in this Court - and that the Clerk issue the execution to have sd money collected on the application of said Field.
BullittCourtP1840-1844:427 Wednesday 4 October 1843

John S. Thixton Complt vs R.D.N. Morgan &C Defts } In Chy. Defendant R.D.N. Morgan this day swore to and filed his answer herein.
BullittCourtP1840-1844:448 Friday 13 October 1843

John S. Thixton Complt vs R.D.N. Morgan &C Defts } In Chy. The defendant Woodford McDowell swore to and filed his answer and cross Bill herein, and on his motion an Injunction is granted him agreeably to the prayer thereof for $315 so much of the $600 Decree & Exon in sd pleadings named - upon his entering into bond in the penalty of $600 with Joseph A. Brooks security conditioned agreeably to Law.
BullittCourtP1840-1844:454 Saturday 14 October 1843

John S. Thixton Complt vs R.D.N. Morgan &C Defts } In Chy. The Defendant Morgan this day swore to & filed his answer herein to the cross bill of defendant McDowell - and deft Abraham Field this Day swore to and filed his answer herein and this Cause is Continued till next Term.
BullittCourtP1840-1844:506 Saturday 13 April 1844

We note that by 1847, Thixton is appointed the guardian to Reuben's and Artimesia's children.

On motion of John A. Thixton he is appointed Guardian to Ann E. Morgan, James J. Morgan, Robert E. Morgan, Pat H. Morgan, Elizabeth Morgan, John A. Morgan & Van Ransalier Morgan infant children of R.D.N. Morgan of this county under 21 years of age and thereupon said Thixton entered into and acknowledged bond in the penal sum of $1,000 conditioned agreeably to Law.
BullittOBG1838-1849:505 Monday 20 September 1847

In 1848, Henry Crist became the guardian of the children.

On the motion of Henry C. Crist ordered that he be appointed Guardian to Patrick H. Morgan, Van Ranaliar Morgan, Elizabeth Morgan & John Anderson Morgan, infant children under 14 years of age of Reuben D.N. Morgan & Artimesia Morgan decd and thereupon said Crist Gdn entered into and acknowledged bond in the penal sum of $500 with Woodford McDowell Security conditioned agreeably to Law.
BullittOBG1838-1849:562 Monday 21 August 1848

The death of Reuben is reported in the following court record.

The Court being satisfied that more than three months have elapsed since the death of Reuben D.N. Morgan decd and no person having administered on his Estate, on motion of the Court ordered that the Estates of said R.D.N. Morgan be placed in the hands of H. C. Thomas Sheriff of Bullitt County to administer agreeably to Law, and that he make sale of same on 6 mo credit & report to Court.
BullittOBG1838-1849:563 Monday 21 August 1848

Emily McDowell
Parents: John McDowell and Nancy Burks

Emily McDowell [c1805/1810 - 1873] was declared insane and never married. A collection of documents for Emily exist.[3]

In 1838, she was declared insane by the Commonwealth of Kentucky, had the finding rescinded in 1840, and then was reinstated in 1844 until her death. She spent the rest of her life under the care of her brother, Woodford, who was chosen to manage her and her assets.

These facts about Emily are verified by the following court records.

The Commonwealth of Kentucky Plff vs Emily McDowell Defendant } On Charge of Lunacy. The Attorney for the Commonwealth suggests in Court that the Defendant Emily McDowell is a person of unsound mind and requested a Jury to be impannelled to try the suit agreeably to Law - and thereupon proof was made in Court by the Oath of Woodford McDowell that he delivered notice of this motion to sd Emily McDowell - and thereupon the Court ordered Jury to come &C and thereupon came a Jury to wit: [List] who were elected and sworn well and truly to inquire whether or not sd Emily McDowell be of sound mind - and if of unsound mind to say when she became so - and also to state what property she has and thereupon sd case was heard and the Jury returned the following verdict, to wit "We of the Jury find the Defendant Emily McDowell of unsound mind and that she has been a lunatic for seven years last past, and that she has Estate to the amount of Five thousand Dollars and the rents and profits thereof are amply sufficient for her comfort and support. Will R. Grigsby Foreman." And thereupon the Court adjudge the said Emily McDowell a lunatic and do appoint Nancy McDowell Committee for said Emily McDowell upon her executing Bond & acknowledging same in open Court in the penal sum of Ten Thousand Dollars with Woodford McDowell her Security conditioned agreeably to Law.
BullittCourtO1837-1840:181 1 October 1838

Nancy McDowell Committee for Emily McDowell executed bond in open Court in the penalty of Ten Thousand Dollars with Woodford McDowell security conditioned as the Law requires.
BullittCourtO1837-1840:212 8 October 1838

Nancy McDowell Committee for Emily McDowell a Lunatic this day made a report as Committee for said Lunatic which is filed and the Court permit and Direct the said Committee to rent the farm of said Lunatic for any Term not exceeding five years.
BullittCourtO1837-1840:325 Tuesday 15 October 1839

Emily McDowell this day appeared in Court and prayed the Court to set aside the inquisition of the Jury declaring her of unsound mind and the Court after personal inspection is of opinion that the said Emily is restored her proper mind and does hereby set aside said Inquisition.
BullittCourtP1840-1844:63 15 October 1840

Emily was named in the following court records.

On motion of Woodford McDowell next friend for Emily McDowell and who marks the 100 acres of Land named in will of Jno McDowell decd laid off to her as Devised. Ordered that L. E. Lebultz, John Anderson R. M. Smith & John S. Thixton or any three of whom being first sworn be and they are hereby appointed Coms to survey & lay off the said 100 acres of Land as is devised to said Emily & make report to Court.
BullittOBG1838-1849:474 Monday 15 February 1847

L. E. Schultz &C Coms for that purpose made report of the laying off the 100 acres of Land to Miss Emily McDowell as required in the Will of John McDowell said Report is approved and ordered to be recorded in the deed book.
BullittOBG1838-1849:479 Monday 15 March 1847

Woodford G. McDowell
Parents: John McDowell and Nancy Burks

Woodford McDowell [7 July 1808 - 2 May 1890 HEB/FG] married first to Elizabeth Phelps on 11 April 1830 in Bullitt County KY, second to Louisa Grable [23 June 1819 - 6 July 1849 HEB/FG], the daughter of Philip Grable and Margaret Crawford and first married to Henry Trunnell on 20 September 1838 in Bullitt County KY, on 20 April 1848 in Bullitt County KY, and third to Mary E. Grable [29 June 1833 - 6 July 1910 HEB/FG], the daughter of Philip Grable and Margaret Crawford, on 20 December 1849 in Bullitt County KY. He had two sons with Elizabeth and a daughter with Mary.

James McDowell [c1832 - ]
John McDowell [c1835 - ]
Nancy W. McDowell [c1851 - Aft 1930] married David M. Bates [c1844 - ] on 20 September 1870 in Bullitt County KY.

We suspect that the following court action occurred at the time of the death of his wife Elizabeth, but we have found no record of her death.

On the motion of Woodford McDowell he is appointed Guardian to his infant children James McDowell and John McDowell under 14 years of age and said Guardian entered into bond in the penal sum of $4,000 with Lorenzo Hogland & Michael O. Wade security conditioned agreeably to Law.
BullittOBG1838-1849:336 Monday 21 October 1844

Prior to the death of Henry Trunnell and Woodford's marriage to his widow Louisa, Woodford was involved with Henry on the administration of the estate of John Trunnell and in a road record.

On the motion of Henry Trunnell admr of the Estate of John Trunnel decd ordered that Benj W. Ridgeway, Woodford McDowell, Thomas Simmons and Enoch Jones or any three of whom being first sworn be and they are hereby appointed appraisors to appraise in current money the personal Estate and slaves if any of said decedent & make report thereof to Court.
BullittOBG1838-1849:480 Monday 15 March 1847

On the motion of Eliza Trunnell widow of John Trunnell decd ordered that Benj W. Ridgeway, L. E. Schultz, Thomas Simmons, Woodford McDowell or any two in conjunction with sd Schultz S.B.C. be and they are hereby appointed Commissioners after being first sworn to lay off and allott to said widow her Dower on the Real and personal Estate of sd decedent in this county agreeably to Law & make report thereof to Court.
BullittOBG1838-1849:480 Monday 15 March 1847

Ordered that Woodford McDowell & hands & Henry Trunnell & hands be required to work under Tho Phelps overseer of public road from Town bounds to the fork Bridge.
BullittOBG1838-1849:481 Monday 15 March 1847

Woodford appeared in the following census records.

1830 Census Bullitt County KY
Woodford McDowell
Mount Washington

4 Males 20-29: [Woodford]
1 Female 15-19: [Elizabeth]

1840 Census Bullitt County KY
Woodford McDowell

2 Male 5-9: [James, John]
1 Male 30-39: [Woodford]
1 Female 20-29: [Elizabeth]

1850 Census Bullitt County KY

Woodford McDowell - 42 M - Farmer - KY
Emily - 45 F - KY
Mary - 18 F - KY
James - 18 M - KY
John - 15 M - KY

Note that Emily in the 1850 Census and subsequent census records is Woodford's sister.

1860 Census Bullitt County KY
District 1, PO Shepherdsville

Wood McDowell - 52 M - Farmer - KY
Mary - 27 F - KY
Jas. P. - 28 M - Trader - KY
J. - 25 M - Trader - KY
Emily - 58 F - KY - Insane
Jacob Mitchell - 32 M - Ireland
Nancy McDowell - 9 F - KY

1870 Census Bullitt County KY
Shepherdsville

Wood McDowell - 61 M - Farmer - KY
Mary - 36 F - Keeping House - KY
Nannie W. - 19 F - At Home - KY
Emily - 72 F - At Home - KY - Insane

1880 Census Bullitt County KY
Leaches

Wood McDowell - 71 M - Farmer - KY __ __
Mary - 47 F - Wife - Keeping House - KY KY KY

On Friday 6 April 1832, Woodford McDowell served as a juror.[ BullittOBM1829-1833:309]
Woodford first appears in the tax lists of Bullitt County KY in 1830 as shown in the following table accessed through 1839. This date matches with his birth year of 1808 plus 22 years (above 21 in first listing).

Table: Bullitt Tax Listings of Woodford McDowell

1830 - 1 WP, 1 H, TV $30
1831 - 1 WP, 1 B16, 1 TB, 2 H, TV $300
1832 - No Tax Book
1833 - 1 WP, 1 B16, 1 TB, 4 H, TV $670
1834 - 1 WP, 1 TB, 5 H, C Value $15, TV $365
1835 - 1 WP, 1 TB, 6 H, TV $480
1836 - No Tax Book
1837 - 1 WP, 2 H $140, 12 C $50, TV $190
1838 - 1 WPV, 2 H $150, 25 C $150, TV $300
1839 - 1 WPV, 2 TB $1,100, 3 H $200, 3 C, P1 $10 PA, TV $6,300

WP = White Male Tithable above 21
WPV = WP and voter
B16 = Blacks under 16
TB = Total Blacks
H = Horses, mules, mares, colts
C = Cattle
P1 = 500 acres
PA = Value per acre
TV = Total value of taxable property

Woodford and his wives carried out the following land transactions.

John McDowell and wife Matilda to Woodford McDowell, both of Bullitt County, for $500, his interest in the farm on which their father John McDowell lived at the time of his death, in Bullitt County on the road from Shepherdsville to Louisville being the farm willed by John McDowell decd to his wife Nancy McDowell during her natural life, being undivided 1/6 part. Signed Matilda (X her mark) McDowell. Proven 14 August 1847. Recorded 23 September 1847.[KM Abstract]
BullittDBL:157 14 August 1847

Woodford McDowell and wife Louisa of Bullitt County to J.D.R. Foreman of same $51, 4¼ acres in Bullitt County on the upper side of Floyds Fork and in the forks of Floyds Fork and Salt River, part of a tract descended to Woodford from father John McDowell Sen Decd. Beginning at a stone in the line of John Stallings Decd and corner to William Tuckers land, thence with Tuckers line N15W 21½ poles to two large stones one on each side of the glade run and about two feet apart, and to the upper edge of the one on the south side of the run, thence down the run with its meanders N79.30W 14 poles to a Sycamore tree on the east bank of Floyds Fork and at the lower point of the run, thence down the Fork S35W 37 poles to a stone an agreed corner between said Woodford McDowell and the heirs of John Stallings Decd, thence with their line the Stallings S76.40E 42 poles to the beginning. Signed Woodford McDowell, Louisa (X her mark) McDowell. Acknowledged 17 July 1848. Recorded 1 August 1848.[KM Abstract]
BullittDBL:296 17 July 1848

Woodford McDowell and wife Louisa of Bullitt County to Caleb Tucker of Spencer County KY for $2,122.50, 161½ acres on waters of Floyds Fork, upper part of the farm where the said McDowell recently lived. See deed of McDowell & Wife to William Tucker, brother of Caleb. Signed Woodford McDowell, Louisa (X her mark) McDowell. Acknowledged 30 September 1848. Recorded 9 October 1848.[KM Abstract]
BullittDBL:309-310 28 September 1848

Woodford McDowell and wife Louisa of Bullitt County to William Tucker of same for $3,300 ($2,400 in hand), 200 acres on waters of Floyds Fork, lower part of the 361½-acre farm where Woodford lived with the upper 161½ to William's brother Caleb. Beginning at a stone 2½ poles from low water mark on the north bank of Floyds Fork, thence N15.15W 112 poles to a White Walnut and water Elm 1¼ poles from low water mark on the south bank of Floyds Fork, thence up the same and binding thereon to low water the following courses, to wit: N84E 24 poles, thence N80E 65 poles, thence N89E 28 poles , thence S88E 60 poles to a Sugartree and Elm below the mouth of a drain emptying into the said fork, thence up said fork N87E 50 poles, thence N60E 12 poles to a stake forked Maple coffee mill and Honey Locust standing on the bank of said fork and corner to Emily McDowells land, thence with her line S 91 poles to a stake, thence E 177½ poles to a stone corner to said Emily McDowells 100-acre tract, thence S 16 poles 16 links to the original line of Jacob Peacocks 150-acre tract, thence with the line of the same S59W 52 poles 20 links to the corner of said 150 acres, two White Oaks, near a pond or slash, thence with another line of the 150 acres S14W 28 poles to a stone in the Shepherdsville road, thence down the same S75W 41 poles to a stone, thence S78½W 41 poles 15 links to a stone corner to John Stallings heirs land on the south side of said road, thence with the said Stallings line S75.40W (for 75°) 56 poles to a stone, thence N15W 21½ poles to two large stones one on each side of the glade run and about two feet apart and to the upper edge of the one on the south side of the run, thence down the run with its meanders N79½W 14 poles to a Sycamore tree on the bank of Floyds fork and on the lower point of the run, thence up Floyds fork with its meanders 151 poles to the beginning. Woodford McDowell, Louisa (her mark) McDowell. Acknowledged 28 September 1848 with feme covert on 30 September 1848. Recorded 10 October 1848.[KM Abstract]
BullittDBL:310 28 September 1848

The online Courier Journal newspaper reported on the above 161-acre farm on 8 January 2014.

This 161-acre farm was part of a larger tract of 361 acres that Woodford and Louisa McDowell sold to the brothers William and Caleb Tucker in 1848. It was also likely part of the larger estate of John McDowell, an early settler and saltmaker in the county.

Woodford was mentioned in various capacities in several road records.

Ordered that John Williams be appointed Surveyor of Precinct No. 1 of the road leading from Shepherdsville to Mt. Washington in the room of Reuben D. N. Morgan and the Clerk is directed to copy and furnish as a part of this order the boundary of the said Precinct No. 1 and Woodford McDowell hands are also included also Alfred Phelps & hands.
BullittOBF1830-1838:67 Monday 19 September 1831

Ordered that Woodford McDowell be appointed Overseer of Precinct No. 2 of the Road leading from Shepherdsville to Mt. Washington in the room of R. White former Overseer and the Clerk of the Court is directed to copy and furnish one part of this order the boundary of said Precinct.
BullittOBF1830-1838:274 Monday 15 February 1836

On the motion of Woodford McDowell who wishes his lands in this County processioned reversed that John C. Shanklin, Humphrey Simmons and John Anderson or any two of them being first sworn in Conjunction with the Surveyor of Bullitt County do procession the Lands of the said Woodford McDowell in this County agreeably to Law and make report thereof to Court.
BullittOBG1838-1849:8 Wednesday 17 October 1838

Ordered that Guy Phelps, Woodford McDowell, & J.D.L. Peacock be appointed Commrs to view a way for a change in the road leading from Shepherdsville to Mt. Washington which lies on the banks of Floyds fork near the old bridge, and that sd Commrs report the best places for crossing said stream, and also report the comparative conveniences & inconveniences respecting as well to the public as to individuals from the change proposed for the crossing of said Creek agreeably to Law by viewing the old way as well as the way proposed.
BullittOBG1838-1849:46 Monday 13 May 1839

Thomas W. Riley, Guy Phelps, Woodford McDowell are appointed coms to advertize in some of the public papers the letting of the building of the bridge over Floyds fork near the old site the letting to take place at some convenient day on the premises between this & the July County Court.
BullittOBG1838-1849:46 Monday 13 May 1839

Woodford McDowell, William W. Simmons and S. S. Alexander are appointed commissioners to superintend the execution of the Floyds fork bridge to act in conjunction with P. H. Weller and of the former Commissioners appointed by this Court for that purpose.
BullittOBG1838-1849:411 Monday 19 January 1846

Ordered that Tho Phelps, R. M. Smith, Woodford McDowell & Wm W. Simmons or any three of whom being first sworn be and they are hereby appointed comrs to view the route for a change of the road ways leading across the bridge at both sides over Floyds fork towards Mt. Washington instead of crossing the fork to be 20 feet wide smooth & clear and report the change of the way as required and the conveniences & inconveniences resulting as well to public as to individuals from the change.
BullittOBG1838-1849:433 Monday 20 July 1846

On motion of __ Phellps & ye petitioners filed - who want a road opened and established a public road leading from the Shelbyville over to the Louisville road - to begin on the Shelbyville road at the point of the land of Woodford McDowells children & J. W. Simmons & wife & children and with their line to Rob. M. Smith & wife &C Smith their line to Marcus Phelps & McDowell line to the Louisville road - ordered that James W. Simmons, Rufus K. Simmons, John Anderson and Matthew Wilson or any three of whom being first sworn be and they are hereby appointed viewers to view the way for said road report the route for same over whose lands it will pass and all things by law required - route to be 20 feet wide.
BullittOBH1849-1856:68 Monday 15 April 1850

On the motion James W. Simmons who wants a change made in the public road leading to Mt Washington near & over the land of W. W. Simmons' heirs ordered that Thos, Woodford McDowell, L. Hogland & R. M. Smith or any three of whom being first sworn be & they are hereby appointed Coms to view the route for said road change & also the old way & report to Court the comparative conveniences and inconveniences resulting as will as to the public or to individuals for as by law required.
BullittOBH1849-1856:76 Monday 17 June 1850

The Coms for that purpose made report of the opening of the road from the Shelbyville road to the Louisville road commencing on the Shelbyville road on the line of the land between W. W. Simmons heirs & Wood McDowells children and said Wood McDowells children and R.M. Smith & wife and Marion Phellps & McDowell &C and on to the Louisville road 20 feet wide - said road as reported is approved by the Court - and the road established as a public road - and a suitable boundary & hands will be assigned to work said road.
BullittOBH1849-1856:77 Monday 17 June 1850

Woodford was involved in a number of court cases in Bullitt County. Those connected to his administration of his father's estate are presented in his father's section.

Woodford McDowell Plff vs John H. Baker Deft } On Petn & note. On Plffs motion ordered that this case be continued and that alias process issue herein returnable to next Term.
BullittCourtO1837-1840:271 1 July 1839

Woodford McDowell Plff vs John H. Baker Defendant } On Pet & note. This day came the Plff by his Atty and the Defendant being duly named and solemnly called came not but made default. Therefore it is considered by the Court that the Plff recover of the Defendant the sum of Five hundred & thirty eight Dolls 33 Cts the debt in the petition mentioned and Interest thereon at six per cent per annum from the 12 day of May 1839 until paid and also his Costs herein expended.
BullittCourtO1837-1840:306 8 October 1839

Woodford McDowell Plaintiff vs Robert F. Hibbitt and Benjamin Summers Defts } Peto & note. This day came the Plaintiff by his Attorney and the deft being duly named and solemnly called came not but made default. It is therefore considered by the Court that the Plaintiff recover against the said defendant the sum of Two thousand one hundred and Eleven Dollars being the debt in the petition mentioned with Interest thereon at the rate of six per cent per annum from the 26 day of February 1841 until paid and also his costs herein expended.
BullittCourtP1840-1844:68 5 April 1841

Richard Hogland Plff vs N.C. Summers, Jno Anderson & Woodford McDowell Defts } On appeal. This day came the parties by their attornies, and the case being fully heard, it is the opinion of the Court and the Court does adjudge order and direct that the Judt of the Justices be reversed & the appeal be Dismissed and that the Defendants recover of the Plff their Costs herein expended.
BullittOBG1838-1849:439 Monday 17 August 1846

Woodford served as security on bonds.

Westly Phelps is appointed a Constable of Bullitt County in Shepherdsville in the district of James P. Oldham late Constable, and thereupon said Westly Phelps took the Oath required by law and entered into bond in the penal sum of $2,000 with Woodford McDowell, John Anderson, Thomas Phelps, Samuel B. Williams, Lorenzo Hogland, James W. Simmons his securities conditioned agreeably to Law.
BullittOBG1838-1849:376 Monday 19 May 1845

John S. Thixton who has been commissioned Coroner of Bullitt County this day came into Court and executed bond as Coroner of Bullitt County in the penalty required by law with Woodford McDowell, Lorenzo Hogland and George W. Bowman security conditioned agreeably to law and said Thixton Corner took the Oath required by Law.
BullittOBG1838-1849: Monday 16 June 1845

Michael A. Wade is appointed Commissioner for taking in lists of Taxable Property on the South side of Salt river in Bullitt County for the year 1846 who thereupon came into Court and took the oath required by law and executed and acknowledged bond in the penal sum of five hundred Dollars with Woodford McDowell his security conditioned agreeably to Law.
BullittOBG1838-1849:411 Monday 19 January 1846

James Samuels produced in Court a Commission appointing him Sheriff of Bullitt County to fill the vacancy occasioned by sd Samuels in failing to give bond to collect the Revenues & said Samuels Sheriff took the Oath required by law & entered into bond in the penalty of $10,000 with Caleb Wise, Charles Lee, John S. Thixton, Woodford McDowell John S. Simmons, Wilbert Carpentry & Julius C. Buky his Securities conditioned agreeably to Law.
James Samuels Shff Bullitt County executed bond in Court for the Collection of Revenue & County Levy & Taxes in 1847 as by law required in the penalty of $10,000 with Caleb Wise, Chs Lee, Jno. S. Trixton, Woodford McDowell, John S. Simmons, Wilburt Carpentry & J. C. Buky his Securities conditioned agreeable to Law.

BullittOBG1838-1849:479 Monday 15 March 1847

A majority of the Justices in Commission being present and concurring they appoint Westley Phelps a Constable of Bullitt County agreeably to law, to act in the bounds of Shepherdsville &C as formerly assigned said W. Phelps and thereupon said Westley Phelps took the oath required by law and entered into and acknowledged bond in the penal sum of two thousand dollars with John Anderson, Woodford McDowell, Thomas Phelps and Lorenzo Hogland Security conditioned according to Law.
BullittOBG1838-1849:490 Monday 17 May 1847

David L. Brooks Executor of the last Will & Testament of Dorothy Knight decd who was Executrix of James W. Knight decd came into Court & took the Oath required by Law as Exor of said Estates & Certificates of Probate are granted him on said Wills & Estates of said Dorothy & James agreeably to Law. And thereupon said Excr in Court executed and acknowledged bond in the penal sum of $5,000 with John Anderson, A. S. Purdy, Jas W. Samuels, Woodford McDowell, Alfred Quick, Sol: N. Brooks & Charles Lee Securities conditioned agreeably to Law.
On the motion of David L. Brooks he is appointed Guardian to Rumina Ann Knight and Susan Elizabeth Knight infant children of James W. Knight decd under 14 years of age, and thereupon said Gdn entered into and acknowledged bond in the penal sum of $7,000 with John Anderson, A. S. Purday, Jas W. Samuels, Woodford McDowell, Alfred Quick, Solomon N. Brooks and Charles Lee Securities conditioned agreeably to Law.

BullittOBG1838-1849:533 Monday 17 April 1848

Woodford was involved with the administration of several estates.

On the motion of Elizabeth Stallings admr of Estate of Thomas Stallings Jr decd ordered that John Peacock, [Henry] Deacon, Richd Brashear & Woodford McDowell or any three of whom being first sworn be and they are hereby appointed appraisers to appraise in current money the personal estate & slaves if any of said decedent & make report to Court.
BullittOBG1838-1849:420 Monday 16 March 1846

On the motion of Matilda Ann Simmons Excx of Wm W. Simmons decd ordered that Thomas Phelps, John Anderson, John S. Thixton and Woodford McDowell or any three of whom being first sworn be and they are hereby appointed appraisors to appraise in current money the personal Estate & slaves if any of said decedent & make report to Court.
BullittOBG1838-1849: Monday 21 September 1846

On the motion of Humphrey Simmons who makes Dower assigned (in the negroes now in the possession of his mother Verbinder Henson widow of Ben Henson decd and late widow of Griffin Simmons decd) to her said motion in the following Negroe slaves, to wit: Hannah, Syans, Bill, Abram, Ribut, Rice, Esther & child, Mary and Sarah - ordered that Francis Maraman, Woodford McDowell, James W. Simmons and Lorenzo Hogland or any three of whom being first sworn be and they are hereby appointed Comrs to lay off and allot to said Verbinder Henson her Dower in said slaves agreeably to Law and report the same to Court.
BullittOBH1849-1856:50 Monday 17 December 1849

The county paid Woodford for several claims.

[following claims assigned]
To Woodford McDowell the sum of Fifty one Dollars 47 [Cents]

BullittOBG1838-1849:504 Monday 16 August 1847

A majority of all the Justices present they proceed to allow the following claims against the County payable 1848 agreeably to Law
Woodford McDowell do [a/c filed] 2.62

BullittOBG1838-1849:513 Monday 15 November 1847

Susan G. McDowell
Parents: John McDowell and Nancy Burks

Susan G. McDowell [7 November 1812 - 2 January 1843 SUN/FG] married Zeno T. Robards [c1810 - ] on 10 March 1835 in Bullitt County KY. After a dissolution of the marriage reported below, she remarried him on 16 January 1841 by H.C. Ulen.
Susan G. Robards prosecuted a case against her husband during the early 1840s as part of the litigation surrounding her father's death and was granted the dissolution of their marriage.

Susan Robards &C complt vs John McDowell's Exor &C Defts } In Chy. Complainant Susan filed with petition for that purpose her letter of Attorney to ask for the Legacy asked in her bill & also tendered a bond of Indemnity herein to Deft.
BullittCourtO1837-1840:384

Susan Robards Complt vs Zeno T. Robards Deft } In Chy. Complainant filed her bill herein - and Deft being a non resident he is ordered to file his answer herein by the Calling of the Cause at next Term.
BullittCourtO1837-1840:391 18 April 1840

Susan G. Robards Complt vs Zeno T. Robards Defendant } In Chy. The defendant by the Clerk of this Court filed his Traverse herein.
BullittCourtO1837-1840:413 7 July 1840

Susan G. Robards Complainant against Zeno T. Robards Defendant } In Chancery. This day this cause came on for hearing on the Bill depositions and exhibits and it appearing to the Court that the defendant Zeno T. Robards has abandoned the Complainant and has been a resident in another State for more than two years next before the institution of the suit It is therefore ordered and decreed that the marriage contract between the said Zeno T. Robards and Susan G. Robards be and the same is hereby dissolved so far as relates to said Susan and the said Susan is hereby restored to all immunities and privileges of a feme sole. And it further appearing to the Court that the said Susan has required by devise from her father John McDowell title to the slaves Cesar, Henry, and Jude and an forte piano now in the possession of the said Susan It is further ordered and decreed that said Zeno T. Robards be perpetually enjoined from exercising any acts of ownership over the same or otherwise disturbing the full right and free ownership of the said Susan thereto. But nothing herein shall be construed to release the said Zeno T. Robards from the pains and penalties prescribed by law against a marriage whilst complt is living. And it is further ordered and decreed that the slaves and other real estate devised to Complainant by John McDowell decd either in possession or remainder be decreed to be free from any claim of the defendant. And it is further ordered and decreed that the defendant pay to Complainant her costs by her in this Suit expended.
BullittCourtP1840-1844:56 14 October 1840

Zeno obtained a land grant for 80 acres in Township 51-N, Range 24-W, Section 8, in Carroll, Lafayette County MO on 1 May 1846.

Bullitt County Court Cases

This appendix contains in chronological order the participation of John McDowell of Bullitt County in various court cases.

Case 1

John McDowell Plaintiff against Samuel Brown &al Defendant } In Case. This day came the Plaintiff by his attorney and thereupon came also a Jury, to wit [List] who being duly sworn diligently to inquire what damages the Plaintiff hath sustained in the premises upon their oaths do say that the Plaintiff hath sustained damages by occasion of the breach of the Covenant in the declaration mentioned to three hundred and forty five dollars besides costs. It is therefore considered by the Court that the Plaintiff recover against the Defendant the sum of three hundred and forty five dollars his damages aforesd by the Jurers aforesd in form aforesd assessed and also his costs by him in the behalf expended. And the said Defendants in Mercy &C.
BullittOB1803-1806:86 Wednesday 27 June 1804

Case 2

John McDowell Plaintiff against Stephen Briseve Defendant } In Debt. This day came the plaintiff by his Attorney and the Defendant altho solemnly called doth not come. It is therefore considered by the Court that the Judgment entered herein in the Clerks Office against the said Defendant be confirmed. And that the plaintiff recover against the Defendant the sum of ninety pounds the Debt in the Declaration mentioned with interest thereon & after the rate of five per centum per annum from the first day of May in the year of our lord one thousand seven hundred & ninety eight until the time of payment and also his costs by him about his suit in this behalf expended and the said Defendent in mercy &C.
BullittOB1803-1806:228 Wednesday 11 September 1805

Case 3

John McDowell Plaintiff against Isiah Matheney &al Defendants } In Covenant. This day came the Plaintiff by his attorney and thereupon came also a Jury, to wit [List] who being duly sworn diligently to inquire what damages the Plaintiff hath sustained in the premises as to the said Defendant Matheny & upon their oaths do say that the Plff hath sustained damage by occasion of the Defendants breach of the Covenant in the Declaration mentioned to eighty dollars besides his Costs. It is therefore considered by the Court that the Plaintiff recover against the said Defendent Isiah Matheney the said sum of eighty dollars his damages by the Jurors aforesaid in form aforesaid assessed and also his Costs by him in this behalf expended and the said Defendant Matheney in mercy &C.
BullittOB1803-1806:253 Friday 13 September 1805

John McDowell Plaintiff against Isiah Matheny &al Defendants } In Covenant. By consent of the Plaintiff, it is ordered that the office discontinuance of the suit as to the Defendant [Carey_] be confirmed.
BullittOB1803-1806:329 Wednesday 14 May 1806

Case 4

John McDowell Plaintiff against Jacob Froman (alias) Jacob Froman Jr Defendant } In Covenant. By consent of the Plaintiff by his attorney John Myers comes into Court and undertakes for the Defendant that in case he should be cast in the action aforesaid 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 that he the said John Myers will do it for him.
BullittOB1803-1806:294 Thursday 13 February 1806

John McDowell assee Plaintiff against Jacob Froman Jr Defendant } In Covenant. Dismd pr order filed &C.
John McDowell Plaintiff against Jacob Froman Jr Defendant } In Case. Dismd pr order filed &C.

BullittOB1803-1806:350 Friday 16 May 1806

Jacob Froman Plaintiff against John McDowell Defendant } In Covenant. In pursuance of an order of Dismission filed herein between the parties in the above suit, it is ordered that the same suit be dismissed and that each party pay half the Costs.
BullittOB1803-1806:350 Friday 16 May 1806

John McDowell Plff against Jacob Froman Jr &al Deft } On Petition & Summons. This day came as well as the Plff by his attorney as the defts in their proper person and the said defts say that they cannot gainsay the Plffs action nor but that they do owe to the Plff the debt in the said Petition mentioned with the proper Interest thereon and the costs, therefore it is considered by the Court that the Plff recover against the said Defts the sum of twelve hundred dollars the debt in the said petition mentioned with Interest thereon from the first day of October 1809 until the time of payment and also his costs by him above his suit expended. And the said deft in mercy &C. Memo the foregoing Judgment is to have credit for two hundred and eighty five dollars paid 27th of May 1809.
BullittOBE(1810-1813):31 Friday 8 June 1810

John McDowell Plaintiff against Jacob Froman Jr &al Defendants } On petition & summons. This day came the Plaintiff by his attorney and on his motion, it is ordered that unless the Defendants do immediately appear and plead to the said Petition, judgment shall be given against them for the debt therein mentioned with the __ interest thereon and the costs. And the sd defts altho called doth not come, it is therefore considered by the Court that the Plff recover against the Defts the sum of twelve hundred dollars with interest thereon after the rate of six per centum per annumm from the first day of October 1810 until the time of payment and also that he recover against the said Defts his costs by him above his suit in this behalf expended and the sd Defts in mercy &C.
BullittOBE(1810-1813):148 Friday 8 March 1811

Jacob Froman Jr Complt against John McDowell Deft } In Chancery. This day came the parties in this cause and by consent ordered that this cause be dismissed & that each party pay his own costs.
BullittOBE(1810-1813):337 Tuesday 2 June 1812

Case 5

John McDowell assee Plaintiff against Thomas McGee &al Defendants } In Debt. This day came the parties by their attorneys and on the motion of the Defendants and upon the condition that they shall either put in good Bail or surrender themselves into Custody and plead to Issue immediately, it is ordered that the Judgment entered herein in the Clerks Office be set aside and thereupon Adam Shepherd comes into Court and undertakes for the Defendants that in case they shall be cast in the action aforesaid they shall satisfy and pay the condemnation of the Court or render themselves to prison in Execution for the same or on failure thereof that he the said Adam Shepherd will do it for them and the said Defendants defend the wrong and Injury whereupon &C and say that the said Plaintiff ought not to have and maintain his motion aforesaid against them because they say they have paid the Debt in the Declaration mentioned and this they are ready to verify to herefore they pray Judgment if the said Plaintiff ought to have and maintain his action aforesaid against them the said Defendants &C and the said Plaintiff say that he by anything above by the Defendants in pleading alledged ougth not to be barred or precluded from having his action aforesaid against them the said Defendants because he says they have not paid the Debt in the Declaration mentioned and that he prays may be inquired of by the Country & the Defendant likewise. Therefore let a Jury come here &C.
BullittOB1803-1806:325 Wednesday 14 May 1806

Case 6

John McDowell assee Plaintiff against Nathan Mays Defendant } In Debt. This day came as well the Plaintiff by his attorney as the Defendant in his proper person and on the motion of the said Defendant and on the condition that he shall either put in good Bail or surrender himself into custody and plead to issue immediately. It is ordered that the Judgment entered herein be set aside and thereupon James Alexander comes into Court and undertakes for the Defendant that in case he shall be cast in the action aforesaid 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 that he the said James Alexander will do it for him and the said Defendant defends the wrong and injury when &C and says that he cannot deny the action
BullittOB1803-1806:329 Wednesday 14 May 1806

Case 7

Henry Ewing assee Plaintiff against Richard Lansdale &al Defendant } In Debt. This day came the Plaintiff by his attorney and the Defendant John McDowell his appearance Bill altho solemnly called doth not come. Therefore it is considered by the Court that the Office Judgment entered herein against the said Defendant McDowell & Guy Phelps his appearance Bail be confirmed and that the Plaintiff recover against the said Defendant McDowell and the said Guy Phelps the said appearance bail the sum of eighty Dollars the Debt in the Declaration mentioned with interest thereon after the rate of six per centum per annum from the first day of January 1806 until the time of payment and also his costs by him above his suit in this behalf expended and the said Defendant in mercy &C.
BullittOB1803-1806:331 Wednesday 14 May 1806

Case 8

Jonathan Irons Plff against John McDowell Deft } In Case. This day came the parties by their attorneys and on the motion of the Plff, it is ordered that this suit be continued until the next term and that he pay the costs occasioned thereby.
BullittOBE(1810-1813):5 Monday 4 June 1810

Jonathan Irons Plff against John McDowell Deft } In Case. This day came the parties by their attorneys and the Plff files his demurer to the third pleas of the Defendant and the deft ans pleaded. And thereupon came as Jury, to wit [List] who being elected tried and sworn the truth to speak upon the issue joined returned a verdict in these words "We of the Jury find for the Plff $8 86 cts in damages". Therefore it is considered by the Court that the Plff recover of the Deft the sum of eight dollars eighty six and a half cents the damages aforesaid by the Jurors in their verdict afsd assessed. And the said deft in mercy &C.
BullittOBE(1810-1813):57 Tuesday 25 September 1810

Case 9

John McDowell Plff against Nicholas Crist Jr Deft } In Covenant.
Same. By consent of the parties in the two foregoing suits, it is ordered that they be dismissed and that the Deft pay all the costs.

BullittOBE(1810-1813):11 Tuesday 5 June 1810

Case 10

Daniel Willson Plff against John McDowell Deft } In Case. By consent of the parties James Alexander comes into court and undertakes for the deft that in case he should be cast in the action afsd he shall satisfy and pay the condemnation of the Court or render his body to prison in execution thereof or on failure thereof that he the said Alexander will do it for him.
BullittOBE(1810-1813):28 Friday 8 June 1810

Daniel Willson Plff against John McDowell Deft } In Case. This day came the parties by their attorneys and the Defendant files his plea of Nonassumpsit and to which the Plaintiff joins, and thereupon came a Jury, to wit [List] who being elected tried and sworn well and truly to beg the issue joined, and the Plff not farther prosecuting, it is ordered that this suit be dismissed and that the Plff take nothing by his bill but that for his false clamber he be in mercy. And the deft go thereof without day and recover against the Plff the sum of one hundred and fifty pounds of tobacco damages hereon and __ and __ his costs by him above his defence in the behalf upon &C.
BullittOBE(1810-1813):81 Friday 28 September 1810

Daniel Willson Plaintiff against John McDowell Defendant } In Case. Order that this suit be dismissed.
BullittOBE(1810-1813):168 Saturday 9 March 1811

Danl Willson Plaintiff against John McDowell Deft } In Case. On the motion of the Plaintiff, it is ordered that this cause be continued until the next Term. Dismissed.
BullittOBE(1810-1813):500 Saturday 12 June 1813

Case 11

John McDowell Complt against Joseph Loysdon Deft } In Cty. It appearing to the satisfaction of the Court that the Deft Logsdon is no inhabitant of this state, it is ordered that unless he appear here on the 3rd 4th day of the next June Term and answer the Complts bill, the same will be taken as confessed and the matters & things therein contained [_ied] accordingly and it is ordered that a copy of this order be inserted in some and authorised newspaper of this State for 8 weeks successiarly.
BullittOBE(1810-1813):169 Saturday 9 March 1811

John McDowell Complainant against Joseph Logsdon Defendant } In Chancery. This day came the Plaintiff complainant by his counsel and produced the Printers certificate of having made publication of an order heretofore made in this cause agreeably to law. And on his motion, it is ordered that the cause be continued until the next Term.
BullittOBE(1810-1813):239 Wednesday 19 [Sic 18?] September 1811

John McDowell Complainant against Joseph Logsdon Deft } In Chancery. This day came the parties by their counsel and the Complt tenders to the Court a Replication to Defts answer whereupon on consideration the Court rejected the same. And it is ordered that Complts Bill be dismissed & injunction dissolved and that the Defts recover of the Complts the sum of Eleven dollars & sixty four cents the ten per centum damages allowed & by law and also their costs by them about their defence expended. And the Complt now here files a Bill of exceptions which were signed sealed & made part of the record.
BullittOBE(1810-1813):260 Tuesday 24 September 1811

John McDowell Complainant against Joseph Logsdon &al Defendant } In Chancery. This day came the Defendant by his counsel and on his motion, it is ordered that it be entered of record that the replication tendered and rejected in the case on yesterday was tendered and rejected after the Court had directed a dismission of the Suit and the Bill of Exceptions signed & the complt refusing to withdraw his exceptions.
BullittOBE(1810-1813):262 Wednesday 25 September 1811

John McDowell Plaintiff against Joseph Logsdon &al Defendants } In Chancery. The opinion of the Honorable the Court of Appeals of Kentucky on this Case was produced in Court on this day and ordered to be entered of record, To wit: State of Kentucky Court of Appeals. Novr 24th 1818
John McDowell Plaintiff against Joseph Logsdon, Robert Buckner, & Wm Stone Defendants } Upon a Writ of error to reverse a Decree of the Bullitt Circuit Court. The Court being now sufficiently advised of and concerning the premises and having inspected the record & proceedings herein, delivered the following opinion, to wit: This Writ of error is prosecuted to reverse a decree of the Bullitt Circuit Court dismissing the Bill of the Plaintiff in error who was Complainant in that Court. The Dismission seems not to have been made on a hearing upon the merits, but for a failure of the Complainant to prosecute his suit. That for gross negligence in a Complainant failing to prepare his case as to all necessary parties the Court has power to Dismiss his Bill without prejudice we have no doubt. And if Courts in Any Case have such power, the one under consideration appears peculiarly to have required the exercise of the power. The Complainant appears to have failed to prepare his case as to all the defendants without shewing any just Case for the failure although his suit had been defending for four or five years. And when regularly called on the dockett he obstinantly refused to proceed under these circumstances the Court below in a proper exercise of their discretion dismissed the bill, thought not so expressed yet in effect without prejudice that decree we are of opinion to correct. Wherefore it is decreed and ordered that the decree of the Circuit Court aforesaid be affirmed. Which is ordered to be Certified to said Circuit Court.
A Copy Tests Achiless Sneed CCk

BullittOBF(1813-1816):119-120 Thursday 9 June 1814

John McDowell Complt against William Stone &al Defts } In Chancery. This day came the parties by their counsel and it appearing to the satisfaction of the Court that the defendant Joseph Logsdon is not an inhabitant of this Commonwealth, it is ordered that unless the said defendant Logsdon appear here on or before the first day of the next Term of this Court and answers the Complainants Bill, the same shall be taken as confessed, and the matters and things therein contained decreed accordingly against him. And it is further ordered that this order by inserted in some authorized public newspaper of this Commonwealth for eight weeks successively and that this cause be continued until the next Term of this Court.
BullittOBF(1813-1816):210 Saturday 11 March 1815

John McDowell Complainant against William Stone & other. Defendants } I Chancery. This day came the defendant Stone and filed here in Court his answer to the Complainants Bill.
BullittOBF(1813-1816):222 Tuesday 6 June 1815

John McDowell Complt against William Stone &al Defts } In Chancery. This day came the Complainant by his Counsel and it appearing to the satisfaction of the Court that the defendant Joseph Logsdon is not an inhabitant of this Commonwealth, it is ordered by this Court that unless the said defendant Logsdons do appear here on or before the first day of the next Term of this Court and answer the Complainants Bill the same will be taken for confessed and the matters things therein contained decreed accordingly and it is further ordered that a copy of this order be inserted in some one authorized newspaper of this state for eight weeks successively & that this cause be continued until the next Court.
BullittOBF(1813-1816):236 Thursday 8 June 1815

John McDowell Complt against William Stone &al Defendant } In Chancery. This day came the Complainant by his Counsel and produced here in Court a printed Copy of the order of publication in this Cause made at the last June Term of the Court against the Defendant Logsdon together with the Certificate of Tempkins & Miller Editors of the Louisville Correspondent a public newspaper printed at Louisville in this Commonwealth that the same had been advertised eight weeks successively in the public newspaper aforesaid and filed the same here in Court in the papers in this Cause.
BullittOBF(1813-1816):282 Monday 25 September 1815

John McDowell Complt against William Stone &C Deft } In Chancery. Ordered that the foregoing four causes be continued till the next Term.
BullittOBF(1813-1816):313 Friday 29 September 1815

John McDowell Complt against William Stone &al Defts } In Chancery. This day came the Complainant by his Counsel and filed a replication to the Defendant Stone's answer.
BullittOBF(1813-1816):439-440 Monday 23 September 1816

John McDowell Complt against William Stone &C Defts } In Chancery. This day came the parties by their Counsel and the Complt filed an amended Certificate of the order of publication against Joseph Cogsdon, the defendant Stone also filed the affidavit of Benjamin Hardin to the filing of which the Complainant filed his Bill of Exceptions and Statement of Worden Pope which was sworn to in open Court and on motion of the Complainant this cause is continued till the next Term.
BullittOBF(1813-1816):443 Tuesday 24 September 1816

Case 12

John McDowell Plff against Henry Crist Deft } On Same [Petitions & Summons]. Ordered that these causes be dismissed.
BullittOBE(1810-1813):227 Wednesday 19 [Sic 18?] September 1811

John McDowell Plaintiff against Henry Crist Defendant } On Petn & Summs. By Consent of parties, it is ordered that this suit be continued until the next Term.
BullittOBE(1810-1813):414 Wednesday 4 March 1813

John McDowell Plaintiff against Henry Crist Deft } On Petition & Summons. On the motion of the Deft he having made oath agreeably to the rule of Court, it is ordered that this cause be contined until the next Term and that he pay the Costs occasioned thereby.
BullittOBF(1813-1816):82 Friday 14 October 1813

