Special 1837 Maine – Penobscot County

Special 1837 Maine Census of Unincorporated Townships and Plantations of Penobscot County

This Special 1837 Census was transcribed by Donald and Evelyn Wright on Feb 23, 2002. It is a rare find. The source of this information is located in the Maine State Archives, Augusta, ME. It is labeled Unincorporated townships of Penobscot County Apr 13th, 1837. Only a few localities of the special census are known to exist by the Maine State Archives. We have attempted to transcribe this handwritten information accurately. Items in brackets [] were added by us for clarification that did not exist on the original document. Items in parenthesis () were our second guess where handwriting was difficult to read.


Penobscot South of the Mattawamkeag River & East of the Penobscot River together with the settlement at Maddescunk at the mouth of the Salmon Stream and at Nicatow and the settlement about Millinocket & the Grand Falls on the West Branch of Penobscot and any other settlement on said West Branch

Penobscot SS – March 25th, 1837

I Jacob W Stinchfield of Lincoln do solemnly swear that I will truely and faithfully make a full and perfect enumeration and description of the persons residence within that part of the county of Penobscot South of the Mattawamkeag River & East of the Penobscot River together with the settlement at Maddescunk at the mouth of the Salmon Stream and at Nicatow and the settlement about Millinocket & the Grand Falls on the West Branch of Penobscot and any other settlement on said West Branch on the waters not incorporated towns organized plantations on the first day of March 1837 and return the same to the treasurer of Maine agreeably to the direction of an act entitled and Act providing for the Disposition and repayment of the public money apportioned to the State of Maine on deposite by the government of the United States according to the best of my ability – and that I will make said enumeration and description by actual inquiry at every dwelling house in said territory in personal inquiry of the head of every family and not otherwise.

Subscribed & Sworn to before me Signed — Jacob W Stinchfield

Ira Fish Justice of the Peace

Form of Census

Census on enumeration of the inhabitants of the several unincorporated towns set forth in this return as existing on the first day of March 1837, taken pursuant to an act of the legislature of Maine passed Eighth of March Eighteen Hundred Thirty Seven excepting foreigners not naturalized who have not had their residence in any city town or plantation in this state four years previous to the taking of said of enumeration and also excepting Indians not taxed.

MAINE SPECIAL CENSUS, 1837, Unincorporated Townships in Penobscot County
No. & Range of TownshipsName of the Master, Mistress or Head of the FamilyPersons under four years of agePersons four years and under 21 yearsPersons 21 years of age and upwardsTotal
West half of Township #6 in the Second Range north of the Bingham Purchase East of Penobscot RiverRichard Starburd [Starbird]123
Aaron Coffin1629
Stephen Dow123
Moses W Larabee33
Willam Coffin22
Moses Larabee235
Ephraim Severance1337
Alfred Gates22
George Spencer2237
Thomas Chase22
John Woods1113
Robert H Blanchard2125
William D Oliver224
Ezekiel Brown336
Charles Brown22
Samuel Coombs628
Joseph V Getchell22
Jacob T Carr224
Isaac Getchell134
Jeremiah Getchell134
Natdaniel Muzzy1528
John P Burnes1225
Thomas Lowell134
Charles M Ford123
Charles Lowell224
Footing233056109
No 3 First RangeJohn Twombly1427
Charles Royal1326
Amos Carver257
Footing29920
No 4 First RangeLutder McLane134
William Crosby123
Footing1157
River Township No 4 Third RangeCyrus I Foy1247
Joseph Snow37414
Amos Berry3227
Leonard Snow2226
Ephraim Kyle22
Thomas Brackett1528
Footing10181644
Lower West Indian Township No 2James H Dudley123
Charles Scott2226
Footing2349
Lower East Indian Township No 4David Haynes2428
Asa Smith13610
Footing37818
Upper East Indian Township No 2Isaac Webber123
Thomas Fowler1528
Jesse Martin44
Asher Martin123
Footing351018
Hopkins Acadamy Grant near Grand Falls West BranchGeorge McCaslin [McCauslin]224
Footing224
Township Letter A
7td Range
Shurborn Dolby134
Hammon C Barton11
Benjamin N Fiske15915
Footing251320
No 7.     4td RangeThomas Drew11415
Footing11415
No 1     5td RangeJohn Foss31215
John A Row1225
Footing151420
Township Letter A
6td Range
James Howard2125
Royal Boynton123
Mary Howard257
Benjamin Crocker224
Winn Reed1528
John W Sanders224
Samuel H Winworth1225
Augustus Howard123
Shadrach Keene77
Footing9112647
Whole Number of the Several Townships56100174330

Penobscot SS — April 11 A.D. 1837

I, Jacob W Stinchfield of Lincoln do solemnly swear that the number of persons set fourth in the return made by me agreeably to the provisions of the Act entitled “An Act providing for the disposition and repayment of the public money apportioned to the state of Maine, on deposite, by the Government of the United States, has been ascertained by an actual inquiry at every dwelling-house or a personal inquiry of the head of every family, in conformity with the provisions of said Act; and the return aforesaid is correct and true according to the best of my knowledge and belief. Signed Jacob W Stinchfield Subscribed and Sworn to before me Ira Fish, Justice of Peace


Penobscot County West of Penobscot River & North of the towns & organized/plantations Piscatiquis River with the exception of the settlements in the west branch of Penobscot River.

Penobscot SS — March 24 A.D. 1837

I Ira Pitman of Bangor do solemnly swear that I will truely and faithfully make a full and perfect enumeration and description of the persons resident within all that part of Penobscot county West of Penobscot River & North of the towns & organized/plantations Piscatiquis River with the exception of the settlements in the west branch of Penobscot River. On the first day of March 1837 and return the same to the treasurer of Maine agreeably to the directions of an act entitled and Act providing for the Disposition and repayment of the public money apportioned to the State of Maine on deposite by the government of the United States according to the best of my ability – and that I will make said enumeration and description by actual inquiry at every dwelling – house in said territory or personal inquiry of the head of every family and not otherwise.

Signed — Ira Pitman

Subscribed and Sworn to before me Henry Warren Justice of Peace

Form of Census

Census or enumeration of the inhabitants of the above mentioned Teretory [Territory] as existing on the first day of March 1837, taken pursuant to an Act of the Legislature of Maine passed eighth of March, 1837 excepting foreigners, not naturalized, who have not had their residence in any city, town or plantation in this State, four years previous to the taking of said of enumeration, and also excepting Indians not taxed.

MAINE SPECIAL CENSUS, 1837, Unincorporated Townships in Penobscot County
Name of the Master, Mistress or Head of the FamilyPersons under four years of agePersons four years and under 21 yearsPersons 21 years of age and upwardsTotal
Weld Philbrook1326
Darius Perham2226
Lewis E Stearns123
William Newell123
Moses Badger1326
Benjamin Clark1629
Samuel Glover437
Alanso Glover3137
Isaac Woodard2327
William Hesketd1326
Edward P Wise (Wile)224
Artdur McQuire1326
Philip Chase2428
Harrison Cass2125
Edward Robinson2529
Enoch Perham1236
Betduel M Steans639
George W Abbot2226
John E Glidden2428
Isaac Turell1528
275945131

Pin It on Pinterest

Scroll to Top