Maine 1821 U.S. House of Representatives, District 3, Ballot 2

Office:
State Supreme Court Judge (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1821 U.S. House of Representatives, District 3, Ballot 2
Date:
1821
State:
Maine
Type:
General
Iteration:
Second Ballot
Office/Role:
State Supreme Court Judge/U.S. Congressman
Candidates:
Mark L. Hill, Joshua Head, Daniel Rose, scattering
Candidates: Mark L. Hill[1]Joshua HeadDaniel Rosescattering
Affiliation:Republican
Final Result: [2][3]128510601413
District of Three128510601413
Lincoln County11569941413
Town of Alna4434--
Town of Bath146167-8
Town of Boothbay31235-
Town of Bristol11173--
Town of Camden2534--
Town of Cushing33---
Town of Edgecomb60---
Town of Friendship28---
Town of Georgetown895--
Town of New Castle616--
Town of Nobleborough57---
Town of Phippsburg45952-
Town of Saint George50---
Town of Thomaston107---
Town of Topsham2922--
Town of Waldoborough51327-1
Town of Warren3864--
Town of Wiscasset1369673
Town of Woolwich1548-1
Hancock County12966--
Town of Deer Isle6653--
Town of Islesborough25---
Town of Lincolnville199--
Town of Northport194--
Town of Vinalhaven[4]----

Notes:

[1]Elected.
[2]Maine law required a majority to elect for the U.S. House of Representatives. The original election was held on November 7, 1820.
[3]"TO THE ELECTORS OF THE THIRD CONGRESSIONAL DISTRICT OF MAINE: It appearing by an official statement, that no choice of a Representative to Congress was made in this district, on the 6th of November last, and my name having been put in nomination, on that occasion, during my absence from the State, without my consent, and contrary to my wishes, as publicly expressed before I left home, I have deemed it advisable, in order to prevent any further misunderstanding on the subject, to state most explicitly, that I do not wish to be considered a candidate for Member of Congress at the ensuing election. J WINGATE, Jun." Maine Gazette (Bath, ME). December 22, 1820.
[4]No returns.

References:

Original Election Returns. Maine State Library, Augusta.
Maine Gazette (Bath, ME). December 22, 1820.
The Eastern Argus (Portland, ME). January 12, 1821.
Maine Gazette (Bath, ME). January 12, 1821.
Maine Intelligencer (Brunswick, ME). January 19, 1821.
Maine Gazette (Bath, ME). January 26, 1821.
American Advocate and General 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. 49.

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).

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.