John McDowell Plaintiff against Henry Crist &al Defendant } Upon Petition & Summons. This day came the parties by their Attorneys and the Defendants waive the plea by them in this case pleaded. Whereupon upon the motion of the Plaintiff the Sheriff is ordered that he cause to come here &C twelve good and lawfull men &C by whom &C. Whereupon came a Jury, to wit [List] who being elected tried and sworn well and truly to enquire what damages the Plaintiff hath sustained in the premises upon their Oaths returned into Court a verdict in these words "We of the Jury find for the Plaintiff the Debt in the petition mentioned and one cent in damages." Therefore it is considered by the Court that the Plaintiff recover against the said Defendant the sum of Twelve hundred and fifty Dollars and sixty three cents the Debt in the afsd petition mentioned with Interest thereon after the rate of six per Centum per Annum from the Sixth day of May 1811 until the time of payment and one cent the Damages aforesaid by the Jurors in their verdict aforesaid assessed. And also that he recover against the said Deft his Cost by him about this suit in the behalf expended. And the said Defendant in mercy &C.
BullittOBF(1813-1816):192-193 Thursday 9 March 1815

John McDowell Complainant against Henry Crist Defendant } In Chancery. This day came the Defendant by his Counsel and filed a Demurer to the Complainants Bill.
BullittOBF(1813-1816):256 Saturday 10 June 1815

John McDowell Complt against Henry Crist Deft } In Chancery. This day came the parties by their Counsel and the Complaintant filed his joinder to the Defendants Demurer and after arguments the Court not being sufficiently advised of and concerning the premises took time &C.
BullittOBF(1813-1816):291 Tuesday 26 September 1815

John McDowell Complt against Henry Crist Deft } In Chancery. This day came the parties by theit Counsel and the Court being now sufficiently advised of and concerning the premises do order that the demurer aforesaid to the Complainants Bill be sustained. And thereupon on motion of the Complainants by his Counsel leave is given him to amend the Bill herein on the payment of Costs.
BullittOBF(1813-1816):298 Wednesday 27 September 1815

John McDowell Complt against Henry Crist Deft } In Chancery. This day came the Complainant by his Counsel and filed his amended Bill herein and on his motion, it is ordered that a subpoena in Chancery be awarded him against John Herogh who is made a Defendant in said Bill.
BullittOBF(1813-1816):301 Thursday 28 September 1815

John McDowell Complt against Henry Critst Deft } In Chencery. By consent, it is ordered that the six cases by continued till the next Term.
BullittOBF(1813-1816):350 Tuesday 5 March 1816

John McDowell Complt against Henry Crist Deft } In Chancery. On motion of the Complainant by his Counsel, it is ordered that an attachment issue against the Deft to compel an answer to the Complainants Bill which is ordered to be made returnable to the next Term till which time the Cause is continued.
BullittOBF(1813-1816):397-398 Friday 7 June 1816

John McDowell Complt against Henry Crist Deft } In Chancery. This day came the parties by their counsel and the Defendant filed the answer to the Complainants Bill and the Complainant a replication thereto. Whereupon the Defendant is discharged from the attachment against him.
BullittOBF(1813-1816):420 Wednesday 18 September 1816

John McDowell Complt against Henry Crist &C Deft } In Chancery. This day came the parties by their Counsel and this cause came on for final hearing on the Bills & answer & Exhibits and being argued the Court not being sufficiently advised of and concerning the premises takes time &C.
BullittOBH(1818-1821):109 Friday 2 October 1818

John McDowell Complt against Henry Crist &C Defts } In Chancery. This day the Cause came on for trial upon the Bill amended Bill the Answer of Bill and all the exhibits filed in said Cause the Bill and amended Bill having been taken for confessed against the Defendant Hingh and the argument of Counsel being heard and due consideration had thereon by this Court, it is ordered and decreed that the Defendants convey to the Complainant the two tracts or parcels of land in the Bill mentioned agreeably to the metes and bounds as reported by the surveyor James Halbert which report is made part of this decree marked 76 R with general waranty and it appearing to the Court that Hough is a non-resident, It is ordered and decreed that he convey agreeably to this decree on or before the first day of January 1819 and on failure thereof that George F Pope be and he is hereby appointed a commissioner to make and execute said Deed for and on behalf of said Heugh. It also appears to the Court that from the surveyors report returned in this Cause that there are 560 acres of Land in the two tracts which at $15 per acre the price agreed amounts to the sum of $2,800 four hundred dollars more than has been paid as endorsed upon the [assumpsit] filed as this suit. It is therefore decreed and ordered that said Crist have a credit upon the Judgment said Complinant has against him being the same mentioned in Complainants amended Bill for the sum of four hundred dollars with Interest on $200 from the 1st of October 1808 and Interest on the balance from the first of October 1809.
BullittOBH(1818-1821):113-114 Saturday 3 October 1818

Case 13

John McDowell Plff against Ezekiel Field Deft } In Covenant
BullittOBE(1810-1813):271 Wednesday 25 September 1811

John McDowell Plff against Ezekiel Fields Deft } In Covenant. This day came the Plff by his attorney & thereupon came a Jury to wit [List] who being elected tried and sworn well and truely to enquire of damages returned into Court the following verdict "We of the jury find for the Plff forty five dollars in damages." Therefore it is considered by the Court the Plff recover against the Deft the sum of forty five dollars the damages aforesaid by the Jurors in their verdict aforesaid assessed and also his costs by him about his suit expended. And the said Deft in mercy &C.
BullittOBE(1810-1813):347 Wednesday 3 June 1812

Case 14

The Same [Commonwealth] Plff against John McDowell Deft } Same [On Presentimant]. The court considering the presentaments in the above cases insufficient & upon the motion of the Defts, it is ordered that the same be quashed.
BullittOBE(1810-1813):281 Monday 2 March 1812

Case 15

We the Grand Jury sworn to inquire for the body of the Bullitt Circuit do upon our oathes in the name and by the name and by the authority of the Commonwealth of Kentucky present John McDowell of Bullitt County farmer surveyor of that part of the public road which leads from Stepherdsville in the county aforesaid to Louisville in Jefferson County that is between a point and said public road one half from Shepherdsville aforesaid and the forks of said road on the north side of the gap of the knoly through which said road passes and which part of sd public road is in the circuit aforesaid for suffering bad mudholes waggon ruts and trees and logs to be and remain in said part of said public road and for neglecting to keep said part of said public road and for neglecting to keep said part of said road well cleared and smoothed thereby put wide at the least all within three months last past contrary to the act of assembly in such cases made & against peace and dignity of the Commonwealth aforesaid. This presentment made on the information the Thomas Wells farmer & Benjn Pope farmer both of the grand jury and residing in the County of Bullitt. Wm Simmons foreman.
BullittOBE(1810-1813):329 Monday 1 June 1812

Case 16

James Alexander Plaintiff against John McDowell Deft } In Case. Ordered that the above cause be continued until the next Term.
BullittOBF(1813-1816):89 Friday 14 October 1813

James Alexander Plaintiff against John McDowell Defendant } In Case. This day came the Plaintiff by his Attorney and on his motion, it is ordered that this cause be dismissed.
BullittOBF(1813-1816):167 Thursday 2 March 1815

Case 17

Mathiaz Yocom Plaintiff against John Mcdowell Deft } In Trespass Assault & Battery. This day came the parties in their proper airs and on their motion, it is ordered that this suit be dismissed and that the Plaintiff recover agt the defendant his costs by him in this behalf expended.
BullittOBF(1813-1816):104 Wednesday 9 March 1814

Case 18

The same [Philip Troutman] Assee Plff against John McDowell Deft } On a Petn & Summons. By direction of the Plaintiff, it is ordered that the Suit be dismissed the same being settled.
BullittOBF(1813-1816):358 Wednesday 5 June 1816

Case 19

John McDowell Plff against John Glenn Deft } 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 issues joined upon their oaths returned into Court the following verdict to wit We of the Jury find for the Defendant. Saml Hornbeck Foren. Thereupon it is considered by the Court that the Defendant go hence without day and recover of the Plaintiff his costs by him about his Defence expended.
BullittOBH(1818-1821):11-12 Tuesday 2 June 1818

John McDowell Pltf against John Glenn Exix Deft } In Covenant. This day came the parties by their attornies and the Defendant filed the plea of Covenants performed and the Plaintiff a Joiner thereto the defendant also filed a special plea and the plaintiff a replication and the defendant a Joinder. Whereupon the Plaintiff being called and not appearing to prosecute this suit, it is ordered that the same be dismissed. Therefore it is considered by the Court that the Plaintiff take nothing by his bill but for his false Clamour &C in mercy be and that the defendant go hence without day and recover of the Plaintiff one hundred and fifty pounds of Tobacco equal to twelve Shillings and six pence and also her Costs by her about her defence expended.
BullittOB1821-1824:156 Thursday 30 May 1822

John McDowell Pltf against John Glenn Exix Deft } In Covenant. [Ordered that the sixteen Causes be Continued until the next Term.]
BullittOB1821-1824:202 Thursday 22 August 1822

John McDowell Pltf against John Glenn Exex Deft } In Covenant. This day came the parties by their attornies and the defendant filed the plea of Covenant performed. Whereupon by consent it is ordered that this cause be continued until the next term.
BullittOB1821-1824:259 Tuesday 27 May 1823

John McDowell Pltf against John Glenn Exex Deft } In Covenant. By consent, it is ordered that this Cause be continued until the next Term.
BullittOB1821-1824:297 Tuesday 19 August 1823

John McDowell Pltf against John Glenn Exix Deft } In Covenant. This day came the parties by their attornies and the Defendant filed the plea of Covenants performed and the Plaintiff a replication and the Defendant a Joinder whereupon the Defendant confesses that the Plaintiff has explained damages in this Case to fifty Dollars, therefore it is considered by the Court that the Plaintiff recover of the Defendant Fifty Dollars Damages as aforesaid Confessed and also his Costs by him about his suit expended to be levied of the assets in the hands of the Executrix to be administered and the defendant in mercy &C.
BullittOB1821-1824:360 Tuesday 17 February 1824

Case 20

Henry Robb Plaintiff against Daniel Wilson et al, John McDowell } Defendants } On Same. This day came the Plaintiff by his attorney and the defendants not appearing altho solemnly called, it is commanded the Sheriff that he cause to come here immediately twelve good and lawful men of the bystanders by whom &C, whereupon came a Jury to wit [List] who being elected tried & sworn and truly to inquire of Damages in this suit upon their Oaths returned into Court the following verdict, to wit, We of the Jury find for the Plff the debt in the petition mentioned and one cent in Damages, James Weggenton Foreman. Therefore it is considered by the Court that the Plff recover of the defendants the sum of two hundred and forty five dollars the debt in the said petition mentioned with Interest thereon after the rate of six per centum per annum from the first day of September 1818 until paid with one cent the damages aforesaid by the Jurors in the verdict in form aforesaid assessed also his Costs by him in this behalf expended, and the said defendants in mercy &C.
BullittOBH(1818-1821):137 Wednesday 24 February 1819

Case 21

The Grand Jury returned into Court an Indictment against John McDowell for obstructing the public road. A true Bill.
BullittOBH(1818-1821):208 Tuesday 8 June 1819

The Commonwealth Plaintiff against John McDowell Defendant } On an Indictment. This day came as well the prosecuting attorney with Defendant by his attorney then thereupon comes a Jury (to wit) [List] who being sworn well and truly to inquire of Damages this case, upon their Oath returned into Court the following verdict to wit, We of the Jury assess the Defendants fine to The Commonwealth to the sum of one Dollar. Therefore it is considered by the Court that the Defendant make his fine to the Commonwealth in the sum of one Dollar and that he pay the Costs of this prosecution & that the Defendant be taken &C.
BullittOBH(1818-1821):248 Monday 20 September 1819

Case 22

Nathan Harris Plaintiff against John McDowell Defendant } On Same. This day came the Plaintiff by his attorney and the Defendant not appearing altho being solemnly called, it is commanded the Sheriff that he cause to come here immediately twelve good and Lawful men of the bystanders by whom &C Whereupon comes a Jury to wit [List] who being sworn well and truly to inquire of Damages in this case upon their oaths returned unto Court the folloiwng verdict to wit, We the Jury assess the Plffs Damage to one cent. J.W. Beckwith foren. Therefore it is considered by the Court that the plaintiff recover of the Defendant the sum of fifty five Dollars & 90 cents the debt in the said Petition mentioned with Interest thereon after the rate of six per centum per annum from the 7th Day of December 1819 till paid together with one Cent the Damages aforesaid by the Jurors in their verdict in form aforesaid assessed and also his costs by him about his suit in this behalf expended and the defendant in mercy &C.
BullittOBH(1818-1821):339 Wednesday 1 March 1820

Case 23

John McDowell assignee of Marshain Brashear Plff against Joseph Hedges Defendant } on Same. This day came the plaintiff by his attorney and the Deft not appearing altho being solemnly called, it is commanded the Sheriff that he cause to come here immediately twelve good and lawful men of the bystanders by whom &C whereupon came a Jury to wit [List] who being sworn well and truly to inquire of Damages in this Case upon their oaths returned into Court the following verdict to wit, We the Jury find for the plff the Debt in the petition mentioned and one cent in Damages. J. W. Beckwith foreman. Therefore it is considered by the Court that the Plff recover of the Deft the sum of eighty Dollars the Debt in the said Petition mentioned with Interest thereon after the rate of six per centum per annum from the 25th Day of December 1809 till paid with one cent the Damages aforesaid by the Jurors as their verdict in form aforesaid assessed and also his Costs by him about his suit in this behalf expended and the Deft in mercy &C.
BullittOBH(1818-1821):403 Wednesday 7 June 1820

Case 24

John Leeright Pltf against John McDowell Deft } In Chany. This day came the parties by their Attornies and the defendant filed a demurer to the Plaintiffs Declaration and the Plaintiff a Joinder and after arguments being heard on the said demurer, it is the opinion of the Court that the Declaration is good and sufficient and sufficient in Law. And the Defendant not further pleading on the motion of the Plaintiff, it is commanded the Sheriff that he cause to come here immediately twelve good and lawful men of the bystanders by whom &C. And thereupon came a Jury to wit [List] who being sworn well and truly to Enquire of Damages in this suit upon their oath returned into Court the following verdict, to wit, We of the jury find for the Plaintiff one hundred and thirty five dollars thirty three and one third cents in Damages. Danl Wilson foreman. Therefore it is considered by the Court that the Plaintiff recover of the defendant one hundred and thirty five dollars thirty three & one third cents the damages aforesaid by the Jurors in their verdict in form aforesaid assessed and also his Costs by him about his suit expended and the defendant in mercy &C.
BullittOB1821-1824:97 Thursday 21 February 1822

Case 25

Index for October 1822
Davis vs McDowell, Bundle 3, Day 3
[Loose Paper]

BullittOBD1813-1825:202 Monday 4 May 1818

Case 26

John B. Skain Pltf against John McDowell Jr Deft } In Case. By order of Plaintiffs attorney, it is ordered that this suit be dismissed.
BullittOB1821-1824:274 Thursday 29 May 1823

Case 27

John Moore Pltf against John McDowell Deft } Trespass [Vut cumes]. This day came the Defendant by his attorney and the Plaintiff not appearing to prosecute this suit altho solemnly called, it is ordered that the same be dismissed for want of prosecution. Therefore, it is considered by the Court that the Plaintiff take nothing by his bill but for by false clamour be in mercy &C that the Defendant go hence without day and recover of the Plaintiff one hundred and fifty pounds of tobacco equal to twelve Shillings and six pence and also his Costs by him about his defence expended.
BullittOB1821-1824:325 Friday 22 August 1823

Case 28

John McDowell Pltf against Samuel Briscoe admrs Defts } On Same. Ordered that this Cause be contined until the next Term.
BullittOB1821-1824:335 Friday 22 August 1823

John McDowell Pltf against Samuel Briscoe's Admrs Deft } On Same. This day came the Plaintiff by his attorney and the Defendant not appearing altho solemnly called, it is considered by the Court that the Plaintiff have Execution against the said Defendants for the sum of one hundred & thirty eight dollars the debt in the scire facias mentioned with Interest therein at the rate of six per centum per annum from the 11th day of May 1820 till paid and also his Costs by him about the suit expended & to be levied of the assets in the hands of the administrators to be administered and the Defendants in mercy &C.
BullittOB1821-1824:378 Thursday 19 February 1824

John McDowell Pltf against Samuel Briscoe's admors Defts } On a Motion. This day came the parties by their attornies and after hearing the parties, it is considered by the Court that the execution No. 921 be quashed and also the Replevin Bond taken thereon in the name of the said John McDowell against Samuel Briscoe's administratrix
BullittOBK1824-1826:100 Friday 20 August 1824

Case 29

John McDowell Jr Complainant against John Leewright & others Defendants } In Chancery. This day came the Complainant by his Counsel and by leave of the Court filed an amended bill in this Cause.
BullittOBK1824-1826:41 Friday 28 May 1824

John McDowell Jr Complainant against John Leewright &C Defendants } In Chancery. [Ordered that the foregoing eight causes be continued until the next Term.]
BullittOBK1824-1826:42 Friday 28 May 1824

John McDowell Complt against John Leewright &C Defts } In Chancery This day came the parties by their Counsel and this Cause came on for hearing on the Bill amended Bill answers and exhibits filed and after argument of Counsel being heard and due consideration thereon, it is decreed and ordered that the Complainants Bill be dismissed and his injunction dissolved and leave is given the defendant Leewright to proceed to the collection of his judgment at law and it is for this decreed and ordered that the said defendant Leewright recover of the Complainant $14.69 Cents being ten per centum Damage on the amount enjoined and that the defendant recover of the Complainant the Costs by them about their defence expended.
BullittOBK1824-1826:104 Friday 20 August 1824

Case 30

John McDowell &C Complainant vs Maxwell Huston &C Defendants { In Chancery. Ordered that Alias Process issues herein to Jefferson Co & this Cause is Contind.
BullittOBK1824-1826:262 Saturday 28 May 1825

[List]
John McDowell do [Complt] vs Maxwell Huston &C do [Deft] do [In Chy] [Ordered that the foregoing 8 Cause be Continued till next Term.

BullittOBK1824-1826:333 Thursday 25 August 1825

[List]
John McDowell &C Complts vs Maxwell Huston &C Defts } In Chy. [Ordered that the foregoing eight Causes be Continued.]

BullittOBK1824-1826:480 Saturday 27 May 1826

John McDowell & Richard P. Simmons Complainant aganist Maxwell Huston, Jas. L. McGee &C Defendants } In Chy. The Defendant Huston by his Counsel this day moved the Court to discharge the Injunction herein in the face of the bill which motion being heard; time is to him to consider the Premises.
BullittOBL1826-1829:46 Monday 19 February 1827

John McDowell Senr & Richard P. Simmons Complainant vs Maxwell Huston, Joseph McGee &C Defendants } In Chancery. This day came the parties by their attorneys and the Court being sufficiently advised of and concerning the motion made herein to discharge the injunction is of opinion and does decree & order that said injunction be dissolved that the Compl and that the Defendant Huston may proceed to have the benefit of her Judgment at law and receive of the Complainants ten per Centum damages on the amount enjoined, and the said Complainants not wishing further to prosecute their bill, ordered that the same be dismissed without prejudice to their rights at [Court] or otherwise, therefore it is considered that the defendant Huston recover his Costs herein expended &C.
BullittOBL1826-1829:53 Tuesday 20 February 1827

Case 31

John McDowell Complt vs Tunis Quick &C Defts } In Chancery. This day came the defendant Tunis Quick and swore to and filed his answer and cross bill to the Complainants bill.
BullittOBK1824-1826:442 Wednesday 24 May 1826

[List]
John McDowell Do [Complt] vs Tunis Quick &C Do Do [Deft In Chy.] [Ordered that the foregoing 48 Causes be Continued till next Term.]

BullittOBK1824-1826:486 Saturday 27 May 1826

John McDowell Complt against Tunis Quick Deft } n Chancery. By direction of Complainant ordered that this Suit be dismissed.
BullittOBL1826-1829:157 Saturday 2 June 1827

Case 32

Noah C. Summers Clerk of this Court produced in Court the following lists of suits subject to taxation and taxes colled by him to wit, a list of suits instituted in the Bullett Circuit Court since the setting of the April Term up to the July Term 1831 subject to taxation, Viz:
Guy Phelps vs John McDowell &C do [Chy] 50. [$0.50].

BullittOBM1829-1833:206 Monday 4 July 1831

Guy Phelps Complt vs John McDowell &C Defts } In Chy. The defendant John McDowell this day swore to his answer to the Complainants bill herein in the Clerks Office which is filed and certified.
BullittOBM1829-1833:225 Thursday 7 July 1831

Guy Phelps Complainant vs John McDowell & R.D.N. Morgan Defts } Chancery. This day came the parties by their Counsel and on the motion of the Complainant and for good Cause thereon this Court is Continued for him until next Term. And on Defendants motion execution is to issue to them for the Costs occasioned by said continuance and Defendant Morgan filed his answer herein which is Certified and on the motion of the Complainant, it is ordered that the Surveyor of Bullett County do go upon the Lands in Controversy between the parties the [blank] day of [blank] next if fair, if not, on the next fair day and survey and lay off the same as either party may direct having due regard to all deeds and other evidences of title that may be produced by the parties report all matters of fact specially and return three fair platts & Certificates thereof to the Clerks Office of this County on or before the first day of the next Term.
BullittOBM1829-1833:270-271 Wednesday 5 October 1831

Guy Phelps Complt vs John McDowell &C Defts } Chancery. On the motion of Complainant and for good Cause thereon, Ordered that this Cause be continued until the next Term of this Court and on the motion of Defts execution is to issue to them for the Costs occasioned by said Continuance. And on the further motion of the Complainant leave is given to the Surveyor of this County to amend his report filed herein & leave is given Complainant to retake the deposition of James Crown to be read as evidence in the Cause legal notice to be given of the time & place of taking the same.
BullittOBM1829-1833:349 Thursday 5 July 1832

Guy Phelps Complt vs John McDowell &C Defts } In Chy. Ordered that this Cause be Continued until next Term.
BullittOBM1829-1833:379 Wednesday 3 October 1832

Guy Phelps Complt vs John McDowell & R.D.N. Morgan Defts } In Chy. This day came the parties by their Counsel and on the motion of the defendants, it is ordered that the survey of Bullett County do go upon the Land in Controversy between the parties on the [blank] day of [blank] next if fair if not on the next fair day and then and there survey and lay off the same as either party may direct having due regard to all deeds and other evidences that may be produced by the parties report all matters of fact specially and return three fair platts and Certificates thereof to the Clerk's office of this Court on or before the first day of the next term. By consent of parties this survey is to be executied by Jonathan D.L. Neuebek Deputy Surveyor of Bullett County.
BullittOBM1829-1833:387 Thursday 4 October 1832

Guy Phelps Complt vs Jno McDowell &C Deft } Chancery. On motion of the Complainant leave is given him to retake the depositions of George F. Pope, Edwin Phelps and James Crown to be read as evidence in this Cause. And on the motion of the Defendants leave is given them to retake the deposition of John Moore to be read as evidence in this Cause legal notice to be given of the times & places of taking said depositions.
BullittOBM1829-1833:389 Thursday 4 October 1832

Guy Phelps Complainant against John McDowell & R.D.N. Morgan Defts } In Chancery. This day came the parties by their Counsel and this Cause came on for final hearing upon the bill, answers, Depositions and Exhibits filed, and the same was fully heard, but the Court not being sufficiently advised in the premises time is taken for consideration thereof. Memd on the trial of this Cause. On the Defendants motion so much of George F. Popes Deposition as speaks of what Phelps said rejected.
BullittOBM1829-1833:443 Tuesday 9 April 1833

Guy Phelps Complainant against John McDowell & R.D.N. Morgan Defts } In Chancery. The Court being sufficiently advised of and concerning the premises in the Cause does now finally Decree and order that the Complainants Bill be Dismissed & that the Defendants recover of the Complainant their Costs herein expended. Whereupon the said Complainant prayed an appeal to the Court of Appeals which is granted. And said Defendants by their Counsel waive security. Appeal to be taken in 20 Days with Bond in penalty of $200.
BullittOBM1829-1833:453 Tuesday 2 July 1833

Guy Phelps Complainant vs John McDowell & R.D.N. Morgan Defts } In Chy. This day came the Defendants by their Counsel and filed the following opinion of the Court of Appeals herein Viz.
State of Kentucky Ses
Court of Appeals 18th April 1835
Guy Phelps appellant vs Jno McDowell & R.D.N. Morgan appellees } Upon an appeal from a Decree of the Bullett Circuit Court. The Court being sufficiently advised of and concerning the premises, it seems to them that there is no error in the Decree. It is therefore ordered and decree that the Decree of the Circuit Court be affirmed, which is ordered to be Certified to said County. A Copy Att J. Swigerly CCA
which is ordered accordingly by this Court: and finally decreed and ordered that Defendants recover of the Complainant their Costs herein Expended.

BullittCourtN1834-1836:253 Tuesday 7 July 1835

Macher/Machir Court Case

The Macher/Machir court case was transferred to the Nelson County Circuit Court and the clerk of that court recorded all the extant documents for the case on a number of pages in the court records. The following is a transcription of those pages.

Be it remembered that heretofore to wit that is to say at a Supreme Court continued and held for the Bardstown District at this Courthouse in Bardstown on Tuesday the 21st day of April 1801 on the motion of John McDowell he having made oath to the allegations of his Bill the commonwealth writ of __ &C with Injunction &C is granted him to stay all further proceedings on a Judgment obtained against him in the Court by John Machir on his entering into Bond in the Clerks Office of this Jonathan Irons his Security in the penalty of three hundred and Sixty pounds conditioned as the law directs (which Bill afsd in the attorney words &C Vizt)
"To the honorable the Judges of the Supreme Court for the District of Bardstown sitting in Chancery your Orator John McDowell humbly complaining flaws unto your honours that wishing to settle himself on Salt River in the Vicinity of Bullets Lick and finding that a certain John Macher (whom your orator forays may be made a Deft to this Bill) claimed a Tract of 500 acres of land which suited your Orator as to situation and quality (in part) very well he made propositions to purchase the same that when your orator found that the Deft would not sell on any other ___ than to refund the purchase money with Interest in proportion to the quantity of Land which might be lost your Orator mentioned the claim of one Paul Buchner which interfered with said land and which your orator as it was an early and Special location was appre__sive would hold the land that the sd Deft then represented to your Orator that the title Buckner had agreed to yield up his title to the interference to any purchase from him the said Deft on receiving of the purchase money in proportion to the interference should his title thereto be adjudged the Superior one and that he the said Deft could and would extinguish said Buckners claim to said land your Orator further states that believing the information and representation of the said Deft to be true he on the 30th day of January 1798 purchased of the said Deft the afsd 500 acres of land for the sum £600 and by articles of agreement of that date covenanted to pay the said Deft in parcels at stated periods and the said Deft covenanted to convey the said land to your Orator by Deed containing clauses to refund the purchase money with Interest in proportion to such loss or losses as should happen and your Orator entered on the said disputed part of the said land and made Improvements which he conceives to be worth £150 (one hundred and fifty pounds) your Orator further states that the said articles of agreement speaks nothing of the said Defts engagement to extinguish Buckners claim to the land so sold by the said Deft to your Orator wherefore he says they are materially defective and that he was overreached and imposed on and would not have executed the said articles if he not have believed that the Defendant could and would have vested your Orator with Buckners as well as his own title to the said tract or have been liable to your Orator for the value of as much as would be held by Buckner your Orator further states that there are other claims on the said land and that the presentation the said articles to refund was never intended by the said Deft to embrace or include Buckners title as by reference to a letter dated the 7th day of July 1798 and written by the said Deft to your Orator will appear and which he prays to be made part of his Bill in which he the said defendant assured your Orator that he would endeavour to procure Buckners written agreement as to the said land. Your Orator further states that he entered on and improved the most valuable part of the said land and under the impression that the contract would be fully and fairly executed made considerable payments to the said Deft and would have discharged all the purchase money if the said Defendant had not neglected to settle with Buckner and obtain his title for your Orator and if the said Buckner by reason of such neglect had not compelled your Orator to purchase the said interference at the rate of £3 per acre amounting to £500 300 or thereabout your Orator further states that after he had delayed payment for the reasons aforesaid the said Deft brought first in your honorable Court on the said articles of agreement and without making your Orator any further title to the said land hath obtained a Judgment against your Orator for £180 Damage and Eleven dollars and Sixty five and a half cents which your Orator repleved all which actings and doings of the said defendant and his confederates are contrary to equity and good conscience and tend to injure and aggrieve your Orator. In said consideration whereof and for as much as your Orator is without remedy in the premises by the rules of the common law and can only be relieved in this honorable Court where contracts are equitably enforced or their operation suspended or defeated and matter of fraud cognizable to the use therefore that said Deft may make true full and perfect answer to all and singular the allegations matters and things in this Bill set forth in as full and ample manner as if the same were herein again repeated and interrogated and that all proceedings may be enjoined and the said Judgment replevy Bond or Execution till the said Deft secures your Orator against Buckners title to said land or till he the said Deft shall convey the said land to your Orator and covenant to warrant the land against the said Buckner and all persons claiming under him or his heirs may it please your honors to grant to your Orator the Cwealths writ of [SPa] with Injunction &C and all such other and further relief to which he may be agreeably entitled and he will ever pray &C.
Pope for Complt Jno McDowell
April 21st 1801: Errors at law released
Mr. Buckner has promised me thus I shall have the land that interferes with the claim I sold you if his is best and I shall endeavor to enter into an agreement with him on paper, for that purpose, at next meeting for fear of accident I sold George to Mr. Alexander Marshall who has since sold him to Mr Lewis Craig who wished to return him & says he is not found that his feet which have been frost bitten (of which you never informed me) is detrimental to him you will recollect that your bill of sale upholds him found and if I take him back on that account I am obliged to have recourse to you I want no difficulty or trouble about the business do wish you to take him back and make the best of him I will take the boy as you and I can agree in exchange as a good handy wench you will please to give me an answer by first post as I have prevailed with them not to bring [first] or do any thing in the business aside I can hear from you. It is necessary I presume to remind you that the first of Nov. is approaching and that I shall expect the sale to the day as I can dispose of it for cash if delivered agreeable to contract. I am Sir you humble Pew!
Jno Macher
Washington 7th July 1798
And at a Supreme Court held for the Bards Town District at the courthouse in Bards Town on Saturday the 24th day of October in the year afsd on the motion of John Machir to dissolve an Injunction obtained against him in this Court by John McDowell legal notice of this motion being proved and the parties fully heard by their Counsel, It is ordered by the Court that the said Injunction be dissolved except as to four hundred dollars and that the said John Macher may proceed to levy his Debt at common Law against the said John McDowell except as the said four hundred dollars which is to remain injoined until the further order and decree of this Court and at rules held in the Clerks Office of the Court afsd in the month of October Answer filed & continued which answer is in the words and figures following vizt "The answer of John Macher to a Bill in Chancery exhibited in the Bards Town District Court by John McDowell against him this Defendant now and all times hereafter having and reserving to himself all and all manner of benefit of exception to the many errors uncertainties and untruths in sd bill contained for answer thereto or so much thereof as it is material for him to answer unto be answereth and saith that true it is he claimed 500 acres of Land situated near Bullitts Lick and sold it to the Plft upon the Terms in the Article of Agreement in the Bill mentioned as being the article on which the Deft obtained the said Judgment and upon no other Terms as the Complt has erroneously stated in his bill. This Deft admits that he believes that Buckner would have been willing to any person to whom he this Deft would sell whatever land his Buckner's claim might embrace within this Defts boundaries (Buckner having as this Deft believes told him so). And this Deft as a matter of courtesy to the Complt not from any obligation or sense of obligation to the sd Complt promised him to use his endeavors with Buckner to get him to relinquish his right and this Deft did use his endeavours to pressure an extinction of Buckners right so far as it interfered but when he came to speak with Buckner about the Terms he asked so such more than this Deft had any reason to believe the said McDowell would given that this Deft declined farther effort in the business. This Deft at the time of the sale of said land refused to warrant agst the claim of Buckner or of any person also had the contract been otherwise he is persuaded the sd Complt would not have signed the article without the insertion of that condition which he now affects to have believed was so important in the contract the stipulations in that article (which article is made a part of this answer) were this Deft believes and has every reason to believe well understood by sd Complt at the time of the Contract and duly obligated this Deft to refund at the rate therein specified for any of the land that might be taken by a better claim for this Deft would not have made the Contract any other Terms this Deft denies overreaching the sd Complt in the Contract he denies that there was any essential in the Contract omitted in the written article he admits he wrote the letter stated in the Bill but denies that it is evidential of the Contract between him and the Complt but only of his endeavors out of mere courtesy as stated above to procure the extinction of Buckners claim so far as it interfered he acted from motives of friendship to the Complt and not from motives of obligation for none such could exist from the nature of the Contract. This Deft has been always ready to convey the land to said Complt upon his making the agreeably to Contract and did authorise agents several times to convey on those conditions he has now in his possession a deed executed in December 1798 in the presence of respectable witnesses for sd land to sd deft which Deed he has always been willing & ready to deliver to said Complt and have legally recorded upon his making the payments precedent by stipulation. This Deft is still ready and willing to convey to sd Complt agreeably to Contract upon his making the payments. This Deft denies that the clause to refund did not embrace the claims of Buckner for there was no claim excepted or understood to be excepted from that clause this Deft is willing the Complt retain in his hands 400 dollars (which is the price/piece he would have to refund by Contract in case Buckners claim should be adjudged the best if as the Deft states he has purchased 100 acres only and that should be the amount of the interference) until the strength of Buckners claim can be tried provided the Complt will give the Defendant security for the payment of it in case Buckner's claim should fail. This Deft does not conceive himself bound to do so from Contract but proports for accommodation merely he denies fraud and prays to be __ with his Costs in this behalf most unjustly sustained.
Jno Machir
This answer sworn to legally in the customary manner by John Machir before me a Justice of the Peace for Nelson County this 21st day of July 1801
Jacob Yodle J.P.N.C.
November and December rules continued
1802 January February March rules continued
April May and June rules continued
July August and September rules continued
October November and December rules continued
And now the said District Court being abolished by an act of assembly entitled as act to establish Circuit Courts the papers and recorded thereof were transferred to the Nelson Circuit Court.
And at rules held in the Clerks Office of the Nelson Circuit Court in the months of October November and December in the year 1803 this suit was continued for replication
1804 January, February, March, April, May, June, July, August September, October, November and December rules this suit was continued
1805 January, February, March, April, May, June, July, August September, October, November and December rules this suit was continued
1806 January, February, March, April, May, June, July, August September, October, November and December rules this suit was continued
1807 January, February, March, April, May, June, July, August rules this suit was continued. September rules set for hearing by Defendants (Note there is an Indorsement on the papers in these words "October Court remanded" but no such order is apparent on the Record.)
Note there is a replication filed among the papers which is endorsed "Recd March 1808" which replication is in the words following Vizt "This Repliant having to himself all advantages of Exception to the manifold insufficiencies of said Respondents answer for replication thereto saith that he will ever and prove his said Bill to be true and sufficient in law and that the said answer is insufficient uncertain and untrue to be replied unto by the repliant without that any other matter or thing whatsoever in the said answer contained material or effectual to be replied unto and herein not replied unto confessed and avoided traversed or denied is true all of which things the repliant is ready to prove as this honorable Court may award and humbly prays as in his bill he hath already prayed.
March, April, May, June, July and August rules continued September rules set for hearing by Defendant
And at a Court held for the Nelson Circuit on the 3rd day of July (being a continuation of the June Term 1809 "Ordered that the Cause be continued until the next Term and for reasons appearing to the Court It is ordered that either party have leave to take the Deposition of Alexander K. Marshall.
And at a Court held as afsd on the 18th day of October in the year afsd On the motion and Oath of the Complainant ordered that the suit be continued until the next Term
And at a Court held at aforesaid on the 5th day of April (being a continuation of the March Term) 1811 "Ordered that this suit be continued until the next Term
And on the 6th day of April in the Term aforesaid "On motion of Complainant by his attorney ordered that he have leave to amend his Bill whereupon he produced his amended bill ordered that the same filed (which amended Bill is in the words following Vizt "The amended Bill of John McDowell to a bill in Chancery exhibited by him against John Machir and now depending in the Nelson Circuit Court. This Complt further orates that being advised said Philip Buckners claim afsd was Superior the said Mackirs and as the said Buckner was making attempts to sell the 100 acres afsd part of the said 500 acres this Complt was induced to make a conditional purchase of the said 100 acres from the said Buckner that if the said Buckners claim should be adjudged Superior to the said Machir's Complt should give said £3 per acre for sd 100 acres. This was the least price for which he could obtain it the discovery of Irons Salt Lick made since the purchase by complt of Deft having considerably increased the value of said 100 acres not long after the contract between Complt and sd Buckner and before any payment was made by complt to said Buckner to wit on the 20th May in the year 1802 the sd Machir released to said Buckner his the Defendants claim to the sd 100 acres whereby the Complt was compelled to complete the purchase made by him as aforesaid with said Buckner and he believes said Machir knew the true situation of the contract between said Buckner and Complainant before and after the time of Executing said release he further states the said Macher on the 24th May 1780 made his entry for the said 500 acres in these words "1780 May &C the said entry is vague and uncertain on the 13th Decr 1784 the said entry was surveyed contrary to Location. It was surveyed on a Branch two miles and a quarter Below Bulletts Lick altho there was and is a run nearly about the same size called the second Big run Below Bulletts Lick and which run is about three miles and a Quarter Below said Lick and it is surveyed wrong in other respects surveyed right no part of it would cover the said 100 acres on the 29th June 1780 William Farmer in the proper office made the following entry 1780 June &C the said entry is special and precise and was surveyed correctly on the 6th October 1796 by the proper survey as Pattents have been issued upon Both of said Claims But the said Macher fraududently obtained the Prior Grant the legal Title to said 100 has Been [__ly] conveyed to Complainant The said Buckner conveyed it to him on the [blank] day of [blank] by Deed with general warranty duly recorded. This Complt makes certified copies of said release entries & surveys with a certified copy of sd Deed from Buckner to him part of this amendment. This Complt requires Deft to answer the matters herein contained and prays such relief as he may be entitled to &C. Pope Quinton & Grayson for Complt
Whereas an entry made in the name of William Farmer for seven hundred acres on Salt River opposite the mouth of Long Lick run purchased and now claimed by Philip Bucker interferes with an entry & survey made in the name of John Machir for Five hundred acres which said Machir for some time past sold John McDowell the [current possessor] Now this Indenture witnesseth that the said Buckner and Machir mutually agree to compromise the said difference and Interference __ following Terms" Machir having the Oldest Patent against [relinquishment] said Buckner his heirs and assigns one hundred acres of Land out of his claim to Bond on the river and his upper line for which the said Marhir has allowed the said McDowell a credit for Four hundred dollars agreeably to their Contract. In consideration whereof the said Buckner agrees to relinguish and release to said Machir his heirs and assigns the right ___ accruing from said Entry in the name of said Farmer to all the remaining parts of the Entry made in the name of said Machir. And it is further agreeably and Between the said Buckner and Machir that the right of the said McDowell to investigate the said Interference shall not be invalidated by the compromise should he chose to resort to Law for the adjustment of the Interference and in that case the said Machir hereby transfers unto sd Buckner the recourse he has against said McDowell for the four hundred Dollars above specified. And this agreement mutual agreement shall only and always be [bringing] on the said Buckner and Machir so far as they are or may be hereafter interested in the said Interfering claims. In witness whereof the said Buckner and Machir have hereunto set their hands and seals this 20th of May 1802.
Philip Buckner Seal, John Machir Seal
State of Kentucky Washington District Let
I William Murphy Deputy Clerk of the Washington District do certify that the article of agreement Between Philip Buckner and John Machir was this day produced before me acknowledged in the office of said Court given under my hand this 20th Day of May 1802.
Wm Murphy
State of Kentucky Mason County Let
I Marshall Key Deputy clerk of the County Court of said County do certify that the foregoing is a true copy from the records Deposited in the clerks office of said Court given under my hand this 24th day of March 1810
Marshall Key

1780 June 29th William Farmer enters 700 acres upon a Treasury Warrant on the North side of Salt river opposite the mouth of Long Lick about 1½ miles from Bullitts Lick to run up and down Salt river & out for quantity. A Copy.
Alexander Breckenridge S.J.C.
Surveyed for William Farmer 700 acres of Land in Jefferson County by virtue of a treasury Warrant No. 1803 dated the 29th of June 1780 about 1½ miles from Bullitts Lick on the north side of Salt river opposite the mouth of Long Lick to begin at an Elm and Hickory standing on the Bank of Salt river Just above the mouth of a gut at the upper side of the Field known by the name of Nonsense thence N31W 330 poles to two hickories thence S59W 330 poles to three pines on the west side of a knob thence S31E 251 poles to a white Oak and Buckeye on the Bank of Salt river about nine or ten poles above the mouth of a Big run thence up with the meanders of said River the following courses N31E 90 pl S45E 7 pl S35E 45 pl N55E 46 pl N33E 52 pl N20E 24 pl N43E 52 pl N27E 30 pl N3E 3 pl to the Beginning. October the 6th 1796.
Ben. Stansbury Asst.
A. Breckenridge S.J.C.
A Copy James Shanks S.B.C.
1780 May 24th John Machir enters 500 acres at the mouth of a large run about 4 miles below Bullitts Lick extending to the lime ridge on the north side and up said run on Both sides for Quantity.
Surveyed for John Machir 500 acres of Land in Jefferson County by virtue of a Treasury Warrant No. [blank] lying on Salt River about three miles below Bullitts Lick and on a run emptying in on the north side of the said River Beginning at a Beach and ash tree 62 poles Below the mouth of the said run on the river Bank running thence N60W 310 poles to three sugar trees & a Sweet gum thence N57E 310 poles to a sugar tree & Beach on the south side of a hill thence S60E 310 poles to a Walnut and two hickories on the Bank of the river thence with the meanders of the river down to the Beginning.
Samuel Smyth Asst
Will May S.J.C.
A Copy
Alexander Brechenridge Received of John McDowell one Negro Boy by the name of Constant for ninety pounds in part for the Lands that Interferes with the land that John McDowell purchased of John Machir which interference strikes Machirs upper corner/course on Salt River at two hickories and Black Walnut which said Land be the Quantity more or less where ascertained I will warrant and defend from the claim of any person or persons whatever and do by these presents oblige myself and my heirs to convey in fee simple to the said John McDowell what ever Part may be obtained from the said Machir at three pounds per acre. I further oblige self to receive one hundred pounds in salt at twelve shillings per Bushel and the Balance in X Horses as [fur] on the Interference of mine with Macher & in case I should not obtain one hundred acres then I do oblige myself to make up the quantity of one hundred acres now adjoining the said McDowell and Jonathan Irons Tract of Land that they now Live on in witness I have hereunto set my hand and seal this 10th day of October 1800.
Philip Buckner
Teste Richard Stephens
Thomas Hatfield
James Harris
And at a court held as aforesaid on the 3rd day of July (being a continuation of the June Term) 1811 "Ordered that this suit be continued till the next Term.
And at a court held as aforesaid on the 29th day of October in the year aforesaid ordered that this suit be continued until the next Term.
And at a court held as aforesaid on the 20th day of March in the year 1812" The Deft by his attorney moves the Court to dissolve the Complainants Injunction and after argument on both sides by the counsel and due consideration by the court it is ordered that the said motion be overruled.
And at a court held as aforesaid on the 9th day of April (being a continuation of the March Term) The Complainant this day produced in Court his amended Bill which is ordered to be filed.
The amendment of John McDowell to his Bill in chancery [which] By him agst John Machir now defending in the Nelson Circuit Court. He further states that on the 10th day of March in the year 1803 he paid Guy Phelps D.S. the sum of £63.6.7 who collected the same by virtue of an Execution then in his hands in the name of the Deft against the Complainant [Glescoe] upon the Judgment rendered on account of the purchase money of the Land in the Bill mentioned the Judgment and Execution with the receipt of said Phelps herewith filed and __ part hereof. On the 22nd March 1804 he paid John ___ agent of the Defendant for that purpose the sum of £29.16.10 __ account of an Execution there in the hands of the Sheriff on payment said purchase money. The said Execution with the receipt of said Caldwell for said money heewith filed is made part hereof.
He further states that the 100 acres of Land covered by Buckners as in the Bill mentioned is the Best part of the 500 acres of which it is [Macher] a part and that it is worth all the rest and that without the expectation of securing that part by having Buckners claim there to quieted by Deft he would not have made the purchase of him in the Bill mentioned he prays &C.
John McDowell
Sworn to in the usual Form before me 19th March 1812.
G.W. Smith D.C.

