1695 Transition period of the Pennsylvania Health Care Cost Containment Council
1696 Amendments to rule 221 of the Pennsylvania rules of disciplinary enforcement and rule 1.15 of the Pennsylvania rules of professional conduct; disciplinary rules; no. 67; doc no. 1
1697 Amendment to the rules of procedure of the court of judicial discipline; doc. no. 1 JD 94
1698 Amendment of rule 209 of the rules of conduct, office standards and civil procedure for magisterial district judges; no. 248 magisterial rules; doc. no. 1
1699 Amendment of rules 341 and 342 of the rules of conduct, office standards and civil procedure for magisterial district judges; no. 247 magisterial rules; doc. no. 1
1700 Magisterial district court 56-3-01 and magisterial district court 56-3-02; CP-13-AD-00000072008
1701 Notice of disbarment
1702 Notice of disbarment
1703 Notice of suspension
1704 Notice of transfers of attorneys to inactive status
1705 Child care facilities; corrective amendment to 55 Pa. Code §§ 3270.31(c) and 3280(c)
1706 Reorganization of the Pennsylvania Commission on crime and delinquency
1707 Actions on applications
1708 Recruits applicants for Trails Board
1709 Applications, actions and special notices
1710 Availability of technical guidance
1711 Bid opportunity
1712 Mine Families First Response and Communications Implementation Plan; public comment period
1713 Nonpoint Source Liaison Workgroup; meeting change
1714 Pennsylvania's Climate Change Advisory Comittee
1715 Solar Workgroup meeting
1716 Conemaugh Memorial Medical Center--Lee Ambulatory Surgical Center
1717 Application for exception to 28 Pa. Code § 127.32
1718 Eye Surgery Center of Chester County, d/b/a Vision One Laser & Surgery
1719 Latrobe Hospital
1720 Magee Womens Hospital
1721 Memorial Hospital Outpatient Endoscopy Center
1722 Mount Nittany Surgical Center
1723 Norwin Medical Commons
1724 Sacred Heart Hospital
1725 UPMC Mercy
1726 Waynesboro Hospital
1727 Chronic Renal Disease Advisory Committee meeting
1728 Long-term care nursing facilities; request for exception
1729 Newborn Metabolic Screening Technical Advisory Committee meeting
1730 Finding
1731 Jane M. Benning v. DEP and Myron R. Haydt Development Company, Permittee; EHB doc. no. 2008-269-MG
1732 Bruce S. Burchard v. DEP and Myron R. Haydt Construction Company, Permittee; EHB doc. no. 2008-270-MG
1733 David K. McGuire, Ph.D. v. DEP and Myron R. Haydt Development Company, Permittee; EHB doc. no. 2008-269-MG
1734 Notice of comments issued
1735 Notice of filing of final rulemaking
1736 Applications for approval of consolidation
1737 Documents filed but not published
1738 Hearing and presubmission schedule; milk marketing area no. 4
1739 Hearing and presubmission schedule; milk marketing area no. 3
1740 Reporting requirements for nursing homes under Chapter 4 of the Medical Care Availability and Reduction of Error (MCARE) Act
1741 511 dialing code
1742 Local exchange carrier services
1743 Service of notice of motor carrier applications
THE COURTS (9)
1696 Amendments to rule 221 of the Pennsylvania rules of disciplinary enforcement and rule 1.15 of the Pennsylvania rules of professional conduct; disciplinary rules; no. 67; doc no. 1
1697 Amendment to the rules of procedure of the court of judicial discipline; doc. no. 1 JD 94
1698 Amendment of rule 209 of the rules of conduct, office standards and civil procedure for magisterial district judges; no. 248 magisterial rules; doc. no. 1
1699 Amendment of rules 341 and 342 of the rules of conduct, office standards and civil procedure for magisterial district judges; no. 247 magisterial rules; doc. no. 1
1700 Magisterial district court 56-3-01 and magisterial district court 56-3-02; CP-13-AD-00000072008
1701 Notice of disbarment
1702 Notice of disbarment
1703 Notice of suspension
1704 Notice of transfers of attorneys to inactive status
EXECUTIVE AGENCIES (39)
1705 Child care facilities; corrective amendment to 55 Pa. Code §§ 3270.31(c) and 3280(c)
1706 Reorganization of the Pennsylvania Commission on crime and delinquency
1707 Actions on applications
1708 Recruits applicants for Trails Board
1709 Applications, actions and special notices
1710 Availability of technical guidance
1711 Bid opportunity
1712 Mine Families First Response and Communications Implementation Plan; public comment period
1713 Nonpoint Source Liaison Workgroup; meeting change
1714 Pennsylvania's Climate Change Advisory Comittee
1715 Solar Workgroup meeting
1716 Conemaugh Memorial Medical Center--Lee Ambulatory Surgical Center
1717 Application for exception to 28 Pa. Code § 127.32
1718 Eye Surgery Center of Chester County, d/b/a Vision One Laser & Surgery
1719 Latrobe Hospital
1720 Magee Womens Hospital
1721 Memorial Hospital Outpatient Endoscopy Center
1722 Mount Nittany Surgical Center
1723 Norwin Medical Commons
1724 Sacred Heart Hospital
1725 UPMC Mercy
1726 Waynesboro Hospital
1727 Chronic Renal Disease Advisory Committee meeting
1728 Long-term care nursing facilities; request for exception
1729 Newborn Metabolic Screening Technical Advisory Committee meeting
1730 Finding
1731 Jane M. Benning v. DEP and Myron R. Haydt Development Company, Permittee; EHB doc. no. 2008-269-MG
1732 Bruce S. Burchard v. DEP and Myron R. Haydt Construction Company, Permittee; EHB doc. no. 2008-270-MG
1733 David K. McGuire, Ph.D. v. DEP and Myron R. Haydt Development Company, Permittee; EHB doc. no. 2008-269-MG
1734 Notice of comments issued
1735 Notice of filing of final rulemaking
1736 Applications for approval of consolidation
1737 Documents filed but not published
1738 Hearing and presubmission schedule; milk marketing area no. 4
1739 Hearing and presubmission schedule; milk marketing area no. 3
1740 Reporting requirements for nursing homes under Chapter 4 of the Medical Care Availability and Reduction of Error (MCARE) Act
1741 511 dialing code
1742 Local exchange carrier services
1743 Service of notice of motor carrier applications
This function need enable javascript!