Skip to main content

Box 1

 Container

Contains 52 Results:

House Bill 752 and House Bill 204 Tourism Tax Credit, 2014 - 2017

 File — Box: 1, Folder: 29
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 - 2017

House Bill 753, House Bill 203, House Bill 2152 Property Tax Rent Rebate Age Requirements, 2014 - 2017

 File — Box: 1, Folder: 30
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 - 2017

Amendments to House Bill 2191 Payday Lending , 2012

 File — Box: 1, Folder: 31
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

House Resolution 264 and House Resolution 77 Addressing Needs of Female Veterans , 2015 - 2017

 File — Box: 1, Folder: 32
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: 2015 - 2017

House Resolution 82, House Resolution 73, House Resolution 1018 Legislative Budget and Finance Committee Study of Access to Community Mental Health Services , 2014 - 2017

 File — Box: 1, Folder: 33
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 - 2017

House Resolution 265 Armenian Genocide 1915-1923, 2015

 File — Box: 1, Folder: 34
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: 2015

House Resolution 421 National Recovery Month, 2015

 File — Box: 1, Folder: 35
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: 2015

House Resolution 422 Muscular Atrophy Awareness Moth , 2017

 File — Box: 1, Folder: 36
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: 2017

House Bill 2107 Unlawful Dissemination of Intimate Image , 2014

 File — Box: 1, Folder: 37
Scope and Contents

Copy of Bill Signed by Governor Tom Ridge, photograph, correspondence

Dates: 2014

House Bill 993 Renaming Department of Welfare to Department of Human Services , 2013 - 2014

 File — Box: 1, Folder: 38
Scope and Contents

Correspondence, photographs, copy of bill, articles

Dates: 2013 - 2014