And at a Court held as aforesaid on the 2nd day of July & being a continuation of the June Term 1812 "The Defendant by his attorney produced in Court and filed his answer to the Complainants amended Bill and thereupon the suit was continued till the next Term which answer is in the words following Vizt.
The answer in Chancery of John Machir to the two amendments to the Bill in Chancery exhibited and now defending in the honorable the circuit court of Nelson in which John McDowell is complainant and the said John Macher is Deft. The Deft saving and reserving to himself all Benefit of Exceptions in the said two amendments for answer he says that with regard to the arrangements between the complt & Philip Buckner and the motives which led the said Complainant to make such arrangement your Deft is wholly ignorant he could not at least have Been induced to that measure by the compromise made between the said Buckner and your Deft because your Defts compromise was subsequent to the complts purchase of Buckner your Deft observes with some surprise the allegation in the amended Bill that the complainant was compelled to complete the Bargain with Buckner in consequence of the adjustment made by your Deft with Buckner the fallacy of this statement can be shown by adverting to the Tract that the compts bargain with Buckner was anterior to your Defts adjustment with him your Deft has procured an attested copy of his agreement with Buckners (the original being out of his possession &C outrule) (which copy he prays may be considered a part of this answer by refering thereto it will appear to the court that this arrangement could not have been the effect of coercing the complainant to any measure whatever in as much as the right of the complainant to pursue his own measure with regard to Buckner was carefully saved to him. Your Deft cannot with certainty say when he first learned that the complainant had made a contract with Buckner but thinks it was not till after the contract yr Deft had made with him your Deft thinks so because in the contract between himself & Buckner he reserved to the complainant the right of Defending the Title of the Land if he chose to do so a right the reservation of which would have been totally nugatory had your Deft known the complainant had settled the claim by purchase.
It may be true that the complt has filed correct copies of the entries report to in the [amendment] but on this point (if it is at all important in the contrest now existing yr Deft puts the complt on proof whether yr Defts entry is Special or otherwise or correctly or incorrectly surveyed are points on which your Deft cannot decide and submits to the court if indeed those points are at all in question between the complainant and the Defendant which yr Deft thinks is not the case on a very strongly supports are introduced for the purpose of Embarrassment and allay he denies the fraud however impared to him in procuring the older patent to the Land in controversy.
In answer to the second amended Bill yr Defendant observes of [thatisser] __ the Complt did pay any money to the Deputy Sheriff holding your Defendants Execution agst the Complainant and which is not already created by the return of the Sheriff he admits the complainant should have a credit therefor but not now having access to the records of your court he cannot admit or deny that the payment to Guy Phelps is such an one as now entitles the complainant to a credit he prays your honors to withhold the credit if it should appear by referring to the records that any of your Defendants Executions against the Complt has been diminished by the payment now claimed. Your Deft admits that John Caldwell was his agent any payments to John Caldwell are good agst your Deft in answer to that allegation in the second amendment of the Bill that the 100 acres of Land covered by Buckners claim is the best part of the 500 acres sold by the Deft to the Complt that it is worth all the rest and that without it the complt would not have purchased of yr Deft at all your Deft can say nothing except that your Deft did not induce the Complt to enter into the sd Bargain by any said representation or concealment the complainant knew the Land & the claims on well as better than did the Deft and yr Deft took on himself no responsibility except what is expressed in his contract with the complt with regard to the 100 acres given up by yr Deft to Buckner the complainant may if he pleases Litigate Buckners right thereto if he does not chose to do so yr Deft has already endorsed a credit for the money (400$) which was to be refunded in the event of loss your Deft Denies all Fraud with which he stands charged without that that &C and prays to be dismissed with the Benefit of his Judgment at Law and his costs & shall pray &C
Jno Machir
Kentucky Maison County }Set
This day came John Machir before the subscriber a Justice of the Peace in and for the said county and made oath that what is contained in the above answer to the amended Bills therein refered to as far as he states from his own knowledge is true and these statements made from the information of others he believes to be true given under my hand and seal this 19th day of May 1812.
A. K. Marshall Seal
And at a Court held as aforesaid on the 6th day of October 1812 ordered that the motion to dissolve be laid over until the 3rd day of the next Term until which time this cause is continued.
And at a court held as aforesaid on the 31st day of March 1813 by consent of the parties by their attorneys ordered that this Suit be laid over until the calling of the other cause between the same parties which causes are to be united and tried together.
And on the 9th day of April (being a continuation of the March Term) "This day came the parties by their attornies and by their agreement it is ordered that these suits be and they are hereby consolidated and shall be heard and tried and decided together and thereupon the same was heard upon the Bills answers Exhibits and Depositions and duly considered by the Court. It is the opinion of the Court that the Complainant is entitled to the credit for sixty pounds 3/7 paid by him March 10th 1803 to Guy Phelps Sheriff of Bullitt County also for twenty nine pounds 16/10½ paid March 2nd 1804 to John Caldwell agent for the Deft and also then it is the opinion of the Court that the Deft undertook as a part of the contract between him and the complt in the Bill mentioned to extinguish the [claim] of Philip Buckner to the four hundred acres of Land [line unreadable] mentioned and not having done so but released his title to said one hundred acres of Land to said Buckner and that thereupon the complainant is entitled also to the further credit of one thousand Dollars the same paid by complainant to sd Buckner for the said one hundred acres of Land which said credit exceeds the amount of the Judgment at Law in the Bill mentioned and enjoined. Whereupon It is ordered and Decreed that the Defendant be perpetually enjoined from proceeding upon the Judgment at Law and it is further ordered and Decreed that the Deft pay to the complainant his costs by him in this suit consolidated expended.
Exhibits
March 10th 1803 then received of Mr John McDowell Sixty three [missing word: pounds] six shillings and seven pence in part of an Execution in the name of John Machir as the said McDowell which takes three pounds three shillings for commission leaves £60.3.7. Guy Phelps D.S.
March 22nd 1804 received of John McDowell Twenty nine pounds sixteen Shillings and ten pence half penny on account of an Execution in the hands of the Sheriff of Bullitt County John Machir deft sd John McDowell for £190.2.1½ with Interest from 22nd October 1800 with credits &C for John Machir. Jno Caldwell
Articles of agreement made the 30th day of January 1798 between John Machir of Mason County and John McDowell of Bullitt County Kentucky witnesseth that said Machir hath this day sold unto said McDowell a tract of Land near Bulletts lick granted to said Machir by the State of Virginia for five hundred acres for which said McDowell is to pay him Two Thousand dollars as follows he is [missing word: to] pay two likely young negro fellows healthy sensible and sound and likely riding horses and negro boy instead of one of the fellows if Machir prefers him the above property to be valued by indifferent men mutually chosen if the parties cannot agree and paid on demand to the amount of three hundred pounds the remaining three hundred pounds to be paid in salt delivered in Washington at the market price one half the first day of November next and the other half the first day of November one thousand seven hundred and ninety nine. It is understood by the parties hereto that Machir is not to warrant the title to above mentd tract of Land but is to enter into covenant in the Deed to refund with Interest in proportion to the quantity lost at the rate of Four dollars per acre except the quantity may not be contained within the lines agreeably to the patent which said McDowell takes his own risk on account of Machirs having made an abatement in the price therefor. In Witness whereof the parties have hereunto interchangeably set their hands and seals the Date above written.
Jno Machir
J. McDowell
Atteste Alexr K. Marshall
H. Crist
I assign the within and foregoing article of agreement to Jacob Froman Senr his heirs and assigns and do hereby require the title in the within mentioned tract of Land to be made to the said Froman his heirs or assigns but is hereby expressly understood that I am not nor are my heirs Exors admors to be liable in any manner or means whatever by reason of this assignment it being so agree between the parties but it is also to be understood that there is a suit now Depending in my name against the sd John Machir in the Nelson Circuit Court which I am to prosecute with due diligence and if when the same shall be decided I shall owe said Machir anything I am to pay the same and this far I am to be liable by this assignment and no further witness my hand and seal this 31st day of March 1808.
Jno McDowell Seal
Teste H. Crist
Jacob Froman jurt
Worden Pope a copy Teste Willis A. Lee A.G.C.
I assign over all my right and Title of the within mentioned Bond to Patrick McGee and Absalom Isaac and Joseph Froman as witness my hand and seal this 23rd of February 1811
Jacob Froman Seal
Teste Willia A. Lee
A Copy Teste Willis A. Lee CGC
Depositions
This day appeared before me Samuel Miranola Esqr a Justice of the Peace for the County of Bracken Philip Buckner who being duly sworn Deposeth That to the best of my Knowledge five years ago or upwards and previous to Machirs sale to McDowell Machir and myself did agree verbally to sell our claims on Salt river about two third miles from Bullitts Lick Jointly my tract of seven hundred acres Machir of five hundred acres which interfered with Each other at four dollars per acre and that we would settle the Interference between ourselves respecting the claims in the said Land and __ that prior to Machirs selling his five hundred to McDowell I had offered my claim of the balance of the seven hundred (having sold about two hundred acres to a Mr Irons) with Mr. Machirs five hundred acres at 4 dollars per acre and I did inform McDowell of the Interference between Machir and myself and that we were not bound to each other if we sold separately and after Machir had sold the land to McDowell Machir offered to purchase from me the interference but I asked such a price that he would not give it observing that he would only have to discount four dollars per acre if the cause was lost and this proposal of Machirs to me was soon after the said Machir had sold the land to McDowell and before Machir had brought suit against the said McDowell for the payments and further this Deponent sayeth not given under my hand this 10th day of December 1801.
Philip Buchner
Bracken Co. Sc
Sworn and subscribed before me one of the Justices of the Peace for said on this day of Decer 1801 at the house of Philip Evert in the Town of Augusta.
Samuel Mirander
The Deposition of Henry Crist Taken at the tavern of James Alexander in Shepherdsville on the twelfth day of October 1803 between the hours of Ten Oclock in the morning & Two oclock in the evening to be read as evidence for John McDowell in a certain suit in chancery depending in the Nelson Circuit Court between sd McDowell complainant and John Machir Deft. the Defponent being first sworn Deposeth Question by the Complt at the time of making the Contract between the Deft John Machir and myself for his land below Bullitt lick to which you are a witness did or did not I express it as my opinion that the part of said land which is interfered with by Philip Buckners claim was the best part and that I would not purchase of him at all unless such part were made secure? Answer, yes. Question by the Complt after the Deft had drawn the agreement that he was to make me a Deed with special warranty for his land aforesaid without saying anything more about Buckners claim did I or did I not refuse signing the agreement on that account? Answer, yes. Question by Complt when I refused signing the sd agreement for the reason aforesaid did or did not the Deft that the omission of a covenant to warrant against Buckners claim should make no Difference that he would quiet Buckners interference and that Buckner and himself had agreed that either might sell and that whoever sold first should pay no more than the purchase money to the other in case his claim should be adjudged the superior and was or was it not upon such assurance that [Missing word: I] signed the agreement? Answer yes.
Bullitt County sct. The above Deposition was taken subscribed and sworn to before us at the place and time above mentioned October 12th 1803.
David Brown J.P.B.C., J. Alexander J.P.B.C. } Justices of the Peace for said County
The Deposition of Adam Shepherd at the tavern of James Alexander on the 12th October 1803 betwee the hours of ten Oclock in the morning and two Oclock in the evening in Behalf of John McDowell to be read as evidence in a suit in chancery depending in the Nelson Circuit Court between sd McDowell complt and John Machir Deft the Deponent being first sworn Deposes. Question by Complt did or did not the Defendant John Machir employ you as an agent to manage the Dispute between him and Buckner concerning the interference of their lands below Bullitt Lick? Answer he did desire me to attend to it. Question by Complt did you or did you not with Philip Buckner attend at my house for the purpose afsd and thence go over some of the lines with the survey and did you or did you not express it as your opinion that the Deft had Better relinquish to Buckner? Answer I did express it as my opinion that Buckners claim was the Best. Question by complt did you or did you not then hear Buckner tell me that if I did not purchase the one hundred acres of interference that he would sell to Jonathan Irons who he said had been __ proposals to him for the land? Answer, yes. Question by complt did I or did not advise advice with you [blurred: as ] the subject and did you or did you not advise me to enter into a conditional contract with him on the subject as the interference was where I had made my improvements & as it covered the best part of the land and lest he might sell? Answer, yes. Question by Complt before the conditional contract entered into between Buckner and myself had or had not Jonathan Irons made a discovery of salt water on land adjoining and had or had not such discovery considerably increased the value of the said one hundred acres? Answer, yes.
Adam Shepherd
Bullitt County Sct. The above deposition taken and subscribed and sworn to before us Justices of the Peace for sd county at the time and place above mentioned October 12th 1803.
David Brown J.P.B.C.
J. Alexander J.P.B.C.
Nelson Circuit Sct John Machir vs John McDowell } Execution Issued on the 26th January 1803 for Debt £140.2.1½ Interest from 22nd October 1800 at 6 per cent. Cr on Original Judgment for $400 endorsed Sheriffs return. By virtue of this writ to me directed I have offered the property for sale and not sold for want of Bidders. The Deft paid sixty three pounds six shillings and seven pence. I have paid the same to the Sheriffs order after taking my commission for the said sum of sixty three pounds six shillings and seven pence.
Guy Phelps DS for Jesse Drake S.B.C.
John Machir vs John McDowell & James Barker } Execution issued 16th January 1803 for £161 Dame costs $11.66. Replevied.
£161.0.0 Amount of Replivin Bond Dam.
3,10.0 Replevin Bond Dated 26th costs
3.15.7 March 1803 Com.
£163.5.7
Atteste Tho Skeed Clk

Be it remembered that heretofore to wit that is to say on the [blank] day of [blank] 1803 John McDowell filed in the clerks office of the Nelson Circuit Court his Bill in chancery with injunction against John Machir wich Bill is in the words following (Viz)
To the Honorable the Judges of the Circuit Court for the Circuit composed of the County of Nelson sitting in chancery your Orator John McDowell humbly complaining shews unto your honors that wishing to settle himself on Salt river in the vicinity of Bullitts Lick and finding that a certain John Machir (whom your orator prays may be made a Deft to this Bill) claimed a tract of five hundred acres of land which suited your orator as to situation and quality (in part) very well he made propositions to said Machir to purchase the same that when your Orator found that the Deft would not sell on any other Terms than to refund the purchase with Interest in proportion to the quantity of land which might be lost your orator mentioned the claim of one Phil. Buckner which interfered with said land and which your Orator as it was an early and special location was apprehensive would hold the land that the said Deft then represented to your Orator that the said Buckner had agreed to yield up his title to the interference to any purchaser from him the said Deft on receiving of the purchase money in proportion to the interference should his title thereto be adjudged the superior one and that he the said Deft could and would extinguish said Buckners claim to said land your Orator further states that believing the information and representations of the said Deft to be true he on the 30th day of January 1798 purchased of the said Deft the afsd 500 of Land for the sum of £600 and by articles of agreement of that date covenanted to pay the said Deft in parcels at stated periods and the said Deft covenanted to convey the said land to your Orator by Deed containing clauses to refund the purchase money with Interest in proportion to such loss or losses as should happen and your Orator entered on the said Disputed part of the said land and made improvements which he conceives to be worth two hundred and fifty pounds. Your Orator further states that the said articles of agreement speak nothing of the said Defts engagement to extinguish Buckners claim to the land so sold by the said Deft to your Orator wherefore he says that they are materially Defective and that he was overreached and imposed on and would not have excepted the said articles of agreement if he had not have believed that the Deft could and would have vested your Orator with Buckners as well as his own title to the said land or would have been liable to your Orator for the value of as much as would be held by Buckner your Orator further states that there are other claims on the said land and that the stipulation in the said articles to refund was never intended by the said Deft to embrace or include Buckners title as by reference to a copy of a letter dated the 7th day of July 1798 and written by the said Deft to your Orator will appear (the original being filed in a former suit in chancery with injunction between your Orator Complt and the said Machir Deft now depending before your honors and which he prays to be made a part of his Bill in which he the Deft assures your Orator that he would endeavor to procure Buckners written agreement as to the said land your orator further states that he entered on and improved the most valuable part of the said land and under the impression that the contracts would be fully and fairly executed made considerable payments to the said Deft and would have discharged all the purchase money if the said Deft had not neglected to settle with Buckner and obtain his title for your Orator and if the said Buckner by reason of such neglect had not compelled your Orator to purchase the said interference at the rate of £3 per acre amounting to £300 or thereabouts your Orator states that after purchased the said land of the said Deft and before he your Orator purchased of the said Buckner the said land had increased very considerable in its value from the Discovery of Iron Lick which discovery was made about two years after the said purchase by your Orator from the said Deft. And your Orator supposed that the said Buckner considering the said increased value and that the part of the said tract of 500 acres with which his claim interfered was of realty more valuable than any part of the remainder in the same proportion would not comply with the aforesaid verbal agreement said to have been entered into by him with the said Deft and as the land included within the said interference would render the Balance of the said tract quality more valuable to your Orator if possessed by him and having made his improvements as aforesaid thereon he was induced to give the said £3 per acre your Orator further states that after he had delayed payment for the reason aforesaid the said Deft Brought suit in the late Supreme Court for Bards Town District on the said articles of agreement and without making your Orator any further title to the said land hath obtained a Judgment against your Orator on which Judgment your Orator replivied by virtue of which Replevin at execution has been sued out against him and his security for the sum of £163.5.7 with interest thereon &C and 33 cents costs all which acting and doings of the said Deft and his confederate are contrary to equity and good conscience and tend to injure and aggrieve your Orator. In tender consideration whereof and for as much as your Orator is without remedy in the premises by the rules of the common Law and can only be relievable in the Honorable Court where contracts are equitably enforced or their operation suspended or Defeated and matters of fraud cognizable To the end therefore that the said Deft may make true full an perfect answers to all and singular the allegations matters and things in this Bill set forth in as full and ample manner as if they were herein again repeated and interrogated and that all proceedings may be enjoined on the said Judgment replevy Bond and Execution until the said Deft secures your Orator against Buckners title to said land or until who the said Deft shall convey the said land to your Orator and covenant to warrant the same against the said Buckner and all persons claiming nder him or his heirs may it please your Honors to grant to your Orator the Commonwealths writ of Spa with Injunction &C and such other and further relief to which he may be Equitably entitled and he will ever pray &C.
J. McDowell
I hereby release all errors in the proceedings at Law in the Judgment &C on which is above prayed to be enjoined Sir you will please to issue.
J. McDowell
Sir You will please to issue an injunction agreeably to the prayer of the within Bill upon the said John McDowell giving Bond with Thomas S. Slaughter, Joseph Lewis and Jacob Yoder or either one of them his security conditioned according to law given under our hands this 10th day of August 1803. To the clerk of the Crct Court of Nelson County.
James Slaughter
Athinson Skill
And thereupon the following summons with Injunction issued __
The Commonwealth of Kentucky to the Sheriff of Nelson County Greeting we command you to summon John Machir to appear before the Judges of our Nelson Circuit Court at the court house in Bards Town on the first day of our next June Term to answer Bill in Chancery exhibited against him by John McDowell and this he shall in no wise omit and have then there this writ witness Thomas Speed Clerk of our said Court this 16th day of April 1804 and in the 12th year of the Commonwealt.
Tho Speed
To enjoin the within named John Machir his agent attorney and all others concerned for him from having any other or further proceeding on a certain Prosecution on a replevin Bond given by said John McDowell and his securities to said Machir for the sum of £163.5.7 with Interest thereon &C and 33 cents costs until the same shall be heard in equity on a Bill filed for that purpose by the said John McDowell.
Tho Speed Clk
I acknowledge the service of the within subpoena 16th April 1804.
Jno Machir
And at rules held in the clerks office of the said court in the month June in the year aforesaid "answer filed & time which answer is in the words following (Vizt)"
The answer of John Machir to a Bill in chancery exhibited against him in the Nelson Circuit Court by John McDowell. The Defendant now and at all times hereafter saving and reserving and reserving to himself all manner of Benefit of Exception to the many Errors uncertainties & untruths in said Bill contained for answer thereto or so much Thereof as it is material for him to answer and he answereth and saith that true it is he claimed five hundred acres of land near Bullitt Lick and sold it to the complt on the Terms in the article of agreement in the Bill mentioned and upon no other Terms as the complt has erroniously stated in his Bill the Deft admits that he believed Buckner would have been willing to relinguish to any person he the Deft would sell to what was land in Buckners claim might embrace within the Defts Boundaries (Buckner having previously asked the Deft to sell in conjunction their claims and the Deft as a matter of courtesy to the complt not from any obligation or sense of obligation to the sd complt promised him to use his endeavors with Buckner to get him to relinquish his right and this Deft did all his endeavors to procure an Extinction of Buckners claim so far as it interfered but when he came to speak with Buckner about the Terms he asked so much more than this Deft had any reason to believe the said McDowell would give to that this Deft declined any further effort in the business. This Deft at the time of the sale of sd land refused to warrant against the claim of Buckner as of any person else had the contract been otherwise he is persuaded the said complt would not have signed the article without the insertion of the condition which he now affects to have believed was so important in the contract. The stipulation in the article (which article is made a part of this answer) were this Deft believes and has every reason to believe well understood by sd complt at the time of the contract & only obliged this Deft to refund by a Better claim for this Deft would not have made the contract on any other Terms. This Deft denies overreaching the sd complt in the contract he denies that there was any thing essential in the contract omitted in the written article he admits he wrote the Letter stated in the Bill but denies that it is evidential of the contract between him and the Complt but only of his endeavor out of mere courtesy as stated above to procure the extinction of Buckners claim so far as it interfered acted from motives of friendship to the complt and not from motives of obligation for none such could exist from the nature of the contract. The Deft has been always been ready to convey the lands to the said complt upon his making the payments agreeably to the contract and there is now in the hands of his agent at Bards Town (he believes) a Deed executed in Decr 1798 in the presence of respectable Witnesses for said land to said complt for this Purpose the Deft is now ready and always will be willing to have a Deed legally executed to the complt agreeably to the contract upon his making the payments stipulated therein for which Judgments have been obtained the Deft denies that the clauses to refund did not embrace the claim of Buckner for there was no claim excepted or understood to be excepted from that clause he denies fraud and prays to be hence dismissed with his costs in this behalf most unjustly sustained.
Jno Machir
Clerk's office, Nelson Circuit Court April 16th 1804
John Machir this day made Oath before me that the allegations in this answer so far as stated from his own knowledge are true and what is stated from information he believes to be true.
Tho Speed Clk
Note The article of agreement referd to and made part of Defts answer is copied on the 20th page of the preceding record.)
and at rules held as aforesaid in the months of July August Septr October November December in the year afsd this suit was contd
1805 January, February, March, April, May, June, July, August, Septr October, Novr and Decr in the year afsd this suit was contd
1806 January, February, March, April, May, June, July, August, September, October, November and December this suit was continued.
1807 January, February, March & April rules this suit was continued. May rules "rules for replication. June, July and August continued. September rules "dismissed for want of Prosecution. And at a court held for the Nelson Circuit at the court house in Bards Town on the 23rd day of October in the year 1807" On the motion of the complainant by his attorney ordered that the office dismission herein entered be set aside and that this suit be remanded to the rules.
And at a court held as aforesaid on the 13th day of July (being a continuation of the June Term 1811)" ordered that this suit be continued until the next Term.
And at a court held as aforesaid on the 11th day of April (being a continuation of the March Term 1812 "ordered that this suit be continued until the next Term
And at a court held as aforesaid on the 11th day of July (being a continuation of the June Term 1812) "ordered that this suit be continued until the next Term
And at a court held aforesaid on the 6th day of October 1812 "ordered that this suit be continued until the next Term
And at a court held as aforesaid on the 9th day of April being a continuation of the March Term 1803 (in Decree on the 19th page of the preceeding Record)

The following court records were transcribed from other court books.

Macher vs McDowell comes a Jury to beg the issue joined to wit [List] who being duly sworn returned a Verdict for the Plt one hundred and eighty pounds Damages & Jud.
NelsonMinutes1800-1802:NoPage Thursday July 23 1800

On the motion of John McDowell who swore to the allegations of his bill an injunction is granted him to May the proceedings on a Judgmt and __ obtained agt him in the court by John Macher on giving bond with Jonathan Irons his Security according to law.
NelsonMinute1800-1802:NoPage Tuesday 21 April 1801

Machir vs McDowell Plf Jud set aside pleas Cov. perfd Repln & issue came a jury to try the issue jd to wit [List] who being duly sworn ret. Verdict for Plt £161 Damages & Judgment.
NelsonMinute1800-1802:NoPage Thursday 23 April 1801

McDowell vs Macher notes file motion to dissolve injt held disolved pirfulriated as to $400 & bill writ & desolved as to the ball.
NelsonMinute1800-1802:NoPage Saturday 24 October 1801

Jno McDowell (Bullit) Dr
3 Rules vs Macher 37½ — 37½
1804 Jan 2 Rules 25 Mar 3 Rules 37½ — 62½
June 4 Rules 50 4 rules 2dSuit — 50
Sums on 2d Bill 31 Pd Bill 1_41 — 1.72
Dock & Atto 8 ut 12½ 3 Bill 10 40 in 50 }
Injn Bond 33 } — 1.22
Augt fil 3 Depons 45 Act 3 rules 1st Suit 37½ }
Oct 3 rules 2d suit 37½ } — 1.20
$5.64

Nelson County Fees 1803-1804, Page 22

Bullitt County [List]
John McDowell — 3.00

Nelson County Fees 1806-1807

1807 John McDowell Dr
Jan & Feb rules vs Macher — .25
same fees in 2d suit — .25
March 4 rules 50 1st Suit 3 rules 2d suit 37½ — .87½
June 2 rules in 1st suit 25 2 rules in 2d suit 25 — .50
Oct Ord dismm set aside 25 ord to remand 26 — .50
$2.37½
Repln 10 3 Rules 37½ — .47½

Nelson County Fees Page 7

Bullitt County [List]
John McDowell — $2.37½

Nelson County Feed

1808 John McDowell Dr
Jan & Feb rules vs Macher — .25
Mar 4 Rules 50 June 2 Rules 25 — .75
1.00

Nelson County Fees 1808 Page 16

1809 John McDowell
Jan & Feb rules vs Macher — .25
June Ord to take Marshalls Depon — .25
Orc Cont 25 — .25
Oct Ord Cont 25 oath 18 — .43
$1.18

Nelson County Fees Page 29

Bullitt County [List]
John McDowell 1809 — $1.18

Nelson County Fees

1810 John McDowell
Mar Copy Cristo Depn vs Macher — .38

Nelson County Fees Page 55

Bullitt County [List]
John McDowell — .38

Nelson County Fees

John McDowell
Copy papers vs Machir 1st suit — 2.65
Feby Same vs same 2d suit for Grigson — 1.65
Mar Ord Cont vs Machir 25 — 25
pd for leases to amt Bill 25 fil Rules }
10 Ord to file Bill 25 } — .60
June Ord Cont vs Machir 25 on Cont vs Marhir 25 — 50
Oct Ord Cont 25 in each suit 50 — .50
$6.15

Nelson County Fees Page 8

Bullitt County [List]
1811 John McDowell — 6.15

Nelson County Fees

1833 Will of John McDowell

Source: BullittWBC:40-42

Knowing the uncertainty of life and the certainty of death, and being now in good health, and of sound mind and disposing memory, and wishing to prevent any confusion as to the distribution of the estate with which it has pleased God to bless me, I ordain this my last will and testament, hereby revoking all others heretofore made by me.
I have heretofore given to my eldest son Robert McDowell the plantation which he sold to Knight, which sale is hereby confirmed, and the farm is estimated at the sum of two thousand dollars. I further give and bequeath unto him one negro man named Nace of the value of four hundred and fifty dollars. I have also advanced him the said Robert money at different times to the amount of one hundred and fifty dollars for which such sum he is released. He has also received from the Estate of his brother James four hundred and fifty dollars, for which sum he is also released.
Item 2nd. To my second son John McDowell I given and bequeath unto him the plantation on which he now resides to him and his heirs forever, also one negro girl Vina estimated at one hundred and fifty. I have heretofore loaned unto the said John five hundred dollars which I hereby give him. I also paid for him to John Burks one hundred dollars, which is given him. I also paid for him unto William Caldwell the sum of one hundred and seventy two Dollars, which is given to him. I also loaned him to purchase a negro woman two hundred dollars which is given to him, his farm is estimated at two thousand Dollars.
Item the 3rd. To my daughter Emily McDowell I give & bequeath my negro woman Darky and her five youngest children, to wit, Tom, Milly, Vina, Mariah, and Sam estimated at eleven hundred Dollars. I also give unto her the plantation on which Junis Quick formerly lived, extending up to where the lane now runs supposed to contain about two hundred and fifteen acres. I also give and bequeath unto her one hundred acres of woodland, to commence on the fork in a line with the upper part of the cleared land above the house occupied by Jacob Wells, to lie up the fork towards Peacock's field, and out from the fork, to include one hundred acres in an oblong square twice as long up the fork as it is aside out from the fork. I estimate the three hundred & fifteen acres at twenty one hundred Dollars. My desire is that Emily reside with her mother and be comfortably accommodated out of the rents of her farm, and the hire of her negroes, and in the event of her mothers death, then that she have choice of her home, and that she be comfortably accommodated out of her rents and hire, and that the individual with whom she resides receive out of the rents and hire such compensation on their attention to her accommodation and her estate, shall deserve to have.
Item the 4th. To my daughter Artimerta, I give and bequeath the farm on which she and her husband R.D.N. Morgan formerly resided supposed to contain two hundred and fifty acres, estimated at eighteen hundred Dollars, to her and her heirs forever. I give and bequeath unto her and husband two hundred and thirty Dollars money heretofore received by R.D.N. Morgan from Samuel Simmons' Estate, he is hereby released from its repayment. I also give unto her and husband one negro woman Winny and her children which are estimated at seven hundred and fifty Dollars.
Item the 5th. To my son Woodford McDowell I give and bequeath as follows. I have heretofore advanced to him sixteen hundred Dollars, now if he chooses to pay to me or my Devisees named in this will, other than himself, the sum of fourteen hundred Dollars within three years after the proof and record hereof, then and in that case, I give and bequeath unto him the farm on which he now lives supposed to contain about five hundred acres, not if he does not choose to pay the fourteen hundred Dollars in manner & form aforesd, then I will and bequeath unto him the sum of fourteen hundred dollars to be paid to him by my executrix hereinafter named and then the farm on which he now resides becomes a part of my Estate hereafter to be disposed of, the sum of fourteen hundred dollars hereby given added to the sixteen heretofore given advanced will make the three thousand the average advancement to each Devisee.
Item the 6th To my Daughter Susan McDowell I give and bequeath one Forte Piano now in her possession estimated at three hundred and forty Dollars, one negro boy Cesar estimated at four hundred dollars, also one negro girl Jude estimated at three hundred & fifty, also one negro boy Henry estimated at three hundred dollars. I further will and bequeath to her sixteen hundred and ten Dollars to be paid by my Executrix hereinafter named.
Item the 7th. To my beloved wife Nancy McDowell I give and bequeath the farm on which I now live, to have and to hold during her natural life. I also give unto her during her natural life black Sam, Sam, Perry, Bonapart and West, and one negro woman by the name of Rachael, and my stock, household & kitchen furniture & farming utensils during the period aforesaid.
It is my object and desire to advance to each the sum of three thousand Dollars, so far as it has not been done as is shown by the advancements and estimates made, it is my desire that the Devisee falling short of that sum receive the deficit from my Executrix. After the death of my wife Namcy McDowell, it is my will and desire that the residue of my estate, not heretofore specifically devised, be equally divided among all my children, share and share alike. I constitute and appoint Nancy McDowell the Executrix of this my last will and testament. In Witness whereof I have hereunto set my hand this 17th day of July 1833.
John McDowell
Test: W.R. Grigsby
Z.T. Robards
By way of Codicil to this my last will and testament, I will and bequeath unto Emily and Susan McDowell all the household and kitchen furniture at the death of my wife. I also give unto them all the stock on the farm at the death of my wife and the farming utensils that may remain at the death of my wife.
John McDowell
Teste W.R. Grigsby
Z.T. Robards
State of Kentucky Bullitt County } To wit
I Noah C. Summers Clerk of the County Court for said County certify that the foregoing last will and testament of John McDowell Senr deceased and the Codicil thereto annexed was this fifteenth day of October one thousand eight hundred and thirty eight produced in open Court and duly proved by the Oath of William R. Grigsby the subscribing witness to the said Will & Codicil that at the itme of making and publishing the said Will & Codicil and signing the same the said decedent McDowell was of sound and disposing mind and memory, that said Decedent acknowledged said Will & Codicil in his presence and the other witness Z.T Robards, and that he Grigsby attested said Will & Codicil as a witness at the request of sd Decedent and in his presence & in the presence of the other witness Z.T. Robards, who witnessed said Will & Codicil in like manner and who proved that sd witness Z.T. Robards is now a non-resident of this State. N. C. Summers being sworn stated in Court that he had seen said witness Z.T. Robards write and believes that the signature was in the proper hand writing of said Robards the witness to sd Will & Codicil and therefore said Will & Codicil at the instance on Nancy McDowell widow was ordered to be recorded as fully proved, which is truly done in my said office.
Att. Noah C. Summers Clk

Bullitt County Unassigned Data

Thursday 2 March 1815, Juror Robert McDowell, BullittOBF(1813-1816):164, 166 and 167
Friday 3 March 1815, Juror Robert McDowell, BullittOBF(1813-1816):176

FAYETTE COUNTY

William McDowell
Parents

William McDowell [1761 - 1838] was born in Maryland and lived in Loudoun and Fairfax Counties of Virginia before his move to Kentucky. His children are identified in his 1838 Will, but the identity of his wife is unknown.

Margaret "Peggy" McDowell [c1786 VA - ] married Simpson Johnson [c1786 VA - 1860s Oldham Cty KY[
Richard McDowell [c1787 - ]
Elizabeth "Betsy" McDowell [15 September 1789 VA - 16 May 1892 JEN/FG] married John S. Jenkins [26 November 1795 - 17 August 1884 JEN/FG].
Sarah E. McDowell [5 January 1808 - 10 April 1882 JEN/FG] lived with her sister Elizabeth Jenkins in 1850 Census.
Mary McDowell married William Tilly on 12 December 1833 in Gallatin County KY.
Jane McDowell married UNK McKee.
John McDowell

William appeared in the following census records.

1820 Census Fayette County KY
William McDowell
Lexington

1 Male 45 over: [William]
1 Female 10-15: [Sarah]
2 Females 16-25: [Mary, Jane]
1 Female 45 over: [Unknown]

1830 Census Gallatin County KY
William McDowell

1 Male 70-79: [William]
1 Female 20-29: [Sarah]
1 Female 60-69: [Unknown]

As described in his Revolutionary War Declaration, William resided in Loudoun County VA and Fairfax County VA before coming to Kentucky. Tax records for Loudoun county exist from 1758 to 1789, for 1799, and for some undated lists. We have found William on three Loudoun lists. Fairfax County has records from 1782 to 1795 and William appears once. No other McDowells have been found on these lists.

Table: Virginia Tax Listings of William McDowell

Loudoun County VA

1781, Colo Coleman's List - William Jenkins Constable & William McDowell, 1 Tithable
1782 - A list of Tiths taken by James Coleman for yr 1782, James Hopper & Wm McDowell, 2 Tithables
1784 - Taken by Francis Peyton & retd Septr 13th 1784, Copied. E Exd James Coleman. William McDowell, 1 Tithable

Fairfax County VA

10 April 1787 - William McDowell, 1 WP, 2 H

William appeared in the tax lists of Fayette and Gallatin Counties in Kentucky.

Table: Tax Listings of William McDowell

Fayette County

1814 - 1 WP, 2 B16, 4 TB, 7 H, TV $1015
1816 - 2 WP, 1 B16, 3 TB, 5 H, TV $640
1818 - 1 WP, 2 B16, 3 TB, 5 H, TV $825
1819 - 1 WP, 2 B16, 4 TB, 2 H, TV[blurred]
1820 - 1 WP, 3 B16, 4 TB, 3 H, TV $1,322
1821 - 1 WP, 3 B16, 5 TB, 3 H, TV $1,720
1822 - 1 WP, 3 B16, 5 TB, 4 H, TV $1,750
1823 - 1 WP, 3 B16, 5 TB, 3 H, TV $1,550
1824 - 1 WP, 1 B16, 1 TB, 3 H, TV $1,050
1825 - 1 WP, 2 B16, 4 TB, 2 H, TV $1,075

Gallatin County

1827 - 1 WP, 2 B16, 4 TB, 2 H, TV $860
1828 - 1 WP, 1 B16, 3 TB, 4 H, TV $800
1829 - 1 WP, 1 B16, 3 TB, 4 H, TV $775
1830 - 1 WP, 1 B16, 3 TB, 4 H, TV $775
1831 - 1 WP, 1 B16, 3 TV, 4 H, TV $800
1832 - No Tax Book
1833 - 1 WP, 1 B16, 2 TB, 3 H, TV $800
1834 - No Tax Book
1835 - 1 WP, 1 B16, 2 TB, 3 H, TV $350
1836 - 1 WP, 1 B16, 2 TB, 3 H, TV $700
1837 - No Tax Book
1838 - No Tax Book
1839 - No Tax Book
1840 - Not Found

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
TV = Total value of taxable property

In 1833, William deposed his Revolutionary War Declaration which describes both his service, his age, and the places where he lived which was used to construct his tax history above.

This day William McDowell appeared in open Court & made his declaration under the act of Congress of 7th June 1832 and produced proof of &C which is ordered to be certified.
GallatinOBC(1829-1835):297 15 October 1833

William died in 1838 as shown by the following court records and his 1838 Will exists naming his children.

State of Kentucky Trimble County Court November Term 1838
A writing purporting to be the last Will and Testament of William McDowell dec was produced in County by Richard McDowell, Whereupon John A. Markly and Alexander Moffett the subscribing witnesses thereto being sworn state that said writing was signed and acknowledged by the said William McDowell as and for his last Will and Testament, and that they believe he was of a sound disposing mind and memory at the time of doing the same which will is ordered to be recorded, and the Executor named in said will failing to administer, it is ordered by the Court that Richard McDowell be and he is hereby appointed administrator of the said Wm McDowell with the Will annexed, who thereupon took the oath required by Law, and entered into bond with Edward Branch, John S. Jenkins, William McGee and Simpson Johnson his securities in the penalty of $4,000 condtioned as the Law directs probate of said Will is granted him in due form of law. Att James Salty Clk

TrimbleWB1:34 1838 November Term

On motion of Richard Mcdowell admr, ordered by the Court that Enock McGee, William McGee, John A. Markley and Jeremiah Barkshear be and they are hereby appointed appraisers to appraise the personal estate and slave if any of William McDowell decd or any three of them being first sworn and return an appraisment thereof to this Court.
TrimbleOB1: Monday 26 November 1838

Commonwealth of Kentucky Trimble County Court November Term 1838
On motion of Richard McDowell Admr of Wm McDowell decd, ordered by the Court that Enoch McGee, William McGee, John A. Markley and Jeremiah Barkshire be or any three of them being first duly sworn be and they are hereby appointed appraisers to appraise the personal estate and slaves if any of William McDowell decd and report to this Court. James Salty Clk by W. Samuel DC.
Enoch K. McGee, Jeremiah Barksheir, & John A. Markley who have been appointed by the Trimble County Court to view and appraise the personal estate of William McDowell deceased personally appeared before the subscriber a Justice of the Peace for said County and were sworn to view and appraise such estate as shall be produced to them truly and justly to the best of their judgment. Given under my hand this 14th day of December 1838. Wyatt Coleman J.P.T.C.
A true and just inventory and appraisment of all the personal estate of William McDowell deceased which was produced to us by Richard McDowell administrator.
[List of articles with value.]
I do certify that the foregoing inventory contains all the personal estate of William McDowell deceased which came to my hands. Given under my hand this 14th day of December 1838. Richard McDowell administrator.
We do certify that the foregoing appraisment was truly and justly made of the personal property of William McDowell deceased which was produced to us by his administrator to the best of our judgment all of which he respectfully report to the Trimble County Court. Given under our hands this 14th day of December 1838. Enoch K. McGee, John A. Markley, J. Barkshire. Recorded January Term 1839.
A Bill of goods and chattles of the estate of Wm McDowell decd sold the 15th of December 1838.
[List of articles with price. Purchasers: A. Anderson, Jer. Barkshier, H. Browning, John Buford, A. Buris, A. Chatman, Simeon Colier, B. Comstock, A. Dunn, N. Hamilton, John Hawkins, James Hume, S. Hume, Robert Humphrey, John S. Jenkins, James S. Lee, John A. Markley, A. McGee, Wm McCrary, A. Mershon, Wm Morgan, Jer. Suckett, Stephen Taylor, Wm Tilly, Francis Wilson, John Wise]
I Richd McDowell administrator of the estate of William McDowell deceased do certify that the foregoing list of sales exhibited all the personal property of said deceased which has come to my hand possession or knowledge. Given under my hand this 15th day of December 1838. Richard McDowell. Recorded January Term 1839.[KM Abstract]
TrimbleWB1:38

An Inventory and appraisment and list of sales of the personal estate of William McDowell decd being returned into Court by Richard McDowell admr which is received by the Court and on motion of sd admr ordered to be recorded.
TrimbleOB1:134 December 1838

William McDowell: Revolutionary War Declaration

State of Kentucky
Gallatin County Ses
On the 15 day of October 1833 personally appeared in open Court before the Justices of the Gallatin County Court now sitting William McDowell a resident of the said County of Gallatin and State of Kentucky aged 72 years who being first duly sworn according to law doth on his oath make the following declaration in order to obtain the benefit of the act of Congress passed June 9th 1832.
That he entered the service of the United States under the following named officers and served as herein stated, that is to say, being a resident of Loudon County Virginia he did on the [blank] day of April in the year 1780 as well as he remembers he enter the service of the United States as a Private volunteer soldier upon a tour of three months in the company of Captain Beavers - that he rendezvoused at Leesbury in the said County on Loudon VA and his said company there came under the command of Major Quarles - that he was marched from his said place of Rendezvous to Williamsburg Va and from thence to York and from thence to Petersburg and from thence to Richmond Va and was kept actively engaged in the service until the full expiration of his said term of service and he was discharged and returned home. He states that he does not recollect to have been under any officer of higher grade than Major Quarles during this tour and that no incident worthy of special notice took place as far as he at present remembers.
He further states and declares that on the [blank] day of July 1780 as well as he remembers, he again entered the service of the United States as a Private volunteer soldier upon a tour of three months in the Company of Captain Lewis - that he again rendezvoused with his said company at Leesburg in the said County of Loudon where he still continued to reside - that he was attached to a regiment under the command of Col. [blank]. He states that he was kept a(t) Leesburg for sometime and was then marched to Fredericksburg and came under the command of Genl. Maden - that he was marched from thence and the troops with which he was joined Genl. Washington at or near Charlottsville Va. And he was then marched down toward York and finally to Gloucester and the seige of York was then commenced and this declarant was there and assisted in its progress under his said officers and witnessed the surrender of the Bristish Troops. He states that soon after the surrender of the British, he was marched as a part of the guard to a large number of the prisoners to Leesburg and from thence to Nolands ferry on the Potomac River and the prisoners were then carried over into Maryland and he this declarant was discharged and returned home having fully and faithfully performed his said term of service.
He states that he had no documentary evidence and that he knows of no person whose testimony he can procure who can testify to her service.
He hereby relinguishes every claim whatever to a pension or annuity except the present and declares that his name is not on the pension roll of the agency of any state.
Sworn to and subscribed the day and year aforesaid.
William (X his mark) McDowell
Interrogatories put to the above named applicant by the Court.
1st Where and in what year were you born?
Answer: I was born in the State of Maryland in the year 1761.
2d Have you any record of your age and if so where is it?
Answer: The record of my age has been lost & I now have none.
3d Where were you living when called into service; where have you lived since the revolutionary war and where do you now live?
Answer: I lived in Loudon County Virginia when I entered the service and soon after the termination of the war, I moved to Fairfax County Va. where I lived some years and then moved back to Loundon County where I continued to live till 1809 and I then moved to Fayette County Ky. where I lived till 1826 & then moved to where I now live in Gallatin County Ky and have contined to live on the same place ever since.
4th How were you called into service; were you drafted, did you volunteer, or were you a substitute, and if a substitute, for whom?
Answer: I volunteered & was drafted.
5th State the names of some of the regular officers who were with the troops where you served and continental and militia regiments as you can recollect and the general circumstances of your service.
Answer: I recollect Genl. Washington, Lafayette, Wayne and Werdan and Cols. [blank] In my first tour, I was engaged in endeavouring to protect the country from the incursions of the British. I was principally between James & York rivers and was at Richmond Va., Williamsburg, York and other places. Upon my second tour, I joined Genl. Washington at or near Charlottesville Va. and went down to the siege of York and was during the siege on the Gloucester side under the command of Genl. Waden - after the capture of the British Army, I was marched as a part of the guard to a parcel of the prisoners to Leesburg and from thence to Noland ferry on the Potomac river and the prisoners being conveyed into Maryland, I was discharged and returned home.
6th Did you ever receive a discharge from the service and if so, by whom was it given and what has become of it?
Answer: I received a discharge from each of my tours signed by my officers which I have lost.
7th State the names of persons to whom you are known and your present neighbourhood and who can testify as to your character for veracity and their belief of your service as a soldier of the revolution.
Answer: I will name John T. Violett & Elijah Dement.
Sworn to and subscribed the day and year aforesaid.
Will (X his mark) McDowell
Mr. John T. Violet, a clergyman residing in Gallatin County Kentucky and Elijah Dement residing in the same County and state hereby certify that we are well acquainted with William McDowell who has subscribed and sworn to the above declaration, that we believe him to be 72 years of age, that he is reputed and believed in the neighbourhood where he resides to have been a soldier of the revolution and that we concur in that opinion.
Sworn to and subscribed the day and year aforesaid.
John T. Violett
Elijah Demint
And the said Court do hereby declare their opinion after the investigation of the matter and after putting the interrogatories prescribed by the War Department was a revolutionary soldier and served as he states. And the Court further certifies that it appears to them that John T. Violett who has signed the preceding certificate is a clergyman resident in Gallatin County Kentucky and that Elijah Dement who has also signed the same is a resident in the same County and State and that their statements are entitled to credit and that there is no clergyman living in the neighbourhood of said applicant.
Justices of the Gallatin County Court
H. Harris
George P. Gullson
John Foster
State of Kentucky
Gallatin County } Set
I Richd P. Butler Clerk of the Gallatin County Court in the State of Kentucky do hereby certify that the foregoing contains the original proceedings of the said Court in the matter of the application of William McDowell for a Pension. In testimony whereof I have hereunto set my hand and affixed my seal of office this 15th day of October 1833.
Richad P. Butler
Clerk of the Gallatin County Court

Northern Bank of KY
Lexington May 28 1838
Sir:
Accompanying this please receive the papers of Wm McDowell which have been suspended at the 3rd Auditor Offfice for the reason therein endorsed.
In April 1837 McDowell's case was submitted to your consideration. They were returned with the objection that a witness was wanting to the power of Atty. Owing to the absence of the Attorney (Jas. E. Davis Esq) the papers remained in this Office until the power of Atty had expired. Other papers were then prepared including the semi-annual payment to 4 Sept 1837, in proper form present, paid at ths Office, under the belief, that the payment was entirely regular in as much as they had been submitted to your Acptmt, returned with but one objection, and that subsequently, corrected.
You will have the goodness therefore to confirm the payment, that it may be passed to our audit.
Very respectfully
Your Ast Servant
Jno Irefird Pres pr Wm Crust Pendelk
J. L. Edwards Esq Commr of Pensions

1838 Will of William McDowell

Source: TrimbleWB1:34

In the name of God Amen I William McDowell of the County of Trimble and State of Kentucky, being aged and infirm but of sound mind and memory knowing the certainty of death & uncertainty of life, do make and ordain this my last Will and Testament.
First it is my will and desire that all my just debts be paid.
Secondly, I give and bequeath to my beloved children, to wit, Betsy Jenkins Eighty dollars, Richard McDowell Eighty dollare, Mary Tilly forty dollars, Peggy Johnson forty dollars and John McDowell forty dollars, also Jane McKee Eighty dollars.
Thirdly, I give and bequeath to my beloved daughter Sarah McDowell all the balance of my estate after the above legacies are paid off except my slaves, which are to serve my daughter Sarah after my death, my Black woman Sarah three years, my boy Nelson shall serve until he arrives to the years of twenty one, supposed to be now sixteen (after which time they are to be free.)
Fourthly and lastly, I appoint George Forren my Executor to this my last Will and testament to sell all my property not otherwise willed away, and hereby revoking & annulling all other Will or Wills by me heretofore made. In testimony whereof I have hereunto my hand and affixed my seal this 27th day of August in the year of our Lord 1838.
William (X his mark) McDowell Seal
Signed sealed and delivered in presence of John A. Markley, Alexr Moffett.

