Manuscript Group 866, McDowell Family Papers, 1792 – 1966

Archives Documents, Manuscripts, Maps, & Photographs

Manuscript Group 866, McDowell Family Papers, 1792 – 1966, 122 boxes

Call Number: MG 866 + box and folder number

Summary


Summary:

Personal papers and organizational records of the McDowell and allied families. The collection includes the following sub-groups:

1. William Anderson McDowell (1789-1851) — correspondence; journal; sermons; and church records.  Included are letters received by McDowell in Philadelphia as corresponding secretary of the Board of Domestic Missions of the Presbyterian Church, 1833-1850; and a volume of sermons and essays, ca. 1792, by Rev. Uzal Ogden of Newark’s Trinity Church (See MG 882). Born in Bedminster Township, educated at the College of New Jersey (now Princeton University), and married to Shepard Kollock’s daughter Jane, Rev. William Anderson McDowell was a Presbyterian minister in Bound Brook and Morristown, and in Charleston, South Carolina.  While in Charleston, 1823-1832, he became an intimate friend and spiritual confidant of the abolitionist Angelina Grimké (1805-1879).

2. Augustus W. McDowell (1820-1878) — letters received; military records; a medical notebook and dispensatory; essays, including compositions entitled ” Slavery” and “The South can Live without the North.”  Dr. McDowell was a son of William Anderson McDowell and a physician in Bedminster Township. Between January 1, 1863 and the end of the Civil War, he served as a United States Army surgeon and hospital administrator.

3. William Osborne McDowell (1848-1927) — papers of a founder of both the Sons of the American Revolution and the Daughters of the American Revolution.  The son of Augustus W. McDowell, William was a founder of McDowell Brothers and Company in New York City, an investment firm specializing in silver mining, railroads, and land speculation.  He reorganized the Montclair Railroad and the Midland Railroad of New Jersey, among others.  He founded the Human Freedom League and the Cuban American League.  He served as president of the League of Peace.

4. Rachel K. McDowell (1880-1949) — papers of William Osborne McDowell’s daughter, who was a reporter for the Newark Evening News and the New York Herald, and served as religious editor for the New York Times from 1920 to 1948. The McDowell Family Papers include letters of:

Archibald Alexander Marcus A. Hanna John McDowell
Pauline McDowell Atkins R. H. Happersett John Maclean
Althea Bedle Warren G. Harding Nicholas Murray
William Jennings Bryan Abram S. Hewitt George W. Musgrave
J. R. Bullock Garret A. Hobart Thomas Napier
Andrew Carnegie George Howe Wendell Phillips
Carrie C. Catt John B. Johnes Jacob Riis
Lewis Condict Shepard Kollock Theodore Roosevelt
Chauncey De Pew Shepard K. Kollock Charles Scribner (1854-1930)
George Gould James Lenox Alfred E. Smith
Ashbel Green (1762-1848) Henry Cabot Lodge (1850-1924) William Howard Taft
Angelina Grimké Frederick H. McDowell Peter D. Vroom (1791-1873)
John T. Halsey Jane H. Kollock McDowell Woodrow Wilson

Gift of Mrs. Lester L. McDowell, 1977.

Biographical Note:

Papers, 1792-1950, of the McDowell family of Pluckemin, Bedminster (Somerset County) and Newark (Essex County), New Jersey.  Includes papers of Rev. William Anderson McDowell (1789-1851), a Presbyterian pastor of churches in Bound Brook and Morristown, N.J. (Morris County), as well as Secretary of the Board of Domestic Missions of the Presbyterian Church (1833-1850) and moderator of the General Assembly of the Presbyterian Church; and his wife, Jane Kollock McDowell (1791-1867), sister of Rev. Dr. Sheperd Kosciusco Kollock.  William A. McDowell’s son, Dr. Augustus W. McDowell (1820-1878), served as a surgeon in the Civil War, where he was stationed at army hospitals St. Louis and Ironton, Missouri, as well as in Washington, D.C. Staten Island, Indianapolis and Harrisburg, Pennsylvania.  Also, Dr. McDowell’s wife, Anna Marie Osborne McDowell (1821-1897), members of the Osborne family, and the children of Augustus and Anna, Jennie (?-1922), Charles Edward (1853-1937), Frederick Henry (1848-1927) and William O. (1848-1927).

William O. McDowell, a financeer and businessman, was also a founder and member of numerous patriotic and international organizations, and a nominee for the Nobel Peace Prize in 1913. His business ventures included railroads, mining and land speculation.  He reorganized the Montclair Railroad (N.J.), the New York, Ontario and Western Railroad of New Jersey, and the Midland Railroad of New Jersey, and consolidated many others. He was president of the San Antonio Silver Mining Company of Nevada, the Patent Company of Newark and New York, the Coal and Iron Exchange and the Greenwood Lake Improvement Company.

He was a founder of the American Institute of Christian Philosophy, the Sons of the American Revolution, the Daughters of the American Revolution, and the Order of the American Eagle.  He raised money to complete the Statue of Liberty’s pedestal, lobbied for the establishment of a national university in Washington, D.C., and initiated the Columbian Liberty Bell project, which sent a replica of the Liberty Bell on tour throughout the U.S.  He founded the Cuban American League of the U.S., which supported Cuban independence, and the Pan Republic Congress, which strove for the  standardization of  international weights and measures, customs regulations, and the resolution of international disputes.  His interest in international affairs led him to become a leader in the universal peace movement of the late nineteenth and early twentieth centuries, founding the Human Freedom League, and the League of Peace, a forerunner of the United Nations.

