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
2015
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
2015
results per page:
75
100
75
50
25
Date
State
Bill No.
Title
Outcome
Dec. 11, 2015
NY
S 5990
Requires State Entities to Broadcast Live Over the Internet All Open Meetings
Vetoed
Dec. 11, 2015
NY
A 1438
Amending Fees to Access Public Records
Vetoed
Dec. 11, 2015
NY
S 298
Requires Certain Local Government Entities to Designate Certain Agencies as "Designated Viewers"
Vetoed
Dec. 11, 2015
NY
S 5565
Authorize Licensure of Fiscal Intermediaries Operating in CDPAP
Vetoed
Dec. 11, 2015
NY
A 7593
Requires Department of Economic Development to Maintain a Directory of Certain Programs
Vetoed
Nov. 20, 2015
NY
A 1163
Require Department of State to Establish, Maintain and Update Certain Records
Vetoed
Nov. 20, 2015
NY
S 5878
Amends Episodic Reimbursement Methodology for Certified Home Health Agencies
Vetoed
Nov. 20, 2015
NY
A 7873
Establishes Retail Food Stores in Under-Served Areas Task Force
Vetoed
Nov. 20, 2015
NY
A 7261
Requires Division of Budget to Issue an Annual Report Regarding Super-Storm Sandy Recovery Funding
Vetoed
Nov. 20, 2015
NY
A 7135
Establishes Task Force to Review the Processes and Certain Requirements for Child Care Providers
Vetoed
Nov. 20, 2015
NY
A 7053
Amends Appointment Procedure and Composition of Developmental Disabilities Advisory Council
Vetoed
Nov. 20, 2015
NY
A 5352
Requires New York State Office for the Aging to Regulate All Social Adult Day Service Programs
Vetoed
Nov. 20, 2015
NY
A 1335
Amend State Administrative Procedure Act
Vetoed
Nov. 20, 2015
NY
A 551
Establish Inter-Agency Task Force on Human Trafficking
Vetoed
Nov. 9, 2015
NJ
A 801
Authorizes NJTA and SJTA to Conduct Certain Studies
Vetoed
Oct. 26, 2015
NY
A 6629
Establish Early Learning Investment Commission
Vetoed
Oct. 26, 2015
NY
S 2415
Require 30-Day Notice Period for All Urban Development Corporation Capital Projects
Vetoed
Oct. 26, 2015
NY
S 5799
Require State Disaster Preparedness Plans and Local Comprehensive Emergency Management Plans to Include Certain Exemptions
Vetoed
Oct. 11, 2015
CA
SB 539
Prohibits the Naming of Public Property After Certain Leaders or Officers of the Confederate States of America
Vetoed
Oct. 11, 2015
CA
AB 1347
Amends Claim Resolution Procedures for Public Works Contracts
Vetoed
Oct. 10, 2015
CA
AB 80
Establishes the Interagency Task Force on the Status of Boys and Men of Color
Vetoed
Oct. 10, 2015
CA
AB 706
Establishes the California AmeriCorps STEM Program
Vetoed
Oct. 10, 2015
CA
AB 10
Amends Economic Interest Disclosures
Vetoed
Oct. 9, 2015
CA
AB 1023
Requires the Public Utilities Commission to Establish Weekly Communications Log
Vetoed
Oct. 9, 2015
CA
AB 82
Requires Department of Moto Vehicles to Provide Option to Register with the U.S. Selective Service System
Vetoed
Oct. 9, 2015
CA
SB 18
Requires the Public Utilities Commission to Approve any Contract to be Represented by Outside Legal Counsel
Vetoed
Oct. 9, 2015
CA
SB 48
Amends the Public Utilites Act
Vetoed
Oct. 9, 2015
CA
SB 660
Relating to the Public Utilities Commission
Vetoed
Oct. 9, 2015
CA
AB 825
Requires the Public Utilities Commission to Post Inspections and Audit Information on their Web Site
Vetoed
Oct. 8, 2015
CA
SB 229
Appropriates Funds for the Creation of 12 Superior Court Judge Positions
Vetoed
Oct. 8, 2015
CA
AB 504
Authorizes a City to Delegate Ministerial Planning Functions to a Nonprofit Public Benefit Corporation
Vetoed
Oct. 7, 2015
CA
AB 176
Requires the Collection and Reporting of Certain Demographic Information
Vetoed
Oct. 5, 2015
CA
AB 514
Authorizes a County to Establish Administrative Fees for Certain Violations of County Ordinances
Vetoed
Oct. 1, 2015
CA
AB 410
Requires a State Agency to Post Reports Required by the Legislature on its Web Site
Vetoed
Sept. 30, 2015
CA
AB 1232
Amends Optional Hearing for Individuals Denied Insurance Agent License
Vetoed
Sept. 28, 2015
CA
AB 85
Amends Definition of "State Body"
Vetoed
Sept. 21, 2015
CA
AB 362
Authorizes the Department of General Services to Participate in a Sustainable Printing Practices Demonstration
