Skip to main content

Box 2

 Container

Contains 188 Results:

House Bill 919, 2015

 File — Box: 2, Folder: 98
Scope and Contents

An Act designating a portion of State Route 2029 and 2049, also known as Bath Road, in Bristol Township, Bucks County, as the Sergeant George Stuckey Memorial Road.

Dates: 2015

House Bill 922, 2016

 File — Box: 2, Folder: 99
Scope and Contents

An Act amending Title 74 (Transportation) of the Pennsylvania Consolidated Statutes, in sustainable mobility options, further providing for fund.

Dates: 2016

House Bill 927, 2016

 File — Box: 2, Folder: 100
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, providing for special plates for recipients of the Legion of Merit.

Dates: 2016

House Bill 948 , 2015

 File — Box: 2, Folder: 101
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in rules of the road in general, further providing for meeting or overtaking school bus; and providing for use of bus for transportation of children for nonschool purposes.

Dates: 2015

House Bill 950, 2016

 File — Box: 2, Folder: 102
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in general provisions relating to operation of vehicles, further providing for traffic-control signals and for expiration of automated red light enforcement systems provisions.

Dates: 2016

House Bill 960, 2015

 File — Box: 2, Folder: 103
Scope and Contents

An Act amending the act of July 5, 1984 (P.L.587, No.119), known as the Rail Freight Preservation and Improvement Act, further providing for the Rail Freight Advisory Committee.

Dates: 2015

House Bill 962, 2015

 File — Box: 2, Folder: 104
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in size, weight and load, further providing for restrictions on use of highways and bridges.

Dates: 2015

House Bill 987, 2016

 File — Box: 2, Folder: 105
Scope and Contents

An Act designating a portion of State Route 422 in Lebanon County as the Officer Michael H. Wise II Memorial Highway.

Dates: 2016

House Bill 1026, 2015

 File — Box: 2, Folder: 106
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, repealing provisions relating to legislative plate.

Dates: 2015

House Bill 1057, 2015

 File — Box: 2, Folder: 107
Scope and Contents An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in motor carriers road tax identification markers, further providing for definitions, for identification markers and license or road tax registration card required, for false statements and penalties, for special investigators and powers and for exemptions, providing for uncollectible payments and for emergency proclamations; in liquid fuels and fuels tax, further providing for definitions, for liquid fuels and...
Dates: 2015