House Bill 755
2011-2012 Regular Session
An Act amending the act of August 9, 1955 (P.L.323, No.130), known as The County Code, further providing for other meeting expenses paid by counties.
Prime Sponsor

Representative Matt Gabler
R House District 75
Co-Sponsors

Rep. Kathy Rapp
R House District 65

Rep. William Adolph
R House District 165

Rep. Matthew Baker
R House District 68

Rep. Stephen Barrar
R House District 160

Rep. John Bear
R House District 97

Rep. Kerry Benninghoff
R House District 171

Rep. Karen Boback
R House District 117

Rep. Scott Boyd
R House District 43

Rep. Matthew Bradford
D House District 70

Rep. Joseph Brennan
D House District 133

Rep. Michele Brooks
R House District 17

Rep. Thomas Caltagirone
D House District 127

Rep. Martin Causer
R House District 67

Rep. Paul Clymer
R House District 145

Rep. Dom Costa
D House District 21

Rep. Jim Cox
R House District 129

Rep. Tom Creighton
R House District 37

Rep. Bryan Cutler
R House District 100

Rep. Peter Daley
D House District 49

Rep. Tina Davis
D House District 141

Rep. Gary Day
R House District 187

Rep. Daniel Deasy
D House District 27

Rep. Gordon Denlinger
R House District 99

Rep. H. DeWeese
D House District 50

Rep. Garth Everett
R House District 84

Rep. Florindo Fabrizio
D House District 2

Rep. Mike Fleck
R House District 81

Rep. Jaret Gibbons
D House District 10

Rep. Mark Gillen
R House District 128

Rep. Mauree Gingrich
R House District 101

Rep. Neal Goodman
D House District 123

Rep. Glen Grell
R House District 87

Rep. Seth Grove
R House District 196

Rep. Julie Harhart
R House District 183

Rep. Patrick Harkins
D House District 1

Rep. Doyle Heffley
R House District 122

Rep. Susan Helm
R House District 104

Rep. Tim Hennessey
R House District 26

Rep. Dick Hess
R House District 78

Rep. David Hickernell
R House District 98

Rep. John Hornaman
D House District 3

Rep. Scott Hutchinson
R House District 64

Rep. Sid Kavulich
D House District 114

Rep. Mark Keller
R House District 86

Rep. Thomas Killion
R House District 168

Rep. Jerry Knowles
R House District 124

Rep. William Kortz
D House District 38

Rep. John Lawrence
R House District 13

Rep. Mark Longietti
D House District 7

Rep. Sandra Major
R House District 111

Rep. Jim Marshall
R House District 14

Rep. Carl Metzgar
R House District 69

Rep. Nicholas Micozzie
R House District 163

Rep. David Millard
R House District 109

Rep. Ron Miller
R House District 93

Rep. Duane Milne
R House District 167

Rep. Dan Moul
R House District 91

Rep. Thomas Murt
R House District 152

Rep. Donna Oberlander
R House District 63

Rep. Bernie O'Neill
R House District 29

Rep. Michael Peifer
R House District 139

Rep. Scott Perry
R House District 92

Rep. Tina Pickett
R House District 110

Rep. Jeffrey Pyle
R House District 60

Rep. Thomas Quigley
R House District 146

Rep. Marguerite Quinn
R House District 143

Rep. Harry Readshaw
D House District 36

Rep. Dave Reed
R House District 62

Rep. Douglas Reichley
R House District 134

Rep. Brad Roae
R House District 6

Rep. Todd Rock
R House District 90

Rep. Chris Sainato
D House District 9

Rep. Stan Saylor
R House District 94

Rep. Mario Scavello
R House District 176

Rep. Ken Smith
D House District 112

Rep. Jerry Stern
R House District 80

Rep. RoseMarie Swanger
R House District 102

Rep. Will Tallman
R House District 193

Rep. Marcy Toepel
R House District 147

Rep. Randy Vulakovich
R House District 30

Rep. Katharine Watson
R House District 144

Rep. Jesse White
D House District 46

Rep. Rosita Youngblood
D House District 198

Rep. Frank Farry
R House District 142
Bill Status & History
Last Action: Act No. 116 of 2011, Dec. 22, 2011
H
S
0771 | Referred to Local Government, Feb. 17, 2011 |
0846 | Corrective Reprint, Printer's No. 846, Feb. 28, 2011 |
Reported as committed, April 27, 2011 | |
First consideration, April 27, 2011 | |
