Massachusetts 1801 State Senate, Cumberland County

Office:
State Senate (State)
Title:
State Senator
Jurisdiction:
State
Label:
Massachusetts 1801 State Senate, Cumberland County
Date:
1801
State:
Massachusetts
Type:
General
Iteration:
First Ballot
Office/Role:
State Senate/State Senator
Candidates:
Stephen Longfellow, Woodbury Storer, Samuel P. Russell, Daniel Isley, John Cushing, Luther Cary, David Jones, John K. Smith
Candidates: Stephen Longfellow[1]Woodbury StorerSamuel P. RussellDaniel IsleyJohn CushingLuther CaryDavid JonesJohn K. Smith
Affiliation:FederalistFederalistFederalistRepublicanRepublicanFederalistFederalist
Final Result: [2][3][4]1584857552-----
Cumberland County1584857552-----
Bakerstown Plantation--------
Town of Bridgeton--------
Town of Brunswick1239122-----
Town of Buckfield--------
Town of Butterfield--------
Town of Buxton--------
Town of Cape Elizabeth18-22115---
Town of Durham--------
Town of Falmouth9540404542---
Town of Flintstown--------
Town of Freeport--------
Town of Gorham108116921---
Town of Gray--------
Town of Harpswell50-50-----
Town of Hebron--------
Town of Jay--------
Town of Livermore--------
Town of New Gloucester91717-4---
Town of North Yarmouth18011772-----
Town of Norway3636-55---
Otisfield Plantation--------
Town of Paris--------
Town of Pennicook--------
Town of Poland--------
Town of Portland169371287471---
Raymondston Plantation--------
Town of Rumford31------26
Town of Scarborough3737-7876---
Town of Standish3311217575---
Town of Turner4822-81128-2
Town of Windham697817----

Notes:

[1]Elected.
[2]"No. Voters, 2095. Make a choice, 1048." Governor's Council Records.
[3]Massachusetts law required a majority to elect. Woodbury Storer would subsequently be elected by the Massachusetts General Court.
[4]"SENATORIAL CANDIDATES. There are eleven vacancies in the returns of Senators for this Commonwealth... One in Cumberland; necessary to a choice 1048, WOODBURY STORER 857, SAMUEL P. RUSSELL, 552." Columbian Centinel. Massachusetts Federalist (Boston, MA). May 16, 1801.

References:

Governor's Council Records. Massachusetts State Archives, Boston.
Eastern Herald and Maine Gazette (Portland ME). April 13, 1801.
New-England Palladium (Boston, MA). April 10, 1801.
Columbian Centinel. Massachusetts Federalist (Boston, MA). May 16, 1801.
The Newburyport Herald and Country Gazette (Newburyport, MA). May 19, 1801.
Thomas's Massachusetts Spy: Or, The Worcester Gazette (Worcester, MA). May 20, 1801.
The Telescope: or, American Herald (Leominster, MA). May 21, 1801.
French, W. R. A History of Turner, Maine. Portland, ME: Hoyt, Fogg and Sonham, 1887. 222-223.
Lapham, William B. History of Rumford, Oxford County, Maine. Augusta, ME: Press of the Maine Farmer, 1890. 60.

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.