1837 Census of Medway, (Township Letter A R6), Penobscot., Maine

1837 Census of Medway, (Township Letter A R6), Penobscot., Maine

Medway, Penobscot Co., Maine bounds, 1R6 WWLS, Molunkus, Woodville, 2R9 NWP, AR7 WELS, East Millinocket. Previous designations: AR6 WELS, Nicatow, Tract Z. Pattagumpus. Settled in 1838 (sic). Organized 1852 and incorpoated 8 Feb 1875 the 438th town.

1837 Census of Medway, (Township Letter A R6), Penobscot., Maine
First Name Head of Household Persons under 4 Persons 4 to 21 Persons over 21 Total
Royal Boynton 1 0 2 3
Benjamin Crocker 2 0 2 4
Augusts Howard 0 1 2 3
James Howard 2 1 2 5
Mary Howard 0 2 5 7
Shadrach Keene 0 0 7 7
William Reed 1 5 2 8
John W. Sanders 2 0 2 4
Samuel H. Wentworth 1 2 2 5


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 12:23:35 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