Bill Information

House Resolution 146
2019-2020 Regular Session
Prime Sponsor
Photo of Representative Representative Seth Grove
Representative Seth Grove
R House District 196
Co-Sponsors
Photo of Representative Rep. Francis Ryan
Rep. Francis Ryan
R House District 101
Photo of Representative Rep. Patrick Harkins
Rep. Patrick Harkins
D House District 1
Photo of Representative Rep. Greg Rothman
Rep. Greg Rothman
R House District 87
Photo of Representative Rep. Harry Readshaw
Rep. Harry Readshaw
D House District 36
Photo of Representative Rep. Todd Stephens
Rep. Todd Stephens
R House District 151
Photo of Representative Rep. Aaron Bernstine
Rep. Aaron Bernstine
R House District 10
Photo of Representative Rep. Jeffrey Pyle
Rep. Jeffrey Pyle
R House District 60
Photo of Representative Rep. Michael Schlossberg
Rep. Michael Schlossberg
D House District 132
Photo of Representative Rep. Brandon Markosek
Rep. Brandon Markosek
D House District 25
Photo of Representative Rep. Robert Freeman
Rep. Robert Freeman
D House District 136
Photo of Representative Rep. Rob Kauffman
Rep. Rob Kauffman
R House District 89
Photo of Representative Rep. Marcy Toepel
Rep. Marcy Toepel
R House District 147
Photo of Representative Rep. Kathy Rapp
Rep. Kathy Rapp
R House District 65
Photo of Representative Rep. Steven Mentzer
Rep. Steven Mentzer
R House District 97
Photo of Representative Rep. Jared Solomon
Rep. Jared Solomon
D House District 202
Photo of Representative Rep. Brett Miller
Rep. Brett Miller
R House District 41
Photo of Representative Rep. Ryan Mackenzie
Rep. Ryan Mackenzie
R House District 134
Photo of Representative Rep. Stephanie Borowicz
Rep. Stephanie Borowicz
R House District 76
Photo of Representative Rep. David Millard
Rep. David Millard
R House District 109
Photo of Representative Rep. David Zimmerman
Rep. David Zimmerman
R House District 99
Photo of Representative Rep. Tina Pickett
Rep. Tina Pickett
R House District 110
Photo of Representative Rep. Thomas Murt
Rep. Thomas Murt
R House District 152
Photo of Representative Rep. Johnathan Hershey
Rep. Johnathan Hershey
R House District 82
Photo of Representative Rep. Stephen Barrar
Rep. Stephen Barrar
R House District 160
Photo of Representative Rep. Kyle Mullins
Rep. Kyle Mullins
D House District 112
Photo of Representative Rep. Anthony DeLuca
Rep. Anthony DeLuca
D House District 32
Photo of Representative Rep. William Kortz
Rep. William Kortz
D House District 38
Photo of Representative Rep. Ed Neilson
Rep. Ed Neilson
D House District 174
Photo of Representative Rep. Dan Moul
Rep. Dan Moul
R House District 91
Photo of Representative Rep. Matt Gabler
Rep. Matt Gabler
R House District 75
Bill Status & History
Last Action: Removed from table, Nov. 10, 2020 House
H
0889 Referred to State Government, March 13, 2019
Reported as committed, Oct. 23, 2019
Laid on the table, Jan. 14, 2020
Removed from table, Jan. 14, 2020
Laid on the table, April 16, 2020
Removed from table, April 16, 2020
Laid on the table, May 26, 2020
Removed from table, May 26, 2020
(Remarks see House Journal Page 798-799), May 27, 2020
Laid on the table, Aug. 31, 2020
Removed from table, Aug. 31, 2020
Laid on the table, Nov. 10, 2020
Removed from table, Nov. 10, 2020
Printers Numbers
Mar 13, 2019
PN 889
Votes
Committee Meetings
Voting meeting on HR 64, HR 146, HR 392, HR 424, HR 434, HR 505, HR 545 and any other business that may come before the committee.
Voting meeting on HR 64, HR 146, HR 392, HR 424, HR 434, HR 505, HR 545 and any other business that may come before the committee.
Statute References
There are no statute references for this bill.
House Resolution 146
2019-2020 Regular Session
Sponsors
GROVE, RYAN, HARKINS, ROTHMAN, READSHAW, STEPHENS, BERNSTINE, PYLE, SCHLOSSBERG, MARKOSEK, FREEMAN, KAUFFMAN, TOEPEL, RAPP, MENTZER, SOLOMON, B. MILLER, MACKENZIE, BOROWICZ, MILLARD, ZIMMERMAN, PICKETT, MURT, HERSHEY, BARRAR, MULLINS, DeLUCA, KORTZ, NEILSON, MOUL, GABLER

Short Title
A Resolution reaffirming support for the State of Israel and condemning the Boycott, Divestment and Sanctions movement.

Memo Subject
Resolution to Condemn the Growth of Anti-Semitism in the United States

Actions
0889 Referred to STATE GOVERNMENT, March 13, 2019
Reported as committed, Oct. 23, 2019
Laid on the table, Jan. 14, 2020
Removed from table, Jan. 14, 2020
Laid on the table, April 16, 2020
Removed from table, April 16, 2020
Laid on the table, May 26, 2020
Removed from table, May 26, 2020
(Remarks see House Journal Page 798-799), May 27, 2020
Laid on the table, Aug. 31, 2020
Removed from table, Aug. 31, 2020
Laid on the table, Nov. 10, 2020
Removed from table, Nov. 10, 2020

Generated 04/28/2025 09:02 PM