翻訳と辞書
Words near each other
・ 1189 in Ireland
・ 1189 Terentia
・ 11896 Camelbeeck
・ 118P/Shoemaker–Levy
・ 118th (North Waterloo) Battalion, CEF
・ 118th Air Support Operations Squadron
・ 118th Airlift Squadron
・ 118th Brigade (United Kingdom)
・ 118th Delaware General Assembly
・ 118th Division
・ 118th Division (People's Republic of China)
・ 118th General Hospital (United States Army)
・ 118th Guards Rifle Division
・ 118th Illinois Volunteer Infantry Regiment
・ 118th Jäger Division (Wehrmacht)
118th Maine Senate (1996–98)
・ 118th meridian
・ 118th meridian east
・ 118th meridian west
・ 118th New York State Legislature
・ 118th New York Volunteer Infantry
・ 118th Ohio General Assembly
・ 118th Ohio Infantry
・ 118th Pennsylvania Infantry
・ 118th Regiment of Foot
・ 118th SS-Standarte
・ 118th Wing
・ 119
・ 119 (album)
・ 119 (disambiguation)


Dictionary Lists
翻訳と辞書 辞書検索 [ 開発暫定版 ]
スポンサード リンク

118th Maine Senate (1996–98) : ウィキペディア英語版
118th Maine Senate (1996–98)

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 Richard Ruhlin Sr. (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 John Benoit (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 Norman Ferguson (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 Lloyd LaFontain (D) of Biddeford, York County
*33 Bruce MacKinnon (R) of Springvale, York County
*34 James Libby (R) of Buxton, York County
*35 Mark Lawrence (D) of South Berwick, York County Senate President



抄文引用元・出典: フリー百科事典『 ウィキペディア(Wikipedia)
ウィキペディアで「118th Maine Senate (1996–98)」の詳細全文を読む



スポンサード リンク
翻訳と辞書 : 翻訳のためのインターネットリソース

Copyright(C) kotoba.ne.jp 1997-2016. All Rights Reserved.