Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 79
Side 2604
... enacted by the General Assembly of Georgia , and it is hereby enacted by the authority of the same , that the City of Hinesville , in the County of Liberty , be and the same is hereby incorpo- rated , as a city under the name of the ...
... enacted by the General Assembly of Georgia , and it is hereby enacted by the authority of the same , that the City of Hinesville , in the County of Liberty , be and the same is hereby incorpo- rated , as a city under the name of the ...
Side 2612
... enacted by the authority aforesaid , that the mayor and council shall have the power to provide by ordinances , for the collec- tion of all taxes , money and fines due said city by execu- tion issued by the mayor , and executed by the ...
... enacted by the authority aforesaid , that the mayor and council shall have the power to provide by ordinances , for the collec- tion of all taxes , money and fines due said city by execu- tion issued by the mayor , and executed by the ...
Side 3117
... enacted that the said char- ter of the City of Hapeville as enacted by the General Assembly in 1891 , and subsequently amended be and Same . the same hereby is further amended by striking sections 12 and 13 of said original charter in ...
... enacted that the said char- ter of the City of Hapeville as enacted by the General Assembly in 1891 , and subsequently amended be and Same . the same hereby is further amended by striking sections 12 and 13 of said original charter in ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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