Skip to main content

Box 2

 Container

Contains 240 Results:

House Bill 1536, 2013

 File — Box: 2, Folder: 111
Identifier: Folder 111
Scope and Contents

An Act amending Title 74 (Transportation) of the Pennsylvania Consolidated Statutes, in turnpike, further providing for commission and expenses and bonding of commission members.

Dates: 2013

House Bill 1539, 2013

 File — Box: 2, Folder: 112
Identifier: Folder 112
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: 2013

House Bill 1540, 2013

 File — Box: 2, Folder: 113
Identifier: Folder 113
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: 2013

House Bill 1573, 2013

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

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in inspection of vehicles, further providing for requirement for periodic inspection of vehicles.

Dates: 2013

House Bill 1577, 2013

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

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in commercial drivers, further providing for definitions and for requirement for commercial driver's license.

Dates: 2013

House Bill 1580, 2013

 File — Box: 2, Folder: 116
Identifier: Folder 116
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in enforcement, providing for automated enforcement of failure to stop for school bus with flashing red lights.

Dates: 2013

House Bill 1596, 2013

 File — Box: 2, Folder: 117
Identifier: Folder 117
Scope and Contents

An Act redesignating Concord Road (S.R. 3007) in Chester Township, Delaware County, as Judge Robert A. Wright Memorial Road.

Dates: 2013

House Bill 1598, 2013

 File — Box: 2, Folder: 118
Identifier: Folder 118
Scope and Contents An Act amending Titles 58 (Oil and Gas), 74 (Transportation) and 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in Title 58, repealing expiration; in Title 74, providing for organization; further providing for minority and women-owned business participation; in sustainable mobility options, further providing for definitions; further providing for the Public Transportation Trust Fund, for application and approval process, for report to Governor and General Assembly, for coordination...
Dates: 2013

House Bill 1599, 2013

 File — Box: 2, Folder: 119
Identifier: Folder 119
Scope and Contents

An Act designating a bridge on that portion of State Route 3019 over the Schuylkill River, City of Philadelphia, Philadelphia County, as the Honorable Robert C. Donatucci Memorial Bridge; and designating a portion of State Route 23 in West Hempfield Township, Lancaster County, as the SFC Brent Adams Memorial Road.

Dates: 2013

House Bill 1613, 2013

 File — Box: 2, Folder: 120
Identifier: Folder 120
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, providing for second-hand smoke protection for children.

Dates: 2013