Richard McDowell

Richard McDowell [c1787 - ] married Mary "Polly" Huff [2 November 1793 - 5 September 1877 COV/FG] on 26 October 1817 in Fayette County KY. They had the following children.

William Harrison McDowell [1817 - 3 July 1891]
Hannah Jane McDowell [c1822 - Aft 1870/Bf 1880] married James Meadows on 21 August 1846 in Carroll County KY.
Delila McDowell [c1831 -] married Benjamin H. Head on 19 December 1853 in Carroll Cunty.
Elizabeth McDowell [c1832 - ] married James Meadows after the death of her sister Hannah.

Richard and Mary appeared in the following census records.

1820 Census Fayette County KY
Richard McDowell
Lexington

1 Male 0-9: [William]
1 Male 26-44: [Richard]
2 Females 0-9:
1 Female 26-44: [Mary]

1830 Census Gallatin County KY
Richard McDowell

1 Male 0-4:
1 Male 10-14: [William]
1 Male 30-39: [Richard]
2 Females 0-4:
2 Females 5-9: [Hannah]
1 Female 20-29:

1840 Census Carroll County KY
Richard McDowell

1 Male 10-14:
3 Males 15-19:
1 Male 50-59: [Richard]
1 Female 10-14:
3 Females 15-19: [Delila, Elziabeth]
1 Female 40-49: [Mary]

1850 Census Carroll County KY
Distrct 2

Richard McDowell - 63 M - Farmer - VA
Mary - 55 F - KY
Delila - 19 F - KY
Elizabeth - 18 F - KY
Hiram - 5 M - KY

1860 Census Carroll County KY
Mill Creek, PO Sandifer

Richard McDowell - 70 M - Farmer - VA
Mary - 66 F - KY
Isabella - 24 F - KY
Delila Head - 37 F - Farmer - KY
George W. Head - 4 M - MO
James M. Head - 4 M - MO

1870 Census Carroll County KY
Mill Creek, PO Carrollton Station

Richard McDowell - 80 M - Farmer - VA
Mary - 64 F - Keeping house - KY
Elizabeth - 28 F - At home - KY

1880 Census Carroll County KY
Mill Creek

Richard McDowell - 89 M - VA VA _
James Meadows - 56 M - son-in-law - Farmer - VA VA VA
Elizabeth Meadows - 48 F - Daughter - Keeping House - KY VA KY
Margrett J. Meadows - 21 F - granddaughter - House Keeper - KY KY KY

Richard appeared in the tax records of Fayette, Gallatin. and Carroll Counties accessed through 1845.

Table: Tax Listings of Richard McDowell

Fayette County

1817 - 1 WP
1819 - 1 WP, 1 H, TV $50
1820 - 1 WP, 1 H, TV $55
1821 - 1 WP
1822 - 1 WP, 2 Children 4-14
1823 - 1 WP
1824 - 1 WP
1825 - 1 WP, 1 H, TV $30
1826 - 1 WP, 1 H, TV $50
1827 - 1 WP, 3 H, TV $70

Gallatin County

1828 - 1 WP, 2 H, TV $50
1829 - 1 WP, 3 Children, 3 H, TV $100
1830 - 1 WP, 3 H, TV $100
1831 - 1 WP, 3 H, TV $100
1832 - No Tax Book
1833 - 1 WP, 3 H, TV $100
1834 - No Tax Book
1835 - 1 WP, 2 H, TV $100
1836 - 1 WP [blurred]
1837 - No Tax Book
1838 - No Tax Book
1839 - No Tax Book
1840 - Not Found

Carroll County KY

1840 - 1 WP, 4 H $150, 18 C $100, 1 Child 7-17, Equalization Law $150, TV $400
1841 - 1 WP, 3 H $80, 13 C $30, P1 $500, 1 Child 7-17, TV $610
1842 - 1 WP, 3 H $100, P1 $500, TV $600
1843 - 1 WP, 2 H $50, P1 $400, 2 Children 5-16, TV $450
1844 - No Tax Book
1845 - 1 WP, 3 H $50, 4 C, P1 $360, TV $410
1846 - 1 WP, 3 H $75, P1 $360, TV $435
1847 - 1 WPV, 3 H $75, P1 $600, 1 Child 5-16, Equalization Law $100 TV $775
1848 - 1 WPV, 3 H $65, P1 $700, Equalization Law $100, TV $865
1849 - 1 WP, 2 H $40, P1 $630, 1 Child 5-16, EL $100, TV $770
1850 - Not Found

WP = White Male Tithable above 21
WPV = WP and Voter
H = Horses, mules, mares, colts
TV = Total value of taxable property
P1 = 96/93/90 acres, Carroll County, Watercourse Little Kentucky River or Malins Branch

The tract of land reported as "P1" in the above tax table was purchased by Richard on 19 August 1840 as 89½ acres and taxed in 1841.

Alexander Crapper and Frances Crapper to Richard McDowell for $550, 89½ acres between the Bigg Little Kentucky Rivers. Beginning at a Black Ash corner to Burr H. May on Millons Branch, thence W30E 100½ poles to two White Oaks, thence S60E 111 poles to a Sugartree near the Road leading from Newcastle to Carrollton, thence S4W 24 poles, thence S15W 26 poles, thence S1W 28 poles, thence S23¾W 38 poles, thence S53¾W leaving the Road 33 poles to a double Sycamore & Sugartree on the bank of Mellons branch, thence down the branch with its meanders N64½ W 8 poles, thence N42W 82 poles, thence N31W 28 poles to the beginning. Recorded 19 August 1840.[KM Abstract]
CarrollDB1:240 19 August 1840

Subsequently, after we stopped accessing tax records, Richard participated in several additional deeds.

To Richard McDowell from George Hancock and wife Mary, all of Carroll County, for $45, 15 acres part of land purchased by Hancock for Wm Preston and embraced in 2 parcels of 9 acres and 6 acres. First 9 acres: beginning at a branch S30W 24 poles an Oak and Mulberry corner to his Mercer's survey running down the branch N73W 42 poles to a Sycamore and Water Buck on Mullers branch, thence up the branch 47 poles to the mouth of Garretts branch, thence S18E 23 poles to the line of Mercer's survey, thence with said survey N30E 60 poles to the beginning. Second 6 acres: Beginning at a Sugartree on the New Castle road running thence with the lines of said McDowell N60W 45 poles to a Blue Ash and Sugar tree in a branch, thence N63E 42 poles to the road, thence with said Road S34E 20 poles to a Hickory and Oak Sapling corner to Peter Christy, thence S26W 24 pole to the beginning. Signed Geo. Hancock, M.D. Hancock. Recorded 4 July 1848.[KM Abstract]
CarrollDB3.110 12 June 1848

To Enoch Maclick from Richard McDowell and wife Mary for $44.79, 14 acres 3 Roods and 29 on Mellon's Branch in Mercer's survey of Hancock tract in part and in Wommacs survey purchased from Wilson. Beginning at a Walnut in edge of Mellons Branch N68¾E 26 poles to an Elm and Red Hawk, thence N25½W 42 poles to an Oak Ash & Ironwood in Mercers line, thence with said line N30E 37 poles to a Kickory, thence N74W 44 poles to a Sycamore and Water Buch in Mellons Branch, thence with said Branch S3E 48 poles to the mount of Grarrets Branch, thence S11½E 28 poles to an Elm and Sycamore, thence S38E 16½ poles to the Beginning. Signed: Richard (X his mark) McDowell, Mary (X her mark) McDowell. Feme Covert and recorded 1 June 1850.[KM Abstract]
CarrollDB3:363 21 May 1849

Alex Crapper and wife Frances of Marion County IN to Richard McDowell of Carroll County for $25. 4 acres. Beginning in the middle of the road leading from Carrollton to New Castle opposite said McDowells house & opposite a Hickory marked as a corner & 2 poles thereform & running N5½E 40 poles, thence N30½E 22 poles, thence N50E 15 poles to a small Sugartree marked T.C.C. a corner to Mercers survey, thence S60E9 poles to a Hickory, thence S24½W 66 poles to the beginning. Signed Alexander Crapper, Fanny Crapper. Feme Covert and recorded 6 March 1855.[KM Abstract]
CarrollDB6:77 6 March 1855

Richard was appointed a surveyor of a road in Gallatin County in 1829 and was replaced in 1830.

Richd McDowell is appointed Surveyor of Prestons Road with the hands living in the following bounds, Viz, Beginning at said McDowell including him, thence to include David Crein, thence to include Wm Demint, thence to Simpson Johnsons excluding him, thence to the beginning.
Anderson Chapman Surveyor of the Road out of Prestons mill, ordered that Simpson Johnson Surveryor of [Hroveles] Road act with the Tithables and assist Richd McDowell Surveyor of Prestons Road in opening the same when sd McDowell shall think proper to require said service.

GallatinOBE(1821-1829): Monday 11 May 1829

John Miller is appointed Surveyor of that part of the Henry Road between a point ½ mile out of Prestonville & the part of the Cove hill in the room of Alexander Dunn excused with the hand living in the following bounds, beginning on the Ky River at the upper line of the Town of Prestonville, thence to the Little Ky River to include said Miller, thence up the south side thereof excluding the widow Elliott and including all the hands living in the River Bottom to Alex Lattys, thence to include the widow Lee, thence to include Gabriel May, thence to include Daniel Harley, thence excluding Richd McDowell to the Ky River, thence down the KY River to the beginning.
GallatinOB6(1829-1835):75 Monday 10 May 1830

His property was mentioned in another road record of Gallitin County.

Felin G. Russell is appointed surveryor of that part of Sprowls road between the Town limits of Port William and the Henry County Line in the room of Simpson Johnson removed with the hands living in the following bounds, to wit: To include T. L. Butler & Patsey Haydon's hands on the N. side of the KY River, beginning at Richard McDowell including him and all the hands living on the s. side of the Ky river up to the mouth of majory, thence up the East fork to Willis Hughes' place, thence to include _ Chadwells & all the hands living on both sides of Sprowling road to the County line, thence to Adams, thence to include Sam Lefavours old place owned now by James English, thence down mill cr. to the mouth & down the Ky to Richd McDowells.
GallatinOB6(1829-1835):258 Monday 13 May 1833

His property delineated two Constable Districts in Gallatin County.

English: Constable District No. 2
Beginning at Richard McDowell on the S side of the Kentucky river, thence a straight line to William Heaths on the Little Kentucky river, thence up the same to the Gallatin County line, thence with the same eastwardly to the Kentucky river & down the same to the beginning.
Port Wm District No. 3
Beginning at Richard McDowell on the south side of the Kentucky river, thence straight line to Wm Heath on Little Ky river, thence down the same to the Ohio River, thence up the same to W. P. Madison, thence a straight line to E. C. Wallers, thence a straight line to the Ky river at the mouth of the Yellow Branch, thence down the Ky river to the beginning.

GallatinOB6(1829-1835):354-355 Tuesday 13 May 1834

William Harrison McDowell

William Harrison McDowell [1817 - 3 July 1891 MHIL/FG] married Jane Coghill [Unknown - c1849] on 17 August 1839 in Trimble County KY with bondsman Andrew McDowell and witness to bond James Latty. Jane apparently died and he married Emily Meadows {c1843 - c1865] on 21 December 1850 in Carroll County KY and then to Lurenia Darnold on 30 October 1865. Lurenia Sidebottom first married William Darnold on 9 September 1857 in Carroll County KY. He had the following children with his first two wives.

Margaret E. McDowell [22 March 1841 - 2 April 1891 BED/FG] married Francis M. Baxter on 14 July 1870 in Trimble County KY.
James R. McDowell [c1845 - ] married Olive Coghill, the daughter of George W. Coghill, on 7 January 1864 in Carroll County KY.
Hiram N. McDowell married Nancy E. Tharp [15 June 1850 - 28 December 1932 /KYDC], the daughter of Robert Tharp and Brunettie Sidebottom, on 12 January 1871 in Trimble County KY.
Nancy Ann McDowell married Andrew McDowell. Note that she also appears in the 1860 Census with her great aunt Nancy Coghill.
Letitia J. McDowell
Wm H. McDowell [10 March 1853 - /KYBirth] with mother named as Nancy Meadows.
Martha Catherine McDowell [24 December 1853 - 17 November 1911 CORY/FG] married William H. Whitmore [27 September 1853 - 21 March 1922 CORY/FG] on 22 August 1872 in Carroll County KY.
General Jackson McDowell [July 1859 - ] married Annie Hogan on 10 January 1884 in Huntingburg KY. General McDowell married a Menters in Indiana naming his father as Harrison.
John McDowell [1860 - 1928 CAR/FG] married Martha "Mattie" Sidebottom [27 July 1858 - 29 May 1933 CAR/FG] Another record says she married in Indiana with father Harrison McDowell and mother Emily Meadows.

William appeared in the following census records.

1840 Census Carroll County KY
Wm H. McDowell

1 Male 20-29: [William]
1 Female 15-19: [Jane]

1850 Census Carroll County KY
District 2

J. H. Meadows - 30 M - Farmer - PA
Hannah J. - 28 F - KY
Claiborn J. - 3 M - KY
James A. - 1 M - KY
Wm. H. McDoewll - 32 M - Laborer - KY
Jane R. McDowell - 3 F - KY

Note that Hannah J. Meadows in the 1850 Census is Harrison's sister.

1860 Census Carroll County KY
District 2, PO Carrollton

Wm H. McDowell - 39 M - Farer - KY
Emily - 27 F - KY
Margaret - 17 F - KY
James R. - 15 M - KY
Hiram N. - 13 M - KY
Nancy A. - 11 F - KY
Letitia J. - 9 F - KY
Wm. H. - 7 M - KY
Martha C. - 5 F - KY
General Jackson - 3 M - KY

The following people are the children of William Harrison McDowell and Lurenia Sidebottom.

Amos McDowell [c1867 - 4 July (3 June on INDC) 1928 BFON/FG/INDC]. His INDC names his father as Harrison McDowell and mother as Lurean Sidebottom. He apparently never married.
Otha Ester McDowell [10 December 1869 - 8 November 1925 /KYDC] married a Deweese. Her KYDC names her father as Wm. Harrison McDowell and Mother Norena Sidebottom.
Noah McDowell [1870 - 1941 CAR/FG] married Hallie B. Lindsay [2 February 1880 - 27 July 1949 CAR/FG] on 1903 in Carroll County KY.
Ira McDowell [5 April 1877 - January 1966 CAR/FG] married Mary Lee Tingle [10 October 1888 - March 1971 CAR/FG] on 1906 in Carroll County KY.
Sophia McDowell married James Leap on 24 December 1888 in Indiana.

Harrison and Lurenia appeared in the 1880 Census.

1880 Census Carroll County KY
Prestonville

W. H. McDowell - 63 M - Farmer - KY VA [blank]
Lourena - 40 F - Keeping house - KY KY KY
Amos - 12 M - KY KY KY
Otha - 10 F - KY KY KY
Noah - 6 M - KY KY KY
Ira - 4 M - KY KY KY
Sophia - 8 F - KY KY KY
Alex Darnold - 18 M Stepson - Farm laborer - KY KY KY
Nancy Sidebottom - 85 F Grandmother-in-Law - KYVA [Blank]

We note that Harrison claims his father was born in Virginia in the 1880 Census. This matches with the identification of Richard McDowell as his father. We also note that his sons Hiram and General appear on the same census page.
Harrison appeared in the following tax lists of Carroll County through 1850.

Table: Tax Listings of Harrison McDowell

1841 - 1 WP
1842 - 1 WP, 2 H $35, TV $35
1843 - 1 WP, 2 H $20, TV $20
1844 - No Tax Book
1845 -1 WP, 4 C
1846 - 1 WP, 1 H $40, TV $40
1847 - 1 WPV, 1 H $40, 1 Child, TV $40

1848 - 1 WPV, P1 $350, [TV blurred]
1849 - Not Found
1850 - 1 WPV, 1 H $50, P1 $430, 1 Child 5-16, TV $480

WP = White Male Tithable above 21
WPV = WP and Voter
H = Horses, mules, mares, colts
C = Cattle
TV = Total value of taxable property
P1 = 86½ acres, Carroll County, Watercourse Little Kentucky River Malin Branch

The following record mentions William.[7]

At sale of James Coghill's estate, 1841, Carroll Co., buyers incl. James & William McDowell.

John McDowell

John McDowell [c1790 - 18 August 1858] married Sarah Williams on 19 December 1812 with bondsman Jesse Williams in Fayette County KY.[6] They had the following children.

James Hamilton McDowell [1 April 1815 - 14 January 1891 PARK/FG] married first to Christiana McCoy [1822 - Unknown] and second to Mary Ann Gerald Gresham [August 1842 - 16 May 1917 HARD/FG]. According to the 1880 Census, he was born in Kentucky with his parents both born in Virginia. The following is a quote from his FG: Hamilton McDowell came in 1844, from Missouri, settled on Five Mile Creek, one mile west of the Beckley road …
William McDowell [c1822 - ] married Mary Jane Craft [c1828 - ] on 3 August 1848 in Buchanan County MO.
Thomas Jefferson McDowell [c1827 - ] married Mary P. Hughes [c1842 - ] on 18 March 1858 in Marshall County MS.
Rachel Ann McDowell [10 September 1831 - 11 March 1868] married William Nelson Combs/Coombes [8 January 1803 - 11 June 1867] on 28 September 1848 in Dallas County TX.
Francis Marion McDowell [c1833 - ]

They appeared in the following census records.

1820 Census Fayette County KY
John McDowell
Lexington

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

1830 Census Clay County MO
John McDowell

3 Males 0-4: [Thomas J.]
2 Males 5-9: [William]
1 Male 10-14: [James H.]
1 Male 30-39: [John]
1 Female 10-14:
1 Female 30-39: [Sarah]

1850 Census Dallas County TX

Thos. J. McDowell - 23 M - Farmer - KY
John - 10 M - Millwright - TX
Sarah - 49 F - Unknown
F. M. - 17 M - Farmer - MO

He appeared in several tax lists of Fayette County KY.

Table: Tax Listings of John McDowell

1817 - 1 WP, 1 H, P1 $40 PA
1818 - 1 WP, 1 H, TV $30
1819 - 1 WP, 2 H, TV $100
1821 - 1 WP, 2 H, TV $100
1822-1826 - Not Found
1827 - 1 WP

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
TV = Total value of taxable property
P1 = 27 acres of first-rate land, Fayette County, Watercourse Boone Creek, Entry Name: Roberson
PA = Value per acre

Family of George McDowell

George McDowell
Parents: Unknown

George McDowell [Abt 1790 - June 1832 Scott Cty KY] married Mahala Jenkins [6 October 1800 - 5 February 1895] on 30 December 1818 in Fayette County KY. They had the following identified children.

George has same DNA as Hunting John McDowell

Napoleon Bonaparte McDowell [1 April 1820 - 22 November 1865]
Lutherine McDowell [12 September 1821 - 25 May 1900 FRAN/FG] married first to Arthur Lucas on 6 September 1842 in Scott County KY and second to Michael Buckley/Berkley.

George appeared in the following Fayette County tax listings

1819 - 1 WP, [blurred]
1820 - Not Found
1821 - 1 WP, 1 H, TV $60
1822 - 1 WP, 1 H, TV $120
1823 - 1 WP, 1 TB, 1 H, TV $320
1824-1826 - Not Found
1827 - 1 WP

WP = White Male Tithable above 21
TB = Total Blacks
H = Horses, mules, mares, colts
TV = Total value of taxable property

Mahala appeared in the 1850 Census of Scott County KY living with her daughter Lutherine along with two children from her marriage to Arthur Lucas and her second husband Michael.

1850 Census Scott County KY
District 2

Mahala McDowell - 52 F - KY
Michael Berkley - 32 M - Laborer - Ireland
Lutherine Berkley - 28 F - KY
Alexander Lucas - 6 M - KY
Mary J. Lucas - 4 F - KY

She lived with her son Napoleon in the 1860 Census.

1880 Census Brown County KS
Hiawatha

John Buckley - 25 M - Farmer - KY Ireland KY
Ada C. - 25 F - Keeping House - VA MD IN
Mahala McDowell - 80 F - KY VA VA

Mahala McDowell appeared in the following tax lists for Scott County KY accessed through 1851.

Table: Tax Listings for Mahala McDowell

1835 - 1 TB, 1 H, TV $440
1836-1843 - Not Found
1844 - 1 TL $200, 1 H $15, TV $215
1845 - 1 TL $250, TV $250
1846-1847 - Not Found
1848 - 1 TL $300, TV $300
1849 - S.G [Grorine?] 1 TL $300, TV $300
1850 - Not Found
1851 - Floyd 1 TL $350, TV $350

H = Horses, mules, mares, colts
TB = Total Blacks
TL = Town Lot
TV = Total value of taxable property

The town lot recorded by Mahala in her tax listings was bought and sold in the following deeds.

Elias Thomson to Mahala McDowell, all of Scott County KY, for $365, a house and lot in Stamping Ground known as Clinton lot now occupied by Jos. R. Barbir, also 2 acres to be laid off in a square in the east side of my tract adjoining to Mrs. Harris' land. Signed: Elias Thomason. Witnesses: J. Herndon, Legrand Lucas.
Scott County 21 February 1842
The foregoing deed of conveyance from Elias Thomason to Mahala McDowell was this day in my office proven to be the act & deed of the said Elias Thomason by the oaths of Jas. Herndon & Legrand Lucas the subscribing witnesses thereto by virtue whereof the same is duly recorded. Att Ben. B. Ford Clk
[KM Abstract]
ScottDBR:203-204 3 January 1842

Mahala McDowell to James W. Adams, all of Scott County KY, for $35, 2 acres being the same conveyed to Mahala by Elias Thomason decd on 3 February 1840. Signed: Mahala (X her mark) McDowell. Witnesses: James G. Teach, Jas. Johnson. Recorded 20 October 1851.[KM Abstract]
ScottDB1:61 20 September 1851

She was involved in the estate of Elias Thomason as well as purchasing the town lot from him.

A Settlement of the Estate of Elias Thomason decd with his Administrator
7 – M. McDowell $12.75.
[KM Abstract]
ScottWBH:356-358 23 February 1844

Napoleon Bonaparte McDowell
Parents: George McDowell and Mahala Jenkins

Napoleon Bonaparte McDowell [1 April 1820 - Fall 1860] married Malvina Lucas [1818 - 19 July 1915], the daughter of Elijah Clayborne Lucas and Margaret "Peggy" Moore, on 1 January 1846 in Scott County KY. They had the following children.

Margaret Alice "Peggy" McDowell [5 March 1853 - 4 October 1934 HIA/FG] married William T. Atkins [10 October 1847 - 5 June 1920 HIA/FG].
George McDowell [12 September 1858 - 27 July 1945 GEO/FG/KYDC] married Sallie Pierce [10 October 1862 - 28 May 1942 GEO/FG]

Napoleon and Malvina appeared in the following census records.

1850 Census Scott County KY
District 2

Napoleon B. McDowell - 30 M - Laborer - KY
Pamela - 28 F - KY

1860 Census Scott County KY
District 2, PO Georgetown

Napoleon McDowell - 40 M - KY
Malvina - 32 F
Margaret Alice - 8 F
George - 2 M
Mahala - 60 F - KY

1870 Census Scott County KY
Stamping Ground, PO Stamping Ground

Milton Taylor - 25 M - Farmer - MO
Malvina - 42 F - Keeping house - KY
George McDowel - 12 M - At home - KY
Eliza Elder - 8 F - KY

Napoleon appeared in the following tax lists of Scott County accessed through 1851.

Table: Tax Listings of Napoleon McDowell

1844 - 1 WP
1845 - 1 WP
1846 - 1 WP, 1 H $50, TV $50
1847 - Not Found
1848 - 1 WPV, 1 H $40, TV $40
1849 - 1 WP, 1 H $40, TV $40
1850 - Not Found
1851 - 1 WP, 1 H $50, 3 Children 5-16, TV $50

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property

He participated in several estate sales.

Estate Sale of Celia Ann Reasor decd 27 March 1846
Napoleon McDowell Cupboard – $6.25
Filed 20 April 1846.
[KM Abstract]
ScottWBJ:215 27 March 1846

Estate Sale of B. W. Sinclair 20 April 1846
N. McDowell Lot Chairs – $4.50
N. McDowell Lot Plates – $0.84
N. McDowell Butter Stand &C – $1.00
N. McDowell Roan Mare – $71.00
Filed 20 April 1846.
[KM Abstract]
ScottWBJ:220-225 April 1846

Estate Sale of Thomas Lucas
Napolean McDowell large table & cover $2.56, set of cups & saucers plates – $3.25.
[KM Abstract]
ScottWBJ:225 April 1846

Recd of John W. Sinclair Administrator of Bill Sinclair, notes in part payment of amt due by decendant to O.H. Burbridge
N. McDowell & Elijah M. Lucas – $77.38. The whole [his] of above notes will all be $ due on the same date 27th Feb 1847
[KM Abstract]
ScottWBJ:389 January 1847

Andrew Calvert Executor of James M. Lindsey decd
N.B. McDowell & A. Lucus – $35.00
[KM Abstract]
ScottWBL:281-284 8 October 1850

Napoleon's death in the Fall of 1860 is reported in the following court process of appraising his estate. His death is sometimes falsely reported using the second record below as 22 November 1865, but that is incorrect.

Appraisement Bill of the Estate of Napoleon Bonapart McDowell Decd. [List of articles with value]
[List of notes]
L. L. Herndon, B. F. Fenley
1860 September Term. On motion of the administratrix of Napoleon B. McDowell decd, it is ordered that L. L. Herndon, James C. Lemon, and B. F. Finley any two of whom being first sworn may act be and they are hereby appointed commissioners to appraise the personal Estate and slaves if any of said decedent and report to Court. A copy. Att S. W. Thompson Clk by J. C. Appley DClk.
L. L. Hernden & B. F. Finley two of the within appraisers came in person before me and was duly qualified as each to appraise said Estate the 31 day of Dec. 1860. Bat T. Thompson P.J.
Scott County Court December Term 1860. Appraisement of the Estate of N. B. McDowell returned to Court and ordered to be recorded. Att Saml W. Thompson Clk by J. C. Appley DClk
[KM Abstract]
ScottWBN:466-467 September 1860

Wm M. Lucas Agent for Malvina McDowell Admrs of Napoleon McDowell Decd 1865, Nov 22rd
To … [List]
Cr [List]
$1,131.59 Balance in hands of Admrs at Settlement made 22nd November 1865.
The undersigned Pr Judge Scott County Court met Wm. M. Luca agent for Mrs. Malvina McDowell Administratrix of N.B. McDowell Decd at the Office of the Scott County Clerk in Georgetown on the 22nd day of November 1865 and made the Settlement as shown above. Given under my hand this 22nd November 1865. J.G. Morrison Pr JSCC.
December Term 1865 Scott County Court
A Settlement with Wm M. Lucas Agent of Mrs. Malvina McDowell Admrs of Napoleon B. McDowell Decd was returned to last Court and said over one Month according to law, no Exceptions being filed and the Court having examined and approved the same, ordered to be recorded and filed which was done this 30th day of December 1865. Att J. F. Beatty Clerk SCC.
[KM Abstract]
ScottWBP:38 22 November 1865

FRANKLIN COUNTY

John McDowell
Parents: UNKNOWN

John McDowell [Unk - 1809] married Deborah MNU [Bf 1775 - ]. As described below, we don't believe that they had any children. After his death, Deborah appeared in two census records.

1810 Census Franklin County KY
Deborah McDowell
Frankfort

1 Male 0-9: [Nowell Green Lee]
1 Female 10-15: [Jane Pierce]
1 Female 26-44: [Deborah]

1820 Census Franklin County KY
Deborah McDowel
Frankfort

1 Female 45 over: [Deborah]

The identity of the two children in the 1810 Census with Deborah matches with the history of John and Deborah caring for infant children or orphans beginning in December 1800.

Ordered that Mrs. McDowell be allowed one dollar pr week out of the present County levy for board &C of the infant put in her charge by this Court.
FranklinOBB:130 Tuesday 23 December 1800

Ordered that John McDowell to whose care the infant was put by this Court do deliver the same to Rodham Petty.
FranklinOBB:135 Tuesday 27 January 1801

Ordered that Jno McDowell be allowed out of the present levy nine dollars for keeping an infant put in his charge by this Court nine weeks.
FranklinOBB:137 Tuesday 27 January 1801

Ordered that Jane Pierce, daughter to Mary Pierce, be bound to John McDowell for the term of nine years at which time she will arrive at the age of eighteen years.
FranklinOBC:218 Monday 17 June 1805

Ordered that John McDowell take charge of the infant now in his possession left at Willis Lees house and that he be allowed out of the next Levy ten pounds for keeping the same one year.
FranklinOBD:180 Monday 20 June 1808

On the motion of John McDowell, it is ordered that an orphan child of the name of Nowal G(reen) Lee now in his keeping be bound to him until he shall arrive at the age of Twenty one years.
FranklinOBD:237 Monday 17 April 1809

Ordered that the following allowances be made, viz: [List]
To Mrs. McDowell act filed – $47.50

FranklinOBD:271-272 Tuesday 21 November 1809

As we see from these records, Jane Pierce was bound to him in 1805 for nine years until she reached the age of eighteen or the year 1814. In 1810, she would have been 14 years old matching with the young woman appearing in the 1810 Census.
In 1809, the young infant boy N.G. Lee is bound to him. He is likely the young male listed with Deborah in the 1810 Census. Based on the records reported for Lee and Pierce, we don't believe that John and Deborah had any children.
John and Deborah appeared in the following tax lists of Franklin County KY.

Table: Tax Listings for John and Deborah McDowell

1795 - Not Found
1796 - 1 WP
23 March 1797 - 1 WP
1798 - No Tax Book
1799 - No Tax Book
1800 - No Tax Book
11 May 1801 - 1 WP, 2 H, TL $30
29 May 1802 - 1 WP, 2 H, TL $30
30 May 1803 - 1 WP, 1 H, TL £100
10 March 1804 - 1 WP, 1 WP16, 1 H, TL £100
22 March 1805 - 1 WP, 3 H, TL £82.10
29 April 1807 - 1 WP, 2 B16, 3 TB, 2 H, TL $20
18 April 1808 - 1 WP, 1 H, TL $25
28 April 1809 - 1 WP, 2 H, TL $20
1810 - Not Found
1811 - Not Found
1812 - Not Found
1813 - Not Found
1814 - Mrs. McDowell, Lot Frankfort, TV $1,000
1815 - Not found
1816 - Not Found
1817 - Deborah McDowell, 1 Lot in Frankfort, TV $1,800
1818-1823 - Not Found

WP = White Male Tithable above 21
WP16 = WP over 16 and under 21
B16 = Blacks above 16
TB = Total Blacks
H = Horses, mules, mares, colts
TL = Town Lot Value
TV = Total value of taxable property

John purchased the town lot in the town of Frankfort on Montgomery Street reported in the tax listings in 1799.

Samuel Montgomery Brown and wife Mary of Franklin County to John McDowell of same for £5, Lot in Franklin County town of Frankfort on Montgomery Street. Beginning at the distance of 28 feet (5), thence Southerly 99 feet (4) to the beginning. Signed Saml Montgomery Brown, Mary Brown. Witness: Willis A. Lee.
To Thos Love and John M. Scott, greetings: Whereas Samuel M. Brown and wife Mary sold land by deed dated 23 April 1799 and Mary can't travel to Court in Frankfort, they are commanded to get her Feme Covert. Signed: Willis A. Lee.
Certification by Love and Scott on 15 July 1803.
Recorded July 1803.
[KM Abstract]
FranklinDB2:204-207 23 April 1799

Absent the above deed, John first appears on an estate sales in June 1799.

The Estate of William McGrew with the Executrix: [List]
John McDowell – £1.4.6.

FranklinWB1:123-126 22 June 1799

In 1800, he is involved in a case where he sues James Dunn.

McDowel vs. Dunn. Continued
FranklinOBB:92 Tuesday 22 April 1800

John McDowel vs. James Dunn. On appl Judgmt reversed.
FranklinOBB:95 Tuesday 24 June 1800

He twice served as a juror.

Monday 29 October 1804, FranklinOBC:169
Tuesday 27 August 1805, FranklinOBC:230

The death of John in late 1809 is reported by Deborah in the following court record and the administration of his estate is documented.

On the motion of Deborah McDowell wife of John McDowell deceased, it is ordered that Administration be granted to Alexander Andrews and John Smart on the Estate of John McDowell deceased in the penal sum of one thousand dollars with David Wilcox & Paschal Hickman conditioned as the law directs who thereupon took the Oath prescribed by Law the said Deborah having relinquished her right of Administering.
FranklinOBE:3 18 December 1809

On the motion of Alexander Andrews and John Smarts, it is ordered that William Boyd and John Butler, Scott Brown & Elisha Yager be appointed commissioners to appraise the Estate of the said John McDowell deceased and make report thereof according to Law.
FranklinOBE:4 18 December 1809

An inventory and appraisment of the estate of John McDowell deceased was this day returned into Court by Wm Boyd, John Butler, Scott Brown and Elisha Yager the appraisers appointed by a former order of the Court which is ordered to be recorded.
FranklinOBE:8 Monday 15 January 1810

On the application of Alexander Andrews by his attorney, it is ordered that he be discharged from the administration of the estate of John McDowell deceased.
FranklinOBE:18 Monday 19 February 1810

Appointing Wm. Boyd, John Butler and David Johnson to settle the account of John H. Smart admx. of John McDowell dec'd. 18th April 1811.
FranklinWB(Settlement)2:16 January 1812

A Settlement of the Estate of the Administrs of John McDowell deceased has returned to Court approved and ordered to be recorded.
FranklinOBE:111 Monday 20 May 1811

Deborah is not found in the tax listings of Franklin County after 1817; however, she appears in the court records being paid as a pauper through 1829, the last year that we checked the court records. She does not appear in the 1830 Census of Franklin County.

Ordered that the following claims be allowed & paid by the Sheriff out of the Levy of the present year.[List]
#73 Mrs. McDowell a pauper – $20.00

FranklinOBH:12-14 Tuesday 18 November 1823

Ordered that the following claims be allowed and that the Sheriff pay the same out of the present Levy. [List]
#41 Mrs. McDowell a pauper – $20.00

FranklinOBH:79-80 Tuesday 16 November 1824

Ordered that the following claims be allowed and paid out of the County levy for the present year, viz. [List]
#33 To Mrs. McDowell – $25.00

FranklinOBH:150-151 Monday 21 November 1825

Ordered that the following claims be allowed and paid out of the present Levy {List]
#29 Mrs McDowell a pauper – $25.00

FranklinOBH:209-210 Tuesday 21 November 1826

[Not listed on yearly accounts allowed.]
FranklinOBH:282 Tuesday 20 November 1827

Ordered that the following claims be allowed and paid out of the Levy now about to be levied in Commonwealths paper [List]
#4 James Wright for use of Mrs McDowell – $40.00

FranklinOBH:[No page number] Tuesday 18 November 1828

Ordered that the following Claims be allowed and paid (in Commonwealth paper) by the Sheriff out of the present Levy to be now levied, to wit: [List]
To Henry Wingate for the use of Mrs McDowell – $40.00.

FranklinOBH:[No page number] Tuesday 17 November 1829

HARDIN COUNTY

Family of John McDowell

John (L) McDowell
Parents: Unknown

John McDowell [Bf 1770 (based on 1830 Census) - 1831] married Mary Hill Aydelott [11 October 1781 Sussex Delaware - ], the daughter of George Howard Aydelott and Christian Brittingham Hill Adyelotte, on 21 August 1800 in Nelson County KY. Mary appears in the 1803 Will of her father. Based on the ages of the children in the 1810 Census below, it's likely that John was previously married. He had the following identified children.

Nancy McDowell [c1801 - ]
Christian "Kitty" A. McDowell [c1804 (December 1794 at FG?) - 4 February 1859]
James K. McDowell [1809 - 30 October 1853]
Joshua A. McDowell [29 March 1811 - 7 May 1889]
Margaret H. McDowell [8 August 1813 - 13 January 1891]
Mary H. McDowell [c1816 - 18 May 1855]

John and Mary appeared in the following census records.

1810 Census Hardin County KY
Jno McDowell
Elizabethtown

3 males 0-9: [James]
1 male 26-44: [John]
2 females 0-9: [Nancy, Christian]
2 females 10-15:
1 female 26-44: [Mary]
1 female 45 over:

1820 Census Hardin County KY
John McDowell
Little York

2 Males 0-9: [Joshua]
2 Males 10-15: [James]
1 Male 16-18:
1 Male 45 over: [John]
2 Females 0-9: [Margaret, Mary]
1 Female 10-15: [Christian]
1 Female 26-44: [Mary]

1830 Census Hardin County KY
John McDowell

1 Male 15-19: [Joshua]
1 Male 20-29: [James]
1 Male 60-69: [John]
1 Female 10-14: [Mary]
1 Female 40-49: [Mary]

In 1807, he purchased a slave and the number of blacks above the age of 16 and the total number of blacks increased by one on the tax listings in the table below in 1807.

Francis Berryman of Bullit County KY to John McDowell for £90, negro woman named Charlotte aged about 21. Witnesses: Jas Miller, John Pawley. Recorded 23 March 1807.[KM Abstract]
HardinDBC:347 21 March 1807

In 1812, John obtained a license to run a tavern. This is reported below in his 1813 tax listing.

On motion of John McDowel a license is granted him to keep a tavern at his house in this county for one year from this date whereupon he entered into and acknowledged his bond in the penalty of five hundred dollars conditioned as the law directs with John Eccles his security.
HardinCOC1:11 Monday 11 May 1812

John L. McDowell appears on a list of soldiers at The Battle of the Thames in which Kentuckians defeated the British, French, and Indians on 5 October 1813.
John appeared in the property tax lists of Fayette County through 1796, then Nelson County which were reviewed from 1792 through 1805, and finally Hardin County KY which were reviewed from 1793 through 1851. Note that he appeared in Nelson County with his putative brother Robert McDowell.

Table: Kentucky Tax Listings of John McDowell

Fayette County

1791 - 1 WP, 4 H
1792 - 1 WP, 5 H, 6 C
1793 - 1 WP, 4 H, 11 C
1794 - 1 WP, 4 H, 20 C
1795 - 1 WP, 3 H, 17 C
1796 - 1 WP, 4 H, 5 C

Nelson County

1797 - 1 WP, 1 H
1798 - No Tax Book
1799 - 1 WP, 4 H
1800 - 1 WP, 1 TB, 4 H, P2
1801 - Not Found

Hardin County

1802 - 1 WP, 1 B16, 3 TB, 5 H, P1, P2
1803 - 1 WP, 1 B16, 2 TB, 5 H, P1, P2
1804 - 1 WP, 1 B16, 3 TB, 8 H, P1, P2
1805 - 1 WP, 2 TB, ?H [blackened], P1
1806 - 1 WP, 2 B16, 2 TB, 12 H, P1
1807 - 1 WP, 3 B16, 3 TB, 14 H, P1
1808 - 1 WP, 3 B16, 3 TB, 14 H, P1
1810 - 1 WP, 3 B16, 4 TB, 12 H, P1
1811 - 1 WP, 3 B16, 6 TB, 13 H, 1 Stud Horse @$6, P1
1812 - 1 WP, 3 B16, 5 TB, 14 H, P1
1813 - 1 WP, 3 B16, 6 TB, 16 H, 1 Tavern license, $35 Town Lot, P1
1814 - 1 WP, 3 B16, 6 TB, 14 H, P1 $3 PA, P3
1815 - 1 WP, 3 B16, 8 TB, 12 H 3rd, P1 $3.12½ PA, P3 $1 PA, P5 $1.25 PA, TV $4,667
1816 - 1 WP, 4 B16, 9 TB, 13 H, P1 $4 PA, P3 $1 PA, P5 $0.50 PA, TV $5,550
1817 - 1 WP, 3 B16, 9 TB, 9 H, P1 $4 PA, P3 $1 PA, P4 value $100
1818 - No Tab Book
1819 - 1 WP, 4 B16, 9 TB, 8 H, P1 $10 PA, P3 $1 PA, P4, TV $6,400
1820 - 1 WP, 4 B16, 10 TB, 10 H, P1 $3 PA, P3 (Let to Yellow Banks) $1 PA, P4 value $200, TV $4,300
1821 - 1 WP, 4 B16, 10 TB, 6 H, P1 $5 PA, P3 $1 PA, P4 value $30, TV $5,540
1822 - 1 WP, 4 B16, 10 TB, 6 H, P1 $5 PA, P3 $1 PA, P4, 4 Child above 4 under 14, TV $6,530
1823 - 1 WP, 4 B16, 13 TB, 9 H, P1 $6 PA, P4 value $160, TV $4,528
1824 - 1 WP, 4 B16, 11 TB, 9 H, P1 $5 PA, P4 value $100, TV $5,890
1825 - 1 WP, 4 B16, 12 TB, 7 H, P1 $6 PA, P3 $2 PA, TV $8,248
1826 - Not Found
1827 - 1 WP, 4 B16, 14 TB, 9 H, P1 $1.50 PA, TV (Hardin) $3,847; P3 $1 PA, TV (Breckenridge) $750
1828 - 1 WP, 5 B16, 14 TB, 9 H, P1 $2 PA, P3 $0.50 PA, TV $4,471
1829 - 1 WP, 4 B16, 12 TB, 7 H, P1 $2 PA, P3 $1 PA, TV $4,090
1830 - 1 WP, 4 B16, 14 TB, 9 H, P1 $2 PA, P3 $0.50 PA, TV $4,106
1831 - No Tax Book
1832 - No Tax Book
1833 - Mary McDowell, 3 B16, 3 TB, 5 H, P6 $3 PA, TV $2,000
1834 - Mary McDowell, 3 B16, 3 TB, 4 H, 25 C, P6 $4 PA, TV $2,500
1835 - No Tax Book
1836-1851 - Not found

WP = White Male Tithable above 21
B16 = Blacks above 16
TB = Total Blacks
H = Horses and mares
C = Cattle
A1, A2, A3 = Acres of first, second, or third rate land
PA = Value per acre
P1 = 500 or 498 A3, Hardin County, Watercourse Spring Grove or Center Creek or Barrens, Entry Nane: Moses White, Surveyed: John McDowell or Mark Marshall, Patented: John McDowell or Mark Marshall
P2 = 170 A3, Nelson County, Watercourse Beach Fork, Entry Name: Samuel Ray, Surveyed: J. McDowell or Mark Marshall or Andrew Lewis, Patented: Mark Marshall
P3 = 750 A3, Breckenridge County, Watercourse Sugar Creek, Entry Name: William Hardin, Surveyed Jas Doe, Patented, R. Roe [See BreckDBD:277]
P4 = ½ acre town lot, Bards Town, Nelson County
P5 = 1600 A3 / 700 A3, Ohio County
P6 = 333 1/3 A3, Hardin County, Watercourse Otter Creek
TV = Total value of taxable property

On 17 May 1798, John McDowell was granted 498 acres in Hardin County KY with the grant listed in Kentucky U.S. Land Grants. The same 500/498-acre tract denoted as "P1" in the above tax table was officially purchased in 1802 by John in the following deed.

George Helm late Sheriff of Hardin County to John McDowell of same for sale on 15 October 1798 of 500 acres of public lands for taxes in name of Moses White in the Barrens. 498 acres sold to Edward Holman for £1.13.4 who assigned purchase to John McDowell. Sheriff then granted the 498 acres to John McDowell being in Hardin County in a grove in the barrens about 2½ miles NE from Bulgers's Grove and 2 Miles westward from branches of Otter Creek. Beginning at two White Oaks and two Black Oak bushes southwardly of said grove, thence running N45W 142 poles to a stake, thence N 370 poles to a stake, thence E 145 poles to a stake, thence S 225 poles to a White Oak on a clift of rocks, thence E 68/60 poles to two White Oaks & Black Oak bushes in the barrens, thence S 210 poles to two small Oak bushes, thence S65W 136 poles to the beginning. Proven 18 January 1802 and recorded 14 May 1807.[KM Abstract]
HardinDBB:28 18 January 1802

The 170-acre tract denoted in the above tax table as "P2" was purchased in 1799 in Nelson County.

