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 #400
LD 1259 (SP 422)
Printer Friendly
Overview
  Date: July 20, 2017
  Motion: VETO OVERRIDE (2/3)
  Number of Yeas Required: 21 (2/3 present and voting)
  Outcome: FAILS
  Yeas (Y): 20
  Nays (N): 11
  Absent (X): 0
  Excused (E): 4
  Vacant: 0

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

Related Links