| | | |
Uploading ....
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 This act was repealed in 1884.[2] The Secretary received $1,800 annually.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
|

|
Edward M. Lee (R)
|
April 7, 1869
|
April 14, 1869
|
May 25, 1870
|
Aug. 23, 1837
|
Jan. 1, 1913
|
|

|
Herman Glafcke (R)
|
March 2, 1870
|
May 25, 1870
|
May 1, 1873
|
June 20, 1840
|
March 25, 1912
|
|

|
Jason B. Brown (D)
|
March 26, 1873
|
May 1, 1873
|
March 17, 1875
|
Feb. 26, 1839
|
March 10, 1898
|
|

|
George W. French (R)
|
Feb. 24, 1875
|
March 17, 1875
|
Feb. 25, 1879
|
Aug. 11, 1823
|
Aft. 1879
|
|

|
A. Worth Spates (R)
|
Jan. 7, 1879
|
Feb. 25, 1879
|
April 1, 1880
|
Feb. 14, 1847
|
Aug. 1907
|
|

|
Elliott S.N. Morgan (R)
|
March 15, 1880
|
April 1, 1880
|
April 8, 1884
|
Jan. 1832
|
April 20, 1894
|
|

|
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)
|

|
Samuel D. Shannon (D)
|
April 9, 1887
|
April 25, 1887
|
Jan. 31, 1888
|
May 3, 1833
|
September 13, 1896
|
|

|
Samuel D. Shannon (D)
|
Jan. 24, 1888
|
Jan. 31, 1888
|
July 1, 1889
|
May 3, 1833
|
September 13, 1896
|
|

|
John W. Meldrum (R)
|
May 20, 1889
|
July 1, 1889
|
Jan. 20, 1890
|
Sept. 17, 1843
|
Feb. 27, 1936
|
|

|
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
|

|
Amos W. Barber (R)
|
Cheyenne
|
1890-1895
|
April 26, 1861
|
May 19,1915
|
|

|
C. W. Burdick (R)
|
Saratoga
|
1895-1899
|
Aug. 15, 1860
|
Jan. 8, 1927
|
|

|
Fenimore Chatterton (R)
|
Saratoga
|
1899-1907
|
July 21, 1860
|
May 9, 1958
|
|

|
William R. Schnitger (R)
|
Cheyenne
|
1907-1911
|
Oct. 31, 1852
|
Sept. 23, 1929
|
|

|
Frank Houx (D)
|
Cody
|
1911-1919
|
Dec. 12, 1860
|
April 3, 1941
|
|

|
W. E. Chaplin (R)
|
Laramie
|
1919-1923
|
Feb. 25, 1860
|
Jan. 9, 1948
|
|

|
Frank Lucas (R)
|
Buffalo
|
1923-1927
|
Aug. 4, 1876
|
Nov. 26, 1948
|
|

|
Alonzo M. Clark (R)
|
Gillette
|
1927-1935
|
Aug. 13, 1868
|
Oct. 12, 1952
|
|

|
Lester C. Hunt (D)
|
Lander
|
1935-1943
|
July 8, 1892
|
June 19, 1954
|
|

|
Mart T. Christensen (R)
|
Baggs
|
1943-1944
|
July 27, 1889
|
Oct. 12, 1944
|
|

|
William “Scotty” Jack (D)
|
Casper
|
1944-1947
|
March 5, 1892
|
April 14, 1970
|
|

|
Arthur G. Crane (R)
|
Cheyenne
|
1947-1951
|
Sept. 1, 1877
|
Aug. 11, 1955
|
|

|
C. J. “Doc” Rogers (R)
|
Cheyenne
|
1951-1955
|
Dec. 20, 1897
|
May 18, 1962
|
|

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

|
Jack R. Gage (D)
|
Sheridan
|
1959-1963
|
Jan. 15, 1899
|
March 14, 1970
|
|

|
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
|

|
Kathy Karpan (D)
|
Cheyenne
|
1987-1995
|
Sept. 1, 1942
|
|
|

|
Diana J. Ohman (R)
|
Cheyenne
|
1995-1999
|
Oct. 3, 1950
|
|
|

|
Joe Meyer (R)
|
Casper
|
1999-2007
|
April 22, 1944
|
October 6, 2012
|
|

|
Max Maxfield (R)
|
Casper
|
2007-2015
|
Feb. 17, 1945
|
|
|

|
Ed Murray (R)
|
Cheyenne
|
2015-2018
|
|
|
Resigned from office February 9, 2018.
|

|
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)
|
|
|
| | | |
|