Skip to main content

Box 2

 Container

Contains 188 Results:

House Bill 178, 2015

 File — Box: 2, Folder: 25
Scope and Contents 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 State Route 711 in New Florence Borough through St. Clair Township,...
Dates: 2015

House Bill 179, 2015

 File — Box: 2, Folder: 26
Scope and Contents

An Act designating a bridge on that portion of S.R. 88 over Muddy Creek, Cumberland Township, Greene County, as the Army Corporal Richard W. Kowalewski, Jr., Memorial Bridge.

Dates: 2015

House Bill 187, 2015

 File — Box: 2, Folder: 27
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in driving after imbibing alcohol or utilizing drugs, further providing for ignition interlock.

Dates: 2015

House Bill 211, 2015

 File — Box: 2, Folder: 28
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in licensing of drivers, further providing for application for driver's license or learner's permit, providing for issuance of driver's license to undocumented residents, establishing the Undocumented Resident Driver's License Services Administration Fund, and imposing penalties.

Dates: 2015

House Bill 220, 2016

 File — Box: 2, Folder: 29
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in serious traffic offenses, further providing for fleeing or attempting to elude police officer.

Dates: 2016

House Bill 244, 2015

 File — Box: 2, Folder: 30
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in rules of the road in general, further providing for prohibiting text-based communications. Prime sponsor:

Dates: 2015

House Bill 247, 2015

 File — Box: 2, Folder: 31
Scope and Contents

An Act designating a bridge on that portion of S.R. 1013, known as Knupp Road, over the Hypocrite Creek, Fairfield Township, Westmoreland County, as the PFC LeRoy D. "Whitey" Schaller Bridge.

Dates: 2015

House Bill 265, 2015

 File — Box: 2, Folder: 32
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in inspection of vehicles, further providing for requirement for periodic inspection of vehicles.

Dates: 2015

House Bill 270, 2015

 File — Box: 2, Folder: 33
Scope and Contents

An Act amending the act of February 11, 1998 (P.L.58, No.15), known as the Combustible and Flammable Liquids Act, further providing for regulations.

Dates: 2015

House Bill 278, 2015

 File — Box: 2, Folder: 34
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in general provisions, further providing for definitions; in licensing of drivers, further providing for occupational limited license and providing for ignition interlock limited license; and, in driving after imbibing alcohol or utilizing drugs, further providing for ignition interlock and for the offense of illegally operating a motor vehicle not equipped with ignition interlock.

Dates: 2015