Skip to main content

Box 1

 Container

Contains 88 Results:

House Bill 1779

 File — Box: 1, Folder: 67
Scope and Contents

An Act amending the act of November 26, 1978 (P.L.1375, No.325), known as the Dam Safety and Encroachments Act, further providing for definitions and for projects affecting submerged lands of the Commonwealth.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 1808

 File — Box: 1, Folder: 68
Scope and Contents

An Act amending the act of July 7, 1980 (P.L.380, No.97), known as the Solid Waste Management Act, in general provisions, further providing for definitions; and making editorial changes.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2002

 File — Box: 1, Folder: 69
Scope and Contents

An Act repealing the act of May 11, 1921 (P.L.479, No.225), entitled "An act imposing a State tax on anthracite coal; providing for the assessment and collection thereof; and providing penalties for the violation of this act."

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2004

 File — Box: 1, Folder: 70
Scope and Contents

An Act amending the act of July 2, 1993 (P.L.359, No.50), known as the Keystone Recreation, Park and Conservation Fund Act, further providing for definitions, for Keystone Recreation, Park and Conservation Fund, for duties, responsibilities and limitations on agencies, for allocation from fund and for waivers; and making related repeals.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2025

 File — Box: 1, Folder: 71
Scope and Contents

An Act authorizing the Department of Environmental Protection to conduct a public comment process on and submit to the General Assembly a measure or action intended to abate, control or limit carbon dioxide emissions by imposing a revenue-generating tax or fee on carbon dioxide emissions.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2045

 File — Box: 1, Folder: 72
Scope and Contents

An Act authorizing the Department of Conservation and Natural Resources, with the approval of the Governor, to grant and convey to Ohiopyle Borough, Fayette County, certain lands situate in Ohiopyle Borough, Fayette County, in exchange for Ohiopyle Borough granting and conveying certain lands to the Commonwealth of Pennsylvania to be added to those existing lands at Ohiopyle State Park.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2197

 File — Box: 1, Folder: 73
Scope and Contents

An Act amending the act of November 23, 2010 (P.L.1083, No.108), known as the Covered Device Recycling Act, in preliminary provisions, further providing for definitions.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Bill 2219

 File — Box: 1, Folder: 74
Scope and Contents

An Act amending the act of May 31, 1945 (P.L.1198, No.418), known as the Surface Mining Conservation and Reclamation Act, further providing for Mining and Reclamation Advisory Board.

Dates: 2019 - 2020; Acquisition: 2020-12-11

House Resolutions

 Series — Box: 1
Scope and Contents From the Collection: The records of the Pennsylvania House of Environmental Resources and Energy Committee, the Republicans were in the majority, the Democrats in the minority. The Chairs of the committee were Daryl D. Metcalfe(majority) and Gregory S. Vitali(minority).The committee met numerous times during the session, especially during the Covid 19 pandemic. Much of the meetings and goals were focused around climate change, the Regional Greenhouse Gas Iniative, the coal and gas industires, and...
Dates: 2019 - 2020; Acquisition: 2020-12-11

House Resolution 1088

 File — Box: 1, Folder: 75
Scope and Contents

A Resolution urging Pennsylvania's Independent Regulatory Review Commission to reject the proposed carbon dioxide budget trading program regulation as part of the Regional Greenhouse Gas Initiative.

Dates: 2019 - 2020; Acquisition: 2020-12-11