Maine State Auditors, 1907-
Name, residence
Term began
Legislative service
Charles P. Hatch, Augusta
1907
Lamont A. Stevens, Wells
1911
House 1883-1884
T.F. Callahan, Lewiston
1913
House 1891-1892
J. Edward Sullivan, Bangor
1915
Roy L. Wardwell, Augusta
1917
Elbert D. Hayford, Farmingdale
1922
William D. Hayes, Bangor
1940
Fred M. Berry, Augusta
1945
Michael A. Napolitano, Augusta
1957
Armand G. Sansoucy, Lewiston
1965
Michael A. Napolitano, Augusta
1969
William Otterbein
1970
Raymond M. Rideout Jr., Manchester
1972
House 1967-1968, 1969-1970
Rodney L. Scribner, Augusta
1976
House 1967-1968
George J. Rainville
1977
Robert W. Norton, Biddeford
1985
House 1981-1982, 1983-1984
Rodney L. Scribner, Augusta
1987
House 1967-1968
Gail M. Chase, South China
1997
House 1993-1994, 1995-1996
Neria Douglass, Auburn
2005
Senate 1999-2000, 2001-2002, 2003-2004
Pola Buckley
2013
Matthew Dunlap, Old Town
2021
House 1997-1998, 1999-2000, 2001-2002, 2003-2004
Jacob Norton
2021
Matthew Dunlap, Old Town
2022
House 1997-1998, 1999-2000, 2001-2002, 2003-2004
Maine Office of the State Auditor, "State Auditors 1907-Present, 2014" (2014). Auditor’s Documents. 47.
https://digitalmaine.com/audit_docs/47"
Laws of the State of Maine, Civil Government for the Political Year/s, LLRL Digital Library https://lldc.mainelegislature.org/Open/Laws/
Senate and House Registers
"Matt Dunlap, former secretary of state, appointed Maine state auditor" Sun Journal, Nov. 15, 2022, p. C3
2/26/2026 A-Z List
Maine Office of the State Auditor, "State Auditors 1907-Present, 2014" (2014). Auditor’s Documents. 47. https://digitalmaine.com/audit_docs/47" Laws of the State of Maine, Civil Government for the Political Year/s, LLRL Digital Library https://lldc.mainelegislature.org/Open/Laws/ Senate and House Registers "Matt Dunlap, former secretary of state, appointed Maine state auditor" Sun Journal, Nov. 15, 2022, p. C3 |
2/26/2026 A-Z List


