Maine 1820 State Senate, Lincoln County

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Maine 1820 State Senate, Lincoln County
Date:
1820
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
Nathaniel Green, Erastus Foote, Daniel Rose, Benjamin Cushing, Edward Kelleran, Ebenezer Herrick, William Norwood
Candidates: Nathaniel Green[1]Erastus FooteDaniel RoseBenjamin CushingEdward KelleranEbenezer HerrickWilliam Norwood
Affiliation:
Final Result: [2][3]28582070197319371925--
Lincoln County28582070197319371925--
Town of Alna-------
Appleton Plantation-------
Town of Bath-------
Town of Boothbay-------
Town of Bowdoin-------
Town of Bowdoinham-------
Town of Bristol-------
Town of Camden196172-17717-1
Town of Cushing56839-37--
Town of Dresden607834595557-
Town of Edgecomb-------
Town of Friendship-------
Town of Georgetown-------
Town of Hope-------
Town of Jefferson-------
Town of Lewiston107107-107---
Town of Lisbon-------
Town of Litchfield-------
Town of Montville-------
Montville Plantation-------
Town of New Castle-------
Town of Nobleborough-------
Town of Palermo-------
Patricktown Plantation-------
Town of Phipsburg-------
Town of Putnam-------
Town of Saint George-------
Town of Thomaston-------
Town of Topsham-------
Town of Union-------
Town of Waldoborough-------
Town of Wales-------
Town of Warren-------
Town of Whitefield-------
Town of Wiscasset-------
Town of Woolwich-------

Notes:

[1]Elected.
[2]4205 votes; 2103 necessary for a choice.
[3]The Maine General Assembly would subsequently elect Erastus Foote and Daniel Rose.

References:

Portland Gazette (Portland, ME). May 16, 1820.
The Repertory (Boston, MA). May 18, 1820.
American Advocate and Kennebec Advertiser (Hallowell, ME). May 20, 1820.
Weekly Visiter (Kennebunk, ME). May 20, 1820.
Hallowell Gazette (Hallowell, ME). May 24, 1820.
Bangor Register (Bangor, ME). May 25, 1820.
Boston Weekly Messenger (Boston, MA). May 25, 1820.
Aiken, Ruth J., ed. Records of the Lower St. Georges and Cushing, Maine: 1605-1897. Cushing, ME: Driftwood Farm, 1987. 46.
Allen, Charles Edwin. History of Dresden, ME: formerly a part of the old town of Pownalborough from its earliest settlement to the year 1900. Augusta, ME: Kennebec Journal Print Shop, 1931. 579.
Hodgkin, Douglas I., ed. Records of Lewiston, Maine. Vol. I. Rockport, ME: Picton Press, 2001. 163.
Locke, John L. Sketches of the History of the Town of Camden, Maine. Hallowell, ME: Masters, Smith and, 1859. 152-153.

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.