Massachusetts 1820 State Senate, Suffolk County

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Massachusetts 1820 State Senate, Suffolk County
Date:
1820
State:
Massachusetts
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
John Phillips, Peter C. Brooks, John Welles, William Sullivan, Benjamin Gorham, Jonathan Hunnewell, William Gray, David Sears, Samuel A. Wells, James T. Austin, Josiah Quincy, Henry Dearborn, Henry Orne, Samuel Hubbard, Samuel Brown, William Ingalls, Thomas Badger, Jeremiah Evarts, Jesse Putnam, Josiah Salisbury, Russell Sturgis, Nathaniel Goddard, James Lloyd, William Phillips, Joseph C. Smith, Peter O. Thacher, Joseph Tilden, Artemas Ward, Benjamin Whitman, Isaac Winslow, Thomas L. Winthrop, Abram Babcock, Amos Binney, George Blake, Ebenezer Clough, Joseph Coolidge, Jr., Charles Davis, Isaac Dupee, William P. Felton, William Gale, Samuel P. Gardner, Benjamin Hunnewell, William Jennings, Ebenezer Kickshins, John Minchin, James Perkins, James Prince, Jacob Rhodes, Samuel Salisbury, Lemuel Shaw, David Townsend, Moses Wallack, Samuel A. Walley, Benjamin T. Wells, Henry White, Charles Willis
Candidates: John Phillips[1]Peter C. Brooks[2]John Welles[3]William Sullivan[4]Benjamin Gorham[5]Jonathan Hunnewell[6]William GrayDavid SearsSamuel A. WellsJames T. AustinJosiah QuincyHenry DearbornHenry OrneSamuel HubbardSamuel BrownWilliam IngallsThomas BadgerJeremiah EvartsJesse PutnamJosiah SalisburyRussell SturgisNathaniel GoddardJames LloydWilliam PhillipsJoseph C. SmithPeter O. ThacherJoseph TildenArtemas WardBenjamin WhitmanIsaac WinslowThomas L. WinthropAbram BabcockAmos BinneyGeorge BlakeEbenezer CloughJoseph Coolidge, Jr.Charles DavisIsaac DupeeWilliam P. FeltonWilliam GaleSamuel P. GardnerBenjamin HunnewellWilliam JenningsEbenezer KickshinsJohn MinchinJames PerkinsJames PrinceJacob RhodesSamuel SalisburyLemuel ShawDavid TownsendMoses WallackSamuel A. WalleyBenjamin T. WellsHenry WhiteCharles Willis
Affiliation:supported by both partiessupported by both partiessupported by both partiesFederalistFederalistFederalistRepublicanRepublicanRepublicanRepublicanFederalistRepublicanRepublicanRepublicanFederalistFederalist
Final Result: [7]5268523251933435342433411862185718375932885443333322222222221111111111111111111111111
Suffolk County5268523251933435342433411862185718375932885443333322222222221111111111111111111111111
Town of Boston5187515151123398338733041818181317935932885443333322222222221111111111111111111111111
Town of Chelsea818181373737444444-----------------------------------------------

Notes:

[1]Elected.
[2]Elected.
[3]Elected.
[4]Elected.
[5]Elected.
[6]Elected.
[7]"Whole number of votes, 5271. Necessary to make a choice, 2636." Governor's Council Records.

References:

Governor's Council Records. Massachusetts State Archives, Boston.
Boston Town Records. 139-140.
New-England Palladium and Commercial Advertiser (Boston, MA). April 4, 1820.
The Repertory (Boston, MA). April 4, 1820.
Boston Weekly Messenger (Boston, MA). April 6, 1820.
Columbian Centinel. American Federalist (Boston, MA). May 8, 1820.
Boston Daily Advertiser, and Repertory (Boston, MA). May 18, 1820.
Columbian Centinel. American Federalist (Boston, MA). May 18, 1820.
New-Bedford Mercury (New Bedford, MA). May 19, 1820.
Pittsfield Sun (Pittsfield, MA). May 24, 1820.
Boston Weekly Messenger (Boston, MA). May 25, 1820.
Thomas's Massachusetts Spy, or, Worcester Gazette (Worcester, MA). May 31, 1820.
Columbian Centinel. American Federalist (Boston, MA). June 3, 1820.
Boston Commercial Gazette (Boston, MA). January 11, 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.