Skip to main content

Box 3

 Container

Contains 23 Results:

House Resolution 989, 2014

 File — Box: 3, Folder: 9
Identifier: Folder 9
Scope and Contents

A Resolution designating November 17, 2014, as "World Prematurity Day" in Pennsylvania and recognizing the serious public health concern of prematurity in birth and the compelling need to reduce the incidence of preterm births in this Commonwealth.

Dates: 2014

House Resolution 1098, 2014

 File — Box: 3, Folder: 10
Identifier: Folder 10
Scope and Contents

A Resolution urging the Congress of the United States to recognize the severe threat that the Ebola outbreak in West Africa poses to populations, governments and economies throughout the world, including the United States, and increase efforts to contain and eradicate this disease.

Dates: 2014

Senate Bills, 2013 - 2014

 Series — Box: 3
Identifier: Series 5
Scope and Contents From the Collection: For the records of the Health Committee's 2013-2014 session, the Republicans were in the majority. Matthew Baker was the Majority Chairman and Florindo Fabrizio served as the Minority Chairman. The Subcommittee Chairs on Health Care were Marcy Toepel (Majority) and Vanessa Lowery Brown (Minority). The Subcommittee Chairs on Health Facilities were Gary Day (Majority) and John. P. Sabatina Jr. (Minority). The Majority Secretary was Justin J. Simmons and the Minority Secretary was Mary Jo...
Dates: 2013 - 2014

Senate Bill 5, 2013

 File — Box: 3, Folder: 11
Identifier: Folder 11
Scope and Contents

An Act establishing the Community-Based Health Care Program in the Department of Health; and providing for hospital health clinics and for limitations.

Dates: 2013

Senate Bill 358, 2013

 File — Box: 3, Folder: 12
Identifier: Folder 12
Scope and Contents

An Act requiring the notification of breast density to patients who receive a mammogram.

Dates: 2013

Senate Bill 405, 2013

 File — Box: 3, Folder: 13
Identifier: Folder 13
Scope and Contents

An Act amending the act of November 24, 1976 (P.L.1163, No.259), referred to as the Generic Equivalent Drug Law, further providing for definitions, for substitutions, for posting requirements, for powers and duties of Department of Health and for immunity of pharmacists under certain circumstances.

Dates: 2013

Senate Bill 1042, 2013

 File — Box: 3, Folder: 14
Identifier: Folder 14
Scope and Contents

An Act amending the act of September 26, 1951 (P.L.1539, No.389), known as The Clinical Laboratory Act, further providing for definitions, for inspection, for unlawful conduct and for penalty.

Dates: 2013

Senate Bill 1180, 2013

 File — Box: 3, Folder: 15
Identifier: Folder 15
Scope and Contents

An Act providing for prescription drug monitoring; creating the ABC-MAP Board; establishing the Achieving Better Care by Monitoring All Prescriptions Program; and providing for unlawful acts and penalties.

Dates: 2013

Senate Bill 1267, 2014

 File — Box: 3, Folder: 16
Identifier: Folder 16
Scope and Contents

An Act amending the act of July 8, 1986 (P.L.408, No.89), known as the Health Care Cost Containment Act, reenacted and amended June 10, 2009 (P.L.10, No.3), further providing for expiration of the act.

Dates: 2014

House Blue Backs, 2013 - 2014

 Series — Box: 3
Identifier: Series 6
Scope and Contents From the Collection: For the records of the Health Committee's 2013-2014 session, the Republicans were in the majority. Matthew Baker was the Majority Chairman and Florindo Fabrizio served as the Minority Chairman. The Subcommittee Chairs on Health Care were Marcy Toepel (Majority) and Vanessa Lowery Brown (Minority). The Subcommittee Chairs on Health Facilities were Gary Day (Majority) and John. P. Sabatina Jr. (Minority). The Majority Secretary was Justin J. Simmons and the Minority Secretary was Mary Jo...
Dates: 2013 - 2014