New Mexico

Secretary of State

  • Home
  • About Us
  • Tell Us What You Think
  • Contact Us
  • News
  • Events
  • Voter Information
  • Bureau of Elections Resources
  • Candidates, Lobbyists, Political Committees
  • Corporations
  • Business Services
  • Kids' Corner
  • Voter Registration
    • Register to Vote
    • Change Your Voter Registration
    • Cancelling Voter Registration
    • Changing Party Affiliation
    • Voter Registration Agents
    • Voter Registration Statistics
    • ERIC Project FAQs
  • Voting
    • Absentee & Early Voting
    • Military and Overseas Voters
    • Voters with Disabilities
    • Native American Election Information Program
    • Native American Voting Task Force
    • Voter Bill of Rights
  • Election and Party Information
    • NM Political Party Information
  • Find My Voter Registration
    • Find My Voter Registration
    • Voter Complaint
    • County Clerk Information
Popular Pages:
  • Voter Registration Information536
  • Absentee and Early Voting381
  • Voter Information Portal264
  • County Clerk Information240
  • Voter Information Overview144
  • Voter Registration110
  • 23 NM Federally Recognized Tribes in NM Counties51
  • Native American Languages in New Mexico53
  • Election, Ethics, and Voter Complaints51
  • Voting46
  • Election Data
    • Election Results
    • Voter Data Information
    • Voter Data Request Form
    • Maps
  • Election Administration
    • Voting System Certification Information
    • Governmental Conduct Act
    • NM Administrative Rules
    • NM Election Handbook
    • NM Constitution
    • 2017-2018 Roster of NM Elected Officials
  • Election Related Links
    • Follow The Money
    • Election Assistance Commission
    • Southwest Voter Registration Education Project
    • U. S. Census Bureau
  • Legislation & Resources
    • Signed & Chaptered Bills
    • Legislative Information
    • Election Resources
    • NM Constitution
    • 2017-2018 Roster of NM Elected Officials
Popular Pages:
  • Financial Disclosures Overview78
  • Public Records Request65
  • Financial Disclosures16
  • Roster of Professional Engineers and Professional Surveyors11
  • Public Records Request3
  • Candidates
    • 2018 Candidate Information
    • Primary & General Election Candidacy FAQs
    • Search or File Campaign Finance Reports
    • New Mexico Public Financing Guide for the 2018 Election Cycle
    • Ethics Complaint
    • Campaign Finance Reporting Information
    • Financial Disclosures
    • Campaign Finance Reporting Schedule
  • Lobbyists
    • Lobbyist Information
    • Search Lobbyist Index
    • Lobbyist Forms
    • Search or File Campaign Finance Reports
    • Lobbyist Guide
    • Harassment and Discrimation Resources
    • Lobbyist Registration Form Search
  • Political Committees
    • Political Committee Forms
    • Campaign Reporting Act
    • Search or File Campaign Finance Reports
    • Ethics Complaint
    • Campaign Finance Reporting Schedule
    • Campaign Finance Reporting Information
    • Independent Expenditures
  • NM Campaign Finance Information System
    • Search or File Campaign Finance Reports
    • Training Resources
    • Campaign Finance Reporting Information
    • Campaign Finance Random Report Examination
Popular Pages:
  • 2018 Candidate Information790
  • Campaign Finance Reporting Info376
  • Primary & General Election Candidacy FAQs221
  • Political Action Committee Information76
  • Ethics Educational Resources2
  • E-File & Online Services
    • Search Corporations and LLC's
    • E-File Corporate Report
    • E-File Domestic (NM) Limited Liability Company Formation
    • Limited Liability Company Address Change
    • Good Standing & Status Certificates
    • Request Copies
  • Domestic
    • Limited Liability Company (LLC)
    • Profit
    • Nonprofit
    • Cooperative
    • Good Standing & Status Certificates
      • Sanitary Project Associations
    • Application For Reinstatement
    • Application For Tax Clearance
    • Cooperative License Renewal Request
  • Foreign
    • Limited Liability Company (LLC)
    • Profit
    • Nonprofit
    • Business Trusts
    • Good Standing & Status Certificates
    • Application for Reinstatement
    • Application for Tax Clearance
    • Cooperative License Renewal Request
  • Resources
    • About Us/Corporations Overview
    • NM Corporation Statutes
    • FAQs
    • Business Resources
    • Family Friendly New Mexico
    • Customer Service Support
    • Contact Us
    • Harassment and Discrimination Resources
Popular Pages:
  • Corporations4029
  • Search Companies3063
  • NM Domestic LLC1917
  • Good Standing and Status Certificate Information and Fees787
  • Domestic NM For Nonprofit Corp765
  • Foreign LLC428
  • Foreign For Profit Corp411
  • Business Services Overview301
  • Domestic NM For Profit Corp411
  • Business Services Overview309
  • Notary Public
    • Qualifications and Information
    • Notary Forms
    • Notary Fees
    • E-Notarization
    • Notary Public Handbook
    • Notary Public Training Video
    • Apostille Information
    • Apostillas y Certificados
    • Education and Resources
  • UCC's
    • UCC Home
    • UCC Forms
    • File a UCC Online
    • UCC Online Research and Images
    • UCC Search Providers
  • Partnerships
    • Information on Partnerships
    • Online Partnership Searches and Orders
    • Partnership Forms
  • Other Business Services
    • Service of Process
    • Trademark Forms/Instructions
    • Trademark FAQs
    • Agricultural Liens
    • Oath of Office
    • Facsimile Signatures
    • Boards and Commissions
    • Confidential Address Program
    • Uniform Athletes Agent Act
    • Trademark Search
Popular Pages:
  • Corporations4029
  • Search Companies3063
  • NM Domestic LLC1917
  • Good Standing and Status Certificate Information and Fees787
  • Domestic NM For Nonprofit Corp765
  • Foreign LLC428
  • Foreign For Profit Corp411
  • Business Services Overview301
  • Domestic NM For Profit Corp411
  • Business Services Overview309
  • History
    • Hispanic Culture
    • Native Americans
    • Past Secretaries of State
  • Government
    • Governor
    • Lieutenant Governor
    • Secretary of State
    • Government
  • State Symbols & Songs
    • State Symbols
    • State Songs
  • Other Links
    • Kid's Corner Overview
    • Geography
    • Coloring Book
Popular Pages:
  • State Symbols497
  • Hispanic Culture61
  • State Songs33
  • Coloring Book18
  • Native Americans17
  • Geography11
  • New Mexico Government14
  • Government7
  • Past NM Secretaries of State6
  • Lieutenant Governor6
  • Kids' Corner Overview
  • Native Americans
  • Hispanic Culture
  • New Mexico Government
    • Governor
    • Lieutenant Governor
    • Secretary of State
    • Government
  • State Symbols
  • Geography
  • Coloring Book
  • State Songs
  • Other Links
  • Past NM Secretaries of State

