Box 1
Contains 46 Results:
State Ethics Commission Investigation , 2007-01-08 - 2007-01-31
File has documents that include but are not limited to a letter to the Chief Counsel, Motion to Compel Production of Evidence, the redacted Memorandum of Law in Support of Investigative Division's Answer to Motions to Strike the Complaint and Amended Complaint.
State Ethics Commission Investigation, 2007-02-12 - 2007-05-14
Contents include but are not limited to signed Affidavits, Commissioner's Order on the Motions to Strike, and a Notice of Hearing.
Correspondence, 1992 - 2007
1992-1999
Correspondence included consists of letters from consituents, a letter to the editor, thank you letters, messages from colleagues, and letters concerning grant funding for several projects such as Educate America Act or providing services for coal miners.
2000
File includes letters from constituents, grant proposal inquiries, correspondence from colleagues, a report to the Commission regarding Planning and Zoning, and the Fayette County Sewage and Water Project Report as Rep. Roberts was involved in attempt to improve the Fayette's infrastructure.
2000 Financial Aid and PHEAA Programs
File includes letters from constituents and officials thanking Roberts for supporting Federal Financial Aid Funding and the PHEAA Programs.
2001-2003
File includes letters from constituents, correspondence concerning Roberts' efforts to renovate county prisons,and grant proposal correspondence.
State Ethics Commission-Miscellaneous Investigation
Misc. SEC Investigation invloving Rep. Jeffrey E. Habay and Rep. James Lynch.
2004-2007
File includes letters from and to constituents, letters from Roberts to and concerning the SEC, letters from insurance companies responding to Roberts' and the SEC's claims.
