Skip to main content Skip to search results

Showing Collections: 601 - 610 of 1004

Papers of Jerry P. Knowles, 2009-2022

 Collection
Identifier: 2022.067
Scope and Contents

This collections contains news clippings, photographs, campaign materials, and oversized items.

Dates: 2009 - 2022; Acquisition: 2022-11-15

Papers of John A. Lawless, 1991-2002

 Collection
Identifier: 2012.008
Scope and Contents

The collection includes materials removed from Lawless' office after his leaving. Many of the items relate to the day-to-day operations of the Representative (daily calendars, telephone logs, caucus handouts). No legislative files or campaign materials are found in the collection.

Dates: 1991 - 2002

Papers of John B. McCue, 1963-1976

 Collection
Identifier: 2004.002-2006.003
Scope and Contents

This collection includes a wide array of memorabilia collected during Representative McCue’s time in office, including business cards, parking permits, and photographs. A researcher interested in Mr. McCue or topic in which he was involved should examine his Oral History Interview, which was conducted on August 24, 2006.

Dates: 1963-1964, 1971-1976; Acquisition: 2006-03-22

Papers of John Hornaman, 2007-2012

 Collection
Identifier: 2012.010
Scope and Contents

This collection contains the personal papers of Representative John Hornaman. The collection spans from 2007 to his retirement in 2012. The collection includes introduced legislation, legislation that was adopted, legislation not introduced, speeches and remarks, press releases, newsletters, newspaper clippings.

Dates: 2007 - 2012; Acquisition: 07/11/2012

Papers of John J. Siptroth, 2005-2010

 Collection
Identifier: 2011.006-2005.002
Scope and Contents

The collection contains material from campaigns, House Resolutions, newsletters, newspaper clippings, photographs, and a war veterans' recognition ceremony Dvd.

Dates: 2005 - 2010; Acquisition: 01/12/2010

Papers of John J. Taylor, 1997-2018

 Collection
Identifier: 2019.007
Scope and Contents

This collection includes but is not limited to John J. Taylor's legislative work and associated research, as well as media including news clippings and Taylor's newsletters.

Dates: 1997-2018; Acquisition: 03-29-2019

Papers of John R. Evans, 2001-2012

 Collection
Identifier: 2012.014
Scope and Contents

The collection contains prime-sponsored legislation from each session. The folders contain copies of legislation, memos of co-sponsorship, correspondence, and research. Some topics included Lemon Law, Service Dog Legislation, Community Based Health Care, Special Registration License Plates, and Meth Lab Legislation.

Dates: 2001 - 2012; Acquisition: 07/11/2012

Papers of John R. Evans, 2001-2012 C2

 Collection
Identifier: 2023.041
Scope and Contents

This collection includes newsclippings, photographs, certificates, cards, media, objects collected while Evans was in office.

Dates: 2001 - 2012; Acquisition: 2023-03-28

Papers of John R. Farr, 1891-1900

 Collection
Identifier: 2019.021
Dates: 1899 - 1926

Papers of John W. Fichter, 1993-2006

 Collection
Identifier: 2006.014
Scope and Contents

The collection consists of legislation, Alzheimer’s Awareness Caucus materials, District Economic Revitalization material, correspondence, press, office handouts and citations.

Dates: 1993 - 2006; Acquisition: 01/09/2006

Filter Results

Additional filters:

Language
English 1001
 
Names
House. Education Committee 34
House. Transportation Committee 28
House. Local Government Committee 27
House. Insurance Committee 25
House. Judiciary Committee 25
∨ more
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
∧ less