Secretary of State of Maine
The Secretary of State of Maine is elected by the state legislature . This is regulated by Article V of the Maine Constitution . The Secretary of State of Maine is responsible for conducting elections, the Maine State Archives, the Automobile Bureau, and corporate bodies . The Secretary of State is elected at the beginning of the first session of the new Maine Legislature for a two-year term, along with the other Maine constitutional offices. Acting Secretary of State is Matthew Dunlap , who took office in January 2013. He already held the office from 2005 to 2011.
List of Maine Secretaries of State
| Term of office | Secretary of State | image | Party affiliation |
|---|---|---|---|
| 1820-1821 | Ashur goods |
|
Democratic Republican |
| 1822-1828 | Amos Nichols | Democratic Republican | |
| 1829-1830 | Edward Russell | National Republican | |
| 1831-1834 | Roscoe Greene | democrat | |
| 1835-1837 | Asaph Nichols | democrat | |
| 1838 | Samuel P. Benson |
|
Whig |
| 1839 | Asaph Nichols | democrat | |
| 1840 | Philip C. Johnson | democrat | |
| 1841 | Samuel P. Benson | democrat | |
| 1842-1844 | Philip C. Johnson | democrat | |
| 1845 | William B. Hartwell | Republican | |
| 1846-1849 | Ezra B. French |
|
democrat |
| 1850-1853 | John G. Sawyer | democrat | |
| 1854-1855 | Alden Jackson | Whig | |
| 1856 | Caleb Ayer | democrat | |
| 1857 | Alden Jackson | democrat | |
| 1858-1860 | Noah Smith | Whig | |
| 1861-1863 | Joseph B. Hall | republican | |
| 1864-1867 | Ephraim Flint | Republican | |
| 1868-1871 | Franklin M. Drew | republican | |
| 1872-1874 | GB Stacy | republican | |
| 1875 | Sidney Perham |
|
republican |
| 1876-1878 | SJ Chadbourne | democrat | |
| 1879 | Edward H. Gove | Greenback | |
| 1880 | SJ Chadbourne | republican | |
| 1881-1884 | Joseph O. Smith | republican | |
| 1885-1892 | Oramandal Smith | republican | |
| 1891-1896 | Nicholas Fessenden | republican | |
| 1897-1906 | Byron Boyd | republican | |
| 1907-1910 | Arthur I. Brown | republican | |
| 1911-1912 | Cyrus W. Davis | democrat | |
| 1913-1914 | Joseph E. Alexander | republican | |
| 1915-1916 | John E. Bunker | democrat | |
| 1917-1926 | Frank W. Ball | republican | |
| 1927-1932 | Edgar C. Smith | republican | |
| 1933-1934 | Robinson C. Tobey | republican | |
| 1935-1936 | Lewis O. Barrows | republican | |
| 1937-1941 | Frederick Robie | republican | |
| 1942-1960 | Harold I. Goss | republican | |
| 1961-1964 | Paul A. MacDonald | republican | |
| 1965-1966 | Kenneth M. Curtis | democrat | |
| 1967-1974 | Joseph T. Edgar | republican | |
| 1975-1988 | Markham L. Gartley | democrat | |
| 1979-1988 | Rodney S. Quinn | democrat | |
| 1989-1996 | William Diamond | democrat | |
| 1997-2004 | Dan Gwadosky | democrat | |
| 2005-2010 | Matthew Dunlap |
|
democrat |
| 2011–2012 | Charlie Summers |
|
republican |
| since 2013 | Matthew Dunlap |
|
democrat |
Web links
- Maine Secretaries of State 1820- (English)
- Official site of the Maine Secretary of State (English)
- Constitution of Maine (English)