Maine 1823 U.S. House of Representatives, District 1, Ballot 2

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1823 U.S. House of Representatives, District 1, Ballot 2
Date:
1823
State:
Maine
Type:
General
Iteration:
Second Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
William Burleigh, Isaac Lane, Rufus MacIntire, John MacDonald, Edward P. Hayman, Thomas G. Thornton, Benjamin Greene, Ether Shipley, Lane, Samuel Fox, George W. Wallingford, James Ayer, Jr., Henry B. C. Greene, John Hall, Jr., Philip Hall, Lane Isaac, Isachar Kimbell, Thomas Sands, Abner Sawyer, Jr., Henry Woodman, scattering
Candidates: William BurleighIsaac LaneRufus MacIntireJohn MacDonaldEdward P. HaymanThomas G. ThorntonBenjamin GreeneEther ShipleyLaneSamuel FoxGeorge W. WallingfordJames Ayer, Jr.Henry B. C. GreeneJohn Hall, Jr.Philip HallLane IsaacIsachar KimbellThomas SandsAbner Sawyer, Jr.Henry Woodmanscattering
Affiliation:AdamsCrawfordAdams
Final Result: [1]1007810501322510863221111111116
District of One1007810501322510863221111111116
York County1007810501322510863221111111116
Town of Alfred415720------------------
Town of Berwick93332-------1--11------
Town of Biddeford2754---------------1--
Town of Buxton1481563----------------1-
Town of Cornish3316315-----2-----------
Town of Elliot42-31------------------
Town of Hollis261721------------------
Town of Kennebunk51720-1----------------
Town of Kennebunk Port1-14-2----------------
Town of Kittery4-31------------------
Town of Lebanon6014------------------
Town of Limerick13-30-----------------6
Town of Limington5079116-----------------
Town of Lyman48-12---8-3-------11---
Town of Newfield12715-9------1---------
Town of Parsonsfield31991-----------------
Town of Saco108876-210------1--1-----
Town of Sanford52953-1----------------
Town of Shapleigh146618-8----------------
Town of South Berwick[2]1101834-2-----1----------
Town of Waterborough99510------------------
Town of Wells9-4----6-------------
Town of York53-86------------------

Notes:

[1]Maine law required a majority to elect for the U.S. House of Representatives. The original election was held on April 7, 1823. A 3rd Trial would be held on September 8, 1823.
[2]George W. Wallingford received one vote as George Wallingford.

References:

Original Election Returns. Maine State Library, Augusta.
Hancock Gazette and Penobscot Patriot (Belfast, ME). July 9, 1823.
American Advocate and General Advertiser (Hallowell, ME). July 12, 1823.
Portland Gazette (Portland, ME). July 22, 1823.
Maine Gazette (Bath, ME). July 25, 1823.
American Advocate and General Advertiser (Hallowell, ME). July 26, 1823.
Independent Statesman and Maine Republican (Portland, ME). July 26, 1823.
Hallowell Gazette (Hallowell, ME). July 30, 1823.
Bangor Register (Bangor, ME). July 31, 1823.
Eastport Sentinel (Eastport, ME). August 2, 1823.
Remich, Daniel. History of Kennebunk. Portland, ME: Lakeside Press, 1911. 297.

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).

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.