Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 72
Side 2114
... boundary of land lot 1070 a distance of 1521.2 feet to the southeast corner of land lot 1070 ; thence south 88 degrees 59 minutes 40 seconds west along the southern boundary of land lot 1070 for a distance of 500 feet to a point located ...
... boundary of land lot 1070 a distance of 1521.2 feet to the southeast corner of land lot 1070 ; thence south 88 degrees 59 minutes 40 seconds west along the southern boundary of land lot 1070 for a distance of 500 feet to a point located ...
Side 2117
... boundary of lot no . 14 , block G , Bonnie Dell subdivision for a distance of 165 feet to a point on the southern boundary of said lot , no . 14 ; thence south 65 degrees 40 minutes west along the eastern boundaries of lots no . 14 and ...
... boundary of lot no . 14 , block G , Bonnie Dell subdivision for a distance of 165 feet to a point on the southern boundary of said lot , no . 14 ; thence south 65 degrees 40 minutes west along the eastern boundaries of lots no . 14 and ...
Side 2130
... boundary of Kennesaw Memorial Park Cemetery for a distance of 2409 feet to a point on the northern boundary of land lot no . 326 ; thence north 89 degrees 00 minutes east along the northern boundary of land lot no . 326 for a distance ...
... boundary of Kennesaw Memorial Park Cemetery for a distance of 2409 feet to a point on the northern boundary of land lot no . 326 ; thence north 89 degrees 00 minutes east along the northern boundary of land lot no . 326 for a distance ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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