Vetoed
Sept. 4, 2015
CA
SB 481
Prohibits the General Counsel of a City or County from Having Direct Oversight of Audit Staff
Vetoed
Aug. 26, 2015
IL
SB 374
Relating to Township Contracts
Vetoed
Aug. 21, 2015
IL
SB 1421
Authorizes Public Utilities to Recover Water Service Revenue
Vetoed
Aug. 21, 2015
IL
SB 1271
Relating to Park, Forest, and Conservation District Contracts
Vetoed
Aug. 13, 2015
IL
SB 1344
Reduces the Approval Threshold for Municipality Incorporation
Vetoed
Aug. 11, 2015
IL
HB 3304
Amends the Department of Children and Family Services Children's Advisory Board
Vetoed
July 13, 2015
HI
SB 218
Requires the Senate President to Succeed to Office of Lieutenant Governor when Vacant
Vetoed
July 10, 2015
MO
SB 142
Requires Department of Natural Resources to Submit Implementation Impact Reports to the Legislature
Vetoed
July 10, 2015
MO
HB 878
Relating to Corporate Security Advisors
Vetoed
July 8, 2015
NY
A 7639
Requires Referrals of Certain Annexation Petitions
Vetoed
June 30, 2015
CT
HB 6977
Establishes Qualifications for Commissioner of Education
Vetoed
June 19, 2015
LA
HB 137
Relating to Privatization Contracts
Vetoed
June 19, 2015
ME
LD 895
Establishes the Advisory Committee on Real Estate License Law
Vetoed
June 19, 2015
ME
LD 574
Amends Membership of the Maine Commission on Domestic and Sexual Abuse
Vetoed
June 16, 2015
ME
LD 408
Expands Growth Management Plan for Coastal Municipalities
Vetoed
June 1, 2015
ME
LD 1210
Establishes a Work Group to Amend Dental Practice Regulations
Vetoed
May 4, 2015
MT
HB 628
Amends License Plate Renewal Period
Vetoed
April 30, 2015
MT
HB 575
Establish Grant Transparency Website
Vetoed
April 30, 2015
MT
HB 381
Requires State Agencies to Submit Certain Reports
Vetoed
April 30, 2015
MT
HB 614
Establish Patient Compensation System Study Committee
Vetoed
April 27, 2015
MT
SB 276
Establishes Voluntary Online Directory of Certain Health Care Agencies
Vetoed
April 27, 2015
MT
SB 248
Requires an Individual to Provide Certain Information to State Legislators
Vetoed
April 17, 2015
MT
HB 290
Relating to Individuals Examining Certain Government Documents
Vetoed
April 10, 2015
MT
HB 315
Amends Federal Mandates
Vetoed
April 10, 2015
MT
SB 277
Prohibits Department of Human Resources from Collecting Certain Personal Information
Vetoed
April 1, 2015
MT
HB 449
Requires Business Impact Statement for Proposed Legislation
Vetoed
Date
No.
Title
Outcome
12/11
S 5990
Requires State Entities to Broadcast Live Over the Internet All Open Meetings
Vetoed
12/11
A 1438
Amending Fees to Access Public Records
Vetoed
12/11
S 298
Requires Certain Local Government Entities to Designate Certain Agencies as "Designated Viewers"
Vetoed
12/11
S 5565
Authorize Licensure of Fiscal Intermediaries Operating in CDPAP
Vetoed
12/11
A 7593
Requires Department of Economic Development to Maintain a Directory of Certain Programs
Vetoed
11/20
A 1163
Require Department of State to Establish, Maintain and Update Certain Records
Vetoed
11/20
S 5878
Amends Episodic Reimbursement Methodology for Certified Home Health Agencies
Vetoed
11/20
A 7873
Establishes Retail Food Stores in Under-Served Areas Task Force
Vetoed
11/20
A 7261
Requires Division of Budget to Issue an Annual Report Regarding Super-Storm Sandy Recovery Funding
Vetoed
11/20
A 7135
Establishes Task Force to Review the Processes and Certain Requirements for Child Care Providers
Vetoed
11/20
A 7053
Amends Appointment Procedure and Composition of Developmental Disabilities Advisory Council
Vetoed
11/20
A 5352
Requires New York State Office for the Aging to Regulate All Social Adult Day Service Programs
Vetoed
11/20
A 1335
Amend State Administrative Procedure Act
Vetoed
11/20
A 551
Establish Inter-Agency Task Force on Human Trafficking
Vetoed
11/09
A 801
Authorizes NJTA and SJTA to Conduct Certain Studies
Vetoed
10/26
A 6629
Establish Early Learning Investment Commission
Vetoed
10/26
S 2415
Require 30-Day Notice Period for All Urban Development Corporation Capital Projects
Vetoed
10/26
S 5799
Require State Disaster Preparedness Plans and Local Comprehensive Emergency Management Plans to Include Certain Exemptions
