Chronology of events related to the office
and office-holders of Secretary of State 1836-2000 |
List of secondary sources on the constitutional reform of 1836-38
1836-50
On 6 June 1836, the first of several reform conventions was held in Baltimore to discuss constitutional reform that would lead to the popular election of the governor, the abolition of the Executive Council and its replacement by a Secretary of State, and representation in the General Assembly by population rather than by county.
Elections for electors to choose members of the Senate were held in early September 1836. Nineteen democratic electors were chosen and 21 Whig electors were chosen. The 19 democrats then refused to meet with the 21 Whigs because they did not want to make a quorum of 24 and thus enable the Whigs to dominate the electoral college and choose an all-Whig senate.
"Reform or Revolution in Maryland," Niles' Weekly Register, 1 October 1836.
"'Reform or Revolution' in Maryland," Niles' Weekly Register, 8 October 1836.
"Maryland Senate," "Reform or Revolution in Maryland," Niles' Weekly Register, 15 October 1836.
Comments on events; "Reform or Revolution in Maryland," Niles' Weekly Register, 22 October 1836.
"'Reform or Revolution'" in Maryland," Niles' Weekly Register, 29 October 1836.
"'Reform or Revolution' in Maryland," Niles' Weekly Register, 5 November 1836.
"'Reform or Revolution' in Maryland," Niles' Weekly Register, 12 November 1836.
Comments on events; "'Reform or Revolution' in Maryland," Niles' Weekly Register, 19 November 1836.
"Maryland; 'Reform or Revolution' in Maryland," Niles' Weekly Register, 26 November 1836.
In December, 1836 the Senate of Maryland voted to abolish the Council
to the Governor and create the office of secretary of state.
(Senate Proceedings of 17 January
1836,
1836 Maryland Senate Journal).
The Senate voted to confirm the act entitled "an act to amend the constitution and form of government of the State of Maryland," passed at the December session of 1836. (Senate Proceedings of 14 February 1837, 1837 Maryland Senate Journal)
A constitutional amendment was confirmed that abolished the Governor's Council and the Clerk of the Council so that executive power remained with the governor alone. He was given the power to appoint officers of the state with the advice and consent of the senate. One of those officers was the newly-created position of secretary of state. Other offices created at the same time were comptroller of the treasury and state treasurer. The secretary of state was not included in the line of succession to the governorship. (Ch. 197, Acts of 1836; Ch. 84, Acts of 1837)
"Message of the Governor of Maryland," Niles' Weekly Register, 7 January 1837.
"Maryland," Niles' Weekly Register, 18 March 1837.
"Constitution of Maryland," Niles' Weekly Register, 1 April 1837.
"Reform Convention of Maryland," Niles' Weekly Register, 22 April 1837.
"Maryland Reform Convention," Niles' Weekly Register, 27 May 1837.
Letter by Governor Thomas W. Veazey to
Colonel Nathan Williams of 9 March 1838 regarding his wishes to appoint
J. H. Culbreth Secretary of State in
Maryland State Archives SPECIAL COLLECTIONS
(Walter R. Benjamin Collection) MSA SC 245, 00/10/02/41.
Transcription of above letter
"Maryland," Niles' National Register, 17 March 1838.
Proceedings of the Governor, 1838.
Secretary of State John C. Groome (1838) under Governor Thomas W. Veazey
Secretary of State John H. Culbreth (1838) under Governor Thomas W. Veazey
Secretary of State Joseph H. Nicholson (1838-39) under Governor Thomas W. Veazey
Secretary of State Cornelius McLean (1839-40) under Governor William Grason
Secretary of State James Murray (1840-41) under Governor William Grason
Secretary of State Thomas Wright III (1841-42) under Governor William Grason
Secretary of State Henry Hobbs (Acting Secretary of State, January 4-February 1, 1842) under Governor Francis Thomas
Secretary of State John Carroll LeGrand (1842-44) under Governor Francis Thomas
Secretary of State John N. Watkins (Ad interim secretary of state, March 2-8, 1844) under Governor Francis Thomas
Secretary of State William Van Buskirk (1844-45) under Governor Francis Thomas
Secretary of State William T. Wootton (1845-48) under Governor Thomas G. Pratt
Secretary of State Richard C. Hollyday (1848-49) under Governor Philip Francis Thomas
1850-53
Secretary of State John N. Watkins (1849-51) under Governor Philip Francis Thomas
Excerpts from Constitutional Convention of 1850, re: secretary
of state:
Formation
of a standing committee "on the election, tenure of office, compensation,
powers and duties, (except as to the power to nominate to office) of the
Governor and of the Secretary of State."
