Skip to main content

Box 2

 Container

Contains 92 Results:

House Bill 272

 File — Box: 2, Folder: 43
Identifier: Box 2
Scope and Contents

An Act establishing a task force on Lyme disease and related maladies; and providing for powers and duties of the task force, the Department of Health, the Department of Conservation and Natural Resources and the Pennsylvania Game Commission to execute prevention and education strategies.

Dates: 2011-2012

House Bill 273

 File — Box: 2, Folder: 44
Identifier: Box 2
Scope and Contents

An Act authorizing public school districts to implement senior local tax reduction incentive volunteer exchange programs.

Dates: 2011-2012

House Bill 274

 File — Box: 2, Folder: 45
Identifier: Box 2
Scope and Contents

An Act amending the act of March 4, 1971 (P.L.6, No.2), known as the Tax Reform Code of 1971, providing for an income tax checkoff to provide funding for The Cystic Fibrosis Foundation.

Dates: 2011-2012

House Bill 275

 File — Box: 2, Folder: 46
Identifier: Box 2
Scope and Contents

An Act amending the act of April 14, 1972 (P.L.233, No.64), known as The Controlled Substance, Drug, Device and Cosmetic Act, further providing for prohibited acts and penalties.

Dates: 2011-2012

House Bill 276

 File — Box: 2, Folder: 47
Identifier: Box 2
Scope and Contents

An Act amending Title 18 (Crimes and Offenses) of the Pennsylvania Consolidated Statutes, further providing for drug-free school zones.

Dates: 2011-2012

House Bill 277

 File — Box: 2, Folder: 48
Identifier: Box 2
Scope and Contents

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

Dates: 2011-2012

House Bill 1219

 File — Box: 2, Folder: 49
Identifier: Box 2
Scope and Contents

An Act designating a bridge on that portion of State Route 2011 over the East Branch of Sideling Hill Creek, Monroe Township, Bedford County, as the Donald H. Clark Memorial Bridge.

Dates: 2011-2012

House Bill 1334

 File — Box: 2, Folder: 50
Identifier: Box 2
Scope and Contents

An Act amending the act of March 4, 1971 (P.L.6, No.2), known as the Tax Reform Code of 1971, in sales and use tax, further providing for time for filing returns and for time of payment.

Dates: 2011-2012

House Bill 1969

 File — Box: 2, Folder: 51
Identifier: Box 2
Scope and Contents

An Act amending the act of November 30, 1965 (P.L.847, No.356), known as the Banking Code of 1965, further providing for additional powers of incorporated institutions related to conduct of business; providing for ownership of property; and further providing for names permitted to be used and for prohibition of adoption, use or advertisement of certain names, titles and descriptions.

Dates: 2011-2012

House Bill 2045

 File — Box: 2, Folder: 52
Identifier: Box 2
Scope and Contents

An Act designating the bridge that carries State Route 26 over the Raystown branch of the Juniata River in the borough of Everett, Bedford County, as the Sergeant Robert W. Hartsock Memorial Bridge.

Dates: 2011-2012