Massachusetts 1808 State Senate, Hancock, Lincoln and Washington Counties

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Massachusetts 1808 State Senate, Hancock, Lincoln and Washington Counties
Date:
1808
State:
Massachusetts
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
William King, Theodore Lincoln, Francis Carr, Samuel Thatcher, David Payson, William Golder, Ezra Purinton, William Vinall, John Crosby, Martin Kinsley, Abiel Wood, Jr.
Candidates: William King[1]Theodore LincolnFrancis CarrSamuel ThatcherDavid PaysonWilliam GolderEzra PurintonWilliam VinallJohn CrosbyMartin KinsleyAbiel Wood, Jr.
Affiliation:RepublicanFederalistRepublicanFederalistFederalistRepublicanFederalistRepublicanRepublican
Final Result: [2][3][4][5]381328712774--------
District of Hancock, Lincoln and Washington381328712774--------
Hancock County-----------
Town of Bangor90369636---5---
Town of Belfast-----------
Town of Blue Hill-----------
Town of Buckstown2310223984------
Town of Castine-----------
Town of Deer Isle-106-------67-
Town of Dixmont-----------
Eddington Plantation-----------
Town of Eden-----------
Town of Ellsworth-----------
Town of Frankfurt-----------
Town of Gouldsborough-----------
Town of Hampden-----------
Town of Islesborough-----------
Town of Lincolnville-----------
Town of Mount Desert-----------
Town of Northport-----------
Town of Orland-----------
Town of Orono-----------
Town of Orrington-----------
Town of Penobscot-----------
Town of Prospect-----------
Town of Sedgwick-----------
Town of Sullivan-----------
Town of Surry-----------
Town of Trenton-----------
Town of Vinalhaven-----------
Plantation No. 3-----------
Lincoln County-----------
Ballstown Plantation-----------
Town of Bath-----------
Town of Boothbay-----------
Town of Bowdoin-----------
Town of Bowdoinham-----------
Town of Bristol-----------
Town of Camden-----------
Town of Cushing399399-------
Town of Dresden655465-54------
Town of Edgecomb-----------
Town of Friendship-----------
Town of Georgetown-----------
Town of Hope-----------
Town of Jefferson-----------
Town of Lewiston39713971-11----
Town of Lisbon-----------
Town of Litchfield-----------
Town of Montville-----------
Town of New Castle-----------
Town of New Milford-----------
Town of Nobleborough-----------
Town of Palermo-----------
Town of Saint George-----------
Town of Thomaston-----------
Town of Topsham-----------
Town of Union-----------
Town of Waldoborough-----------
Wales Plantation-----------
Town of Warren-----------
Town of Wiscasset7413074-------130
Town of Woolwich-----------
Washington County-----------
Town of Addison-----------
Cherryfield Plantation-----------
Town of Columbia-----------
Town of Eastport-----------
Town of Harrington-----------
Town of Machias-----------
Town of Steuben-----------
Plantation No. 8 and 9-----------
Plantation No. 22-----------

Notes:

[1]Elected.
[2]"No. Voters, 6709. Make a choice, 3355." Governor's Council Records.
[3]Massachusetts law required a majority to elect. Theodore Lincoln would subsequently be elected by the Massachusetts General Court.
[4]"Republican Ticket. .... G. Ulmer and Abiel Wood, Jr. DECLINED being candidates." Eastern Argus (Portland, ME). March 31, 1808.
[5]"There are two vacancies in the Senate, .... In Lincoln, etc. district, the candidates are Theodore Lincoln, Esq (federal) who had 2871 votes; and Francis Carr, Esq. (democratic) who had 2774 votes." Columbian Centinel. Massachusetts Federalist (Boston, MA). May 25, 1808.

References:

Governor's Council Records. Massachusetts State Archives, Boston.
Eastern Argus (Portland, ME). March 31, 1808.
Gazette of Maine. Hancock and Washington Advertiser (Buckstown, ME). April 6, 1808.
Gazette of Maine. Hancock and Washington Advertiser (Buckstown, ME). April 21, 1809.
Columbian Centinel. Massachusetts Federalist (Boston, MA). May 14, 1808.
Portland Gazette, and Maine Advertizer (Portland, ME). May 16, 1808.
Newburyport Herald (Newburyport, MA). May 17, 1808.
Hampshire Gazette (Northampton, MA). May 18, 1808.
Hampshire Federalist (Springfield, MA). May 19, 1808.
Freeman's Friend (Portland, ME). May 21, 1808.
Columbian Centinel. Massachusetts Federalist (Boston, MA). May 25, 1808.
Aiken, Ruth J., ed. Records of the Lower St. Georges and Cushing, Maine: 1605-1897. Cushing, Maine: Driftwood Farm, 1987. 27.
Allen, Charles Edwin. History of Dresden, Maine: formerly a part of the old town of Pownalborough from its earliest settlement to the year 1900. Augusta, Maine : Kennebec Journal Print Shop, 1931. 509.
Hodgkin, Douglas I., ed. Records of Lewiston, Maine. Vol. I. Rockport, ME: Picton Press, 2001. 69-71.
"The Annals of Bangor", History of Penobscot County Maine. Williams, Chase and, Cleveland: 1882. 551.

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.