Laid on the table, April 27, 2011 | |
Removed from table, June 15, 2011 | |
Laid on the table, June 15, 2011 | |
Removed from table, June 20, 2011 | |
Second consideration, June 21, 2011 | |
Re-committed to Appropriations, June 21, 2011 | |
Re-reported as committed, June 22, 2011 | |
Third consideration and final passage, June 22, 2011 (201-0) | |
(Remarks see House Journal Page 1400), June 22, 2011 | |
In the Senate | |
Referred to Local Government, June 26, 2011 | |
Reported as committed, Sept. 27, 2011 | |
First consideration, Sept. 27, 2011 | |
Re-referred to Appropriations, Oct. 31, 2011 | |
Re-reported as committed, Dec. 5, 2011 | |
Second consideration, Dec. 7, 2011 | |
Third consideration and final passage, Dec. 12, 2011 (50-0) | |
Signed in House, Dec. 12, 2011 | |
Signed in Senate, Dec. 13, 2011 | |
Presented to the Governor, Dec. 14, 2011 | |
Approved by the Governor, Dec. 22, 2011 | |
Act No. 116 of 2011, Dec. 22, 2011 |
Printers Numbers
Votes
Monday, December 5, 2011
Senate APPROPRIATIONS Committee Vote
Senate APPROPRIATIONS Committee Vote - House Bill 755 PN0846, Re-Reported as Committed - opens in a new tab
Senate APPROPRIATIONS Committee Vote - House Bill 755 PN0846, Re-Reported as Committed - opens in a new tab
11 0 - opens in a new tab |
Tuesday, September 27, 2011 - Senate LOCAL GOVERNMENT Committee Vote
|
32 0 - opens in a new tab |
Wednesday, June 22, 2011 - House APPROPRIATIONS Committee Vote
|
201 0 - opens in a new tab |
Wednesday, June 22, 2011 - House Floor Vote
|
21 0 - opens in a new tab |
Wednesday, April 27, 2011 - House LOCAL GOVERNMENT Committee Vote
|
Committee Meetings
There are no committee meetings available.
Statute References
Statute References are currently not available for bills in 2011-2012 Regular Session.
House Bill 755
2011-2012 Regular Session
Sponsors
GABLER, RAPP, ADOLPH, BAKER, BARRAR, BEAR, BENNINGHOFF, BOBACK, BOYD, BRADFORD, BRENNAN, BROOKS, CALTAGIRONE, CAUSER, CLYMER, D. COSTA, COX, CREIGHTON, CUTLER, DALEY, DAVIS, DAY, DEASY, DENLINGER, DeWEESE, EVERETT, FABRIZIO, FLECK, GIBBONS, GILLEN, GINGRICH, GOODMAN, GRELL, GROVE, HARHART, HARKINS, HEFFLEY, HELM, HENNESSEY, HESS, HICKERNELL, HORNAMAN, HUTCHINSON, KAVULICH, M. K. KELLER, KILLION, KNOWLES, KORTZ, LAWRENCE, LONGIETTI, MAJOR, MARSHALL, METZGAR, MICOZZIE, MILLARD, MILLER, MILNE, MOUL, MURT, OBERLANDER, O'NEILL, PEIFER, PERRY, PICKETT, PYLE, QUIGLEY, QUINN, READSHAW, REED, REICHLEY, ROAE, ROCK, SAINATO, SAYLOR, SCAVELLO, K. SMITH, STERN, SWANGER, TALLMAN, TOEPEL, VULAKOVICH, WATSON, WHITE, YOUNGBLOOD, FARRY
Short Title
An Act amending the act of August 9, 1955 (P.L.323, No.130), known as The County Code, further providing for other meeting expenses paid by counties.
Actions
0771 | Referred to LOCAL GOVERNMENT, Feb. 17, 2011 |
0846 | Corrective Reprint, Printer's No. 846, Feb. 28, 2011 |
Reported as committed, April 27, 2011 | |
First consideration, April 27, 2011 | |
Laid on the table, April 27, 2011 | |
Removed from table, June 15, 2011 | |
Laid on the table, June 15, 2011 | |
Removed from table, June 20, 2011 | |
Second consideration, June 21, 2011 | |
Re-committed to APPROPRIATIONS, June 21, 2011 | |
Re-reported as committed, June 22, 2011 | |
Third consideration and final passage, June 22, 2011 (201-0) | |
(Remarks see House Journal Page 1400), June 22, 2011 | |
In the Senate | |
Referred to LOCAL GOVERNMENT, June 26, 2011 | |
Reported as committed, Sept. 27, 2011 | |
First consideration, Sept. 27, 2011 | |
Re-referred to APPROPRIATIONS, Oct. 31, 2011 | |
Re-reported as committed, Dec. 5, 2011 | |
Second consideration, Dec. 7, 2011 | |
Third consideration and final passage, Dec. 12, 2011 (50-0) | |
Signed in House, Dec. 12, 2011 | |
Signed in Senate, Dec. 13, 2011 | |
Presented to the Governor, Dec. 14, 2011 | |
Approved by the Governor, Dec. 22, 2011 | |
Act No. 116 of 2011, Dec. 22, 2011 |
Generated 05/16/2025 05:12 AM