Vetoed
10/11
SB 539
Prohibits the Naming of Public Property After Certain Leaders or Officers of the Confederate States of America
Vetoed
10/11
AB 1347
Amends Claim Resolution Procedures for Public Works Contracts
Vetoed
10/10
AB 80
Establishes the Interagency Task Force on the Status of Boys and Men of Color
Vetoed
10/10
AB 706
Establishes the California AmeriCorps STEM Program
Vetoed
10/10
AB 10
Amends Economic Interest Disclosures
Vetoed
10/09
AB 1023
Requires the Public Utilities Commission to Establish Weekly Communications Log
Vetoed
10/09
AB 82
Requires Department of Moto Vehicles to Provide Option to Register with the U.S. Selective Service System
Vetoed
10/09
SB 18
Requires the Public Utilities Commission to Approve any Contract to be Represented by Outside Legal Counsel
Vetoed
10/09
SB 48
Amends the Public Utilites Act
Vetoed
10/09
SB 660
Relating to the Public Utilities Commission
Vetoed
10/09
AB 825
Requires the Public Utilities Commission to Post Inspections and Audit Information on their Web Site
Vetoed
10/08
SB 229
Appropriates Funds for the Creation of 12 Superior Court Judge Positions
Vetoed
10/08
AB 504
Authorizes a City to Delegate Ministerial Planning Functions to a Nonprofit Public Benefit Corporation
Vetoed
10/07
AB 176
Requires the Collection and Reporting of Certain Demographic Information
Vetoed
10/05
AB 514
Authorizes a County to Establish Administrative Fees for Certain Violations of County Ordinances
Vetoed
10/01
AB 410
Requires a State Agency to Post Reports Required by the Legislature on its Web Site
Vetoed
9/30
AB 1232
Amends Optional Hearing for Individuals Denied Insurance Agent License
Vetoed
9/28
AB 85
Amends Definition of "State Body"
Vetoed
9/21
AB 362
Authorizes the Department of General Services to Participate in a Sustainable Printing Practices Demonstration
Vetoed
9/04
SB 481
Prohibits the General Counsel of a City or County from Having Direct Oversight of Audit Staff
Vetoed
8/26
SB 374
Relating to Township Contracts
Vetoed
8/21
SB 1421
Authorizes Public Utilities to Recover Water Service Revenue
Vetoed
8/21
SB 1271
Relating to Park, Forest, and Conservation District Contracts
Vetoed
8/13
SB 1344
Reduces the Approval Threshold for Municipality Incorporation
Vetoed
8/11
HB 3304
Amends the Department of Children and Family Services Children's Advisory Board
Vetoed
7/13
SB 218
Requires the Senate President to Succeed to Office of Lieutenant Governor when Vacant
Vetoed
7/10
SB 142
Requires Department of Natural Resources to Submit Implementation Impact Reports to the Legislature
Vetoed
7/10
HB 878
Relating to Corporate Security Advisors
Vetoed
7/08
A 7639
Requires Referrals of Certain Annexation Petitions
Vetoed
6/30
HB 6977
Establishes Qualifications for Commissioner of Education
Vetoed
6/19
HB 137
Relating to Privatization Contracts
Vetoed
6/19
LD 895
Establishes the Advisory Committee on Real Estate License Law
Vetoed
6/19
LD 574
Amends Membership of the Maine Commission on Domestic and Sexual Abuse
Vetoed
6/16
LD 408
Expands Growth Management Plan for Coastal Municipalities
Vetoed
6/01
LD 1210
Establishes a Work Group to Amend Dental Practice Regulations
Vetoed
5/04
HB 628
Amends License Plate Renewal Period
Vetoed
4/30
HB 575
Establish Grant Transparency Website
Vetoed
4/30
HB 381
Requires State Agencies to Submit Certain Reports
Vetoed
4/30
HB 614
Establish Patient Compensation System Study Committee
Vetoed
4/27
SB 276
Establishes Voluntary Online Directory of Certain Health Care Agencies
Vetoed
4/27
SB 248
Requires an Individual to Provide Certain Information to State Legislators
Vetoed
4/17
HB 290
Relating to Individuals Examining Certain Government Documents
Vetoed
4/10
HB 315
Amends Federal Mandates
Vetoed
4/10
SB 277
Prohibits Department of Human Resources from Collecting Certain Personal Information
Vetoed
4/01
HB 449
Requires Business Impact Statement for Proposed Legislation
Vetoed
clear
Log in
face
lock_outline
face
person
person_outline
email
lock
lock_outline
Enter the same password as above, for verification.
arrow_upward