Skip to main content

Box 2

 Container

Contains 240 Results:

House Bill 2433, 2014

 File — Box: 2, Folder: 211
Identifier: Folder 211
Scope and Contents

An Act designating a portion of Pennsylvania Route 22 in Mifflin County as the Corporal John S. Valent Memorial Highway.

Dates: 2014

House Bill 2450, 2014

 File — Box: 2, Folder: 212
Identifier: Folder 212
Scope and Contents

An Act designating a bridge on that portion of State Route 181 over the Conewago Creek, between Newberry Township and East Manchester Township, York County, as the SP4 Randy Stephen Schell Memorial Bridge.

Dates: 2014

House Bill 2455, 2014

 File — Box: 2, Folder: 213
Identifier: Folder 213
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in rules of the road in general, further providing for vehicles required to stop at railroad crossings.

Dates: 2014

House Bill 2466, 2014

 File — Box: 2, Folder: 214
Identifier: Folder 214
Scope and Contents

An Act designating a portion of State Route 61 in Schuylkill County, from State Route 43 to State Route 2014, as the Captain Jason B. Jones Memorial Highway.

Dates: 2014

House Bill 2482, 2014

 File — Box: 2, Folder: 215
Identifier: Folder 215
Scope and Contents

An Act designating the bridge crossing the Delaware River along U.S. Route 22, also known as the Easton-Phillipsburg Toll Bridge, between Phillipsburg, New Jersey and Easton, Pennsylvania as the Sergeant William John Cahir Memorial Bridge.

Dates: 2014

House Bill 2487, 2014

 File — Box: 2, Folder: 216
Identifier: Folder 216
Scope and Contents

An Act amending the act of June 26, 2014 (P.L.790, No.77), entitled "An act designating the 700 to 800 block of U.S. Route 13, also known as the Chester Pike, in Prospect Park Borough, Delaware County, as the Officers Luke Arlington Conner and John Horace Callaghan Memorial Highway," further providing for the Officers Luke Arlington Conner and John Horace Callaghan Memorial Highway.

Dates: 2014

House Bill 2492, 2014

 File — Box: 2, Folder: 217
Identifier: Folder 217
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in licensing of drivers, further providing for occupational limited license; and, in enforcement, further providing for reports by courts and for failure to comply with provisions of subchapter

Dates: 2014

House Bill 2500, 2014

 File — Box: 2, Folder: 218
Identifier: Folder 218
Scope and Contents

An Act amending Titles 18 (Crimes and Offenses) and 75 (Vehicles) of the Pennsylvania Consolidated Statutes, in other offenses, repealing provisions relating to violation of governmental rules regarding traffic; and, in rules of the road in general, further providing for prohibitions in specified places

Dates: 2014

House Bill 2526, 2014

 File — Box: 2, Folder: 219
Identifier: Folder 219
Scope and Contents

An Act designating an overpass on State Route 49 over State Route 15, Lawrence Township, Tioga County, as the Lance Corporal Michael G. Plank Memorial Bridge.

Dates: 2014

House Bill 2527, 2014

 File — Box: 2, Folder: 220
Identifier: Folder 220
Scope and Contents

An Act amending Title 75 (Vehicles) of the Pennsylvania Consolidated Statutes, authorizing certain charitable organizations to solicit funds on highways

Dates: 2014