Maine 1821 State Senate, York County
- Office:
- State Senate (State)
- Title:
- State Senator
- Jurisdiction:
- State
- Label:
- Maine 1821 State Senate, York County
- Date:
- 1821
- State:
- Maine
- Type:
- General
- Iteration:
- First Ballot
- Office/Role:
- State Senate/State Senator
- Candidates:
- John MacDonald, Mark Dennet, Josiah W. Seaver, Alex Rice, George W. Wallingford, Samuel Garland, scattering
Candidates: | John MacDonald[1] | Mark Dennet[2] | Josiah W. Seaver | Alex Rice | George W. Wallingford | Samuel Garland | scattering |
---|---|---|---|---|---|---|---|
Affiliation: | Republican | Republican | Republican | ||||
Final Result: [3] | 2271 | 1477 | 1358 | 1263 | - | - | - |
York County | 2271 | 1477 | 1358 | 1263 | - | - | - |
Town of Alfred | 130 | 97 | 109 | 26 | 66 | - | 5 |
Town of Berwick | 67 | 49 | 15 | 73 | 7 | 39 | 59 |
Town of Biddeford | 48 | 45 | 48 | 114 | 115 | 115 | 8 |
Town of Buxton | - | - | - | - | - | - | - |
Town of Cornish | 80 | 80 | 78 | 9 | 7 | 6 | - |
Town of Elliot | 61 | 13 | 11 | 36 | 34 | - | 9 |
Town of Hollis | - | - | - | - | - | - | - |
Town of Kennebunk | 46 | 30 | 49 | 59 | 85 | 61 | 18 |
Town of Kennebunkport | 31 | 31 | 31 | - | 29 | - | - |
Town of Kittery | 61 | 13 | 30 | 56 | 9 | - | 9 |
Town of Lebanon | 80 | 72 | 38 | 21 | 18 | - | - |
Town of Limerick | - | - | - | - | - | - | - |
Town of Limington | 113 | 111 | 108 | 12 | 9 | 10 | - |
Town of Lyman | - | - | - | - | - | - | - |
Town of Newfield | 24 | 35 | 18 | 40 | 60 | 50 | 5 |
Town of Parsonsfield | - | - | - | - | - | - | - |
Town of Saco | 287 | 121 | 117 | 193 | 31 | 15 | 181 |
Town of Sanford | 94 | 16 | 15 | 79 | 56 | - | 86 |
Town of Shapleigh | 146 | 99 | 120 | 73 | 23 | - | 67 |
Town of South Berwick | 124 | 33 | 82 | 94 | 49 | 4 | 36 |
Town of Waterborough | - | - | - | - | - | - | - |
Town of Wells | - | 15 | 9 | 56 | 61 | - | - |
Town of York | 120 | 80 | 52 | 54 | 51 | - | 50 |
References:
Kennebunk Gazette (Kennebunk, ME). September 15, 1821.
Kennebunk Gazette (Kennebunk, ME). September 22, 1821.
American Advocate and General Advertiser (Hallowell, ME). September 29, 1821.
The Eastern Argus (Portland, ME). October 2, 1821.
The Eastern Argus (Portland, ME). December 11, 1821.
Portland Gazette (Portland, ME). December 11, 1821.
Bangor Register and Penobscot Advertiser (Bangor, ME). December 13, 1821.
Lincoln Intelligencer (Wiscasset, ME). December 13, 1821.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). December 15, 1821.
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.