Also, William O.’s wife, Josephine Timanus McDowell (1850-1921), and their children, Pauline T. Akins (b. 1874), Nora McDowell Culver (d. 1944), Rachel Kollock McDowell (1880-1949), Malcolm McDowell (1880-1920), William Timanus McDowell, Ezra Osborne McDowell (1886-1979) and Eulilee McDowell Cook.  Rachel was a reporter for The Newark Evening News (1902), religious news editor of The New York Herald (1908), and became the first religious news editor of the New York Times in 1920, where she remained in that position until 1948.  She lectured on religion across the country and on radio, and wrote a weekly article for The Presbyterian.  She was also founder of the Pure Language League for newspaper writers, to discourage the use of blasphemous and profane language.

Scope and Content Note:

Papers include: diaries, correspondence, photographs, Civil War medical and military records, travel journals, medical notebooks, writings, financial and legal papers, land deeds, estate papers, sermons, a commonplace book, genealogical notes and printed materials.  Bulk of the papers are those of William O. McDowell: correspondence, business diaries, newspaper clippings, political tracts, financial and legal records, that document all aspects of his involvement in business ventures and patriotic and international organizations.  Includes letters of: Jane Addams, Althea Bedle, William Jennings Bryan, John Burt, Andrew Carnegie, Walter E. Edge, Marcus Hanna, Garrett Hobart, Henry Cabot Lodge, Alfred H. Love, Henry Luce, William McAdoo, Jacob Riis, John D. Rockefeller, Jr., Theodore Roosevelt, Charles Scribner, Bertie K. Shipley, Alfred E.Smith, William Sulzer, William Taft, Peter Vroom, Booker T. Washington and Woodrow Wilson.

The papers of Dr. Augustus W. McDowell include records accumulated during his service as a Civil War surgeon: statistical reports of casualties, monthly medical reports of soldiers, which include names, hometown, and occupation, hospital supply vouchers and lists of materia medica.  Also, a medical notebook listing diseases, with symptoms and recommended treatments.  Also, his writings on such subjects as: reminiscences of his Civil War service, women’s suffrage, religion, Darwinism, memories of Drs. Henry VanderVeer and Cornelius S. Suydam, Japan, a history of the Presbyterian Church of Lamington, N.J., slavery, smallpox, and temperance. Papers of Anna Marie Osborne include over 60 letters received from Dr. McDowell during the Civil War, as well as letters from her children.

Papers of Rev. William A. McDowell include his handwritten sermons, addresses and writings, diaries, records of the Presbyterian Church Board of Missions, church birth and death registers, financial records, estate papers, and letters received.  Correspondents include Angelina Grimké, John Napier, W.D. Snodgrass, John Witherspoon, J.K.Kollock, his brother, Rev. John McDowell of Elizabethtown, also a prominent Presbyterian minister, and other family members.  Letters from William’s son, Augustus, describe the initial years of his medical practice and include descriptions of patient cases and treatments.  Also, a history of the Pluckemin, N.J. Presbyterian church.  Papers of Jane Hay Kollock include letters from Angelina Grimké and family members, a commonplace book, financial records, a land deed, and a history of Elizabethtown.

Papers of Josephine include letters received, 1865-1920, primarily from her mother, husband and children, financial records, insurance policies, family photographs, land deeds, and calling cards.

Papers of Rachel include letters received, 1898-1949, from her parents, siblings, and religious leaders, copy letters, 1909-1940, religious articles, items pertaining to her involvement with the New York City Women’s Press Club, the League of American Pen Women, and the New Jersey Women’s Press Club, (Check) photographs of family, friends and religious leaders of all faiths, travel documents, insurance policies, financial papers, and estate papers.

Additional William O. McDowell Papers are located at the New York Public Library.

Related Collections:

Manuscript Group 882, Trinity Cathedral in Newark Records
Manuscript Group 899, John McDowell (1780-1863) Sermon outline book

Container List:

