Skip to main content

Box 1

 Container

Contains 92 Results:

House Bill 1038, April 1999

 File — Box: 1, Folder: 46
Identifier: Box 1
Scope and Contents

An Act amending Title 42 (Judiciary and Judicial Procedure) of the Pennsylvania Consolidated Statutes, further providing for powers of district justices.

Dates: April 1999

House Bill 1802, June 1999

 File — Box: 1, Folder: 47
Identifier: Box 1
Scope and Contents An Act authorizing counties to impose sales, use, occupancy, personal income or earned income and net profits taxes; authorizing municipalities to impose personal income, earned income and net profits and municipal service taxes; empowering municipalities to require county sales and use taxes; providing for the levying, assessment and collection of such taxes; and providing for the powers and duties of the Department of Community and Economic Development, the Department of Revenue and the...
Dates: June 1999

House Resolution 216, June 1999

 File — Box: 1, Folder: 48
Identifier: Box 1
Scope and Contents

A Resolution encouraging all Pennsylvanians to observe Father's Day on June 20, 1999.

Dates: June 1999

Senate Bill 1330, July 2000

 File — Box: 1, Folder: 49
Identifier: Box 1
Scope and Contents

An Act authorizing the Department of General Services, with the approval of the Governor, to sell and convey to the Wernersville Municipal Authority certain land situate on Wernersville State Hospital, South Heidelburg Township, Berks County; and authorizing the Department of General Services, with the approval of the Governor and the Department of Transportation, to convey to the Grand Canyon Airport Authority certain lands situate in Shippen and Delmar Townships, Tioga County.

Dates: July 2000

House Bill 2545, May 2000

 File — Box: 1, Folder: 50
Identifier: Box 1
Scope and Contents

An Act amending the act of August 9, 1955 (P.L.323, No.130), known as The County Code, providing for insurance and other employee benefits.

Dates: May 2000

House Bill 879, May 2000

 File — Box: 1, Folder: 51
Identifier: Box 1
Scope and Contents

An Act amending the act of August 9, 1955 (P.L.323, No.130), known as The County Code, authorizing the county commissioners to appoint a county historian.

Dates: May 2000

House Bill 2802, September 2000

 File — Box: 1, Folder: 52
Identifier: Box 1
Scope and Contents

An Act amending Title 34 (Game) of the Pennsylvania Consolidated Statutes, further providing for the term of office for commission members.

Dates: September 2000

House Bill 2211, April 2001

 File — Box: 1, Folder: 53
Identifier: Box 1
Scope and Contents

An Act designating the Farm Show Building as the Samuel E. Hayes Agriculture and Exposition Center

Dates: April 2001

House Bill 447, February 2001

 File — Box: 1, Folder: 54
Identifier: Box 1
Scope and Contents

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

Dates: February 2001

House Bill 2210, October 2001

 File — Box: 1, Folder: 55
Identifier: Box 1
Scope and Contents

An Act designating the Keystone Building as the Tom Ridge Keystone Building.

Dates: October 2001