Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 67
Side 2447
... direction one hundred twenty ( 120 ) feet ; thence in a northwest- erly direction one hundred seventy five ( 175 ) feet to the westerly side of a fifteen ( 15 ) foot alley ; thence in a northeasterly direction along the westerly side of ...
... direction one hundred twenty ( 120 ) feet ; thence in a northwest- erly direction one hundred seventy five ( 175 ) feet to the westerly side of a fifteen ( 15 ) foot alley ; thence in a northeasterly direction along the westerly side of ...
Side 2674
... direction along said one and one - quarter ( 114 ) mile radius circle , a dis- tance of 2,950 feet , more or less to the north line of the property known as G. A. Tye and Sons subdivision ; thence in an easterly direction a distance of ...
... direction along said one and one - quarter ( 114 ) mile radius circle , a dis- tance of 2,950 feet , more or less to the north line of the property known as G. A. Tye and Sons subdivision ; thence in an easterly direction a distance of ...
Side 2910
... direction on a line parallel with said highway one ( 1 ) mile to a concrete marker ; thence in a north- westerly direction on a line which strikes said highway right of way at right angles a distance of three hundred fifty ( 350 ) feet ...
... direction on a line parallel with said highway one ( 1 ) mile to a concrete marker ; thence in a north- westerly direction on a line which strikes said highway right of way at right angles a distance of three hundred fifty ( 350 ) feet ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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