Edward Williams and wife Ann Elizabeth to John McDowell for £100, 170 acres in Nelson County on southside of Beech fork. Beginning at a Sugartree bush and standing on the bank of said for now Samuel Rays Spring branch running thence S57_ 64 poles to two Sugartrees, thence East 44 poles to a Poplar, White Oak and [bush], thence _58E 26 poles to three Beeches, thence East 12_ poles to three Spanish Oaks, thence N33E 68 poles to __, thence N35W 108 to three White Oaks corner to John Seamans survey, thence with his line S79W 160 poles to two Sugartrees and an Elm on the bank of said fork, thence down the same with its meanders to the beginning. Feme covert of Ann on 8 October 1799 in Mulenburg County. Recorded in Nelson County on 21 November 1799.[KM Abstract]
NelsonDB5:496-497 1799

John was involved with John Lemon in a sequence of court records involving a land boundary dispute concerning the 170-acre tract. We have collected all those records in Appendix V. We believe that the following deed is the resolution of the dispute where John McDowell sells the 170-acre tract denoted as "P2" to John Lemon and the property disappears from his tax listings in 1805.

John McDowell of Hardin County to John Lemon of Nelson County for £20, approximately 100 acres in Nelson County on Beech fork of Salt River. Beginning at the mouth of a branch that the said McDowell formerly lived on a little above Richeys ford on the said beech fork, thence up the said branch with its meanders to a forked Poplar in said Lemons line, thence with the said Lemons lines to the said beech fork, thence down the said with its meanders to the beginning. Recorded 19 November 1806.[KM Abstract]
NelsonDB6:465-466 9 October 1806

The tract of land labeled "P3" in the above tax table was purchased in the following deed.

William Hardin Senr and wife Susanna of Breckenridge County KY to John McDole (McDowell in certification) of Hardin County for $750, 750 acres on Little Yellow Bank Creek in Breckenridge. Beginning at a stake the northeast corner of William H. Thomas 3,800-acre survey running thence N35W 397 poles to a stake in the division line between the heirs William Oldham and said Hardin, thence S55W 309¼ poles to a Post in said line, thence S35E 397 poles to a stake in one of the original lines of said Oldhams 3,800-acre survey, thence N55E 302¼ poles to the beginning. Signed: William Hardin Senr, Susanna Hardin. Feme Covert and recorded 21 April 1818.[KM Abstract]
BreckenridgeDBD:277-278 21 April 1818

Note that John's wife Mary pays the taxes in 1833 and 1834 after his death in 1831 for 333.33 acres in Hardin County denoted in the above table as "P6". This is likely her one-third dower in the 1,000-acre tract described next in HardinDBM:101.
On 28 September 1830, the heirs of Thomas Lewis sell 1,000 acres to John McDowell. After his death, his son James K. McDowell in February 1837 sells his share to his brother Joshua who then sells in October 1837 the two shares to their brother-in-law John Crutcher.

Daniel Lewis and Vincent Lewis Executors and Devisees of Thomas Lewis deceased of Nelson County and Charles Helm of Hardin County to John McDowell of Hardin for $300, 1,000 acres in Hardin. Beginning at two Black Oaks growing from the same root a few poles above a spring, thence N71W 150 poles to two Post Oaks, thence N33W 315 poles to two Post Oaks, and two Black Oaks, thence N42E 326 poles to three Hickories two Post Oaks and a Black Oak, thence N31E 142 poles to three Black Oaks and Post Oak, thence S84E 105 poles to two Post Oaks, thence S44E 64 poles to three Post Oaks and Black Oak in a line of the 5,000-acre survey, thence with a line of the same S43W 58 poles to three Post Oaks two Hickories and four Black Oaks corner to said survey, thence with a line of the same S48E 60 poles to two Hickories Post Oak & Black Oak, thence S20W 276 poles to five Black Oakes, thence S8W 290 poles to the beginning. Witnesses: John H. Sutherland, James K. McDowell. Recorded 2 December 1830.[KM Abstract]
HardinDBM:101-102 28 September 1830

James K. McDowell and wife Mary of Hardin County to Joshua A. McDowell of same for $125, undivided interest being 1/6th part of land in Hardin containing 1,000 acres conveyed to John McDowell by Daniel & Vincent Lewis and descended to said James K. McDowell as an heir of said John McDowell deceased, the whole tract beginning at two Black Oaks growing from the same root a few poles above the spring, thence N71W 150 poles to two Post Oaks, thence N33W 315 poles to two Post Oaks, and two Black Oaks, thence N42E 326 poles to three Hickories two Post Oaks and a Black Oak, thence N31E 147 poles to three Black Oaks and Post Oak, thence S84E 105 poles to two Post Oaks, thence S44E 64 poles to three Post Oaks and Black Oak in a line of the 5,000-acre survey, thence with a line of the same S43W 51 poles to three Post Oaks two Hickories and four Black Oaks corner to said survey, thence with a line of the same S48E 60 poles to two Hickories Post Oak & Black Oak, thence S20W 276 poles to five Black Oakes, thence S8W 290 poles to the beginning. Recorded 10 October 1837.[KM Abstract]
HardinDBQ:308 15 February 1837

Joshua A. McDowell of Hardin County to John Crutcher of same for $400, his right and interest to 1,000-acre tract descinded to him as well as part to James K. McDowell from their father John McDowell. See HardinQ:308 for metes and bounds. Proven 12 August 1837. Recorded 20 October 1837.[KM Abstract]
HardinDBQ:318 12 August 1837

It's likely that the ½-acre town lot in Bardstown denoted in the table as "P4" that he pays taxes on beginning in 1817 is the town lot bequeathed to his mother by his brother Robert McDowell in his Will.
Turning now to court records, we note that John served as a juror on several occasions.

Tuesday 21 April 1801, NelsonCM1800-1802:NoPage
Friday 23 October 1801, NelsonCM1800-1802:NoPage
Thursday 22 July 1802, NelsonCM1800-1802:NoPage
Monday 19 March 1804, NelsonCM1803-1805:NoPage, NelsonOB1803-1804:144

He was paid as a court witness.

Person Names: M. Moore vs B. Stansbury } Witness: John McDowell, Term when claimed: Mar 1804, Days: 2, Miles: 24, Amount: 12/2
NelsonWitnessAttendanceBook

Person Names: Moore vs Stansbury } Witness: John McDowell, Term when claimed: Oct 1804, Days: 2, Miles: 22, Amount 11/6
NelsonWitnessAttendanceBook

On 15 November 1816, an inventory and appraisal of the estate of Drury Hardaway was appraised by John McDowell and produced in court on 9 December 1816.[HardinWBC:3] We have assigned this record to this John McDowell.
John died in 1831. According to court records presented below, he had six heirs (or children), only one of which is named.

On motion of John Stith & who took the Oath required by law and together with Laban C. Howell, James K. McDowell, Roderick Warfield, John Hardaway, Lloyd Harris, and Horatio G. Mutersmith his securities entered into and acknowledged a bond in the penalty of seven thousand three hundred dollars conditiond as the law directs the administration of the estate of John McDowell deceased is granted him.
HardinCOG:27 Wednesday 17 August 1831

Ordered that William Tarpley, Thomas Robinson, Edmund Purdy, and Benjamin Stith or any three of them do after being sworn before some Justice of the Peace of this County lay off & allot to Mary McDowell widow of John McDowell deceased her Dower in the land & slaves of the said deceased and make report thereof to Court.
HardinCOG:55 Monday 21 November 1831

The Commissioners appointed to allot to Mary McDowell, widow of John McDowell deceased, her Dower in the lands and slaves of said deceased, this day made their report which being examined & approved of is ordered to be recorded.
HardinCOG:76 Monday 16 April 1832

An Inventory of the appraisement of the estate of John McDowell deceased was produced in Court & ordered to be recorded.
HardinCOG:88 Monday 21 May 1832

Mary H. McDowell infant orphan of John McDowell deceased being over fourteen years of age came into Court and chose John Crutcher as her guardian and therefore the said John Crutcher took the Oath required by law and together with Joshua A. McDowell and Robert R. Crutcher his securities entered into and acknowledged a bond in the penalty of two thousand Dollars conditioned as the law directs.
On the application of John Crutcher and Christian A. his wife, Joshua A. McDowell & John Crutcher as guardian for Mary H. McDowell, It is ordered that William Love, Benjamine Stith, Jesse Moreman Jr & Thomas P. Hardaway or any three of them do divide the land & slaves of the estate of John McDowell deceased into six equal parts and allot to each of the heirs of said John McDowell deceased one equal sixth part or share and that they return the said division with a plat of the land to the next term of this Court after the said division shall be made.

HardinCOG:125 Monday 19 November 1832

Ordered that Samuel Haycraft, Hugh [Marshall] and Washington R. Lucas, and John H. Gesghegan or any two of them after being sworn before some magistrate of this County settle with John Stith administrator of John McDowell deceased and make report to Court.
HardinCOG:127 Monday 17 December 1832

A settlement with John Stith admr of John McDowell deceased was produced in Court and being examined & approved by the Court was ordered to be recorded.
HardinCOG:144 Monday 18 February 1833

The Commissioners appointed to divide the estate of John McDowell deceased among the heirs this day made a report which being examined and approved of by the Court was ordered to be received.
HardinCOG:145 Monday 18 February 1833

A inventory of the sales of the Estate of John McDowell deceased was produced in Court & being examined & approved of by the Court was ordered to be recorded.
HardinCOG:156 Monday 15 April 1833

On motion of Jesse Moreman & who took the oath required by law and together with William Tarpley his security entered into and acknowledged a bond in the penalty of one thousand dollars contintioned as the law directs the administration of the Estate of John McDowell deceased which was not administerted by John Stith & the former administration is granted him.
HardinCOG:288 Monday 21 July 1834

Also a settlement between John Crutcher guardian for Mary McDowell and Stephen W. Crutcher who intermarried with said Mary McDowell both of which were laid over to the next term of this Court for any exceptions.
HardinCOH:199 Monday 16 January 1837

The settlement between John Crutcher guardian for Mary McDowell & Stephen W. Crutcher who intermarried with the said Mary McDowell which was produced in Court at the last term thereof & laid over for exceptions was this day taken up & no exceptions being taken the said settlement was established & ordered to be recorded.
HardinCOH:222 Tuesday 21 February 1837

After the death of John, Mary McDowell married Richard Boyce on 23 September 1835 in Hardin County KY. The register dated 25 August 1835 reads as follows: Both of lawful age; The Rites of matrimony celebrated between the above named parties on the 23 day of September 1835 by me Pleasant Alverson & Mter of the Methodist Episcopal Church. Proof that this Mary is the widow of John McDowell is found in the following agreement which appears in a Hardin County Deed Book where she names her son Joshua A. McDowell.

Richard Boyce and wife Mary, late Mary McDowell, marriage agreement that the property she owned should remain hers and at the death of the said Richard, it and its increase should go the the children and heirs at Law of Mary. Property that Richard owned at the marriage should remain to him and at his death go to his heirs without claim of dower. She would convey her property to her son Joshua A. McDowell which she did before marriage in trust for the support of Richard and Mary. Joshua A. McDowell doth rent to Richard Boyce & wife the tract they now live on and hired to Richard Negro man named Jack and Negro woman Lear & her child Rhody or Rose, and all the cattle, hogs, and sheep & their increase, household and kitchen furniture and farming utensils that belonged to Mary at her marriage with Richard. Negro man Sam is now hired by Richard but doesn't get possession until next year. Richard to pay Joshua $1 per year for rent. Agreement to last as long as Richard and Mary remain married. Signed J. A. McDowell, Richd Boyce. Proven 18 April 1840. Recorded 22 April 1840.[KM Abstract]
HardinDBS:458 17 April 1840.

1803 Will of George H. Aydelott

Source: NelsonWBA:742-747

In the name of God Amen I George H. Aydelott of Nelson County and State of Kentucky being weak in body but sound in memory (blessed be god) do this 15th day of May in the year of our Lord one thousand eight hundred & three make & confirm this my last will & testament in manner following, this is to say, First of all I commit my Soul to God that give it to me, and my body to the dust from whence it came, to be buryed after a Christian manner and after all my Lawful debts are paid, I dispose of all the rest of my property in the following manner.
Item I will and bequeath to my oldest daughter Anna Reed one dollar in silver & no more including the property she has heretofore received.
Item I will and bequeath to my second daughter Elizabeth Baird one Dollar in silver and no more of my estate including the property she has heretofore received.
Item I will to my oldest son Zadock Aydelett all the lands that I hold by deed or any other way Sessex County in Deleway State and no more of my estate.
Item I will and bequeath unto my second son Joshua Aydelett all the Cash that he had in his hands that was mine when we parted & all the Cash that I empowered him to collect for me in Warcester County State of Maryland or other parts whatsoever But be it remembered that the said Joshua is never to have nor receive any part nor portion from my estate than what he had received heretofore.
Item I will and bequeath unto my third daughter Mary McDowell one negro boy called Standby one negro gall called black Leah by which she is known also one sixth part of the quantity of Land that on Green river near Panter Creek after all legal demands are paid out of it and discharged those to be hers and to remain her lawful property or her heirs lawfully begotten, but if she dyes without such issue then all I give her is to return to my estate and the sd Mary is to have no more of my Estate than what she has received.
Item I will and bequeath to my fourth Daughter Leah Holland Aydelett one negro girl called Yallow Leah one negro boy called Jacob but be it remembered that those negroes is not to be sold or disposed by her but to be hers and her lawful issue forever at her disposal; other ways to return to my sons John & Benjn Aydelett also one sixth part of all the land on Green River near Panter Creek after all legal demands are paid & discharged.
Item I will & bequeath unto my son John Aydlott all the plantation and track of land I now live upon after his mothers widowhood and one negro gal named Ester after his mothers death to be his with all her issue & one negro man called Isaac after his mothers widowhood one negro boy named Bell one good horse, bridle & saddle but be it understood that those negroes is not to be sold by him or any other person in his behest, but to remain to him and the lawful issue of his body as he pleases to dispose of them & if dying without such issue the sd negroes with their increase to return to my daughter Leah Holland Aydlett and to my son Benjn Aydlett likewise of dying without such issue the plantation to return to my son Benjn Aydlett only. Also two hundred acres of land lying on the waters of Bear Creek. Also all the moneys due me out of John Reed estate.
Item I will and bequeath unto my son Benjn Aydlett one negro woman named Rose one child named Peter one Boy named Handy and all the money due me from Philip Reed and all her issue also all the land remaining on Green River near Panter Creek also one horse saddle and bridle and if my son Benjamin should dye without Lawfull issue to return with equal proportion to my son John and daughter L. H. Aydlett. Also the sd Benjn is prohibited from selling or disposing of or with the negroes given to him by this Item but to be at his disposal to the Lawful issue of his body.
Item I will to my wife Christian Britingham Aydlett one negro man named James also all the utensil of __ horses, cattle, hogs, sheep and all household furniture all of which to be at her disposal & all the money on hand all the Cash Debts that is due not given other ways by this will and she sd Christian my wife for the use of said Plantation Stock and other things herein mentioned __ my two children John & Benjn Aydlett until they are twenty one years of age and to school them till they are learnt and have good English Education. And I constitute & appoint my wife Christian B. Aydlett the whole manage of this my last Estate and to pay of my heirs agreeable to my will. I turn a track of land lying on Ashes Creek to be sold by my wife.
To the true conformation of this my last will and testament I do sign my name & [nent] my seal this day and date above written.
George Howard Aydelett Seal
Signed, sealed __ in presence of us
Edward Evans
Cibelluis Head
William Head
At a County Court held for Nelson County on Monday the ninth day of April in the year of our Lord 1804.
This last will and testament of George H. Aydlett decd was exhibited in Court by Christian B. Hobbs lately Christian B. Aydett the Executrix therein named who had the Oath of an Executrix duly administered unto her and the same was proved by the Oaths of Edward Evans & Cecilius Head two of the subscribing Witnesses thereto and ordered to be recorded.

The inventory of George Aydelott exists but does not mention any McDowells.

Nancy McDowell
Parents: John McDowell and Mary Aydelott

Nancy McDowell [c1801 - ] married Colonel Joseph Robert Delony/Dulaney [15 April 1789 - 31 August 1833 ANT/FG] on 15 July 1817 in Hardin County KY. The register reads as follows: Personally __ John McDowell; married by me Joseph Delanie & Nancy McDowell July 10th 1817, John Baird.
Nancy and Joseph appeared in the following census records.

1820 Census Union County KY
Joseph R. Delany
Morganfield
1 Male 26-44: [Joseph]
2 Females 0-9:
1 Female 16-26: [Nancy]

1830 Census Union County KY
Joseph R. Delany
Morganfield

1 Male 0-5:
2 Males 5-9:
1 Male 20-29:
1 Male 30-39: [Joseph]
1 Female 0-4:
2 Females 5-9:
1 Female 10-14:
1 Female 20-29: [Nancy]

Christian A. McDowell
Parents: John McDowell and Mary Aydelott

Christian "Kitty" A. McDowell [December 1794 - 4 February 1859 VINE/FG] married John Crutcher [27 December 1800 - 9 August 1870 VINE/FG], the son of James Henry Crutcher and Ann Poor, on 16 December 1824 in Hardin County KY. The register dated 15 December reads as follows: man swore he was 21 years old & a certifcate from girls Father proven by the oath of John Forline; the rites of Matterimony between the within John Crutcher & Kitty A. McDowell celebrated by me the 16th of December 1824, John Stith Jr.

James K. McDowell
Parents: John McDowell and Mary Aydelott

James K. McDowell [1809 - 30 October 1853 EAST/FG] married Mary Purcell [1817 - 4 November 1893 EAST/FG] on 9 February 1832 in Hardin County KY. The register dated 1 February reads as follows: McDowell swore he was of age. Daniel Purcell swore Mary of age; the rites of matrimony celebrated between the above named parties on the 9th day of February 1832 by me, Benj. Keith. They had the following children.

Eliza Ann McDowell [24 September 1833 - 29 June 1911 CHILL/FG] married John Jarvis [1830 - 16 January 1903 CHILL/FG] on 15 February 1859 in Louisville, Jefferson County KY, with witness Mary McDowell.
Mary Elizabeth McDowell [19 January 1836 - 3 February 1821 /KYDC] married first to Edward Henderson Nalley [31 October 1820 - 4 May 1877 EAST/FG] on 19 January 1853 [bond in Jefferson County] in Hopkins County KY — her father James K. McDowell consented — and second to Lemiel H. Payne [26 June 1816 - 30 September 1883 HED/FG] on 17 December 1879 in Breckinridge County KY.

In the 20 May 1852 Will of James Pursel, Mary McDowel, the wife of James K. McDowell, is named as a daughter. The Will was proven on 19 January 1852.
James and Mary appeared in the following census records.

1840 Census Hardin County KY
James McDowell

1 Male 30-39: [James]
1 Female 0-4: [Mary E.]
1 Female 5-9: [Eliza]
1 Female 15-19:
1 Female 30-39: [Mary]

1850 Census Jefferson County KY
District 2

Jas K. McDowell - 41 M - Tavern Keeper - KY
Mary - 40 F - KY
Eliza - 15 F - KY
Mary E. - 13 F - KY

James K. McDowell appeared in the property tax lists for Hardin County which were reviewed from 1793 through 1851.

Table: Kentucky Tax Listings of James McDowell

Hardin County

1833 - 1 WP, 2 TB, 3 H, P1 $2 PA, TV $900
1834 - 1 WP, 2 TB, 2 H, P1 $2 PA, TV $950
1835 - No Tax Book
1836 - 1 WP, 2 TB, 2 H, P1 $2.50, TV $1,200
1837 - 1 WP, 2 TB $700, 3 H value $75, 5 C, P1 value $900, TV $1,275
1838 - No Tax Book
1839 - 1 WP, 2 TB $900, 3 H value $140, 17 C value $70, P1 value $600, TV $6,130
1840 - Not Found
1841 - 1 WP, 2 Slaves value $100, 1 H value $75, 10 C value $60, P1 value $400, VE $200, 1 Child 7-17, TV $1,735
1842 - 1 WP, 1 Slave value $900, 1 H value $75, 5 C, P1 value $400, TV $1,375
1843-1851 - Not Found

WP = White Male Tithable above 21
TB = Black Total
H = Horses and mares
C = Cattle
A1, A2, A3 = acres of first, second, and third rate land
P1 = 200 A3 (178 in 1836 only), Hardin County, Watercourse Vertrees Creek
PA = Value per acre
TV = Total value of taxable property
VE = Value under Equalization Law

The child listed in the 1841 tax listing is Eliza.
Following his marriage in 1832, James is possessed of 200 acres on Vertrees Creek, although how he came into possession of the land is unknown. In 1834, he appears to mortgage the land to a relative of his wife, although the language "mortgage" is not used.

James K. McDowell of Hardin County to Daniel Pursel of same for $1,200 the items in schedule attached, 200 acres, two negro boys named Richard and Henry Clay, farming utensils, household and kitchen furniture, three head of horses, fifteen head of cattle, 32 head of hogs, six head of sheep, an the present crop of wheat, oats, and corn. Proven 12 June 1834. Recorded 26 June 1834.[KM Abstract]
HardinDBO:202 10 June 1834

A deed for the land is found in 1839, but that doesn't explain why he paid taxes on it before obtaining title.

Temple Posten to James McDowell, both of Hardin County, for $400, 200 acres in Hardin County on Vertreeses Creek. Beginning at a Hickory the beginning corner of a 300-acre survey in the name of May Banister & Co. running thence N55W 72 poles to a Hickory Gum and Dogwood, thence S35W 182 poles to a Post Oak, thence S55E 212 poles to a stake, thence N35E 90 poles to a stake, thence N20W 160 poles to the beginning. Proven 29 August 1839. Recorded 24 December 1839.[KM Abstract]
HardinDBS:29 29 August 1839

In 1843, he and his wife sell the land upon moving to Breckenridge County.

James K. McDowell and wife Mary of Breckenridge County to Simeon Shrewsbury of Hardin County for $425, 200 acres in Hardin on Vertrees Creek. Beginning at a Hickory a beginning corner of a 300-acre survey in the name of May Banister & Co. running thence N55W 72 poles to a Hickory Gum and Dogwood, thence S35W 182 poles to a Post Oak, thence S55E 212 poles to a stake, thence N35E 90 poles to a stake, thence N20W 160 poles to the beginning. Recorded 8 February 1843 in Breckenridge County. Signed James K. McDowell, Mary McDowell.[KM Abstract]
HardinDBU:434 7 February 1843

James was appointed a deputy sheriff in 1833 in Hardin County.

On motion of Barton Rohey Sheriff of Hardin County John C. Hiks, Joel A. Morrison, James K. McDowel and Abraham Enlows are admitted as his Deputies whereupon they took the several oaths required by law.
HardinCOG:180 Monday 15 July 1833

Joshua A. McDowell
Parents: John McDowell and Mary Aydelott

Joshua A. McDowell [29 March 1811 - 7 May 1889 CAVE/FG] married Margaret J. Crutcher [13 May 1818 - 4 November 1887 CAVE/FG], the daughter of Henry Crutcher and Mary Buford. We note that his sister Christian McDowell married John Crutcher, his sister Margaret McDowell married Willis Crutcher, and his sister Mary McDowell married Stephen Crutcher. They had the following children.

Mary Belle McDowell [January 1841 - 30 January 1920 CAVE/FG] married Charles Henry Hewitt [December 1841 - 24 March 1920 CAVE/FG], the son of James Hewitt and Clarice Grant, on 21 June 1864 in Jefferson County KY.
Henry C. McDowell [1843 - 4 March 1892 CAVE/FG]
Aubin McDowell [1845 - 16 March 1926 CAVE/FG]
John A. McDowell [1847 - 1936]
Blanche Buford McDowell [c1850 - Bf 1870 CAVE/FG]
Stewart McDowell [31 August 1858 - 4 July 1944 CAVE/FG] married Dixie Shouse [1864 - 1944 CAVE/FG], the daughter of Jeptha Shouse and Harrietta Ragland, on 22 October 1901 in Jefferson County KY.

Joshua and Margaret appeared in the following census records.

1850 Census Barren County KY
Glasgow

Joshua A. McDowell - 38 M - Merchant - KY
Margaret J. - 32 F - KY
Mary B. - 9 F - KY
Henry - 7 M - KY
Aubin - 5 F - KY
John - 3 M - KY
D. M. Ashby - 22 M - Merchant - KY
William K. Winn - 22 M - Merchant - KY

1860 Census Jefferson County KY
Louisville Ward 5, PO Louisville

J. A. McDowall - 49 M - Merchant - KY
Margt J. - 42 F - KY
Mary B. - 19 F - KY
Emma E. - 17 F - KY
Aubin - 15 F - KY
John A. - 12 M - KY
Blanche - 9 F - KY
Stuart - 2 M - KY
Geo. H. Cruchel/Crutcher? - 29 M - Clerk - KY

1870 Census Jefferson County KY
Two Mile House

J A McDowell - 59 M - Farmer & Retd Merchant - KY
Margaret J. - 51 F - Keeps House - KY
Henry C. - 25 M - At home - KY
Aubin - 24 F - At home - KY
John - 21 M - At home - KY
Stuart - 13 M - Attd School - KY

1880 Census Jefferson County KY
Louisville

J. A. McDowell - 69 M - Retired Merchant - KY Ireland MD
Margaret - 62 F - Wife - Keeping House - KY VA KY
Aubin - 35 F - Daughter - Purchasing Agent - KY KY KY
Stewart - 21 M - Son - Book Keeper - KY KY KY
Chas. H. Hewitt - 38 M - Son-in-law - Mercantile Broker - KY KY KY
Mary B. Hewitt - 38 F - Daughter - Boarder - KY KY KY
Blanche Hewitt - 14 F - Grandaughter - At School - KY KY KY
Clarice - 10 F - Grandaughter - At School - KY KY KY
Richard - 9/12 Sept - Grandson - KY KY KY

Joshua appeared in the property tax lists of Hardin County KY which were reviewed from 1793 through 1851.

Table: Kentucky Tax Listings of Joshua A. McDowell

Hardin County

1833 - 1 WP, 1 B16, 2 TB, 1 H, TV $800
1834 - 1 WP, 2 B16, 2 TB, 1 Black bound out, 1 H, TV $830
1835 - No Tax Book
1836 - 1 WP, 2 H, TV $100
1837 - 1 WP, 2 H $140, TV $140
1838 - No Tax Book
1839-1851 - Not Found

WP = White Male Tithable above 21
B16 = Blacks above 16
TB = Total Blacks
H = Horses and mares
TV = Total value of taxable property

Joshua purchased two tracts of and in 1843 and then sold the land to his brother-in-law in 1844.

James Crutcher & wife Gilly of Hardin County to Joshua A. McDowell of Barren County for $2,000.
Tract 1: 3 or 4 acres in Hardin County near Elizabethtown. Beginning at a stake and stone in a hollow at the turnpike road being corner to the lot sold by S. Eliot to Gill & Cox running thence at right angles with the turnpike road back to Churchills land, thence with Churchills line to a corner of Chalfin & Churchill, thence with Chalfins line to the turnpike road and with said turnpike road to the beginning.
Tract 2: Adjoining Tract 1 being an undivided third part of a lot conveyed to Joseph Chalfin Senr by Ben Helm, then to Archibald Chalfin by Jason Chalfin, then Archibald to J. Craddick & by him to Crutcher. Beginning at a stake and stone where a Walnut bush and stone formerly stood on the turnpike road being the norhwest corner of the original lot which contained eight acres wood & 30 poles, thence running down the road with the same towards town 125 feet to a stake & stone in the road having run S 6½ East, thence N10E to the back line of the original lot from thence around with the original lines of the lot to the beginning.
Proven 26 December 1843. Recorded 30 December 1843.
[KM Abstract]
HardinDBV:88-90 26 December 1843

Joshua A. McDowell and wife Margaret J. and Henry Crutcher of Barren County to John Crutcher of Hardin County for $1,100. See HardinV:88 for the metes and bounds of the two tracts. Signed J. A. McDowell, M. J. McDowell, Hy Crutcher. Proven 12 November 1844. Recorded 31 December 1844.[KM Abstract]
HardinDBV:280-281 12 November 1844

On 1 December 1832, J. A. McDowell witnessed the will of Hugh Gunning and it was proven in the Hardin Court on 15 December 1834.[HardinWBD:242]
James Pendleton was indebted to Joshua via a note due in 1842.

James H. Pendleton of Hardin County to Joshua A. McDowell of same. Pendleton justly indebted to Joshua for $150 due by note dated 22 December 1842 payable one month after demand and bearing interest from date. To cover debt, Pendleton mortgaged to Joshua one Negro woman named Lucy aged about 19. If debt paid, the mortgage is void.[KM Abstract]
HardinDBU:394 22 Decemer 1842

Margaret H. McDowell
Parents: John McDowell and Mary Aydelott

Margaret H. McDowell [8 August 1813 - 13 January 1891 VINE/FG] married first to Willis Crutcher [27 Februay 1803 - 1 December 1834 VINE/FG] on 10 January 1828 in Hardin County KY. The register dated 9 January 1828 reads as follows: man of full age; John McDowell father of girl gave consent by a written certificate proven by the oath of John Forline; the rites of matrimony celebrated between the above named parties on the 10th day of January 1828 by me, John Stith. She married second to William Bibb [16 October 1802 - 15 September 1844 VINE/FG].

Mary H. McDowell
Parents: John McDowell and Mary Aydelott

Mary H. McDowell [c1818 - ] married Stephen W. Crutcher on 3 September 1833.. The register reads as follows: Stephen of age. A Certificate from Jas Crutcher gdn for Miss McDowell & from her mother proven by the oath of James Crutcher; the rites of matrimony celebrated between the above named parties on the 3rd day of September 1833 by me, Wm C Long.

Family of Robert McDowell

Robert McDowell
Parents:

Robert McDowell [ - 1802] appeared in the property tax listings of Nelson County KY which were reviewed from 1792 through 1805.

Table: Kentucky Tax Listings of Robert McDowell

Nelson County

1792 - 1 WP
1793 - 1 WP, 2 H
1794 - 1 WP, 2 H
1796 - 1 WP
1797 - 1 WP
1798 - No Tax Book
1799 - 1 WP
1800 - 1 WP, 1 H

WP = White Male Tithable above 21
H = Horses and mares

The following two records from a Hardin County Will Book record the death of a Robert McDowell in 1802 who has a brother named John McDowell.

January Apr 4th1801
In the name of God amen, I Robert McDowell being at present in a very low state of health, but thank God fully in my senses and I do hereby allow one sorrel mare that I now possess as a gift to my mother for several services done to me by her to me. I likewise make a gift of my house and lott in Bairdtown to my mother for several services done by her to me; also ___ requires that Michael Comlphel will make her a deed according to the Bord of Trustees for the Town. I make this my Deed of Gift to my Broder John McDowell of Bond for three hundred Bushels of corn, on Eli Adams now at present in court, also I make a gift of my Bearogue to my brother John McDowell. And I do hereby acknowledge this my last Will & Testament.
Robert McDowell
Teste
James Wilson
John X Wilson
At a County Court began and held for Hardin County on Monday the 23d Day of August 1802.
This last will and Testament of Robert McDowell deceased was exhibited in Court & proved by the Oaths of James Wilson & John Wilson subscribing Witnesses thereto & ordered to be recorded. And on the motion of John McDowell who under Oath according to Law administration of the said estate is granted him with the said Will annexed he having given bond with Assa Coomby his security in the penalty of £100 conditioned as the law directs
Teste Ben Helm clerk
HardinWBA:156-157

We Samuel Given John Pauly and Isaac Vertriss, in compliance to an order of the county Court of Hardin to us directed, have proceeded (being first duly sworn for that purpose) to appraise in current money the estate of Robert McDowell Deceased, and give the following as our appraisement Bill
£45.0.0 — One Negro woman named Sibb appd to
33.0.0 — One Sorrel mare
1.4.0 — One Kettle
1.4.0 — One pot
0.15.0 — One sledge Hammer
0.12.0 — One Ax
25.0.0 — One bond Eli Adams for 300
4.19.0 &mdash One bond on Wm Crutcher
6.0 — One Blanket
99.0 — One [Sat plu]
£212.12.0
At a County Court bean and held for Hardin County on the third Monday in February 1803
This Bill of Appraisement of the estate of Robert McDowell Deceased was returned into Court & ordered to record.
Test Ben Helm
HardinWBA:164

John McDowell Admrs of Robert McDowell Dr
1807 Jany Exon vs Adams 33 — .33

Nelson County Fees Page 108

Hardin County [List]
McDowell Ro'bs Admr — $0.33

Nelson County Fees

Robert McDowell Plaintiff against Eli Adams Defendant } In Covenant. It appearing to the Court that the Plaintiff hath departed this life intestate on the motion of Plaintiff by his attorney John McDowell adminisr of the said Pltf a Scire facias is awarded him against John McDowell administrator of the said Robert McDowell the said Defendant returnable here &C.
NelsonOB:1-2 Wednesday 13 October 1802

McDowell vs same [Adams] same [Contd]
NelsonCM1803-1805:NoPage Tuesday 12 June 1804

Robert McDowell Plt against The Same [Eli Adams] Deft } In Case.
NelsonOB1803-1804:237 Tuesday 12 June 1804

McDowell admr vs Adams Jury sworn to say Dama, to wit [List] retd Verdt for Plt £27.10 Dama.
NelsonCM1803-1805:NoPage Tuesday 12 March 1805

Other Hardin County McDowells

See John W. McDowell

Hardin County Unassigned Data

The following two Hardin County Deeds remain unassigned since John McDowell died in 1831.

Benjamin Right to John McDowell for $55, 30 acres. Beginning at two Post Oaks and Red Oak corner to John Masons land in a line of James Crutcher running thence with John Masons line S16E 120 poles to Black Jack Hickory and Post Oak corner to John Masons line, thence N74E 40 poles to two Post Oaks on the south side of a draw, thence N16W 120 poles to two Red Oaks and White Oak in a line of George Humphreys, thence with his line and James Crutchers line S74W 40 poles to the beginning. Recorded 4 June 1832.[KM Abstract]
HardinDBM:423 29 May 1832

Abram D. Murlin and wife Elizabeth, John M. Wright and wife Caroline, Samuel Davis Junr and wife Elizabeth, all of Mercer County OH, to John McDowell of Hardin for $592.75, 234 acres in Hardin County part of Grangers Great tract and second section in the second range. Beginning at the northwest corner of said section, thence South with the West line of said section 160 poles to a stake in said line, thence East 230½ poles to a stake in Hutchinsons West line, thence North with said line 146 poles to a stake (Hutchinsons northwest corner), thence East with Hutchinsons North line 68 poles to two Black Jacks in the East line of sd section two, thence 12 poles to the northeast corner of said section, thence West 320 poles to the place of beginning. Witnesses: Willian Bonfield, Eratus Cook, Laury Davis. Proven Mercer County OH on 19 March 1836. Certified 21 March 1836 in Mercer County OH. Recorded 27 May 1836 in Hardin County KY.[KM Abstract]
HardinDBP:360-362 19 March 1836

HARRISON COUNTY

John McDowell
Parents: Unknown

John McDowell [Unknown - 1798] married Catharine MNU. We note that their daughter Isabella reports in the 1850 Census that she was born in Pennsylvania in 1790 in agreement with the tax records which show John first appearing in Harrison County in 1796. John and Catharine had the following identified children in agreement with the 1810 Census below.

Isabel(la) "Ibby" M. McDowell [15 October 1790 PA - 28 September 1872 SPRI/FG] married David Martin [20 October 1794 - 12 November 1879 SPRI/FG] on 6 June 1816 in Harrison County KY.
Rebecca McDowell [1792 (1800 in 1850 Census) - 12 May 1859 SPRI/FG] married William Lindsay [1786 - 14 October 1842 SPRI/FG] on 10 November 1814 in Harrison County KY.
Thomas McDowell [c1794 - 1827]

Proof of the identity of their three children is found in the following court minute.

Isabell McDowell infant orphan of John McDowell deceased being admitted by the Court chose Isaac Miller her guardian and the Court doth appoint the said Isaac Miller Guardian to Rebecca McDowell & Thomas McDowell infant orphans of the aforesaid deceased & thereupon the said Isaac Miller with Alexander S. H. Hawkins his Security entered into & acknowledged their bond in the penalty of two thousand pounds conditioned for securing said orphans Estates & emdemnifying the Court.
HarrisonCMB:20 Monday 3 February 1807

Proof of the marriages of John and Catherine's daughters is found in the following court minute.

A Letter of Attorney from Thomas McDowell, David Martin, and William Lindsay to Alexander S. H. Hawkins was produced in open Court and acknowledged by the sd Thomas McDowell, David Martin and William Lindsay to be their hands & seals acts and deeds for the purpose therein mentioned and ordered to be Certified to the State of Pennsylvania.
HarrisonCMD:185 Monday 11 August 1823

Catharine appeared on the 1800 tax list of Harrison County KY and in the following census records.

1810 Census Harrison County KY
Catherine McDowel

1 Male 10-15: [Thomas]
1 Female 10-15: [Rebecca]
1 Female 16-25: [Isabell]
1 Female 45 over: [Catherine]

1820 Census Harrison Count KY
Catharine McDole

1 Male 0-9:
1 Male 16-25: [Thomas]
1 Male 26-44:
1 Female 0-9:
1 Female 26-44:
1 Female 45 over: [Catharine]

We suspect that one of her married daughters with husband and two children are living with Catharine in the 1820 Census above.
John and Catherine appeared in the following tax records for Harrison County.

Table: Tax Listings for John and Catherine McDowell

John
1794 - Not Found
1795 - Not Found
6 August 1796 - 1 WP
8 September 1797 - 1 WP, P1
1798 - No Tax Book

Catharine

1799 - 3 H, P1
1800 - 4 H, P1
2 September 1801 - 4 H, P1
4 May 1802 - 5 H, P1
9 March 1803 - 5 H, P1
18 July 1804 - 3 H, P2
23 July 1805 - 3 H, P1
11 June 1806 - 3 H, P2
15 June 1807 - 4 H, P2
15 March 1808 - 1 H, P2
5 April 1809 - 2 H, P2
1810 - 4 H, P1
1811 - 2 H, P1
1812 - 4 H, 2 H, P1
1813 - P1
1814 - 3 H, P1 $5 PA, TV $840
1815 - 3 H, P1 $4 PA, TV $670
1816 - 3 H, P1 $6 PA, TV $660

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = acres of first, second, or third rate land
PA = Price per acre
TV = Total value of taxable property
P1 = 150 A3 (100 in 1816), Harrison County, Watercourse Twin Creek, Entry Name: William Little or John Vance
P2 = 50 A3 (75 in 1806), Harrison County, Watercourse Twin Creek, Entry Name: William Little or John Vance

The death of John in 1798 is recorded in the following Harrison County court minures.

The last Will and Testament of John McDowell deceased was proved in Court by the Oath of John Vance a witness thereto & ordered to be certified.
HarrisonCM1:139 Tuesday 7 August 1798

The last Will and Testament of John McDowell deceased was prov'd in Court by the Oath of William McFarland the second witness thereto and ordered to be recorded.
HarrisonCM1:149 Tuesday 7 October 1798

John's Will names only his wife "Catereen" and gives her total power over his estate likely resulting in no appraisal, inventory, or sales records.

1798 Will of John McDowell

Source: HarrisonWB1:19

In the name of God amen I John McDowell of Harrison County and Commonwealth of Kentucky by being sick and very weak in body but of perfect mind and memory thanks be to God for his great favours Calling to mind the Mortality of my Body and Knowing that it's appoint for all men once to die do make this my last will and Testament, that is to say, first of all I do make constitute and ordain Catereen my dearly Beloved Wife my hole and sole Executrix and that I do invest in her power all and singular my lands goods and Chattles for her to dispose of to the best advantage for the use of herself her lifetime and to the separate and Education of my Children and at my wifes Death for the estate then remaining under her care to be equally divided amongst my Children then living equally share and share alike not as tenants but as joint tenants and I do confirm this to be my last will and Test'd as Witness my hand and seal this twenty ninth of June in the year of our Lord one thousand seven hundred and ninety Eight.
John McDowell
Signed, sealed and confirmed in the presence of
Wm Mcfarland Esqr
John Vance
Robt Boyd
Harrison County to wit August Cort 1798
This last Will and Testament of John McDowell Deceased was proved in open court by the oath of John Vance a Witness thereto and ordered to be certified October Court & year aforesaid this Will was proved by the oath of William Mcfarland second Witness thereto and ordered to be Recorded.
Teste W. Moore C.H.C.

Thomas McDowell
Parents: John McDowell and Catharine MNU

Thomas McDowell [c1794 - 1827] married Harriett Chandler on 6 June 1827 in Harrison County KY with bondsman Thomas Chandler. His birth year is computed by subtracting 22 from 1816, the first year that he appears on the tax records.
Thomas appeared in the following tax records of Harrison County KY.

Table: Tax Listings of Thomas McDowell

1816 - 1 WP
1817 - 1 WP, 1 H, P1 $5 PA, TV $415
1818 - 1 WP, 1 H, P1 $8 PA, P2 $5 PA, TV $742
1819 - 1 WP, 3 H, P1/P2 $10 PA, TV $990
1820 - No Tax Book
1821 - 1 WP, 2 H, P1/P2 $10 PA, TV $1,000
1822 - 1 WP, 10 B16, 6 TB, 4 H, P1/P2 $8 PA, TV $840
1823 - 1 WP, 2 H, P1/P2 $10 PA, TV $1,030
1824 - 1 WP, 2 H, P1/P2 $10 PA, TV $1,030
1825 - Not Found
1826 - 1 WP, 3 H, P1/P2 $10 PA, TV $1055
1827 - 1 WP, 2 H, P1/P2 $8 PA, TV $869
1828 - Not Found

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
A1, A2, A3 = acres of first, second, or third rate land
PA = Price per acre
TV = Total value of taxable property
P1 = 74 A3, Harrison County, Watercourse Twin Creek, Entry Name: Cox/Cocke
P2 = 18 A3, Harrison County, Watercourse Twin Creek, Entry Name: Little

Thomas died in 1827.

On the motion of Harriett McDowel who made oath thereto and with Joseph Morin her Security Entered into and acknowledged bond in the penalty of one thousand Dollars conditioned according to Law, a Certificate is granted her for obtaining Letters of Administration of the Estate of Thomas McDowel decd in due form.
HarrisonCMD:484 Monday 12 November 1827

Following the death of Thomas and in November of 1827, Harriett and her two married sisters-in-law through their husbands who now live in Decatur County Indiana sell the family property.

David Martin, Wm Linsey of Indiana & Harriet McDowell of Harrison County KY to Armstrong McAdams of Harrison County for $35, 8¾ acres 35 poles tract in Harrison County on Twin Creek. Beginning at a stone set up in the ground corner to Whitson, thence S30E 38 poles to a stone set in ground in Parsells line, thence S60W 28 poles to a White Oak in Chadds line, thence N34W 24 poles to a Hickory and Dogwood, thence S58W 22 poles to a stone set up in the ground a corner to Whitsons, thence with Whitsons line 42 poles to the beginning. Signed: Harriett (x her mark) McDowell, David Martin, Isabella Martin, William Lindsey, Rebeckah Lindsay. Feme Covert in Decatur County IN for Isabella Martin and Rebeckah Lindsey 4 June 1828. Certified in Decatur County IN on 5 June 1828. Certified by Decatur County Court President on 5 June 1828. Proved on 20 November 1827 and recorded on 14 June 1828 in Harrison County.[KM Abstract]
HarrisonDB10:537-538 17 November 1827

Harriett McDowell widow & relict of Thos McDowel Decd, and David Martin & wife Isabella Martin, William Lindsey & wife Rebeckah Lindsey, heirs of Thomas McDowell Decd of Decatur County IN to William Bennett of Harrison County for $740, 74-acre tract in Harrison County on Twin Creek. Beginning at a Hickory standing in Thos Martins line, thence with said line between Martin & Bennett S30E 170 poles to a Red Oak corner to Thomas Kensler, thence with sd Kenslers line N60E 50 poles to a White Oak marked W.C standing on the East line of Cocks Claim or survey, thence North 33½ poles to a Elm & Dogwood, thence N30W 33 poles to a stake, thence S60W 20 poles to a Sugartree & Haw Bush, thence N12W 65 poles to a stake, thence N60E 26 poles to a Sugartree & 2 dead Oaks, thence N37W 40 poels to a White Oak & Sugartree, thence S62W 92 poles to the beginning. Signed: Harriett (x her mark) McDowell, David Martin, Isabella Martin, William Lindsey, Rebeckah Lindsay.
Decatur County IN on 4 June 1828, Feme Covert for Rebeckah and Isabella and certified 5 September 1828.
[KM Abstract]
HarrisonDB10:538-539 20 November 1827

Harriet appeared once in the Harrison County tax records following his death.

Table: Tax Listings of Harriet McDowell

1829 - Not Found
1830 - Harriet McDoul, 1 H, TV $200
1831 - No Tax Book
1832 - No Tax Book
1833 - Not Found

Harriet McDowell married Napoleon B. Coleman on 7 January 1833 in Harrison County KY. We have found no further information about her.

Harrison County Unassigned Data

1810 Census Harrison County KY
Jane McDoel

1 Male 0-9:
1 Male 10-15:
1 Female 0-9:
1 Female 26-44: [Jane]

HENRY/GALLATIN/CARROLL COUNTIES

Alexander McDowell
Parents: UNK

Alexander McDowell [Unknown - July 1821]. His wife is unknown although PMT reports that he married Margaret Major on 5 November 1776 in Abington PA.[AlexMargaret1776Marriage]. We believe this to be an incorrect assignment. He had the following identified children.

James McDowell [c1784 - 1859]
Robert McDowell [c1789 - c1827]
Alexander McDowell [c1793 - 12 June 1855]
William McDowell [c1793 - ]
Andrew McDowell [c1793 - 5 May 1869]
Nancy McDowell [1781/1790 - ]
Rebecca McDowell [c1790 - ] married James or Amos Anderson on 4 November 1819 in Gallatin County KY.

Alexander appeared in the following census records in Kentucky.

1810 Census Gallatin County KY
Alex McDowell
Prestonville

1 Male 10-15: [Andrew]
2 Males 16-25: [Robert, Alexander]
1 Male 45 over: [Alexander]
2 Females 10-15: [Rebecca]
1 Female 16-25: [Nancy]
1 Female 45 over:

1820 Census Gallatin County KY
Alexander McDold
Port William

1 Male 45 over: [Alexander]
1 Female 0-9:
1 Female 16-25:
1 Female 45 over:

Alexander appeared in the following tax lists of Henry and Gallatin Counties.

