Massachusetts 1812 State Senate, Hancock, Lincoln and Washington District

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Massachusetts 1812 State Senate, Hancock, Lincoln and Washington District
Date:
1812
State:
Massachusetts
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
William Webber, Benjamin J. Porter, Erastus Foote, Edmund Bridge, Stephen Jones, William Crosby
Candidates: William Webber[1]Benjamin J. Porter[2]Erastus Foote[3]Edmund BridgeStephen JonesWilliam Crosby
Affiliation:RepublicanRepublicanRepublicanFederalistFederalistFederalist
Final Result: [4][5][6]541353205297---
District of Hancock, Lincoln and Washington541353205297---
Hancock County------
Town of Bangor------
Town of Belfast------
Town of Blue Hill171717565656
Town of Brewer------
Town of Buckstown[7]808076138138138
Town of Carmel------
Town of Castine------
Town of Corinth------
Town of Deer Isle------
Town of Dixmont------
Town of Eddington------
Town of Eden------
Town of Ellsworth323232717171
Town of Exeter------
Town of Foxcroft------
Town of Frankfurt------
Town of Garland------
Town of Gouldsborough------
Town of Hampden[8]------
Town of Islesborough------
Town of Lincolnville------
Town of Mount Desert------
Town of New Charleston------
Town of Northport------
Town of Orland------
Town of Orono------
Town of Orrington------
Town of Penobscot------
Town of Prospect------
Town of Sebec------
Town of Sedgwick------
Town of Sullivan------
Town of Surry------
Town of Trenton------
Town of Vinalhaven------
Plantation adjacent to Sullivan------
Lincoln County------
Town of Alma------
Town of Bath------
Town of Boothbay------
Town of Bowdoin------
Town of Bowdoinham------
Town of Bristol------
Town of Camden------
Town of Cushing454545101010
Town of Dresden989898535252
Town of Edgecomb------
Town of Friendship------
Town of Georgetown------
Town of Hope------
Town of Jefferson------
Town of Lewiston[9]707070787878
Town of Lisbon------
Town of Litchfield------
Town of Montville------
Town of New Castle------
Town of Nobleborough------
Town of Palermo------
Town of Putnam------
Town of Saint George------
Town of Thomaston------
Town of Topsham------
Town of Union------
Town of Waldoborough------
Wales Plantation------
Town of Warren------
Town of Whitefield------
Town of Wiscasset------
Town of Woolwich------
Washington County------
Town of Addison------
Town of Calais------
Cherryfield Plantation------
Town of Columbia[10]------
Town of Eastport------
Town of Harrington------
Town of Janesborough------
Town of Lubeck------
Town of Machias------
Town of Robbinston------
Town of Steuben------
Plantation No. 1------
Plantation No. 11------
Plantation No. 12 (Orangetown)------

Notes:

[1]Elected.
[2]Elected.
[3]Elected.
[4]"No. Voters, xxxx. Make a choice, xxxx." Governor's Council Records.
[5]"The counties of Hancock, Lincoln and Washington shall form one district, and choose three senators." The National Aegis (Worcester, MA). February 19, 1812.
[6]9356 total votes, 4679 making a choice.
[7]The Gazette of Maine. Hancock and Washington Advertiser (Buckstown, ME) lists Erastus Foote with 80 votes.
[8]"The Committee further report, that they rejected the votes from the towns of ... Hampden ... the certificates of the Town Clerk being omitted." Governor's Council Records.
[9]"The Committee further report, that they rejected the votes from the towns of ... Lewiston ... the certificates of the Town Clerk being omitted." Governor's Council Records.
[10]"The Committee further report, that they rejected the votes from the towns of ... Columbia ... the certificates of the Town Clerk being omitted." Governor's Council Records.

References:

Governor's Council Records. Massachusetts State Archives, Boston.
The National Aegis (Worcester, MA). February 19, 1812.
Gazette of Maine. Hancock and Washington Advertiser (Buckstown, ME). April 10, 1812.
Columbian Centinel. Massachusetts Federalist (Boston, MA). May 20, 1812.
The Weekly Messenger (Boston, MA). May 22, 1812.
Merrimack Intelligencer (Haverhill, MA). May 23, 1812.
Hampshire Federalist (Springfield, MA). May 28, 1812.
Aiken, Ruth J., ed. Records of the Lower St. Georges and Cushing, Maine: 1605-1897. Cushing, Maine: Driftwood Farm, 1987. 32.
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. 512.
Hodgkin, Douglas I., ed. Records of Lewiston, Maine. Vol. I. Rockport, ME: Picton Press, 2001. 95.

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.