Box 1
Contains 46 Results:
Box 1
Campaign Materials
Campaign Materials , 1987-04-22 - 2004-10-26
Contains documents from his candidacy for Fayette County Commissioner in 1987, questionnaires and fundraising information during his several runs for the legislature, campaign finance reports, stickers, and letters that ask for support.
Subject Files
State Ethics Commission Rules and Regulations
File includes the Rules and Regulations of the State Ethics Commission and Chapter 11 Ethics Standards and Financial Disclosure.
State Ethics Commission Investigation and Unemployment Compensation Board of Review, 2005
File includes legal documents concerning the PA State Ethics Commission Investigation of Larry Roberts and alleged ethics violations by Roberts during his reelection campaign. File also includes documents from a complaint by a former employee of Roberts which ultimately led to this investigation.
State Ethics Commission Investigation, 2006-01-04 - 2006-09-12
File includes further legal documents of the State Ethics Commission's investigation into Roberts' reelection campaign. Documents include but are not limited to opinions, Praecipes to Enter Appearance, Notice of Appeal, and legal bills.
State Ethics Commission Investigation , 2006-09-14 - 2006-10-28
Contains further legal documents concerning the investigation. Includes the Investigative Complaint, Motion to Strike, Request for a Hearing, and the Answer to the SEC Findings Report.
State Ethics Commission Investigation, 2006-11-14 - 2006-12-1
File includes but is not limited to legal correspondence concerning the investigation, a Motion to Strike Amended Investigative Complaint, and a witness list.
State Ethics Commission Investigation, 2006-12-19 - 2006-12-28
File includes but is not limited to the Roberts' attorney's brief in support of the Motion to Strike the Amended Investigative Complaint.