1837 Census of Caribou, Presque Isle, Ft. Fairfield and other townships in Aroostook Co., Maine

1837 Census of Caribou,
Presque Isle,
Ft. Fairfield
and other townships in
Aroostook Co.,
Maine

Caribou, Aroostook Co., Maine Bounds: Connor, Limestone, Fourt Fairfield, Presque Isle, Washburn, Woodland and New Sweden. Previous designations: HR2 and IR2 WELS, Lyndon, Eatons Grant, Sheridan, Forestville. Stanley Bearce Attwood states in his book The Length and Breadth of Maine Caribou was settled in 1839, but we believe that this Special Census of 1837 shows it was earlier than 1839.

Part of HR2 WELS west of Aroostook River was incorporated on 5 Apr 1859 the 405th town in Maine. Eatons Grant, Sheridan and Forestville annexed 12 Feb 1869. The name was changed to Caribou on 26 Feb 1869. Name changed to Lyndon on 9 March 1869. Name change to Caribou on 8 Feb 1877. Part set off to Conner on 18 Mar 1881.


Fort Fairfield, Aroostook Co., Maine bounds: Limestone, Canada, Easton, Presque Isle, Caribou. Previous designations: DR1 WELS, Plymouth Grant, Sarsfield. Ft Fairfield was settled in 1816 and incorporated on 11 March 1858 as the 401st town. Part of DR1 WELS annexed on 16 Feb 1866. Sarsfield (Plymouth) annexed on 12 Feb 1867.

Presque Isle, Aroostook Co., Maine bounds:Caribou, Fort Fairfield, Easton, Westfield, Chapman, Mapleton, Washburn, Previous designation: FR2 & GR2 WELS. It was settled in 1828 and incorporated on 4 Apr 1859 as the 403rd town. Maysville was annexed on 14 Apr 1883 under law of 14 Feb 1883.


Connor, Arootook Co., Maine Bounds: Cyr, Caswell, Caribou, New Sweden, Stockholm. Prevoius designation was KR2 WELS. Organized in 1877. Part of Caribou annexed and organization ratified 18 March 1881. It was incorporated on 12 Jul 1913 as the 479th town in Maine.It was named after Gov. Selden Connor, but disorganized in 1945.



This Special Census of the State of Maine was for all the unorganized towns on Aroostook River in Washington Co. Northerly of South Line of the town of Hodgdon & Linnens. This would include:


First Name Head of Household Persons under 4 Persons 4 to 21 Persons over 21 Total Residence
1840
&/or
1850
John Aaronds 0 0 1 1
Thomas Amsden 0011
Francis Armstrong 26210 HR2 & IR2
Caribou
GR2
Presque Isle
David Barksell 0 4 2 6
John Bechworth 0 0 2 2 GR2
Presque Isle
John Beckworth 2 2 2 5
Nathan Bennet 0011
Charles Booby 1 4 2 7Plymouth Grant
Ft. Fairfield
Elisabeth Booby 0 2 1 3
Henry Bradley 2 5 2 9GR2
Presque Isle
John Bradley 002 2
Houlton
Levi Bradley 1 0 2 3GR2
Presque Isle
Elias Brown 0 4 2 6
Eaton Grant
Caribou
Sarah Brown 0213
John Butler 0123
John Byron 26210
Anthony Cain 0011HR2&IR2
Caribou
Eaton Grant
Caribou
Michael Cain 0011
James Carman 0 0 11
Alexander Cockran 0 325HR2&IR2
Caribou
Patrick Conley 0011HR2&IR2
Caribou
Nicholas Dean 0 6 2 8
Daniel Devenport 0022
Samuel Devenport 0022HR2&IR2
Caribou
William Devenport 0022
John Dorsey 1 4 2 7Plymouth Grant
Ft Fairfield
Dennis Fairbanks 0527FR2
Presque Isle
Thomas Fields 1 124Plymouth Grant
Ft Fairfield
GR2
Presque Isle
James Fitsherbert 1 8 2 11Plymouth Grant
Ft Fairfield
Peter Fowler 0011
Benjamin Gardner 1 1 24
Nathan Gardner 0022 GR2
Presque Isle
George Grantham 2125FR2
Presque Isle
Frederick Gregory 1023
Henry Hamilton 0022HR2
Caribou
Richard Haux 1023
Amos Heald 0325GR2
Presque Isle
Nehemiah Hooper 0628KR2
Connor
Louis Johnson 0729 KR2
Connor
Patrick Kelley 0426 HR2
Caribou
Samuel Kelley 0628
Alexander McDogle 3 5 2 10 Plymouth Grant
Ft Fairfield
Benjamin McGlocklin 002 2
David McGlocklin 0011
Mark Murray 0 0 2 2 Plymouth Grant
Ft Fairfield
Jonathan Oakes 0415KR2
Connor
Jonathan Parks 0426 HR2
Caribou
William Poles
Payle?
1 7 2 10KR2
Connor
John Rafford 2 6 1 9GR2
Eliza Ran 0314
John Redikey
Radiker
1 6 2 9Plymouth Grant
Ft Fairfield
James Rogers 1 124 HR2
Caribou
Michael Russell 0 6 2 8 Plymouth Grant
Ft Fairfield
William Stones 2 4 2 8Hodgdon
Isaac Thomas 2 6 2 10KR2
Connor
Isreal Torn 1326
Benjamin Weeks 0 2 2 4
Charles Weston 1427
Robert Whitaker 0 4 2 6
17R9
St. Francis
Thomas Whitaker 0 0 2 2Plymouth Grant
Ft Fairfield
FR2 WELS
Presque Isle
Levi Work 0011
Samuel Works 1326


Return to Androscoggin Historical

  • Extinction of the National Debt
  • Maine 1837 Census Directory
  • You are the [an error occurred while processing this directive] visitor to stop at this page since 23 Dec 1998

    This page was last updated on -- Monday, 10-Sep-2018 12:23:36 MDT


    Thanks to ROOTSWEB Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of genealogical data available to us!


    � 1998, 1999 David C. Young

    Photo of David C. Young
    David Colby Young,
    P.O. Box 152
    Danville, Maine 04223