Download as xls, pdf, or txt
Download as xls, pdf, or txt
You are on page 1of 13

MAINE 1852

COUNTY
Aroostock
Cumberland
Franklin
Hancock
Kennebec
Lincoln
Oxford
Penobscot
Piscataquis
Somerset
Waldo
Washington
York
MAINE STATE
COUNTY
Amity
Hodgdon
Houlton
Linneus
Masardis
Monticello
New Limerick
Smyrna
Weston
Bancroft
Belfast Academy Grant
Benedicta
Bridgewater
Chrystal
Dayton plt
Framingham
Golden Ridge
Hancock plt
Haynesville
Leavitt
Letter D
Letter G
Letter H
Limestone River

from Maine Register 1853


pp. 124-135

PIERCE
787
6504
1310
2619
2703
5168
4049
4513
851
2019
3126
2690
5270
41609
PIERCE
32
47
112
44
0
26
5
17
21
14
18
23
27
10
7
4
23
63
19
2
25
13
35
9

Vote for President

SCOTT
724
4471
997
1809
4489
5224
1560
3132
693
2394
1379
2278
3393
32543
SCOTT

HALE
80
1379
596
214
954
563
697
1015
381
457
757
211
726
8030
HALE
4
26
99
18
0
5
13
7
14
4
17
0
7
12
2
1
14
15
5
0
105
24
18
0

0
10
4
0
0
6
0
0
0
0
0
0
0
1
0
2
0
0
0
0
3
19
15
0

Page 1

MAINE 1852

COUNTY
Macwahawk
Madawaska plt
Moluncus plt
Orient Plt
Orient Gore
Portage Lake plt
Presque Isle
Reed plt
Rockabenna plt
Salmon Brook plt
Van Buren plt
Williams College Grant
No 9 R 6 plt
No 11 R 1 plt
No 11 R 5
No 2 R 3 plt
No 5 R 3 plt
AROOSTOCK ME
Auburn
Baldwin
Bridgton
Brunswick
Cape Elizabeth
Casco
Cumberland
Danville
Durham
Falmouth
Freeport
Gorham
Gray
Harpswell
Harrison
Minot
Naples
New Gloucester
North Yarmouth
Otisfield
Poland

from Maine Register 1853


pp. 124-135

PIERCE
6
34
0
2
6
15
29
1
13
1
23
15
8
9
26
1
2
787
233
109
198
351
265
68
90
143
142
125
145
222
243
97
100
121
111
128
64
70
285

Vote for President

SCOTT
14
90
15
2
0
12
13
0
9
16
99
14
0
3
26
1
0
724
154
29
82
341
46
60
92
101
118
145
188
177
60
112
53
94
29
118
70
73
61

HALE
0
0
0
0
0
0
13
0
0
7
0
0
0
0
0
0
0
80
81
12
56
52
23
33
30
40
16
21
76
58
43
2
53
38
48
66
54
62
43

Page 2

MAINE 1852

COUNTY
Portland
Pownal
Raymond
Scarborough
Sebago
Standish
Westbrook
Windham
Yarmouth
CUMBERLAND ME
Avon
Carthage
Chesterville
Farmington
Freeman
Indusry
Jay
Kingfield
Madrid
New Sharon
New Vineyard
Phillips
Salem
Strong
Temple
Weld
Wilton
Jackson Plt
Letter E plt
Rangley Plt
No 6
FRANKLIN ME
Amherst
Aurora
Blue Hill
Brooklin
Brooksville
Bucksport
Castine

from Maine Register 1853


pp. 124-135

PIERCE
1775
95
147
234
65
215
438
150
75
6504
57
43
68
241
43
28
78
39
34
86
56
103
26
55
53
112
103
16
18
40
11
1310
35
10
104
56
88
231
123

Vote for President

SCOTT
1580
84
24
26
25
63
175
112
179
4471
19
14
69
191
36
25
67
50
18
116
25
77
27
60
30
54
99
3
4
6
7
997
24
23
153
81
87
175
79

