Maine 1823 U.S. House of Representatives, District 2

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1823 U.S. House of Representatives, District 2
Date:
1823
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
Stephen Longellow, Jr., John Anderson, Jonathan Page, Mark Harris, Robert P. Dunlap, William Polleys, John W. Smith, Lawyer Gatchell, Ezekiel Whitman, Samuel Holbrook, Robert R. Kendall, Nathaniel Mitchell, William P. Preble, Joseph Adams
Candidates: Stephen Longellow, Jr.[1]John AndersonJonathan PageMark HarrisRobert P. DunlapWilliam PolleysJohn W. SmithLawyer GatchellEzekiel WhitmanSamuel HolbrookRobert R. KendallNathaniel MitchellWilliam P. PrebleJoseph Adams
Affiliation:FederalistCrawfordAdams
Final Result: 2168203641114321111111
District of Two2168203641114321111111
Cumberland County2168203641114321111111
Town of Brunswick[2]1957612----1------
Town of Cape Elizabeth2491------------
Town of Cumberland5775------1-----
Town of Danville5163------------
Town of Durham66572-----------
Town of Falmouth6085------------
Town of Freeport1736510-4----11---
Town of Gorham[3]1841041--------1--
Town of Gray401151-----------
Town of Harpswell3744------------
Town of New Gloucester112126------------
Town of North Yarmouth23717------------
Town of Poland26157----------1-
Town of Portland[4]63434414--31-------
Town of Pownal5347------------
Town of Raymond5156-10---------1
Town of Scarborough[5]111201-----------
Town of Standish75114------------
Town of Westbrook44222-1--1-------
Town of Windham3858------------

Notes:

[1]Elected.
[2]Stephen Longfellow, Jr. received 2 votes as Stephen Longfellow.
[3]Stephen Longfellow, Jr. received 3 votes as Stephen Longfellow.
[4]Stephen Longfellow, Jr. received 1 vote as Stephen Longfellow.
[5]Stephen Longfellow, Jr. received 5 votes as Stephen Longfellow.

References:

Original Election Returns. Maine State Library, Augusta.
Maine Gazette (Bath, ME). March 28, 1823.
Portland Gazette (Portland, ME). April 8, 1823.
New Hampshire Republican (Dover, NH). April 9, 1823.
New-England Palladium and Commercial Advertiser (Boston, MA). April 11, 1823.
Independent Statesman and Maine Republican (Portland, ME). April 12, 1823.
The Eastern Argus (Portland, ME). April 15, 1823.
Portland Gazette (Portland, ME). April 15, 1823.
Boston Weekly Messenger (Boston, MA). April 17, 1823.
The Eastern Argus (Portland, ME). May 20, 1823.
Portland Gazette (Portland, ME). May 20, 1823.
Maine Gazette (Bath, ME). May 23, 1823.
American Advocate and General Advertiser (Hallowell, ME). May 24, 1823.
Independent Statesman and Maine Republican (Portland, ME). May 24, 1823.
Eastport Sentinel (Eastport, ME). May 31, 1823.
Bangor Register (Bangor, ME). June 5, 1823.
The Eastern Argus (Portland, ME). September 17, 1824.
Independent Chronicle and Boston Patriot (Boston, MA). September 18, 1824.
Dubin, Michael J. United States Congressional Elections, 1788-1997: The Official Results of the Elections of the 1st through 105th Congresses. Jefferson, NC: McFarland and Company, 1998.

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.