HAVE OUR BACKS
×
Sign Up
Already Registered?
face
lock_outline
THE FACTS
BIO
BIO
VOTES
VOTES
POSITIONS
POSITIONS
RATINGS
RATINGS
SPEECHES
SPEECHES
FUNDING
FUNDING
Please have our backs
No Thank You
OFFICIALS
LEGISLATION
INTEREST GROUPS
PUBLIC STATEMENTS
COMMITTEES
VETOES
Vetoes
State
select state
National
Alabama
Alaska
American Samoa
Arizona
Arkansas
California
Colorado
Connecticut
Delaware
District of Columbia
Florida
Georgia
Guam
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
National
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Northern Mariana Islands
Ohio
Oklahoma
Oregon
Pennsylvania
Puerto Rico
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virgin Islands
Virginia
Washington
West Virginia
Wisconsin
Wyoming
Issue
Government Operations
All Issues
Abortion
Agriculture and Food
Animals and Wildlife
Arts, Entertainment, and History
Business and Consumers
Campaign Finance
Civil Liberties and Civil Rights
Constitution
Criminal Justice
Death Penalty
Defense
Drugs
Economy and Fiscal
Education
Elections
Employment and Affirmative Action
Energy
Entitlements and the Safety Net
Environment
Executive Branch
Family
Federal, State and Local Relations
Finance and Banking
Food Processing and Sales
Foreign Affairs
Foreign Aid
Gambling and Gaming
Government Budget and Spending
Government Operations
Guns
Health Insurance
Health and Health Care
Higher Education
Housing and Property
Immigration
Indigenous Peoples
Infrastructure
Judicial Branch
K-12 Education
Labor Unions
Legal
Legislative Branch
Marijuana
Marriage
Military Personnel
Minors and Children
Monetary Policy
National Security
Natural Resources
Oil and Gas
Religion
Reproduction
Science
Senior Citizens
Sexual Orientation and Gender Identity
Stem Cell Research
Taxes
Technology and Communication
Trade
Transportation
Unemployed and Low-Income
Veterans
Women
Year
select year
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2002
2001
2000
1999
1998
1997
1996
1995
1992
1991
1990
1989
Official
select official
All Officials
Abbott, Gregory W.
Abercrombie, Neil
Baker, Charles D.
Baldacci, Joseph M.
Barbour, Haley Reeves
Beebe, Mike
Bentley, Robert Julian
Beshear, Steven L.
Beshear, Andy
Bevin, Matthew G.
Biden, Joseph Robinette
Blagojevich, Rod R.
Blanco, Kathleen Babineaux
Blunt, Matthew R.
Branstad, Terry E.
Bredesen, Phil
Brewer, Janice Kay
Brown, Edmund G.
Brown, Kate
Brownback, Samuel D.
Bryant, Phil
Bullock, Steve
Burgum, Doug
Bush, George H. W.
Bush, George W.
Calvo, Eddie Baza
Carcieri, Donald L.
Carney, John C.
Chafee, Lincoln Davenport
Christie, Christopher J.
Clinton, William Jefferson
Cooper, Roy Asberry
Corbett, Thomas W.
Corzine, Jon Stevens
Cox, Spencer J.
Crist, Charles Joseph
Culver, Chester J.
Cuomo, Andrew M.
Dalrymple, Jack
Daniels, Mitchell E.
Daugaard, Dennis M.
Dayton, Mark Brandt
DeSantis, Ron
DeWine, Michael
Deal, J. Nathan
Douglas, James H.
Doyle, James E.
Ducey, Doug
Dunleavy, Michael J.
Easley, Michael F.
Edwards, John Bel
Ehrlich, Robert L.
Evers, Tony
Fallin, Mary
Freudenthal, David D.
Gianforte, Greg
Gibbons, James A.
Gordon, Mark
Granholm, Jennifer M.
Green, Joshua Booth
Gregoire, Christine
Greitens, Eric
Haley, Nimrata R.
