Skip to main content

Box 2

 Container

Contains 240 Results:

House Bill 2371, 2014

 File — Box: 2, Folder: 201
Identifier: Folder 201
Scope and Contents

An Act repealing the act of May 27, 1965 (P.L.63, No.50), entitled "An act authorizing the Department of Highways, with the approval of the Governor, to erect and maintain a bridge over the Monongahela River in Washington and Allegheny Counties, and to provide the necessary approaches and connections with State highways; empowering counties to pay certain damages, and making an appropriation."

Dates: 2014

House Bill 2372, 2014

 File — Box: 2, Folder: 202
Identifier: Folder 202
Scope and Contents

An Act repealing the act of January 14, 1951 (1952 P.L.2046, No.577), entitled "An act authorizing the Department of Highways to erect and maintain toll bridges over the Susquehanna River at certain points, and to provide the necessary approaches and connections with State highways; empowering counties to pay certain damages; providing for the collection of tolls; and making an appropriation."

Dates: 2014

House Bill 2375, 2014

 File — Box: 2, Folder: 203
Identifier: Folder 203
Scope and Contents

An Act designating a portion of Pennsylvania Route 611 between Maple Avenue and Meetinghouse Road, in Montgomery County, as the Lieutenant Joseph C. Park II Memorial Highway.

Dates: 2014

House Bill 2376, 2014

 File — Box: 2, Folder: 204
Identifier: Folder 204
Scope and Contents

An Act designating a portion of Pennsylvania Route 263 in Bucks County as the Officer Bradley M. Fox Memorial Highway.

Dates: 2014

House Bill 2378, 2014

 File — Box: 2, Folder: 205
Identifier: Folder 205
Scope and Contents

An Act amending Titles 74 (Transportation) and 75 (Vehicles) of the Pennsylvania Consolidated Statutes, eliminating statutory authority to toll Interstate Route 80.

Dates: 2014

House Bill 2381, 2014

 File — Box: 2, Folder: 206
Identifier: Folder 206
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in certificate of title and security interests, further providing for transfer to scrap metal processor.

Dates: 2014

House Bill 2409, 2014

 File — Box: 2, Folder: 207
Identifier: Folder 207
Scope and Contents

An Act designating a portion of Pennsylvania Route 144 in Centre County as the PFC Donald Ray Lucas Memorial Highway.

Dates: 2014

House Bill 2417, 2014

 File — Box: 2, Folder: 208
Identifier: Folder 208
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in fees, further providing for certificate of title and for security interest.

Dates: 2014

House Bill 2418, 2014

 File — Box: 2, Folder: 209
Identifier: Folder 209
Scope and Contents

An Act designating a portion of Pennsylvania Route 54 in Montour County as the Staff Sergeant Thomas Allen Baysore Memorial Highway.

Dates: 2014

House Bill 2428, 2014

 File — Box: 2, Folder: 210
Identifier: Folder 210
Scope and Contents

An Act designating a portion of Pennsylvania Route 1001 between Rhawn Street, 0100/0000 and Kendrick Street, 0100/2784 in the City of Philadelphia, Philadelphia County, as the Firefighter Daniel Sweeney Memorial Highway.

Dates: 2014