Secretary of State of Maine

Secretary of State of Maine

The Secretary of State of Maine is the chief elections officer in that U.S. state. The Secretary of State is also responsible for the Maine State Archives, as well as for chartering corporations. The Secretary of State is elected to four year terms, concurrent with the other constitutional officers of Maine, and is restricted by term limits to only two terms. The incumbent is Matthew Dunlap, who took office in January 2005, and is eligible for reelection.

*1820-21 Ashur Ware, Portland
*1822-28 Amos Nichols, Augusta
*1829-30 Edward Russell, North Yarmouth
*1831-34 Roscoe G. Greene, Portland
*1835-37 Asaph R. Nichols, Augusta
*1838 Samuel P. Benson, Winthrop
*1839 Asaph R. Nichols, Augusta
*1840 Philip C. Johnson, Augusta
*1841 Samuel P. Benson, Winthrop
*1842-44 Philip C. Johnson, Augusta
*1845 William B. Hartwell, Augusta
*1846-49 E.B. French, Damariscotta
*1850-53 John G. Sawyer, Augusta
*1854-55 Alden Jackson, Augusta
*1856 Caleb R. Ayer, Cornish
*1857 Alden Jackson, Augusta
*1858-60 Noah Smith, Jr., Calais
*1861-63 Joseph B. Hall, Presque Isle
*1864-67 Ephraim Flint, Jr., Dover
*1868-71 Franklin M. Drew, Brunswick
*1872-74 Geo. B. Stacy, Richmond (resigned)
*1875 Sidney Perham, Paris (filled vacancy)
*1876-78 S.J. Chadbourne, E., Dixmont
*1879 Edward H. Gove, Biddeford
*1880 S.J. Chadbourne, Augusta
*1881-84 Joseph O. Smith, Augusta
*1885-92 Oramandal Smith, Litchfield
*1891-96 Nicholas Fessenden, Fort Fairfield
*1897-1906 Byron Boyd, Augusta
*1907-10 Arthur I. Brown, Belfast
*1911-12 Cyrus W. Dabis, Waterville
*1913-14 Joseph E. Alexander, Richmond
*1915-16 John E. Bunker, Eden
*1917-26 Frank W. Ball, Dover
*1927-32 Edgar C. Smith, Augusta
*1933-34 Robinson C. Tobey, Augusta
*1935-36 Lewis O. Barrows, Newport
*1937-41 Frederick Robie, Gorham
*1942-60 Harold I. Goss, Gardiner
*1961-64 Paul A. MacDonald, Coopers Mills
*1965-66 Kenneth M. Curtis, Cape Elizabeth
*1967-74 Joseph T. Edgar, Farmingdale
*1975-78 Markham L. Gartley, Greenville
*1979-88 Rodney S. Quinn, Augusta
*1989-96 G. William Diamond, Windham
*1997-2004 Dan Gwadosky, Fairfield
*2005- Matthew Dunlap, Old Town

References and external links

* [http://www.maine.gov/legis/lawlib/sos.htm List of Secretaries of State of Maine]
* [http://www.maine.gov/sos/ Official Maine Secretary of State site]


Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

  • Secretary of State (U.S. state government) — Secretary of State is an official in the state governments of 47 of the 50 states of the United States, as well as Puerto Rico and other U.S. possessions. In Massachusetts, Pennsylvania, and Virginia, this official is called the Secretary of the… …   Wikipedia

  • Secretary of State (US-Bundesstaaten) — Der Secretary of State ist in 47 der 50 Bundesstaaten der Vereinigten Staaten ein hohes politisches Amt, das protokollarisch an dritter Stelle nach dem Gouverneur und Vizegouverneur steht. Müsste man die Bezeichnung Secretary of State grob ins… …   Deutsch Wikipedia

  • Secretary of State for Protestant Affairs — The Secretary of State for Protestant Affairs ( fr. Secrétaire d État de la Religion Prétendue Réformée, or R.P.R., the Pretended Reformed Religion ), was the secretary of state in France during the Ancien Régime and Bourbon Restoration in charge …   Wikipedia

  • Minnesota secretary of state election, 2010 — 2006 ← November 2, 2010 → 2014 …   Wikipedia

  • Missouri secretary of state election, 2012 — 2008 ← November 6, 2012 → 2016 …   Wikipedia

  • Maine Coon — cat trekking through snow Alternative names Coon Cat Maine Cat Maine Shag Origin United States …   Wikipedia

  • Assistant Secretary of State for Oceans and International Environmental and Scientific Affairs — Assistant Secretaries of State for Oceans and International Environmental and Scientific AffairsTitle: Assistant Secretary of State for Oceans and International Environmental and Scientific Affairs *Name: Dixy Lee Ray *State of Residency:… …   Wikipedia

  • Maine Question 1, 2009 — Maine Question 1 was a voter referendum conducted in Maine in 2009 that repealed a state law that legalized same sex marriage in the state. The measure passed 53% 47% on November 3, 2009. Contents 1 State law in question 2 People s veto campaign… …   Wikipedia

  • Maine gubernatorial election, 2010 — 2006 ← November 2, 2010 → 2014 …   Wikipedia

  • Maine East High School — Address 2601 W. Dempster St. Park Ridge, Illinois, 60068 USA Coordinates …   Wikipedia

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”