Maine Attorneys General, 1820-

Maine Attorneys General, 1820-

Attorneys General Portraits, 1820-1965, at Maine State Archives

YEAR ATTORNEY GENERAL LEGISLATIVE SERVICE
1820-1831 Erastus Foote, Wiscasset *p.392-5 H 1841
1832-1833 Jonathan P. Rogers, Bangor H 1834
1834-1837 Nathan Clifford, Newfield + = p.1266-71 H 1823-1834
1838 Daniel Goodenow, Alfred H 1825, 1827, 1830
1839-1840 Stephen Emery, Paris None found
1841 Daniel Goodenow, Alfred H 1825, 1827, 1830
1842-1843 Otis L. Bridges, Calais None found
1844-1847 W.B.S. Moor, Waterville H 1839
1848 Samuel H. Blake, Bangor S 1840, 1842
1849-1852 Henry Tallman, Bath S 1844-1845
1853-1854 George Evans, Portland H 1826-1829
1855 John S. Abbott, Norridgewock H 1854
1856 George Evans, Portland H 1829-1841
1857-1859 Nathan D. Appleton, Alfred H 1829, 1847-1848; S 1830
1860 G.W. Ingersoll, Bangor (died) H 1854-1855
1860-1863 J.H. Drummond, Portland + =p.1281 H 1857-1859, 1869; S 1860
1864-1866 John A. Peters, Bangor =p.1334 H 1864; S 1862-1863
1867-1869 William P. Frye, Lewiston + H 1861-1862, 1867
1870-1872 Thomas B. Reed, Portland H 1868-1869, S 1870
1873-1875 Harris M. Plaisted, Bangor H 1867-1868
1876-1878 Lucilius A. Emery, Ellsworth S 1874-1875, 1881-1882
1879 William H. McLellan, Belfast S 1872
1880-1884 Henry B. Cleaves, Portland + =p.1375 H 1876, 1877
1885-1888 Orville D. Baker, Augusta + None found
1889-1892 Charles E. Littlefield, Rockland + H 1885-1888
1893-1896 Frederick A. Powers, Houlton S 1885-1888, H 1891-1892
1897-1900 William T. Haines, Waterville H 1895-1896, S 1889-1992
1901-1904 George M. Seiders, Portland + H 1878; S 1893-1896
1905-1908 Hannibal E. Hamlin, Ellsworth * H: 1893-1896; S 1899-1902
1909-1910 W.C. Philbrook, Waterville + H 1897-1900
1911 Cyrus R. Tupper, Boothbay Harbor (resigned) S 1905-1906
1911-1912 William R. Pattangall, Waterville + H 1897-1898, 1901-1902, 1909-1912
1913-1914 Scott Wilson, Portland + None found
1915-1916 William R. Pattangall, Waterville + SL H 1897-1898, 1901-1902, 1909-1912
1917-1920 Guy H. Sturgis, Portland None found
1921-1924 Ransford W. Shaw, Houlton + S 1893-1895
1925-1928 Raymond Fellows, Bangor None found
1929-1932 Clement F. Robinson, Portland None found
1933-1936 Clyde R. Chapman, Belfast None found
1937-1940 Franz U. Burkett, Portland H 1929-1934, 1951-1952; S 1935-1936
1941-1944 Frank I. Cowan, Portland H 1939-1940
1945-1950 Ralph W. Farris, Augusta H 1929-34, S 1941-1944
1951-1954 Alexander A. LaFleur, Portland H 1939-1941
1955-1958 Frank F. Harding, Rockland H 1951-1952, S 1953-1954
1959-1964 Frank E. Hancock, York H 1955-1958
1965-1966 Richard J. Dubord, Waterville None found
1967-1971 James S. Erwin, York H 1965-1966, S 1961-1962
1972-1974 Jon A. Lund, Augusta H 1965-66, 1969-1972; S 1967-1968
1975-1978 Joseph E. Brennan, Portland H 1965-70, S 1973-1974
1979-1980 Richard S. Cohen, Augusta None found
1981-1990 James E. Tierney, Lisbon Falls H 1973-1980
1991-1994 Michael Carpenter, Houlton H 1975-1976, S 1977-1986
1995-2000 Andrew Ketterer, Madison H 1991-1994
2001-2008 G. Steven Rowe, Portland H 1993-2000
2009-2010 Janet Mills, Farmington H 2003-2008
2011-2012 William Schneider, Durham H 1999-2002
2013-2018 Janet Mills, Farmington H 2003-2008
2019- Aaron Frey, Bangor H 2013-2018

 

 +   Short sketch in the Album of the Attorneys of Maine

.=  Biography in volume 3 of The New England StatesCall number: F 4.D 26.

*   Biography in Willis, History of the Law, the Courts and the Lawyers of Maine.

SL  Maine State Library has a full-length biography.

 

12/5/2018         A-Z List