Maine 1821 U.S. House of Representatives, District 4, Ballot 2

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1821 U.S. House of Representatives, District 4, Ballot 2
Date:
1821
State:
Maine
Type:
General
Iteration:
Second Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
William D. Williamson, Jacob MacGaw, John Wilkins, Martin Kinsley, John Cooper, Josiah Kidder, William Emerson, Joseph Harvey, John Wilson, Aaron Holbrook, James Campbell, Tommy Hill, Joshua Hall, Abraham Farmer, Ebenezer Greanleaf, scattering
Candidates: William D. WilliamsonJacob MacGawJohn WilkinsMartin KinsleyJohn CooperJosiah KidderWilliam EmersonJoseph HarveyJohn WilsonAaron HolbrookJames CampbellTommy HillJoshua HallAbraham FarmerEbenezer Greanleafscattering
Affiliation:RepublicanRepublicanRepublicanRepublican
Final Result: [1]898430247181152145311111112
District of Four898430247181152145311111112
Hancock County4269831137----11------
Town of Belfast5645-35------------
Town of Belmont23--15------------
Town of Bluehill187--------------
Town of Brooks6--19----1-------
Town of Brooksville105--------------
Town of Bucksport[2]----------------
Town of Castine457-7------------
Town of Eden17---------------
Town of Ellsworth202--------------
Town of Frankfort26331------1------
Town of Gouldsborough312--------------
Town of Jackson10---------------
Town of Knox38---------------
Mariaville Plantation----------------
Town of Monroe17---------------
Town of Mount Desert[3]20---------------
Town of Orland-13--------------
Town of Penobscot31---------------
Town of Prospect12--29------------
Town of Searsmont5--18------------
Town of Sedgewick84--------------
Town of Sullivan----------------
Town of Surry16---------------
Town of Swanville9--13------------
Town of Thorndike16--1------------
Town of Trenton20---------------
Penobscot County19316721524-1453---1111-
Town of Atkinson5102-------------
Town of Bangor244826--------1----
Town of Brewer101229-------------
Town of Brownville-10--------------
Town of Carmel--9----3--------
Town of Corinth55--------------
Town of Dexter209--------------
Town of Dixmont-3-8--5---------
Town of Eddington846-------------
Town of Etna2-3-------------
Town of Exeter-429-------------
Town of Foxcroft15---------------
Town of Garland7714-------------
Town of Guilford----------------
Town of Hampden121313------------
Town of Hermon7--1--------1---
Town of Levant48--------------
Town of New Charleston-924-------------
Town of Newburg[4]----------------
Town of Newport--51-14----------
Town of Orono-7--------------
Town of Orrington--381---------1--
Town of Sangerville125--------------
Town of Sebec174--------------
Town of Sunkhaze35--------------
Town of Williamsburgh57------------1-
Plantation No. 1 Range 3 Penobscot10---------------
Plantation No. 1 Range 4-35-------------
Plantation No. 1 Range 51-9-------------
Plantation No. 1 Range 71852-------------
Plantation No. 3 Range 3 Penobscot11-1-------------
No. 3, 6th Range8---------------
Plantation No. 3 Range 6 Penobscot8---------------
Washington County279165120152-----1-----
Town of Addison3---14-----------
Town of Calais913--------------
Town of Cherryfield-1-52-----------
Town of Columbia1--1036-----------
Town of Dennysville[5]15---18-----------
Town of Eastport64113-15-----------
Town of Harrington6--14-----------
Town of Jonesborough21---3-----------
Town of Lubec846-38-----------
Town of Machias263--37-----1-----
Town of Perry18---------------
Town of Robbinston85--4-----------
Town of Stuben724--3-----------
Plantation No. 47-1-------------
Plantation No. 94---------------
Plantation No. 12 Washington6---------------
Plantation No. 15 Washington----18-----------

Notes:

[1]Maine law required a majority to elect for the U.S. House of Representatives. The original election was held on November 7, 1820. A 3rd Trial would be held on September 10, 1821.
[2]No meeting.
[3]"The returns from Mount Desert are wholly informal and ought to be rejected." Original Returns.
[4]No meeting.
[5]"The returns from Dennysville...are wholly informal and ought to be rejected." Original Returns.

References:

Original Election Returns. Maine State Library, Augusta.
Bangor Register and Penobscot Advertiser (Bangor, ME). January 25, 1821.
Hancock Gazette and Penobscot Patriot (Belfast, ME). January 25, 1821.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). January 27, 1821.
Bangor Register and Penobscot Advertiser (Bangor, ME). February 1, 1821.
Hancock Gazette and Penobscot Patriot (Belfast, ME). February 1, 1821.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). February 3, 1821.
Bangor Register and Penobscot Advertiser (Bangor, ME). February 8, 1821.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). February 10, 1821.
The Eastern Argus (Portland, ME). March 6, 1821.
Eastport Sentinel and Passamquoddy Advertiser (Eastport, ME). March 10, 1821.
The Eastern Argus (Portland, ME). August 28, 1821.
American Advocate and General Advertiser (Hallowell, ME). September 29, 1821.

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.