Discussion
of election and salary of the secretary of state
Amendment
of section 23 to include "Secretary of State"
Discussion
of deciding for or against a constitutional convention every ten years;
roll of Secretary of State in that process
Amendment
making the secretary of state clerk to the Board of Public Works
Decision
to give the secretary of state a copy of the debates of the convention
Motion
to make John Nick Watkins (the current secretary of state) a secretary
of the Convention
Provision
for the secretary of state to convene the legislature in the event of death
or resignation of the governor (Volume 2, p. 7)
Article
II sec. 22 providing for a secretary of state to be appointed by the governor
(vol. 2, p. 8)
(Adittional information can be found in Archives
of Maryland on-line, 1850 Constitutional Convention)
Secretary of State Thomas H. O'Neal (1851-53) under Governor Enoch Louis Lowe
1853-74
The Secretary of State maintains custody of the great seal of the state
of Maryland. (Ch. 131, Acts of 1853)
In addition, the office uses its own seal to
authenticate and certify copies of records. (Ch.
448, Acts of 1853)
Secretary of State John Randolph Quinn (1853-54) under governor Enoch Louis Lowe
Secretary of State Nathaniel Cox (1854-57) under Governor Thomas Watkins Ligon
Secretary of State Jonathan Pinkney (1857-58) under Governor Thomas Watkins Ligon
Secretary of State James R. Partridge (1858-61) under Governor Thomas Holliday Hicks
Secretary of State Grayson Eichelberger (1861) under Governor Thomas Holliday Hicks
Secretary of State Thomas J. Wilson (1861-62) under Governor Thomas Holliday Hicks
Secretary of State William B. Hill (1862-66) under Governor Augustus W. Bradford
Secretary of State John M. Carter (1866-69) under Governor Thomas Swann
The Secretary of State was to direct and supervise the "refitting and refurnishing of the Executive Chamber." (Ch. 100, Acts of 1866)
Secretary of State Richard C. Hollyday (1869-72) under Governor Oden Bowie
Secretary of State John Thomson Mason (1872-73) under Governor William Pinkney Whyte
1873-76
The governor was authorized, in case of sickness or absence of the
Secretary of State, to appoint temporarily an Assistant Secretary of State
who was empowered to discharge all duties imposed by law (Ch.
1, Acts of 1874). (In 1965 the Governor was given the authority
to appoint an Assistant Secretary of State as a permanent position, empowered
to discharge all duties of the Secretary of State (Ch.
234, Acts of 1965).
Secretary of State Richard C. Hollyday (1873-80) under Governors William Pinkney Whyte, James Black Groome, and John Lee Carroll
1876-86
The Secretary of State acted as the record holder for railroad corporation
charters and consolidation agreements between 1870 and 1971. (Ch. 242,
Acts of 1876; Ch. 126, Acts of 1908)
Secretary of State James T. Briscoe (1880-84) under Governor William T. Hamilton
Secretary of State Richard C. Hollyday (1884) under Governor Robert M. McLane
Secretary of State George B. Milligan (1884-86) under Governors Robert M. McLane and Henry Lloyd
1886-92
In 1890 the Secretary of State was given the first of many responsibilities
concerning elections. All certificates of nomination and nomination papers
for
constitutional and state offices were filed with the Secretary who
forwarded the names of the nominees to local boards of supervisors of elections
for placement on
ballots. Candidates could withdraw their names by writing to the Secretary.
(Ch. 538, Acts of 1890) In 1896 the Secretary was directed to preserve
nomination
documents for two years. The Secretary was also charged with getting
proposed constitutions, proposed constitutional amendments, and other questions
submitted
for referendum on the ballot. The State Board of Canvassers, now called
the Board of State Canvassers, was created as well in 1896 and initially
consisted of the
Secretary of State, Comptroller of the Treasury, State Treasurer, Attorney
General, and clerk of the Court of Appeals. The Board tabulates election
returns at the
state level. Until creation of the State Administrative Board of Election
Laws in 1969, the Secretary served as the record keeping officer for the
Board of
Canvassers. (Ch. 202, Acts of 1896; Ch. 555, Acts of 1969)
Secretary of State Edward W. Lecompte (1886-93) under Governors Henry Lloyd and Elihu E. Jackson
1892-96
In 1892 any corporation or individual could file a record of a trademark,
label, or form of advertisement with the Secretary of State and upon approval
be issued a certificate of record. (Ch. 357) Later, trademark law was refined
to provide for the protection of certain words, names, symbols, devices,
or any combination thereof, and a time limit of ten years was introduced
as well as an option for renewal of a registration. (Ch.
63, Acts of 1954) Further revisions included changing the term trademark
to mark and forbidding the registration of trade names. (Ch.
