Vermont Secretary of State

from Wikipedia, the free encyclopedia

The Secretary of State of Vermont is one of six cabinet-level constitutional offices in the state of Vermont , which is elected for two years. The Secretary of State's office is on State Street, Montpelier . Acting Secretary of State is Democrat James C. Condos .

The agency, led by the Secretary of State, administers several areas and departments:

  • The State Archives, it is entrusted with the preservation and making accessible of all state records. The State Archives contain documents dating back to the state's establishment as the Vermont Republic in 1777.
  • The Office of Professional Regulations licenses and regulates 39 professions to protect the state's citizens from incompetent, unethical, and unprofessional behavior.
  • The Election Bureau administers the Vermont election, works to protect the integrity of the democratic process, registers voters, coordinates administration of the Voter's Oath , oversees campaign funding , and implements Vermont's lobbying disclosure laws.
  • The Corporate Department registers business activities and is the repository of Vermont State filings for the Uniform Commercial Code .
  • The Notary Resource Center oversees Vermont notaries.

The Office of the Secretary of State is also responsible for filing and publishing administrative rules from all government agencies.

The office of Secretary of State existed before Vermont joined the Union in 1791. Before 1884, the Secretary of State was elected by the Vermont General Assembly . The first Secretary of State to be elected by state voters was Charles W. Porter.

List of Vermont Secretarys of State

# Secretary of State image Term of office Party affiliation
1 Thomas Chandler junior 1778 Non-party
2 Joseph Fay 1778-1781 Non-party
3 Micah Townshend 1781-1788 Non-party
4th Roswell Hopkins 1788-1802 federalist
5 David Wing 1802-1806 federalist
6th Thomas Leverett 1806-1813 Democratic Republican
7th Josiah Dunham 1813-1815 federalist
8th William Slade William Slade.jpg 1815-1823 Democratic Republican
9 Norman Williams Norman Williams.jpg 1823-1831 National Republican Party
10 Timothy Merrill 1831-1836 Anti-Masonic Party
11 Chauncey L. Knapp Chauncey L. Knapp.jpg 1836-1841 Anti-Masonic Party
12 Alvah Sabin Alvah Sabin.jpg 1841-1842 Whig
13 James M. Shafter 1842-1849 Whig
14th Farrand F. Merrill 1849-1853 Whig
15th Daniel Pierce Thompson Daniel Pierce Thompson.jpg 1853-1855 Liberty (Whig Affiliated)
16 Charles W. Willard CharlesWWillard.jpg 1855-1857 republican
17th Benjamin W. Dean 1857-1861 republican
18th George W. Bailey 1861-1865 republican
19th George Nichols George Nichols (Vermont Secretary of State) .jpg 1865-1884 republican
20th Charles W. Porter 1884-1890 republican
21st Chauncey W. Brownell Chauncey Wells Brownell.jpg 1890-1898 republican
22nd Fred A. Howland Fred A. Howland (Vermont Secretary of State) .jpg 1898-1902 republican
23 Frederick G. Fleetwood Frederick G. Fleetwood.jpg 1902-1908 republican
24 Guy W. Bailey Guy W. Bailey (Vermont Secretary of State) .jpg 1908-1917 republican
25th Frederick G. Fleetwood Frederick G. Fleetwood.jpg 1917-1919 republican
26th Harry A. Black Harry A. Black (Vermont Secretary of State) .jpg 1919-1923 republican
27 Aaron H. Grout Aaron H. Grout.jpg 1923-1927 republican
28 Rawson C. Myrick 1927-1947 republican
29 Helen E. Burbank 1947-1949 republican
30th Howard E. Armstrong 1949-1965 republican
31 Harry H. Cooley 1965-1969 democrat
32 Richard C. Thomas 1969-1977 republican
33 James A. Guest Consumer Reports - Jim Guest.tif 1977-1981 democrat
34 James H. Douglas Jim Douglas-2009.jpg 1981-1993 republican
35 Donald M. Hooper 1993-1995 democrat
36 James F. Milne 1995-1999 republican
37 Deborah Markowitz 1999-2011 democrat
38 James C. Condos 2011– democrat

Web links

Commons : Secretaries of State of Vermont  - Collection of pictures, videos and audio files