Box Folder Title Dates
       
William A. McDowell:  
  Sermons  
1 1 Unbound Sermons May-Aug. 1813
1 2 Unbound Sermons Sept. 1813-Jan. 1814
1 3 Unbound Sermons Feb.-May 1814
1 4 Unbound Sermons July-Dec. 1814
1 5 Unbound Sermons Dec.1814-Jan. 1815
1 6 Unbound Sermons Mar.-Dec. 1815
1 7 Unbound Sermons Dec. 1815-Jan.1816
1 8 Unbound Sermons Jan.-June 1816
1 9 Unbound Sermons June1816-Jan. 1817
1 10 Unbound Sermons Jan. 1817-Nov. 1817
1 11 Unbound Sermons Dec.1817-July 1819
1 12 Unbound Sermons July 1819-Apr. 1820
1 13 Unbound Sermons May-Oct. 1820
1 14 Unbound Sermons Nov. 1820-Mar. 1821
1 15 Thanksgiving sermon Dec. 7, 1820
2 1 Unbound Sermons May 1821-Mar. 1822
2 2 Unbound Sermons Apr. 1822-July, 1823
2 3 Unbound Sermons July, 1823-June 1824
2 4 Unbound Sermons Nov. 1824-May, 1825
2 5 Unbound Sermons May 1825-Jan. 1826
2 6 Unbound Sermons Mar. 1826- Aug. 1826
2 7 Unbound Sermons Aug. 1826-Jan. 1827
2 8 Unbound Sermons Jan. 1827-Jan.1828
2 9 Unbound Sermons Jan.-Aug. 1828
2 10 Unbound Sermons Sept. 1828-Apr. 1829
2 11 Unbound Sermons June 1829-Feb. 1830
3 1 Unbound Sermons Feb. 1830-May 1832
3 2 Unbound Sermons June 1832-Dec. 1832
3 3 Unbound Sermons Jan. 1833 – July 1833
3 4 Unbound Sermons n.d.
3 5 Unbound Sermons n.d.
3 6 Unbound Sermons n.d.
3 7 Unbound Sermons n.d.
3 8 Unbound Sermons n.d.
3 9 Unbound Sermons n.d.
3 10 Unbound Sermons n.d.
3 11 “The Existence of God”: Doctrinal Sermon No. 1 n.d.
3 12 “The Divinity of the Holy Scriptures”: Doctrinal Sermon No. 2 n.d.
3 13 “Skeleton of Sermons,” No. 1 n.d.
3 14 “Skeleton of Sermons,” No. 2 n.d.
3 15 Notes for Sermons July 1823-May 1831
3 16 Notes for Sermons July 1831-Jan. 1833
4 1 Notes for Sermons n.d.
4 2 Notes for Sermons n.d.
4 3 Notes for Sermons n.d.
4 4 Notes for Sermons n.d.
4 5 Notes for Sermons n.d.
4 6 Notes for Sermons n.d.
4 7 Notes for Sermons n.d.
4 8 Notes for Sermons n.d.
4 9 Notes for Sermons n.d.
4 10 Notes for Sermons n.d.
4 11 Notes for Sermons n.d.
4 12 Sermon Fragments Aug. 1832 and n.d.
4 13 Sermon Fragments n.d.
4 14 Text References for Sermons n.d.
5 1 Bound Sermons (Volumes II & III) 1817-1850
5 2 Bound Sermons and Essays of Uzal Ogden ca. 1792
William A. McDowell:  
  Lectures  
6 1 On Chapters in the Bible (probably from Genesis, Exodus & New Testament) n.d.
6 2 Fragments (on the Bible) n.d.
6 3 On the Ten Commandments n.d.
6 4 On the Pentateuch, nos 5-20 n.d.
6 5 On the Pentateuch, nos. 23-31 n.d.
6 6 Fragments on the Pentateuch n.d.
6 7 “The State of Learning and Philosophy in the Early Centuries, A.D.,” nos 5-9 n.d.
6 8 “The State of Learning and Philosophy in the Early Centuries, A.D.,” no. 10 Mar. 1820
William A. McDowell:  
  Addresses  
6 9 “Address Delivered on the Anniversary the Orphan House, Charleston” Oct. 29, 1829
6 10 To Presbyterian Synod of N.J. n.d.
6 11 To Presbytery of Baltimore Oct. 1845
6 12 To Cliosophick Society, Princeton, N.J. n.d.
6 13 On Transfer to Another Congregation n.d.
6 14 On the Importance of a Temperance Institute for Young Men n.d.
6 15 Notes on “Sustenation of the Ministry” n.d.
William A. McDowell:  
  Presbyterian Church Board of Missions  
6 16 Administrative Structure, Notes on n.d.
6 17 Administrative Structure, Notes on n.d.
6 18 Annual Report 1849-1850
6 19 Address on Board of Missions Apr. 1845
6 20 Address on Board of Missions n.d.
6 21 Applications for Missions Nov. 1833
6 22 Contributions of Churches to Board of Missions 1835, 1836
6 23 Contributions of Churches to Board of Missions n.d.
6 24 Distribution of Missionaries 1837
6 25 History of the Board of Missions (notes) n.d.
6 26 Meeting Notices n.d.
6 27 Missionary Field of Labor n.d.