751, Acts of 1967; Ch. 245, Acts of 1972) A 1994 law repealed the right
to judicial review of a decision by the Secretary to deny the registration
of a trademark. (Ch. 22)
Secretary of State William T. Brantly (1893-94) under Governor Frank Brown
Secretary of State Edwin Gott (1894-96) under Governor Frank Brown
1896-98
In 1890 the Secretary of State was given the first of many responsibilities
concerning elections. All certificates of nomination and nomination papers
for
constitutional and state offices were filed with the Secretary who
forwarded the names of the nominees to local boards of supervisors of elections
for placement on
ballots. Candidates could withdraw their names by writing to the Secretary.
(Ch. 538, Acts of 1890) In 1896 the Secretary was directed to preserve
nomination
documents for two years. The Secretary was also charged with getting
proposed constitutions, proposed constitutional amendments, and other questions
submitted
for referendum on the ballot. The State Board of Canvassers, now called
the Board of State Canvassers, was created as well in 1896 and initially
consisted of the
Secretary of State, Comptroller of the Treasury, State Treasurer, Attorney
General, and clerk of the Court of Appeals. The Board tabulates election
returns at the
state level. Until creation of the State Administrative Board of Election
Laws in 1969, the Secretary served as the record keeping officer for the
Board of
Canvassers. (Ch. 202, Acts of 1896; Ch. 555, Acts of 1969)
Secretary of State Richard Dallam (1896-99) under Governor Lloyd Lowndes
Secretary of State George E. Loweree (1899-1900) under Governor Lloyd Lowndes
1898-90
Beginning in 1898 any foreign corporation wishing to conduct business
in Maryland had to file with the Secretary of State a certified copy of
its charter, certificate, or act of incorporation. The Secretary recorded
the information and issued a certificate of compliance (Ch. 270, Acts of
1898). A 1920 act transferred jurisdiction over foreign corporations
to the State Tax Commission, along with all records and papers (Ch.
235, Acts of 1920). Twenty-nine years later the Secretary was
directed to send to the Commission other documents, including certificates
of incorporation (Ch. 402, Acts of 1949).
1900-04
The Maryland Manual was first published in 1898, but not mandated
until 1900. The Maryland Manual is a compilation describing state
government and listing state and local officeholders (Ch. 240, Acts of
1900). An act of 1949 further delineated the requirements for the
Maryland
Manual (Ch. 663, Acts of 1949).
It is now handled by the Maryland State Archives and includes an online
version that is updated regularly, with the Secretary still involved in
distribution of the paper copy.
Beginning in 1900, it was mandatory for all persons acting as legislative counsel or agent to be registered with the Secretary of State. After each legislative session these lobbyists were required to file expense statements with the Secretary (Ch. 328, Acts of 1900). A 1970 law made it necessary for every employer of a legislative agent to furnish the Secretary with a written, signed authorization (Ch. 531). The 1979 public ethics law transferred the duties regarding lobbyists to the State Ethics Commission (Ch. 513).
Secretary of State Wilfred Bateman (1900-04) under Governor John Walter Smith
1904-08
An act to define motor vehicles was passed in 1904. Vehicle owners
were required to file with the Secretary of State a declaration that the
owner
was competent to drive and to pay a registration fee of one dollar
per vehicle. The Secretary then issued a certificate to show registration
of the vehicle. (Ch. 518, Acts of 1904)
An act passed two years later added a requirement that all chauffeurs be
registered with the Secretary of State. (Ch. 449, Acts of 1906) In
1910, the position of Commissioner of Motor Vehicles was established and
all vehicle registration duties were transferred to that office (Ch. 207,
Acts of 1910). By 1929 non-resident drivers were increasing on Maryland
roads. A new law provided that the use of public highways in Maryland
by a non-resident driver was deemed as an appointment of the Secretary
of State as his attorney upon whom could be served process papers arising
from any car accident. In 1953 the General Assembly passed a law
pertaining to residents of Maryland who left the state within six months,
changed to three years in 1957, of being involved in an accident.
These persons could be sued by substituted service of process on the Secretary
as in the case of a non-resident. (Ch. 337, Acts of 1953; Ch. 67, 1957)
Secretary of State Oswald Tilghman (1904-08) under Governor Edwin Warfield
1908-12
A 1908 act required the treasurer or political agent of each candidate
for a constitutional or state office and the treasurer of each political
committee to file a certificate or letter of appointment with the Secretary
of State. After the election these same officers filed campaign contribution
and expenditure reports with the clerk of the circuit court of the jurisdiction
where the candidate resided or where the committee had its headquarters
and with the Secretary of State (Ch. 122, Acts of 1908). The provisions
for filing reports with the Secretary were repealed in 1945, and reinstated
in 1963 (Ch. 934, Acts of 1945; Ch. 225, Acts of 1963). Two years
later the law was changed slightly to require those candidates for statewide
offices or representatives to Congress to file directly with the Secretary
(Ch. 744, Acts of 1965). From the beginning the Secretary summarized
and distributed the provisions of the election laws relating to campaign
contributions and expenditures. Upon its inception, the State Administrative
Board of Election Laws gained the responsibility for regulating campaign
finance, along with most other election related functions of the Secretary
of State (Ch. 555, Acts of 1969).
