Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 84
Side 2302
... Section 32. Section 141 of said Act approved March 5 , 1957 ( Ga . L. 1957 , pp . 2429 , et seq . ) , as amended , is hereby repealed and the following section 141 enacted in lieu thereof , to - wit : " Section 141. All regular full ...
... Section 32. Section 141 of said Act approved March 5 , 1957 ( Ga . L. 1957 , pp . 2429 , et seq . ) , as amended , is hereby repealed and the following section 141 enacted in lieu thereof , to - wit : " Section 141. All regular full ...
Side 2554
... section , shall , in ad- dition to such taxes as may be imposed by the City of Milledgeville , pay a penalty of ten ( 10 % ) per cent . of such tax . " Section 2. Said Act is further amended by inserting following section 69 thereof a new ...
... section , shall , in ad- dition to such taxes as may be imposed by the City of Milledgeville , pay a penalty of ten ( 10 % ) per cent . of such tax . " Section 2. Said Act is further amended by inserting following section 69 thereof a new ...
Side 2970
... section or sub - section of said Act or Acts , and particularly the Acts of the General Assembly of Georgia amending section 2 of said act of 1927 , as amend- ed , and approved March 6 , 1956 ( Ga . L. 1956 , pp . 3125- 3137 ) , March ...
... section or sub - section of said Act or Acts , and particularly the Acts of the General Assembly of Georgia amending section 2 of said act of 1927 , as amend- ed , and approved March 6 , 1956 ( Ga . L. 1956 , pp . 3125- 3137 ) , March ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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