New Hampshire 1820 Governor's Council, Cheshire County

Office:
Governor's Council (State)
Title:
Governor's Councillor
Jurisdiction:
State
Label:
New Hampshire 1820 Governor's Council, Cheshire County
Date:
1820
State:
New Hampshire
Type:
General
Iteration:
First Ballot
Office/Role:
Governor's Council/Governor's Councillor
Candidates:
Aaron Matson, Samuel Grant, David Heald
Candidates: Aaron Matson[1]Samuel GrantDavid Heald
Affiliation:RepublicanFederalist
Final Result: [2]326220071
Cheshire County326220071
Town of Acworth12966-
Town of Alstead67134-
Town of Charlestown52101-
Town of Chesterfield122126-
Town of Claremont14989-
Town of Cornish131107-
Town of Croydon1437-
Town of Dublin4970-
Town of Fitzwilliam3436-
Town of Gilsum[3][4]6835-
Town of Goshen674-
Town of Grantham117--
Town of Hinsdale607-
Town of Jaffrey34121-
Town of Keene53159-
Town of Langdon9010-
Town of Lempster4961-
Town of Marlborough35103-
Town of Marlow991-
Town of Nelson3453-
Town of Newport128100-
Town of Plainfield14322-
Town of Richmond1651-
Town of Rindge33102-
Town of Roxbury1742-
Town of Springfield12322-
Town of Stoddard108--
Town of Sullivan1663-
Town of Surry3335-
Town of Swanzey[5][6]15620-
Town of Troy5338-
Town of Unity165--
Town of Walpole116135-
Town of Washington125-1
Town of Wendell81--
Town of Westmoreland13371-
Town of Winchester[7][8]8566-

Notes:

[1]Elected.
[2]"Cheshire. - Whole number of votes legally returned, 4841; necessary for a choice, 2422." New-Hampshire Gazette (Portsmouth, NH). June 20, 1820.
[3]"Rejected." Original Election Returns.
[4]"Not stated in the return to have been declared in open town meeting." Journal of the House. 1820. 34.
[5]"Rejected." Original Election Returns.
[6]"The town clerks of said towns not having certified their returns to be copies of the record." Journal of the House. 1820. 34.
[7]"Rejected." Original Election Returns.
[8]"The town clerks of said towns not having certified their returns to be copies of the record." Journal of the House. 1820. 34.

References:

Original Election Returns. New Hampshire Archives and Records Management, Concord.
Journal of the New Hampshire House of Representatives, 1820. 33-34.
New-Hampshire Gazette (Portsmouth, NH). March 7, 1820.
New-Hampshire Patriot and State Gazette (Concord, NH). March 7, 1820.
New-Hampshire Patriot and State Gazette (Concord, NH). March 21, 1820.
New-Hampshire Patriot and State Gazette (Concord, NH). March 28, 1820.
New-Hampshire Patriot and State Gazette (Concord, NH). June 13, 1820.
New-hampshire Sentinel (Keene, NH). June 17, 1820.
The Portsmouth Oracle (Portsmouth, NH). June 17, 1820.
New-Hampshire Gazette (Portsmouth, NH). June 20, 1820.
Seward, Josiah Lafayette. A History of the Town of Sullivan, New Hampshire: 1777-1917. Keene, NH: J.L. Seward, 1921. 216.

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.