Maine 1825 U.S. House of Representatives, District 4, Ballot 2

Office:
U.S. House of Representatives (Federal)
Title:
U.S. Congressman
Jurisdiction:
Federal
Label:
Maine 1825 U.S. House of Representatives, District 4, Ballot 2
Date:
1825
State:
Maine
Type:
General
Iteration:
Second Ballot
Office/Role:
U.S. House of Representatives/U.S. Congressman
Candidates:
Peleg Sprague, Robert C. Vose, Thomas Fillebrown, Joshua Cushman, Timothy Boutelle, Sanford Kingsbury, Williams Emmons, Thomas Bond, Peter Grant
Candidates: Peleg Sprague[1]Robert C. VoseThomas FillebrownJoshua CushmanTimothy BoutelleSanford KingsburyWilliams EmmonsThomas BondPeter Grant
Affiliation:Republican
Final Result: [2]988225204323115221
District of Four988225204323115221
Kennebec County958225187323115221
Town of Albion49381-----
Town of Augusta5811131--2-1
Town of Belgrade912-------
Town of Burnham8--------
Town of Chesterville122-------
Town of China711-------
Town of Clinton1721-------
Town of Dearborn-20-------
Town of Farmington60--------
Town of Fayette23--------
Town of Freedom3-1--9---
Town of Gardiner47317--5---
Town of Hallowell317-18----2-
Town of Joy91-------
Town of Leeds46-1------
Town of Monmouth14135------
Town of Mount Vernon19-1------
Town of New Sharon7119------
Town of Pittston21----1---
Town of Readfield22132------
Town of Rome122-------
Town of Sidney86-------
Town of Unity[3]---------
Town of Vassalborough7421------
Town of Vienna196------
Town of Waterville131916431----
Town of Wayne15-1------
Town of Windsor51--------
Town of Winslow20-222-----
Town of Winthrop16-264-----
Lincoln County30-17------
Appleton Plantation--3------
Town of Montville---------
Montville Plantation--7------
Town of Palermo30--------
Patricktown Plantation[4]---------
Union Plantation[5]---------
Town of Washington--7------

Notes:

[1]Elected.
[2]Maine law required a majority to elect for the U.S. House of Representatives. The original election was held on September 13, 1824.
[3]No Meeting
[4]No returns.
[5]No returns.

References:

Original Election Returns. Maine State Library, Augusta.
Maine Gazette (Bath, ME). January 7, 1825.
American Advocate and General Advertiser (Hallowell, ME). January, 8, 1825.
Maine Gazette (Bath, ME). January 14, 1825.
American Advocate and General Advertiser (Hallowell, ME). January 15, 1825.
The Eastern Argus (Portland, ME). March 7, 1825.
The Eastern Argus (Portland, ME). March 8, 1825.
Portland Advertiser (Portland, ME). March 9, 1825.
American Advocate and General Advertiser (Hallowell, ME). March 12, 1825.
Portland Advertiser (Portland, ME). March 12, 1825.
American Advocate and General Advertiser (Hallowell, ME). March 25, 1825.
Independent Statesman and Maine Republican (Portland, ME). March 25, 1825.
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.

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.