Quick Contact

Feel free to give us a call and we will be happy to assist you with any questions or concerns.

Tell us what you think

Business Services

Operations Phone: 505.827.3614
Operations Fax: 505.827.3611
Corporations Phone: 505.827.4508
Corporations Fax: 505.827.4387

Elections

Phone: 505.827.3600
Fax: 505.827.8403
Toll Free: 1.800.477.3632

Hours

8:00 AM to 5:00 PM
Monday through Friday

Follow Us


Home > Kids Corner > Past NM Secretaries of State

Antonio J LuceroNew Mexico's First Secretary of State

Antonio J. Lucero - 10/06/1863 - 06/06/1921 - was New Mexico's first Secretary of State, from 1912 when New Mexico became a state, to 1916. Secretary Lucero was born thirty-five miles southwest of Las Vegas, New Mexico, near the Pecos River. His family later moved to Las Vegas, New Mexico, where Antonio earned his education.

Before becoming New Mexico's first Secretary of State, he worked as clerk in a dry goods store from 1884-1888. Antonio later became the editor of a Spanish-language publication called, La Voz del Pueblo. Subsequently, he became a Spanish-language professor at East Las Vegas High School and the New Mexico Normal University (which became Highlands University in 1941).

In 1893, Antonio married Julianita Romero. Seven children were born to the couple: Aurora R.; Antonio Jr.; Delia M.; Julia; Edmundo N.; Elenor; and Arturo Francis Paul. Antonio's daughter Aurora became a well-known author.

A leader in the Democratic Party, Antonio was elected to the New Mexico House of Representatives in 1903. In 1912 he was elected New Mexico Secretary of State; and in 1916 he was re-elected to a second term.

Upon completion of his second term, Antonio returned to his hometown of Las Vegas, New Mexico, returned to teaching, and became President of La Voz del Pueblo. Antonio also served as the first prohibition director in New Mexico. In 1920, he ran an unsuccessful campaign for United States Congress. On June 6, 1921, Antonio passed away at his home.

*Special thanks to New Mexico State Historian Dr. Estevan Rael-Galvez for assisting our office with this important historical information.

