Skip to main content

Fajt Object Box 3

 Container

Contains 10 Results:

Fajt Object Box 3

 Series — translation missing: en.enumerations.container_type.container: Fajt Object Box 3
Scope and Contents From the Collection:

This collection is mostly objects and photographs that belonged to Representative Fajt. This collection conatins various photographs and objects from his time during and after his time in office.

Dates: Majority of material found within 1991 - 1996; Aquisition: 2024-07-30

Secretary of Revenue Sign

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 1
Scope and Contents

This item is a square sign labeled Secretary of Revenue. The sign is blue with gold lettering.

Dates: Majority of material found within 1991 - 1996; Aquisition: 2024-07-30

Gregory Fajt's Desk Name Plate

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 2
Scope and Contents

This item is a desk name plate of Representative Greg Fajt from his time in office. The plate contains his full name, his district, and county. The plate has a gold rim with a brown background, and white lettering.

Dates: Majority of material found within 1991 - 1996; Aquisition: 2024-07-30

WPSCA Government Award , 2008-09-14

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 3
Scope and Contents

This item is an award plaque given to Representative Fajt by Western Pennsylvania Slovak Cultural Association (WSPCA), for his service to preserve and enrich the Slovak Culture. The plaque has a wooden and gold rim, with black lettering with the WSPCA label.

Dates: 2008-09-14

Speaker of the Year Award , 2004

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 4
Scope and Contents

This item is an award plaque from the Pennsylvania Communication Association to Representative Fajt for Speaker of the Year. The plaque is blue marbled, with two eagles and the American flag on it. The plaque has gold rims and lettering with the Pennsylvania Communication Association's logo.

Dates: 2004

Legislator of the Year Award, 1994

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Object: 5
Scope and Contents

This item is a plaque given to Representative Fajt by Arc Allegheny for legislator of the year. The plaque is wooden with a black center with gold and marble rim and gold lettering.

Dates: 1994

Pennsylvania Gaming Control Board , 2004 - 2007

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 6
Scope and Contents

This item is a plague given to Representative Fajt by the Pennsylvania Gaming Control Board for his years of service. The plaque is dark brown wood, with a black center, gold border, gold lettering and the Pennsylvania Gaming Control Board's logo.

Dates: 2004 - 2007

Name Plate Tag

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 7
Scope and Contents

This item is the tag of a name plate. It is brown with white lettering. The tag states Representative Fajt's name and chairman.

Dates: Majority of material found within 1991 - 1996; Aquisition: 2024-07-30

Secretary of Revenue Appointment Certificate , 2003-01-21

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 8
Scope and Contents

This item is a certificate confirming Representative Fajt appointment as Secretary of Revenue by Governor Rendell. The certificate is placed in a blue folder with the Pennsylvania Seal in gold on it. The certificate itself has the signature of Governor Rendell.

Dates: 2003-01-21

Annual Thank You Award, 1995-12-08

 Item — translation missing: en.enumerations.container_type.container: Fajt Object Box 3, Item: 9
Scope and Contents

This item is a gold plaque to Representative Fajt by the Gateway Rehabilitation Center as a thank you for his service to the field. The plaque has black border, black lettering and a etched sketch of the Gateway Rehabilitation Center’s building.

Dates: 1995-12-08