Revised statutes regarding campaigns and elections: Some were labeled corrupt practices acts and almost all outlined detailed procedures. Judges' rulings concerning some contested elections were forwarded to the Secretary of State who then submitted the findings to a variety of other state officials, depending on the office affected. (Ch. 122, Acts of 1908) Further changes to the Secretary's functions were enacted in 1945. The Secretary of State became the record keeper of votes on state and local referendum questions. In addition, applications for absentee ballots had to be filed with the Secretary who forwarded them to the appropriate local election board which then mailed the actual ballots. The ballots were returned to the Secretary and then forwarded to the local election boards. (Ch. 934, Acts of 1945) A later law placed the absentee ballot duties completely with the local boards of supervisors of elections, except for applications from armed services personnel. The same act clarified the duties of the Secretary with regard to certificates of candidacy and certificates of nomination. (Ch. 739, Acts of 1957) In 1962 the General Assembly provided that petitions for placing referendum questions on the ballot be filed with the Secretary. (Ch. 43) In 1969, the the State Administrative Board of Election Laws was created and soon after took over most election responsibilities from the office of the Secretary of State. (Ch. 555, Acts of 1969).
Secretary of State N. Winslow Williams (1908-12) under Governor Austin L. Crothers
1912-20
All corporations and organizations were required to file charters with
the judges of the circuit court where the main office was located, who
beginning in
1914 then sent all documents to the Secretary of State for duplicate
recording. The Secretary prepared an abstract for the State Tax Commission.
(Ch. 789, Acts
of 1914). The State Tax Commission would then send the original
documents back to the Secretary of State. (Ch. 596, Acts of 1916) In 1920
the Secretary was
removed as a recording official in favor of the Tax Commission. (Ch.
327, Acts of 1920)
Secretary of State Robert P. Graham (1912-16) under Governor Phillips Lee Goldsborough
Secretary of State Thomas W. Simmons (1916-19) under Governor Emerson C. Harrington
1920-33
All corporations and organizations were required to file charters with
the judges of the circuit court where the main office was located, who
beginning in
1914 then sent all documents to the Secretary of State for duplicate
recording. The Secretary prepared an abstract for the State Tax Commission.
(Ch. 789, Acts
of 1914). The State Tax Commission would then send the original
documents back to the Secretary of State. (Ch. 596, Acts of 1916) In 1920
the Secretary was
removed as a recording official in favor of the Tax Commission. (Ch.
327, Acts of 1920)
Secretary of State Philip B. Perlman (1920-23) under Governor Albert C. Ritchie
Secretary of State E. Brooke Lee (1923-25) under Governor Albert C. Ritchie
Secretary of State David C. Winebrenner III (1925-35) under Governor Albert C. Ritchie
1933-39
A 1933 law enables any association, lodge, or auxiliary to register
with the Secretary of State and thus protect its name, motto, emblem or
other insignia.
(Ch. 343)
Secretary of State Thomas L. Dawson (1935-36) under Governor Harry W. Nice
A 1937 law mandated that the Secretary of State receive and examine the applications for soil conservation districts and supporting statements from State Soil Conservation Committees. Upon approval, the Secretary issued a certificate for the district. Similar procedures were followed for the discontinuance of a district. (Ch. 437, Acts of 1937) Now the districts are defined by law.
Secretary of State E. Ray Jones (1936-39) under Governor Harry W. Nice
Secretary of State John B. Gontrum (1939) under Governor Harry W. Nice
1939-46
Secretary of State Francis Petrott (1939-41) under Governor Herbert R. O'Conor
A 1941 law authorizing special police, privately employed individuals
with some legally defined police powers, provided for their appointment
by
the Governor. (Ch. 681, Acts of 1941) In 1969 the process changed so
that the Secretary of State now processes the applications prior to the
appointment. The
clerks of the circuit courts administer the oaths of office and notify
the Secretary of these actions. (Ch. 581, Acts of 1969)
Secretary of State Miles T. Tull (1941) under Governor Herbert R. O'Conor
Secretary of State Thomas Elmo Jones (1941-46) under Governor Herbert R. O'Conor
In an Extraordinary Session, Section 304 to 315 including Article 33 of the Annotated Code of Maryland on "Elections" and "Voting by Mail" was repealled and new sections on "Voting by Mail" added. The act provided that residents of Maryland who were absent from the state and engaged in military or naval service by reason of war could register and vote by mail and that the Secretary of State, the Supervisors of Elections, and the War Ballot Commission would be empowered and enabled to carry this out (Ch. 1, Extraordinary Session of 1944).
