Acts Passed by the General Assembly of Georgia, Volum 2J. Johnston, 1959 |
Inni boken
Resultat 1-3 av 84
Side 2162
... hereby repealed in its entirety and the following Acts , which are amendatory of said Act , are likewise repealed in their entirety : An Act approved February 25 , 1949 ( Ga . L. 1949 , p . 1817 ) ; an Act approved February 16 , 1953 ...
... hereby repealed in its entirety and the following Acts , which are amendatory of said Act , are likewise repealed in their entirety : An Act approved February 25 , 1949 ( Ga . L. 1949 , p . 1817 ) ; an Act approved February 16 , 1953 ...
Side 2389
... hereby repealed . Section 4. An Act relating to the office of county treasurer of Dade County approved August 24 , 1931 ( Ga . L. 1931 , p . 449 ) , is hereby repealed . Section 5. This Act shall become effective on Jan- uary 1 , 1961 ...
... hereby repealed . Section 4. An Act relating to the office of county treasurer of Dade County approved August 24 , 1931 ( Ga . L. 1931 , p . 449 ) , is hereby repealed . Section 5. This Act shall become effective on Jan- uary 1 , 1961 ...
Side 2836
... hereby repealed in its entirety . Section 35. All laws and parts of laws in conflict with this Act are hereby repealed . Notice of Intention to Apply for the Passage of a Local Bill . Notice is hereby given that application will be made ...
... hereby repealed in its entirety . Section 35. All laws and parts of laws in conflict with this Act are hereby repealed . Notice of Intention to Apply for the Passage of a Local Bill . Notice is hereby given that application will be made ...
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dollars duties east effective election employees enacted execution feet funds further enacted governing held hereby repealed hundred improvement intersection introduce issue January land lot laws laws in conflict legislation less mayor and council meeting minutes month municipality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