Secretary of State


Secretary of the Territory

The duties of the Secretary of the Territory, as prescribed by the Organic Act, were to record and preserve all the laws and proceedings of the Legislative Assemblies and all acts and proceedings of the Governor in his executive department; in case of death, removal, resignation or other necessary absence of the Governor from the Territory, the Secretary was empowered and authorized to be Acting Governor. [1]

An Act of the 1882 Legislative Assembly declared the Secretary of the Territory to be Superintendent of Weights and Measures. This act was repealed in 1884.[2] The Secretary received $1,800 annually. There were, however various changes to his salary during this period, 1869 - 1890. He received no other compensation that that allowed by the laws of the United States.[3]


Name (Party)

Date of Appointment

Oath of Office

Term Expired

Birth

Death

Notes

Sub+Neg+2378-+Edward+M-+Lee-+1st+secretary+of+Wyoming+Territory

Edward M. Lee (R)

April 7, 1869

April 14, 1869

May 25, 1870

Aug. 23, 1837

Jan. 1, 1913


SOS+No+Neg-+Herman+Glafcke+sos+1870-1873

Herman Glafcke (R)

March 2, 1870

May 25, 1870

May 1, 1873

June 20, 1840

March 25, 1912


Sub+Neg+1488-+Jason+B-+Brown-+1873-1875

Jason B. Brown (D)

March 26, 1873

May 1, 1873

March 17, 1875

Feb. 26, 1839

March 10, 1898


Sub+Neg+1883-+George+W+French-+Secretary+of+WY+Territory-+1875-1879

George W. French (R)

Feb. 24, 1875

March 17, 1875

Feb. 25, 1879

Aug. 11, 1823

Aft. 1879


SOS+No+Neg-+A+Worth+Spates+sos+1879-1880

A. Worth Spates (R)

Jan. 7, 1879

Feb. 25, 1879

April 1, 1880

Feb. 14, 1847

Aug. 1907


Sub+Neg+12364-+ESN+Morgan+portrait-+Acting-Governor-+nd

Elliott S.N. Morgan (R)

March 15, 1880

April 1, 1880

April 8, 1884

Jan. 1832

April 20, 1894


Sub+Neg+12364-+ESN+Morgan+portrait-+Acting-Governor-+nd

Elliott S.N. Morgan (R)

March 31, 1884

April 8, 1884

April 25, 1887

Jan. 1832

April 20, 1894

nly Acting Governor during the territorial period. He served as Acting Governor from January 13, 1885 to February 28, 1885 (45 days) and again from December 20, 1886 to January 24, 1887 (35 days)
SOS+No+Neg-+Samuel+D+Shannon+sos+1887-1889

Samuel D. Shannon (D)

April 9, 1887

April 25, 1887

Jan. 31, 1888

May 3, 1833

September 13, 1896


SOS+No+Neg-+Samuel+D+Shannon+sos+1887-1889

Samuel D. Shannon (D)

Jan. 24, 1888

Jan. 31, 1888

July 1, 1889

May 3, 1833

September 13, 1896


Sub+Neg+6874-+John+W+Meldrum-+portrait

John W. Meldrum (R)

May 20, 1889

July 1, 1889

Jan. 20, 1890

Sept. 17, 1843

Feb. 27, 1936


Sub+Neg+6874-+John+W+Meldrum-+portrait

John W. Meldrum (R)

Jan. 9, 1890

Jan. 20, 1890

Nov. 8, 1890

Sept. 17, 1843

Feb. 27, 1936





Secretaries of State


The Secretary of State serves as defacto lieutenant governor, acting governor, securities administrator, state elections officer, and convenes the state House of Representatives, certifies corporations; registers securities, broker dealers, and trademarks; accepts filings under the Uniform Commercial Code; maintains a registry of rules and regulations of state agencies; issues notary commissions and collection agency licenses, and publishes Election Laws. The Secretary of State also maintains the state registry of rules of state agencies, publishes the Wyoming Official Directory and is custodian of the Great Seal. The Secretary of State serves as member of the Governor's cabinet and the boards and commissions which include the state's top five elected officials.

