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 #794
LD 1945 (HP 1450)
Printer Friendly
Overview
  Date: April 19, 2022
  Motion: RECEDE
  Number of Yeas Required: 18
  Outcome: PREVAILS
  Yeas (Y): 19
  Nays (N): 15
  Absent (X): 0
  Excused (E): 0
  Vacant: 0

Member Party Vote
  BAILEY of York D Y
  BALDACCI of Penobscot D N
  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 N
  CURRY of Waldo D N
  CYRWAY of Kennebec R N
  DAUGHTRY of Cumberland D Y
  DAVIS of Piscataquis R N
  DESCHAMBAULT of York D Y
  DIAMOND of Cumberland D Y
  DILL of Penobscot D Y
  FARRIN of Somerset R Y
  GUERIN of Penobscot R Y
  HICKMAN of Kennebec D Y
  JACKSON of Aroostook D N
  KEIM of Oxford R Y
  LAWRENCE of York D N
  LIBBY of Androscoggin D N
  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 Y
  VITELLI of Sagadahoc D N
  WOODSOME of York R Y

Related Links