Table: Tax Listings of Alexander McDowell

Henry County

29 April 1800 - 1 WP, 1 WP16, 2 H, P1
28 March 1801 - 1 WP, 1 W16, 3 H, P1
10 July 1802 - 1 WP, 1 W16, 2 H, P1
7 April 1803 - 1 WP, 2 WP16, 2 H, P1
17 March 1804 - 1 WP, 2 WP16, 2 H, P1
3 July 1805 - 1 WP, 1 WP16, 2 H, P1
13 July 1806 - 1 WP, 1 WP16, 2 H
10 August 1807 - 1 WP, 1 H
23 June 1808 - 1 WP, 1 H

Gallatin County

2 May 1809 - 1 WP, 1 H
1810 - 1 WP, 2 H
1812 - 1 WP, 2 H
1813 - 2 WP, 1 H
1814 - 1 WP, 2 H, TV $40
1815 - 1 WP, 2 H, TV $60

WP = White Male Tithable above 16
WP16 = WP over 16 and under 21
H = Horses, mules, mares, colts
A1, A2, A3 = Acres of first, second, or third rate land
P1 = 200 A2 / 100 A2 after1801, Henry County, Watercourse Little Kentucky, D. Creek, Entry Name: May Banister &C
TV = Total value of taxable property

James McDowell
Parents: Alexander McDowell

James McDowell [c1782 - Af 1850] married Mary "Polly" (Maria) Teague [c1786 - ] on 22 October 1804 in Henry County KY. They had the following children.

Elizabeth "Betsy" McDowell, daughter of James McDowel, married John Kendall on 27 March 1823 in Gallatin County KY.
Robert McDowell [Bf 1810 - c 1835]
Andrew McDowell [16 June 1811 - 7 November 1902]
Nancy McDowell [17 August 1814 - 15 October 1891 KING/FG] married a Maddox.
James McDowell [c1823 - late 1855] married his cousin Urilla McDowell.
John T. McDowell [c1825 - ] married his cousin Nancy Ann McDowell.
Mary Ann McDowell [c1826 - ] married her cousin John Hayden McDowell.

James and Mary appeared in the following census records.

1810 Census Gallatin County KY
Jas McDowell

1 Male 0-9: [Robert]
1 Male 26-44: [James]
1 Female 0-9: [Elizabeth]
1 Female 16-25: [Mary]

1820 Census Gallatin County KY
James McDold

3 Males 0-9: [Andrew]
1 Male 10-15: [Robert]
1 Male 26-44: [James]
1 Female 0-9: [Nancy]
1 Female 10-15: [Elizabeth]
1 Female 26-44: [Mary]

1830 Census Gallatin County KY
James McDowell

2 Males 5-9: [James, John T.]
2 Males 10-14:
1 Male 15-19: [Andrew]
1 Male 20-29: [Robert]
1 Male 40-49: [James]
1 Female 0-4: [Mary Ann]
1 Female 40-49: [Mary]

1840 Census Carroll County KY
James McDowell

2 Male 15-19: [James, John T.]
2 Male 20-29: [Andrew]
1 Male 50-59: [James]
1 Female 10-14: [Mary Ann]
2 Female 15-19:
1 Female 50-59: [Mary]

1850 Census Carroll County KY
District 2

James McDowell - 68 M - Farmer - KY
Maria - 66 F - MD
James Walker - 16 M - KY

James appeared in the tax lists of Henry, Gallatin, and Carroll counties as shown in the following table.

Table: Tax Listings of James McDowell

Henry County

19 March 1805 - 1 WP, 1 H
8 May 1806 - 1 WP, 1 H
27 March 1807 - 1 WP, 1 H
15 April 1808 - 1 WP, 1 H
14 March 1809 - 1 WP, 1 H
1810-1811 - Not Found
1812 - 1 WP, 3 H
1813-1814 - Not Found
1815 - 1 WP, 2 H, P1 $6 PA, TV $432

Gallatin County

31 June 1811 - 1 WP, 2 H
1815 - 1 WP, 3 H, TV $80
1816 - 1 WP, 3 H, TV $90
1817 - 1 WP, 3 H, TV $100
1818 - 1 WP, 3 H, TV $150
1819 - 1 WP, 4 H, TV $140
1820 - 1 WP, 3 H, TV $120
1821 - 1 WP, 4 H, TV $120
1822 - 1 WP, 3 H, P2 $3 PA, 5 Children 4-16, TV $466
1823 - 1 WP, 3 H, P2, 3 Child 4-16, TV $446
1824 - 1 WP, 1 H, P2 $4 PA, TV $600
1825 - 1 WP, 2 H, TV $80
1828 - 1 WP, 3 H, P2 $2 PA, TV $460
1829 - 1 WP, 4 H, P2 $2 PA, 6 Children, TV $400
1830 - 1 WP, 5 H, P3 $3 PA, TV $420
1831 - 1 WP, 3 H, P3 $3.25 PA, TV $400
1832 - No Tax Book
1833 - 1 WP, 1 H, P4 $3.25 PA, TV $200
1834 - No Tax Book
1835 - 1 WP, 2 H, P4 $3 PA, TV $145
1836 - 1 WP, 2 H, P4, TV $250
1837 - No Tax Book
1838 - No Tax Book
1839 - No Tax Book

Carroll County

1840 - 1 WP, 2 H $100, P5 $500, 8 Children 7-17, TV $600
1841 - 1 WP, 3 H $80, P5 $600, 2 Child 7-17, TV $680
1842 - 1 WP, 2 H $75, 8 C $15, P5 $550, 1 Child 7-17, TV $640
1843 - 1 WP, 2 H $70, P5 $400, 1 Child 5-16, TV $470
1844 - No Tax Book
1845 - 1 WP, 2 H $75, 5 C, P5 $600, TV $675
1846 - 1 WP, 2 H $80, 5 C $10, P5 $600, TV $690
1847 - 1 WPV, 2 H $60, P5 $600, TV $660
1848 - 1 WPV, 3 H $100, P5 $660, 1 Child 5-16, TV $760
1849 - 1 WP, 2 H $40, 5 C $50, P5 $600, TV $750
1850 - 1 WPV, 3 H $90, P5 $600, 1 Child 5-16, TV $690

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 = 52 A2, Henry County, Watercourse Six Mile, Entry Name: Boone
P2 = 122½ A3 /156 (1828) / 152 (1829), Gallatin County, Watercourse Little Kentucky, Entry Name: J. Briscoe
P3 = 100 A3, Gallatin County, Watercourse Notch Lick Creek, Entry Name: May B & Co
P4 = 50 A3 / 35 A3 / 70 A3, Gallatin County, Watercourse Little Kentucky, Entry Name: May B & Co / Lomax
P5 = 110 A, Carroll County, Watercourse Little Kentucky,

James and Mary conveyed the following deeds.

James McDowel and wife Mary of Gallatin County to John Sotherland of Henry County for $375, 150 acres in Gallatin County, part of claim of Thomas Lomaxes 800-acre survey on west side of Little Kentucky River and also part of 400-acre survey in name of Bristen on waters of Little Kentucky. Beginning at 2 marked Sycamores standing on the west side of the Little KY River bank, thence out from sd River N65W 264 poles to 4 Sugartrees on the side of a hill, thence S25W 120 poles to an Ash Beech and 3 Sugartree, thence S65E 226 poles to a small marked Beech standing on the west bank of Little Ky River bank, thence down sd River with its several meanders binding thereon to the beginning. Signed James (X his mark) McDowel, Mary (X her mark) McDowel Witnesses: Jas. W. Waller, Andrew McDowel, John Kendell. Feme Covert and recorded 26 June 1830.[KM Abstract]
GallatinDBF:333 3 March 1830

James McDowell Senr and wife Polly (Mary) and James McDowell Jr to James W. Haydon all of Carroll County for $1, second part of 5 acres out of tract on Little Kentucky River now occupied by the parties of first part to be laid off adjoining the two lines of said Haydon and commencing at that corner of McDowells land highest up & nearest to the Little Kentucky back of Haydons land on the river running back the whole extent of the dividing line between the two farms and in the direction down the Little Ky River to include the 5 acres by lines run parallel to Haydons lines. Signed: James (X his mark) McDowell, James McDowell. Witnesses: Geor W. Coghill, Benj. F. Booker. Recorded 6 August 1855.[KM Abstract]
CarrollDB5:435-436 6 January 1855

The following is a mortgage deed from James to Alexander McDowell.

James McDowell of Gallatin County to Alexander McDowell of Gallatin County and Town of Prestonville for $250 paid by note which Alexander holds, list of personal items to cover note. Signed: James (X his mark) McDowel. Witnesses: Witreep Bufort, Jesse Wyatt, John W. Haydon. Recorded 1 October 1822.[KM Abstract]
GallatinDBE:274 2 August 1822

James presented claims against the county.

James McDowell allowed 2 Dollars for wolf scalp over 6 months old.
HenryOB3(1808-1812):53 Monday 7 November 1808

The following claims were presented in Court and allowed, to wit: [List]
James McDole served as guard to Lister 3 days $1.50

GallatinOBB(1808-1814): Monday 11 November 1811

James appeared on road records and served as an overseer.

James McDowel is appointed an overseer of the Henry Road from the foot of the River Hill to the foot of the cove at four mile hill
James McDowel overseer of part the Henry Road is to have the following Tithables to work on said Road, Viz, Frecerick Coghill, James Coghill, Zachariah Coghill, Willian Pines, Richard Simpson, Daniel Driskill, Timothy Driskill, John Price, John Boling, Syrus Balling, Noah Bunding, John White to keep the same in good repair.

GallatinOBC(1814-1818):Monday 8 September 1817

It is ordered that the tithables in the following bounds viz Beginning at Jesse Burgesses and running down on both sides of little Kentucky to include James McDowell, Jesse Burgess, Jno White, Wm Elliott, Jos Price, Tho & Jno Kindle, Wm Lee, Alexr Devone, Jno [heyenfetter], Wm McDowell, Henry Winston, and from thence to include Andrew McDowell, thence across the road leading from Port William to New Castle, thence up sd road to include Gabl May & Timothy Driskill, thence with strait line from sd Driskill to Jesse Burgess, to work on New Castle road from Port William to the foot of Cove hill.
GallatinOBD(1818-1821): Monday 14 May 1821

Ordered that James McDowel, Alexander White Dunn, Elizabeth [Liet] hands & Jesse Burgess be added to the Tithables of Jesse Brite Overseer of the Louisville road to work on said road.
GallatinOBD(1818-1821): Monday 9 July 1821

Davies Tally is appointed Surveyor of the Louisville Road in the room of Robert Daugherty excused with the hands living in the following bounds, to wit: Beginning at Betsy Lee leaving her [_it], thence to include Robert Teague, thence to include with the County Line down the West side of Little Ky to include James McDowel, thence to the beginning.
GallatinOBE(1821-1829): Monday 9 May 1825

James was fined for committing a breach of peace.

Pd Sheriff in Court: Commonwealth vs James McDowel } For a breach of the peace finded $1 in damages to the Court in the hands of William Linsay CGC. John Foster J.P.G.C.
GallatinOB6(1829-1835):291 Monday 14 October 1833

Mary appears to have been involved in a suit in 1857.

[Faint writing] William Spencer &C vs Mary McDowell defts } Petition. The plaintiffs came by atto and on his motion this cause is continued until next Court and alias summons is directed to issue herein __ &C.
CarrollOB3:181 Monday 5 January 1857

The death of James was recorded in 1859.

On motion of Jno W. Spencer admr of James McDowell decd, ordered that James W. Haydon, Alexander Dunn & Gersham [Dunn] and two of them after first being duly sworn may such to appraise the estate of James McDowell deceased and report.
CarrollOB3:423 Friday 19 August 1859

An appraisment of the estate of James McDowell Sr decd was this day presented to the court by the Admr and ordered to be recorded.
CarrollOB3:437 Friday 30 September 1859

A true and just inventory and appraisment of all the personal estate of James McDowell Sr decd which was produced to us by J. W. Spencer his administrator. [List of articles with value.]
I do certify that the foregoing inventory contains all the personal estate of James McDowell Sen deceased which hath come to my hands this 10th day of September 1859. J. W. Spencer Administrator
We do certify that the foregoing appraisment was justly and truly made of the personal property of James McDowell Sen deceased which was produced to us by his administrator to the best of our judgement all of which we respectfully report to the presiding Judge of the Carroll County Court, given under our hands this 10th day of September 1859. G.S. Dunn, J. W. Haydon. Recorded 30 September 1859.
[KM Abstract]
CarrollWB2:517-518 10 September 1859

List of Sales of the personal estate of James McDowell Sen deceased. [List of articles with price and purchaser. Names: Alexander McDowell, Andrew McDowell, Thomas Brown, Anderson Coghill, John Coghill, W. H. Duval, Andrew Handlin, James W. Haydon, James Kindle, John Kindle, Robert Kindle, Thomas Kindle, George McAndrie, J. W. Spencer]
I John W. Spencer adminstrator of James McDowell Sr deceased do hereby certify that the foregoing is a true and correct list of all the personal property which came to my hands as administrator aforesaid. Given under hand this 5th day of Dec 1859. J. W. Spencer. Recorded 5 Decembr 1859.[KM Abstract]
CarrollWB2:553-554 5 December 1859

A settlement with J. W. Spencer admr of Jas. McDowell decd was filed and in office Augt. 16, 1861 by the admr is now first in court and laid over unto next term for exceptions.[CarrollWB3:102]
CarrollOB3:626 Monday 2 September 1861

The Settlement with J. W. Spencer admr of Jas McDowell Sr decd was filed in office on Augt. 16, 1861 by the admr. On Sept. 2, 1861 it was filed in court and laid over one term for exceptions, no exceptions being filed, it is now by the court confirmed and ordered to be recorded.[CarrollWB3:410]
CarrollOB3:634 Monday 7 October 1861

Robert McDowell
Parents: James McDowell and Mary Teague

Robert McDowell [Bf 1810 - c1835] married Ann Kindall, daughter of Polly Gargary, on 20 March 1827 in Gallatin County KY. After his death, Ann appeared in the following census record.

1840 Census Carroll County KY
Ann McDowell

1 Male 5-9:
1 Female 0-4:
1 Female 5-9:
1 Female 20-29:

Robert appeared in the following tax lists of Gallatin County KY, not to be confused with his uncle, Robert McDowell.

Table: Tax Listings of Robert McDowell

1831 - 1 WP
1832 - No Tax Book
1833 - 1 WP
1834 - No Tax Book
1835-1840 - Not Found

Andrew McDowell
Parents: James McDowell and Mary Teague

Andrew McDowell [16 June 1811 - 7 November 1902 MCHE/FG] married Rebecca A. Compton, the daughter of Gilbert Compton, on 7 November 1843 in Trimble County KY with bondsman William Williams. After her death, he married Mary Hayden [14 July 1830 - 24 April 1906 MCHE/FG] in Trimble County KY with bondsman James McDowell, his father. He had the following children.

James G. McDowell [c1844 - ]
John R. McDowell [26 March 1844 - 14 August 1913 REF/FG] married Susan Jane Adams [25 December 1844 - 6 January 1929 REF/FG] on 2 September 1865 in Carroll County KY.
Sarah "Sallie" McDowell [16 February 1850 - 24 September 1914 MMC/FG] married Delaware Skaggs [12 September 1846 - 8 December 1924 MMC/FG] on 10 September 1871 in Macoupin County IL.
Isabelle McDowell [11 February 1854 - 17 February 1884 MCHE/FG] married James M. Chevalier [11 October 1844 - 23 February 1931 HIGH/FG] on 5 April 1876 in Carroll County KY.
William Thomas McDowell [30 December 1852 - 17 October 1933 CAR/FG] married Martha J. Johnson [2 October 1883 - 15 July 1951 CAR/FG] in 1899 in Carroll County KY.

Andrew appeared in the following census records.

1850 Census Carroll County KY
District 2

Andrew McDowell - 34 M - Laborer - KY
Rebecca - 25 F - KY
James G. - 6 M - KY
John R. - 5 M - KY
Sarah - 5/12 F - KY

1860 Census Carroll County KY
District 2, PO Carrollton

Andrew McDowell - 42 M - Farmer - KY
Mary - 27 F - KY
James G. - 15 M - KY
John R. - 14 M - KY
Isabella - 5 F - KY
William T. - 4 M - KY

1880 Census Carroll County KY
Prestonville

Andrew McDole - 63 M - Farmer - KY VA KY
Mary - 35 F - Wife - Housekeeper - KY KY KY
Thomas - 25 M - Son - KY KY KY

1900 Census Carroll County KY
Prestonville, Maise Street

Thomas McDole - 47 M - Dec 1852 m/4 - KY KY KY
Martha - 16 F - 16 F - Wife - Feb 1884 m/4 - KY KY KY
Andrew - 86 M - Father - June 1813 - KY KY KY
Mary - 67 F - Mother - Sept 1832 1/1 - IN IN IN
Hattie Jones - 14 F - Adopted - Apr 1886 - KY KY KY

Andrew appeared in the following tax lists of Carroll County KY. Note that he is a "Junior" because of his uncle Andrew McDowell.

Table: Tax Listings of Andrew McDowell Junior

1840 - 1 WP, 1 H $75, TV $75
1841 - 1 WP, 1 H $60, TV $60
1842 - 1 WP, 1 H $50, TV $50
1843 - 1 WP, 1 H $50, TV $50
1844 - No Tax Book
1845 - 1 WP, 3 H $50, 2 C, TV $50
1846 - 1 WP, 2 H $50, TV $50
1847 - 1 V, 1 WP, 2 H $70, TV $70
1848 - 1 V, 1 WP, 2 H $100, [TV blurred]
1849 - 1 WP, 2 H $45, TV $45
1850 - 1 V, 1 WP, 2 H $50, P1 $390, TV $440

WP = White Male Tithable
V = Voter
H = Horse, mules, mares, colts
C = Cattle
TV = Total value of taxable property
P1 = 65 acres, Carroll County, Watercourse Little Kentucky River

Andrew and Rebecca sell 65 acres to his brother James McDowell, the husband of Urilla McDowell.

Andrew S. McDowell and wife Rebecca to James McDowell for $150, 65 acres on Little Ky River conveyed by James W. Waller to Andrew S. McDowell. See that Deed for metes and bounds. Signed Andrew S. McDowell, Rebecca A McDowell. Recorded 4 October 1851.[KM Abstract]
CarrollDB4:169 4 October 1851

Alexander McDowell Jr.
Parents: Alexander McDowell

Alexander McDowell Junior [c1793 - 12 June 1855] married first to an unknown woman. We believe that about 1828 or 1829, he moved to Posey, Switzerland County IN. To begin his complex story, we first review his Kentucky data.
Alexander McDowell Junior appeared in the tax lists of Gallatin County.

Table: Tax Listings of Alexander McDowell

Gallatin County
Alexander McDowell Junior

1812 - 1 WP, 1 H
1813-1814 - Not Found
1815 - 1 WP, 1 H, TV $15
1816 - 1 WP, 1 H, TV $20
1817 - 1 WP, 1 H, TV $40
1818 - 1 WP
1819 - Not Found
1820 - 1 WP, 1 H, TL $100, TV $140
1821 - 1 WP, 1 H, TV $50
1822 - 1 WP
1823 - 1 WP, 1 H, TV $70
1824 - 1 WP, 1 H, TV $30
1825 - 1 WP, 1 H, TV $50
1826 - 1 WP, 1 H, TV $50
1827 - 1 WP, 1 H, TV $30
1828 - 1 WP

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
TL = Town Lot in Prestonville
TV = Total value of taxable property

Shortly after the disappearance of Alexander from the Gallatin County tax lists, an Alexander McDowell appeared in Posey, Switzerland County IN who had the following potential children.

Eli McDowell

This Alexander McDowell appeared in the following census records. Note that his birth in Pennsylvania as reported in the 1850 Census is consistent with him being the son of the elder Alexander McDowell who moved from Pennsylvania to Kentucky shortly before 1800.

1830 Census Switzerland County IN
Alexander McDowell

2 Males 0-4:
1 Male 5-9:
1 Male 10-14: [Eli]
1 Male 30-39: [Alexander]
1 Female 0-4:
1 Female 5-9:
1 Female 20-29:

1840 Census Switzerland County IN
Alexander McDowell
Posey

1 Male 5-9:
1 Male 15-19:
2 Males 20-29: [Eli]
1 Male 50-59: [Alexander]
1 Female 0-4:
2 Females 5-9:
1 Female 10-14:
1 Female 40-49:

1850 Census Switzerland County IN
Posey

Elexander McDowel - 60 M - Farmer - PA
Lucinda - 35 F - KY
Sarah - 7 F - IN
George - 3 M - IN

Based on the following information, we believe that Sarah and George in this 1850 Census are the children of Robert Bruce Gibbons and Lucinda Huntley as explained below. Alexander died in 1855 and Lucinda appeared as a widow in the 1860 Census.

1860 Census Switzerland County IN
Posey

Lucinda McDowell - 41 F - IN
Wilson Gibbons - 20 M - Farmer - IN
James Gibbons - 19 M - Farmer - IN
Geo Gibbons - 12 M - IN
Maria A. Gibbons - 8 F - IN

From the War of 1812 service and pension records for Alexander McDowell found at Fold3.com, we summarize the pertinent facts found on forty-seven pages of documents. On 2 December 1850 at the age of 58 next April — thus born in 1793, he filed a declaration of his service and requested his land warrant bounty determined to be 80 acres but location never specified. He enlisted as a volunteer and private on 15 August 1812, served in Captain Coleman A. Collier's Company of the first regiment of the Kentucky Militia, and was discharged on 4 March 1813. He died on 12 June 1855 in Ohio County IN after having married Lucinda Gibbons on 4 January 1850 in Switzerland County IN. On 4 July 1855 at the age of 38 — making her born about 1816 or 1817, she continued the paperwork for the land bounty. On 9 March 1878 in Ghent, Carroll County KY, she filed for a pension claiming that she lived in Ohio County IN from 1850 to 1855 and then in Carroll County KY but had never remarried. We note that the census record above shows her still living in Switzerland County IN in 1860. Testimonials and paperwork certifications proved her contentions. She died on 9 March 1902.
Based on the records of her son Wilson Gibbons, Lucinda Huntley [August 1816 - 9 March 1902] married Robert Bruce Gibbons [c1810 - c1849] on 16 September 1838 in Jefferson County IN.
The identity of Alexander's children in the 1830 and 1840 census records is a challenge since they don't appear with him in the 1850 Census and digital access to relevant Indiana county records is limited.

Eli McDowell
Parents: Alexander McDowell

Eli McDowell married Rachel Ann Johnson on 18 December 1844 in IN. Two census records show that he lived in Switzerland County IN and is possibly a son of Alexander.

1840 Census Switzerland County IN
Eli McDowell
Posey

1 Male 20-29: [Eli]
1 Female 15-19:

1850 Census Switzerland County IN
Posey

Eli McDowell - 36 M - Farmer - IN
Rachel A. - 24 F
Andrew J. - 5 M
Francis M. - 3 F

William McDowell
Parents: Alexander McDowell

William McDowell [Bf 1794 - ] married Cynthia Anne Stafford [c1795 - ] on 1815 in Gallatin County KY.
William and Cynthia appeared in the following census record.

1820 Census Gallatin County KY
William McDole
Port William

1 Male 0-9:
2 Males 10-15:
1 Male 26-44: [William]
2 Females 0-9:
1 Female 16-25: [Cynthia]

William appeared in the tax listings of Gallatin County.

Table: Tax Listings of William McDowell

1815 - 1 WP, 1 H, P1/P2 $4 PA, TV $1,020
1816 - 1 WP, 1 H, P1 $4 PA, P2 $0.50 PA, TV $700
1817 - 1 WP, 1 H, P3, TV $120
1818 - 1 WP
1819 - 1 WP, 1 H, TL $100, TV $155
1821 - 1 WP, 1 H, TL $200, TV $250
1822 - 1 WP, 1 H, TL $300, 2 Children 4-16, TV $340
1823 - 1 WP, 2 H, TV $60
1824 - 1 WP, 1 H, TV $90
1825 - 1 WP, TV $300
1826 - 1 WP, 1 H, 1 TL, TV $250
1827 - 1 WP, TV $200

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
TL = Town Lot
P1 = 150 A3, Gallatin County, Watercourse Twin Creek, Entry Name: Howard
P2 = 100 A3 , Gallatin County, Watercourse Twin Creek, Entry Name: Adams
P3 = 425 A3, Gallatin County, Watercourse Twin Creek, Entry Name: Adams

As shown in the following deed, the total of 250 acres reported by William in 1815 is the land willed to his wife Cynthia from her father. In the 1816, they sell 100 acres of the tract which we have labeled above as "P2".

William McDowel and wife Cintha, daughter of Henry Strafford deceased, of Gallatin County to Amos Chipps, Physician of Town of Port William for $500, 100 acres part of 500 acres on the north side of Kentucky River granted to William Stafford and also part of the tract of land containing 250 acres devised by Henry Stafford to Cintha by Will. Beginning at a Sycamore and 2 Maples marked as a corner and standing in a run or branch, thence running N21W 130 poles to 3 Beech on a Point, thence running S21W 126 poles to a Beech, Box Elder, and Elm standing on the bank of the Kentucky River, thence running up the Kentucky River the several meanders thereof to the beginning. Signed William McDowel, Cintha (X her mark) McDowel. Witnesses: Will Winslow, Henry McWilliams, H. Winslow. Recorded 13 May 1817.[KM Abstract]
GallatinDBC:380 13 July 1816

In December of 1817, William purchases 425 acres from the estate of John Adams and the transaction for some reason is reported twice in the deed book. On 2 January 1818, he sells 325 acres of the tract to James Simpson. Note that the metes and bounds for this sell are slightly different which shows the removal of the 100 acres.

John Adams, administrator of Richard Adams Will, of Richmond Virginia by William Steele of Woodford County to William McDowel of Gallatin County for $300, 425 acres in Gallatin County on north side of Kentucky River part of Richard Adams 20,000-acre survey. Beginning at a Sycamore Sugartree Elm and Buckeye the lower corner of William Howard, then running thence with the said Howards line N22E 121 poles to his corner 2 large Poplars, thence continuing N22E 200 poles, then S71E 140 poles to 2 White Oaks and Beech on a hill corner to McDaniel, thence with his line S19W 200 poles to a Poplar & 2 Beeches on Howards line, thence with said line S71E 180 to a Hickory, Ash & Elm NE corner to Dr Chipps 100-acre survey, thence with a line of thereof S22W 123 poles to a Sycamore and 2 Maples on the bank of the river, thence down the said River and binding thereon to the beginning. Signed John Adams by William Steele Atty. Recorded Woodford County 19 December 1817. Recorded Gallatin County 29 December 1817.[KM Abstract]
GallatinDBC:508-509 13 December 1817

John Adams, admr of Richard Adams Will of Richmond VA by William Steel of Woodford County KY to William McDowell of Gallatin County for $300, 425 acres in Gallatin County on north side of Kentucky River part of Richard Adams 20,000-acre survey. Beginning at a Sycamore Sugartree Elm and Buckeye the lower corner of a survey of William Howard and running thence with the said Howards line N22E 121 poles to his corner 2 large Poplars, thence continuing N22E 200 poles, thence S71E 140 poles to 2 White Oaks and Beach on a hill corner to McDaniel, thence with his lines S19W 200 poles to a Poplar and 2 Beeches on Howards line, thence with said line S71E 180 poles to Hickory Ash & Elm NE corner to Doctor Chips 100-acre survey and thence with a line thereof S22W 123 poles to Sycamore and 2 Maples on the bank of the River, thence down the said River and binding thereon to the beginning. Signed: John Adams by Wm Steel Atty. Recorded 29 December 1817.[KM Abstract]
GallatinDBC:492-493 19 December 1817

William McDowell of Gallatin County to James Simpson Junr of Shelby County for $700, 325 acres in Gallatin County on north side of Kentucky River. See GallatinDB:429. Beginning at Sycamore Sugartree Elm and Buckeye the lower corner of a survey of 500 acres formerly William Howards and running thence with the said Howards line N22E 121 poles to his corner to 2 large Poplars, thence N22E Stone marked L, thence S71E 140 poles to 2 White Oaks & Beech on hill, to corner to Aaron McDaniel, thence with his line S19W 200 poles to a Popler & 2 Beeches on said Howards line, thence with said lines S71E 50 poles to 3 Beeches corner to Edmund Sireys 100-acre tract, thence S22W 126 poles to the Ky River to a Beech Box Elder and Elm, thence with meanders of the River to the beginning. Signed Wm McDowell, Cynthia McDowell (her mark). Feme Covert and recorded 2 January 1818.[KM Abstract]
GallatinDBC:497 2 January 1818

McDowell's property is mentioned in a road record.

Ordered that John H. Niole is appointed overseer of Roberds road from Roberds ferry to intersect Simpsons road and that all the tithables living in the following bounds, to wit: Beginning at McDowels branch, thence to the mouth of Eagle and including the whole of the Tithables living in the river bottom work on said road in opening and keeping the same open.
GallatinOBC(1814-1818): Monday 13 August 1816

William filed two claims with Gallatin County before his marriage.

Ordered that Andrew Ross, Henry Williams, William McDowell, Thomas Craig, James Blanton & James Oneal be allowed fifty cents each for one days attendance as witnesses in behalf of the Commonwealth against Joshua a negroe man slave charged with murder.
GallatinOBB(1808-1814): Monday 10 January 1814

The following Claims were presented and allowed, to wit: [List]
William McDowel a/c for guarding fo T. Canoes $2.25

GallatinOBC(1814-1818): Tuesday 15 November 1814

The death of Cynthia's father, William's marriage to her, and the guardianship of apparently a sister Vinah Stafford appeared in various court records. It's important to note that Robert McDowell serves as security for a William's bond as guardian to Vinah almost certainly making him a brother. It's this record as well as other circumstantial evidence that allows us to claim William as a son of Alexander.

Viney Stafford infant orphan of Henry Stafford decd appeared in Court and made choice [public to leave] of the Court, [blurred word] William McDowel as her guardian, and time is given till the next Court to enter into bond under of three thousand dollars with sufficient security.
GallatinOBC(1814-1818): Monday 11 December 1815

An account stated and settled with John Violet guardian of Cinthia Stafford now the wife of William McDowell and Vinah Stafford daughters of Henry Stafford decd by Commissioners appointed by the order of this Court was presented into Court for record, and thereupon the said William McDowell by his atto. appeared in Court and objected to each item contained in said account both Debit and Credit, as improper and moved the Court not to pass said account, which motion was overruled, and said acct ordered to be recorded.
GallatinOBC(1814-1818): Monday 9 September 1816

Know all men by these presents that we William McDowel and Robert McDowel are held and firmly bound unto the Commonwealth of Kentucky in the just and full sum of one thousand dollars to the payment of which well and truly to be made to the said Commonwealth we bind ourselves our heirs Executors and administrators jointly and severally firmly by these presents sealed and dated the 14th day of July 1817. The condition of the above obligation is such that if the above bound said William McDowel as guardian of Vinah Stafford orphan of Henry Stafford deceased shall well and truly pay and deliver all Estate which now is or which may hereafter become due to the said to Vinah Stafford and in all things truly and faithfully Execute and perform the office of Guardian, then the above obligation to be void, else to remain in full force. Signed: William McDowel, Robert McDowel. Attest P. Butler. Recorded July Term 1817.[KM Abstract]
GallatinWBA:454 14 July 1817

On the motion of William McDowel, & it appearing the satisfaction of the Court that he was appointed by a former order of this Court Guardian of Vinah Stafford orphan of Henry Stafford decd and time given to said McDowell to enter into Bond in the Penalty of one thousand dollars conditioned as the Law directs, and the said McDowel came into Court and with Robert McDowel his security executed and acknowledged this Bond agreeably to him forever and as the Law directs.
GallatinOBC(1814-1818): Monday 14 July 1817

In 1820, William was involved in the emancipation of two slaves owned by Cynthia's father Henry Stafford.

The emancipation from William McDowell & Patrick Dixon to a negro man slave Stephner late the property of Henry Stafford deceased was produced in Court and proved by the Oaths of William O. Butler, Hugh Harris, & William Wenslow subscribing witnesses thereto as and for the act and deed of the said McDowell and Dixon and it appearing to the Court that the said slave is not likely to become a county charge no security is required of the grantors, all of which is ordered to be entered of record.
The emancipation from William McDowell & Patrick Dixon to a man of color named Peter late was produced in Court proved by the Oaths of William O. Butler, Hugh Harris, and William Wenslow subscribing witnesses there to be the act and deed of the said McDowell and Dixon and it appearing to the Court that the said man Peter is not likely to become chargable to the county no security is required of the grantors for his maintainance, all of which is ordered to be entered of record.
The emancipation from William McDowell & Patrick Dixon to a negro man slave named Gib late the property of Henry Stafford deceased was produced in Court proved by the Oaths of William O. Butler, Hugh Harris, and William Wenslow subscribing witnesses thereto as and for the act and deed of the said McDowell and Dixon and it appearing to the Court that the said slave Gib is not likely to become a county charge no security is required of the grantors, all of which is ordered to be entered of record.

GallatinOBD(1818-1821): Monday 10 July 1820

William McDowell & Patrick Dixon, two heirs of Henry Stafford deceased of Gallatin County for $50 emancipated Stepney, late property of Stafford. Signed: William McDowell, Patrick Dixon.Witnesses: William O. Butler, Hugh Harris, Will Winslow. Recorded 10 July 1820.
Same terms for Peter.
Same terms for Gib.
[KM Abstract]
GallatinDBD:558-561 10 July 1820

William served on a commission to view the best way for a road, reported on that action, and then served as a road hand. Note that his putative brother Robert McDowell is named in the crossed out road record.

On the motion of Thos Spilman, it is ordered that John Haydon, William McDowel, Henry Roberts & Roger Wigginton or any three of them being sworn do view and mark the nearest and best way for a Road from the Ohio River immediately below the mouth of the Little Kentucky River to intersect the County line at or near the mouth of the dry fork of Hardyhill Creek & report to this Court the advantages & disadvantages that will result as well to the public as to individuals from the opening and establishment of said way for a Road.
GallatinOBE(1821-1829): Monday 13 May 1822

A Report of Commissioners appointed to view the nearest & best way for a Road from & immediately the mouth of the little Kentucky River to the Henry line now Returned into Court & as follows, to wit: Pursuant to an order of the Gallatin County Court at their May Term to us the undersigned viewers of a new Road being first sworn have viewed & marked a way for a Road beginning at the mouth of Little Kentucky Running through Prestons Land, William McDowel living by the same & consented, thence through Stuarts along the foot of a hill around the bottom & thence up the hill to R. Scotts he consents to the same, to L. Powers he consents to the Road, thence to Gilmores he consents to the Road, thence to Adam Clems he consents to the Road, thence to I. Clems he consents to the Road, thence to R. Bebbs he consents to the Road, thence along the line between Clem & Hughy Consent by Clem & by Wigginton Tenant for Hughy, thence down the dry fork through Stephens along the creek, thence to intersect Cliftons Mill Road, thence with said Road to the County line to intersect the new Bedford Road, which Road we think advantageous to the Public & not injurious to individuals. Signed: Henry Roberts, William McDowel, Roger Wigginton.
& it is thereupon ordered by the Court that the said way be established for a Road & to be known & called the Bedford Road … .

GallatinOBE(1821-1829): Monday 8 July 1822

Ordered that the following hands be allotted to James Anderson as surveyor of part of Morris_ Road, to wit, Michael Dailey, Jesse Dailey, Moses Tilly, Andrew Lee, Elijah Whitaker, Cartiz Hayt, James Hayt, Joseph Price, William McDowell.
GallatinOBE(1821-1829): Monday 9 June 1823

[Crossed out] Ordered that John C. Boling, Robert McDowell, John Haydon & William McDowel or any three of them being sworn do review that part of Morris_ Road between the upperside of the mouth of the Notch Lick Creek & the lower side of said Creek.
GallatinOBE(1821-1829): Monday 9 June 1823

Andrew McDowell
Parents: Alexander McDowell

Andrew McDowell [c1793 - 5 May 1869 MUL/FG] married first to Vice(y) Coghill on 3 July 1815 in Gallatin County KY and second to Julia Ann Williams [1811 - MUL/FG] on 15 April 1845 in Trimble County KY. The following children have been identified.

Liberty A. McDowell [c1823 - ]
Alexander McDowell [20 August 1820 (1823 on 1900 Census) - 11 August 1908]
Urilla McDowell [c1825 - ]
John Hayden McDowell [19 September 1828 - 12 July 1911]
Nancy Ann McDowell [c1833 - ]
Sarah E. McDowell [6 June 1851 - 26 July 1925 MUL/FG] married Charles L. Graham [1867 - 30 November 1899 MUL/FG] in 1896 in Carroll County KY.
Perlina/Paulina T. McDowell [22 February 1852 - 9 July 1924 MUL/FG] married William Graves Mullikin [1840 - 1917 MUL/FG] on 9 February 1869 in Carroll County KY.

Andrew appeared in the following census records.

1830 Census Gallatin County KY
Andrew McDowell

3 Males 0-4: [John H, Liberty]
1 Male 5-9: [Alexander]
1 Male 30-39: [Andrew]
1 Female 5-9: [Urilla]
1 Female 30-39: [Vice]

1840 Census Carroll County KY
Andrew McDowell

2 Male 5-9:
1 Male 10-14: [Liberty]
1 Male 15-19: [Alexander]
1 Male 50-59: [Andrew]
1 Female 5-9: [Nancy Ann]
1 Female 15-19: [Urilla]
1 Female 40-49: [Vice]

1850 Census Carroll County KY
District 2

Andrew McDowell - 57 M - Farmer - KY
Julia A. - 39 F - KY
Liberty - 27 M - Labour - KY
Urilla - 25 F - KY
James - 27 M - Labour - KY

1860 Census Carroll County KY
District 2, PO Carrollton

Andrew McDowell - 72 M
Julia A. - 49 F
Pauline - 9 F
Sarah E. - 7 F

Andrew appeared on the tax lists of Gallatin and Carroll Counties.

Table: Tax Listings of Andrew McDowell

Gallatin County

1816 - 1 WP, 2 H, TV $40
1817 - 1 WP, 1 H, TV $35
1818 - 1 WP, 2 H, TV $60
1819 - 1 WP, 2 H, TV $50
1820 - 1 WP, 2 H, TV $80
1821 - 1 WP, 2 H, TL $100, TV $180
1822 - 1 WP, 2 H, 2 Children 4-16, TV $75
1823 - 1 WP, 3 H, TV $150
1824 - 1 WP, 3 H, TV $100
1825 - 1 WP, 2 H, TV $100
1826 - 1 WP, 2 H, TV $100
1827 - 1 WP, 1 H, TV $100
1828 - 1 WP, 5 H, TV $200
1829 - 1 WP, 3 H, P1 $1 PA, 3 Children over 4 under 16, 3 not receiving educaion. TV $165
1830 - 1 WP, 2 H, P1 $1 PA, TV $130
1831 - 1 WP, 2 H, P1 $1.50 PA, TV $200
1832 - No Tax Book
1833 - 1 WP, 2 H, P1 $1.75, TV $250
1834 - No Tax Book
1835 - 1 WP, 1 H, P1 $3 PA, TV $329
1836 - 1 WP, 3 H, P1 $4 PA, TV $500
1837 - No Tax Book
1838 - No Tax Book
1839 - No Tax Book

Carroll County

1840 - 1 WP, 4 H $100, 10 C $50, P1 $500, 3 Children 7-17, TV $650
1841 - 1 WP, 3 H $100, 11 C $50, P1 $690, 4 Children 7-17, TV $840
1842 - 1 WP, 4 H $100, 8 C $40, P1 $500, 4 Children 7-17, TV $640
1843 - 1 WP, 2 H $75, 9 C $25, P1 $500, 3 Children 5-16, TV $600
1844 - No Tax Book
1845 - 1 WP, 2 H $50, 8 C $30, P1 $500, 2 Children 5-16, TV $580
1846 - 1 WP, 2 H $75, 6 C $10, P1 $600, 2 Children 5-16, TL $50, TV $734
1847 - 1 WPV, 2 H $50, 6 C $25, P1 $800, TV $875
1848 - 1 WPV, 3 H $60, 6 C $15, P1 $700, 1 child 5-16, Equalization Law $50, [TV blurred]
1849 - 1 WP, 2 H $50, 6 C $50, P1 $600, 1 Child 5-16, TV $700
1850 - 1 WPV, 2 H $60, P1 $650, TV $710

V = Voter
WP = White Male Tithable above 21
H = Horses, mules, mares, colts
C = Cattle
A3 = Acres of third-rate land
TL = Town Lot
TV = Total value of taxable property
P1 = 90 A3 (93 in 1835, 100 from 1836, but 138 once in 1841), Gallatin County then Carroll County, Watercouse Little Kentucky, Entry Name: T. Lomax

Andrew was appointed surveyor of a road in 1821 and again in 1832.

Andrew McDowel is appointed overseer of the Stoney Road from the foot of the river hill to the foot of the Cove hill in the room of Henry Winslow released and to have the same Tithables.
GallatinOBD(1818-1821): Monday 9 July 1821

Andrew McDowel is excused as Surveyor of that part of the Henry Road between the foot of the River hill & the foot of the Cove or four mile hill & Gabriel May is appointed surveyor afsd part of said Road with the same Tithables.
GallatinOBE(1821-1829): Tuesday 14 May 1822

Andrew McDowell is appointed surveyor of that part of the Bedford road between the mouth of Little KY & the foot of the big hill in the room of John Glass excused with the hands living in the following bounds to wit, Beginning at the widow Elliotts including her, thence down the south side of the Little Kentucky rivers to the mouth, thence to include Robt Scott and John Glass senr, and thence to the beginning to work the same.
GallatinOB6(1829-1835):181-182 Monday 14 May 1832

In 1821, he served as security for a tavern license and as security for guardian bonds in 1825.

On the petition of John Perkins, a license is granted him to keep Tavern in the Town of Prestonville in this County and he with Allen May and Andrew McDowel his security executed and ackd bond under the penalty and conditioned as the law requires.
GallatinOBD(1818-1821): Monday 14 May 1821

Andrew McDowell served as security on two guardian bonds.[KM Abstract]
GallatinOBE(1821-1829): Monday 13 June 1825

He served as a juror in Gallatin County on two occasions.

Monday 9 June 1823, GallatinOBE(1821-1829):
Monday 12 May 1834, GallatinOB6(1829-1835):351

The 1867 Will of Andrew exists but only names his wife Julia Ann. His estate was appraised on 13 August 1870 by Davis Wright and Allen Robinson. The appraisal was filed and recorded at the Court in the 1870 October Term and contains no genealogical information.[CarrollWB4:319]
Andrew served in the War of 1812 and his file at Fold3.com contains eighty-six pages of documents. On 26 November 1850 at age 58, he filed a Bounty Land Claim with service details as having volunteered in Port William, Gallahin County in 1812.[Fold3: Page 85] We next provide a transcription of his 1855 Bounty Land Claim which describes his service in more detail.[Fold3: Page 83]

State of Kentucky, County of Carroll ] Ss
On this 4th day of May A.D. one thousand eight hundred & fifty five personally appeared before me a Justice of the Peace for said County & State duly authorized to administer oaths within and for the County & State aforesaid, Andrew McDowell aged sixty five years a resident of this County of Carroll State of Kentucky, who being duly sworn according to law, declares that he is the identical Andrew McDowell who was a private in the Company commanded by Captain Henry Clifton in the 8th Regiment of Kentucky Militia commanded by Col. George Wilcox in the war against Great Britain, that he volunteered in Gallatin County Kentucky on or about the 25th day of June 1812, that he was mustered into service at the City of Louisville Kentucky on or about the 16th day of August 1812 for the term of six months, and continued actual service for the term of four months and was honorably discharged at Louisville on or about the 28th day of Dec. 1812. That he has heretofore made application for bounty land under the Act of Congress passed September 28th 1850 and received a Land Warrant No. [blank] for eight acres, which he has legally disposed of and cannot return & refer to his said application & discharge therein contained: He makes this declaration for the purpose of obtaining the additional bouty land to which he may be entitled under the Act approved March the 3d 1855. He also declares that he has never applied for nor received under this or any other Act of Congress any bounty land warrant except the one above mentioned & this __
Andrew McDowell

Most of the War of 1812 documents in the file of Andrew McDowell involve the pension application of his second wife, Julia Ann. We summarize the salient data from these documents.


