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 #428
LD 1698 (HP 1213)
Printer Friendly
Overview
  Date: March 17, 2020
  Motion: RECONSIDER
  Number of Yeas Required: 16
  Outcome: FAILS
  Yeas (Y): 14
  Nays (N): 16
  Absent (X): 0
  Excused (E): 5
  Vacant: 0

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

Related Links