Skip to main content

Box 2

 Container

Contains 138 Results:

House Bill 1684

 File — Box: 2, Folder: 58
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 learners' permits and for schedule of convictions and points; in rules of the road in general, prohibiting use of interactive wireless communications devices, imposing penalties and establishing the Driver Distraction Awareness Fund; and, in operation of vehicles miscellaneous provisions, further providing for...
Dates: 2017 - 2018

House Bill 1699

 File — Box: 2, Folder: 59
Scope and Contents

n 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

House Bill 1778

 File — Box: 2, Folder: 60
Scope and Contents

An Act designating a bridge on that portion of State Route 1005, also known as Castor Avenue, over the Frankford Creek in the City of Philadelphia, Philadelphia County, as the Officer Gary Frank Skerski Memorial Bridge.

Dates: 2017 - 2018

House Bill 1811

 File — Box: 2, Folder: 61
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in penalties and disposition of fines, further providing for surcharge; providing for automated license plate reader systems; imposing penalties; and establishing the ALPR Equipment Fund.

Dates: 2017 - 2018

House Bill 1845

 File — Box: 2, Folder: 62
Scope and Contents

An Act designating a bridge on that portion of State Route 2026 over the North Branch Blacklick Creek, Buffington Township, Indiana County, as First Lieutenant Theodore P. Pytash Bridge.

Dates: 2017 - 2018

House Bill 1854

 File — Box: 2, Folder: 63
Scope and Contents

An Act designating a portion of U.S. Route 522 in Snyder County as the Staff Sgt. Stanley R. Saylor Memorial Highway.

Dates: 2017 - 2018

House Bill 1856

 File — Box: 2, Folder: 64
Scope and Contents An Act designating a bridge on that portion of Pennsylvania Route 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; and designating a bridge on Segment 80 of State Route 2015, along Overbridge Street and over Railroad Street, Lilly Borough, Cambria County, as the Paul E....
Dates: 2017 - 2018

House Bill 1866

 File — Box: 2, Folder: 65
Scope and Contents

An Act designating a bridge on that portion of State Route 954 over the North Branch of Plum Creek, South Mahoning Township, Indiana County, as the PFC William T. Bresnock Memorial Bridge.

Dates: 2017 - 2018

House Bill 1881

 File — Box: 2, Folder: 66
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.

Dates: 2017 - 2018

House Bill 1910

 File — Box: 2, Folder: 67
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in fees, further providing for exemptions from other fees.

Dates: 2017 - 2018