Skip to main content

Box 3

 Container

Contains 31 Results:

Cummins Construction Company- Invoices, September to December 1973

 File — Box: 3, Folder: 8
Identifier: Box 3
Scope and Contents

This folder contains original invoices.

Dates: September to December 1973

Department of Justice Investigative File Case Number 68-133

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

This folder contains a copy of a case file from the Office of the Attorney General.

Dates: 1973-1974

Department of Justice PENNDOT Investigation, 1966-1974

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

This folder contains a spreadsheet list of case file numbers received from the Attorney General's office.

A copy is in Box 2 Folder 20.

Dates: 1966-1974

Erie County

 File — Box: 3, Folder: 12
Identifier: Box 3
Scope and Contents This folder contains several copies of issued subpoenas, sworn statements, memos regarding these statements, and correspondence of Frank C. Hilton.Copies of the folder's contents are in Box 2 Folder 14, and Box 11 Folder 12.Memo, undated, from Edward Hussie, to Select Committee on State Contract Practices. Subject: Invalidity of a motion to recess without the presence of a majority of committee members.Statement by Representative Harry Comer, Vice...
Dates: 1973-1974

General Obligation Bonds- Bond Counsel, May 6, 1974

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

Tax Anticipation Notes: Loan and Transfer Agents

Memo, May 6, 1974, Re: Bond Counsel on Commonwealth of Pennsylvania General Obligtion Issues.

Dates: May 6, 1974

General State Authority

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

This folder contains lists of architects and engineers working within the state of Pennsylvania. A list of members of the Board of the General State Authority. An analysis of projects. An index to every contract project under the General State Authorty as of November 1, 174.

November 18, 1974, from Robert H. Jones, The General State Authority, to Rep. Robert J. Butera, Majority Leader.

Dates: 1973-1974

Governor's Consulting Contracts

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

This folder contains several newspaper articles, a list of the Governor's consultant contracts for January 19, 1971 - March 27, 1974, purchasing contracts and agreements,

April 24, 1974, from Rep. Samuel E. Hayes, Jr., to Judy Rife, Editor The Centre Democrat.

April 22, 1974, from Judy Rife, The Centre Democrat, to Rep. Samuel E. Hayes, Jr.

April 1, 1974, from Frank S. Beal, Governor's Office, to Rep. Patrick Gleason. Digital copy is in Box 22 Folder 7.

Dates: 1973-1974

Indiana County

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

This folder contains copies of subpoenas and sworn statements.

Dates: 1973-1974

Leech's Submission to Committee

 File — Box: 3, Folder: 17
Identifier: Box 3
Scope and Contents

This folder contains lists of voucher transmittals, and correspondence.

Dates: 1973-1974