6 28 Notes on Domestic Missions n.d.
6 29 Notes on Board of Mission’s Possible Move from Philadelphia 1845
6 30 Resolutions (re: death of Solomon Allen and fundraising for missions) n.d.
6 31 Treasury Report 1833
6 32 Treasury Report n.d.
William A. McDowell:  
  Presbyterian Church  
7 1 Synod of Geneva (N.Y.): Annual Meeting Minutes [Records] Oct. 4, 1836
7 2 Synod of New Jersey: Addresses to the Public Meeting, New Brunswick & Morristown  Oct. 1844 & Oct. 1849
7 3 Synod of New Jersey: Extracts from Session Minutes, Elizabeth Town Oct. 20, 1842
7 4 Third Presbyterian Church of Charleston, S.C.: Extracts from the Minutes of the Standing Committee July 18, 1831
7 5 History of the Presbyterian Church of Pluckemin, N.J. (Branchburg Township) July 8, 1851
7 6 Records of Congregations: Baptismal 1815-1822 and n.d.
7 7 Records of Congregations: Births, Deaths and Marriages Apr. 1806-Oct. 1829
7 8 Records of Congregations: Births, Deaths and Marriages n.d.
7 9 Records of Congregations: Publications n.d.
7 10 Morristown (N.J.) School Report n.d.
7 11 Church Account Book/Scrapbook ca. 1815-1827
William A. McDowell:  
  Correspondence  
7 12 Letters Received (Folder 1 of 2) July 1811-Dec. 1821
7 13 Letters Received (Folder 2 of 2) July 1811-Dec. 1821
7 14 Letters Received (Folder 1 of 2) Apr. 1823-Oct. 1826
7 15 Letters Received (Folder 2 of 2) Apr. 1823-Oct. 1826
  16 Letters Received (Folder 1 of 2) May 1827-Aug. 1828
  17 Letters Received (Folder 2 of 2) May 1827-Aug. 1828
8 1 Letters Received (Folder 1 of 2) Sept.1828-May 1830
8 2 Letters Received (Folder 2 of 2) Sept.1828-May 1830
8 3 Letters Received (Folder 1 of 2) Feb. 1831-Dec., 1832
8 4 Letters Received (Folder 2 of 2) Feb. 1831-Dec., 1832
8 5 Letters Received (Folder 1 of 2) Feb.-Dec.1833
8 6 Letters Received (Folder 2 of 2) Feb.-Dec.1833
8 7 Letters Received Jan.-Nov. 1834
8 8 Letters Received (Folder 1 of 2) Jan.1835-Dec.1836
8 9 Letters Received (Folder 2 of 2) Jan.1835-Dec.1836
8 10 Letters Received (Folder 1 of 2) Feb. 1837-Oct. 1839
8 11 Letters Received (Folder 2 of 2) Feb. 1837-Oct. 1839
9 1 Letters Received (Folder 1 of 2) Feb. 1840-Dec. 1841
9 2 Letters Received (Folder 2 of 2) Feb. 1840-Dec. 1841
9 3 Letters Received (Folder 1 of 2) Jan. 1842-May 1843
9 4 Letters Received (Folder 2 of 2) Jan. 1842-May 1843
9 5 Letters Received July 1843-Dec. 1844
9 6 Letters Received (Folder 1 of 2) Jan. 1845-Dec. 1846
9 7 Letters Received (Folder 2 of 2) Jan. 1845-Dec. 1846
9 8 Letters Received (Folder 1 of 2) Jan.1847-Nov. 1849
9 9 Letters Received (Folder 2 of 2) Jan.1847-Nov. 1849
9 10 Letters Received Feb.1850-Nov.1862
9 11 Letters Received (separated due to condition) 1843-1847 & n.d.
10 1 Letters Received (Folder 1 of 3) n.d.
10 2 Letters Received (Folder 2 of 3) n.d.
10 3 Letters Received (Folder 3 of 3) n.d.
10 4 Copy Letters and Letters Sent Nov. 1834-Sept. 1849
10 5 Copy Letters and Letters Sent n.d.
William A. McDowell:  
  Financial Documents, Journals, and Legal Documents  
10 6 Account Book 1842-1847
10 7 Accounts Nov. 1815-Nov. 1843
10 8 Certificates (American Bible Society, Franklin Fire Insurance Company of Philadelphia) 1819, 1845
10 9 Journals Feb.1811-June 1812
10 10 Journals (Travel) Jan.-Mar. 1837
10 11 Journals June-Nov. 1839
10 12 Land Deeds 1843
10 13 Library Catalogue ca. 1819
10 14 Printed Materials (Engraved cards, ticket stubs, flyers, newsletter) Dec. 1833-Nov. 1860
10 15 Receipts July 1815-April 1852
10 16 Receipts n.d.
10 17 Student Notebook (of son Frederick) n.d.
10 18 Tax Statements (Somerset County, N.J.) Oct. 1864, 1865
10 19 Will and Estate Papers 1850-1851
10 20 Miscellaneous Papers n.d.
       
