New Search
Summary
Actions
Bill Text and Other Docs
Committee Info
Title & Section
Amendments
Sponsors
Roll-calls
-Roll Call Details
Subjects

State of Maine Legislature

Rollcall Details for S Roll-call #532
LD 1279 (SP 431)
Printer Friendly
Overview
  Date: March 15, 2018
  Motion: ACCEPT MAJ ONTP RPT
  Number of Yeas Required: 16 (simple majority)
  Outcome: FAILS
  Yeas (Y): 14
  Nays (N): 17
  Absent (X): 1
  Excused (E): 3
  Vacant: 0

Member Party Vote
  BELLOWS of Kennebec D N
  BRAKEY of Androscoggin R E
  BREEN of Cumberland D N
  CARPENTER of Aroostook D N
  CARSON of Cumberland D N
  CHENETTE of York D E
  CHIPMAN of Cumberland D N
  COLLINS of York R Y
  CUSHING of Penobscot R Y
  CYRWAY of Kennebec R Y
  DAVIS of Piscataquis R N
  DESCHAMBAULT of York D N
  DIAMOND of Cumberland D N
  DILL of Penobscot D N
  DION of Cumberland D X
  DOW of Lincoln R Y
  GRATWICK of Penobscot D N
  HAMPER of Oxford R Y
  HILL of York D E
  JACKSON of Aroostook D N
  KATZ of Kennebec R Y
  KEIM of Oxford R Y
  LANGLEY of Hancock R Y
  LIBBY of Androscoggin D N
  MAKER of Washington R Y
  MASON of Androscoggin R Y
  MILLETT of Cumberland D N
  MIRAMANT of Knox D N
  ROSEN of Hancock R Y
  SAVIELLO of Franklin R N
  THIBODEAU of Waldo R Y
  VITELLI of Sagadahoc D N
  VOLK of Cumberland R Y
  WHITTEMORE of Somerset R Y
  WOODSOME of York R N

Related Links