Julia's daughter, Perlina Mulliken, sent a letter to the government stating that Julia had two daughters and a son with Andrew and that she was old and needed the widow's pension, Julia having filed her application on 11 August 1878 at the age of 65. Subsequently, on 14 March 1888, Perlina Mulligan filed an interesting document which we have transcribed.[Fold3.com: Pages 59-60]

Am aged 36 years, live on Little Ky river 3 miles above Prestonville, P.O. Wide Awake Carroll Co. Ky; and am the wife of William Mulligan.
I am the daughter of Julia Ann McDowell a pensioner of the United States, and am the person who wrote the letter dated Dec. 7th 1887, addressed to Mr. Kelly, supposing that he was still the pension agent: and the reason I wrote the letter was this: My mother draws her pension regularly, and I thought the government paid her the pension for her support; but she is so old that she has little judgment as to what she should purchase, and what anything is worth. As a sample of one of her purchases, look at the old broken stocked rifle. She had no use for it in the world, but the man she bought it from said she agreed to pay $9.00 and it is absolutely worth nothing. His name is Oneil Coghill who lives in the first house above her. Mother also purchased from the same man a cow with a horn broken off, for which he charged her, and she paid $40.00 which was far above the value of the animal. It is my opinion that mother should have some person, say a man like Judge Fisher, appointed to take charge of her pension money for her.
I don't want to have my mother know that I am making complaining, but think the Government should notify her that if she didn't let some responsible person take charge of her pension, and help to aid her judgment in way of purchases, that legal steps would then be taken to have a guardian appointed for her. I don't think it worth while to __ you to say anthing to Mr. Coghill now, for the money is gone. I spoke to him myself about it, and we had some words over the matter, and I think she may not buy anything more from him if she was notified by the government as I have mentioned and suggested. I know of no one else who has taken any advantage of her. This is all I can suggest about the matter, only this; about once a month she takes kind of spells or spasms, and her mind is there badly affected and she certainly has no business judgment about her. She is now away someplace, and had been since Sunday: Don't know where she is, but heard she got her Mch payment of pension, and there is no telling what she may do with it before she returns.
I have no interest in this matter in any way, except for her own personal benefit.
I throughly understand and comprehend the questions asked me and the answers to them have been correctly recorded in this depostion.
Perlina Mullikin

1867 Will of Andrew McDowell

Source: CarrollWB4:308

I Andrew McDowel of the County of Carroll & State of Kentucky do hereby make my last Will & testament in manner & form follows, this is to say, I given to my beloved wife Julian Ann McDowel all my personal and real estate to hold during her natural life & then to her children after paying all my just debts, this August the 5th 1867.
Andrew McDowell
Attest Davis Wright, J. N. Pulliam
Carroll County Regular Term August 1870
Proceeding in and before the County Court of Carroll County at the Court House in Carrollton on Monday August 8th 1870 touching and about the foregoing last Will and testament of Andrew McDowell deceased, to wit: "An instrument of writing purporting to be the last Will and testament of Andrew McDowell Decd was this day presented in open court for proof and record. And was fully proven by the oaths of Davis Wright and J. N. Pulliam two subscribing witnesses thereto. That said instrument was signed and acknowledged by said testator to be the last will and testament. And was also signed by each of the subscribing witnesses thereto in the presence of each other, and in the presence of said testator. Whereupon said instrument is established as and for the true last Will and testament of said Andrew McDowell Deceased and ordered to be recorded. As Clerk of said Court, I certify that the foregoing is a true and complete transcript of the record of said Court of said date touching and about the last Will and testament of said Andrew McDowell Decd. And that I have recorded said last Will and testament, said transcript, and this certificate in my office, this 9th day of August 1870.
R. T. Harrison Clerk

Liberty A. McDowell
Parents: Andrew McDowell and Vice Coghill

Liberty A. McDowell [c1823 - ] married Eleanor McCracken [20 December 1846 - 2 December 1918 CAR/FG] on 1862 in Carroll County KY. She married second to Addison Edward Gibson [17 December 1850 - 1 May 1927 CAR/FG] and was listed with him in the 1910 Census with her daughter Ida McDowell, age 41.
Liberty McDowell appeared in the following tax lists of Carroll County KY.

Table: Tax Listings of Liberty McDowell

1846 - 1 WP, 1 H $40, TV $40
1847 - 1 V, 1 WP, 1 H $35, TV $35
1849 - 1 WP

1850 - 1 WPV, 1 H $40, TV $40

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property

Alexander McDowell
Parents: Andrew McDowell and Vice Coghill

Alexander McDowell [20 August 1820 (1823 on 1900 Census) - 11 August 1908 COG/FG] married Sarah Anne Coghill [October 1818 (1826 on 1900 Census) - 1909 COG/FG] They had the following children.

James A. McDowell
Andrew "Andy" McDowell [4 March 1847 - 6 May 1926 COG/FG] married Nancy Ann McDowell on 8 March 1866 in Carroll County KY.
William R. McDowell [5 May 1850 - 23 January 1936 BED/FG] married Eliza Jane Leatherman [5 June 1852 - 29 November 1936 BED/FG] on 2 May 1872 in Trimble County KY.
Nancy J. McDowell [1857 - 1929 ENID/FG] married Josiah Hutchison [7 December 1855 - 5 January 1938 GRE/FG] on 22 February 1877 in Carroll County KY.
Elizabeth McDowell [c1858 - ] married Isaac T. Richardson on 19 November 1874 in Carroll County KY.
Martha McDowell [1867 - 5 June 1919 BED/FG] married Alonzo Coghill [17 December 1860 - 11 August 1925 BED/FG] on 16 December 1880 in Carroll County KY.
Henry Giltner McDowell [February 1866 - May 1927 FPAR/FG] married Catherine Kendall [30 July 1866 - 13 June 1949 FPAR/FG], the daughter of Robert Kendall and Melvina Glass, on 19 February 1885 in Carroll County KY.

Alexander and Sarah appeared in the following census records.

1850 Census Carroll County KY
District 2

Alexr McDowell - 25 M - Laborer - KY
Sarah A. - 32 F - KY
James A. - 4 M - KY
Andrew J. - 2 M - KY
William R. - 2/12 M - VA

1860 Census Carroll County KY
District 2

Alexander McDowell - 34 - Farmer - KY
Sarah A. - 32 - F - KY
James A. - 14 M - KY
Andrew J. - 13 M - KY
Nancy J. - 3 F - KY
Elizabeth - 2 F - KY

1870 Census Carroll County KY
Locust, PO Prestonville

Ellick McDowel - 46 M - Farmer - KY
Sallie A. - 39 F - Keeping house - KY
William - 21 M - Farm hand - KY
Nancy J. - 14 F - Attg School - KY
Elizabeth - 12 F - Attg School - KY
Martha - 8 F - Attg School - KY
Henry - 5 M - KY

1880 Census Carroll County KY
Prestonville

Alexander McDole - 56 M - KY KY KY
Sarah - 53 F - Wife - Keeping house - IN KY KY
Martha - 18 F - Daughter - At home - KY KY KY
Henry - 13 M - Son - At home - KY KY KY

1900 Census Carroll County KY
Prestonville, Maise Street

Alex McDole - 76 M - Aug 1823 m/76 - KY KY KY
Sarah McDole - 73 F - Wife - Oct 1826 m/56 7/6 - KY KY KY

Alexander appeared in the following tax lists of Carroll County.

Table: Tax Listings of Alexander McDowell

1846 - 1 WP, 1 H $30, TV $30
1847 - 1 WPV, 1 H $30, 1 Gold Watch, TV $30
1848 - 1 WPV, 1 H $40, [TV blurred]
1849 - 1 WP, 2 H $40, TV $40
1850 - 1 WPV, 2 $40, TV $40

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property

Urilla McDowell
Parents: Andrew McDowell and Vice Coghill

Urilla McDowell married her cousin James McDowell [c1823 - late 1855] on 30 November 1852 in Carroll County KY witnessed by her father Andrew (X his mark) McDowell. After the death of James, "Emarilla McDowell" married William Spores on 22 September 1856 in Carroll County KY and marriage was witnessed by Alex (X his mark) McDowell. The marriage license calls her "Widow of James McDowell of this County."
Urilla and James purchased 65 acres from her brother Andrew McDowell in deed CarrollDB4:169. In the following deed, they sell the land to her father Andrew A. McDowell.

James McDowell and wife Urilla to Andrew A. McDowell for $1, 65 Acres on Little Ky River. See CarrollDB4:169. Signed: James McDowell, Urilla (X her mark) McDowell. Recorded 8 June 1855.[KM Abstract]
CarrollDB5:409-410 8 June 1855

James McDowell to secure notes to English & Roberts. 65 acres sold to him by Andrew McDowell on 4 October 1850. See CarrollDB4:169.[KM Abstract]
CarrollDB5:456 24 September 1855

James McDowell is typically reported as Junior in most records. As such, he appeared in the following Carroll County tax records.

Table: Tax Listings of James McDowell Junior

1840 - 1 H $75, TV $75
1841 - 1 WP, 1 H $15, TV $15
1842 - 1 WP, 1 H $50, TV $50
1843 - 1 WP
1844 - No Tax Book
1845 - 1 WP, 1 H $40, TV $40
1846 - 1 WP, 1 H $50, TV $50
1847 - 1 WPV
1848 - 1 WPV, 1 H $40, [TV blurred]
1849 - 1 WP, 1 H $50, EL $190, TV $240
1849 - 1 WP, 2 H $75, TV $75
1850 - 1 WPV, 1 H $40, TV $40

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
EL = Equalization Law
TV = Total value of taxable property

The death of James is reported in the following Carroll County court records. His death records must not be confused with those of James McDowell who died in 1859.

On motion of Benjamin Roberts, ordered that administration on the Estate of James McDowell Jr deceased be and is hereby granted to him. Thereupon said Roberts took the oath of said office and togethr with Rowland T. Vories his surety Executed and acknowledged the bond in such cases required by law.
On motion of B. Roberts admr of J McDowell decd, ordered that R. O. Coghill, R. M. Booker & R. Hanks be appointed any two of whom being first duly sworn before some Justice may act to value the personal Estate of said decedent that may be Exhibited to them by the admr and that they report.

CarrollOB3:95-96 Monday 3 December 1855

Inventory and appraisment of the personal Estate of James McDowell Jr decst taken December 11, 1855 [List of articles with valuation]
the foregoing contains a true list of all the personal property of James McDowell Des which has come into my hands possession or knowledge. Benj. Roberts Admstr.
The foregoing inventory truly & justly made by us to the best of our judgments of all the personal property belonging to the Estate of James McDowell dest which was produced to us by his administrator. Given under our hands this 23d day of February 1856. Signed: Richard Hanks, Richard M. Booker.
Recorded 31 March 1856.
[KM Abstract]
CarrollWB2:325 11 December 1855

A list of sales of the personal Estate of James McDowell Jr deceased made by me at public auction after due notice on 20th February 1856. [List of articles with sales price.]
Signed: Benj. Roberts admr. Recorded 7 June 1856.
[KM Abstract]
CarrollWB2:337 20 February 1856

John Hayden McDowell
Parents: Andrew McDowell and Vice Coghill

John Hayden McDowell [19 September 1828 - 12 July 1911 GRO/KYDC] married Mary Ann McDowell [27 September 1826 - 25 November 1905 GRO/FG] His KYDC identifies his parents although his mother is named as Leviey Humphrey, the last name being an error by the informant and it should have been Coghill.
John appeared in the following tax lists of Carroll County.

Table: Tax Listings of John Hayden McDowell

1847 - 1 WPV, 2 H $50, TV $50
1848 - 1 WPV, 2 H $75, [TV blurred]
1849 - 1 WP, 1 H $30, TV $30
1849 - 1 WP, 86½ Carroll Malins Br $446, 2 Children 5-16, TV $446
1850 - 1 WPV, 2 H $60, TV $60

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property
P1 = 86½ acres, Carroll County, Malins Branch

Nancy Ann McDowell
Parents: Andrew McDowell and Vice Coghill

Nancy Ann McDowell [c1833 - ] married John T. McDowell [c1825 - ] on 13 March 1849 in Carroll County KY. Their marriage certificate names Andrew McDowell as her father. They appeared in the following census record.

1850 Census Carroll County KY
District 2

Jno T. McDowell - 25 M - Farmer - KY
Nancy A. - 17 F

John T. McDowell appeared in the following tax lists of Carroll County KY.

Table: Tax Listings of John T. McDowell

1845 - 1 WP
1846 - 1 WP, 1 H $26, TV $26
1847 - 1 WPV
1848 - 1 WPV, [TV blurred]
1849 - 1 WP, 1 H $35, TV $35
1850 - 1 WPV, 1 H $30, TV $30

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
TV = Total value of taxable property

Robert McDowell
Parents: Alexander McDowell

Robert McDowell [Bf 1794 - c1828] married Nancy MNU [c1797 - Af 1860]. They had the following identified daughter.

Sarah "Sally" McDowell [Bf 1822 - ]

Proof that Sarah is an orphan of Robert is given in the following court record.

Sarah McDowell infant orphan of Robert McDowell decs being over the age of fourteen years came into Court and was permitted to choose James S. Luley Guardian & thereupon said her wish. And under his security entered into and acknowledged his Bond in the penalty of five hundred dollars conditioned as the Law directs whic Bond is ordered to be recorded.
GallatinOB7(1835-1840):117 8 August 1836

Robert and Nancy appeared in the following census records.

1820 Census Gallatin County KY
Robert McDold
Port William

2 Males 26-44: [Robert]
1 Female 0-9: [Sarah]
1 Female 16-25: [Nancy]

He does not appear in the 1830 Census which would indicate that he died in the 1820s.

1830 Census Gallatin County KY
Nancy McDowel

2 Females 5-9:
1 Female 10-14:
1 Female 20-29: [Nancy]

1850 Census Carroll County KY
District 2

Jno. W. Dunn - 33 M - Trader - KY
Albert Dunn - 3 M - KY
Nancy McDowell - 53 F - KY
Wm Metcalfe - 37 M - Laborer - KY
Richard Metcalfe - 23 M - Boatman - KY

1860 Census Carroll County KY
District 2, PO Carrollton

Nancy McDowell - 65 F - KY
Jane Lee - 42 F - KY
John W. Dunn - 38 M - Farmer - KY
Albert Dunn - 12 M - KY

Robert appeared in the following tax records for Gallatin County KY. His wife Nancy begins reporting in 1829.

Table: Tax Listings of Robert and Nancy McDowell

Gallatin County

1817 - 1 WP, TV $40
1818 - 1 WP, TL $400, TV $400
1819 - 1 WP, 2 H, $250 TL, TV $310
1820 - 1 WP, 3 H, TL $500, TV $590
1821 - 1 WP, 3 H, TL $300, TV $400
1822 - 1 WP, 2 H, TL $400, TV $475
1823 - 1 WP, 4 H, P1, TV $400
1824 - 1 WP, 3 H, TV $264
1825 - 1 WP, 1 B16, 1 TB, 2 H, TV $1,030
1826 - 1 WP, 1 H, TV $25
1827 - 1 WP, TV $250

Nancy McDowell

1829 - 3 children
1830 - Not Found
1831 - 1 WP, 3 TL, TV $400
1832 - No Tax Book
1833 - 1 TL, TV $100
1834 - No Tax Book
1835-1836 - Not Found
1837-1839 - No Tax Book
1840 - Not Found
Carroll County KY

1841 - Not Found
1842 - 1 TL $200, TV $200
1843 - 1 TL $150, TV $150
1844 - No Tax Book
1845 - 1 TL $300
1846 - 1 TL $200, TV $200
1847 - Not Found
1848 - 1 TL Preston $173, [TV blurred]
1849 - 1 TL Preston $200, TV $200
1850 - 1 TL Prestonville $200, TV $200

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
TL = Town Lot
TV = Total value of taxable property
P1 = 100 second-rate acres, Gallatin County, Watercourse Spring Creek, Value $0.50 per acre

Robert was the Appellee in a case appeal in 1810 along with paying his brother Andrew for attending as a witness.

Robert McDole Appellee vs John Morris Appelt' } on an appeal &C. This day came the parties by their attorneys, and the deft by his attorney moved the Court to have this suit dismissed for want of a sufficient summons herein, and on argument the said motion is overruled.
John Morris Appellant vs Robert McDole Appellee } On an appeal &C. This day came the parties by their attorneys and sundry witnesses being sworn and examined, and the arguments of counsel on both sides being heard, and the Court being fully advised, it is considered by the Court that the Judgment of the Justice below be affirmed, and that the appellee recover of the appellant the sum of five dollars the amount of the said Judgment for debt, and also his Costs before the Justice, and in this Court about his suit in this behalf by him expended, and the said appellant in mercy &C
Ordered that Robert McDole pay Andrew McDole two shillings and one penny for one days attendance as a witness summoned for him at the suit of John Morris.

GallatinOBB(1808-1814): Monday 13 August 1810

In 1818, Robert first obtained a tavern license for his house and again in 1824.

On the motion of Robert McDowel leave is granted him to keep a Tavern at his house in the Town of Prestonville in this County on his entering to Bond with Gersham Lee his security and thereupon the said McDowel and Lee executed and acknowledged their Bond in the penalty and condition as the Law direct.s
GallatinOBC(1814-1818): Monday 9 February 1818

A majority of all the Justices of the Peace in this County being present, license is granted Robert McDowel to keep a Tavern at the house he now occupies in this County according to Law upon his entering into Bond with William A. Butler & Thos L. Butler his securities whic is done accordingly.
GallatinOBE(1821-1829): Monday 11 October 1824

Robert was involved with the ferry service across the Kentucky River.

[Crossed out] Ordered that John O Boling and Robert McDowel the keepers of the ferry across the mouth of the Kentucky River be allowed the sum of twenty five dollars each for the transportation of all & is on persons or lines on the south side of said river within this County either in going to or returning from all Courts, general elections, regamental or drill musters during the present year.
[Replacement text] Ordered that all Ferrages chargable against all the officers of the Court and all Grand Jurors summoned and attending the circuit courts from the this south side of the Kentucky River during the present year be allowed and paid to Robt McDowell & Jno O Bowling the Keepers of the Ferry across the sd Kentucky River.
GallatinOBD(1818-1821): Monday 12 March 1821

The Court of Claims being now opened the following claims were presented and allowed, to wit [List]
Robert McDowell for Ferriage of Public officers - 25

GallatinOBD(1818-1821): Tuesday 13 November 1821

A bond from Francis Preston the owner of the Ferry established in Prestonville across the Ohio & Kentucky Rivers executed & acknowledged in Court by Robert McDowell & Gersherm Lee his securities & ordered to be recorded filed.
Leave is given to Francis Preston to renew his Bond as the owner of a Ferry across the Ohio river with Gersherm Lee & Robert McDowel his securities which is accordingly done.

GallatinOBE(1821-1829): Monday 14 June 1824

Robert served twice as the security on a bond.

Ord that Joseph Vance be appointed the Jailor of this County & thereupon the said Vance with Robert McDowel & Davis [Ablut] his securities executed & acknowledged their Bond in the penalty & conditioned as the Law direct.
GallatinOBE(1821-1829): Monday 13 January 1823

[KM Abstract] Robert McDowell served as security of a guardian bond.
GallatinOBE(1821-1829): Monday 8 January 1827

We note that this 1827 court record confirms his being on the tax list of 1827 in the above table, the last year that he reports taxable property before his nephew, Robert McDowell appears on the tax listings in 1831.
After his death, his wife Nancy purchased a lot in Prestonville.

John W. Haydon and wife Jane [nee Nevitt married 17 January 1810 in Nelson County] of Carroll County to Nancy McDowell, widow and relict of Robert McDowell Decd of Carroll County for $300, Lot in Prestonville. Beginning at the corner of Lot No. 2 & 3 on front street on the Ky river, thence South 60 feet, thence extending back paralleled with the of lot No. 2 entirely to lot No. 21, thence North 60 feet to Lot No. 2, thence with lot No. 2 towards the Ky River to the beginning. Recorded 11 April 1846.[KM Abstract]
CarrollDB2.332-333 11 April 1846

Nancy McDowell
Parents: Alexander McDowell

Nancy McDowell [c1781 - ] married Frederick Coghill on 21/24 March 1815 in Gallatin County KY and appeared in the following census records.

1830 Census Gallatin County KY
Frederick Coghill

2 Males 0-4:
1 Male 5-9:
1 Male 10-14:
1 Male 30-39: [Frederick]
1 Male 70-79:
1 Female 0-4:
1 Female 5-9:
1 Female 40-49: [Nancy]

1850 Census Carroll County KY
District 2

Fredk Coghill - 60 M - Farmer - KY
Nancy - 62 F - KY
William - 25 M - laborer - KY
Margaret C/E - 3 F - KY
Wimery A. - 2 F - KY
Lenard - 10 M - KY

1860 Census Carroll County KY
District 2, PO Carrollton

Fred Coghill - 65 M
Nancy - 70 F
Nancy McDowell - 12 F

Unassigned Data

Jack B Harper agent/attorney for heirs of Nancy Briscoe, heir of Girard Briscoe deceased, of Spencer County to James McDowell Jr of Gallatin County for $163, 100 acres in Gallatin County on Little Kentucky Creek part of 400-acre survey to Col. General. Beginning at 2 Sycamores at the mouth of a Gutt at the upper side of the narrows and running W 135 poles to a stake the original line, thence S 130 poles to a stake in teh same line, thence E 135 poles to Little Kentucky, thence down the creek with the meanders of the same to the beginning. Signed: Jack B. Harper, att for heirs of Nancy Briscoe. Recorded 11 August 1824.[KM Abstract]
GallatinDBE:503 7 August 1824

Susan McDowell [c1827 - ] married Levi Scott [c1828 - ] on 28 July 1847 in Carroll County KY.

Robert McDowell Plf agst William Haywood Deft } Petition. This day came the parties by their attos and deft filed his answer to the petition.
Robert McDowell Plf agst Wm Haywood Deft } Petition. The parties came by their Attos and on motion of deft, ordered that this case be and is hereby re(manded) to the Circuit Court of the County for trial. Thereupon the Clerk delivered to the Clerk of said Court the petition, summons, orders and other papers connected with the case.

CarrollOB3:161-162 Monday 3 November 1856

LEWIS COUNTY

See Joseph McDowell.

LOGAN COUNTY

See John McDowell

MASON COUNTY

Joseph McDowell
Parents:

Joseph McDowell [c1737 - 9 September 1806 /8] 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 M. McDowell [c1785 - c1844]
Mary McDowell married Shoolen/Schokey/Schoken. McDowell reports her name as Marty or Martha.[4]
Rebecca McDowell [c1768 - ] married James Asey.
Esther "Hetty" McDowell

Joseph and Margaret appeared in the following census records.

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 the following tax lists for Hardin County, Washington County (crossed out), and Mason County from which Lewis County 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

Before his move to Kentucky, Joseph lived in Washington County PA as reported by McDowell.[8].

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.

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. He is listed elsewhere as a private in Capt Samuel Cunningham's Company, Second Battalion, Washington County Militia.[8] As a result, he likely received bounty land grants as described next.
Two of the Washington County tracts 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 till 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.[MasonOBF:71 and 76]
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 adr H. 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 useful and convenient to the many inhabitants living at and near the same for the purpose of traveling 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 summons 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.[MasonWBB:609-610]

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.[MasonWBC:59-60]

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

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 expense 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 lot 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
Parents: Joseph McDowell and Margaret Martha Goudy

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 - ]
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 - ]

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
Heir of Joseph M. McDowell: Lot 2
Elizabeth Kimble
Heirs of John W. McDowell: Lots 3 & 10
Tiltha McDowell
Eliza J. Johnson
America McDowell
John A. McDowell
Mary Ann McDowell
Elizabeth Johnson: Lots 5 & 9
Mary Jane Evans: Lot 1
John R. Evans
Mary Jane Evans
Lewis T. Evans
Matilda Evans
Elizabeth Evans
Cynthia Smith: Lot 6
John G. P. Smith
Robert L. McDowell: Lot 7

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 containing 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
WPV = WP and voter
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
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 Losts & 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 continaing 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 Rebcah 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 guilty 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

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

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 Abstrct]
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 consider 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 appelee 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 January 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 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 Chestnut, 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 Decedent. N. P. Garland, R. P. Garland, Appraisers. 29th Jan 1853. Appraising fees one day Each $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
Parents: John G. McDowell and Elizabeth Shain

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
WPV = WP and voter
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
Parents: John G. McDowell and Elizabeth Shain

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 divid 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
Parents: John G. McDowell and Elizabeth Shain

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
Parents: John G. McDowell and Elizabeth Shain

Elizabeth O. McDowell [1808 - ] 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
Parents: John G. McDowell and Elizabeth Shain

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
Parents: John G. McDowell and Elizabeth Shain

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 - ]
Mary Jane Evans [c1839 - ]
Lewis T. Evans [c1843 - ]
Matilda Evans [c1845 - ]
Elizabeth Evans [c1848 - ]

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
Parents: John G. McDowell and Elizabeth Shain

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
Parents: John G. McDowell and Elizabeth Shain

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 - ]

Joseph M. McDowell
Parents: Joseph McDowell and Margaret Martha Goudy

Joseph M. McDowell [c1785 - c1844] married first to Abby Lock [1792 - 1833] on 21 May 1811 in Henderson County KY and 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. They had the following children.

Joseph P. McDowell [c1814 - ]
William G. McDowell [c1814 - 1879] married first to Susan Neale on 23 August 1834 in Vanderburgh IN and second to Mary 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 Berry, on 6 November 1838 in Vanderburgh County IN.
Hester Ann McDowell [Unknown - 1844]

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 disintered 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
Parents: Joseph McDowell and Margaret Martha Goudy

Esther "Hetty" McDowell 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.

Mason County Unassigned Data

James McDowell
Parents: Unknown

In the 1790 Census of Allegheny County PA, a James McDowell resides along with the Joseph McDowell who moved to Mason County KY.

1790 Allegheny County PA
Jas McDowell
Washington

1 Male 16 & over: [James]
2 Females:

Just like Joseph, a James McDowell appears in Mason County KY as shown in the following tax records of the county.

1792 - 1 WP
27 September [No Year] - 1 WP

In August of 1790, a James McDowell is the defendant in a Mason County court case which, of course, pushes the fact that he is listed in PA in the 1790 Census.

John Wall Plt against Jas McDowell & Jno Waugh Defs } In Case. This day came the parties by the attorneys and also a Jury, to wit: [List] who being elected tried and sworn the truth to speak upon the issue joined on their oaths do say that the Defendants did assume upon themselves in manner and form as the Plaintiff against them hath declared and they do assess the Plaintiff damages by occasion of the Defendants breach of his assumsit to Eight pounds nine and ten pence half penny besides his Costs. Therefore it is considered by the Court that the Plaintiff recover against the Defendant his damages aforesaid in form aforesaid assessed and his costs by him about his suit in this behalf expended and the Defts in mercy &C.
MasonOBA:103 Wednesday 25 August 1790

In 1795, James is appointed to view the way for a road. We note that Cabbin [Sic: Cabin] Creek KY is located in the same region of Mason County where Joseph McDowell lived. The mouth of Cabbin Creek is mentioned in a court record of Joseph.

Geo. Graham, James McDowell, Wm Stolcoop and Samuel Davis or any three of them being first sworn are appointed to view a way proposed for a road from Preston to fall into the Salt Lick trace about four miles above the forks of Cabbin Creek and make report of the conveniences and inconveniences attending opening the same.
MasonOBB:138 28 August 1795

We suspect that James is a brother to Joseph McDowell, but such a conclusion must await additional evidence.

Thomas McDowell
Parents: Unknown

Thomas McDowell [Unknown - 1790] appeared in one undated tax list of Mason County KY, almost certainly 1790 or earlier.

1 White Pole, 2 Horses, Total Taxable Value $50

The administration of his death occurred in the summer of 1790.

Administration of the estate of Thomas McDowell granted to Alexander Finley who took the Oath of an administrator and on his motion Certificate is granted him for obtaining letters of administration of said Estate in due form giving Security whereupon he together with Daniel McKinzey and John Dougherty his Securities entered into and acknowledged Bond conditioned as the Law directs.
MasonOBA:79 Tuesday 22 June 1790

An Inventory and appraisement of the Estate of Thomas McDowell Deceased was return'd by the Administrator and order'd to be recorded.
MasonOBA:84 Tuesday 28 July 1790

The Inventory & Appraisment of the Estate of Thomas McDowell was done by Thomas Brooke, William Tandy, and Thomas Boone on 28 June 1790 and recorded on 27 July 1790.[MasonWBA:32-34]
It's possible that Thomas is a brother to Joseph McDowell since they are both roughly of the same age and they both appear about the same time in Mason County KY. However, at the time of about 1790, Mason County was quite large before it was broken up into smaller counties.
Thomas may have had two sons. A Thomas McDowell appeared once in the 1820 Census of Mason County KY.

1820 Census Mason County KY
Tho McDowell

1 Male 0-9:
1 Male 26-44: [Thomas]
1 Female 26-44:

Beginning in 1791, a John McDowell appears on the tax lists of Mason County as shown in the following table.

Table: Tax listings of John McDowell

Undated - 1 WP
25 September [No Year] - 1 WP, 1 H, 7 C
1791 - 1 WP, 1 H
1791 - 1 WP, 1 H
1792 - 1 WP, 1 H, 7 C
1794 - 1 WP, 1 H, 9 C
1795 - 1 WP, 2 H, 8 C
1795 - 1 WP
1796 - 1 WP, 1 H, 8 C, 50 A2
1798 - No Tax Book
1799 - 1 WP, 1, Ohio, Mason

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
C = Cattle
P1 = 50 Acres second rate.

John was a juror in Mason County in 1794 and 1798.[MasonOBE:249 28 June 1794, MasonOBD:7 1 June 1798]
John appeared in several court records of Mason County.

Upon motion of George Morton, Robert Rankins, Joseph Wells, Joseph Doniphan, John McDowell, Isaac Waters, Robert Thorn, John Kenton and James Buchannan appointed Commissioners or any two of them to take depositions for perpetuating Testimony for Establishing the Beginning and other Special Calls of an Entry in the name of Joseph Moore of 4,000 acres and it is Ordered that a Commission issue accordingly.
MasonOBB:271 26 July 1796

Robert Downing Plt against Joseph Abbot Deft } In Case. Upon the motion of the Defendant by his attorney, it is ordered that the writ of subpena duces Stecum issue for Zachariah Thompson to appear here at the next Court and produce an agreement between the plaintiff and John McDowell which was placed in his hands for safe keeping.
MasonOBF: 4 May 1802

Joseph Abbot Plaintiff against John McDowell } In Debt. Joseph Wells of Mason County comes into Court and having justified as to his sufficiency undertakes for the said Defendant that in case he shall be cast in this suit he shall satisfy and pay the condemnation of the court or render his body to prison in Execution for the same or that he the said Joseph Wells will do it for him.
MasonCR2:204 Tuesday 18 May 1802

Thomas Forman Plt against John McDowell Deft } In Trespass. This day came the plaintiff by his Attorney aforesaid and thereupon came also a Jury, to wit: [List] who being Elected tried and Sworn well and truly to enquire of damages in this case upon their oaths do say that the plaintiff hath sustained damages by occasion of the Trespass in the Declaration mentioned to Twenty four 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 may be taken &C.
Ordered that Thomas Forman pay Geo: Kilgease ten Shillings and one penny for one days attendance as a Witness against McDowell.

MasonOBC:302-303 2 December 1797

Commonwealth Plt against John McDowell Deft } by Indictment for assaulting Thos Forman. The Sheriff having returned the Capiator not Executed & the Defendant still failing to appear upon motion of the attorney for the Commonwealth, it is ordered that an attachment issue against the said Deft with Proclamation returnable to the next Court.
MasonOBC:386-387 Saturday 31 March 1798

William McDowell
Parents: Unknown

During the same time perior before 1800, a William McDowell shows up in Mason County records.

Ordered that John Hughs pay William McDowell and Samuel Lyon fifteen shillings and nine pence each for riding and attending one day as witnesses against Randolph.
MasonOBC:49-50 25 June 1797

William McDowell Assee Plt against John Merrick deft } In debt. This day came the plaintiffs aforesaid in the foregoing five Suits by their attorneys and Robert Smith of Mason County came into Court and undertakes for all the said defendants except Alexander D. Orr that in case they shall be cast therein they shall satisfy and pay the condemnation of the court in the said foregoing six causes or render their bodies to prison in execution for the same or that on failure thereof he the said Robert Smith will do it for them. And thereupon the Office Judgments awarded against the appearance Bail of the said defendants Jesse Popper & Richard D. Loyd are set aside.
MasonOB4:331 Wednesday 16 August 1809

William McDowell Plt agt Lawson Dobyns deft } Upon summons and petition. Discontinued by the plaintiff.
William McDowell assee plt against William Field deft } Upon petition & summons. This day came the plaintiff by his attorney and the deft having been duely served with the summons & petition filed therein he was solemnly called & came not. It is therefore considered by the court that the plaintiff recover against the said deft Twenty dollars the debt in the petition mentioned with Interest thereon at 6 per centum per annum from the 1st day of May 1809 until paid and also his costs by him about his suit in this behalf expended and the said deft in mercy &C.

MasonOB4:393 Wednesday 15 November 1809

The following two McDowells appeared on tax lists of Mason County but remain unassigned.

[No Date] - Samuel McDowel, 1 WP, 1 Tith
1795 - Samuel McDowell, 1 WP, 1 Tith
1805 - Michael J. McDowell, 1 WPabove16under21, 1 H

MONTGOMERY COUNTY

The following census record remains unassigned.

1820 Census Montgomery County KY
Samuel McDowell

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

NELSON COUNTY

Nelson County Unassigned Data

A List of Surveys made in Nelson County
Persons Name — Quantity of acres
Joseph McDowell 1,500

NelsonOB1785-1788:223 25 July 1786

Tuesday 11 May 1790, Grand Juror James McDowell, NelsonCM1790-1791:119

McClellan vs Panebaker Dedimus awarded the Plt directed to William Welch, Philip Gossler, Maxwell McDowell & Conrad Laut Gent. to take the deposition of George Lewis Leffler, John Forsyth, Philip Myers & John Meyers given the Deft legal notice of the time & plan of executing the same.
NelsonCM1800-1802:NoPage Tuesday 28 April 1801

NICHOLAS COUNTY

Nicholas Unassigned Data

1840 Census Nicholas County KY
John McDowell

1 Male 20-29: [John]
1 Female 20-29:

Mary McDowell married James Collins on 29 September 1803.

Alexander McDowell married Sela/Selay Oxcley/Oxlay on 29 November 1814 or 1 December 1814 in Nicholas County with bondsman Andrew Yeats.

OLDHAM COUNTY

Oldham County Unassigned Data

Oldham County Tax Listing

1824 - [blurred] McDowell, 1 WP, 1 H, TV $60

SCOTT COUNTY

Scott County Unassigned Data

1840 Census Scott County KY
Nathaniel McDowel
Stamping Ground

1 male 20-29:
2 females 15-19:
1 female 30-39:

Estate Sale of Jane Moss Decd 3 May 1864
George McDowell Small White Cow – $50.00
Filed 25 June 1864.
[KM Abstract]
ScottWBO:326 3 May 1864

SHELBY COUNTY

Family of Alexander McDowell

Alexander McDowell
Parents:

Alexander McDowell [1 August 1736 Abington, Montgomery County PA - 20 February 1817 MCEM/FG] married first to Jane MNU [c1739 - 1782 PMT] and second to Dorcas Wasson [1745 - 7 May 1833 MCEM/FG], although we have not definitively proven that her maiden name is Wasson. According to his 1815 Will and the attached deed, he sired Jane, Mary, Alexander, and Martha with Jane and James, John, Catherine, Elizabeth, and Dorcas with Dorcas.

Alexander McDowell [c1771 - 22 November 1833]
Jane McDowell [2 March 1773 - 2 May 1846 WC/FG] married Alexander Wasson [1772 Augusta County VA - 27 February 1865 WC/FG] on 14 October 1797 in Shelby County KY.
Mary McDowell [c1779 - After 1832 Fountain Cty IN] married Claiborn Hankins [Bf 1760 - 21 November 1832 Will Probate Fountain County IN] on 17 December 1798 in Shelby County KY. She is listed in his will and is aged 50 to 59 in the 1830 Census of Fountain County IN. He is 70 to 79 in the 1830 Census.
Martha McDowell [c1782 - 1860 Brown Township, Montgomery Cty IN] married Richard Ragsdale.
James McDowell [1784 - 1833]
John McDowell [1788 PMT - 26 August 1872 SIM/FG] married Cassa Collins on 14 June 1813 in Shelby County KY.
Catherine McDowell married William Ragsdale on 25 December 1824 in Oldham County KY.
Elizabeth McDowell
Eliza Dorcas McDowell [9 April 1793 - 7 July 1867 STO/FG] married Martin Utterback [11 December 1798 - 20 May 1870 STO/FG on 22 December 1823 in Henry County KY. Born in Culpepper County VA, Martin in the son of Henry Utterback born 1751 and Tabitha McDowell born 1751 in Culpepper County VA.

The wife, children, and heirs of Alexander McDowell are listed in the following deed.

Dorcas McDowell widow, Clabourn Hankins & Mary his wife, Alex McDowell, Alex Wasson and Jane his wife, Richard Ragsdale & Martha his wife, Catharine McDowell, James McDowell, John McDowell, Elizabeth McDowell & Dorcas McDowell heirs & legal representatives of Alexander McDowell decd to William Scott for £111 paid Alexander McDowell in his lifetime, 111 acres in Shelby County on Long run. Beginning at a Black Walnut and Hickory, thence N86E 130 poles to a Spanish Oak and Ash, thence S4E 160 poles to an Ash Sugartree and Hickory on the bank of a fork of Long run, thence down the meanders of said fork 130 poles when reduced to a straight line to a Sugartree Hickory and White Oak on the bank of said branch, thence N4W 134 poles to the beginning. Signed: John McDowell, Dorcas X McDowell, Jane X Wasson, Elizabeth X McDowell, Dorcas X McDowell, James McDowell, Alexander Wasson, Mary Hankins, Alex X McDowell. Recorded 28 December 1817.[KM Abstract]
ShelbyDBT:98 29 December 1817

Alexander appeared in the following census record.

1790 Census Montgomery County PA
Alexr McDowel
3 Males under 16:
1 Male 16 and over: [Alexander]
3 Females [Dorcas, ]

Dorcas appeared in the following census record after the death of Alexander.

1820 Census Shelby County KY
Dorcas McDowell

1 Male 0-9:
1 Male 16-25:
2 Males 26-44: [James, John]
2 Females 16-25: [Catherine, Elizabeth]
1 Female 26-44: [Dorcas]
1 Female 45 over: [Dorcas]

Alexander appeared in the following tax lists of Lincoln County KY and Shelby County KY. Note that he includes a son between 16 and 21 in the 1792 lists. His son Alexander appears in the 1793 lists. He first reported himself as "Senior" in the 1801 tax list. In 1803 and 1804, Alexander reports P1 and P2 jointly as 202 acres and 204½ acres with both properties being on Bullskin Creek. In 1811 and 1813, he reports 2 tithables.

Table: Tax Listings of Alexander McDowell Senior

Lincoln County KY

1788 - Not Found
27 August 1789 - 1 WP, 2 H
13 August 1789 - 1 WP, 2 H
1790 - Not Found
1791 - Not Found
19 October 1792 - 1 WP, 1 WP16, 3 H, 9 C, 50 A
13 August 1793 - 1 WP, 4 H, 15 C
21 May 1794 - 1 WP, 4 H, 13 C

Shelby County KY

1795 - 1 WP, 1 H, 2 C
26 March 1796 - 1 WP, 1 H, 3 C
1 April 1796 - 1 WP, 3 H, 12 C
17 April 1797 - 1 WP, 3 H
1798 - Not Found
1799 - 1 WP, 4 H
1800 - 1 WP, 4 H, P1
1801 - 1 WP, 3 H, P1
27 March 1802 - 1 WP, 3 H, P1
11 April 1803 - 1 WP, 2 H, P1/P2
22 May 1804 - 1 WP, 2 H, P1/P2
1805 - Not Found
2 April 1806 - 1 WP, 1 WP16, 4 H, P1, P2
17 March 1807 - 1 WP, 1 WP16, 5 H, P1, P2
16 April 1808 - 1 WP, 2 WP16, 7 H, P1
3 April 1809 - 1 WP, 7H, P3
1810 - No Tax Book
6 June 1811 - 2 WP, 6 H, P3
14 May 1812 - 1 WP, 5 H, P3
1813 - 2 WP, 5 H, P3
1814 - 1 WP, 3 H, P3 $7 PA, TV $1,224
1815 - 1 WP, 4 H, P3 $9 PA, TV $1,510
1816 - 1 WP, 4 H, P3 $8 PA, TV $1,370
1817 - Darcas McDowell, 4 H, P3 $12 PA, TV 1,995
1818 - No Tax Book

WP = White Male Tithable above 21
WP16 = WP between 16 and 21
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, or third rate land
PA = Price per acre
TV = Total value of taxable property
P1 = 96½ A2, Shelby County, Watercourse Bullskin Creek, Entry Name: Jacob Myers
P2 = 110 A2, Shelby County, Watercourse Long Run
P3 = 150/151/152 A2 or 149¾ A2, Shelby County, Watercourse Bullskin Creek, Entry Name: Jacob Myers

The tract of land labeled as "P1" in the tax table was purchased in the following 1796 deed.

Benjamin Logan and wife Ann of Shelby County to Alexander McDowell of same for £42, 96½ acres in Shelby County on Bulskin adjoining James Logan, beginning at 2 Hickories and an Ash in the line of James Logan on a Branch running into Bulskin, thence running S35W 162 poles to a White Oak Sugar and Hickory, thence West 105 poles to a White Oak Sugar and Hickory, thence N35E 173 poles to 2 Ashes and 2 Hickories, thence S86E 97 poles to the beginning. Witnesses: James W. Campbell, John W. Intire, Alexander McDowell (mark 2). Recorded July Court 1796.[KM Abstract]
ShelbyDBB:65-66 2 July 1796

The tract of land labeled as "P2" in the tax table was purchased in the following 1802 deed.

John Blanton and Charles Lynch of Shelby County to Alexander McDowell of same for £111, 111 acres in Shelby County, beginning at a Black Walnut and Hickory, running thence N86E 130 poles to a Spanish Oak and Ash, thence S4E 160 poles to an Ash Sugartree and Hickory on the bank of a fork of Long run, thence down the meanders of said fork 130 poles (when reduced to a straight line) to a Sugartree Hickory and White Oak on the bank of said fork, thence N4W 134 poles to the beginning. Recorded 16 July 1802.[KM Abstract]
ShelbyDBE:242 29 June 1802

On muster date 18 February 1794 with service commencing on 8 July 1793, Alexander McDowell appeared as a private in Lieutenant Modrel's Milita Company in Kentucky.
The 1815 Will of Alexander was probated at the 1817 March Term of the Shelby County Court.

The last will & testament of Alexander McDowell was produced in Court by the Exor therein named, and the same was proved by the Oaths of James Logan & Walter White subscribing witnesses thereto, to have been signed sealed & acknowledged by the said Alexr McDowell as & for his last Will and Testament & further that they believed the said McDowell at the time of making the same to have been in his proper mind. Whereupon it is ordered that the said Will be admitted to record.
ShelbyOB(1815-1818):239 Monday 17 March 1817

At the 1817 April Term of the court, Alexander Wasson, his son-in-law and husband of Jane McDowell, took the oath of executor of his will.

Alexander Wasson one of the exors named in the last will and testament of Alexr McDowell decd came into Court and took upon himself the burthen of the execution thereof and took the oath of an Exor and entered into bond with John [Parish] & John McDowell his securities on the penalty of $2,000 conditioned as the law accordingly. Whereupon certificate of probate is granted him &C. And on [one] ordered that Jacob Fullenwider, Henry Caplinger, Elijah Mount and Will Hunt or any three of them being first sworn do appraise the personal estate and slaves of the said decd and return an Inventory thereof to Court.
ShelbyOB(1815-1818):261 Monday 21 April 1817

As specified in the 1815 Will of Alexander, his executor Alexander Wasson requested that the tract of land labeled as "P3" in the above tax table and containing 149¾ acres be equally divided between James McDowell and John McDowell resulting in 74 acres, 3 roods, and 1½ perches to each of them as shown in ShelbyDBN:468 and reported to the court.

Request of Alexr Watson/Wasson, Extr of Alexr McDowell Decd, Land divided between James McDowell & John McDowell via Will with plat shown. Beginning at A and proceeding in alphabetical order agreeably to the outlines called for in two deeds by which the said Testator hold and passes the said Lands binding on Bullskin Creek of same B to C in the County aforesaid containing 149 acres three roods nearly, the line of division begins at a stone at figure I 34½ poles from the corner at J being Elijah Mount to NE corner and runs South with the Black line 106 poles to 2 Hickories at Figure 2, the East side of said line being willed to John McDowell and the West to James McDowell containing on each side thereof 74 Acres 3 R 1½ perches. Signed Wm. Shanks. Dated 14 May 1817 and signed by James McDowell and John McDowell.
James McDowell relinquishes to John McDowell for $400, his division of land from Will of Alexander McDowell. Signed: James McDowell. Witnesses: Wm. Shanks, Jas (X his mark) Pickins.
Recorded May Court 1817.
[KM Abstract]
ShelbyDBN:486-487 14 May 1817

A division of land between James McDowell & John McDowell heirs &C of Alexr McDowell decd was produced in Court acknowledged by the parties & admitted to record.
Also a relinquishment from James McDowell to John McDowell acknowledged by the said James & admitted to record.

ShelbyOB(1815-1818):275 Monday 19 May 1817

An inventory and appraisment of the estate of Alexander McDowell dated 30 May 1817 with Executor Alexander Wasson/Watson and commissioners Jacob Fulllenwider and Elijah Mount and was certified, filed, and recorded at the April, May and June Courts of 1817.[ShelbyWB4:22-25] In the report, John McDowell acknowledged that he held a note on Abraham Haff but which is due the Estate. The report contains the following closing paragraph.

We the undersigned Heirs and devisees of the above named Alexander McDowell deceased late of the County of Shelby and State of Kentucky being each of us of full age and all and singular of the personal Estate of the said decedent as will appear from the Will &C being specially devised to us, we therefore do hereby approve of and ratify fully the above appraisement and pray the Court that the same may be admitted to record as our act and deed, given under our hands this 30th day of May 1817. Signed: Dorcas (X her mark) McDowell, widow of sd decedant, James McDowell, Catharine (X her mark) McDowell, John McDowell, Elizabeth (X her mark) McDowell, Dorcas (X her mark) McDowell, heirs and Devisees.

The sale of the estate of Alexander McDowell dated 15 May 1817 and recorded at the 1817 July Term listed the following McDowells purchasing articles: James McDowell, John McDowell, Mrs. McDowelll, Catherine McDowell, Elizabeth McDowell, Dorcas McDowell.[ShelbyWB4:25-27]
The approval for the various reports appear in the following court record.

An Inventory and Appraisment of the Estate of Alexander McDowell decd was returned approved and ordered to be Recorded.
Also an Account of Sales of the personal Estate of said decedent was returned approved and ordered to be Recorded.

ShelbyOB(1815-1818):296 Monday 21 July 1817

The settlement of the estate was reported in the following court records.