Jane Hay Kollock McDowell:  
11 1 Letters Received May 1804-Sept. 1810
11 2 Letters Received Jan. 1811-Dec. 1822
11 3 Letters Received Jan. 1823-Aug. 1830
11 4 Letters Received Feb. 1831-Nov. 1837
11 5 Letters Received (Folder 1 of 2) Jan. 1838-July 1866
11 6 Letters Received (Folder 2 of 2) Jan. 1838-July 1866
11 7 Letters Received n.d.
11 8 Commonplace Book 1809-1864
11 9 Financial Documents 1852-1863
       
Kollock Family:  
11 10 Correspondence Aug. 1806-Feb. 1843
11 11 School Exercise Notes n.d.
       
Dr. Augustus W. McDowell:  
  Correspondence  
12 1 Letters Received 1832-1850
12 2 Letters Received 1850-1862
12 3 Letters Received Jan.-June 1863
12 4 Letters Received July-Dec. 1863
12 5 Letters Received (Folder 1 of 2) 1864
12 6 Letters Received (Folder 2 of 2) 1864
12 7 Letters Received Jan.-Aug. 1865
12 8 Letters Received Oct.-Dec. 1865
12 9 Letters Received (Folder 1 of 2) 1866
13 1 Letters Received (Folder 2 of 2) 1866
13 2 Letters Received Jan. 1867-Dec. 1873
13 3 Letters Received Jan. 1874-Mar. 1878
13 4 Letters Received n.d.
13 5 Letters Received n.d.
Dr. Augustus W. and Mrs. Anna Osborne McDowell:  
13 6 Letters Received 1859, 1870 & n.d.
Dr. Augustus W. McDowell:  
13 7 Letters Sent/Letter Copies 1847-1877 and n.d.
13 8 Letters of Introduction and Recommendation 1864-1866
Dr. Augustus W. McDowell:  
  Military Records  
13 9 Military Records 1863-1864
13 10 Military Records Jan.-June 1865
13 11 Military Records June 1865
13 12 Military Records July 1865
14 1 Military Records July-Sept. 1865
14 2 Military Records October 1865
14 3 Military Records November 1865
14 4 Military Records December 1865
14 5 Military Records 1866
14 6 Military Records 1870
14 7 Military Records n.d.
14 8 Military Supplies Vouchers, Invoices, etc. 1863
14 9 Military Supplies Vouchers, Invoices, etc. 1864
14 10 Military Supplies Vouchers, Invoices, etc. Jan.-Oct. 1865
14 11 Military Supplies Vouchers, Invoices, etc. Nov. 1865
14 12 Military Supplies Vouchers, Invoices, etc. (Folder 1 of 3) Dec. 1865
14 13 Military Supplies Vouchers, Invoices, etc. (Folder 2 of 3) Dec. 1865
14 14 Military Supplies Vouchers, Invoices, etc. (Folder 3 of 3) Dec. 1865
14 15 Military Supplies Vouchers, Invoices, etc. Jan.-Apr. 1866
Dr. Augustus W. McDowell:  
  Financial Documents and Legal Documents  
15 1 Broadside: Public Sale of Inventory of Mower Hospital, Chestnut Hill Dec. 20, 1865
15 2 Accounts 1863-1865, 1870-1872
15 3 Bills & Receipts 1840-1849
15 4 Bills & Receipts 1850-1853
15 5 Bills & Receipts 1854-1858
15 6 Bills & Receipts 1859-1860
15 7 Bills & Receipts 1861-1864
15 8 Bills & Receipts 1865-1869
15 9 Bills & Receipts 1870-1891
15 10 Bills & Receipts n.d.
15 11 Deeds/Land Documents 1851, 1855-1869
15 12 House Construction: Contracts & Property Survey 1843
15 13 House Construction: Estimates, Bills & Receipts 1843-1847
15 14 Indentures: Apprentices from the Association for the Benefit of Colored Orphans 1854, 1877
15 15 Insurance Papers 1845-1866 & n.d.
15 16 Estate of Peter Kline 1859-1862
15 17 Leases 1851-1863, 1867
15 18 Legal Papers 1859, 1863
16 1 Mortgages 1853-1892
16 2 Power of Attorney, etc. 1857-1858
16 3 Promissory Notes (Folder 1 of 2) 1832-1872
16 4 Promissory Notes (Folder 2 of 2) 1832-1872
16 5 Subpoena re: indictment of Samuel Lane Nov. 11, 1845
16 6 Tax Papers 1853, 1863-1867, 1877
16 7 Widow’s Claim for Bounty 1866-1887
16 8 Founding, Construction & Maintenance of Central School District #7, Bedminster, N.J. 1850-1861w/gaps & n.d.
Dr. Augustus W. McDowell:  
  Writings  
16 9 “American Constitution/Temperance” n.d.
16 9 “Americans Should Govern America” n.d.
16 9 “Army Recollections” n.d.
16 10 “The Ballot for Women” n.d.
16 10 “Beauty” n.d.
16 10 “The Bible in Our Public Schools” n.d.
16 11 “John C. Calhoun: His Teachings and How They Resulted” n.d.
16 11 “Calvinism” n.d.
16 12 “Centenary Paper” n.d.
16 12 “Charleston Harbor” n.d.
16 12 “China” n.d.
16 12 “Cordova: The Arts and Sciences” n.d.
16 12 “Country Boys and City Men” n.d.
16 13 “Is Darwinism True or False?” n.d.
16 13 “In Diversity is Our Greatest Unity” n.d.
16 13 “Doctors Henry VanderVeer and Cornelius S. Suydam” n.d.
16 13 “Eloquence” n.d.
16 14 “The Fifteenth Amendment” n.d.
16 14 “[Millard Fillmore]” n.d.
16 14 “The Foreigner” n.d.
16 14 “Fort Sumter” n.d.
16 14 “God is a God of Individuals” n.d.
16 14 “Good Teachers – Who Are They?” n.d.
16 15 “Haiti” n.d.
16 15 “How This Rebellion Happened” n.d.
16 15 “Individualism” n.d.
16 15 “[Japan]” n.d.
16 16 “[Lamington (N.J.) Church]: Rev. James McRea, 1st Pastor, Jeremiah Halsey, 2nd Pastor, Rev. William Boyd, 3rd Pastor, Rev. Enoch Burt, 4th Pastor” n.d.
16 17 “Large vs. Small Ministerial Salaries” n.d.
16 17 “Lord Ross’ Telescope” n.d.
16 17 “Melanchthon” n.d.
16 17 “Military Men, the Destroyers of Their Countries’ Liberties” 1836
16 17 “A National Debt is a National Blessing” n.d.
16 17 “Personal Incidents Connected with the Science of Gunnery” n.d.
16 17 “[Pluckamin, N.J. – Reminiscences]” n.d.
16 17 “[Address to Pluckamin Volunteers]” n.d.
16 17 “[Pneumonia]” n.d.
16 17 “Poland and Hungary” n.d.
16 17 “Politicians” n.d.
17 1 “Sarracemia Purpurea” n.d.
17 1 “Shintoism” n.d.
17 1 “Slavery” n.d.
17 1 “Small Pox and its Varieties as it Occurred in the Practice of A.W. McDowell” n.d.
17 1 “Southern Policy” n.d.
17 1 “Southern Plantation” n.d.
17 1 “Sun-Moon-Earth” 1872
17 2 “Temperance” n.d.
17 2 “The Tycoon & Mikado” n.d.
17 2 “Woman” n.d.
17 2 “A Word in Season” n.d.
17 3 Writings 1867 & n.d.
17 4 Writings ca. 1870s & n.d.
17 5 Writings ca. 1870s & n.d.
17 6 Writings ca. 1870s & n.d.
17 7 Writings ca. 1870s & n.d.
17 8 Writings n.d.
17 9 Poems (including “Pluckamin Church”) 1871-1875 & n.d.
17 10 Notes n.d.
17 11 McDowell Family Genealogical Notes ca. 1870s
Dr. Augustus W. McDowell  
  Various Personal Papers: Business cards, certificates, etc.  
17 12 Admittance Cards/ Business Cards 1838-1840, 1867
17 13 Certificates, including: Authorization from N.J. Medical Society to practice medicine (1840) and Appointment to draft Militia for Somerset County, N.J., signed by Gov. Charles S. Olden (1862) 1840, 1862-1866
18 1 Lecture Notebook 1839?
18 2 Medical Notebook & Notes n.d.
18 3 Miscellaneous 1837-1868, 1871-1873 & n.d.
18 4 Newspaper Clippings n.d.
18 5 “Sampson’s Riddle” n.d.
       
