Skip to main content

Box 2

 Container

Contains 38 Results:

Funeral Director Remarriage Policy , 2007 - 2021

 File — Box: 2, Folder: 16
Scope and Contents

This file contains correspondence, cosponsors reports, and a performance audit on the Funeral Directors Law. Included in this is a typed record of meeting of the House Professional Licensure Committee discussing House Bill 661 of 2009 on October 30, 2009, in Gettysburg, PA.

Dates: 2007 - 2021

Gaming, 2010 - 2013

 File — Box: 2, Folder: 17
Scope and Contents

This file includes correspondence, a casino receipt, and a copy of House Bill 271 Rules Amendment.

Dates: 2010 - 2013

Grants, 2011 - 2013

 File — Box: 2, Folder: 18
Scope and Contents

This file contains correspondence, grant announcements, and resolutions for Rep. Curtis Sonney’s district. Many materials related to the Redevelopment Assistance Capital Program (RACP).

Dates: 2011 - 2013

Grants, 2014 - 2018

 File — Box: 2, Folder: 19
Scope and Contents

This file contains reports, an application agreement, a project summary, and correspondence for Rep. Curtis Sonney’s district. Many materials related to the Redevelopment Assistance Capital Program (RACP).

Dates: 2014 - 2018

Grants, 2019 - 2020

 File — Box: 2, Folder: 20
Scope and Contents

This file contains correspondence, project applications, project submissions, and information materials regarding grant applications and projects for Rep. Curtis Sonney’s district. Many materials related to the Redevelopment Assistance Capital Program (RACP).

Dates: 2019 - 2020

Grants, 2021 - 2023

 File — Box: 2, Folder: 21
Scope and Contents

This file contains research, correspondence, and grants awards lists for Rep. Curtis Sonney’s district. Many materials related to the Redevelopment Assistance Capital Program (RACP).

Dates: 2021 - 2023

Grants/Scholarships, 2007 - 2014

 File — Box: 2, Folder: 22
Scope and Contents

This file contains correspondence, reports, grant applications, project plans, and a copy of unknown legislation for Rep. Curtis Sonney’s district.

Dates: 2007 - 2014

Great Lakes Legislative Caucus, 2017 - 2021

 File — Box: 2, Folder: 24
Scope and Contents

This file contains correspondence, press releases, a guide of bills, and reports relating to Great Lakes-St. Lawernce Legislative Caucus. It entails meeting minutes, agendas, speaker biographies and guidelines for the resolution process. Included in this are lists of the executive board for the caucus, which include Rep. Curtis G. Sonney.

Dates: 2017 - 2021

Great Lakes Legislative Caucus, 2012 - 2016

 File — Box: 2, Folder: 23
Scope and Contents

This file contains correspondence, copies of resolutions, speeches, talking points, reports, and published materials regarding the Great Lakes and the Great Lakes-St. Lawernce Legislative Caucus. Included in this are meeting agendas and guidelines for the resolution process.

Dates: 2012 - 2016

Greenhous Gases (Department of Enviromental Protection), 2013

 File — Box: 2, Folder: 25
Scope and Contents

This file includes correspondence regarding greenhouse gases emissions. Included is a report titled Perspective of 18 States on Greenhouse Gas Emission Performance Standards for Existing Sources under section 111(d) of the Clean Air Act from various states attorney generals.

Dates: 2013