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 #462
LD 194 (SP 82)
Printer Friendly
Overview
  Date: June 30, 2021
  Motion: Reconsideration - Veto
  Number of Yeas Required: 23
  Outcome: FAILS
  Yeas (Y): 22
  Nays (N): 12
  Absent (X): 0
  Excused (E): 1
  Vacant: 0

Member Party Vote
  BAILEY of York D Y
  BALDACCI of Penobscot D Y
  BENNETT of Oxford R Y
  BLACK of Franklin R Y
  BREEN of Cumberland D N
  BRENNER of Cumberland D Y
  CARNEY of Cumberland D N
  CHIPMAN of Cumberland D Y
  CLAXTON of Androscoggin D Y
  CURRY of Waldo D E
  CYRWAY of Kennebec R N
  DAUGHTRY of Cumberland D Y
  DAVIS of Piscataquis R Y
  DESCHAMBAULT of York D Y
  DIAMOND of Cumberland D N
  DILL of Penobscot D Y
  FARRIN of Somerset R Y
  GUERIN of Penobscot R N
  HICKMAN of Kennebec D Y
  JACKSON of Aroostook D Y
  KEIM of Oxford R Y
  LAWRENCE of York D N
  LIBBY of Androscoggin D N
  LUCHINI of Hancock D Y
  MAXMIN of Lincoln D Y
  MIRAMANT of Knox D Y
  MOORE of Washington R Y
  POULIOT of Kennebec R N
  RAFFERTY of York D Y
  ROSEN of Hancock R N
  SANBORN of Cumberland D N
  STEWART of Aroostook R N
  TIMBERLAKE of Androscoggin R N
  VITELLI of Sagadahoc D Y
  WOODSOME of York R Y

Related Links