The Ohio Secretary of State is an elected statewide official in the State of Ohio. The Secretary of state is responsible for overseeing elections in the state; registering business entities (corporations, etc.) and granting them the authority to do business within the state; registering secured transactions; and granting access to public documents.
From 1803 to 1851, the Ohio Secretary of State was elected by the Ohio General Assembly to a three-year term. The 1851 Ohio Constitution made the office elective, with a two-year term. In 1954, the office's term was extended to four years. The Secretary of State is elected in even-numbered, off cycle years, (no Presidential elections), after partisan primary elections.
Contents
1List of Ohio Secretaries of State
2See also
3References
4External links
List of Ohio Secretaries of State
#
Secretary of State
Term of Office
Party
1
William Creighton, Jr.
1803–1808
Democratic Republican
2
Jeremiah McLene
1808–1831
Democratic
3
Moses H. Kirby
1831–1835
Whig
4
Benjamin B. Hinkson [a]
1835–1836
Democratic
5
Carter B. Harlan [b]
1836–1840
Democratic
6
William Trevitt
1840–1841
Democratic
7
John Sloane
1841–1844
Whig
8
Samuel Galloway
1844–1850
Whig
9
Henry W. King
1850–1852
Free Soil
10
William Trevitt
1852–1856
Democratic
11
James H. Baker
1856–1858
Republican
12
Addison P. Russell
1858–1862
Republican
13
Benjamin R. Cowen [c]
1862
Republican
14
Wilson S. Kennon
1862–1863
Republican
15
William W. Armstrong
1863–1865
Democratic
16
William Henry Smith[c]
1865–1868
Republican
17
John Russell
1868–1869
Republican
18
Isaac R. Sherwood
1869–1873
Republican
19
Allen T. Wikoff
1873–1875
Republican
20
William Bell, Jr.
1875–1877
Democratic
21
Milton Barnes
1877–1881
Republican
22
Charles Townsend
1881–1883
Republican
23
James W. Newman
1883-1885
Democratic
24
James Sidney Robinson
1885–1889
Republican
25
Daniel J. Ryan [d]
1889–1891
Republican
26
Christian L. Poorman
1891–1893
Republican
27
Samuel M. Taylor
1893–1897
Republican
28
Charles Kinney
1897–1901
Republican
29
Lewis C. Laylin
1901–1907
Republican
30
Carmi Thompson
1907–1911
Republican
31
Charles H. Graves
1911–1915
Democratic
32
Charles Quinn Hildebrant
1915–1917
Republican
33
William D. Fulton
1917–1919
Democratic
34
Harvey C. Smith
1919–1923
Republican
35
Thad H. Brown
1923–1927
Republican
36
Clarence J. Brown Sr.
1927–1933
Republican
37
George S. Myers [e]
1933–1936
Democratic
38
William J. Kennedy
1936–1939
Democratic
39
Earl Griffith [b]
1939–1940
Republican
40
George M. Neffiner
1940–1941
Republican
41
John E. Sweeney
1941–1943
Democratic
42
Edward J. Hummel
1943–1949
Republican
43
Donald K. Zoller
1949–1951
Republican
44
Ted W. Brown
1951–1979
Republican
45
Anthony J. Celebrezze Jr.
1979–1983
Democratic
46
Sherrod Brown
1983–1991
Democratic
47
Bob Taft
1991–1999
Republican
48
Ken Blackwell
1999–2007
Republican
49
Jennifer L. Brunner
2007–2011
Democratic
50
Jon A. Husted
2011–2019
Republican
51
Frank LaRose
2019-
Republican
^Resigned February 12, 1836.-[1]
^ abDied in office.
^ abResigned.
^Resigned April 1891.[2]
^Resigned December 31, 1936.
See also
Election Results, Ohio Secretary of State
List of company registers
References
^Taylor, William Alexander; Taylor, Aubrey Clarence (1899). Ohio statesmen and annals of progress: from the year 1788 to the year 1900 ... State of Ohio. p. 170..mw-parser-output cite.citation{font-style:inherit}.mw-parser-output q{quotes:"""""""'""'"}.mw-parser-output code.cs1-code{color:inherit;background:inherit;border:inherit;padding:inherit}.mw-parser-output .cs1-lock-free a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/6/65/Lock-green.svg/9px-Lock-green.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-lock-limited a,.mw-parser-output .cs1-lock-registration a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/d/d6/Lock-gray-alt-2.svg/9px-Lock-gray-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-lock-subscription a{background:url("//upload.wikimedia.org/wikipedia/commons/thumb/a/aa/Lock-red-alt-2.svg/9px-Lock-red-alt-2.svg.png")no-repeat;background-position:right .1em center}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration{color:#555}.mw-parser-output .cs1-subscription span,.mw-parser-output .cs1-registration span{border-bottom:1px dotted;cursor:help}.mw-parser-output .cs1-hidden-error{display:none;font-size:100%}.mw-parser-output .cs1-visible-error{font-size:100%}.mw-parser-output .cs1-subscription,.mw-parser-output .cs1-registration,.mw-parser-output .cs1-format{font-size:95%}.mw-parser-output .cs1-kern-left,.mw-parser-output .cs1-kern-wl-left{padding-left:0.2em}.mw-parser-output .cs1-kern-right,.mw-parser-output .cs1-kern-wl-right{padding-right:0.2em}
^Gilkey, Elliott Howard, ed. (1901). The Ohio Hundred Year Book: a Handbook of the Public Men and Public Institutions of Ohio ... State of Ohio. p. 425.
