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 #36
LD 209 (HP 131)
Printer Friendly
Overview
  Date: March 13, 2025
  Motion: RECEDE
  Number of Yeas Required: 17
  Outcome: FAILS
  Yeas (Y): 12
  Nays (N): 20
  Absent (X): 0
  Excused (E): 3
  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 Y
  BERNARD of Aroostook R Y
  BICKFORD of Androscoggin R Y
  BLACK of Franklin R Y
  BRADSTREET of Kennebec R E
  BRENNER of Cumberland D N
  CARNEY of Cumberland D N
  CURRY of Waldo D N
  CYRWAY of Kennebec R Y
  DAUGHTRY of Cumberland D N
  DUSON of Cumberland D N
  FARRIN of Somerset R Y
  GROHOSKI of Hancock D N
  GUERIN of Penobscot R Y
  HAGGAN of Penobscot R Y
  HARRINGTON of York R Y
  HICKMAN of Kennebec D N
  INGWERSEN of York D N
  LAWRENCE of York D N
  LIBBY of Cumberland R Y
  MARTIN of Oxford R Y
  MOORE of Washington R Y
  NANGLE of Cumberland D N
  PIERCE of Cumberland D N
  RAFFERTY of York D N
  RENY of Lincoln D N
  ROTUNDO of Androscoggin D N
  STEWART of Aroostook R E
  TALBOT ROSS of Cumberland D N
  TEPLER of Sagadahoc D N
  TIMBERLAKE of Androscoggin R E
  TIPPING of Penobscot D N

Related Links