Maine 1820 U.S. House of Representatives, District 3

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1820 U.S. House of Representatives, District 3
Date:
1820
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
Mark L. Hill, Joshua Wingate, Jr., Joshua Head, Daniel Rose, Pearl Stafford, Samuel E. Smith, Benjamin Orr, Benjamin Brown, Abraham Hammatt, Parker MacCobb, Charles Clapp, Samuel Davis, Daniel Marston, Ebenezer Thatcher, Samuel Tucker, James Schenck, Thurston Whiting, Samuel Smith, William Hovey, Timothy, scattering
Candidates: Mark L. HillJoshua Wingate, Jr.Joshua HeadDaniel RosePearl StaffordSamuel E. SmithBenjamin OrrBenjamin BrownAbraham HammattParker MacCobbCharles ClappSamuel DavisDaniel MarstonEbenezer ThatcherSamuel TuckerJames SchenckThurston WhitingSamuel SmithWilliam HoveyTimothyscattering
Affiliation:RepublicanRepublicanFederalist
Final Result: [1][2]918722796343976432111111111-
District of Three918722796343976432111111111-
Hancock County118124-------------------
Town of Deer Isle-100-------------------
Town of Isleborough422-------------------
Town of Lincolnville345-------------------
Town of Northport337-------------------
Town of Vinalhaven910-------------------
Lincoln County800598796343----3----------37
Town of Alna14-19------------------
Town of Bath5374------------------8
Town of Booth Bay303-------------------
Town of Bristol4038-3-----------------
Town of Camden46-226----------------9
Town of Cushing[3]18--------------------
Town of Edgecomb62--------------------
Town of Friendship[4]---------------------
Town of Georgetown[5][6]9813-------------------
Town of New Castle2910-------------------
Town of Nobleborough[7]3917-------------------
Town of Phillipsburg96176------3-----------
Town of Saint George[8][9]213-------------------
Town of Thomastown[10][11]1151------------------6
Town of Topsham23175-----------------1
Town of Waldoborough[12][13]2954-43---------------4
Town of Warren42-------------------9
Town of Wiscasset11022354-----------------
Town of Woolwich[14]-93-------------------

Notes:

[1]Maine law required a majority to elect for the U.S. House of Representatives. A 2nd Trial would be held on January 8, 1821.
[2]The Executive Council Records list Joshua Wingate, Jr. with 700 votes but the town totals add up to 705 without the inclusion of the 17 votes for Joshua Wingate.
[3]The votes from Cushing were rejected.
[4]No returns.
[5]Joshua Wingate, Jr. received 8 votes as Joshua Wingate.
[6]The Boston Commercial Gazette (Boston, MA) lists Joshua Wingate, Jr. with 15 votes.
[7]The Boston Commercial Gazette (Boston, MA) lists Mark L. Hill with 40 votes, Joshua Wingate, Jr. with 10 votes and 15 scattering votes.
[8]Joshua Wingate, Jr. received 3 votes as Joshua Wingate.
[9]The Boston Commercial Gazette (Boston, MA) lists Mark L. Hill with 19 votes.
[10]Joshua Wingate, Jr. received 1 vote as Joshua Wingate.
[11]The Boston Commercial Gazette (Boston, MA) lists Mark L. Hill with 114 votes.
[12]Joshua Wingate, Jr. received 5 votes as Joshua Wingate.
[13]The Boston Commercial Gazette (Boston, MA) lists Mark L. Hill with 24 votes.
[14]The Boston Commercial Gazette (Boston, MA) lists Joshua Wingate, Jr. with 98 votes.

References:

Maine Executive Council Journal, Vol. I. 60-62.
Register of the Maine Governor's Council, Vol. I. 29-31.
Bangor Register (Bangor, ME). November 2, 1820.
Maine Intelligencer (Brunswick, ME). November 3, 1820.
Hancock Gazette (Belfast). November 9, 1820.
New-England Palladium and Commercial Advertiser (Boston, MA). November 10, 1820.
Boston Commercial Gazette (Boston, MA). November 13, 1820.
The Eastern Argus (Portland, ME). November 14, 1820.
Portland Gazette (Portland, ME). November 14, 1820.
The Eastern Argus (Portland, ME). December 19, 1820.
Bangor Register (Bangor, ME). December 21, 1820.
Maine Gazette (Bath, ME). December 22, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). December 23, 1820.
Bangor Register (Bangor, ME). December 28, 1820.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). December 30, 1820.
Weekly Visiter (Kennebunk, ME). December 30, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). September 29, 1821.
Aiken, Ruth J., ed. Records of the Lower St. Georges and Cushing, Maine: 1605-1897. Cushing, ME: Driftwood Farm, 1987. 48.

Page Images

handwritten notes
Phil's original notebook pages that were used to compile this election. These notes are considered a draft of the electronic version. Therefore, the numbers may not match. To verify numbers you will need to check the original sources cited. Some original source material is available at the American Antiquarian Society).
handwritten notes
Phil's original notebook pages that were used to compile this election. These notes are considered a draft of the electronic version. Therefore, the numbers may not match. To verify numbers you will need to check the original sources cited. Some original source material is available at the American Antiquarian Society).
handwritten notes
Phil's original notebook pages that were used to compile this election. These notes are considered a draft of the electronic version. Therefore, the numbers may not match. To verify numbers you will need to check the original sources cited. Some original source material is available at the American Antiquarian Society).
handwritten notes
Phil's original notebook pages that were used to compile this election. These notes are considered a draft of the electronic version. Therefore, the numbers may not match. To verify numbers you will need to check the original sources cited. Some original source material is available at the American Antiquarian Society).

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.