External links
Ohio Secretary of State
"Secretaries of State of the State of Ohio: 1788 - present". Frank LaRose, Ohio Secretary of State. State of Ohio. Retrieved 29 July 2014.
v
t
e
Secretaries of State in the United States
AL
John Merrill (R)
AK
Kevin Meyer (R)
AZ
Katie Hobbs (D)
AR
John Thurston (R)
CA
Alex Padilla (D)
CO
Jena Griswold (D)
CT
Denise Merrill (D)
DE
Jeffrey Bullock (D)
FL
Mike Ertel (R)
GA
Brad Raffensperger (R)
HI
Josh Green (D)
ID
Lawerence Denney (R)
IL
Jesse White (D)
IN
Connie Lawson (R)
IA
Paul Pate (R)
KS
Scott Schwab (R)
KY
Alison Grimes (D)
LA
Kyle Ardoin (R)
ME
Matthew Dunlap (D)
MD
John Wobensmith (R)
MA
Bill Galvin (D)
MI
Jocelyn Benson (D)
MN
Steve Simon (D)
MS
Delbert Hosemann (R)
MO
Jay Ashcroft (R)
MT
Corey Stapleton (R)
NE
Bob Evnen (R)
NV
Barbara Cegavske (R)
NH
Bill Gardner (D)
NJ
Tahesha Way (D)
NM
Maggie Toulouse Oliver (D)
NY
Rossana Rosado (D)
NC
Elaine Marshall (D)
ND
Al Jaeger (R)
OH
Frank LaRose (R)
OK
Michael Rogers (R)
OR
Dennis Richardson (R)
PA
Kathy Boockvar* (D)
RI
Nellie Gorbea (D)
SC
Mark Hammond (R)
SD
Steve Barnett (R)
TN
Tre Hargett (R)
TX
David Whitley (R)
UT
Spencer Cox (R)
VT
Jim Condos (D)
VA
Kelly Thomasson (D)
WA
Kim Wyman (R)
WV
Mac Warner (R)
WI
Doug La Follette (D)
WY
Edward Buchanan (R)
DC
Lauren Vaughan (D)
Territories:
AS
Lemanu Mauga (D)
GU
Josh Tenorio (D)
MP
Arnold Palacios (R)
PR
Luis Rivera Marín (R)
VI
Tregenza Roach (D)
Political party affiliations:
30 Republican
26 Democratic
italics indicate no secretary of state in this state, closest equivalent listed
Place in Moyen-Ogooué, Gabon Lambaréné Street in Lambaréné Lambaréné Location in Gabon Coordinates: 0°41′18″S 10°13′55″E / 0.68833°S 10.23194°E / -0.68833; 10.23194 Coordinates: 0°41′18″S 10°13′55″E / 0.68833°S 10.23194°E / -0.68833; 10.23194 Country Gabon Province Moyen-Ogooué Population (2013 census) • Total 38,775 Lambaréné is a town and the capital of Moyen-Ogooué in Gabon. With a population of 38,775 as of 2013, it is located 75 kilometres south of the equator. Lambaréné is based in the Central African Rainforest at the river Ogooué. This river divides the city into 3 districts: Rive Gauche, Ile Lambaréné and Rive Droite. The Albert Schweitzer Hospital and the districts Adouma and Abongo are located on Rive Droite. The districts Atongowanga, Sahoty, Dakar, Grand Village, Château, Lalala and Bordamur build the Ile Lambaréné. The majority of the people in Lambaréné live in the district Isaac located on Rive Gauche. This distr...
This article is about the number. For the year, see 800. For other uses, see 800 (disambiguation). Natural number ← 799 800 801 → List of numbers — Integers ← 0 100 200 300 400 500 600 700 800 900 → Cardinal eight hundred Ordinal 800th (eight hundredth) Factorization 2 5 × 5 2 Greek numeral Ω´ Roman numeral DCCC Binary 1100100000 2 Ternary 1002122 3 Quaternary 30200 4 Quinary 11200 5 Senary 3412 6 Octal 1440 8 Duodecimal 568 12 Hexadecimal 320 16 Vigesimal 200 20 Base 36 M8 36 800 ( eight hundred ) is the natural number following 799 and preceding 801. It is the sum of four consecutive primes (193 + 197 + 199 + 211). It is a Harshad number. Contents 1 Integers from 801 to 899 1.1 800s 1.2 810s 1.3 820s 1.4 830s 1.5 840s 1.6 850s 1.7 860s 1.8 870s 1.9 880s 1.10 890s 2 References Integers from 801 to 899 800s Main article: 801...
"J57" redirects here. For the music artist, see J57 (rapper). J57 / JT3C YJ57-P-3 cut-away demonstrator at USAF Museum Type Turbojet National origin United States Manufacturer Pratt & Whitney First run 1950 Major applications Boeing 707 Boeing B-52 Stratofortress Boeing KC-135 Stratotanker Douglas DC-8 North American F-100 Super Sabre Vought F-8 Crusader Number built 21,170 built Developed from Pratt & Whitney XT45 Variants JT3D/TF33 Developed into Pratt & Whitney J52/JT8A Pratt & Whitney J75/JT4A The Pratt & Whitney J57 (company designation: JT3C ) is an axial-flow turbojet engine developed by Pratt & Whitney in the early 1950s. The J57 (first run January 1950 [1] ) was the first 10,000 lbf (45 kN) thrust class engine in the United States. The J57/JT3C was developed into the J75/JT4A turbojet, JT3D/TF33 turbofan and the PT5/T57 turboprop. [2] Contents 1 Design an...