Skip to main content

Box 2

 Container

Contains 188 Results:

House Bill 94, 2015

 File — Box: 2, Folder: 19
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in penalties and disposition of fines, further providing for summary offenses.

Dates: 2015

House Bill 88, 2015

 File — Box: 2, Folder: 18
Scope and Contents An Act designating a portion of State Route 309 North in Lynn Township, Lehigh County, between the intersections of Northwest Road and Long Court and Mosserville Road and Mountain Road, as the Lance Corporal Brandon J. Van Parys Memorial Road; designating a portion of State Route 2014 in Lycoming County as the Petty Officer Thomas Johnson Memorial Highway; designating a portion of State Route 61 in Schuylkill County, from State Route 443 to State Route 2014, as the Captain Jason B. Jones...
Dates: 2015

House Bill 99, 2015

 File — Box: 2, Folder: 20
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in preliminary provisions, further providing for definitions; in rules of the road in general, providing for solid waste collection vehicles; in miscellaneous provisions, further providing for the offense of homicide by vehicle and for the offense of aggravated assault by vehicle; and, in lighting equipment, further providing for use and display of illuminated signs.

Dates: 2015

House Bill 102, 2015

 File — Box: 2, Folder: 21
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in offenses in general, further providing for depositing waste and other material on highway, property or waters.

Dates: 2015

House Bill 104, 2015

 File — Box: 2, Folder: 22
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in licensing of drivers, providing for autism spectrum disorder designation on driver's license or identification card and for contributions for autism spectrum disorder awareness; and establishing the Autism Spectrum Disorder Awareness Account.

Dates: 2015

House Bill 109, 2015

 File — Box: 2, Folder: 23
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in miscellaneous provisions, providing for second-hand smoke protection for children; and imposing a penalty.

Dates: 2015

House Bill 150, 2016

 File — Box: 2, Folder: 24
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, providing for Share the Road plate.

Dates: 2016

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