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 #256
LD 113 (SP 46)
Printer Friendly
Overview
  Date: June 16, 2015
  Motion: ACCEPT RPT 'B' ONTP
  Number of Yeas Required: 18 (simple majority)
  Outcome: FAILS
  Yeas (Y): 16
  Nays (N): 19
  Absent (X): 0
  Excused (E): 0
  Vacant: 0

Member Party Vote
  ALFOND of Cumberland D N
  BAKER of Sagadahoc R Y
  BRAKEY of Androscoggin R N
  BREEN of Cumberland D N
  BURNS of Washington R Y
  COLLINS of York R Y
  CUSHING of Penobscot R Y
  CYRWAY of Kennebec R Y
  DAVIS of Piscataquis R Y
  DIAMOND of Cumberland D Y
  DILL of Penobscot D N
  DUTREMBLE of York D N
  EDGECOMB of Aroostook R Y
  GERZOFSKY of Cumberland D N
  GRATWICK of Penobscot D N
  HAMPER of Oxford R Y
  HASKELL of Cumberland D N
  HILL of York D N
  JOHNSON of Lincoln D N
  KATZ of Kennebec R N
  LANGLEY of Hancock R N
  LIBBY of Androscoggin D N
  MASON of Androscoggin R Y
  McCORMICK of Kennebec R Y
  MILLETT of Cumberland D N
  MIRAMANT of Knox D N
  PATRICK of Oxford D N
  ROSEN of Hancock R Y
  SAVIELLO of Franklin R N
  THIBODEAU of Waldo R Y
  VALENTINO of York D N
  VOLK of Cumberland R Y
  WHITTEMORE of Somerset R Y
  WILLETTE of Aroostook R N
  WOODSOME of York R Y

Related Links