Skip to main content

Box 1

 Container

Contains 52 Results:

House Bill 1951 Welfare for Megan's Law, 2014

 File — Box: 1, Folder: 8
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

House Resolution 364 Nurse Scholars Program , 2013

 File — Box: 1, Folder: 9
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2013

House Resolution 473 Disability History Awareness Month , 2013-09

 File — Box: 1, Folder: 10
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2013-09

House Resolution 631 LBFC Conduct Study of Implementation of Autism Insurance Act, 2014

 File — Box: 1, Folder: 11
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

House Resolution 691 SAG-AFTRA Resolution, 2014

 File — Box: 1, Folder: 12
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

House Resolution 804 Cancer Survivor Recognition Month , 2014

 File — Box: 1, Folder: 13
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

House Resolution 805 50th Anniversary of Passage of Civil Rights Act, 2014

 File — Box: 1, Folder: 15
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

House Resolution 1059 Hunters Recognition Month, 2014

 File — Box: 1, Folder: 16
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2014

State Budget, 2008 - 2011

 File — Box: 1, Folder: 17
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2008 - 2011

State Budget , 2012 - 2013

 File — Box: 1, Folder: 18
Scope and Contents From the Series:

This file contains materials related to Thomas P. Murt's legislative work while in office. Included: bill signings, sponsored legislation, and materials on policy opinions.

Dates: 2012 - 2013