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 Stevens | scattering |
---|---|---|---|
Affiliation: | Republican | ||
Final Result: | 956 | 1 | 1 |
District of Six | 956 | 1 | 1 |
Kennebec County | 319 | 1 | - |
Town of Belgrade | 45 | - | - |
Town of China | 36 | - | - |
Town of Clinton | - | - | - |
Town of Dearborn | 12 | - | - |
Town of Fairfax | 12 | - | - |
Town of Freedom | 14 | - | - |
Town of Freeman | 15 | - | - |
Town of Harlem | - | - | - |
Town of Joy | 20 | - | - |
Town of Mount Vernon | 36 | - | - |
Town of Rome | - | - | - |
Town of Sidney | 15 | - | - |
Town of Unity | 22 | - | - |
Town of Vassalborough | - | - | - |
Town of Vienna | 14 | - | - |
Town of Waterville | 48 | 1 | - |
Town of Windslow | 30 | - | - |
Somerset County | 637 | - | 1 |
Town of Anson | - | - | - |
Town of Athens | 11 | - | - |
Town of Avon[2] | - | - | - |
Town of Bingham | - | - | - |
Town of Bloomfield[3] | 26 | - | - |
Town of Canaan | 28 | - | - |
Town of Chesterville | 35 | - | - |
Town of Corinna | 20 | - | - |
Town of Cornville | 20 | - | - |
Town of Embden | - | - | - |
Town of Fairfield | 26 | - | - |
Town of Farmington | 71 | - | - |
Town of Harmony | - | - | - |
Town of Hartland | 21 | - | - |
Town of Industry | - | - | - |
Town of Kingfield | 23 | - | - |
Town of Madison | 21 | - | - |
Town of Mercer | 9 | - | - |
Town of Moscow | - | - | - |
Town of New Portland | 16 | - | - |
Town of New Sharon | 79 | - | 1 |
Town of New Vineyard | 14 | - | - |
Town of Norridgewock | 27 | - | - |
Town of North Hill | - | - | - |
Town of Palmyra | 25 | - | - |
Town of Phillips | 26 | - | - |
Town of Ripley | 12 | - | - |
Town of Saint Albans | 12 | - | - |
Town of Solon | 25 | - | - |
Town of Starks | 10 | - | - |
Town of Strong | 24 | - | - |
Town of Temple | 23 | - | - |
Town of Warsaw | - | - | - |
Town of Wilton | 33 | - | - |
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
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.