History of the Secretary of State's Office



Name (Party)

Hometown

Service

Birth

Death

Notes

Sub+Neg+1384+derivative-+Amos+E+Barber+portrait-+Governor-+nd
Amos W. Barber (R)
Cheyenne
1890-1895
April 26, 1861
May 19,1915

SOS+No+Neg-+Charles+W+Burdick+sos+1895-1899
C. W. Burdick (R)
Saratoga
1895-1899
Aug. 15, 1860
Jan. 8, 1927

Sub+Neg+1610-+Fenimore+Chatterton-+portrait
Fenimore Chatterton (R)
Saratoga
1899-1907
July 21, 1860
May 9, 1958

SOS+No+Neg+deriv-+WR+Schnitger+sos+1907-1911
William R. Schnitger (R)
Cheyenne
1907-1911
Oct. 31, 1852
Sept. 23, 1929

Sub+Neg+2108-+Frank+L+Houx
Frank Houx (D)
Cody
1911-1919
Dec. 12, 1860
April 3, 1941

SOS+No+Neg+deriv-+WE+Chaplin+sos+1919-1923
W. E. Chaplin (R)
Laramie
1919-1923
Feb. 25, 1860
Jan. 9, 1948

Sub+Neg+2403-+Frank+E+Lucas+portrait-+Acting+Governor-+ca1947
Frank Lucas (R)
Buffalo
1923-1927
Aug. 4, 1876
Nov. 26, 1948

Sub+Neg+6442-+Alonzo+M+Clark+portrait-+Acting+Governor
Alonzo M. Clark (R)
Gillette
1927-1935
Aug. 13, 1868
Oct. 12, 1952

Sub+Neg+27059+derivative-+P99-37-+Lester+Hunt+portrait-+in+dark+suit-+nd
Lester C. Hunt (D)
Lander
1935-1943
July 8, 1892
June 19, 1954

SOS+No+Neg-+Mart+T+Christensen+sos+1943-1944
Mart T. Christensen (R)
Baggs
1943-1944
July 27, 1889
Oct. 12, 1944

SOS+No+Neg-+William+Scotty+Jack+sos+1944-1947
William “Scotty” Jack (D)
Casper
1944-1947
March 5, 1892
April 14, 1970

SOS+No+Neg-+Arthur+G+Crane+sos+1947-1951
Arthur G. Crane (R)
Cheyenne
1947-1951
Sept. 1, 1877
Aug. 11, 1955

Sub+Neg+2918-+CJ+Rogers+portrait-+with+handwritten+comments-+Governor-+nd
C. J. “Doc” Rogers (R)
Cheyenne
1951-1955
Dec. 20, 1897
May 18, 1962

Copenhaver
Everett T. Copenhaver (R)
Douglas
1955-1959
April 22, 1898
April 3, 1986

Sub+Neg+23633A+derivative-+Jack+Gage+portrait-+Governor-+nd
Jack R. Gage (D)
Sheridan
1959-1963
Jan. 15, 1899
March 14, 1970

SOS+No+Neg-+Thyra+Thomson+sos+1963-1987
Thyra Thomson (R)
Cheyenne
1963-1987
July 30, 1916
June 11, 2013
Elected to six consecutive terms, set a record for years of service, not only as Secretary of State, but for all five of the statewide offices
No+Neg-+Kathy+Karpan+portrait-+nd
Kathy Karpan (D)
Cheyenne
1987-1995
Sept. 1, 1942


Sub+Neg+278894-+Diane+Ohman
Diana J. Ohman (R)
Cheyenne
1995-1999
Oct. 3, 1950


Sub+Neg+27895-+Joseph+B+Meyer-+state+treasuerer
Joe Meyer (R)
Casper
1999-2007
April 22, 1944
October 6, 2012

Sub+Neg+27896-+Max+Maxfield-+WY+SOS+2007-2011
Max Maxfield (R)
Casper
2007-2015
Feb. 17, 1945


SOS+Ed+Murray-Photo+w+Flag-+2014
Ed Murray (R)
Cheyenne
2015-2018


Resigned from office February 9, 2018.
Ed_Buchanan
Edward Buchanan (R)
Torrington 2018-present

Appointed to fill the remaining term of Murray.



Election Results



Additional Resources

Contact information: 2020 Carey Avenue, Cheyenne Phone (307) 777-7378, Fax (307) 777-6217 Email: secofstate@wyo.gov (2015 State Directory)



     RSS of this page