Skip to main content Skip to search results

Showing Collections: 711 - 720 of 1004

Papers of Sheila M. Miller, 1993-2006 C3

 Collection
Identifier: 2022.049
Scope and Contents

This collection is mainly made up of subject files, photographs, legislative work, and speeches. The largest topic that the subject files center around House Resolution 127 of 1997. The photographs, speeches, and legislative work has more variety.

Dates: 1993-2006; Acquisition: 2019

Papers of Stanley E. Saylor

 Collection
Identifier: 2022.066
Scope and Contents

The collection contains materials related to Saylor's district in York County. Additional materials include but are not limited to Republican leadership materials from Saylor's time as Appropriations Chairman. Numerous plaques, photographs, and memorabilia from his time in House are in the collection.

Dates: 1993 - 2022; Acquisition: 2022-11-09

Papers of Stephen Bloom, 2011-2018

 Collection
Identifier: 2019.022
Scope and Contents The Papers of Stephen Bloom mostly contain his legislative work and speeches. The legislation he sponsored was mainly concerned with taxation, education, or transportation. He worked towards fair taxation for small businesses as well as a reformed inheritance tax. Bloom’s speeches come from a variety of events such as the McCann School of Business and Technology graduation ceremony and a ceremony for the tenth anniversary of 9/11. The collection also includes a few campaign materials,...
Dates: 2011 - 2018

Papers of Stephen C. McCarter, 2013-2020

 Collection
Identifier: 2023.040
Scope and Contents

The majority of this collection is legislative work. Other materials include environmental subject files and newsletters.

Dates: 2013-2020; Acquisition: 2023-03-23

Papers of Stephen C. McCarter, 2013-2020, C2

 Collection
Identifier: 2023.112
Scope and Contents

Files with various papers relating to the Climate Caucus, T-shirt collection covering various years, political campaigns, and events.

Dates: 2013 - 2020; Acquisition: 2023-12-01

Papers of Stephen E. Barrar, 1997-2020

 Collection
Identifier: 2020.029
Scope and Contents

This collection contains subject files related to Barrar's legislative work, photographs from the Capitol with visitor and veteran groups. It also contains several items of memorabilia and media examples from his time in office.

Dates: 1997 - 2020

Papers of Stephen R. Maitland, 1993-2006

 Collection
Identifier: 2006.018
Scope and Contents

The papers of Stephen R. Maitland consist of legislative work, newsletters, awards and certificates and videos. A researcher interested in Mr. Maitland or the topics in which he was involved should examine his Oral History Interview, which was conducted on July 20, 2006.

Dates: 1993 - 2006; Acquisition: 2008-01-09

Papers of Steven W. Cappelli, 2001-2008

 Collection
Identifier: 2008.017
Scope and Contents This collection consists ofSteven W. Cappelli's newsletters and photographs from 2001-2008. The newsletters provide a broad overview of Mr. Cappelli's activities in the Pennsylvania House of Representatives, highlighting his achievements and responding to concerns raised by his constituents. Included in folder 1 are invitations and event information showing another way in which Mr. Cappelli attempted to be available to his constituents. The photographs include events, student...
Dates: 2001 - 2008; Acquisition: 12/11/2007

Papers of Susan B. Laughlin, 1989-2004

 Collection
Identifier: 2004.017
Scope and Contents

This collection consists of biographical and district information, district project files and legislation.� A researcher interested in Mrs. Laughlin or the topics in which she was involved should examine her Oral History Interview, which was conducted on November 22, 2004.

Dates: 1989 - 2004

Papers of T. Mark Mustio, 2003-2018

 Collection
Identifier: 2019.031
Scope and Contents

This collection contains the materials of Hon. T. Mark Mustio; in particular, research, correspondence, notes, and legislation pertaining to casinos and video game terminal legalization. Subject files are mostly divided based on original order, but not entirely. It also contains photographs and memorabilia.

Dates: 2015 - 2017

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