Skip to main content Skip to search results

Showing Collections: 501 - 510 of 1023

Mines and Energy Management Committee, 1985-1986

 Collection
Identifier: ST1985_17
Scope and Contents

The records for the Mines and Energy Management Committee from the 1985-1986 session, the Democrats in the majority. The Chairs were Joseph A Petrarca (Majority) and James R. Wright (Minority). The Vice Chairs were Edward J. Haluska (Majority) and Jess M. Stairs (Minority). The Secretary was William Stewart (Majority).

Dates: 1985-1986

Motor Vehicles and Highway Safety Committee

 Collection
Identifier: ST1961_23
Scope and Contents

The minute book of the Committee provides information about attendance, votes, meeting topics, resolutions, bills, and other items discussed or covered during the Committee meetings between 1961 and 1968.

Dates: 1961-1968

MOVE Crisis

 Collection
Identifier: 07-SE08
Scope and Contents On May 13, 1985, an ongoing conflict between the MOVE organization and the Philadelphia city government and police climaxed in an incident that claimed the lives of eleven MOVE members, destroyed sixty one homes and left 250 people homeless.� The photographs in the file chronicle the extent of the destruction resulting from the tactics employed against the MOVE organization by the city of Philadelphia.MOVE is a loose-knit, mostly black group whose members all adopted the surname...
Dates: 1985

Oath Books for Representatives and Employees

 Collection
Identifier: 08
Scope and Contents

Signatures of Representatives and Employees for each session, 1853-1874, 1877-2000.

Dates: 1853-2000; Other: Date acquired: 06/02/2013

Office of Legislative Services

 Collection
Identifier: LEGSER
Scope and Contents

This collection consists of materials accumulated over twenty years by the Office of Legislative Services. Materials were donated to the House of Representatives Archive upon the retirement of Mr. Bryan Rooney as Director of the Office.� The collection includes information related to the history of the House of Representatives, House-wide events, and prominent Representatives.

Dates: 1990-2014; Acquisition: Date acquired: 11/03/2017

Office of Publications

 Collection
Identifier: 2016.014
Scope and Contents The collection contains files related to publications that were produced for the House of Representatives. Publications include the Legislative Directory, House of Representatives Annual Calendar, House of Representatives Election Calendar and several others.Included are 433 folders containing photographs of members of the House of Representatives along with 7 folders containing photographs of CORE employees that were used in making the Legislative Directory. Also included are...
Dates: 1974 - 2012; Acquisition: Date acquired: 01/08/2011

Office of Secretary of the Senate Publications

 Collection
Identifier: SP
Scope and Contents

Donors of these items vary considerably, and the origin of some is lost. If a publication deemed historically significant by Archives staff is found or donated and is a publication by the PA Senate Secretary, then it will be placed in chronological order in this collection.

Dates: Publication: 1983 - 2005

Office of the Governor

 Collection
Identifier: 07-SE04
Scope and Contents

Ongoing collection of items related to various Governor administrations.� Included in this collection are farewell addresses, videos, inauguration materials, photographs, remarks, etc.

Dates: Other: Dummy Date

Office of the Speaker of the House: Protocol and Special Events

 Collection
Identifier: 05 ##wku
Scope and Contents The Office of the Speaker of the House: Protocol and Special Events Collections contains institutional records obtained from Jeanne Schmedlen. Jeanne served as the Coordinator of Special Projects and Chief of Protocol for the Office of the Speaker of the House starting in January of 1995. The collection spans four decades and includes records from previous special events coordinator Joyce A. Endsley. The collection includes: programs, events, delegations, newspaper clippings, photographs,...
Dates: 1970-2010

Papers Gregory c. Fajt, 1991-1996 (C2)

 Collection
Identifier: 2021.030
Scope and Contents

The collection includes potographs ranging from Representative Fajt's 1988 campaign for the 42nd District House seat, through his time on the State Caming Control Board. Additionally, it includes documents pertaining to Fajt's tenure in the Revenue Office and various budget hearings. The Collction also contains several oversized items, including framed awards, certificates, photographs, and other assorted meorabilia.

