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 #69
LD 13 (SP 14)
Printer Friendly
Overview
Date:
May 13, 2015
Motion:
VETO OVERRIDE (2/3)
Number of Yeas Required:
24 (2/3 present and voting)
Outcome:
FAILS
Yeas (Y):
15
Nays (N):
20
Absent (X):
0
Excused (E):
0
Vacant:
0
Member
Party
Vote
ALFOND of Cumberland
D
Y
BAKER of Sagadahoc
R
N
BRAKEY of Androscoggin
R
N
BREEN of Cumberland
D
Y
BURNS of Washington
R
N
COLLINS of York
R
N
CUSHING of Penobscot
R
N
CYRWAY of Kennebec
R
N
DAVIS of Piscataquis
R
N
DIAMOND of Cumberland
D
Y
DILL of Penobscot
D
Y
DUTREMBLE of York
D
Y
EDGECOMB of Aroostook
R
N
GERZOFSKY of Cumberland
D
Y
GRATWICK of Penobscot
D
Y
HAMPER of Oxford
R
N
HASKELL of Cumberland
D
Y
HILL of York
D
Y
JOHNSON of Lincoln
D
Y
KATZ of Kennebec
R
N
LANGLEY of Hancock
R
N
LIBBY of Androscoggin
D
Y
MASON of Androscoggin
R
N
McCORMICK of Kennebec
R
N
MILLETT of Cumberland
D
Y
MIRAMANT of Knox
D
Y
PATRICK of Oxford
D
Y
ROSEN of Hancock
R
N
SAVIELLO of Franklin
R
N
THIBODEAU of Waldo
R
N
VALENTINO of York
D
Y
VOLK of Cumberland
R
N
WHITTEMORE of Somerset
R
N
WILLETTE of Aroostook
R
N
WOODSOME of York
R
N
Related Links
House
Senate
Legislature
Other
Home
Calendar
Debate
Members
House Rules
E-Mail Webmaster
Home
Calendar
Debate
Members
Senate Rules
E-Mail Webmaster
Home
Calendar
Joint Rules
E-Mail Webmaster
State of Maine Home
Session Information
Glossary of Terms