The Secretary of State handles the chapter numbering for each bill passed
by the General Assembly and signed by the Governor. The Secrtary receives
all
such bills and assigns chapter numbers. (Ch.
70, Acts of 1945)
A 1908 act required the treasurer or political agent of each candidate
for a constitutional or state office and the treasurer of each political
committee to file a certificate or letter of appointment with the Secretary
of State. After the election these same officers filed campaign contribution
and expenditure reports with the clerk of the circuit court of the jurisdiction
where the candidate resided or where the committee had its headquarters
and with the Secretary of State.
(Ch. 122) The provisions for filing reports with the Secretary were
repealed in 1945, and reinstated in 1963. (Ch. 934, Acts of 1945; Ch.
225, Acts of 1963) Two years later the law was changed slightly to require
those candidates for statewide offices or representatives to Congress to
file directly with the Secretary. (Ch. 744, Acts of 1965) From the
beginning the Secretary summarized and distributed the provisions of the
election laws relating to campaign contributions and expenditures. Upon
its inception, the State Administrative Board of Election Laws gained the
responsibility for regulating campaign finance, along with most other election
related functions of the Secretary of State. (Ch. 555, Acts of 1969)
Revised statutes regarding campaigns and elections: Some were labeled corrupt practices acts and almost all outlined detailed procedures. Judges' rulings concerning some contested elections were forwarded to the Secretary of State who then submitted the findings to a variety of other state officials, depending on the office affected. (Ch. 122, Acts of 1908) Further changes to the Secretary's functions were enacted in 1945. The Secretary of State became the record keeper of votes on state and local referendum questions. In addition, applications for absentee ballots had to be filed with the Secretary who forwarded them to the appropriate local election board which then mailed the actual ballots. The ballots were returned to the Secretary and then forwarded to the local election boards (Ch. 934, Acts of 1945). A later law placed the absentee ballot duties completely with the local boards of supervisors of elections, except for applications from armed services personnel. The same act clarified the duties of the Secretary with regard to certificates of candidacy and certificates of nomination. (Ch. 739, Acts of 1957) In 1962 the General Assembly provided that petitions for placing referendum questions on the ballot be filed with the Secretary. (Ch. 43) In 1969, the the State Administrative Board of Election Laws was created and soon after took over most election responsibilities from the office of the Secretary of State. (Ch. 555, Acts of 1969).
(Today the Secretary of State is still in charge of handling petitions
to bring acts of the General Assembly to referendum, and publishes them
together with
constitutional amendments to be voted upon in the general elections.
The Secretary is still empowered to place upon the presidential primary
ballot the names of
those candidates determined to be advocated generally or recognized
in the media.)
Secretary of State William J. McWilliams (1946; appointed assistant to the secretary of state during the absence of Thomas Elmo Jones, April 20, 1944-February 7, 1946, McWilliams actually held the title only two days, February 7-8, 1946) under Governor Herbert R. O'Conor
Secretary of State Edward G. Chaney (1946-47) under Governor Herbert R. O'Conor
1946-55
Candidates for nomination for Judge of the Circuit Courts or Court
of Appeals were to file their certificates of candidacy with the Secretary
of State (Ch. 253, Acts of 1949).
A 1949 law added the Secretary of State as a third repository, the other
two being the clerk of the Court of Appeals and Department of Legislative
Reference, for the rules and regulations adopted by state agencies. In
addition, the Secretary published and distributed copies of the rules.
(Ch. 738, Acts of 1949) The portion of the law regarding publication
was repealed in 1955 (Ch. 430, Acts of 1955). The creation of the Division
of State Documents within the office of the Secretary of State in 1974
established a more formal process for the adoption and publication of state
agency rules and regulations (Ch. 600, Acts of 1974).
Secretary of State John B. Funk (1947) under Governor William Preston Lane, Jr.
Secretary of State Bertram Lee Boone II (1947-49) under Governor William Preston Lane, Jr.
Secretary of State Vivian V. Simpson (1949-51) under Governor William Preston Lane, Jr.
Secretary of State John R. Reeves (1951-55) under Governor Theodore R. Mckeldin
A constitutional amendment changed the term of office of the secretary of state so that the secretary continues in office, unless sooner removed, until the end of the official term of the governor who appointed him or her to office. (Ch. 42, Acts of 1954)
Since 1892 any corporation or individual could file a record of a trademark, label, or form of advertisement with the Secretary of State and upon approval be issued a certificate of record (Ch. 357, Acts of 1892). In 1954, trademark law was refined to provide for the protection of certain words, names, symbols, devices, or any combination thereof, and a time limit of ten years was introduced as well as an option for renewal of a registration (Ch. 63, Acts of 1954). Further revisions included changing the term trademark to mark and forbidding the registration of trade names (Ch. 751, Acts of 1967; Ch. 245, Acts of 1972). A 1994 law repealed the right to judicial review of a decision by the Secretary to deny the registration of a trademark (Ch. 22).