Haslam, William Edward
Hassan, Margaret Wood
Heineman, Dave
Henry, Brad
Herbert, Gary Richard
Hickenlooper, John Wright
Hobbs, Katie
Hochul, Kathleen Courtney
Hoeven, John H.
Hogan, Larry
Holcomb, Eric Joseph
Huckabee Sanders, Sarah
Huntsman, Jon Meade
Hutchinson, William
Ige, David Yutaka
Inslee, Jay Robert
Ivey, Kay E.
Jindal, Piyush Amrit
Johnson, Gary E.
Justice, James
Kaine, Timothy Michael
Kasich, John Richard
Kelly, Laura
Kemp, Brian P.
Kitzhaber, John Albert
Kulongoski, Theodore
Lamont, Ned
LePage, Paul R.
Lingle, Linda
Little, Brad
Lombardo, Joseph
Lujan Grisham, Michelle
Lynch, John H.
Malloy, Dannel P.
Manchin, Joseph
Markell, Jack
Martinez, Susana
McAuliffe, Terry R.
McCrory, Patrick Lloyd
McDonnell, Robert Francis
McKee, Daniel J.
McMaster, Henry Dargan
Mead, Matt Hansen
Mills, Janet T.
Minner, Ruth Ann
Murphy, Philip
Napolitano, Janet
Newsom, Gavin
Nixon, Jeremiah W.
Noem, Kristi
Northam, Ralph S.
O'Malley, Martin
Obama, Barack Hussein
Otter, Clement Leroy
Palin, Sarah
Parkinson, Mark Vincent
Parnell, Sean R.
Parson, Michael L.
Paterson, David A.
Patrick, Deval L.
Pawlenty, Timothy James
Pence, Mike
Perdue, George
Perdue, Beverly Eaves
Perry, James Richard
Polis, Jared S.
Pritzker, Jay
Quinn, Pat
Raimondo, Gina M.
Rauner, Bruce
Reeves, Tate
Rell, Mary Jodi
Rendell, Edward G.
Reynolds, Kim
Richardson, Bill
Ricketts, John Peter
Riley, Robert R.
Ritter, August William
Rounds, Marion Michael
Sandoval, Brian E.
Sanford, Marshall Clement
Schwarzenegger, Arnold
Schweitzer, Brian D.
Scott, Richard Lynn
Scott, Phillip B.
Sebelius, Kathleen
Shaheen, Jeanne
Shumlin, Peter Elliott
Sisolak, Steve
Snyder, Rick
Spitzer, Eliot
Stitt, Kevin
Strickland, Ted
Sununu, Christopher
Tomblin, Earl Ray
Trump, Donald J.
Walker, Scott Kevin
Walker, Bill
Walz, Timothy J.
Whitmer, Gretchen E.
Wolf, Thomas W.
Youngkin, Glenn
Remove Filters:
Government Operations
Page 5 of 6
chevron_left
1
2
3
4
5
chevron_right
results per page:
50
100
75
50
25
Date
State
Bill No.