On motion of Alexr Wasson ordered that Samuel W. White and William Shanks be appointed Commissioners to settle with said Wasson as Exor of the last Will and Testament of Alexr McDowel decd & that they report to Court.
ShelbyOB(1815-1818):270 Monday 19 May 1817

A Settlement with A. Wasson Exor of Alexr McDowell decd was returned Examined & ordered to be recorded.
ShelbyOB(1815-1818):347 Wednesday 22 October 1817

1815 Will of Alexander McDowell

Source: ShelbyWB3:542-543

In the name of God amen, I Alexander McDowell of Shelby County and State of Kentucky being now of sound mind and perfect health memory calling to mind the mortality of my Body and knowing that is appointed to all men once to die do ordain and constitute this as my last Will and Testament Hereby revoking all former ones. In the first place I recommend my soul to almighty God who gave it nothing doubting but I shall receive it again at the resurrection by his almighty power - my body to the earth from whence it came to be buried in a Christian like decent manner at the discretion of my Executors. And as to this worlds wealth of which it has pleased God to bless me with I do hereby will bequeath distribute and dispose of in the way and manner as follows, First all my just debts to be paid.
To my beloved wife Dorcas I bequeath and direct that she shall have a comfortable maintainance found for her and to live and remain in the mansion house without interruption during her widowhood but provided in the course or change of matters by disagreement or the like she cannot have the enjoyment, then there must be built a house on some suitable spot on that part of the place which does include the mansion house and place such as shall be sufficient for her comfortable accommodation and to have comfortable maintainance there provided for her which possession & maintainance is to be during her natural life or widowhood. Also that she is to have an equal part in the stock of all kinds that may then be which is to be equally divided between herself and the three daughters Catharine, Elizabeth and Dorcas. The household furniture is to be distributed in the following same manner except the bedding of which the daughter Catharine is to have no share or part. It is to be equally divided between the mother and two daughters Elizabeth and Dorcas after furnishing our son John with one commendable Bed with furniture necessary to it.
I also bequeath and direct that the land is to be equally divided as to quanty [sic: quantity] by a line from North to South direction between our two sons James and John the latter one John to have that part on the East side which is to include the mansion house which is both James and John to be responsible for all the provisions herein specified in behalf of his mother.
Also all farming implements and tools of every description to be equally divided between them the said James and John.
The balance due for debt from Scott if not collected within my lifetime is to be equally divided among the legatees above mentioned after James being paid value for his labour done on the house.
Also to my son Alexander and daughters Mary Hankins, Jene Watson and Martha Ragsdale, I give and bequeath ten Shillings each.
Last of all I hereby nominate and appoint Bland W. Ballard and Alexander Wasson my whole and sole Executors to this my last Will and Testament. In Testimony whereof I hereunto set my hand and seal this 18th day of March anno domini 1815.
Alexander McDowell Seal
Signed, sealed and acknowledged in the presence of Isaac Collett
Walter White
Jas Logan
Shelby County March Court 1817
The within last Will and Testament of Alexander McDowell deceased was produced in Court, was by the oaths of Walter White & Jas Logan subscribing witnesses thereto, Examined approved and ordered to be recorded.
Atte Jno Newland Clk

Alexander McDowell
Parents: Alexander McDowell and Jane MNU

Alexander McDowell [c1771 - 22 November 1833] married Crotia Millis [1785 - 7 July 1884] on 11 May 1804 in Bourbon County KY. They had the following children.

Alexander McDowell Junior [c1804 - November 1833]
James McDowell
William H. H. McDowell [c1813 - 1843]
Duila/Duella Francis McDowell [c1813 - ] married George Benson [c1793 - ] on 18 January 1843 in Shelby County KY. She appears in the 1841 tax records of Shelby County reporting three horses worth $150 and 21 acres on watercourse Long Run taxed at $300. In 1842, the 21 acres is taxed at $250, but the horses are gone. She also reports two children between the ages of 7 and 17, likely brothers and sisters living with her before she gets married in 1843.
Anderson McDowell [c1815 - ]
Amanda McDowell [27 February 1815 - 7 July 1884 BELL/FG] married Icabod Lee Price [23 January 1813 - 31 August 1892 BELL/FG] on 27 July 1840 in Adair County KY.
Josiah Marcus McDowell [13 October 1821 - 1899] married Amanda Jane Wood [3 November 1823 - 9 February 1862 LONG/FG] on 19 December 1844 in Jefferson County KY. A Marcus McDowell appeared in Shelby County tax records for 1844 through 1847 with two or three horses, two cattle, and about 30 acres in the county on Long Run.
Wilson McDowell
Mildred L. McDowell [27 July 1823 - 19 May 1851 FLOY/FG] married Isaac Hiram Ritter [19 May 1810 - 15 March 1856 FLOY/FG] on 21 January 1843 in Oldham County KY with consent of her guardian John McDowell, her uncle.
Martha "Patsey" McDowell [c1825 - Aft 1880] married Peter Lucus [c1824 - c1860] on 15 October 1845 in Shelby County KY.

Alexander and Crotia appeared in the following census records.

1810 Census Shelby County KY
Alexander McDowell

4 Males 0-9: [Alexander]
1 Male 26-44: [Alexander]
1 Female 16-25: [Crotia]

1820 Census Shelby County KY
Alexander McDowel

4 Males 0-9: [William, Anderson]
2 Males 10-15: [Alexander, James]
1 Male 45 over: [Alexander]
1 Female 0-9: [Amanda]
1 Female 10-15: [Duella]
1 Female 26-44: [Crotia]

1830 Census Shelby County KY
Alex McDowell

2 Male 5-9: [Josiah, Wilson]
1 Male 10-14:
2 Males 15-19: [William]
2 Males 20-29: [Alexander, James]
1 Male 40-49: [Alexander]
1 Female 0-4: [Martha]
1 Female 5-9: [Mildred]
1 Female 10-14: [Amanda]
1 Female 20-29: [Duella]
1 Female 40-49: [Crotia]

Alexander McDowell appeared in the following tax lists of Lincoln County and Shelby County KY. Note that in 1792, he is included in his father Alexander's tax list as being between 16 and 21. We also include below his son Alexander who is the third Alexander in the sequence.

Table: Tax Listings of Alexander McDowell

Lincoln County KY

15 August 1793 - 1 WP, 1 H

Shelby County KY

1 April 1796 - 1 WP16, 7 C
24 October 1797 - 1 WP, 1 H
1799 - 1 WP, 2 H
1800 - 1 WP, 1 H, 1 Stud @15/
1801 - 1 WP, 3 H
27 March 1802 - 1 WP, 3 H
12 July 1804 - 1 WP, 4 H
1805 - Not Found
5 June 1806 - 1 WP, 6 H, P1
26 June 1807 - 1 WP, 6 H, P1
28 July 1808 - 1 WP, 6 H, P1
1 April 1809 - 1 WP, 6 H, P1
1810 - No Tax Book
18 August 1811 - 1 WP, 6 H, P1
May 1812 - 1 WP, 4 H, P1
1813 - 1 WP, 4 H, P1
1814 - 1 WP, 4 H, P1 $6 PA, TV $786
1815 - 1 WP, 4 H, P1 $5 PA, TV $672
1816 - Not Found - See below Table
1817 - 1 WP, 5 H, P1 $7 PA, TV $962
1818 - No Tax Book
1819 - 1 WP, 3 H, P1 $9 PA, TV $1,099
1820 - 1 WP, 4 H, P1 $8 PA, TV $1,000
1821 - 1 WP, 4 H, P1/P1A $7 PA, TV $1,123
1822 - 1 WP, 3 H, 13 SD, 5 Child, P1/P1A $12 PA, TV $1,696
1823 - 1 WP, 2 H, P1/P1A $10 PA, TV $1,437, P1B $10 PA, TV $120
1824 - 1 WP, 2 H, P1/P1A/P1B $10 PA, TV $1,555
1825 - 1 WP, 2 H, P1/P1A/P1B $10 PA, TV $1,555
1826 - 1 WP, 3 H, P1/P1A/P1B $8 PA, TV $1,196
1827 - 1 WP, 3 H, P1/P1A/P1B $6 PA, TV $915
1828 - 1 WP, 3 H, P1/P1A/P1B $8 PA, TV $1,270
1829 - 1 WP, 3 H, P1/P1A/P1B $8 PA, TV $1,220
1830 - 1 WP, 4 H, P1/P1A/P1B $8 PA, TV $1,260
1831 - No Tax Book
1832 - No Tax Book
1833 - No Tax Book
1834 - No Tax Book

Alexander McDowell Junior (or third)

1826 - 1 WP, 2 H, TV $90
1828 - 1 WP, 2 H, TV $100
1829 - 1 WP, 3 H, TV $100
1830 - 1 WP, 4 H, TV $124
1831 - No Tax Book
1832 - No Tax Book
1833 - No Tax Book
1834 - No Tax Book

WP16 = White Male Tithable above 16
WP = White Male Tithable above 21
H = Horses, mules, mares, colts
C = Cattle
A1, A2, A3 = Acres of first, second, and third rate land
PA = Value per acre
TV = Total value of taxable property
SD = School District
P1 = 106 A2, Shelby County, Watercourse Long Run, Entry Name: James Kemp - ShelbyDBG:315
P1A = 22¼ A2 added to P1 - ShelbyDBQ:374
P1B = 12 A2 added to P1 - ShelbyDBS:250

Alexander reported his taxable property directly to the court for 1816.

Alexander McDowell returned into Court a list of his taxable property in these words viz: 1816 106 acres of land at $4.00 per acres, 4 Horses 80 Dolls one Tithe - Total $504.
ShelbyOB(1815-1818):277 Monday 19 May 1817

Alexander's real estate reported as P1, P1A, and P1B in the above Tax Table were obtained from the following three deeds.

John Blanton and Charles Lynch of Shelby County to Alexander McDowell Jr of same for £100, 106 acres in Shelby County including place of McDowels present residence and part of tract patented to James Kemp. Beginning at Burrass north east corner 2 Dogwoods and Sugartree, thence East 64 poles to a Hickory, thence N45E 25 poles to 2 White Oaks on the bank of Long run, thence N17W 84 poles to a buckeye and Sugartree, thence N57W 60 poles to a White Oak and Black Ash, thence West 90 poles to a Dogwood Sugartree and Ash, thence South 122 poles to Burrasses north west corner Dogwood Ironwood and Hickory, thence East with said line 90 poles to the beginning. Witnesses Augustin Webb, John Webb, John Sharp. Recorded 12 August 1805. Acknowledged 9 December 1805 by Lynch, 10 February 1806 by Blanton.[KM Abstract]
ShelbyDBG:315-317 21 January 1805

Stephen Smith of Shelby County to Alexander McDowell of same for $110 the following 22¼ acres. John Blanton & Charles Lynch on 21 January 1805 warranted 106-acre tract to McDowell but resurvey finds 128¼ acres making 22¼ surplus. Smith is selling and warranting the surplus to McDowell. Recorded 1820 March Court.[KM Abstract]
ShelbyDBQ:374-375 27 December 1819

John Netherton of Jefferson County to Alexander McDowell of Shelby County for $1, 12 acres & 2 Roods on South Long run in Shelby County. Beginning at a Walnut corner to the sd McDowells land & running thence with McDowells former line S88W 51 poles to an Ash & White Oak, thence S62W 44 poles to a Burr Oak on the bank of Long run, thence down the same N77W 72 poles to a Hickory & Sycamore one on each bank of the Creek, thence to the beginning. Recorded 28 January 1822.[KM Abstract]
ShelbyDBS:250-251 22 January 1822

In 1808, Alexander leased 100 acres of his P1 tract to Nathan Seathorn.

Agreement between Alexander McDowell of Shelby County and Nathan Seathorn of same, leases 100 acres in Shelby on waters of Long run where Seathorn now lives, warrants land to Seathorn during term of 4 years from first November next and Seathorn covenants to build an addition of 12 feet to the cabin he now lives in and at expiration to leave in good repair, that the fence will be 7 rails high, and that Seathorn not required to clear land but is at liberty to clear as far as 30 acres if chooses. Not to waste any timber or to make use of more than 100 Sugartrees including those already by him tapped. Signed Alex McDowell. Witness: Anew Mattox, Geo Wilson. Recorded 30 January 1809.[KM Abstract]
ShelbyDBH:494 13 August 1808

In 1821, he mortgaged his real estate.

Alexander McDowell of Shelby to President and Directors of Bank of Commonwealth of Kentucky, a mortgage for payment of $130 and all interest that may accrue thereon at the rate of 6% per annum for promisory note executed and delivered to Bank for same debt payable 180 days from after the date thereof with additional conditions. 128¼ acres. Beginning at Burasses north east corner 2 Dogwoods and Sugartree, thence East 64 poles to a Hickory, thence N55E 25 poles to 2 White Oaks on the bank of Long run, thence N17W 84 poles to a Buckeye and Sugartree, thence N57W 60 poles to a White Oak and Black Ash, thence West 90 poles to a Dogwood Sugartre and Ash, thence South 122 poles to Burresses north west corner Dogwood Ironwood and Hickory, thence East with said line 90 poles to the beginning. Signed: Alexander (X his mark) McDowell. Recorded 30 April 1821.[KM Abstract]
ShelbyDBR:325-326 30 April 1821

Based on the following sequence of court records, it appears that Alexander McDowell Senior (originally Junior to his father Alexander) and Alexander McDowell Junior died at the same time. Trammell Conn, Mengo Herndon and George W. Johnson took out a bonds on 9 September 1832 for Trammel Conn as administrator of Alexander McDowell Senr and Alexander McDowell Junr.

On motion of Trammel Conn and he having taken the Oath required by Law and entered into bond with Mungo Herndon and Geo. W. Johnston his securities on the penalty of $1,200 conditioned as the Law directs letters of Administration is granted him on the estate of Alexander McDowell Sen. decd in due form of Law.
On motion of Trammel Conn admr, ordered that Wm Welch, Wm Scott, Daniel Jones, and John Netherton or any three of them being first sworn do appraise the slaves if any and personal estate of Alexander McDowell Jur. decd and they then return an appraisment thereof to the Court & further proceedings on continued for said report.
On motion of Trammel Conn and he having taken the Oath required by Law and entered into bond with Mungo Herndon and Geo. W. Johnston his securities on the penalty of $1,200 conditioned as the Law directs letters of Administration is granted him on the estate of Alexander McDowell Jun. decd in due form of Law.
On motion of Trammel Conn admr, ordered that Wm Welch, Wm Scott, Daniel Jones, and John Netherton or any three of them being first sworn do appraise the slaves if any and personal estate of Alexander McDowell Junr. decd and they then return an appraisment thereof to the Court & further proceedings on continued for said report.

ShelbyOB(1831-1835):132-133 Monday 9 September 1833

An Appraisment of the estate of Alexr McDowell Sen. decd was returned & being examined & approved by the Court on motion of Tramel Conn admor ordered to be recorded.
An account of Sales of the estate of Alexr McDowell Sen. decd was returned & being examined & approved by the Court on motion of Tramel Conn Admr ordered to be recorded.
An Appraisment of the estate of Alexander McDowell Jr. decd was returned & being examined & approved by the Court on motion of Tramel Conn admor ordered to be recorded
An account of Sales of the estate of Alexr McDowell Jr. was returned & being examined and approved by the Court on motion of Tramel Conn Admr ordered to be recorded.

ShelbyOB(1831-1835):139 Monday 14 October 1833

Ja McDowell &C vs Alexr McDowell Snr heirs Division Continued until next Term
Ja McDowell &C vs Alexr McDowell Jr heirs Division Continued until next Term.

ShelbyOB(1831-1835):170 Monday 10 February 1834

A Division of the Lands of which Alexand McDowell Snr decd died seized between his heirs &C was returned and being examined and approved by the Court. On motion of James McDowell, Duila McDowell and William McDowell, ordered to be recorded.
James McDowell. &C Plff vs Alexr McDowell Senr heirs Deft } Pet for Division. On motion of Plffs, ordered that this Cause be dismissed.
A Division of the Lands of which Alexander McDowell Jr decd died seized between his heirs &C was returned and being examined and approved by the Court. On motion of James McDowell, Duila McDowell and William McDowell, ordered to be recorded.
James McDowell &C Plff vs Alexr McDowell Jr heirs Deft } Pet for Division. On motion of Plffs, ordered that this Cause be dismissed.

ShelbyOB(1831-1835):171 Monday 10 March 1834

A Deed of partition between the heirs of Alexander McDowell Snr and Alexander McDowell Junr was produced in Court, examined & approved and being acknowledged by the Commissioners as such is ordered to be recorded.
ShelbyOB(1831-1835):200 Monday 11 August 1834

A Settlement with Tramel Conn Admor of Alexr McDowell Snr with its accompanying vouchers was returned and filed subject to exceptions until next Term.
A Settlement with Trammel Conn Admor of Alexander McDowell Jun decd with its accompanying vouchers was returned subject to exceptions until next Term.

ShelbyOB(1831-1835):231-232 Monday 9 February 1835

William H. McDowell and Duila McDowell Guardians to the heirs of Alexander McDowell decd made their report which being examined by the Court was sworn to & ordered to be recorded.
ShelbyOB(1831-1835):239 Monday 9 March 1835

No exception having been taken to the Settlement with Trammel Conn admor of Alexr McDowell Senr decd the same is ordered to be recorded.
ShelbyOB(1831-1835):243 Monday 9 March 1835

No exception being taken to the Settlement made with Tramel Conn admr of Alexander McDowell Jun decd the same is ordered to be recorded.
ShelbyOB(1831-1835):244 Monday 9 March 1835

On motion of James McDowell, Duila McDowell & William McDowell, ordered that William Shankes, William Welch, Taliaferro [Mckornay] and Daniel Jones or any three of them being first sworn do divide the lands &C of which Alexander McDowell Snr decd died seized and possessed within the County of Shelby between his heirs and legal representatives & that they make report thereof to the Court and further proceedings are continued until next term.
On motion of James McDowell, Duila McDowell & Wm McDowell, ordered that Wm Shankes, William Welch, Taliaferro [Mckornay] and Daniel Jones or any three of them being first sworn do divide the lands &C of which Alexander McDowell Jr decd died seized and possessed within the County of Oldham between his heirs and legal representatives & that they make report thereof to the Court and further proceedings are continued until next term.

ShelbyOB(1831-1835):149-150 Monday 11 November 1833

The guardianship process for the infant heirs of Alexander McDowell Senior proceeded with a glitch and finally John McDowell, his brother, took the oath.

Ordered that William H. McDowell and Duila McDowell be and they are hereby appointed Guardians to Marques McDowell, Wilson McDowell and Patsey McDowell infant heirs of Alexander McDowell Snr. decd who thereupon took the oath required by Law and entered into bond with Jesse Robinson, Marcus Netherton, Rocozory Herndon and Tramel Conn their securities in the penalty of $1,000 conditioned as the law directs.
ShelbyOB(1831-1835):140 Monday 14 October 1833

Marcus Netherton Plff vs William H. H. McDowell Deft } Summons per Counter Security. This day came the plff by G. W. Johnston his attorney & on his motion, it is ordered that a summons issue against the deft requiring him to appear here & show cause if any he can why he shall not give Counter Security to secure the plff as his the deft security upon his appointment as Guardian to Alexander McDowells heirs and further proceedings and continued until next Term.
ShelbyOB(1835-1839):60 Monday 11 April 1836

Marcus Netherton vs W. H. H. McDowell Counter Security. On motion of Plff, it is ordered that this cause be dismissed.
ShelbyOB(1835-1839):77 Monday 8 August 1836

Marcus Netherton Plff vs Wm. H. H. McDowell & Duida McDowell Gn to the heirs of Alexander McDowell Senr decd Deft } Mot for Counter Sty. On motion of Plff by his attorney, ordered that a summons issue in this Cause returnable here &C & that this Cause be continued until next Term.
ShelbyOB(1835-1839):146 Monday 11 December 1837

Marcus Netherton Plff vs Wm H. H. McDowell & Duila McDowell Guardian to Alexander McDowells heirs Deft } Counter Security. This day came the plff by his attorney and the summons herein being returned executed and the defts appear & refused to give the security required, it is therefore ordered that said defts be removed as Guardians by reason of said refusal and it is further ordered that Ja C. Burnett the Sheriff of Shelby County take charge of the estate of the infant children of the said Alexander McDowell decd in said Guardians hands to be by him held subject to the further order of this Court and further proceedings therein is dismissed.
ShelbyOB(1835-1839):154 Monday 12 February 1838

John McDowell is appointed Guardian to Mildred McDowell and Martha McDowell heirs of Alexander McDowell Senr decd who thereupon took the oath required by Law and entered into bond with Asa Tucker and John C. Case his securities in the penalty of $1,500 conditioned as the Law directs.
ShelbyOB(1835-1839):158 Monday 12 March 1838

A Settlement with John McDowell gdn for Alexander McDowell decd with its accompanying vouchers was filed subject to exceptions.
ShelbyOB(1839-1844):207 Monday 11 September 1843

No Exception being filed to the Settlement with John McDowell gdn to Alexander McDowell heirs the same is ordered to be recorded.
ShelbyOB(1839-1844):212 Monday 9 October 1843

The tax listings for John McDowell as the guardian of Marcus, Mildred, and Martha McDowell are presented in the following table.

Table: Tax Listings of Guardian John McDowell

1838 - No Tax Book
1839 - No Tax Book
1840 - John McDowell Same as Guardian for Alexander McDowell heirs 61 A, Shelby County, Watercourse Long Run $915, TV $915
1841 - John McDowell Gn for M M & M McDowell, 51 A, Shelby County, Watercourse Long run, $800, TV $800
1842 - John McDowell Gdn for Marcus, Mildred & Martha McDowell, 60 A, Shelby County, Watercourse Long run, $700, TV $700
1844 - John McDowell, Gdn for Martha McDowell, 18 A, $180, Shelby County, Watercourse Long run, TV $180
1845 - John McDowell Gdn for Martha McDowell, 16 A, Shelby County, Watercourse Long run, $192, Value under the Equalization Law $100, TV $292

A = acres
TV = Total value of taxable property

James McDowell
Parents: Alexander McDowell and Crotia Millis

James McDowell married Elizabeth MNU. Very little data has been found for him other than the court records associated with the death of his father presented in his father's section. James appeared once in the Oldham County tax listings and that was for the year 1835 where he reports one white male tithable, one voter, and three horses valued at $200. At the beginning of the same year, he and his wife, both listed as being in Oldham County, sell his inherited property in Shelby County to his brother William. We note that the two tracts of inherited land came from the death of his father Alexander McDowell Senior and his brother Alexander McDowell Junior, both of whom died in 1833, approximately a year before the sell.

James McDowell and wife Elizabeth of Oldham County to William H. H. McDowell of Shelby County for $416, two tracts: one being 19 acres part on Long run from Alexander McDowell Senr Decd - beginning at a Hickory stump & Ironwood corner to John Herndons heirs, thence S89E 23¼ poles to a stone, thence N1E 132 poles to a Black Ash, thence N89W 23¼ poles to a Dogwood corner to M. Netherton, thence S1W 129¾ poles to the beginning - second tract 19 acres part of Oldham County tract on Floyds fork which Alexander McDowell Junr was possessed, beginning at a stone SE corner to lot No. 3 as bounded in said division, thence S69¾E 27¼ poles to a stone, thence N20½E 86 poles to a Buck & Haw, thence N73W 10 poles to 2 Red Haws, thence N21½E 36 poles to a stone, thence N73½W 17½ poles to a White Oak, thence S20½W 119½ poles to the beginning. Signed James McDowell. Recorded 17 January 1835.[KM Abstract]
ShelbyDBC2:101 17 January 1835

William H. H. McDowell
Parents: Alexander McDowell and Crotia Millis

William H. H. McDowell [c1813 - 1843] married Elizabeth MNU. He and Elizabeth appear in the 1840 Census along with his brother Marcus and sisters Duella, Mildred, and Martha.

1840 Census Shelby County KY
W. H. McDowell

1 Male 15-19: [Josiah Marcus]
1 Male 20-29: [William]
1 Female 5-9:
1 Female 10-14: [Martha]
1 Female 15-19: [Mildred]
1 Female 20-29: [Elizabeth]
1 Female 30-39: [Duella]

William appeared in the Shelby County Tax Records as reported in the following table.

Table: Shelby Tax Listings of William H. H. McDowell

1835 - 1 WP, 4 H, P1 $14 PA, P2 $7 PA, TV $825, P3 $4/6 PA, P4 $14 PA, TV $1,290
1836 - 1 WP, 4 H, P1 $14 PA, TV $724
1837 - Not Found
1838 - No Tax Book
1839 - No Tax Book
1840 - Not Found
1841 - 1 WP, 6 H $200, P1 $700, Value under the Equalization Law $200, TV $1,100
1842 - 1 WP, 4 H $120, P1 $400, TV $520
1843 - 1 WP, 1 H $25, P1 $330, 1 Child 5-15, TV $355

WP = White Male Tithable over 21
H = Horses, mules, mares, colts
A1, A2, A3 = acres of first, second, or third rate land
PA = Price per acre
P1 = 34/35 A2, Shelby County, Watercourse Long Run, Entry Name: Lynch
P2 = 30 A3, Oldham County, Watercourse Hot Creek
P3 = 68 A3, Oldham County, Watercourse Hot Creek
P4 = 63 A3, Shelby County, Watercourse Long Run

William was granted permission to erect two gates.

Wm H. McDowell is granted leave to erect to gates across the road from the turnpike road to Elisha Fraziers shop on the Brunerstown road the first to stand near the corner of Cardins meadow and the second to stand neat the corner between Netherton & Ferguson and that they be constructed according to the Law in such cases & provided.
ShelbyOB(1839-1844):75 Monday 8 March 1841

The death of William was recorded at the 1843 June Term of the court. Josiah McDowell is his brother Josiah Marcus McDowell.

A writing purporting to be the last Will and testament of William H. McDowell was produced to the Court. Whereupon J. Robinson & John McDowell subscribing witnesses to said will being sworn state that said will was signed and acknowledged by said William H. McDowell as and for his last Will and testament and that they believe he was of sound disposing mind and memory at the time of doing the same which will is ordered to be recorded and thereupon Elizabeth McDowell one of the exors named in same will came into Court and refused to qualify as such which is ordered to be certified and Josiah McDowell the other exor came into Court and took upon himself the burthen of the execution thereof and having taken the oath required by law and entered into bond without security the same being dispensed with by the Will, in the penalty of $1,000 conditioned as the law directs Probate of said Will is granted him in due form of law.
On motion of Josiah McDowell admr, ordered that Wm Welch, Mark Netherton, John Ferguson & Washington Jones or any three of them being first sworn do appraise the slaves if any and personal estate of Wm. H. McDowell decd and that they return an appraisment thereof to Court further proceedings are continued.
The renunciation of Elizabeth McDowell of the provision of that Will of her husband Wm. H. McDowell decd was produced to the Court and proven by the oaths of J. Robinson & John McDowell which is ordered to be filed.
On motion of Elizabeth McDowell, ordered that Wm Welch, Mark Netherton, John Ferguson and Jesse Robinson or any three of them being first sworn do allot and assign unto said Elizabeth McDowell her dower in the land and slaves of which her husband Wm H. McDowell died seized and possessed and that they make report thereof to the Court and further proceedings are continued.

ShelbyOB(1839-1844):196 Monday 12 June 1843

Wm H. McDowell vs Elizabeth McDowell dower continued until next term.
ShelbyOB(1839-1844):211 Monday 9 October 1843

William McDowell by Elizabeth McDowell dower. The Commissioners appointed herein made their report which is ordered to be filed Contd.
ShelbyOB(1839-1844):223 Monday 11 December 1843

An appraisment of the estate of William H. McDowell decd was returned examined and approved and on motion of Josiah M. McDowell Executor, ordered to be recorded.
An Account of Sales of the estate of William H. McDowell decd was returned examined and approved and on motion of Josiah M. McDowell Admor ordered to be recorded.

ShelbyOB(1839-1844):223 Monday 11 December 1843

William H. McDowell by Elizabeth McDowell dower. The report heretofore made by the Commissioners was approved and ordered to be recorded and further proceedings are dismissed.
ShelbyOB(1839-1844):226 Monday 8 January 1844

1843 Will of William H. McDowell

ShelbyWB15(1842-1844):152

In the name of God Amen I Wm H. McDowell of the County of Shelby State of Kentucky being sich & weak in body but of sound & disposing mind & memory for which I thank God and calling to mind the uncertainty of Human life and being desirous to dispose of such estate as it hath pleased God to bless me with, do hereby bequeath the same in manner following, to wit:
1st My will is that after my death out of my estate all my just debts and funeral expenses be paid by my executor or executors hereinafter named.
2nd After all my just debts is paid out of my estate the property both real or personal to be sold by my Executors either at public auction or private sale as they may think best and what of my estate is left is payd to remain in my Executors hands for the mutual benifit of my wife and child or children should she have any by me hereafter until they or either of them arrives at the age of twenty one years of age then to be divided between my children and my beloved wife Elizabeth, and should my child or children die without being married then their to return into my Executors hands and be considered as part of my estate, and at the death of my children if I will that my estate both real and personal that may be in their hands be equally divided between my brother Josiah M. McDowell and to be theirs forever and it is to be distinctly understood that I do hereby consitute and appoint my beloved wife Elisabeth and my broher Josiah McDowell my true and lawful executor and Executrix of this my last will & testament revoking all others vesting them with full power after my death to dispose of all an every special of my estate both real & personal as they may think proper for the mutual benifit of aforesaid and vest them with full power to make title to the same and will and desire that the County Court grant them letters of Administration without giving them any security whatever, signed sealed and acknowledged as the last will and testament of William McDowell this the 2nd May 1843.
Wm. H. McDowell
In the presence of J. Robinson
John McDowell
Shelby County Set June Term 1843

Anderson McDowell
Parents: Alexander McDowell and Crotia Millis

Anderson McDowell [c1815 - ] married Francis Harris. They had the following children.

A.C. McDowell [c1840 - ]
Martha Jane McDowell [1843 - 1886 FIB/FG] married George W. Knight [12 June 1837 - 7 October 1921 VAL/FG] on 18 August 1859 in Shelby County KY by consent of her guardian and uncle Wm. M. Harris.[See 1860 Census of Harris family below.]
W.A. McDowell [c1843 - ]
Mary Elizabeth McDowell [31 October c1848 - 4 January 1923] married John Campbell Moncrief [20 October 1843 - 3 June 1914 HCRE/FG] on 3 March 1868 in Jennings County IN.
Susanna Frances McDowell [October 1851 - 1910 GAGE/FG] married Wesley Washington Rice [19 January 1852 - 24 September 1949 GAGE/FG] on 13 November 1877 in Jennings County IN.

Anderson appeared in the following census records.

1840 Census Shelby County
A. McDowell

1 Male 20-29: [Anderson]
1 Female 0-4: [A.C.]
1 Female 20-29: [Francis]

1850 Census Shelby County
District 1

A. McDowell - 35 M - KY
J. T. - 37 F - KY
A. C. - 10 F - KY
N. J. - 8 F - KY
W. A. - 6 M - KY
M. E. - 4 F - KY

1860 Census Oldham County KY
PO La Grange

Charles F. Hinkle - 25 M - farmer - KY
Jane - 23 F - KY
Susan - 46 F - KY
Mary Spurs - 74 - NC
Mary Hinkle - 27 F - KY
Anderson McDowell - 45 M - Laborer - KY

1870 Census Jennings County IN
Sandcreek, PO Brewersville

John C. Moncrief - 25 M - Farming - IN
Mary E. - 22 F - KY
Ida B. - 11/12 F - IN
Anderson McDowell - 57 M - Farm Laborer - KY
Susan F. McDowell - 18 F - Without Occupation - KY

Francis Harris McDowell apparently dies before 1860 and her children with Anderson live with her presumptive mother.

1860 Census Shelby County KY
District 1, Simpsonville

Nancy Harris - 67 F - Farmer - VA
W. M. - 37 - Farmer - KY
Martha - 31 F - KY
M. A. - 13 F - KY
W. H. - 3 M - KY
Susan C. - 1 F - KY
W. McDole - 17 M - F. hand - KY
Mary McDole - 13 F - KY
Susan F. McDole - 10 F - KY

Anderson appeared in the tax records of both Shelby County and Oldham County.

Table: Tax Listings of Anderson McDowell

Shelby County

1841 - 1 WP, 3 H $100, TV $100
1842 - 1 WP, 2 H $80, TV $80

Oldham County

1844 - 1 WP, 3 H $75, TV $75
1845 - 1 WP, 3 H $80, TV $80
1846 - 1 WP, 3 H $100, TV $100

WP = White Male Tithable above 16
H = Horses, mules, mares, colts
TV = Total value of taxable property

James McDowell
Parents: Alexander McDowell and Dorcas Wasson

James McDowell [1784 - 1833 SIM/FG] married Mary Balee/Bailey [1792 - 22 December 1857 SIM/FG] on 26 June 1823 in Shelby County KY. They had two sons.

William Albert McDowell [3 March 1824 - 26 July 1898 SIM/FG] married first to Louisiana Salter Elkin [2 September 1826 - 8 September 1857 SIM/FG] on 7 November 1844 in Shelby County KY and second to Marcella B. Maddox [22 August 1820 - 10 March 1888] on 4 October 1855 in Shelby County KY. William first appears by himself in the Shelby tax records in 1847 reporting one white male tithable, one voter, and one horse worth $40.
James Franklin "Frank" McDowell [6 October 1830 - 30 January 1915 SIM/FG] was single on his KYDC.

James and Mary appeared in the following census records.

1830 Census Shelby County KY
James McDowell
North of the Road from Louisville to Frankfort

1 Male 5-9: [Albert]
1 Male 40-49: [James]
1 Female 20-29:
1 Female 30-39: [Mary]

1840 Census Shelby County KY
Mary McDowell

1 Male 5-9: [Franklin]
1 Male 15-19: [Albert]
1 Female 40-49: [Mary]

In the following 1850 Census, Mary lives with her son William Albert McDowell, but her age should be 58 instead of 68.

1850 Census Shelby County KY
District 1

W. A. McDowell - 27 M - KY
L. - 24 F - KY
J. - 5 F - KY
M. E. - 3 F - KY
J. I. - 6/12 F - KY
M. - 68 F - KY

James and Mary appeared in the tax listings of Shelby County as displayed in the following table.

Table: Shelby Tax Listings of James McDowell

14 May 1812 - 1 WP, 3 H
1813 - 1 WP, 2 H
1814 - Not Found
1815 - Not Found
1816 - Not Found
1817 - 1 WP
1818 - No Tax Book
1819 - 1 WP, 1 H, TV $75
1820 - 1 WP, 1 H, TV $40
1821 - 1 WP, 1 H, TV $40
1822 - 1 WP, 1 H, P1 $12 PA, TV $2,318
1823 - 1 WP, 1 H, P1 $14 PA, TV $1,488
1824 - 1 WP, 2 H, P1 $12 PA, TV $1,350
1825 - 1 WP, 3 H, P1 $12 PA, TV $1,265
1826 - 1 WP, 2 H, P1 $9 PA, TV $950
1827 - 1 WP, 3 H, P1 $10 PA, TV $1,045
1828 - 1 WP, 4 H, P1 $10 PA, TV $1,080
1829 - 1 WP, 1 B16, 3 TB, 4 H, P1 $10 PA, TV $1,382
1830 - 1 WP, 4 H, P1 $10 PA, TV $1,050
1831 - No Tax Book
1832 - No Tax Book
1833 - No Tax Book
1834 - No Tax Book

Mary McDowell

1835 - Not Found
1836 - Not Found
1837 - 2 H $58, 4 C, P1 $2,500, TV $2,550
1838 - No Tax Book
1839 - No Tax Book
1840 - 3 H $100, 5 C, P1 $2,700, 2 Children between 7-17, Value under the Equalization Law $800, TV $3,600
1841 - 3 H $100, P1 $2,000, Value under the Equalization Law $300, TV $2,400
1842 - 4 H $80, P1 $1,960, 1 Child 7-17, Value under the Equalization Law $300, TV $2,340
1843 - 4 H $100, P1 $1,500, 1 Child 5-15, Value under the Equalization Law $300, TV $1,900
1844 - 4 H $100, 4 C, P1 $1,800, 1 Child 5-16, Value under the Equalization Law $500, TV $2,400
1845 - 4 H $120, 4 C, P1 $2,000, Value under the Equalization Law $600, TV $2,720
1846 - 2 H $60, 3 C, P1 $2,500, 1 Child 5-16, Value under the Equalization Law $300, TV $2,840
1847 - 1 B16, 2 TB $500, 3 H $120, 3 C, P1 $2,000, TV $2,620

WP = White Male Tithable above 21
H = Horses, mules, mares, colts
B16 = Blacks above 16
TB = Total Blacks
TV = Total value of taxable property
A1, A2, A3 = Acres of first, second, and third rate
PA = Value per acre
P1 = 99¾ A2, Shelby County, Watercourse Big Bullskin Creek, Entry Name: Jacob Myers

The tract of land reported as "P1" in the Shelby County Tax Listings was purchased in the following deed from his brother John.

John McDowell and wife Martha of Shelby County to James McDowell of same for $550, 99 acres 3 roods and 17½ perches in Shelby County on Big Bullskin Creek in part land deeded to John from James in 1817 and part Fielding Smithy. Beginning at a stone the beginning corner of the Division made between the said John & James agreeably to the Last Will and Testament of Alexander McDowell decd, thence South 106 poles to 2 Hickorys, thence N66½W 5_ poles to a Buckeye & White Oak and 2 small Hickorys, thence S35W 44 poles to a White Oak Sugartree & Hickory, thence West 105 poles to a White Oak Sugartree & Hickory, thence N35E 173 poles to 2 Ashes and 2 Hickorys, thence West 20½ poles to an Ash and Hickory, thence North 46½ poles to a Hickory and Sugartree, then S89E 44 poles to a Sugartree, thence N18E 14 poles to 2 White Oaks, thence S89E 30 poles to a stone, thence 62 poles to a stone, thence N89W 20 poles to the beginning. Signed: John McDowell, Martha McDowell. Witnesses: Wm. Shanks, Alexr Wasson. Recorded 18 July 1822.[KM Abstract]
ShelbyDBS:355-356 20 April 1822

James purchased a tract of land in 1825 and then immediately sold it to his brother John.

James Young and wife Nancy of Shelby County to James McDowell of same for $27.56¼. See ShelbyDBU:159 for metes and bounds. Recorded 10 August 1825.[KM Abstract]
ShelbyDBU:227 13 April 1825

James McDowell and wife Mary of Shelby County to John McDowell of same for $27.56¼ 3 acres 150 poles on Little Bullskin. Beginning at a stone in John McDowells line, thence North 60 poles to a stone in Fielding Smithas line, thence with said line West 10½ poles to stone near a small drain, thence South 60 poles to stone, thence East 10½ poles to the beginning. Signed: James McDowell, Mary (X her mark) McDowell. Recorded 27 April 1825.[KM Abstract]
ShelbyDBU:159 April 1825

James was involved with land transactions involving his wife's family, the Balees.

William G. Boyd Sheriff of Shelby County to James McDowell, execution against estate of Abraham Balee, for $38.61, 240 acres on Bullskin. Recorded 27 August 1828.[KM Abstract]
ShelbyDBX:44 27 August 1828

The death of James was recorded at the 1833 August Term of the court followed by the administration of his estate by Richard Young.

The relinquishment of Mary McDowell of her right to administer the estate of her husband James McDowell decd was returned & ordered to be filed.
ShelbyOB(1831-1835):126 Monday 12 August 1833

A Settlement with Richard Young Admor of James McDowell decd with its accompanying vouchers was returned & filed subject to exceptions until next Term.
ShelbyOB(1835-1839):9 Monday 8 June 1835

No exception being filed to the Settlement with Richd Young Admor of James McDowell decd the same is ordered to be recorded.
ShelbyOB(1835-1839):12 Monday 13 July 1835

A receipt from Mary McDowell heir of Ja McDowell decd to Richd Young Admor was proven by the Oath of Zemiri Tate and ordered to be recorded.
ShelbyOB(1835-1839):52 Monday 9 February 1836

Mary served as the guardian to her two sons. The first record serves to identify them.

Ordered that Mary McDowell be appointed Guardian to Franklin McDowell and Albert McDowell infant heirs of James McDowell decd who thereupon took the Oath required by Law and entered into bond with Jacob B. Balee her security in the penalty of $2,000 conditioned as the law directs.
ShelbyOB(1835-1839):29 Monday 14 September 1835

Mary McDowell Guardian to James McDowells heirs made her report as Guardian which being examined & approved was sworn to and ordered to be recorded.
ShelbyOB(1835-1839):120 Monday 8 May 1837

John McDowell
Parents: Alexander McDowell and Dorcas Wasson

John McDowell [1788 PMT - 26 August 1872 SIM/FG] married Martha "Patsy" Lyle [26 February 1796 - 1 August 1841 MCEM/FG] on 9 January 1822 in Fayette County KY. they had the following children.

Robert Alexander McDowell [16 October 1822 - 27 October 1881 SIM/FG] married Mary B. Hollingsworth [26 February 1826 - 11 July 1904 SIM/FG] on 24 February 1846 in Shelby County.
Jane McDowell [13 May 1825 - 10 July 1853 SIM/FG] married Thomas Edward Cogland Brinley [10 June 1822 - December 1902 CHILL/FG]
Virgil McDowell [1828 - 1868] married Mary Frances Marshall [1841 - 1887].
Elizabeth McDowell [c1832 - 3 April 1852]

John and Martha appeared in the following census records.

1830 Census Shelby County KY
John McDowell
North of the Road from Louisville to Frankfort

1 Male 0-4: [Virgil]
1 Male 5-9: [Robert]
1 Male 40-49: [John]
1 Female 5-9: [Jane]
1 Female 30-39: [Martha]
1 Female 80-89: [Dorcus]

1840 Census Shelby County KY
Jno McDowell

1 Male 10-14: [Virgil]
1 Male 15-19: [Robert]
1 Male 50-59: [John]
1 Female 5-9: [Elizabeth]
1 Female 15-19: [Jane]
1 Female 40-49: [Martha]

1850 Census Shelby County KY
District 1

J. McDowel - 65 M - KY
M. - 55 F - KY
E. - 18 M - KY

1860 Census Shelby County KY
District 1, PO Simpsonville

J. McDowell - 69 M - KY

1870 Census Shelby County kY
Simpsonville, PO Simpsonville

John McDowell - 79 M - KY

John appeared in the following tax lists of Shelby County. Note that the total acreage for the "P1" tract changes over time.

Table: Tax Listings of John McDowell

1814 - 1 WP, 5 H, TV $140
1815 - 1 WP, 3 H, TV $140
1816 - Not Found
1817 - 1 WP, 1 H, TV $76
1818 - No Tax Book
1819 - 1 WP, 4 H, P1 $12 PA, TV $1,964
1820 - 1 WP, 5 H, P1 $12 PA, TV $2,568
1821 - 1 WP, 4 H, P1 $12 PA, TV $2,518
1822 - 1 WP, 5 H, P1 $12 PA, TV $1,238
1823 - 1 WP, 6 H, P1 $12 PA, TV $1,440
1824 - 1 WP, 7 H, P1 $12 PA, TV $1,530
1825 - 1 WP, 1 TB, 5 H, P1 $12 PA, TV $1,850
1826 - 1 WP, 2 TB, 6 H, P1 $9 PA, TV $1,511
1827 - 1 WP, 2 TB, 5 H, P1 $10 PA, TV $1,640
1828 - 1 WP, 2 TB, 5 H, P1 $10 PA, TV $1,530
1829 - 1 WP, 2 TB, 5 H, P1 $10 PA, TV $1,630
1830 - 1 WP, 1 B16, 2 TB, 5 H, P1 $10 PA, TV $1,665
1831 - No Tax Book
1832 - No Tax Book
1833 - No Tax Book
1834 - No Tax Book
1835 - 1 WP, 1 H, P1 $15 PA TV [blurred] $3,150
1836 - 1 WP, 3 B16, 6 TB, 7 H, P1 $18 PA, TV $3,870
1837 - 1 WP, 3 B16, 7 TB $2,500, 6 H $300, 15C $90, P1 $3,850, TV $6,740
1838 - No Tax Book
1839 - No Tax Book
1840 - 1 WP, 3 B16, 8 TB $2,500, 8 H $280, 2 Mules $90, 15 C $50, P1 $3,850, 4 children between 7-17, Value under the Equalization Law $1,100, TV $7,870
1841 - 1 WP, 2 B16, 7 TB $2,100, 7 H $250, 17 C $50, P1 $3,300, Value under the Equalization Law $1,200, TV $6,900
1842 - 1 WP, 3 B16, 9 TB $2,400, 9 H, $270, 17 C $30, 2 Children between 7-17, P1 $3,080, Value under the Equalization Law $1,200, TV $6,980
1843 - 1 WP, 3 B16, 9 TB $1,950, 9 H $200, 17 C $25, P1 $2,500, 2 Children 5-15, Value under the Equalization Law $1,200, TV $5,925
1844 - 1 WP, 3 B16, 10 TB $2,225, 10 H $200, 15 C $10, P1 $3,000, 1 Child 5-16, Value under the Equalization Law $1,200, TV $6,635
1845 - 1 WP, 3 B16, 9 TB $2,250, 9 H $180, 11 C, P1 $2,800, 1 Child 5-16, Value under the Equalization Law $1,200, TV $6,430
1846 - 1 WP, 3 B16, 9 TB $2,826, 9 H $250, 9 C, P1 $3,300, 1 Child 5-16, Value under the Equalization Law $1,500, TV $7,975
1847 - 1 WPV, 3 B16, 11 TB $2,800, 8 H $200, 14 C $50, P1 $2,850, 1 Child 5-16, Value under the Equalization Law $2,000, TV $7,850

WP = White Male Tithable above 21
WPV = WP and voter
H = Horses, mules, mares, colts
C = Cattle
B16 = Blacks above 16
TB = Total Blacks
A1, A2, A3 = Acres of first, seco