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 #113
LD 476 (SP 140)
Printer Friendly
Overview
  Date: May 23, 2019
  Motion: CONFIRMATION BE OVERRIDDEN
  Number of Yeas Required: 23
  Outcome: FAILS
  Yeas (Y): 0
  Nays (N): 34
  Absent (X): 0
  Excused (E): 1
  Vacant: 0

Member Party Vote
  BELLOWS of Kennebec D N
  BLACK of Franklin R N
  BREEN of Cumberland D N
  CARPENTER of Aroostook D N
  CARSON of Cumberland D N
  CHENETTE of York D N
  CHIPMAN of Cumberland D N
  CLAXTON of Androscoggin D 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
  DOW of Lincoln R N
  FARRIN of Somerset R N
  FOLEY of York R N
  GRATWICK of Penobscot D N
  GUERIN of Penobscot R N
  HAMPER of Oxford R N
  HERBIG of Waldo D N
  JACKSON of Aroostook D N
  KEIM of Oxford R N
  LAWRENCE of York D N
  LIBBY of Androscoggin D N
  LUCHINI of Hancock D N
  MILLETT of Cumberland D N
  MIRAMANT of Knox D N
  MOORE of Washington R N
  POULIOT of Kennebec R E
  ROSEN of Hancock R N
  SANBORN of Cumberland D N
  SANBORN, L. of Cumberland D N
  TIMBERLAKE of Androscoggin R N
  VITELLI of Sagadahoc D N
  WOODSOME of York R N

Related Links