Skip to main content

Box 2

 Container

Contains 67 Results:

House Resolution 737, 2014

 File — Box: 2, Folder: 27
Scope and Contents

A Resolution designating March 25, 2014, as "Greek Independence Day" in Pennsylvania.

Dates: 2014

House Resolution 830, 2014

 File — Box: 2, Folder: 28
Scope and Contents

A Resolution designating the month of May 2014 as "Cystic Fibrosis Awareness Month" in Pennsylvania.

Dates: 2014

House Resolution 1002, 2014

 File — Box: 2, Folder: 29
Scope and Contents

A Resolution designating the week of October 18 through 24, 2014, as "Pro Bono Week" in Pennsylvania.

Dates: 2014

Legislation, 2015-2016

 Sub-Series — Box: 2
Scope and Contents From the Collection: This collection is comprised of various materials that Glen Grell produced and utilized during his time a Representative in the Pennsylvania House from 2005-2015. Representative Grell's dedication to his constituents resulted in a collection that contains a large amount of legistlative work, correspondence, and news releases. Much of the legislation and subject files deal with issues relating to health care, Eminent Domain, the Justice Reinvestment Act, the Harrisburg Receiver/Act 47 from...
Dates: 2015-2016

House Bill 31, 2015

 File — Box: 2, Folder: 30
Scope and Contents

An Act amending the act of July 10, 1990 (P.L.404, No.98), known as the Real Estate Appraisers Certification Act, further providing for powers and duties of the State Board of Certified Real Estate Appraisers, for application and qualifications, for reciprocity and for certification renewal, licensure renewal and records.

Dates: 2015

House Bill 33, 2015

 File — Box: 2, Folder: 31
Scope and Contents

An Act amending the act of July 31, 1968 (P.L.805, No.247), known as the Pennsylvania Municipalities Planning Code, in planning agencies, further providing for appointment, term and vacancy of planning commission members and for conduct of business of planning commission.

Dates: 2015

House Bill 34, 2015

 File — Box: 2, Folder: 32
Scope and Contents

An Act amending Title 42 (Judiciary and Judicial Procedure) of the Pennsylvania Consolidated Statutes, extensively revising statutory arbitration; and making editorial changes.

Dates: 2015

House Bill 36, 2015

 File — Box: 2, Folder: 33
Scope and Contents

An Act amending Title 71 (State Government) of the Pennsylvania Consolidated Statutes, in Independent Fiscal Office, further providing for scope of chapter, for definitions and for duties of office; providing for actuarial notes; abolishing the Public Employee Retirement Commission; and making a related repeal.

Dates: 2015

House Bill 37, 2015

 File — Box: 2, Folder: 34
Scope and Contents

An Act amending the act of February 14, 2008 (P.L.6, No.3), known as the Right-to-Know Law, in preliminary provisions, further providing for definitions; and, in procedure, further providing for exceptions for public records.

Dates: 2015

House Resolution 15, 2015

 File — Box: 2, Folder: 35
Scope and Contents

A Resolution commemorating the 60th anniversary of the Pennsylvania Association of Notaries.

Dates: 2015