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 States. Call 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
