Skip to main content

Box 2

 Container

Contains 38 Results:

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

Healthcare, 2008 - 2018

 File — Box: 2, Folder: 26
Scope and Contents

Included in this file is a news advisory, correspondence, and informational material from electronic health information exchange (eHIE).

Dates: 2008 - 2018

High Speed Rail, 2007 - 2010

 File — Box: 2, Folder: 27
Scope and Contents

Included in this file are correspondence, press releases, and a list of awards from the Recovery Act High Speed Rail. The file contains reports and published materials for the purpose of research on the high-speed rail from Philadelphia-Harrisburg-Pittsburgh.

Dates: 2007 - 2010

Hurrican Katrina (House Resolution 203 of 2007), 2006 - 2007

 File — Box: 2, Folder: 28
Scope and Contents

This file contains promotional information for the Katrina Relief Project, a newsletter from the Mississippi House of Representatives, and correspondence. Included is a copy of House Resolution 203 of the 2007 session.

Dates: 2006 - 2007