Massachusetts 1812 State Senate, Cumberland and Oxford District

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Massachusetts 1812 State Senate, Cumberland and Oxford District
Date:
1812
State:
Massachusetts
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
Jonathan Page, Ebenezer Poor, Eleazer W. Ripley, Daniel Stowell, Lothrop Lewis, Matthew Cobb
Candidates: Jonathan Page[1]Ebenezer Poor[2]Eleazer W. Ripley[3]Daniel StowellLothrop LewisMatthew Cobb
Affiliation:RepublicanRepublicanRepublicanFederalistFederalistFederalist
Final Result: [4][5][6][7][8][9]48904881450338973885-
District of Cumberland and Oxford48904881450338973885-
Cumberland County------
Town of Baldwin------
Town of Bridgetown------
Town of Brunswick------
Town of Cape Elizabeth------
Town of Durham------
Town of Falmouth------
Town of Freeport------
Town of Gorham------
Town of Gray------
Town of Harpswell------
Town of Harrison------
Town of Minot------
Town of New Gloucester------
Town of North Yarmouth------
Town of Otisfield------
Town of Pejepscot------
Town of Poland------
Town of Portland491495495634634636
Town of Pownal------
Town of Raymond------
Town of Scarborough------
Town of Standish------
Thompson Pond Plantation------
Town of Windham------
Oxford County------
Town of Albany------
Town of Bethel------
Town of Brownfield------
Town of Buckfield------
Town of Denmark------
Town of Dixfield------
Town of East Andover------
Town of Fryburgh------
Town of Gilead------
Town of Hartford------
Town of Hebron------
Town of Hiram------
Holmantown------
Howards Gore------
Town of Jay------
Town of Livermore------
Town of Lovell------
Town of Newry------
Town of Norway------
Town of Paris------
Town of Porter------
Town of Rumford------
Town of Sumner------
Town of Turner150150150252525
Town of Waterford------
Webbs Pond------
Plantation No. 1[10]202020---
Plantation No. 3------

Notes:

[1]Elected.
[2]Elected.
[3]Elected.
[4]"No. Voters, 8793. Make a choice, 4397." Governor's Council Records.
[5]"The counties of Cumberland and Oxford shall form one district, and choose three Senators." The National Aegis (Worcester, MA). February 19, 1812.
[6]"In the official statement of votes for Senator in the counties of Cumberland and Oxford, it appears that the Hon. Eleazer W. Ripley had 4503 - J. Page, 4890 - and E. Poor, 4881 - The deficiency on the part of Mr. Ripley, it appears originated in a mistake in writing the vote - In some towns the name was written Ebenezer Ripley and in others the ticket bore only E. Ripley, and 392 votes were in, in this incorrect manner." Eastern Argus (Portland, ME). May 28, 1812.
[7]"From the Boston Centinel of Feb. 3. In Senate, yesterday a resolution was discussed, the purpose of which was, that the Hon. John L. Tuttle, a Senator from Middlesex, and the hon. Eleazer W. Ripley, a Senator from Cumberland district, having accepted the office of Lieutenant Colonel in the Army of the United States, their seats in Senate were thereby vacated. There are now three seats vacant in the Senate of this Commonwealth, the above and that of the Hon. William Towner, Senator from Berkshire, deceased. It is probable these vacancies will be filled this day." New-York Herald (New York, NY). February 10, 1813.
[8]"Thursday Feb. 4. State Senators. This day at 11 o'clock, agreeably to assignment, both branches met in Convention, to fill the vacancies at the Senate Board, when the following gentlemen were chosen. .... Cumberland - Hon. Lathrop Lewis .... The convention was then dissolved." American Advocate (Hallowell, ME). February 11, 1813.
[9]8793 total votes, 4397 necessary to make a choice.
[10]The location called Lunt's Grant was incorporated as Plantation No. 1, on March 23, 1812.

References:

Governor's Council Records. Massachusetts State Archives, Boston.
The National Aegis (Worcester, MA). February 19, 1812.
Portland Gazette, and Maine Advertiser (Portland, ME). April 13, 1812.
Columbian Centinel. Massachusetts Federalist (Boston, MA). May 20, 1812.
The Weekly Messenger (Boston, MA). May 22, 1812.
Merrimack Intelligencer (Haverhill, MA). May 23, 1812.
Eastern Argus (Portland, ME). May 28, 1812.
Hampshire Federalist (Springfield, MA). May 28, 1812.
Columbian Centinel. Massachusetts Federalist (Boston, MA). February 3, 1813.
The Democrat (Northampton, MA). February 9, 1813.
New-York Herald (New York, NY). February 10, 1813.
American Advocate (Hallowell, ME). February 11, 1813.
French, W. R. A History of Turner, Maine. Portland, ME: Hoyt, Fogg and Sonham, 1887. 239.
Turner, Hollis. The History of Peru, in the County of Oxford and State of Maine, from 1789 to 1911. Augusta, ME: Press of the Maine Farmer, 1911. 10.

These election records were released on 11 January 2012. Versions numbers are assigned by state. Alabama, Arkansas, Delaware, Florida, Georgia, Illinois, Indiana, Kentucky, Louisiana, Maine, Maryland, Michigan, Missouri, North Carolina, Ohio, Rhode Island, South Carolina, Tennessee and Virginia are complete and are in Version 1.0. All other states are in a Beta version. For more information go to the about page.