Chapter 17. Second Class County Port Authority Act
-
55 P.S. PA ST Ch. 17, Refs & Annos
-
§ 551. Legislative Finding; Declaration of Policy
-
§ 552. Definitions
-
§ 553. Creation of Port Authorities; Rights or Powers
-
§ 553.1. Citizens Advisory Committees
-
§ 553.2. Audit Requirements
-
§ 553.3. Service Standards and Performance-Evaluation Measures
-
§ 553.4. Budget Adoption by Board
-
§ 554. Bonds; Form and Contents; Sale; Resolutions; Security
-
§ 555. Rights and Remedies of Bondholders; Trustees; Receivers
-
§ 556. Board
-
§ 556.1. Representatives of Adjoining Counties
-
§ 557. Repealed by 1959, Oct. 7, P.L. 1266, § 7
-
§ 557.1. Eminent Domain
-
§ 558. Deposits; Annual Financial Reports
-
§ 559. Repealed by 1959, Oct. 7, P.L. 1266, § 10
-
§ 559.1. Contracts and Purchases; Bids; Bonds; Actions; Exceptions
-
§ 560. Use of Facilities; Operation
-
§ 560.1. Smoking, Eating, or Drinking on Public Conveyances; Penalty
-
§ 561. Pledge by Commonwealth
-
§ 562. Exemption from Taxes and Assessments
-
§ 563. Transfers and Assignments to Authorities; County Bonds, Grants or Loans
-
§ 563.1. Study and Plan of Operation; Referendum; Options; Utility Commission's Authority; Authorities' Jurisdiction, Rights and Duties; Systems Operating into, and Existing in, Service Areas
-
§ 563.2. Employer-Employee Relations
-
§ 563.2a. Written Response to Collective Bargaining Agreement Offer Required Within Fifteen Days
-
§ 563.2b. Hiring of Replacement Workers During Work Stoppages
-
§ 563.3. Purchase of Equipment; Leases; Trust Certificates
-
§ 563.4. Repealed by 1978, April 28, P.L. 202, NO. 53, § 2(a)[1315], Effective June 27, 1978
-
§ 563.5. Name of Act
-
§ 563.6. Exclusive Jurisdiction
-
§ 563.7. Annual Report
-
§ 565. Department of Transportation Regionalization and Privatization Study