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
© 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.