Secretary of State Blanchard Randall (1955-57) under Governor Theodore R. McKeldin
Copies of municipal charters, after being approved by a city legislative
body or the voters, were sent to several state agencies, among them the
office of
the Secretary of State and the Department of Legislative Reference.
The latter is currently the official record holder. (Ch. 423, Acts of
1955; Ch. 78, Acts of 1983)
Revised statutes regarding campaigns and elections: Some were labeled corrupt practices acts and almost all outlined detailed procedures. Judges' rulings concerning some contested elections were forwarded to the Secretary of State who then submitted the findings to a variety of other state officials, depending on the office affected. (Ch. 122, Acts of 1908) Further changes to the Secretary's functions were enacted in 1945. The Secretary of State became the record keeper of votes on state and local referendum questions. In addition, applications for absentee ballots had to be filed with the Secretary who forwarded them to the appropriate local election board which then mailed the actual ballots. The ballots were returned to the Secretary and then forwarded to the local election boards. (Ch. 934, Acts of 1945) A later law placed the absentee ballot duties completely with the local boards of supervisors of elections, except for applications from armed services personnel. The same act clarified the duties of the Secretary with regard to certificates of candidacy and certificates of nomination. (Ch. 739, Acts of 1957) In 1962 the General Assembly provided that petitions for placing referendum questions on the ballot be filed with the Secretary. (Ch. 43) In 1969, the the State Administrative Board of Election Laws was created and soon after took over most election responsibilities from the office of the Secretary of State. (Ch. 555, Acts of 1969).
Secretary of State Claude B. Hellman (1957-59) under Governor Theodore R. McKeldin
1959-70
Secretary of State Thomas B. Finan (1959-61) under Governor J. Millard Tawes
Trading stamp companies are required to register with and secure a bond
payable to the Secretary of State. The company must also file with the
Secretary an intent to suspend redemption of trading stamps at least
ninety days prior to the effective date. (Ch. 650, Acts of 1959)
Secretary of State Lloyd Lewis Simpkins (1961-67) under Governor J. Millard Tawes
Solicitation for charitable organizations was first regulated through the office of the Secretary of State with a 1964 law that required registration of solicitors (Ch. 135, Acts of 1964). In 1976 the General Assembly passed a law specifying that every contract or agreement between a professional fund-raiser and a charitable organization be filed with the Secretary. (Ch. 679) Later changes required professional solicitors to file both registrations and financial reports and gave the Secretary the discretion to restrain or enjoin a person from acting as a solicitor (Ch. 787, Acts of 1984; Ch. 125, 1992). A 1996 law led to the availability of electronic data about the charitable giving information program in an effort to further that program (Ch. 371, Acts of 1996).
The Governor was given the authority to appoint an Assistant Secretary of State as a permanent position, empowered to discharge all duties of the Secretary of State. (Ch. 234, Acts of 1965).
The Governor is authorized to designate the Lieutenant Governor or Secretary of State to serve as a member of the Commission on the Capital City which studies ways to preserve and improve Annapolis as the state capital. (Ch. 202, Acts of 1965)
A 1908 act required the treasurer or political agent of each candidate
for a constitutional or state office and the treasurer of each political
committee to file a certificate or letter of appointment with the Secretary
of State. After the election these same officers filed campaign contribution
and expenditure reports with the clerk of the circuit court of the jurisdiction
where the candidate resided or where the committee had its headquarters
and with the Secretary of State.
(Ch. 122) The provisions for filing reports with the Secretary were
repealed in 1945, and reinstated in 1963. (Ch. 934, Acts of 1945; Ch. 225,
Acts of 1963) Two
years later the law was changed slightly to require those candidates
for statewide offices or representatives to Congress to file directly with
the Secretary. (Ch. 744,
Acts of 1965) From the beginning the Secretary summarized and
distributed the provisions of the election laws relating to campaign contributions
and expenditures.
Upon its inception, the State Administrative Board of Election Laws
gained the responsibility for regulating campaign finance, along with most
other election related
functions of the Secretary of State. (Ch. 555, Acts of 1969)
Since 1892 any corporation or individual could file a record of a trademark, label, or form of advertisement with the Secretary of State and upon approval be issued a certificate of record (Ch. 357, Acts of 1892). In 1954, trademark law was refined to provide for the protection of certain words, names, symbols, devices, or any combination thereof, and a time limit of ten years was introduced as well as an option for renewal of a registration (Ch. 63, Acts of 1954). Further revisions included changing the term trademark to mark and forbidding the registration of trade names (Ch. 751, Acts of 1967; Ch. 245, Acts of 1972). A 1994 law repealed the right to judicial review of a decision by the Secretary to deny the registration of a trademark (Ch. 22).
