Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1956 |
Inni boken
Resultat 1-3 av 85
Side 2334
... charter by the General Assembly of the State of Georgia of 1916 ( Acts 1916 , pp . 707 to 711 , inc ) known as Bill No. 355 , giving and granting certain charter powers as therein set forth to the Town of Fullerville . Whereas , the ...
... charter by the General Assembly of the State of Georgia of 1916 ( Acts 1916 , pp . 707 to 711 , inc ) known as Bill No. 355 , giving and granting certain charter powers as therein set forth to the Town of Fullerville . Whereas , the ...
Side 3610
... charter revoked 2433 Dallas ; charter 2947 Dalton ; charter amended 2093 Dalton ; corporate limits extended 2354 Dalton ; school system 2086 Dawson ; charter amended 2454 Dawson ; charter amended 2515 Douglas ; charter amended 2495 ...
... charter revoked 2433 Dallas ; charter 2947 Dalton ; charter amended 2093 Dalton ; corporate limits extended 2354 Dalton ; school system 2086 Dawson ; charter amended 2454 Dawson ; charter amended 2515 Douglas ; charter amended 2495 ...
Side 3611
... charter 2518 North West Point ; charter 3423 Perry ; election of mayor and councilmen 2617 Pine Lake ; elections 3482 Pineview ; ad valorem tax 2568 Pooler ; charter amended 2479 Pooler ; corporate limits 2530 Richland ; eminent domain ...
... charter 2518 North West Point ; charter 3423 Perry ; election of mayor and councilmen 2617 Pine Lake ; elections 3482 Pineview ; ad valorem tax 2568 Pooler ; charter amended 2479 Pooler ; corporate limits 2530 Richland ; eminent domain ...
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
Act approved Act to amend amended appeared appointment Approved February Assembly of Georgia assessment August authority beginning bond boundary building charter clerk collected commission commissioner compensation corporate limits councilmen County court creating December direction distance District duties east effect election employee entitled establish execution feet follows funds further enacted governing held hereby hereby repealed improvements issue January Land Lot laws laws in conflict Legislation less lieu manager manner March mayor and council month municipality necessary Notary Public Notice of Intention oath ordinary owner paid Park passage person planning power and authority prescribe present published qualified receive recorder regulations resident Road running salary Section serve session sheriff Street subscribed Sworn tax commissioner term thence thereof tion Town vote voters week