Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1963 |
Inni boken
Resultat 1-3 av 94
Side 2690
... corporate limits of said city and to describe new territory to become a part of the City of Thomaston ; and for other purposes . Be it enacted by the General Assembly of Georgia , and it is hereby enacted by authority of the same , as ...
... corporate limits of said city and to describe new territory to become a part of the City of Thomaston ; and for other purposes . Be it enacted by the General Assembly of Georgia , and it is hereby enacted by authority of the same , as ...
Side 2691
... corporate limits of said City of Thomaston and bounded on the south by the city limits of the City of Thomaston , Georgia , as established by section 1 , paragraph A of the Acts of the General Assembly of Georgia amend- ing the charter of ...
... corporate limits of said City of Thomaston and bounded on the south by the city limits of the City of Thomaston , Georgia , as established by section 1 , paragraph A of the Acts of the General Assembly of Georgia amend- ing the charter of ...
Side 3661
... corporate limits . 3384 Decatur ; corporate limits . 3025 Donalsonville ; compensation of mayor and aldermen 2182 Dublin ; City of Dublin and County of Laurens Development Authority Dudley ; corporate limits . 2206 2442 East Point ; ...
... corporate limits . 3384 Decatur ; corporate limits . 3025 Donalsonville ; compensation of mayor and aldermen 2182 Dublin ; City of Dublin and County of Laurens Development Authority Dudley ; corporate limits . 2206 2442 East Point ; ...
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
Act approved Act to amend amended amount appeared apply appointed approved March Assembly of Georgia assessment attached August authority become bonds charter city council clerk collected commission commissioner compensation contract copy costs County court creating December distance dollars duly duties east effect election employees enacted establishing execution expenses February fees feet five funds governing held hereby hereby repealed hold hundred improvements issued January judge land lot laws laws in conflict lieu limits manner mayor and council meeting month necessary Notice of Intention oath operation ordinary organ otherwise owner paid person prescribe published qualified read as follows receive records regulations Representative roads and revenues rules running salary Seal Section serve session sheriff side streets subscribed Sworn term thence thereof tion vote voters