Skip to main content

Box 2

 Container

Contains 188 Results:

House Bill 1200, 2016

 File — Box: 2, Folder: 128
Scope and Contents An Act amending the act of March 26, 1903 (P.L.71, No.71), entitled "An act relating to the location, construction and maintenance of viaducts and bridges in cities and adjacent territory; empowering the several cities of this Commonwealth to construct, or have constructed, bridges or viaducts over rivers, creeks, streams, railroads and private lands, or over and across any of them, for public highways, and to procure locations therefor by purchase or condemnation proceedings, whether the...
Dates: 2016

House Bill 1201, 2016

 File — Box: 2, Folder: 129
Scope and Contents

An Act repealing the act of May 21, 1943 (P.L.279, No.131), entitled "An act authorizing the Department of Highways and counties, cities, boroughs, towns and townships to adopt and take over as public roads and highways, certain highways taken over, located, extended or constructed by the Federal Government or any agency thereof, in the exercise of the war power, and providing the procedure therefor."

Dates: 2016

House Bill 1202, 2016

 File — Box: 2, Folder: 130
Scope and Contents

An Act repealing the act of May 28, 1943 (P.L.796, No.333), entitled "An act establishing as state highways, certain county highways and requiring their construction, repair and maintenance as such."

Dates: 2016

House Bill 1229 , 2016

 File — Box: 2, Folder: 131
Scope and Contents

An Act designating the overpass on State Route 3145 over Interstate 376, BMS 02-3145-0010-0537, in the Market District at Settlers Ridge, Robinson Township, Allegheny County, as the Roy F. Johns, Jr., Overpass.

Dates: 2016

House Bill 1247, 2015

 File — Box: 2, Folder: 132
Scope and Contents

An Act designating a bridge on that portion of Interstate 76 over the Susquehanna River, from York County to Dauphin County, as the Joseph V. Paterno Memorial Bridge.

Dates: 2015

House Bill 1249, 2015

 File — Box: 2, Folder: 133
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in enforcement, providing for automated enforcement of failure to stop for school bus with flashing red lights.

Dates: 2015

House Bill 1258, 2015

 File — Box: 2, Folder: 134
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in financial responsibility, further defining "financial responsibility."

Dates: 2015

House Bill 1260, 2016

 File — Box: 2, Folder: 135
Scope and Contents

An Act renaming the bridge on that portion of Township Route 431/436, Cooney Road, over US Route 22 in Munster Township, Cambria County, as the PFC Thomas A. Cooney Memorial Bridge.

Dates: 2016

House Bill 1278, 2016

 File — Box: 2, Folder: 136
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in other required equipment, further providing for television equipment.

Dates: 2016

House Bill 1279, 2016

 File — Box: 2, Folder: 137
Scope and Contents An Act designating a section of Christopher Columbus Boulevard between Oregon Avenue and Washington Avenue in the City of Philadelphia, Philadelphia County, as the William J. Guarnere and Edward "Babe" Heffron Memorial Boulevard; designating a portion of US Route 222 in Lancaster County as the Senator Noah W. Wenger Highway; designating a bridge on that portion of State Route 1029 over the Tunkhannock Creek, Nicholson Township, Wyoming County, as the Jody Allen Cron Memorial Bridge;...
Dates: 2016