HALE
184
19
37
29
20
30
40
67
46
1379
0
8
78
77
10
19
43
3
8
111
14
52
7
18
50
10
66
7
0
15
0
596
2
0
0
5
3
49
14

Page 3

MAINE 1852

COUNTY
Cranberry Isles
Deer Isle
Dedham
Eastbrook
Eden
Ellsworth
Franklin
Gouldsborough
Greenfield
Hancock
Mariaville
Mount Desert
Orland
Otis
Penobscot
Seaville
Sedgewick
Sullivan
Surry
Tremont
Trenton
Waltham
Swan Island
Wetmore Island
Long Island
No 1 North
No 2 Grand Falls
No 7 Grand Falls
No 21 Middle
No 33 Middle
HANCOCK ME
Albion
Augusta
Belgrade
Benton
Chelsea
China
Clinton
East Livermore

from Maine Register 1853


pp. 124-135

PIERCE
27
184
54
16
73
339
73
91
16
25
16
79
131
28
122
4
118
97
130
70
114
29
51
49
4
12
0
7
8
5
2619
80
494
55
79
49
89
174
18

Vote for President

SCOTT
19
134
27
9
49
274
42
100
24
67
25
22
58
8
34
0
47
46
24
78
46
21
1
2
22
0
0
0
2
6
1809
64
707
55
55
52
131
34
45

HALE
0
20
0
0
4
12
0
0
5
1
6
1
58
0
7
0
9
0
7
10
1
0
0
0
0
0
0
0
0
0
214
14
40
5
8
24
18
6
25

Page 4

MAINE 1852

COUNTY
Farmingdale
Fayette
Gardiner
Greene
Hallowell
Kennebec
Litchfield
Leeds
Monmouth
Mount Vernon
Pittston
Readfield
Rome
Sidney
Vassalborough
Vienna
Wales
Waterville
Wayne
West Gardiner
Windsor
Winslow
Winthrop
Clinton Gore
Unity plt
KENNEBEC ME
Alna
Arrowsic
Bath
Boothbay
Bowdoinham
Bowdoin
Bremen
Bristol
Cushing
Damariscotta
Dresden
Edgecomb
Friendship

from Maine Register 1853


pp. 124-135

PIERCE
43
24
219
98
114
14
43
56
82
33
66
73
11
49
89
22
56
235
81
29
33
80
85
24
6
2703
43
39
477
155
116
103
72
221
59
128
55
94
94

Vote for President

SCOTT
57
97
444
75
257
81
157
114
145
122
176
141
26
171
340
56
28
269
66
53
148
109
202
9
3
4489
129
31
714
119
133
135
47
163
11
116
81
58
3

HALE
15
28
96
20
60
38
60
23
19
34
21
8
0
30
53
21
5
84
54
56
8
20
59
2
0
954
4
0
57
2
69
17
0
2
0
0
2
3
0

Page 5

MAINE 1852

COUNTY
Georgetown
Jefferson
Lewiston
Lisbon
Newcastle
Nobleborough
Perkins
Phipsburg
Richmond
Rockland
St George
Southport
South Thomaston
Thomaston
Topsham
Union
Waldoborough
Warren
Washington
Webster
West Bath
Westport
Whitefield
Wiscasset
Woolwich
Matinicus Isle
Monhegan Isle
Muscle Ridge Plt
Patricktown Plt
LINCOLN ME
Albany
Andover
Bethel
Brownfield
Buckfield
Byron
Canton
Denmark
Dixfield

from Maine Register 1853


pp. 124-135

PIERCE
105
107
201
102
117
159
5
143
140
603
105
52
112
258
102
115
295
172
87
34
34
65
120
177
30
26
18
14
14
5168
101
75
216
145
206
41
123
131
151

Vote for President

SCOTT
19
133
241
147
168
32
6
120
213
374
36
23
81
131
206
151
535
98
62
92
69
25
163
213
118
3
1
0
24
5224
6
62
44
25
40
6
64
29
50