Secretary of State C. Stanley Blair (1967-69) under Governor Spiro T. Agnew
1970-74
Beginning in 1900, it was mandatory for all persons acting as legislative
counsel or agent to be registered with the Secretary of State. After each
legislative session these lobbyists were required to file expense statements
with the Secretary. (Ch. 328, Acts of 1900) A 1970 law made it necessary
for every
employer of a legislative agent to furnish the Secretary with a written,
signed authorization. (Ch. 531) The 1979 public ethics law transferred
the duties regarding
lobbyists to the State Ethics Commission. (Ch. 513)
Secretary of State Blair Lee III (1969-71) under Governor Marvin Mandel
Secretary of State Fred L. Wineland (1971-82) under Governors Marvin Mandel, Acting Governor Blair Lee III, and Harry R. Hughes
A 1972 law designated the Secretary of State as the official record keeper of all interstate compacts (Ch. 468, Acts of 1972).
New matter was added to an existing law on membership of the Capital City Commission allowing for the Governor of Maryland to designate, from time to time, himself or the Lieutenant Governor of Maryland or the Secretary of State of Maryland to serve as a member of the Commission (Ch. 401, Acts of 1972).
After the Governor issues an executive order, the original or a certified
copy is filed with the Secretary of State who retains them until the term
of the issuing governor has expired. The Secretary delivers a copy
of each order to the Department of Legislative Reference for publication
with the session laws of
each year. (Ch. 68, Acts of 1973)
All persons holding the following state offices were required to file
financial disclosure statements with the Secretary of State: Governor,
Lieutenant Governor, Attorney General, Deputy Attorney General, State
Comptroller, Deputy Comptroller, State Treasurer, Deputy Treasurer, Secretary
of State,
and Secretary and Deputy Secretary of all principal executive departments.
The statute also applied to candidates for those offices that were elective
and was later
extended to many other state positions. (Ch. 3, Acts of Special Session
1973) The public ethics law of 1979 required the disclosures to be filed
with the newly
created State Ethics Commission instead of the Secretary. (Ch. 513)
1974-79
Division of State Documents was created in the office of Secretary
of State to compile, edit, and supplement the Maryland agency rules and
regulations as provided by the state documents law. The administrator of
the Division is appointed by the Governor. The primary statutory
responsibility of the Division of State Documents is to compile, edit,
publish, and distribute the Code of Maryland Regulations (COMAR) and its
temporary supplement, the Maryland Register. In addition, the Division
provides the vendor community with contract information about state, county,
and municipal bid solicitations and awards through its publication, the
Maryland Contract Weekly. (Ch. 600, Acts of 1974)
Solicitation for charitable organizations was first regulated through the office of the Secretary of State with a 1964 law that required registration of solicitors (Ch. 135). In 1976 the General Assembly passed a law specifying that every contract or agreement between a professional fund-raiser and a charitable organization be filed with the Secretary. (Ch. 679) Later changes required professional solicitors to file both registrations and financial reports and gave the Secretary the discretion to restrain or enjoin a person from acting as a solicitor (Ch. 787, Acts of 1984; Ch. 125, 1992). A 1996 law led to the availability of electronic data about the charitable giving information program in an effort to further that program (Ch. 371, Acts of 1996).
1979-82
All persons holding the following state offices were required to file
financial disclosure statements with the Secretary of State: Governor,
Lieutenant Governor, Attorney General, Deputy Attorney General, State
Comptroller, Deputy Comptroller, State Treasurer, Deputy Treasurer, Secretary
of State,
and Secretary and Deputy Secretary of all principal executive departments.
The statute also applied to candidates for those offices that were elective
and was later
extended to many other state positions. (Ch. 3, Acts of Special Session
1973) The public ethics law of 1979 required the disclosures to be filed
with the newly
created State Ethics Commission instead of the Secretary. (Ch. 513)
Beginning in 1900, it was mandatory for all persons acting as legislative
counsel or agent to be registered with the Secretary of State. After each
legislative session these lobbyists were required to file expense statements
with the Secretary. (Ch. 328, Acts of 1900) A 1970 law made it necessary
for every
employer of a legislative agent to furnish the Secretary with a written,
signed authorization. (Ch. 531) The 1979 public ethics law transferred
the duties regarding
lobbyists to the State Ethics Commission. (Ch. 513)
Since 1981 the developer of a proposed residential condominium complex
has been required to file with the Secretary of State a public offering
(disclosure) statement that contains provisions specified by law. If
the Secretary determines that the public offering statement complies with
state law, an order of
registration is issued. No portion of a condominium complex can be
sold or offered for sale to the public until it has been registered with
the Secretary. That office
notifies the county or municipality in which a condominium is located
about the filing. The developer must maintain a current registration by
filing reports reflecting any
changes from the original application. (Ch. 246, Acts of 1981; Chs.
