Maine Attorney General

Summary

The Maine Attorney General is the chief legal advisor and prosecutor of the State of Maine. The constitutional basis of the office is Article IX, Section 11 of the Maine Constitution, and the holder of the position is chosen biennially by the Maine Legislature in joint session.[1] Maine is the only state to select its attorney general in such a manner;[2] in 2023 a group of state Republicans called for the Attorney General to be selected by popular vote, though no action was taken on the proposal. [3]

Maine Attorney General
Incumbent
Aaron Frey
First holderErastus Foote
Websitewww.maine.gov/ag/

The powers of the Attorney General are derived from the Maine Revised Statues Annotated, Title 5, Chapter 9. These include representing the State in civil actions, investigating and prosecuting homicides, advising district attorneys, and providing written opinions on matters of law at the request of the Governor or the Legislature. The Attorney General is empowered to appoint deputy and assistant attorneys general, who serve at the Attorney General's pleasure.[4]

List of Maine Attorneys General edit

No. Image Name Took office Left office Party
1   Erastus Foote 1820 1831 Democratic-Republican
2 Jonathan P. Rogers 1832 1833 Democratic
3   Nathan Clifford 1834 1837 Democratic
4   Daniel Goodenow 1838 1838 Democratic
5 Stephen Emery 1839 1840 Democratic
6   Daniel Goodenow 1841 1841 Democratic
7 Otis L. Bridges 1842 1843 Democratic
8   Wyman B. S. Moor 1844 1847 Democratic
9 Samuel H. Blake 1848 1848 Democratic
10 Henry Tallman 1849 1852 Democratic
11   George Evans 1853 1854 Whig
12 John S. Abbott 1855 1855 Republican
13   George Evans 1856 1856 Whig
14 Nathan D. Appleton 1857 1859
15 G.W. Ingersoll 1860 1860
16   Josiah Hayden Drummond 1860 1863 Republican
17   John A. Peters 1864 1866 Republican
18   William P. Frye 1867 1869 Republican
19   Thomas Brackett Reed 1870 1872 Republican
20   Harris M. Plaisted 1873 1875 Republican
21 Lucilius A. Emery 1876 1878 Republican
22   William H. McLellan 1879 1879 Democratic[5][6]
23   Henry B. Cleaves 1880 1884 Republican
24   Orville D. Baker 1885 1888 Republican
25   Charles E. Littlefield 1889 1892 Republican
26   Frederick A. Powers 1893 1896 Republican
27   William T. Haines 1897 1900 Republican
28 George M. Seiders 1901 1904 Republican
29   Hannibal Emery Hamlin 1905 1908 Republican
30   Warren C. Philbrook 1909 1910 Republican
31 Cyrus R. Tupper 1911 1911 Democratic
32   William Robinson Pattangall 1911 1912 Democratic
33   Scott Wilson 1913 1914 Republican
34   William Robinson Pattangall 1915 1916 Democratic
35 Guy H. Sturgis 1917 1920 Republican
36 Ransford W. Shaw 1921 1924 Republican
37 Raymond Fellows 1925 1928 Republican
38 Clement F. Robinson 1929 1932 Republican
39 Clyde R. Chapman 1933 1936 Republican
40 Franz U. Burkett 1937 1940 Republican
41 Frank I. Cowan 1941 1944 Republican
42 Ralph W. Farris 1945 1950 Republican
43 Alexander A. LaFleur 1951 1954 Republican
44 Frank F. Harding 1955 1958 Republican
45 Frank E. Hancock 1959 1964 Republican
46 Richard J. Dubord 1965 1966 Democratic
47 James S. Erwin 1967 1971 Republican
48 Jon A. Lund 1972 1975 Republican
49   Joseph E. Brennan 1975 1979 Democratic
50 Richard S. Cohen 1979 1981 Republican
51   James E. Tierney 1981 1991 Democratic
52 Michael E. Carpenter 1991 1995 Democratic
53 Andrew Ketterer 1995 2001 Democratic
54 G. Steven Rowe 2001 2009 Democratic
55   Janet Mills 2009 2011 Democratic
56 William Schneider 2011 2013 Republican
57   Janet Mills 2013 2019 Democratic
58 Aaron Frey 2019 present Democratic

References edit

  1. ^ "Maine State Constitution".
  2. ^ "Maine lawmaker says voters should pick constitutional officers". Bangor Daily News. April 15, 2015. Retrieved October 23, 2018.
  3. ^ "GOP pushes to have Mainers elect the attorney general, other top posts". spectrumlocalnews.com. Retrieved 2024-02-19.
  4. ^ "Office of the Maine AG: About Us: What We do".
  5. ^ Litchfield. History of Litchfield and an Account of Its Centennial Celebrations, 1895. Рипол Классик. ISBN 978-5-87689-016-0.
  6. ^ "The Political Graveyard: Maine Delegation to 1876 Democratic National Convention". politicalgraveyard.com. Retrieved 2020-04-22.

External links edit

  • Maine Attorney General official website
  • Maine Attorney General articles at ABA Journal
  • News and Commentary at FindLaw
  • Maine Revised Statutes at Law.Justia.com
  • U.S. Supreme Court Opinions - "Cases with title containing: State of Maine" at FindLaw
  • Maine State Bar Association
  • Maine Attorney General Janet T. Mills profile at National Association of Attorneys General
  • News and reports at Maine Attorney General