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 #280
LD 1276 (SP 396)
Printer Friendly
Overview
  Date: June 12, 2019
  Motion: ACCEPT MAJ OTP-A RPT
  Number of Yeas Required: 18
  Outcome: FAILS
  Yeas (Y): 16
  Nays (N): 19
  Absent (X): 0
  Excused (E): 0
  Vacant: 0

Member Party Vote
  BELLOWS of Kennebec D N
  BLACK of Franklin R N
  BREEN of Cumberland D Y
  CARPENTER of Aroostook D N
  CARSON of Cumberland D Y
  CHENETTE of York D Y
  CHIPMAN of Cumberland D Y
  CLAXTON of Androscoggin D Y
  CYRWAY of Kennebec R N
  DAVIS of Piscataquis R N
  DESCHAMBAULT of York D Y
  DIAMOND of Cumberland D N
  DILL of Penobscot D Y
  DOW of Lincoln R N
  FARRIN of Somerset R N
  FOLEY of York R N
  GRATWICK of Penobscot D Y
  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 Y
  LIBBY of Androscoggin D Y
  LUCHINI of Hancock D Y
  MILLETT of Cumberland D Y
  MIRAMANT of Knox D Y
  MOORE of Washington R N
  POULIOT of Kennebec R N
  ROSEN of Hancock R N
  SANBORN of Cumberland D Y
  SANBORN, L. of Cumberland D Y
  TIMBERLAKE of Androscoggin R N
  VITELLI of Sagadahoc D Y
  WOODSOME of York R N

Related Links