skip navigation barHomepage 

iResearch Collections Services Research Aids

Maine Secretaries of Statee, 1820- : compiled by the Maine State Law and Legislative Reference Library

 

Term

Name and Residence

  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 George G.. 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
  2005-2010 Matthew Dunlap, Old Town
  2011-2012 Charles Summers, Jr.
  2013-2014 Matthew Dunlap, Old Town

Source: House and Senate Registers


Updated  1/7/2013
         Privacy Policy        Site Index