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

MAINE 1868

COUNTY Androscoggin Aroostock Cumberland Franklin Hancock Kennebec Knox Lincoln Oxford Penobscot Piscataquis Sagadahoc Somerset Waldo Washington York STATE OF MAINE TOWN Auburn Durham East Livermore Greene Lewiston Lisbon Leeds Livermore Minot Poland Turner Wales Webster ANDROSCOGGIN ME Amity Ashland Bridgewater Easton Fort Fairfield Hodgdon Houlton

GRANT SEYMOUR 4427 2060 1706 642 9138 6046 2429 1407 3520 2433 7283 3062 2762 2448 2589 1940 4458 2979 8838 4109 1821 969 2478 993 4397 2583 4114 2424 3677 2848 6856 5517 70493 42460 GRANT SEYMOUR 877 388 193 143 151 53 144 87 1307 451 273 95 168 111 243 97 254 114 312 191 328 215 56 62 121 53 4427 2060 27 34 29 24 27 29 63 11 153 36 92 35 219 111

from Maine Register 1869 pp. 116-124

Vote for President

Page 1

MAINE 1868

TOWN Linneus Littleton Ludlow Lyndon Mars Hill Masardis Maysville Monticello New Limerick Orient Presque Isle Sherman Smyrna Washburn Weston Bancroft Plt Crystal plt Castle Hill plt Dionne plt Dayton plt Forestville plt Perham plt Island Falls plt Alva plt Oakfield plt Westfield plt Macwahoc plt Mapleton plt Moro plt Hamlin plt Van Buren plt No 9 R 6 plt AROOSTOCK ME official Baldwin Bridgton Brunswick Cape Elizabeth Casco

GRANT 79 52 22 54 32 18 70 50 16 17 114 116 16 42 38 20 31 20 0 9 19 22 42 40 41 12 13 53 11 5 22 0 1706 1706 140 374 511 462 94

SEYMOUR 68 19 0 16 30 0 5 22 20 8 26 2 4 0 24 14 14 30 14 4 10 0 0 0 16 6 15 0 0 0 0 9 656 642 116 249 286 364 73

from Maine Register 1869 pp. 116-124

Vote for President

Page 2

MAINE 1868

TOWN Cumberland Falmouth Freeport Gorham Gray Harpswell Harrison Naples New Gloucester North Yarmouth Otisfield 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 Rangely Salem Strong Temple Weld Wilton

GRANT 170 199 376 422 163 160 146 96 216 138 166 3271 136 113 133 87 267 711 335 252 9138 70 47 160 447 57 72 186 49 37 271 77 207 35 30 109 102 153 302

SEYMOUR 138 138 139 233 205 155 101 136 101 54 99 1905 106 122 219 78 190 473 186 180 6046 54 37 67 210 77 84 140 74 33 102 102 103 23 35 44 58 59 92

from Maine Register 1869 pp. 116-124

Vote for President

Page 3

MAINE 1868

TOWN Greenvale plt Lang plt Washington plt FRANKLIN ME official Amherst Aurora Blue Hill Brooklin Brooksville Bucksport Castine Cranberry Isles Dedham Deer Isle Eastbrook Eden Ellsworth Franklin Gouldsborough Hancock Mariaville Mount Desert Orland Otis Penobscot Sedgwick Sullivan Surry Tremont Trenton Waltham Verona HANCOCK ME Albion Augusta Belgrade Benton Chelsea

GRANT 7 0 2 2420 2429 35 17 201 97 119 403 139 26 184 69 24 98 555 116 150 99 54 88 222 47 136 128 89 100 128 121 68 7 3520 171 967 174 139 91

SEYMOUR 2 6 5 1407 38 25 98 49 96 207 82 33 304 72 19 66 278 38 161 45 10 64 123 7 139 54 85 99 87 92 17 45 2433 118 623 143 109 32

from Maine Register 1869 pp. 116-124

Vote for President

Page 4

MAINE 1868

TOWN China Clinton Farmingdale Fayette Gardiner Hallowell Litchfield Manchester Monmouth Mount Vernon Pittston Readfield Rome Sidney Vassalboro Vienna Waterville Wayne West Gardiner Windsor Winslow Winthrop Unity plt KENNEBEC ME official Appleton Camden Cushing Friendship Hope North Haven Rockland South Thomaston St George Thomaston Union Vinalhaven Warren Washington

