Skip to main content

Box 4

 Container

Contains 156 Results:

House Bill 2516, 2014

 File — Box: 4, Folder: 84
Identifier: Folder 84
Scope and Contents

An Act amending Title 65 (Public Officers) of the Pennsylvania Consolidated Statutes, further providing for definitions and for statement of financial interests.

Dates: 2014

House Bill 2518, 2014

 File — Box: 4, Folder: 85
Identifier: Folder 85
Scope and Contents

An Act amending Title 71 (State Government) of the Pennsylvania Consolidated Statutes, in preliminary provisions relating to retirement for State employees and officers, further providing for definitions; in membership, credited service, classes of service and eligibility for benefits, further providing for mandatory and optional membership and for eligibility for vesting; and providing for election to discontinue active membership by optional members.

Dates: 2014

House Bill 2523, 2014

 File — Box: 4, Folder: 86
Identifier: Folder 86
Scope and Contents

An Act amending Title 62 (Procurement) of the Pennsylvania Consolidated Statutes, in small and disadvantaged businesses, further providing for definitions and for regulations.

Dates: 2014

House Bill 2544, 2014

 File — Box: 4, Folder: 87
Identifier: Folder 87
Scope and Contents

An Act amending Titles 24 (Education) and 71 (State Government) of the Pennsylvania Consolidated Statutes, in administration and miscellaneous provisions, further providing for the Public School Employees' Retirement Board; and, in administration, funds, accounts, general provisions, further providing for the State Employees' Retirement Board.

Dates: 2014

House Bill 2546, 2014

 File — Box: 4, Folder: 88
Identifier: Folder 88
Scope and Contents

An Act amending the act of August 5, 1941 (P.L.752, No.286), known as the Civil Service Act, in prohibitions, penalties and enforcement, further providing for political activity.

Dates: 2014

House Bill 2551, 2014

 File — Box: 4, Folder: 89
Identifier: Folder 89
Scope and Contents

An Act designating the Philadelphia family court building in the City of Philadelphia, Philadelphia County, as the Chief Justice Ron Castille Center for Family Justice.

Dates: 2014

House Resolutions, 2013 - 2014

 Series — Box: 4
Identifier: Series 4
Scope and Contents From the Collection: The 2013-2014 State Government Committee saw the Republicans in the Majority. Majority Chair was Daryl D. Metcalfe and the Minority Chair was Mark B. Cohen. Matt Gabler was the Subcommittee Chair on Federal-State Relations for the Majority and Brian Sims served for the Minority. Justin J. Simmons served as the Subcommittee Chair on Government Operations for the Majority and Tim Briggs served for the Minority. John D. McGinnis was the Majority Secretary and Marty Flynn was the Minority...
Dates: 2013 - 2014

House Resolution 6, 2013

 File — Box: 4, Folder: 90
Identifier: Folder 90
Scope and Contents

A Resolution urging the Congress of the United States to pass Federal funds on to states via block grants to be used for public welfare and medical assistance purposes which would provide the Commonwealth with the flexibility to manage and design the programs for greater efficiencies in the delivery of care.

Dates: 2013

House Resolution 17, 2013

 File — Box: 4, Folder: 91
Identifier: Folder 91
Scope and Contents

A Resolution recognizing April 30, 2013, as "National Fast Day" in honor of the 150th anniversary of President Abraham Lincoln's Proclamation Appointing a National Fast Day.

Dates: 2013

House Resolution 27, 2013

 File — Box: 4, Folder: 92
Identifier: Folder 92
Scope and Contents

A Resolution urging the Congress of the United States to take action toward admitting the Commonwealth of Puerto Rico as a state.

Dates: 2013