1920 Maine gubernatorial election

Last updated

1920 Maine gubernatorial election
Flag of Maine.svg
  1918 September 13, 1920 1922  
  FredericParkhurst.jpg 3x4.svg
Nominee Frederic Hale Parkhurst Bertrand G. McIntire
Party Republican Democratic
Popular vote135,39370,047
Percentage65.90%34.10%

1920 Maine gubernatorial election results map by county.svg
County results
Parkhurst:     50–60%     60–70%     70–80%     80–90%

Governor before election

Carl Milliken
Republican

Elected Governor

Frederic Hale Parkhurst
Republican

The 1920 Maine gubernatorial election took place on September 13, 1920.

Contents

Incumbent Governor Carl Milliken was defeated in the Republican primary. [1]

Republican candidate Frederic Hale Parkhurst defeated Democratic candidate Bertrand G. McIntire.

Results

1920 Maine gubernatorial election [2] [3] [4] [5] [6] [a]
PartyCandidateVotes%±%
Republican Frederic Hale Parkhurst 135,393 65.90%
Democratic Bertrand G. McIntire70,04734.10%
Majority 65,34631.80%
Turnout 205,440100.00%
Republican hold Swing

Parkhurst died just 26 days in office following a months long illness, which started when he was Governor-elect.

Notes

  1. The Maine House Journal and Maine Senate Journal record the result as Parkhurst 135,410, McIntire 70,055, Scattering 27. [7] [8]

References

  1. "The Primary Election". Oxford Democrat. Paris, Maine. June 29, 1920. p. 2. Retrieved August 22, 2021.
  2. "ME Governor, 1920". Our Campaigns. Retrieved August 22, 2021.
  3. Glashan, Roy R. (1979). American Governors and Gubernatorial Elections, 1775-1978. Westport, CT: Meckler Books. pp. 126–127. ISBN   0-930466-17-9.
  4. Guide to US Elections, Fifth Edition, Volume II . CQ Press. 2005. p.  1499. ISBN   978-1-56802-981-8 . Retrieved August 22, 2021.
  5. Dubin, Michael J. (2013). United States Gubernatorial Elections, 1912-1931: The Official Results by State and County. Jefferson, North Carolina: McFarland & Company, Inc. p. 8. ISBN   978-0-7864-7033-4.
  6. Maine Register, State Year-Book and Legislative Manual. Vol. 55. Portland, Maine: Portland Directory Company. 1924. p. 273.
  7. "Legislative Record – House". Legislative Record of the Eightieth Legislature of the State of Maine. 1921 (PDF). Augusta, Maine: Kennebec Journal Print. 1921. p. 20.
  8. "Legislative Record – Senate". Legislative Record of the Eightieth Legislature of the State of Maine. 1921 (PDF). Augusta, Maine: Kennebec Journal Print. 1921. p. 17.