GRANT 285 194 108 152 650 375 254 123 289 226 264 240 73 229 468 109 608 172 174 159 208 376 14 7292 7283 161 427 33 58 124 86 779 136 41 193 219 135 208 162

SEYMOUR 135 151 59 36 173 105 59 19 102 52 153 80 30 124 124 38 194 63 34 116 78 103 9 3062 142 325 95 112 52 72 451 129 181 275 153 140 211 110

from Maine Register 1869 pp. 116-124

Vote for President

Page 5

MAINE 1868

TOWN KNOX ME Alna Boothbay Bremen Bristol Damariscotta Dresden Edgecomb Jefferson Newcastle Nobleborough Somerville Southport Waldoborough Westport Whitefield Wiscasset LINCOLN ME Albany Andover Bethel Brownfield Buckfield Byron Canton Denmark Dixfield Fryeburg Gilead Grafton Greenwood Hanover Hartford Hebron Hiram Lovell Mason Mexico Newry

GRANT 2762 104 281 80 262 179 136 114 211 243 140 49 71 231 76 187 225 2589 76 120 309 136 183 31 137 101 89 208 43 6 99 32 139 138 180 152 20 54 36

SEYMOUR 2448 47 176 65 222 69 86 49 102 47 102 38 12 554 37 162 172 1940 66 54 152 139 171 19 128 140 146 128 21 12 58 28 80 49 113 107 12 45 44

from Maine Register 1869 pp. 116-124

Vote for President

Page 6

MAINE 1868

TOWN Norway Oxford Paris Peru Porter Rxobury Rumford Stow Stoneham Sumner Sweden Upton Waterford Woodstock Franklin plt Fryeburg's Academy Grant Hamlin's Grant Lincoln plt Milton plt No 5 R 1 OXFORD ME official Alton Argyle Bangor Bradford Bradley Brewer Burlington Carmel Carroll Charleston Chester Clifton Corinna Corinth Dexter Dixmont Eddington

GRANT 297 203 435 130 135 16 211 47 45 147 83 23 128 165 10 1 14 3 24 0 4406 4458 42 38 1988 215 93 419 43 137 40 134 43 41 233 215 387 229 100

SEYMOUR 135 91 188 83 106 12 90 48 25 67 49 12 168 29 33 6 5 1 28 9 2897 2979 42 23 991 62 58 89 50 141 51 156 0 19 76 110 132 29 75

from Maine Register 1869 pp. 116-124

Vote for President

Page 7

MAINE 1868

TOWN Edinburg Enfield Etna Exeter Garland Glenburn Greenbush Greenfield Hampden Hermon Holden Howland Hudson Kenduskeag Lagrange Lee Levant Lincoln Lowell Mattawamkeag Maxfield Milford Mount Chase Newburg Newport Old Town Orono Orrington Passadumkeag Patten Plymouth Prentiss Springfield Stetson Veazie Winn Drew plt Independence plt Lakeville plt

GRANT 6 65 143 183 201 71 50 40 359 201 100 22 36 113 104 84 144 197 37 4 26 114 7 174 276 390 270 260 27 80 130 33 115 136 91 83 14 9 8

SEYMOUR 6 20 22 150 111 65 44 15 162 92 38 4 68 49 21 114 57 51 44 26 0 16 19 23 85 121 112 39 23 51 93 11 47 58 87 19 1 0 12

from Maine Register 1869 pp. 116-124

Vote for President

Page 8

MAINE 1868

TOWN Medway plt Webster plt PENOBSCOT ME Abbot Atkinson Barnard Bowerbank Blanchard Brownville Dover Foxcroft Guilford Greenville Kingsbury Medford Monson Milo Orneville Parkman Sangerville Sebec Shirley Wellington Willimantic PISCATAQUIS ME Arrowsic Bath Bowdoin Bowdoinham Georgetown Perkins Phippsburg Richmond Topsham West Bath Woolwich SAGADAHOC Anson Athens

