Skip to main content

Box 2

 Container

Contains 240 Results:

House Bill 1952, 2014

 File — Box: 2, Folder: 161
Identifier: Folder 161
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in registration of vehicles, providing for a special license plate for utility workers.

Dates: 2014

House Bill 1958, 2014

 File — Box: 2, Folder: 162
Identifier: Folder 162
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in driving after imbibing alcohol or utilizing drugs, further providing for election of tort options.

Dates: 2014

House Bill 1971, 2014

 File — Box: 2, Folder: 163
Identifier: Folder 163
Scope and Contents

An Act designating a portion of State Route 30 in Philadelphia County as the Betty Ann Townes Memorial Highway.

Dates: 2014

House Bill 1972, 2014

 File — Box: 2, Folder: 164
Identifier: Folder 164
Scope and Contents An Act designating a bridge in Greene County as the Lieutenant Colonel Cephus Lee Roupe Memorial Bridge; designating the bridges recognized as MF 195 and MF 196 carrying State Route 43 over the Dunlap Creek in Luzerne Township, Fayette County, as the Fayette Expressway Completion Organization (FAECO) Bridges; and designating State Bridge No. 53-0054-0290-0143 carrying S.R. 54 in Mahanoy Township, Schuylkill County, over the Reading and Northern Railroad, as the Cornelius McElhenny Memorial...
Dates: 2014

House Bill 2012, 2014

 File — Box: 2, Folder: 165
Identifier: Folder 165
Scope and Contents

An Act designating a bridge on that portion of State Route 56, partially in Seward Borough, Westmoreland County, and partially in East Wheatfield Township, Indiana County, over the Conemaugh River as the Pfc. James E. Ludwig Memorial Bridge.

Dates: 2014

House Bill 2016, 2014

 File — Box: 2, Folder: 166
Identifier: Folder 166
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, providing for special license plates for Honorary Consuls.

Dates: 2014

House Bill 2019, 2014

 File — Box: 2, Folder: 167
Identifier: Folder 167
Scope and Contents

An Act designating a bridge on that portion of S.R. 128 over Buffalo Creek, Freeport Borough, Armstrong County, as the Freeport Veterans Bridge.

Dates: 2014

House Bill 2036, 2014

 File — Box: 2, Folder: 168
Identifier: Folder 168
Scope and Contents

An Act requiring mass transit authorities to file with the Department of Transportation and implement an annual plan for natural gas conversion of buses; and imposing powers and duties on the Department of Transportation.

Dates: 2014

House Bill 2047, 2014

 File — Box: 2, Folder: 169
Identifier: Folder 169
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, further providing for the deposit and use of money in a restricted account.

Dates: 2014

House Bill 2054, 2014

 File — Box: 2, Folder: 170
Identifier: Folder 170
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, providing for a special license plate for Child Abuse Prevention and Awareness.

Dates: 2014