1837 Census of Eustis, (Bath Academy Grant, 1R4), Franklin Co, Maine

1837 Census of Eustis,
(Bath Academy Grant, 1R4),
Franklin Co, Maine

Eustis, Franklin Co., Maine bounds: Jim Pond, Flagstaff, 4R3 WBKP, Coplin, Tim Pond. Previous designations 1R4 WBKP, Bath Academy Grant, Hanover, Jackson. Organized in 1840 as Hanover. Organized with other territory as Jackson in 1850. Organized as Eustis in 1857. Incorporated on 18 Feb 1871 the 427th town.


1837 Census of Eustis, (Bath Academy Grant, 1R4), Franklin Co, Maine
First Name Head of Household Persons under 4 Persons 4 to 21 Persons over 21 Total
Nathaniel Allen 2 7 2 11
Abraham Butterfield 0 2 2 4
Asa Fletcher 2 7 2 11
Hilton Fuller 0 5 2 7
Joseph Fuller 1 7 3 11
Samuel Fuller 2 4 2 8
Joshua Garlin 1 0 3 4
Stephen Holland 2 3 2 7
Daniel Maxwell 1 1 4 6
Gersham Maxwell 0 2 2 4
Bethuel Pain 0 3 2 5
Daniel Pains 1 2 2 5
John Pike 2 4 6 12
Isaac Proctor 2 4 4 10
Abraham Reed 0 5 2 7
Asa Richardson 2 5 2 9
Noah Staples 0 3 3 6
Caleb Stevens 0 4 4 8
Prince Stevens 1 0 2 3
William T. Stevens 0 0 2 2
Benjamin S. Stimons 0 7 2 9
Ebenezer Taylor 2 3 2 7
Isiah Taylor 2 2 2 6


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 12 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 David C. Young

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