An Entity of Type: Thing, from Named Graph: http://dbpedia.org, within Data Space: dbpedia.org

Below is the list of the 116th Maine Senate, which was sworn into office in December 1992 and left office in December 1994. * 1 Raynold Theriault (R) of Fort Kent, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Margaret Ludwig (R) of Houlton, Aroostook County * 4 Charlie Webster (R) of Farmington, Franklin County * 5 Charles P. Pray (D) of Millinocket, Penobscot County * 6 (D) of Enfield, Penobscot County * 7 Vinton Cassidy (R) of Calais, Washington County * 8 (D) of Mexico, Oxford County * 9 Alton Cianchette (D) of Pittsfield, Somerset County * 10 John Baldacci (D) of Bangor, Penobscot County * 11 (D) of Orono, Penobscot County * 12 Ruth Foster (R) of Ellsworth, Hancock County * 13 (R) of Albion, Kennebec County * 14 Robert Gould (R) of Belfast, Wa

Property Value
dbo:abstract
  • Below is the list of the 116th Maine Senate, which was sworn into office in December 1992 and left office in December 1994. * 1 Raynold Theriault (R) of Fort Kent, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Margaret Ludwig (R) of Houlton, Aroostook County * 4 Charlie Webster (R) of Farmington, Franklin County * 5 Charles P. Pray (D) of Millinocket, Penobscot County * 6 (D) of Enfield, Penobscot County * 7 Vinton Cassidy (R) of Calais, Washington County * 8 (D) of Mexico, Oxford County * 9 Alton Cianchette (D) of Pittsfield, Somerset County * 10 John Baldacci (D) of Bangor, Penobscot County * 11 (D) of Orono, Penobscot County * 12 Ruth Foster (R) of Ellsworth, Hancock County * 13 (R) of Albion, Kennebec County * 14 Robert Gould (R) of Belfast, Waldo County * 15 Dana Hanley (R) of South Paris, Oxford County * 16 Georgette Berube (D) of Lewiston, Androscoggin County * 17 Richard Carey (D) of Belgrade, Kennebec County * 18 Dale McCormick (D) of Monmouth, Kennebec County * 19 Beverly Bustin (D) of Hallowell, Kennebec County * 20 (R) of Waldoboro, Lincoln County * 21 Chellie Pingree (D) of North Haven, Knox County * 22 John Cleveland (D) of Auburn, Androscoggin County * 23 James R. Handy (D) of Lewiston, Androscoggin County * 24 Pamela Cahill (R) of Woolwich, Sagadahoc County * 25 Bonnie Titcomb (D) of Casco, Cumberland County * 26 Phil Harriman (R) of Yarmouth, Cumberland County * 27 Jeffrey Butland (R) of Cumberland, Cumberland County * 28 Donald Esty, Jr. (D) of Westbrook, Cumberland County * 29 Joseph Brannigan (D) of Portland, Cumberland County * 30 (D) of Portland, Cumberland County * 31 Charles E. Summers, Jr. (R) of Scarborough, Cumberland County * 32 Jane A. Amero (R) of Cape Elizabeth, Cumberland County * 33 (R) of Sanford, York County * 34 Dennis L. Dutremble (D) of Biddeford, York County * 35 Mark W. Lawrence (R) of Kittery, York County (en)
dbo:wikiPageID
  • 40260552 (xsd:integer)
dbo:wikiPageLength
  • 3920 (xsd:nonNegativeInteger)
dbo:wikiPageRevisionID
  • 978802703 (xsd:integer)
dbo:wikiPageWikiLink
dbp:wikiPageUsesTemplate
dcterms:subject
rdfs:comment
  • Below is the list of the 116th Maine Senate, which was sworn into office in December 1992 and left office in December 1994. * 1 Raynold Theriault (R) of Fort Kent, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Margaret Ludwig (R) of Houlton, Aroostook County * 4 Charlie Webster (R) of Farmington, Franklin County * 5 Charles P. Pray (D) of Millinocket, Penobscot County * 6 (D) of Enfield, Penobscot County * 7 Vinton Cassidy (R) of Calais, Washington County * 8 (D) of Mexico, Oxford County * 9 Alton Cianchette (D) of Pittsfield, Somerset County * 10 John Baldacci (D) of Bangor, Penobscot County * 11 (D) of Orono, Penobscot County * 12 Ruth Foster (R) of Ellsworth, Hancock County * 13 (R) of Albion, Kennebec County * 14 Robert Gould (R) of Belfast, Wa (en)
rdfs:label
  • 116th Maine Senate (en)
owl:sameAs
prov:wasDerivedFrom
foaf:isPrimaryTopicOf
is dbo:wikiPageRedirects of
is dbo:wikiPageWikiLink of
is foaf:primaryTopic of
Powered by OpenLink Virtuoso    This material is Open Knowledge     W3C Semantic Web Technology     This material is Open Knowledge    Valid XHTML + RDFa
This content was extracted from Wikipedia and is licensed under the Creative Commons Attribution-ShareAlike 3.0 Unported License