HALE
17
0
111
17
4
0
2
8
62
44
0
0
8
0
24
12
3
6
5
11
8
6
0
5
41
0
0
0
13
563
7
0
40
26
60
4
12
0
0

Page 6

MAINE 1852

COUNTY
Fryeburg
Gilead
Grafton
Greenwood
Hanover
Hartford
Hebron
Hiram
Livermore
Lovell
Mason
Mexico
Newry
Norway
Oxford
Paris
Peru
Porter
Roxbury
Rumford
Stow
Stoneham
Sumner
Sweden
Turner
Waterford
Woodstock
Andover N Surplus
Franklin plt
Fryeburg plt
Hamlin's Grant
Letter B
Milton plt
Lincoln plt
Riley plt
OXFORD ME
Alton
Argyle
Bangor

from Maine Register 1853


pp. 124-135

PIERCE
143
32
16
89
22
90
54
132
89
85
18
66
80
179
145
294
122
168
22
127
55
40
99
44
307
145
89
7
23
9
17
24
15
6
7
4049
32
46
878

Vote for President

SCOTT
84
21
3
23
19
37
90
64
137
42
0
13
8
146
37
93
17
39
1
96
11
6
20
23
133
48
3
0
2
2
0
2
9
5
0
1560
18
4
1028

HALE
3
4
0
21
0
68
22
19
38
48
0
1
0
57
20
40
55
0
0
1
4
0
32
21
47
15
32
0
0
0
0
0
0
0
0
697
0
5
203

Page 7

MAINE 1852

COUNTY
Bradford
Bradley
Brewer
Burlington
Carmel
Carroll
Charleston
Chester
Clifton
Corinna
Corinth
Dexter
Dixmont
Eddington
Edinburg
Enfield
Etna
Exeter
Garland
Glenburn
Greenbush
Hampden
Hermon
Holden
Howland
Kenduskeag
Hudson
Lagrange
Lee
Levant
Lincoln
Lowell
Maxfield
Milford
Newbury
Newport
Old Town
Orono
Orrington

from Maine Register 1853


pp. 124-135

PIERCE
85
51
184
53
103
33
122
12
6
62
148
175
72
43
4
37
38
143
93
49
38
207
87
74
14
71
55
0
89
72
152
56
9
46
93
86
243
189
80

Vote for President

SCOTT

HALE
27
25
122
6
87
23
58
13
9
37
40
108
44
23
2
18
27
74
38
40
10
117
38
49
19
58
22
0
48
25
55
14
11
56
14
43
156
198
94

52
9
27
5
13
1
15
3
10
85
31
62
41
6
0
0
15
25
60
6
0
68
5
9
3
7
5
0
19
28
15
0
8
0
9
23
54
4
22

Page 8

MAINE 1852

COUNTY
Passadumkeag
Patten
Plymouth
Springfield
Stetson
Mattawamkeag
Nickatow
No 4 R 1
No 5
No 6 R 3
No 7 R 3
No 7 R 4
PENOBSCOT ME
official
Abbot
Atkinson
Barnard
Bowerbank
Blanchard
Brownville
Dover
Elliotsville plt
Foxcroft
Guilford
Greenville
Kilmarnock
Kingsbury
Monson
Milo
Orneville
Parkman
Sangerville
Sebec
Shirley
Wellington
Williamsburg
No 2 R 5
PISCATAQUIS ME
Anson

from Maine Register 1853


pp. 124-135

PIERCE
31
53
80
40
88
28
30
10
6
0
15
0
4511
4513
48
50
11
4
11
26
114
6
56
78
30
16
12
45
68
26
0
94
73
28
45
6
4
851
29

Vote for President

SCOTT

HALE

18
34
35
45
36
19
22
1
6
1
17
0
3132

2
2
14
24
11
4
4
0
1
0
0
0
1015

41
43
8
9
6
50
110
8
69
15
22
36
6
43
37
6
0
96
62
3
12
11
0
693
81

32
32
0
4
15
28
46
1
34
40
2
0
0
47
24
15
0
29
13
8
5
6
0
381
0

Page 9

MAINE 1852

COUNTY
Athens
Bingham
Bloomfield
Brighton
Cambridge
Canaan
Concord
Cornville
Detroit
Embden
Fairfield
Harmony
Hartland
Lexington
Madison
Mayfield
Mercer
Moscow
New Portland
Norridgewock
North Anson
Palmyra
Pittsfield
Ripley
St Albans
Solon
Skowhegan
Smithfield
Starks
Flag Staff plt
No 1 R 2 West K River
No 1 R 3 East K River
Forks
No 2 R 2
SOMERSET ME
Appleton
Belfast
Belmont
Brooks

from Maine Register 1853


pp. 124-135

PIERCE
112
43
22
65
32
143
35
41
48
76
136
73
74
42
96
4
35
40
97
80
79
89
101
41
68
67
91
37
70
10
10
7
18
8
2019
118
437
93
57

