Home Table of Contents

§ 111. Boards of trustees of State institutions (Adm. Code § 401)

Purdon's Pennsylvania Statutes and Consolidated StatutesTitle 71 P.S. State Government

Purdon's Pennsylvania Statutes and Consolidated Statutes
Title 71 P.S. State Government
Part I. The Administrative Codes and Related Provisions
Chapter 2. The Administrative Code of 1929 (Refs & Annos)
Article IV. Organization of Departmental Administrative Boards and Commissions and of Advisory Boards and Commissions (Refs & Annos)
71 P.S. § 111
§ 111. Boards of trustees of State institutions (Adm. Code § 401)
(a) The boards of trustees of each of the State institutions hereinafter mentioned shall consist of nine members, and the head of the department having supervision over the institution ex officio.
(b) The terms of each member of each such board shall be six years, and until his successor is appointed and qualified.
(c) All members of all boards, appointed to succeed members who have served six year terms, shall be appointed for terms of six years from the date of the expiration of the preceding term. Vacancies happening before the expiration of a term shall be filled for the unexpired term.
(d) Five members of any such board shall constitute a quorum.
(e) Each such board shall annually elect a president and vice-president from among its members, and a secretary and treasurer who need not be members of the board. The secretary and treasurer may be the same person.
(f) This section shall apply to: Board of Trustees of Thaddeus Stevens College of Technology,
Board of Trustees of Scranton State School for the Deaf,1 Board of Trustees of Scotland School for Veterans' Children, Board of Trustees of Pennsylvania Soldiers' and Sailors' Home,
Board of Trustees of State Industrial Home for Women,
Board of Trustees of the Western Youth Development Centers, Board of Trustees of the Central Youth Development Centers, Board of Trustees of the Eastern Youth Development Centers, Board of Trustees of Allentown State Hospital,
Board of Trustees of Clarks Summit State Hospital,
Board of Trustees of Danville State Hospital,
Board of Trustees of Embreeville Center,
Board of Trustees of Farview State Hospital,
Board of Trustees of Harrisburg State Hospital,
Board of Trustees of Mayview State Hospital,
Board of Trustees of Norristown State Hospital,
Board of Trustees of Philadelphia State Hospital,
Board of Trustees of Somerset State Hospital,
Board of Trustees of Warren State Hospital,
Board of Trustees of Wernersville State Hospital,
Board of Trustees of Woodville State Hospital,
Board of Trustees of Torrance State Hospital,
Board of Trustees of Haverford State Hospital,
Board of Trustees of Ashland State General Hospital,
Board of Trustees of Coaldale State General Hospital,
Board of Trustees of Nanticoke State General Hospital,
Board of Trustees of Philipsburg State General Hospital, Board of Trustees of Scranton State General Hospital,
Board of Trustees of Shamokin State General Hospital,
Board of Trustees of Ebensburg Center,
Board of Trustees of Eastern State School and Hospital,
Board of Trustees of Laurelton Center,
Board of Trustees of Pennhurst Center,
Board of Trustees of Polk Center,
Board of Trustees of Selinsgrove Center,
Board of Trustees of Hamburg Center,
Board of Trustees of Western Center,
Board of Trustees of White Haven Center,
Board of Trustees of Woodhaven Center,
Board of Trustees of the South Mountain Restoration Centers.

Credits

1929, April 9, P.L. 177, art. IV, § 401. Amended 1931, June 1, P.L. 350, § 1; 1937, June 21, P.L. 1865, § 1; 1938, Sp.Sess., Nov. 29, P.L. 92, § 2; 1941, July 2, P.L. 224, § 1; 1945, March 26, P.L. 63, § 2; 1945, May 31, P.L. 1214, § 2; 1947, May 9, P.L. 187, § 2; 1951, May 24, P.L. 353, § 1; 1951, Aug. 17, P.L. 1245, § 2; 1953, July 20, P.L. 526, § 2; 1953, Aug. 21, P.L. 1257, § 2; 1955, Dec. 14, P.L. 853, No. 255, § 3; 1959, Dec. 1, P.L. 1664, No. 611, § 2; 1959, Dec. 21, P.L. 1944, § 3; 1960, Jan. 8, P.L. (1959) 2130, § 2; 1961, June 13, P.L. 319, § 2; 1961, Sept. 20, P.L. 1516, § 2; 1964, Sp.Sess., June 19, P.L. 77, § 1; 1970, Feb. 17, P.L. 33, No. 14, § 2; 1970, July 9, P.L. 470, No. 161, § 3; 1976, July 9, P.L. 986, No. 199, § 2, imd. effective; 1984, Feb. 17, P.L. 75, No. 14, § 3, effective in 60 days; 1985, July 11, P.L. 211, No. 55, § 2, imd. effective; 1986, July 9, P.L. 547, No. 97, § 2, effective Sept. 26, 1986; 1997, Nov. 26, P.L. 530, No. 57, § 3, imd. effective.

Footnotes

The Scranton State School for the Deaf and its board of trustees were abolished by 2009, Oct. 9, P.L. 537, No. 50, § 6, imd. effective.
71 P.S. § 111, PA ST 71 P.S. § 111
Current through Act 13 of the 2024 Regular Session. Some statute sections may be more current, see credits for details.
End of Document