Skip to main content

Box 1

 Container

Contains 27 Results:

House Bill 1610 Legislative Materials

 File — Box: 1, Folder: 15
Identifier: Folder 15
Scope and Contents

A variety of materials are enclosed regarding House Bill 1610, including news clippings, bill summary and history, correspondence, and others. The bill was signed into law on May 30, 2014 by Governor Tom Corbett as Act 59. Additional file found in Oversize.

Dates: 2011-2012

House Bill 2345

 File — Box: 1, Folder: 16
Identifier: Folder 16
Scope and Contents

An act designating the bridge carrying Burnside Avenue in West Norriton Township in Montgomery County over Stony Creek as the "Albert Earl Momme Bridge." Bill was signed by Governor Tom Corbett on July 5, 2012 as Act 117.

Dates: 2011-2012

House Bill 112

 File — Box: 1, Folder: 17
Identifier: Folder 17
Scope and Contents An Act amending Titles 18 (Crime and Offenses) and 42 (Judiciary and Judicial Procedure) of the Pennsylvania Consolidated Statutes, in sexual offenses, further providing for drug delivery resulting in death; providing for the offense of sexual assault by sports official, volunteer or employee of nonprofit association; and, in sentencing, further providing for sentences for offenses against infant persons. Materials included are bill history and draft, press releases, talking points,...
Dates: 2013-2014

House Bill 492

 File — Box: 1, Folder: 18
Identifier: Folder 18
Scope and Contents

An Act amending the act of November 24, 1998 (P.L.882, No.111), known as the Crime Victims Act, further providing for petitions to deny parole upon expiration of minimum sentence. Materials include bill drafts, correspondence, news clippings, correspondence, and other items.

Dates: 2013-2014

House Resolution 178

 File — Box: 1, Folder: 19
Identifier: Folder 19
Scope and Contents

A Resolution honoring the memory of law enforcement officers who gave their lives in the line of duty in this Commonwealth and recognizing the memorial service in their honor in Soldiers' Grove at the State Capitol Complex on May 6, 2013. The enclosed materials include co-sponsorship reports, memoranda, correspondence, and drafts of the resolution.

Dates: 2013-2014

House Resolution 626

 File — Box: 1, Folder: 20
Identifier: Folder 20
Scope and Contents

A Resolution condemning the use of performance-enhancing drugs by athletes, rebuking any organization that knowingly allows or encourages athletes to use performance-enhancing drugs and urging all high school and college coaches and athletic directors in this Commonwealth to educate themselves and their athletes about the dangers of performance-enhancing drugs.

Dates: 2013-2014

House Resolution 912

 File — Box: 1, Folder: 21
Identifier: Folder 21
Scope and Contents

A Resolution honoring the Pope John Paul II High School Golden Panthers on capturing the 2014 PIAA AAA State Baseball Championship.

Dates: 2013-2014