Skip to main content

Box 1

 Container

Contains 45 Results:

Box 1

 other level — Box: 1
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Campaign Materials

 Series — Box: 1
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Campaign Memorabilia

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

Wooden rulers, plastic rulers, flyers, Saylor pennant, notepads, pins, and pens.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Legislative Work

 Series — Box: 1
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Budget Briefing, 2019-2020 session

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

House Bill 860, 2015

 File — Box: 1, Folder: 3
Scope and Contents

An Act establishing the School District Millage Rate Reduction Fund and the School District Homestead and Farmstead Relief Fund; providing for additional taxation; and repealing provisions of the Taxpayer Relief Act.

Dates: 2015

House Bill 1390, 2021

 File — Box: 1, Folder: 4
Scope and Contents

An Act designating a bridge, identified as Bridge Key 37590, carrying Pennsylvania Route 425 over Fishing Creek, Chanceford Township, York County, as the PFC James Joseph Criswell Memorial Bridge.

Dates: 2021

Subject Files

 Series — Box: 1
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Basic Education Funding Commission, 2015

 File — Box: 1, Folder: 5
Scope and Contents From the Collection:

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 2015

Condolence Resolution, Daren Hidalgo , 2011

 File — Box: 1, Folder: 6
Scope and Contents

Daren M. Hidalgo of York, killed in military action

Dates: 2011