Maine 1820 State Senate, Hancock County

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Maine 1820 State Senate, Hancock County
Date:
1820
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
Andrew Witham, George Ulmer, Abel W. Atherton
Candidates: Andrew Witham[1]George UlmerAbel W. Atherton
Affiliation:
Final Result: [2]18331286932
Hancock County18331286932
Town of Belfast---
Town of Belmont---
Town of Bluehill---
Town of Brooks---
Town of Brooksville---
Town of Bucksport---
Town of Castine---
Town of Deer Isle---
Town of Eden---
Town of Ellsworth---
Town of Frankfort---
Town of Gouldsborough---
Town of Islesborough---
Town of Jackson---
Town of Knox---
Town of Lincolnville---
Mariaville Plantation---
Town of Monroe---
Town of Mount Desert---
Town of Northport---
Town of Orland---
Town of Penobscot---
Town of Prospect---
Town of Searsmont---
Town of Sedgwick---
Town of Sullivan---
Town of Surry---
Town of Swanville---
Town of Thorndike---
Town of Trenton---
Town of Vinalhaven---
Waldo Plantation---
Plantation Nos. 8+9---
Plantation No. 27---

Notes:

[1]Elected.
[2]2639 votes; 1320 necessary for a choice.

References:

Portland Gazette (Portland, ME). May 16, 1820.
The Repertory (Boston, MA). May 18, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). May 20, 1820.
Weekly Visiter (Kennebunk, ME). May 20, 1820.
Hallowell Gazette (Hallowell, ME). May 24, 1820.
Bangor Register (Bangor, ME). May 25, 1820.
Boston Weekly Messenger (Boston, MA). May 25, 1820.

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.