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 #502
LD 1111 (HP 780)
Printer Friendly
Overview
  Date: March 27, 2014
  Motion: RECEDE
  Number of Yeas Required: 18 (simple majority)
  Outcome: FAILS
  Yeas (Y): 11
  Nays (N): 23
  Absent (X): 0
  Excused (E): 1
  Vacant: 0

Member Party Vote
  ALFOND of Cumberland D N
  BOYLE of Cumberland D Y
  BURNS of Washington R N
  CAIN of Penobscot D N
  CLEVELAND of Androscoggin D N
  COLLINS of York R N
  CRAVEN of Androscoggin D Y
  CUSHING of Penobscot R N
  DUTREMBLE of York D Y
  FLOOD of Kennebec R Y
  GERZOFSKY of Cumberland D Y
  GRATWICK of Penobscot D N
  HAMPER of Oxford R N
  HASKELL of Cumberland D Y
  HILL of York D N
  JACKSON of Aroostook D Y
  JOHNSON of Lincoln D N
  KATZ of Kennebec R E
  LACHOWICZ of Kennebec D N
  LANGLEY of Hancock R N
  MASON of Androscoggin R N
  MAZUREK of Knox D N
  MILLETT of Cumberland D N
  PATRICK of Oxford D N
  PLUMMER of Cumberland R Y
  SAVIELLO of Franklin R Y
  SHERMAN of Aroostook R N
  THIBODEAU of Waldo R N
  THOMAS of Somerset R N
  TUTTLE of York D Y
  VALENTINO of York D Y
  VITELLI of Sagadahoc D N
  WHITTEMORE of Somerset R N
  WOODBURY of Cumberland U N
  YOUNGBLOOD of Penobscot R N

Related Links