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 Senate Roll-call #601
LD 389 (SP 130)
Printer Friendly
Overview
  Date: April 9, 2018
  Motion: Reconsideration - Veto
  Number of Yeas Required: 22 (2/3 present and voting)
  Outcome: FAILS
  Yeas (Y): 14
  Nays (N): 19
  Absent (X): 0
  Excused (E): 2
  Vacant: 0

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

Related Links