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.