Title
Outcome
April 5, 2013
NM
HB 588
Community Engagement Teams
Vetoed
April 5, 2013
NM
SB 12
New Mexico Financial Authority Changes
Vetoed
April 5, 2013
NM
HB 392
Public Education Commission as Independent
Vetoed
April 5, 2013
NM
HB 133
Disclosure of Contributions by Contractors
Vetoed
March 29, 2013
NM
SB 587
Establishes the State School Grades Council
Vetoed
March 27, 2013
MS
HB 1584
Authorizes the Pearl River Valley Water Supply District to Supply General Municipal Services
Vetoed
Sept. 30, 2012
CA
AB 1852
Relating to Vital Records Fees
Vetoed
Aug. 17, 2012
NY
A 9034B
Relating to State Contracts for Advertising Mailings
Vetoed
July 10, 2012
HI
HB 2436
Relating to the Information Privacy and Security Council
Vetoed
July 10, 2012
HI
HB 1671
Relating to Procurement
Vetoed
June 28, 2012
MI
HB 4116
Relating to Increasing Transparency and Openness in Government
Vetoed
June 6, 2012
CT
HB 5424
Relating to Delays in Revaluation for Certain Towns
Vetoed
May 25, 2012
IA
SF 2338
Relating to Government Operations and Efficiency and Other Related Matters
Vetoed
May 15, 2012
CT
HB 5318
Relating to Revision of Municipal Charters
Vetoed
May 9, 2012
MN
SF 1755
Relating to Furloughs for State Employees
Vetoed
May 2, 2012
MN
HF 2821
Relating to Redistricting
Vetoed
April 23, 2012
MS
HB 1185
Relating to General Laws
Vetoed
April 13, 2012
OK
HB 2241
Relating to Administrative Procedures Act
Vetoed
April 5, 2012
MN
SF 2014
Relating to Terms of Service for Metropolitan Council Members
Vetoed
March 7, 2012
NM
HB 188
Relating to Increasing County Official Salaries
Vetoed
Oct. 10, 2011
CA
AB 767
State Capitol Sustainability Task Force
Vetoed
Oct. 9, 2011
CA
AB 172
State Agency Websites
Vetoed
Sept. 23, 2011
NY
A 3146
Amends the General Municipal Law
Vetoed
Sept. 23, 2011
NY
A 3320
Relating to Contracts to Disseminate Advertisements
Vetoed
Sept. 23, 2011
NY
S 1072
Taxpayer Advocate Act
Vetoed
Sept. 23, 2011
NY
S 372A
Relating to Reports on Grants to Organizations
Vetoed
Aug. 8, 2011
CA
AB 1395
Public Employment
Vetoed
July 13, 2011
CT
HB 6410
Relating to Municipal Charters
Vetoed
July 12, 2011
HI
SB 1417
Relating to the State Rehabilitation Council
Vetoed
July 8, 2011
CT
HB 5482
Relating to the Connecticut Capitol Center Commission
Vetoed
July 1, 2011
CT
HB 6250
Connecticut Siting Council
Vetoed
June 30, 2011
NC
SB 781
Regulatory Reform Act
Vetoed
June 17, 2011
NV
SB 304
Authorizes Redistricting for Carson City, Henderson, Reno, and Sparks
Vetoed
June 17, 2011
AK
HB 126
Qualifications for Serving on State Boards and Commissions
Vetoed
June 14, 2011
NV
SB 208
Establishes the Task Force on Employee Misclassification
Vetoed
June 6, 2011
NV
AB 309
Relating to Insurance
Vetoed
May 24, 2011
MN
SF 958
Relating to Public Safety
Vetoed
April 21, 2011
OK
SB 186
Relating to Certain State Boards
Vetoed
April 5, 2011
NM
HB 294
State Treasurer to Designate Board Designees
Vetoed
April 2, 2011
NM
HB 35
Hidalgo County Health Demonstration Project
Vetoed
April 1, 2011
NM
SB 449
Superintendent of Regulation and Licensing Confirmed by Senate
Vetoed
March 16, 2011
KY
HB 107
Government Contracts
Vetoed
May 28, 2010
FL
SB 1516
Relating to State Owned Lands
Vetoed
May 28, 2010
FL
HB 1565
Relating to Rulemaking
Vetoed
May 28, 2010
FL
HB 5611
Relating to the Department of Management Services
Vetoed
April 26, 2010
KY
SB 175
Relating to Government Contracts
Vetoed
March 10, 2010
WY
SF 13
Economic Analysis of State and Federal Land Use
Vetoed
June 24, 2009
FL
HB 7093
Relating to Public Records
Vetoed
June 24, 2009
FL
SB 166
Relating to Public Records
Vetoed
April 17, 2009
ID
H 161
State Agency Security Breach Notification Requirements
Vetoed
Date
No.