Vote for President

SCOTT
98
64
153
19
34
70
45
68
37
41
191
55
35
18
132
9
102
53
56
175
108
95
39
15
112
99
184
83
55
4
11
26
20
7
2394
39
314
19
25

HALE
11
0
25
4
0
16
0
21
7
4
8
4
9
6
40
0
18
0
64
26
5
12
32
12
32
32
26
7
29
0
2
0
0
5
457
42
17
15
81

Page 10

MAINE 1852

COUNTY
Burnham
Camden
Frankfort
Freedom
Hope
Islesborough
Jackson
Knox
Liberty
Lincolnville
Monroe
Montville
North Haven
Northport
Palermo
Prospect
Searsmont
Searsport
Swanville
Thorndike
Troy
Unity
Vinalhaven
Waldo
WALDO ME
Addison
Alexander
Baileyville
Baring
Beddington
Calais
Centerville
Charlotte
Cherryfield
Columbia
Cooper
Crawford
Cutler
Deblois

from Maine Register 1853


pp. 124-135

PIERCE
69
256
189
72
112
41
56
74
94
160
100
100
78
80
79
136
114
214
51
40
61
84
105
56
3126
77
52
39
13
16
265
24
52
74
68
38
30
104
14

Vote for President

SCOTT
6
203
130
20
65
10
5
25
22
37
31
53
30
16
29
22
50
73
10
20
32
49
21
23
1379
34
16
2
25
13
344
10
15
185
55
19
8
20
3

HALE
4
18
143
5
2
0
43
8
9
5
52
37
0
0
15
58
20
42
21
51
33
26
6
4
757
4
4
0
1
0
7
0
19
11
38
11
2
0
0

Page 11

MAINE 1852

COUNTY
Dennysville
East Machias
Eastport
Edmunds
Harrington
Jonesborough
Jonesport
Lubec
Machias
Machiasport
Marion
Marshfield
Meddybemps
Milbridge
Northfield
Pembroke
Perry
Princeton
Robbinston
Steuben
Topsfield
Trescott
Wesley
Whiting
Whitneyville
Big Lake
Codyville
Danforth plt
Jackson Brook
Lambert's Lake
Tallmadge
Waite plt
No 7 R 2
No 9 R 4
No 14
No 18
WASHINGTON ME
Acton
Alfred

from Maine Register 1853


pp. 124-135

PIERCE
10
144
193
34
76
43
104
193
89
112
12
11
22
108
16
129
93
35
88
55
32
41
28
33
35
8
6
16
13
8
6
8
0
3
15
5
2690
93
120

Vote for President

SCOTT
37
104
232
20
34
51
23
155
181
49
7
39
23
44
12
88
87
9
62
90
16
63
20
30
23
0
3
4
6
3
3
6
0
5
0
0
2278
88
97

HALE
19
18
3
6
0
1
0
3
7
0
5
0
2
0
0
28
0
1
0
7
0
0
1
0
4
0
0
0
0
0
0
0
5
0
4
0
211
1
10

Page 12

MAINE 1852

COUNTY
Berwick
Biddeford
Buxton
Cornish
Eliot
Hollis
Kennebunk
Kennebunkport
Kittery
Lebanon
Limerick
Limington
Lyman
Newfield
North Berwick
Parsonfield
Saco
Shapleigh
Sanford
South Berwick
Waterborough
Wells
York
YORK ME

PIERCE
184
491
265
87
246
148
157
200
356
177
148
227
84
147
158
249
376
187
222
219
252
180
297
5270

SCOTT
137
501
188
56
55
139
163
110
74
129
126
123
133
82
52
50
435
93
182
111
40
97
132
3393

HALE
13
60
77
15
24
16
47
13
7
46
14
32
11
6
30
43
125
10
40
51
19
12
4
726

From Maine State Register 1853 pp 124-135


Vote is as given in book. There are a some discrepancies.

from Maine Register 1853


pp. 124-135

Vote for President

Page 13

You might also like