Anna Marie Osborne McDowell:  
18 6 Letters Received 1845-1852
18 7 Letters Received 1853-1862
18 8 Letters Received Jan.-Feb. 1863
18 9 Letters Received Mar.-May 1863
18 10 Letters Received June-Dec. 1863
18 11 Letters Received 1864
18 12 Letters Received 1865-1866
19 1 Letters Received 1867-1873
19 2 Letters Received 1874
19 3 Letters Received 1875-1882
19 4 Letters Received 1883-1893
19 5 Letters Received n.d.
19 6 Letters Received n.d.
19 7 Letters Received n.d.
19 8 Writings: n.d.
19 8 “Reminiscences of a Country Doctor’s Wife” n.d.
19 8 “Woman’s Rights” n.d.
19 9 Writings: Poems n.d.
19 10 Widow’s Pension Papers 1878-1879
19 11 “The Woodbine Offering “ (manuscript newspaper) Jan. 23, 1843
19 12 Bankbook 1879-1881
19 13 Fredrick H. McDowell n.d.
19 14 McDowell Family: Correspondence 1864-1895
19 15 McDowell Family: Writings ca. 1866 & n.d.
       
Osborne Family:  
20 1 Rev. Enos Ayres and Mrs Abigail Davis Osborne: Letters Received 1844-1878 & n.d.
20 2 Hannah Elizabeth Osborne n.d.
20 3 Henrietta Osborne: Composition n.d.
20 4 Henry Franklin Osborne: Letters Received 1852/1853, 1864 & n.d.
20 5 Dr. Joseph D. Osborne: Letters Received 1854, 1860, 1867 & n.d.
20 6 Sarah Louisa Osborne: Letters Received 1849-1861
20 7 Sarah Louisa Osborne: Letters Received 1863-1873 & n.d.
20 8 Osborne Family: Correspondence 1847-1861
20 9 Osborne Family: Correspondence 1863-1870 & n.d.
20 10 Osborne Family: Papers 1827, 1869-1875 & n.d.
20 11 Osborne Family Genealogy n.d.
       