Title
Outcome
4/05
HB 588
Community Engagement Teams
Vetoed
4/05
SB 12
New Mexico Financial Authority Changes
Vetoed
4/05
HB 392
Public Education Commission as Independent
Vetoed
4/05
HB 133
Disclosure of Contributions by Contractors
Vetoed
3/29
SB 587
Establishes the State School Grades Council
Vetoed
3/27
HB 1584
Authorizes the Pearl River Valley Water Supply District to Supply General Municipal Services
Vetoed
9/30
AB 1852
Relating to Vital Records Fees
Vetoed
8/17
A 9034B
Relating to State Contracts for Advertising Mailings
Vetoed
7/10
HB 2436
Relating to the Information Privacy and Security Council
Vetoed
7/10
HB 1671
Relating to Procurement
Vetoed
6/28
HB 4116
Relating to Increasing Transparency and Openness in Government
Vetoed
6/06
HB 5424
Relating to Delays in Revaluation for Certain Towns
Vetoed
5/25
SF 2338
Relating to Government Operations and Efficiency and Other Related Matters
Vetoed
5/15
HB 5318
Relating to Revision of Municipal Charters
Vetoed
5/09
SF 1755
Relating to Furloughs for State Employees
Vetoed
5/02
HF 2821
Relating to Redistricting
Vetoed
4/23
HB 1185
Relating to General Laws
Vetoed
4/13
HB 2241
Relating to Administrative Procedures Act
Vetoed
4/05
SF 2014
Relating to Terms of Service for Metropolitan Council Members
Vetoed
3/07
HB 188
Relating to Increasing County Official Salaries
Vetoed
10/10
AB 767
State Capitol Sustainability Task Force
Vetoed
10/09
AB 172
State Agency Websites
Vetoed
9/23
A 3146
Amends the General Municipal Law
Vetoed
9/23
A 3320
Relating to Contracts to Disseminate Advertisements
Vetoed
9/23
S 1072
Taxpayer Advocate Act
Vetoed
9/23
S 372A
Relating to Reports on Grants to Organizations
Vetoed
8/08
AB 1395
Public Employment
Vetoed
7/13
HB 6410
Relating to Municipal Charters
Vetoed
7/12
SB 1417
Relating to the State Rehabilitation Council
Vetoed
7/08
HB 5482
Relating to the Connecticut Capitol Center Commission
Vetoed
7/01
HB 6250
Connecticut Siting Council
Vetoed
6/30
SB 781
Regulatory Reform Act
Vetoed
6/17
SB 304
Authorizes Redistricting for Carson City, Henderson, Reno, and Sparks
Vetoed
6/17
HB 126
Qualifications for Serving on State Boards and Commissions
Vetoed
6/14
SB 208
Establishes the Task Force on Employee Misclassification
Vetoed
6/06
AB 309
Relating to Insurance
Vetoed
5/24
SF 958
Relating to Public Safety
Vetoed
4/21
SB 186
Relating to Certain State Boards
Vetoed
4/05
HB 294
State Treasurer to Designate Board Designees
Vetoed
4/02
HB 35
Hidalgo County Health Demonstration Project
Vetoed
4/01
SB 449
Superintendent of Regulation and Licensing Confirmed by Senate
Vetoed
3/16
HB 107
Government Contracts
Vetoed
5/28
SB 1516
Relating to State Owned Lands
Vetoed
5/28
HB 1565
Relating to Rulemaking
Vetoed
5/28
HB 5611
Relating to the Department of Management Services
Vetoed
4/26
SB 175
Relating to Government Contracts
Vetoed
3/10
SF 13
Economic Analysis of State and Federal Land Use
Vetoed
6/24
HB 7093
Relating to Public Records
Vetoed
6/24
SB 166
Relating to Public Records
Vetoed
4/17
H 161
State Agency Security Breach Notification Requirements
Vetoed
Page 5 of 6
chevron_left
1
2
3
4
5
chevron_right
clear
Log in
face
lock_outline
face
person
person_outline
email
lock
lock_outline
Enter the same password as above, for verification.
arrow_upward