Maine State Auditors, 1907-

Maine State Auditors, 1907-

YEAR NAME
PARTY
NOTES
1907 Charles P. Hatch
(R)
1911 Lamont A. Stevens
(D)
State Representative 61st Legislature
1913 T.F. Callahan
(D)
State Representative 62nd Legislature
1915 J. Edward Sullivan
1917 Roy L. Wardwell
1922 Elbert D. Hayford
(R)
1940 William D. Hayes
(R)
1945 Fred M. Berry
(R)
1957 Michael A. Napolitano
(R)
1965 Armand G. Sansoucy
(D)
1969 Michael A. Napolitano
(R)
1970 William Otterbein
(R)
1972 Raymond M. Rideout Jr.
(R)
State Representative 103rd and 104th Legislature
1976-1977 Rodney L. Scribner
(D)
103rd Legislature, Resigned from Leg. 2/26/68. Resigned as State Auditor 6/10/77
1977-1984 George J. Rainville
(D)
Appointed 6/30/77 to fill unexpired term until 1/81
1985-1987 Robert W. Norton
(D)
State Representative 110th and 111th Legislature. Resigned as State Auditor 3/27/87
1987-1996 Rodney L. Scribner
(D)
Elected 2/11/1987 for the years 1987-1988
1997-2004 Gail M. Chase
(D)
State Representative 116th and 117th Legislature
2005-2012 Neria Douglass
(D)
State Senator 119th, 120th, and 121st Legislatures. Also served as Treasurer 2013-2014.
2013-2020 Pola Buckley
(D)
2020-2021 Matthew Dunlap
(D)
State Representative 118th, 119th, 120th, and 121st Legislatures. Served as Secretary of State 2005-2010 and 2013-2020. Resigned as a result of not meeting qualifications of office.
2022 Jacob Norton
 –
Chosen by Senate President to fill the remainder of the term vacated by Matt Dunlap. He resigned in 2022.
2022- Matthew Dunlap
(D)
State Representative 118th, 119th, 120th, and 121st Legislatures. Served as Secretary of State 2005-2010 and 2013-2020. Previously served as Auditor from 2020-2021. Resigned in 2021 as a result of not meeting qualifications of office. Appointed by the Senate President on 11/14/2022 to fill the remainder of the four-year term after passing the necessary exams.

SourceAnnual Report, Legislative Registers, Web Newsclips: Scribner, Norton (BDN, KJ, Lewiston Sun Journal 1/30/87, 2/23/87, 5/25/77)

 

12/8/2022         A-Z List