Maine 1824 U.S. House of Representatives, District 3

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1824 U.S. House of Representatives, District 3
Date:
1824
State:
Maine
Type:
General
Iteration:
First Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
Ebenezer Herrick, Albert Smith, Ebenezer Thatcher, James MacLellan, Jeremiah Bailey, Stephen Parsons, Ebenezer Delano, William King, William M. Boyd, Jonah Stibbins, Parker MacCobb, Samuel E. Smith, James L. Child, Charles Sylvester, Robert MacFarland, Joseph F. Wingate, Isreal Millet, George W. Tinker, Cyrus Hills, Enoch W. Bradford, Edwin Smith, Thomas Cunningham, Westbrook Greanleaf, David C. Burr, Albion K. Parris, Ebenezer Cobb, Robert Foster, Cyrus Eaton
Candidates: Ebenezer HerrickAlbert SmithEbenezer ThatcherJames MacLellanJeremiah BaileyStephen ParsonsEbenezer DelanoWilliam KingWilliam M. BoydJonah StibbinsParker MacCobbSamuel E. SmithJames L. ChildCharles SylvesterRobert MacFarlandJoseph F. WingateIsreal MilletGeorge W. TinkerCyrus HillsEnoch W. BradfordEdwin SmithThomas CunninghamWestbrook GreanleafDavid C. BurrAlbion K. ParrisEbenezer CobbRobert FosterCyrus Eaton
Affiliation:Republican
Final Result: [1]1028795319201388732222111111111111111
District of Three1028795319201388732222111111111111111
Lincoln County1028795319201388732222111111111111111
Town of Alna7924-------------------------
Town of Bath22441-2013----2---111------------
Town of Boothbay----------------------------
Town of Bowdoin1274--------------------------
Town of Bowdoinham163---------------11----------
Town of Bristol-93--------------------------
Town of Camden2820--------------------------
Town of Cushing202----------------11--------
Town of Dresden341------------------1-------
Town of Edgecomb17817--7---------------11-----
Town of Friendship----------------------------
Town of Georgetown476----8---------------------
Town of Hope----------------------------
Town of Jefferson299--------------------------
Town of Litchfield8918----------1----------1----
Town of New Castle4101----------1---------------
Town of Nobleborough2146----------------------1---
Town of Phipsburg1671--------2-----------------
Town of Richmond36---------------------------
Town of Saint George-28--------------------------
Town of Thomaston[2]128134-----1-------------------
Town of Topsham497--------------------------
Town of Union8-52----------------------1--
Town of Waldoborough21599-------------------------
Town of Warren-3188-----------------------11
Town of Whitfield7415--------------------------
Town of Wiscasset5075--1-72--2----------------
Town of Woolwich1720--------------------------

Notes:

[1]Maine law required a majority to elect for the U.S. House of Representatives. A 2nd Trial would be held on January 3, 1825.
[2]The Maine Gazette (Bath, ME), lists 80 votes for Albert Smith and 30 for Abenezer Thatcher and no votes for Ebenezer Herrick.

References:

Original Election Returns. Maine State Library, Augusta.
Lincoln Intelligencer (Wiscasset, ME). September 17, 1824.
Maine Gazette (Bath, ME). September 17, 1824.
Portland Gazette (Portland, ME). September 21, 1824.
Lincoln Intelligencer (Wiscasset, ME). September 24, 1824.
Independent Statesman and Maine Republican (Portland, ME). November 26, 1824.
American Advocate and General Advertiser (Hallowell, ME). November 27, 1824.
Portland Gazette (Portland, ME). November 30, 1824.
Boston Weekly Messenger (Boston, MA). December 2, 1824.
Maine Gazette (Bath, ME). December 2, 1824.
Eastport Sentinel (Eastport, ME). December 3, 1824.
Bangor Register (Bangor, ME). December 9, 1824.
The Eastern Argus (Portland, ME). December 21, 1824.
Aiken, Ruth J., ed. Records of the Lower St. Georges and Cushing, Maine: 1605-1897. Cushing, ME: Driftwood Farm, 1987. 56.
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. 590.
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.
Hodgkin, Douglas I., ed. Records of Lewiston, Maine. Vol. I. Rockport, ME: Picton Press, 2001. 208.
Sibley, John Langdon. History of the Town of Union, in the County of Lincoln, Maine. Boston: Benjamin B. Mussey and Co, 1851. 241.

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).
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).
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.