1906 Maine gubernatorial election

Last updated
1906 Maine gubernatorial election
Flag of Maine (1901-1909).png
  1904 September 10, 1906 1908  
  William T Cobb.jpg No image.svg
Nominee William T. Cobb Cyrus W. Davis
Party Republican Democratic
Popular vote69,42761,363
Percentage52.01%45.96%

Governor before election

William T. Cobb
Republican

Elected Governor

William T. Cobb
Republican

The 1906 Maine gubernatorial election took place on September 10, 1906.

Contents

Incumbent Republican Governor William T. Cobb was re-elected to a second term in office, defeating Democratic candidate Cyrus W. Davis.

Results

1906 Maine gubernatorial election [1] [2] [3] [4] [5] [lower-alpha 1]
PartyCandidateVotes%±%
Republican William T. Cobb (incumbent) 69,427 52.01%
Democratic Cyrus W. Davis 61,36345.96%
Socialist Charles L. Fox 1,5511.16%
Prohibition Henry Woodward1,1130.85%
Scattering260.02%
Majority8,0646.05%
Turnout 133,500100.00%
Republican hold Swing

Notes

  1. The Maine Senate Journal records the result as Cobb 69,427, Davis 61,463, Fox 1,553, Woodward 1,132, scattering 27. [6]

Related Research Articles

The 1828 Maine gubernatorial election took place on September 8, 1828. Incumbent Democratic-Republican Governor Enoch Lincoln won re-election to a third term.

The 1827 Maine gubernatorial election took place on September 10, 1827. Incumbent Democratic-Republican Governor Enoch Lincoln won re-election to a second term.

The 1824 Maine gubernatorial election took place on September 13, 1824. Incumbent Democratic-Republican Governor Albion Parris won re-election to a fourth term.

The 1838 Maine gubernatorial election took place on September 10, 1838. Incumbent Whig Governor Edward Kent was defeated for re-election by Democratic candidate John Fairfield.

The 1836 Maine gubernatorial election took place on September 12, 1836. Incumbent Democratic Governor Robert P. Dunlap won re-election to a fourth term.

<span class="mw-page-title-main">1924 Maine gubernatorial election</span>

The 1924 Maine gubernatorial election took place on September 8, 1924.

<span class="mw-page-title-main">1922 Maine gubernatorial election</span>

The 1922 Maine gubernatorial election took place on September 11, 1922.

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

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

The 1916 Maine gubernatorial election took place on September 11, 1916.

The 1831 Maine gubernatorial election took place on September 12, 1831. Incumbent Democratic Governor Samuel E. Smith defeated National Republican candidate Daniel Goodenow.

The 1834 Maine gubernatorial election took place on September 8, 1834. Incumbent Democratic Governor Robert P. Dunlap defeated Whig candidate Peleg Sprague.

The 1835 Maine gubernatorial election took place on September 14, 1835.

The 1914 Maine gubernatorial election took place on September 14, 1914.

The 1912 Maine gubernatorial election took place on September 9, 1912.

The 1910 Maine gubernatorial election took place on September 12, 1910.

The 1908 Maine gubernatorial election took place on September 14, 1908.

The 1904 Maine gubernatorial election took place on September 12, 1904.

The 1839 Maine gubernatorial election took place on September 9, 1839. Incumbent Democratic Governor John Fairfield defeated Whig candidate and former Governor Edward Kent in a re-match of the previous year's election.

The 1896 Maine gubernatorial election took place on September 14, 1896.

References

  1. "ME Governor, 1906". Our Campaigns. Retrieved 3 September 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 3 September 2021.
  4. Dubin, Michael J. (2010). United States Gubernatorial Elections, 1861-1911. Jefferson, NC: McFarland & Co. p. 28. ISBN   978-0-7864-4722-0.
  5. Maine Register, State Year-Book and Legislative Manual. Vol. No. 55. Portland, Maine: Portland Directory Company. 1924. p. 273.
  6. "Legislative Record – Senate". Legislative Record of the Seventy-Third Legislature of the State of Maine. 1907 (PDF). p. 15.