Skip to main content

Box 2

 Container

Contains 68 Results:

Stationery and Certificates Ordering Binder 3

 Item — Box: 2, Folder: 14
Scope and Contents From the Collection:

Items in this collection were purchased, transferred, or donated to the House Archives outside of the normal means of business. This is an ongoing collection.

Dates: 1837 - 2030

The Pennsylvania Freemason, Vol. LXV, No. 3, August 2018

 File — Box: 2, Folder: 1
Scope and Contents

The Pennsylvania Freemason is a quarterly magazine published by the Right and Worshipful Grand Lodge of Free and Accepted Masons of Pennsylvania. This particular edition is honoring the late Hon. Jeffrey WC. Coy (D-Cumberland and Franklin Counties, 1983-2004), who passed on June 4, 2018 in Shippensburg, PA.

Dates: Publication: August 2018

PA Capitol Postcards, 1906-1907

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

Two separate postcards, one from 1906 and the other from 1907. Both depict an artist's rendition of the new Pennsylvania Capitol Building.

Both were sent through the mail to different recipients and contain personal, handwritten notes.

Dates: 1906-1907

1998 House Chamber Restoration Photos

 File — Box: 2, Folder: 27
Identifier: 2021.072
Scope and Contents

Part of an ongoing collection from Bob Laylo, Democratic Caucus

Dates: 1837 - 2030

Amos K. Hutchinson Name Tag

 File — Box: 2, Folder: 28
Identifier: 2021.085
Scope and Contents

Found in collection with other items.

Dates: 1837 - 2030

Capitol Postcard

 File — Box: 2, Folder: 29
Identifier: 2021.085
Scope and Contents

Found in collection with other items

Dates: 1837 - 2030

Governor's Proclamation: Women's History Month, 2005

 File — Box: 2, Folder: 30
Identifier: 2021.085
Scope and Contents

Found in collection with other items

Dates: 2005

Commonwealth Statue Refurbishment Photos

 File — Box: 2, Folder: 31
Identifier: 2021.090
Scope and Contents

Photos from Paula Beaston, Republican HR, of Lady Commonwealth Statue being taken down for cleaning and refurbishment.

Dates: 1837 - 2030

Mike Davies Name Plate, 2022-08-24

 Item — Box: 2, Folder: 65
Identifier: 2022.044
Scope and Contents

This name plate was for Republican Communications Department Staffer Mike Davies. It was found in his office along with 4 boxes and 1 DVCam player with remote.

Dates: 2022-08-24

John Evans Ruler, 2023-02-09

 Item — Box: 2, Folder: 66
Identifier: 2023.025
Scope and Contents

Found by Rep. Fritz' LA- Susan Klick

Dates: Acquisition: 2023-02-09