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
© 1998 David C. Young
Androscoggin Historical Society
Extinction of the National Debt
Maine 1837 Census Directory
NOTICE: Printing the files within by non-commercial individuals and
libraries is encouraged, as long as all notices and submitter
information is included. Any other use, including copying files
to other sites requires permission from the submitters PRIOR to
uploading to any other sites. We encourage links to the state
and county table of contents.
The USGenWeb Project makes no claims or estimates of the validity of the
information submitted and reminds you that each new piece of information
must be researched and proved or disproved by weight of evidence. It is
always best to consult the original material for verification.