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 #758
LD 1992 (HP 1275)
Printer Friendly
Overview
  Date: April 17, 2024
  Motion: RECEDE AND CONCUR
  Number of Yeas Required: 17
  Outcome: FAILS
  Yeas (Y): 14
  Nays (N): 19
  Absent (X): 0
  Excused (E): 2
  Vacant: 0

Member Party Vote
  BAILEY of York D N
  BALDACCI of Penobscot D N
  BEEBE-CENTER of Knox D N
  BENNETT of Oxford R N
  BLACK of Franklin R Y
  BRAKEY of Androscoggin R Y
  BRENNER of Cumberland D Y
  CARNEY of Cumberland D N
  CHIPMAN of Cumberland D N
  CURRY of Waldo D Y
  DAUGHTRY of Cumberland D Y
  DUSON of Cumberland D Y
  FARRIN of Somerset R N
  GROHOSKI of Hancock D N
  GUERIN of Penobscot R N
  HARRINGTON of York R Y
  HICKMAN of Kennebec D Y
  INGWERSEN of York D Y
  JACKSON of Aroostook D Y
  KEIM of Oxford R N
  LAFOUNTAIN of Kennebec D E
  LAWRENCE of York D N
  LIBBY of Cumberland R Y
  LYFORD of Penobscot R N
  MOORE of Washington R Y
  NANGLE of Cumberland D N
  PIERCE of Cumberland D E
  POULIOT of Kennebec R N
  RAFFERTY of York D N
  RENY of Lincoln D Y
  ROTUNDO of Androscoggin D N
  STEWART of Aroostook R N
  TIMBERLAKE of Androscoggin R N
  TIPPING of Penobscot D N
  VITELLI of Sagadahoc D Y

Related Links