Skip to main content

Box 2

 Container

Contains 138 Results:

Senate Bill 837

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

An Act designating a portion of State Route 981 in Smithton Borough and South Huntingdon Township, Westmoreland County, as the Specialist 4 William J. Kolenc Memorial Highway.

Dates: 2017 - 2018

Senate Bill 880

 File — Box: 2, Folder: 107
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in size, weight and load, further providing for operation of certain combinations on interstate and certain other highways, repealing provisions relating to operation of motor homes on interstate and certain other highways and further providing for width of vehicles and for length of vehicles; and, in administration and enforcement, further providing for specific powers of department and local authorities.

Dates: 2017 - 2018

Senate Bill 887

 File — Box: 2, Folder: 108
Scope and Contents

An Act designating a portion of Pennsylvania Route 611 beginning at mile marker 391 and ending at Pennsylvania Route 940 intersection, Monroe County, as the Roy J. Gross, Sr., Memorial Highway.

Dates: 2017 - 2018

Senate Bill 888

 File — Box: 2, Folder: 109
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in rules of the road in general, further providing for additional parking regulations.

Dates: 2017 - 2018

Senate Bill 894

 File — Box: 2, Folder: 110
Scope and Contents An Act designating a portion of State Route 2005 in Saxonburg Borough, Butler County, as the Chief Gregory B. Adams Way; designating a bridge on that portion of Pennsylvania Rout 271 over US Route 22, Jackson Township, Cambria County, as the Trooper Gary Fisher Memorial Bridge; designating a bridge on that portion of Pennsylvania Route 53 over US Route 22, Cresson Township, Cambria County, as the Corporal Robert J. Sherwood, Jr., Memorial Bridge; designating a bridge on Segment 80 of State...
Dates: 2017 - 2018

Senate Bill 898

 File — Box: 2, Folder: 111
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: 2017 - 2018

Senate Bill 945

 File — Box: 2, Folder: 112
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, further providing for contributions to Veterans' Trust Fund.

Dates: 2017 - 2018

Senate Bill 1002

 File — Box: 2, Folder: 113
Scope and Contents An Act designating a bridge on that portion of State Route 1041 over the Mahoning Creek in Grant Township and Canoe Township, Indiana County, as the Army SPC Christine L. Mayes Memorial Bridge; designating a bridge on that portion of State Route 286 over the South Branch Cush Creek River, Montgomery Township, Indiana County, as the Sgt. Edward John Parada Memorial Bridge; designating a bridge, identified as Bridge Key 19108, on that portion of Pennsylvania Route 286 over the Two Lick Creek,...
Dates: 2017 - 2018

Senate Bill 1015

 File — Box: 2, Folder: 114
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in general provisions, further providing for the definitions of "emergency service responder" and "emergency vehicle"; and, in other required equipment, further providing for visual and audible signals on emergency vehicles.

Dates: 2017 - 2018

Senate Bill 1091

 File — Box: 2, Folder: 115
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, providing for contributions for pediatric cancer research and establishing the Pediatric Cancer Research Fund.

Dates: 2017 - 2018