Skip to main content

Box 1

 Container

Contains 23 Results:

Box 1

 other level — Box: 1
Identifier: Box 1
Scope and Contents From the Collection: The Papers of Samuel Smith contain a complete representation of life as a state legislator. Examples of newspaper clippings, legislative work and research, photographs, and speeches make up the bulk of the collection. Although Smith focused on many issues during his time in office, he continually introduced legislation related to the environment. He sponsored bills regarding waste management, landfills, and the Growing Greener initiative. His efforts came to fruition with the passing of...
Dates: 1983 - 2014; Acquisition: January 11, 2016

Biographical Information / Office Materials

 Series — Box: 1
Identifier: Series 1
Scope and Contents

Materials include personal materials and office publications.

Dates: 1983 - 2014; Acquisition: January 11, 2016

House Republican Caucus, 2001-2010

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

Including agendas, memos, retreats and session materials.

Dates: 2001-2010

Legislative Work

 Series — Box: 1
Identifier: Series 2
Scope and Contents

Materials including sponsored House Bills and House Resolutions and information related to multiple bills that Smith was interested in.

Dates: 1983 - 2014; Acquisition: January 11, 2016

Legislative Journal, February 2, 1987

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

Materials including sponsored House Bills and House Resolutions and information related to multiple bills that Smith was interested in.

Dates: February 2, 1987

Senate Concurrent Regulatory Review Resolution 1, 1988

 File — Box: 1, Folder: 3
Identifier: Folder 3
Scope and Contents From the Series:

Materials including sponsored House Bills and House Resolutions and information related to multiple bills that Smith was interested in.

Dates: 1988

House Bill 1828, 1991

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

An Act amending the act of April 27, 1966 (1st Sp. Sess., P. L. 31, No. 1), known as "The Bituminous Mine Subsidence and Land Conservation Act," providing for the restoration or replacement of water supplies materially affected by mining; further providing for the replacement or repair of certain structures affected by mine subsidence; further providing for appeals and departmental action; and making repeals.

Dates: 1991

House Bill 67, 1997

 File — Box: 1, Folder: 5
Identifier: Folder 5
Scope and Contents An Act amending Titles 74 (Transportation) and 75 (Vehicles) of the Pennsylvania Consolidated Statutes, further providing for annual appropriation and computation of subsidy and for distribution of funding; providing for distribution of supplemental funding; further providing for use of funds distributed; providing for public transportation grants management accountability, for competitive procurement and for the Public Transportation Assistance Fund; further providing for period of...
Dates: 1997

House Resolution 190, June 9, 1997

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

A Resolution memorializing the President of the United States and Congress to make the more than $1 billion already earmarked for abandoned mine reclamation available to states.

Dates: June 9, 1997

House Resolution 260, October 28, 1997

 File — Box: 1, Folder: 7
Identifier: Folder 7
Scope and Contents

A Resolution calling upon the President of the United States to avoid entering into any new climate treaty commitments pursuant to the Berlin Mandate that could adversely affect the United States; and calling upon the United States Senate to reject any proposed protocol or amendment not in compliance with Senate Resolution No. 98.

Dates: October 28, 1997