GRANT 29 9 8838 125 98 9 7 22 141 308 191 96 27 8 52 135 125 41 99 123 142 14 40 18 1821 33 1022 296 179 90 15 132 294 196 75 146 2478 200 196

SEYMOUR 28 0 4108 38 63 23 7 5 10 96 44 112 40 22 12 14 28 28 130 120 63 31 76 7 969 26 345 71 57 103 1 83 142 103 14 48 993 197 122

from Maine Register 1869 pp. 116-124

Vote for President

Page 9

MAINE 1868

TOWN Bingham Brighton Cambridge Canaan Concord Cornville Detroit Embden Fairfield Harmony Hartland Lexington Madison Mayfield Mercer Moscow New Portland Norridgewock Palmyra Pittsfield Ripley St Albans Skowhegan Smithfield Solon Starks Carratunk SOMERSET ME Belfast Belmont Brooks Burnham Frankfort Freedom Islesborough Jackson Knox Liberty Lincolnville

GRANT 82 51 47 157 34 157 73 74 373 147 122 39 201 2 153 45 177 282 203 196 58 276 145 685 96 111 15 4397 626 38 160 69 65 58 59 113 110 123 216

SEYMOUR 72 69 57 173 53 43 91 76 154 51 88 54 127 8 37 51 169 79 99 148 61 68 132 129 44 111 20 2583 305 75 32 97 164 126 73 29 73 67 173

from Maine Register 1869 pp. 116-124

Vote for President

Page 10

MAINE 1868

TOWN Monroe Montville Morrill Northport Palermo Prospect Searsmont Searsport Stockton Swanville Thorndike Troy Unity Waldo Winterport WALDO ME Addison Alexander Baileyville Baring Beddington Calais Centerville Charlotte Cherryfield Columbia Columbia Falls Cooper Crawford Cutler Danforth Deblois Dennysville East Machias Eastport Edmunds Harrington Jonesborough Jonesport

GRANT 253 242 76 91 145 60 150 257 207 87 128 136 168 74 403 4114 84 35 12 29 18 580 5 52 261 68 48 28 11 31 21 14 83 182 346 41 74 35 24

SEYMOUR 42 76 33 53 83 86 136 79 182 32 36 136 104 45 87 2424 107 46 39 17 3 194 24 40 73 68 55 32 24 116 10 14 8 177 173 14 71 53 128

from Maine Register 1869 pp. 116-124

Vote for President

Page 11

MAINE 1868

TOWN Lubec Machias Machiasport Marion Marshfield Meddybemps Milbridge Northfield Pembroke Perry Princeton Robbinston Steuben Topsfield Trescott Wesley Whiting Whitneyville Codyville plt Waite plt No 14 No 18 No 21 WASHINGTON ME Acton Alfred Berwick Biddeford Buxton Cornish Dayton Eliot Hollis Kennebunk Kennebunkport Kittery Lebanon Limerick Limington

GRANT 184 292 57 23 41 24 83 15 261 112 101 85 130 29 18 38 23 59 3 4 9 0 4 3677 157 168 248 801 330 158 70 195 203 343 238 417 257 158 195

SEYMOUR 154 179 101 17 17 21 128 23 152 64 77 68 58 60 61 26 38 39 11 23 15 12 18 2848 78 119 211 818 289 88 85 215 194 169 253 268 87 141 205

from Maine Register 1869 pp. 116-124

Vote for President

Page 12

MAINE 1868

TOWN Lyman Newfield North Berwick Parsonfield Saco Sanford Shapleigh South Berwick Waterborough Wells York YORK ME

GRANT 155 147 191 180 826 131 240 270 191 285 302 6856

SEYMOUR 113 120 171 216 339 131 194 243 187 310 273 5517

From Maine State Register 1869 pp 116-125 Vote is as given in book. There are a some discrepancies.

from Maine Register 1869 pp. 116-124

Vote for President

Page 13

You might also like