Maine 1820 U.S. House of Representatives, District 6

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1820 U.S. House of Representatives, District 6
Date:
1820
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
Joshua Cushman, Isaac Stevens, scattering
Candidates: Joshua Cushman[1]Isaac Stevensscattering
Affiliation:Republican
Final Result: 95611
District of Six95611
Kennebec County3191-
Town of Belgrade45--
Town of China36--
Town of Clinton---
Town of Dearborn12--
Town of Fairfax12--
Town of Freedom14--
Town of Freeman15--
Town of Harlem---
Town of Joy20--
Town of Mount Vernon36--
Town of Rome---
Town of Sidney15--
Town of Unity22--
Town of Vassalborough---
Town of Vienna14--
Town of Waterville481-
Town of Windslow30--
Somerset County637-1
Town of Anson---
Town of Athens11--
Town of Avon[2]---
Town of Bingham---
Town of Bloomfield[3]26--
Town of Canaan28--
Town of Chesterville35--
Town of Corinna20--
Town of Cornville20--
Town of Embden---
Town of Fairfield26--
Town of Farmington71--
Town of Harmony---
Town of Hartland21--
Town of Industry---
Town of Kingfield23--
Town of Madison21--
Town of Mercer9--
Town of Moscow---
Town of New Portland16--
Town of New Sharon79-1
Town of New Vineyard14--
Town of Norridgewock27--
Town of North Hill---
Town of Palmyra25--
Town of Phillips26--
Town of Ripley12--
Town of Saint Albans12--
Town of Solon25--
Town of Starks10--
Town of Strong24--
Town of Temple23--
Town of Warsaw---
Town of Wilton33--

Notes:

[1]Elected.
[2]The votes from Avon were rejected.
[3]The votes from Bloomfield were not included in the Original Election Returns.

References:

Original Election Returns. Maine State Library, Augusta.
Maine Executive Council Journal, Vol. I. 60-62.
Register of the Maine Governor's Council, Vol. I. 29-31.
Bangor Register (Bangor, ME). November 2, 1820.
Maine Intelligencer (Brunswick, ME). November 3, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). November 11, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). December 23, 1820.
Bangor Register (Bangor, ME). December 28, 1820.
Weekly Visiter (Kennebunk, ME). December 30, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). September 29, 1821.

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.