Dates: Majority of material found within 1988-2006

Filter Results

Additional filters:

Language
English 1020
Names
House. Education Committee 34
House. Transportation Committee 28
House. Local Government Committee 27
House. Insurance Committee 25
House. Judiciary Committee 25
House. Agriculture and Rural Affairs Committee 24
House. Consumer Affairs Committee 24
House. Finance Committee 24
House. State Government Committee 24
House. Appropriations Committee 23
House. Urban Affairs Committee 22
House. Game and Fisheries Committee 20
House. Professional Licensure Committee 19
House. Veterans Affairs and Emergency Preparedness Committee 17
House. Labor Relations Committee 16
House. Rules Committee 15
House. Tourism and Recreational Development Committee 15
House. Environmental Resources and Energy Committee 14
House. Children and Youth Committee 13
House. Health and Welfare Committee 13
House. Aging and Older Adult Services Committee 11
House. Aging and Youth Committee 11
House. Commerce Committee 11
House. Health and Human Services Committee 11
House. Federal State Relations Committee 9
House. Business and Commerce Committee 8
House. Conservation Committee 8
House. Gaming Oversight Committee 8
House. House of Representatives Archives 8
House. Intergovernmental Affairs Committee 8
House. Military and Veterans Affairs Committee 8
House. Health Committee 6
House. Human Services Committee 6
House. Labor and Industry Committee 6
House. Republican. Policy Committee 5
Pennsylvania Athletic Oversight Committee 5
House. Commerce and Economic Development Committee 4
House. Liquor Control Committee 4
Kury, Franklin L., 1936- 4
Roberts, Lawrence, 1941- 4
Brandt, Kenneth, 1938-2016 (1938-2016) 3
Fajt, Gregory C., 1954- 3
Fineman, Herbert, 1920-2016 3
Hershey, Arthur D., 1937- 3
House. Democratic. Policy Committee 3
Manderino, Kathy M., 1958- 3
Miller, Sheila M., 1952- 3
Noye, Fred C., 1946-2024 3
Pennsylvania. Department of Conservation and Natural Resources 3
Pennsylvania. Fish and Boat Commission 3
Pennsylvania. Game Commission 3
Roebuck, James R., Jr., 1945-2024 3
Cohen, Mark B., 1949- 2
DeWeese, H. William, 1950- 2
Dorr, Donald W., 1939- 2
Evans, John R., 1955- 2
Fargo, Howard L., 1928- 2
Flick, Robert J., 1944- 2
Geist, Richard A., 1944-2019 2
Gettysburg Monuments Project 2
Hanna, Michael Kelly, Sr., 1953- 2
Harhai, Robert Ted, 1955- 2
House. Bipartisan Management Committee 2
House. Consumer Protection Committee 2
House. Legislative Office of Research Liaison (LORL) 2
House. Office of the Chief Clerk 2
House. Republican Communications Department 2
Johnson, Denise A. 2
Kelly, James B., III, 1941- 2
Knepper, James W., Jr., 1932-2016 2
Lee, Kenneth B., 1922-2010 2
Legislative Reference Bureau 2
Lorence, Al 2
Mayernik, David J., 1952- 2
Mazia, Ted, 1946-2014 2
McIlvaine Smith, Barbara, 1950- 2
Myer, Clancy, 1949- 2
Oliver, Frank L., 1922-2018 2
Parker, H. Sheldon, Jr., 1938- 2
Pennsylvania. House of Representatives 2
Pennsylvania. Insurance Department 2
Pistella, Frank J., 1951- 2
Reddeclif, Dave 2
Rohrer, Samuel E., 1955- 2
Rooney, Terence J., 1964- 2
Rubley, Carole A., 1939- 2
Ryan, Matthew J., 1932-2003 2
Steil, David J., 1942- 2
Thomas, Reno H., 1922-2009 2
Vereb, Michael A., 1966- 2
Wachob, William, 1953- 2
Adolph, William "Bill" F., Jr., 1949- 1
Armstrong, Gibson C., 1967- 1
Baker, Matthew E., 1957- 1
Baldwin, Roy E., 1948- 1
Barbush, Lea 1
Bard, Ellen M., 1949-2009 1
Barrar, Stephen E., 1954- 1
Bastian, Bob, 1938- 1
Battisto, Joseph W., 1931-2014 1