To install click the Add extension button. That's it.

The source code for the WIKI 2 extension is being checked by specialists of the Mozilla Foundation, Google, and Apple. You could also do it yourself at any point in time.

4,5
Kelly Slayton
Congratulations on this excellent venture… what a great idea!
Alexander Grigorievskiy
I use WIKI 2 every day and almost forgot how the original Wikipedia looks like.
Live Statistics
English Articles
Improved in 24 Hours
Added in 24 Hours
What we do. Every page goes through several hundred of perfecting techniques; in live mode. Quite the same Wikipedia. Just better.
.
Leo
Newton
Brights
Milds

1918 Maine gubernatorial election

From Wikipedia, the free encyclopedia

1918 Maine gubernatorial election

← 1916 September 9, 1918 1920 →
 
Nominee Carl Milliken Bertrand G. McIntire
Party Republican Democratic
Popular vote 64,069 59,050
Percentage 52.04% 47.96%

Governor before election

Carl Milliken
Republican

Elected Governor

Carl Milliken
Republican

The 1918 Maine gubernatorial election took place on September 9, 1918.

Incumbent Republican Governor Carl Milliken was elected to a second term in office, defeating Democratic candidate Bertrand G. McIntire.

Results

1918 Maine gubernatorial election[1][2][3][4][5][a]
Party Candidate Votes % ±%
Republican Carl Milliken (incumbent) 64,069 52.04%
Democratic Bertrand G. McIntire 59,050 47.96%
Majority 5,019 4.08%
Turnout 123,119 100.00%
Republican hold Swing

Notes

  1. ^ The Maine House Journal and Maine Senate Journal record the result as Milliken 64,027, McIntire 58,994.[6][7]

References

  1. ^ "ME Governor, 1918". Our Campaigns. Retrieved August 22, 2021.
  2. ^ Glashan, Roy R. (1979). American Governors and Gubernatorial Elections, 1775-1978. Westport, CT: Meckler Books. pp. 126–127. ISBN 0-930466-17-9.
  3. ^ Guide to US Elections, Fifth Edition, Volume II. CQ Press. 2005. p. 1499. ISBN 978-1-56802-981-8. Retrieved August 22, 2021.
  4. ^ Dubin, Michael J. (2013). United States Gubernatorial Elections, 1912-1931: The Official Results by State and County. Jefferson, North Carolina: McFarland & Company, Inc. p. 6. ISBN 978-0-7864-7033-4.
  5. ^ Maine Register, State Year-Book and Legislative Manual. Vol. 55. Portland, Maine: Portland Directory Company. 1924. p. 273.
  6. ^ "Legislative Record – House". Legislative Record of the Seventy-Ninth Legislature of the State of Maine. 1919 (PDF). Augusta, Maine: Kennebec Journal Print. 1919. p. 20.
  7. ^ "Legislative Record – Senate". Legislative Record of the Seventy-Ninth Legislature of the State of Maine. 1919 (PDF). Augusta, Maine: Kennebec Journal Print. 1919. p. 17.


This page was last edited on 23 March 2024, at 21:21
Basis of this page is in Wikipedia. Text is available under the CC BY-SA 3.0 Unported License. Non-text media are available under their specified licenses. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc. WIKI 2 is an independent company and has no affiliation with Wikimedia Foundation.