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

Below is the list of the 118th Maine Senate, which was sworn into office in December 1996 and left office in December 1998. Mark Lawrence (D) of South Berwick served as President of the Maine Senate. * 1 Judy Paradis (D) of St. Agatha, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Mike Michaud (D) of Millinocket, Penobscot County * 4 Vinton Cassidy (R) of Calais, Washington County * 5 Jill Goldthwait (U) of Bar Harbor, Hancock County * 6 (D) of Brewer, Penobscot County * 7 Mary Cathcart (D) of Orono, Penobscot County * 8 Stephen Hall (R) of Guilford, Piscataquis County * 9 Robert Murray (D) of Bangor, Penobscot County * 10 Betty Lou Mitchell (R) of Etna, Penobscot County * 11 Susan Longley (D) of Liberty, Waldo County * 12 Chellie Pingree (D) of North H

Property Value
dbo:abstract
  • Below is the list of the 118th Maine Senate, which was sworn into office in December 1996 and left office in December 1998. Mark Lawrence (D) of South Berwick served as President of the Maine Senate. * 1 Judy Paradis (D) of St. Agatha, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Mike Michaud (D) of Millinocket, Penobscot County * 4 Vinton Cassidy (R) of Calais, Washington County * 5 Jill Goldthwait (U) of Bar Harbor, Hancock County * 6 (D) of Brewer, Penobscot County * 7 Mary Cathcart (D) of Orono, Penobscot County * 8 Stephen Hall (R) of Guilford, Piscataquis County * 9 Robert Murray (D) of Bangor, Penobscot County * 10 Betty Lou Mitchell (R) of Etna, Penobscot County * 11 Susan Longley (D) of Liberty, Waldo County * 12 Chellie Pingree (D) of North Haven, Knox County * 13 Peter Mills (R) of Cornville, Somerset County * 14 Richard Carey (D) of Belgrade, Kennebec County * 15 Beverly Daggett (D) of Augusta, Kennebec County * 16 Marjoie Kilkelly (D) of Wiscasset, Lincoln County * 17 (R) of Sandy River Plantation, Franklin County * 18 Sharon Treat (D) of Hallowell, Kennebec County * 19 Mary Small (R) of Bath, Sagadahoc County * 20 John Nutting (D) of Leeds, Androscoggin County * 21 John Jenkins (D) of Auburn, Androscoggin County * 22 John Cleveland (D) of Auburn, Androscoggin County * 23 Phil Harriman (R) of Yarmouth, Cumberland County * 24 (R) of Hanover, Oxford County * 25 Richard A. Bennett (R) of Oxford, Oxford * 26 Jeffrey Butland (R) of Cumberland, Cumberland County * 27 Joel Abromson (R) of Portland, Cumberland County * 28 Anne Rand (D) of Portland, Cumberland County * 29 William O'Gara (D) of Westbrook, Cumberland County * 30 Jane Amero (R) of Cape Elizabeth, Cumberland County * 31 Peggy Pendleton (D) of Scarborough, Cumberland County * 32 (D) of Biddeford, York County * 33 (R) of Springvale, York County * 34 (R) of Buxton, York County * 35 Mark Lawrence (D) of South Berwick, York County Senate President (en)
dbo:wikiPageID
  • 38291498 (xsd:integer)
dbo:wikiPageLength
  • 4472 (xsd:nonNegativeInteger)
dbo:wikiPageRevisionID
  • 978802729 (xsd:integer)
dbo:wikiPageWikiLink
dbp:wikiPageUsesTemplate
dcterms:subject
rdfs:comment
  • Below is the list of the 118th Maine Senate, which was sworn into office in December 1996 and left office in December 1998. Mark Lawrence (D) of South Berwick served as President of the Maine Senate. * 1 Judy Paradis (D) of St. Agatha, Aroostook County * 2 Leo Kieffer (R) of Caribou, Aroostook County * 3 Mike Michaud (D) of Millinocket, Penobscot County * 4 Vinton Cassidy (R) of Calais, Washington County * 5 Jill Goldthwait (U) of Bar Harbor, Hancock County * 6 (D) of Brewer, Penobscot County * 7 Mary Cathcart (D) of Orono, Penobscot County * 8 Stephen Hall (R) of Guilford, Piscataquis County * 9 Robert Murray (D) of Bangor, Penobscot County * 10 Betty Lou Mitchell (R) of Etna, Penobscot County * 11 Susan Longley (D) of Liberty, Waldo County * 12 Chellie Pingree (D) of North H (en)
rdfs:label
  • 118th 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