Skip to main content Skip to search results

Showing Collections: 701 - 710 of 1023

Papers of Robert W. O'Donnell, 1974-1993

 Collection
Identifier: 2005.005
Dates: 1974 - 1993; Acquisition: 2006-03-17

Papers of Roger Raymond Fischer, 1969-1988

 Collection
Identifier: 2022.016
Scope and Contents

Collection includes campaign materials such as buttons, postcards, and pamphelets. Many press releases, newsletters, and office materials regarding political "how-tos" and general information for lawmakers. Eight boxes of the collection are tapes of interviews and a few other miscellaneous topics. Also donated were seven scrapbooks.

Dates: 1969 - 1988

Papers of Ronald C. Raymond, 1985-2008

 Collection
Identifier: 2022.007
Scope and Contents

Collection includes campaign materials such as buttons and pamphlets, many newspaper clippings from local Delaware County news, various award plaques, and numerous committee gavels and name plates. One box contains the donated objects such as the gavels and name plates, and one file box of paper documents such as correspondence with local Republican committees.

Dates: 1985 - 2008; Acquisition: 2022-02-17

Papers of Ronald Gamble, 1977-1996

 Collection
Identifier: 2011.002
Scope and Contents

The collection is made up of research files. The topics include affirmative action, gambling, outcome-based education, race norming, labeling obscene records, and the Port Authority of Allegheny County. Gamble covered these topics during multiple sessions, so each folder covers several years.

The folders contain some or all of the following: news clippings, correspondence, hearing testimonies, photographs, bill/resolution drafts, amendments, notes.

Dates: 1977 - 1996; Acquisition: 05/01/2010

Papers of Rosemarie Swanger, 2007-2014

 Collection
Identifier: 2014.020
Scope and Contents

A majority of this collection is related to her research on tanning beds and Melanoma. The collection also holds video and DVDs of some tours, interviews of varies events, including Cornwell Iron Furnace, Lebanon County Fair, and the 91st annual Farm show.

Dates: 2007 - 2014; Acquisition: December 11, 2015

Papers of Roy E. Baldwin, 2003-2006

 Collection
Identifier: 2006.023
Scope and Contents

This collection consists of constituent mailings and photographs illustrating Mr. Baldwin's interest in his community. The constituent mailings highlight the public service aspect of the position of a Representative in the Pennsylvania House of Representatives. The vast majority of these photographs are of groups visiting the Capitol.

Dates: 2003 - 2006; Acquisition: 2005-12-11

Papers of Ruth C. Rudy, 1983-1996

 Collection
Identifier: 2007.008
Scope and Contents This collection consists mostly of legislative work from her years in the PA House of Representatives. In addition, there is campaign memoribilia from when she ran for Prothonotary of Centre County, 171st District of the Pennsylvania House of Representatives, Lieutenant Governor, and the United States Congress. Also contains office material, newspaper clippings, and budget material.� One item of note is a personal diary from 1985, which includes her activities and perspectives as a...
Dates: 1983 - 1996

Papers of Samuel E. Rohrer, 1993-2010 C1

 Collection
Identifier: 2013.016
Scope and Contents This collection consists of legislation encompassing the years 1993 to 2010 of Representative Sam Rohrer. The main legislative endeavors Representative Rohrer worked extensively were House Resolution 37(1995) and House Resolution 495 (1999). Both of these Resolutions encompasses the bulk of the collection. Throughout his term numerous other sponsored and cosponsored Bills were introduced for consideration for House debate. Some examples include but are not limited to: House Bill 2634 (1995);...
Dates: 1993 - 2010; Acquisition: 10/11/2011

Papers of Samuel E. Rohrer, 1993-2010 C2

 Collection
Identifier: 2014.012
Scope and Contents

This collection has materials related to proprety tax reform/elimination legislation.

Dates: Majority of material found within 1993-2010

Papers of Samuel H. Smith, 1983-2014

 Collection
Identifier: 2014.021
Scope and Contents 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

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