Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 81
Side 2350
... charter provision to be amended is Section 53 ( Ga . L. 1918 , pp . 813-885 ) creating a new charter for the City of Rome as amended . 2nd . Notice is hereby given that at the 1959 regular session of the Georgia General Assembly , local ...
... charter provision to be amended is Section 53 ( Ga . L. 1918 , pp . 813-885 ) creating a new charter for the City of Rome as amended . 2nd . Notice is hereby given that at the 1959 regular session of the Georgia General Assembly , local ...
Side 2714
... charter shall provide for succession in government in that the continuation of functions shall be made a part of this charter , and such continuation is hereafter provided for : ( a ) The present mayor and councilmen of the City of ...
... charter shall provide for succession in government in that the continuation of functions shall be made a part of this charter , and such continuation is hereafter provided for : ( a ) The present mayor and councilmen of the City of ...
Side 3273
... charter amended 2774 Augusta ; ports authority created 2761 Austell ; charter amended 3142 Bainbridge ; land conveyance authorized 388 Baldwin ; council meetings 2046 Bellville ; chartered 2954 Berkeley Lake ; charter amended 2490 ...
... charter amended 2774 Augusta ; ports authority created 2761 Austell ; charter amended 3142 Bainbridge ; land conveyance authorized 388 Baldwin ; council meetings 2046 Bellville ; chartered 2954 Berkeley Lake ; charter amended 2490 ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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