Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 73
Side 2450
... January 9 , 1959 , January 16 , 1959 , January 23 , 1959 . / s / Arthur K. Bolton , / s / Quimby Melton , Jr. Representatives of Spalding County Notice of Local Legislation . Notice is hereby given that application for the passage of ...
... January 9 , 1959 , January 16 , 1959 , January 23 , 1959 . / s / Arthur K. Bolton , / s / Quimby Melton , Jr. Representatives of Spalding County Notice of Local Legislation . Notice is hereby given that application for the passage of ...
Side 2583
... January 1 following their election by the grand jury , and shall serve for a term of three years and until their ... January 1 , 1962 , is hereby designated as a member of the Board of Finance created by this Act , to service until ...
... January 1 following their election by the grand jury , and shall serve for a term of three years and until their ... January 1 , 1962 , is hereby designated as a member of the Board of Finance created by this Act , to service until ...
Side 2948
... January after his election and until his successor is elected and qualified . After the election in 1959 , as provided for hereinbefore , the terms of office of the councilmen shall be for two years after the first Wednesday in January ...
... January after his election and until his successor is elected and qualified . After the election in 1959 , as provided for hereinbefore , the terms of office of the councilmen shall be for two years after the first Wednesday in January ...
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
Act approved Act to amend aforesaid amend an Act amended amount appeared apply appointed approved March Assembly of Georgia assessed attached authority bonds boundary charter city council City of Griffin clerk collected Commission commissioner compensation copy corner corporate limits cost councilmen court creating December direction distance district Dodge County dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality necessary Notary Public notice of intention oath ordinary owners paid Park person present published qualified receive records regulations Representative Road Roads and Revenues running salary Section serve session Street Sworn term thence south thereof tion Town vote voters