William O. McDowell:  
  Diaries  
21 1 Business Diaries 1876-1878
21 2 Business Diaries 1881-1882
21 3 Business Diaries 1883-1884
21 4 Business Diaries 1885-1886
21 5 Business Diaries 1887-1888
22 1 Business Diaries 1889
22 2 Business Diaries 1890-1891
22 3 Business Diaries 1891-1892
22 4 Business Diaries 1893-1894
23 1 Business Diaries 1910, 1912-1913
23 2 Business Diaries 1914-1916
23 3 Business Diaries 1917-1918
24 1 Business Diaries 1919-1921
24 2 Business Diaries 1922-1923
William O. McDowell:  
  Correspondence / General Files / Writings  
25   Correspondence / General Files 1861-1881
26   Correspondence / General Files 1881-1882
27   Correspondence / General Files 1882-1883
28   Correspondence / General Files 1883-1886
29   Correspondence / General Files 1887-1895
30   Correspondence / General Files 1896-1897
31   Correspondence / General Files 1897-1898
32   Correspondence / General Files 1898
33   Correspondence / General Files 1898-1900
34   Correspondence / General Files 1901-1902
35   Correspondence / General Files 1902
36   Correspondence / General Files 1902-1903
37   Correspondence / General Files 1902-1903
38   Correspondence / General Files 1903-1904
39   Correspondence / General Files 1904-1907
40   Correspondence / General Files 1905-1907
41   Correspondence / General Files 1907
42   Correspondence / General Files 1908-1909
43   Correspondence / General Files 1909-1912
44   Correspondence / General Files 1912
45   Correspondence / General Files 1912-1913
46   Correspondence / General Files 1913-1914
47   Correspondence / General Files 1914-1915
48   Correspondence / General Files 1915-1918
49   Correspondence / General Files 1918-1924
50   Correspondence / General Files 1925-1928, 1920s
50   Writings/Lectures/Notes 1890-1919
51   Writings/Lectures/Notes 1893-1925 & n.d.
52 1-5 Writings/Lectures/Notes n.d.
William O. McDowell:  
  Subject Files  
52 6 American Academy of Political and Social Science 1908
52 7 American Friends of German Democracy 1918
52 8 American Association for International Conciliation 1919
52 9 American Association for International Conciliation 1909
52 10 American Committee for the Celebration of the 100th Anniversary of Peace Among English Speaking Peoples 1913
52 11 American Institute of Christian Philosophy 1881-1884
52 12 American Institute of Christian Philosophy 1881-1884
52 13 American Peace and Arbitration League 1913
52 14 American Peace Society 1909, 1915
52 15 American Peace Society n.d.
52 16 American Society for Judicial Settlement of International Disputes 1912
52 17 American Society for Judicial Settlement of International Disputes 1913
53 1 Beckett & McDowell Manufacturing Co. 1884-1888
53 2 Beckett & McDowell Manufacturing Co. 1883-1888
53 3 Belt Railway Construction Co. & The Connecting Railroad & Warehouse n.d.
53 4 British-American Peace Centenary Committee n.d.
53 5 Columbian Liberty Bell Committee 1893
53 6 Committee on the Centennial Celebration of the Inauguration of George Washington 1889
53 7 Congrès Universele pour la Paix 1913
53 8 Cuban American League 1897-1898
53 9 Cuban American League n.d.
53 10 Cuban American League n.d.
53 11 Cuban Land & Colonization Company n.d.
53 12 Daughters of the American Revolution 1891
53 13 Daughters of the American Revolution n.d.
53 14 Fellowship of Reconciliation 1916-1923
53 15 First Universal Races Congress 1911
53 16 Freemasonry n.d.
53 17 George Washington Memorial Assoc. 1899
53 18 Get-Together Club 1901
53 19 Grand Army of the Prince of Peace and the Society for the New Order of Ages 1915
53 20 Greenwood Lake Water Rights n.d.
53 21 Greenwood Lake Assoc. 1881-1889
53 22 Greenwood Lake 1883-1884
53 23 Greenwood Lake 1883-1884
54   Greenwood Lake/Greenwood Lake Assoc. 1881-1887
55 1 Greenwood Lake: Correspondence 1883-1884
55 2 Greenwood Lake Improvement Co. 1879
55 3 Greenwood Lake Improvement Co. 1884
55 4 Greenwood Lake Improvement Co. 1879-1890
55 5 Greenwood Lake Improvement Co. 1881-1887
55 6 Greenwood Lake Steamboat Co. 1884-1889
55 7 Human Freedom League n.d.
55 8 International Arbitration League 1906
55 9 International Magna Carta Day Assoc. 1925
55 10 International Peace Festival 1909
55 11 International Peace Forum 1912
55 12 International Red Cross 1908
55 13 Internationalism n.d.
55 14 Internationalism n.d.
55 15 Interparliamentary Conference 1912-1913
55 16 Interparliamentary Party n.d.
55 17 Interparliamentary Union for International Arbitration 1904-1912
55 18 Interparliamentary Union: League of Peace n.d.
55 19 Interparliamentary Union: League of Peace n.d.
55 20 Ireland 1897-1898
56 1 League for World Federation 1918
56 2 League of Peace 1911-1912
56 3 League to Enforce Peace 1917-1918
56 4 League of Nations 1923-1924
56 5 Les Etats Unis d’Europe 1897, 1902
56 6 Jett Consolidated Silver Mining Co. 1879
56 7 Jett Consolidated Silver Mining Co. 1879
56 8 Jett Consolidated Silver Mining Co. 1879-1883
56 9 Jett Consolidated Silver Mining Co. 1879
56 10 Library of Congress Copyrights 1891-1898
56 11 Massachusetts Peace Society 1913
56 12 McDowell Realty Co. 1879
56 13 McDowell Realty Co. 1879
56 15 Midland Railroad Co. ca. 1880
56 16 Mining Company Abstracts 1887
56 17 Montclair and Greenwood Lake Railroad Co. 1876-1878
57 1 Music and Poetry, Patriotic n.d.
57 2 Music: “Four Songs” n.d.
57 3 Music: “America’s Star” 1909
57 4 Music: “Song of Peace” 1903
57 5 National Arbitration and Peace Congress 1907
57 6 National Committee for the Celebration of the 100th Anniversary of Peace Among English-Speaking Peoples 1914
57 7 National Nonpartisan League n.d.
57 8 National Peace Conference 1911
57 9 National University Committee of One Hundred 1908
57 10 National University 1913
57 11 Nevada Steam Transportation Co. 1880
57 12 Newark Technical School 1881-1884 & n.d.
57 13 N.J. Assoc. & State Board of Trade 1869, 1882, 1898 & n.d.
57 14 New Jersey Syndicate 1881
57 15 New York Citizens’ Peace Banquet 1911
57 16 N.Y and Oswego Midland Railroad 1878
57 17 New York Peace Society 1909-1915
57 18 New York Peace Society 1909-1911
57 19 New York & Sea Beach Railway Co. 1883-1891
57 20 New York, Susquehanna & Western Railroad 1913
57 21 Nobel Peace Prize 1897-1909
57 22 Nobel Peace Prize n.d.
58 1 Oriental University 1911-1913
58 2 Pan American Congress and Union 1919 & n.d.
58 3 Pan American Union n.d.
58 4 Pan Republic Congress n.d.
58 5 Panama-Pacific International Exposition 1915
58 6 Parliament of Peace and Universal Brotherhood 1915
58 7 Peace 1902-1918
58 8 Peace 1902-1918
58 9 Peace 1902-1918
58 10 Peace Flag and Peace Collection n.d.
58 11 Peace Not War 1915
58 12 Peace Society 1906-1911
58 13 Pennsylvania Peace Society 1912
58 14 Pilgrims Almanack 1926
58 15 Poland 1917
58 16 Political Morality n.d.
58 17 Property Sale and Tax Bills (Greenwood Lake) 1899-1923
58 18 Republican Club of New York 1910
59 1 San Antonio Silver Mining Co. 1879-1884
59 2 Silver Chord Consolidated Mining Co. 1880
59 3 Silver Chord Consolidated Mining Co. 1879-1880
59 4 Silver Chord Consolidated Mining Co. 1879-1880
59 5 Société de Défense des Intérets Nationaux 1905
59 6 Society of Philistines 1908
59 7 Society of Who’s Who 1904-1905
59 8 Sons of the American Revolution ca. 1900
59 9 Tributes 1895-1913 & n.d.
59 10 Union of Democratic Control 1916
59 11 United Nations of the World/League of Peace n.d.
59 12 Union of International Associations 1913
59 13 Union League Club of Brooklyn 1911
59 14 Union League Club of Chicago 1919
59 15 United States of Freedom ca. 1890s
59 16 Universal Peace Union 1908-1912
59 17 Woodrow Wilson Portrait n.d.
59 18 World’s Flag of Peace ca. 1891
59 19 World Peace Foundation 1912
59 20 U.S. Senate and House of Representatives 1899-1920
59 21 U.S. Senate and House of Representatives 1910-1920
William O. McDowell:  
  Financial Documents and Legal Documents  
60   Financial Papers 1866-1914
61   Financial and Legal Papers 1871-1898
62   Legal Papers 1870-1927
William O. McDowell:  
  Printed and Miscellaneous Materials  
62   Printed Materials  
63   Printed Materials  
64   Printed Materials  
65   Miscellaneous files  
       
Josephine McDowell:  
66   Correspondence 1861-1898
67   Correspondence 1899-1914
68   Correspondence 1915-1920 & n.d.
68   Financial Papers 1893-1920
68   Property Deeds/Insurance Policies 1898
68   Photos 1902-1915
68   Marriage License 1873
68   Printed materials  
69   Land leases, calling cards, account books, memorabilia and miscellaneous 1867-1870 & n.d.
       
