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 #150
LD 1406 (SP 524)
Printer Friendly
Overview
  Date: June 4, 2015
  Motion: ACCEPTANCE OF REPORT
  Number of Yeas Required: 18 (simple majority)
  Outcome: PREVAILS
  Yeas (Y): 35
  Nays (N): 0
  Absent (X): 0
  Excused (E): 0
  Vacant: 0

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

Related Links