525 and 570, Acts of 1984; Ch. 66, Acts of 1999) The Secretary also maintains
other
documentation concerning condominiums. A written statement describing
the progress of construction or repairs in accordance with the public offering
statement
must be filed. (Ch. 570, Acts of 1984) Notice given to each tenant
of intent to convert a property to a condominium and a list of tenants
receiving this notice must be
filed. (Ch. 360, Acts of 1986) Also mandated is the establishment of
a file in the office of the Secretary of local legislation affecting condominiums.
The Secretary
works with the Attorney General's Consumer Protection Division to enforce
regulations regarding condominiums. (Ch. 836, Acts of 1982; Ch. 8, Acts
of 1983)
1982-87
Since 1981 the developer of a proposed residential condominium complex
has been required to file with the Secretary of State a public offering
(disclosure) statement that contains provisions specified by law. If
the Secretary determines that the public offering statement complies with
state law, an order of
registration is issued. No portion of a condominium complex can be
sold or offered for sale to the public until it has been registered with
the Secretary. That office
notifies the county or municipality in which a condominium is located
about the filing. The developer must maintain a current registration by
filing reports reflecting any changes from the original application. (Ch.
246, Acts of 1981; Chs. 525 and 570, Acts of 1984; Ch. 66, Acts of 1999)
The Secretary also maintains other
documentation concerning condominiums. A written statement describing
the progress of construction or repairs in accordance with the public offering
statement
must be filed. (Ch. 570, Acts of 1984) Notice given to each tenant
of intent to convert a property to a condominium and a list of tenants
receiving this notice must be filed. (Ch. 360, Acts of 1986) Also mandated
is the establishment of a file in the office of the Secretary of local
legislation affecting condominiums. The Secretary
works with the Attorney General's Consumer Protection Division to enforce
regulations regarding condominiums. (Ch. 836, Acts of 1982; Ch. 8, Acts
of 1983)
Secretary of State Patricia G. Holtz (1982-83) under Governor Harry R. Hughes
Secretary of State Lorraine M. Sheehan (1983-87) under Governor Harry R. Hughes
The functions of the Secretary of State with regard to the time sharing
of real estate are very similar to those of condominiums. A developer of
a time
share project is required to file with the Secretary a public offering
statement for the proposal. If the statement satisfies the requirements
of the real estate time sharing
act, the Secretary issues an order of registration. (Ch. 720 and Ch.
721 of the Acts 1985)
1987-1995
Secretary of State Winfield M. Kelly, Jr. (1987-93) under Governor William Donald Schaefer
The Secretary of State is charged with the duty of issuing certificates
of organization to housing authorities before they can conduct business.
The Secretary keeps all articles and amendments submitted by the authorities
and
releases certified copies when requested. (Ch. 330, Acts of 1990)
Seceretary of State Tyras S. Athey (1993-95) under Governor William Donald Schaefer
In 1993 the Secretary of State assumed the responsibility for registering descriptions of returnable containers and laundered articles from the local circuit court clerks. This law regulates the misuse of items such as milk crates from dairies and linens from laundry services. (Ch. 266, Acts of 1993)
1995-2000
Secretary of State John T. Willis (1995-present) under Governor Parris N. Glendening
Solicitation for charitable organizations was first regulated through the office of the Secretary of State with a 1964 law that required registration of solicitors (Ch. 135). In 1976 the General Assembly passed a law specifying that every contract or agreement between a professional fund-raiser and a charitable organization be filed with the Secretary. (Ch. 679) Later changes required professional solicitors to file both registrations and financial reports and gave the Secretary the discretion to restrain or enjoin a person from acting as a solicitor (Ch. 787, Acts of 1984; Ch. 125, 1992). A 1996 law led to the availability of electronic data about the charitable giving information program in an effort to further that program (Ch. 371, Acts of 1996).
From its origin the Secretary of State has maintained records of the
appointment of notaries public by the Governor. Now the Secretary receives
applications for notaries, accompanied by written approval of a State
Senator. Upon approval by the Governor, the Secretary issues to each applicant
a commission
for a term of four years. If the notary is from outside Maryland, the
Secretary is deemed the notary's agent upon whom may be served any summons
or other
process paper. (Ch. 31, Acts of 1997)
As part of a program to establish a digital signature pilot program
in state government, the Secretary of State has adopted regulations to
implement and administer a method to conduct authenticated electronic
transactions. (Ch. 482, Acts of 1998)
Link to Origin and Office, Secretary of State
© Copyright May 10, 2018Maryland State Archives