Rachel Kollock McDowell:  
70   Correspondence 1890-1920
71   Correspondence 1920-1930
72   Correspondence 1931-1949 & n.d.
72   Copy Letters 1909-1940
72   Religion articles 1931-1936
73   Religion articles 1936-1944 & n.d.
74   Journals, Poems, Travel diary, Articles about Rachel McDowell, organizational materials, Margaret Coult Association 1926-1946 & n.d.
75   Photographs  
76   Photographs, calling cards, travel literature 1937 & n.d.
77   Estate papers, financial records, miscellaneous 1927-1949 & n.d.
       
Pauline McDowell:  
78   Genealogical notes, biographical materials, correspondence 1891-1908 & n.d.
79   Wellesley College records, student notebooks 1895-1896
80   Correspondence 1909-1933
81   Correspondence 1934-1948
82   Correspondence 1949-1954
83   Correspondence, newspaper clippings 1955-1959
84   Correspondence 1960-1965
84   Recollections of Wm. O. McDowell and family history, miscellaneous 1940s & n.d.
84   School certificates and report cards  
85   Photographs of places, family and friends, Correspondence, postcards 1890-1943 & n.d.
86   Correspondence, postcards n.d.
86   School science notebooks 1901
86   Appointment diaries 1961-1963
86   Greenwood Lake house account book 1912
87   Wills and estate papers, Grafton Avenue house sale, appointment and address books, alumni magazines 1901-1950s
88   Notes, speeches, articles on science education, history of N.J. Science Teachers Assn., teacher contracts, honors and citations, marriage certificate and announcement, congratulatory letters, power of attorney and guardianship, medical records, bank book and receipts, Columbia University, and membership cards 1900-1964
89   T. Jefferson High school syllabus, class notes, science pamphlets, teaching philosophies, lesson plans, Battin H.S. Chemistry Club records, extra-curricular activities, retirement, McDowell Realty Co., correspondence re: will, photographs donations, newspaper clippings 1900-1958
90   Tour of the Interparliamentary Union Tendered by the Government of the United States (1904), photograph correspondence re: death of Josephine McDowell, estate papers re: Jennie McDowell Sutphen 1904-1934
       
William Timanus McDowell:  
90   Business papers relating to import/export at Hudson Terminal Bldg, 50 Church St., NYC 1911-1912
91   Business papers, family correspondence to W.T. McDowell, and miscellaneous letters, photographs 1896-1954
       
Nora McDowell Culver:  
92   Estate papers and photographs including Rachel McDowell, clergymen, and religious leaders 1944-1946
       
Jennie K. McDowell Sutphen:  
93   Letters received 1859-1918 & n.d.
93   Copy letters 1902-1904
93   Financial statements, bills and receipts 1901-1909
94   Insurance papers, estate papers, poetry, correspondence 1869-1909
       
Frederick H. McDowell:  
94   Correspondence 1836-1874
95   Correspondence 1875-1880 & n.d.
95   Financial papers, miscellaneous letters and writings 1839 & n.d.
       
McDowell family:  
96   Biographical and genealogical notes and materials, with photographs, certificates, and newspaper clippings  
97-102   Miscellaneous papers and photographs  
       
Bound Volumes:  
103   William O. McDowell: Index No. 2 :  Accounts n.d.
104   William O. McDowell: Index No. 3:  Accounts n.d.
105   William O. McDowell: 1878 & n.d.
105   Record No. 6 R.R.B.A.  
105   Montclair & Greenwood Lake Railway Co. minutes  
105   Kansas, Pacific Railway minutes  
105   New York, Oswego Railroad minutes  
105   Midland Railroad minutes  
105   New York & Scranton Construction Co. accounts  
105   Sea Beach Railroad Co. accounts  
106   William O. McDowell: Account Book Record No. 1: Railroads 1869-1874
107   William O. McDowell: n.d.
107   Record No. 5 R.R.B.A.  
107   Membership list of New Jersey Association, American Brewers, American Bankers  
108   William O. McDowell: 1879 & n.d.
108   Record No. 8 R.R.B.A.  
108   Business records, Beckett & McDowell, New Jersey Association  
109   William O. McDowell: 1880-1882
109   Record No. 11 R.R.B.A.  
109   Scranton Improvement Co.  
109   New Jersey Midland Railroad Co.  
109   New Jersey, Susquehanna & Western Railroad Co.  
110   William O. McDowell: Business records  
111   William O. McDowell: Newspaper scrapbook  
112   William O. McDowell: Account Book n.d.
113   William O. McDowell: Accounts 1871-1878
114   William O. McDowell: Business Address Book  
115   William O. McDowell: Jett Consolidated Silver Mining Company of Nevada minutes 1879-1880
116   William O. McDowell: Newspapers Scrapbook  
117   McDowell Family: “Mrs. C.R.G. Timanus” commonplace book  
118   William O. McDowell: Copy Letter Book 1861-1865
119   William O. McDowell: Account Books (2 volumes)  
120   Rachel Kollock McDowell: Scrapbook ca. 1895-1901
121   Rachel Kollock McDowell: Scrapbook ca. 1898-1902
122   William O. McDowell: Scrapbook, including correspondence of Althea Bedle  

Processed by Susan Chore and Kim Seltzer

Submit a request to copy part of this collection

Print Friendly, PDF & Email