Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 73
Side 2126
... feet to a point ; thence south 60 degrees 30 minutes west for a distance of 634 feet to a point ; thence north 76 degrees 00 minutes west for a distance of 157 feet to a point ; thence north 61 degrees 00 minutes west for a distance of ...
... feet to a point ; thence south 60 degrees 30 minutes west for a distance of 634 feet to a point ; thence north 76 degrees 00 minutes west for a distance of 157 feet to a point ; thence north 61 degrees 00 minutes west for a distance of ...
Side 2599
... feet to a point ; thence south 02 degrees 38 minutes west a distance of 231.99 feet to a point ; thence south 05 degrees 53 minutes west a distance of 215.26 feet to a point ; thence south 05 degrees 41 min- utes west a distance of ...
... feet to a point ; thence south 02 degrees 38 minutes west a distance of 231.99 feet to a point ; thence south 05 degrees 53 minutes west a distance of 215.26 feet to a point ; thence south 05 degrees 41 min- utes west a distance of ...
Side 2673
... feet to the northeast corner of said Sunny Dale Heights subdivision ; thence S 17 ° 54 ′ E , 194.8 feet to a point ; thence S 14 ° 08 ′ E , a distance of 402.5 feet ; thence S 12 ° 48'E , a distance of 874.41 feet to the southeasterly ...
... feet to the northeast corner of said Sunny Dale Heights subdivision ; thence S 17 ° 54 ′ E , 194.8 feet to a point ; thence S 14 ° 08 ′ E , a distance of 402.5 feet ; thence S 12 ° 48'E , a distance of 874.41 feet to the southeasterly ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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