Skip to main content

Box 2

 Container

Contains 188 Results:

House Bill 1518, 2015

 File — Box: 2, Folder: 163
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in certificate of title and security interests, further providing for transfer of ownership of vehicles used for human habitation.

Dates: 2015

House Bill 1520, 2015

 File — Box: 2, Folder: 164
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, requiring compliance with Federal Selective Service requirements as part of application for learners' permits or drivers' licenses.

Dates: 2015

House Bill 1539, 2015

 File — Box: 2, Folder: 165
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, providing for heat alert systems in K-9 vehicles.

Dates: 2015

House Bill 1540, 2015

 File — Box: 2, Folder: 166
Scope and Contents An Act amending the act of May 13, 2015 (P.L.14, No.3), entitled, "An act designating the interchange of State Route 43 at the Mon-Fayette Expressway Interchange with State Route 88, known as Exit 28, in Washington County as the Marine Cpl. Thomas R. Matty Memorial Interchange; designating a bridge on that portion of State Route 1013, known as Knupp Road, over the Hypocrite Creek, Fairfield Township, Westmoreland County, as the PFC LeRoy D. "Whitey" Schaller Bridge; designating a portion of...
Dates: 2015

House Bill 1551, 2016

 File — Box: 2, Folder: 167
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in other required equipment, further providing for restraint systems; and making an editorial change.

Dates: 2016

House Bill 1561, 2016

 File — Box: 2, Folder: 168
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in powers of Department of Transportation and local authorities, further providing for display of unauthorized signs, signals or markings.

Dates: 2016

House Bill 1562, 2015

 File — Box: 2, Folder: 169
Scope and Contents

An Act designating the viaduct bridges located on Interstate 80, Eastbound, Segment Number 1382, Offset 0000, and Westbound, Segment Number 1383, Offset 0000, in Cooper Township, Clearfield County, over Moshannon Creek as the Richard B. Whitehead Memorial Bridges.

Dates: 2015

House Bill 1566, 2015

 File — Box: 2, Folder: 170
Scope and Contents

An Act amending the act of June 1, 1945 (P.L.1242, No.428), known as the State Highway Law, providing for commemorative designations; and making editorial changes.

Dates: 2015

House Bill 1569, 2015

 File — Box: 2, Folder: 171
Scope and Contents An Act amending the act of July 10, 2015 (P.L.148, No.29), entitled "An act designating the Conodoguinet Bridge on that portion of State Route 641 over the Conodoguinet Creek, Hopewell Township, Cumberland County, as the Army Pfc. Harold 'Sam' E. Barrick Memorial Bridge; designating the bridge located on that portion of State Route 865, over the railroad tracks and Main Street in Bellwood, Blair County, as the Dominec M. 'Patsy' Padula Memorial Bridge; designating the bridge on that portion...
Dates: 2015

House Bill 1577 , 2015

 File — Box: 2, Folder: 172
Scope and Contents

An Act designating a bridge on that portion of State Route 580, over the west branch of the Susquehanna River, Cherry Tree Borough, Indiana County, as the Airman Second Class Gerald Emmett Johnson Memorial Bridge.

Dates: 2015