New Mexico's Secretaries of State

Antonio Lucero Manuel Martinez Soledad Chacon Jennie Fortune
Antonio Lucero Manuel Martinez Soledad C. Chacon Jennie Fortune
E A Perrault Margaritue Baca Elizabeth Gonzales Jesse M. Gonzales
E. A. Perrault Marguerite P. Baca Elizabeth F. Gonzales Jesse M. Gonzales
Cecilia T. Cleveland Alicia Valdez Romero Beatrice Roach Gottlieb Natalie Smith Buck
Cecilia T. Cleveland Alicia Valdez Romero Beatrice Roach Gottlieb Natalie Smith Buck
Betty Fiorina Alberta Miller Ernestine Duran Evans Shirley Hooper
Betty Fiorina Alberta Miller Ernestine Duran Evans Shirley Hooper
Clara Padilla Jones Rebecca Vgil-Giron Stephanie Gonzales Mary Herrera
Clara Padilla Jones Rebecca Vigil-Giron Stephanie Gonzales Mary Herrera
Dianna J. Duran
Dianna J. Duran Brad Winter Maggie Toulouse Oliver  

Terms Served by New Mexico's Past Secretaries of State

(1912-Present)

The following historical chronology of New Mexico's Secretaries of State was researched and compiled by Dan D. Chávez, Ph.D., UNM Professor Emeritus. 

Five-Year Term1

TERM
YEARS
SECRETARY PARTY
5 years
1912-1916
Antonio J. Lucero
Democrat


Two-Year Terms

TERM
YEARS
SECRETARY PARTY
2 years
1917-1918
Antonio J. Lucero
Democrat
2 years
1919-1920
Manuel Martinez
Republican
2 years
1921-1922
Manuel Martinez
Republican
2 years
1923-1924
Soledad C. Chacón
Democrat
2 years
1925-1926
Soledad C. Chacón
Democrat
2 years
1927-1928
Jennie Fortune  
Democrat
2 years
1929-1930
E. A. Perrault    
Republican
2 years
1931-1932
Marguerite P. Baca
Democrat
2 years
1933-1934
Marguerite P. Baca
Democrat
2 years
1935-1936
Elizabeth F. Gonzales
Democrat
2 years
1937-1938
Elizabeth F. Gonzales
Democrat
2 years
1939-1940
Jessie M. Gonzales
Democrat
2 years
1941-1942
Jessie M. Gonzales
Democrat
2 years
1943-1944
Cecilia T. Cleveland
Democrat
2 years
1945-1946
Cecilia T. Cleveland
Democrat
2 years
1947-1948
Alicia Valdez Romero
Democrat
2 years
1949-1950
Alicia Valdez Romero
Democrat
2 years
1951-1952
Beatrice Roach Gottlieb
Democrat
2 years
1953-1954
Beatrice Roach Gottlieb
Democrat
2 years
1955-1956
Natalie Smith Buck
Democrat
2 years
1957-1958
Natalie Smith Buck
Democrat
2 years
1959-1960
Betty Fiorina
Democrat
2 years
1961-1962
Betty Fiorina
Democrat
2 years
1963-1964
Alberta Miller
Democrat
2 years
1965-1966
Alberta Miller
Democrat
2 years
1967-1968
Ernestine Durán Evans
Democrat
2 years
1969-1970
Ernestine Durán Evans
Democrat


One Four-Year Term

TERM
YEARS
SECRETARY PARTY
4 years
1971-1974
Betty Fiorina   
Democrat
4 years
1975-1978
Ernestine Durán Evans
Democrat
4 years
1979-1982
Shirley Hooper  
Democrat
4 years
1983-1986
Clara Padilla Jones
Democrat
4 years
1987-1990
Rebecca Vigil-Girón
Democrat
4 years
2007-2010
Mary Herrera 
Democrat


Two Consecutive Four-Year Terms

TERM
YEARS
SECRETARY PARTY
4 years
1991-1994
Stephanie Gonzales 
Democrat
4 years
1995-1998
Stephanie Gonzales 
Democrat
4 years
1999-2002
Rebecca Vigil-Girón
Democrat
4 years
2003-2006
Rebecca Vigil-Girón
Democrat
4 years
2011-2014
Dianna J. Duran
Republican
1 year
2015
Dianna J. Duran (resigned on October 23, 2015)
Republican
1 year
2015 - 2016
Brad Winter (Governor Appointed, took office on December 15, 2015 - December 9, 2015 4:00 p.m.)
Republican
2 years
2016 - 2018
Maggie Toulouse Oliver (Elected and took office December 9, 2016 after 4:00 p.m.)
Democrat

Notes

  1. Since the first state election was held in 1911 (an odd-numbered year), the first Secretary of State (and the other state executive officers) served a five-year term.
  2. Projected end-of-term date.

 

New Mexico Office of the Secretary of State
New Mexico Capitol Annex North / 325 Don Gaspar, Suite 300 / Santa Fe, NM 87501
 
Disclaimer - A Word of Warning
Despite our good faith efforts to be accurate, these pages and our databases may contain inadvertent errors. Please email us immediately if you notice an error. Also, please remember that website information is not a substitute for researching the law or for the advice of a competent attorney. 

© 2012 - 2018 New Mexico Secretary of State

SOS Webmaster
Loading...