Back to Results
First PageMeta Content



SUMMARY OF GENERAL STATUTES ENACTED AT THE 2014 SESSION OF THE GENERAL ASSEMBLY OF GEORGIA
Add to Reading List

Document Date: 2014-05-16 10:43:21


Open Document

File Size: 532,94 KB

Share Result on Facebook

City

ATLANTA / BUILDING ATLANTA / /

Company

Senate Terry England / /

IndustryTerm

research / bill drafting / Code revision / particular law / statutory / /

Organization

Senate OFFICE OF LEGISLATIVE COUNSEL Wayne R. Allen Legislative Counsel FOREWORD We / GENERAL ASSEMBLY / General Assembly of Georgia / office of Legislative / Ways and Means Committee / Appropriations Committee Jack Hill Chairman Senate Appropriations Committee / House of Representatives / STATE GOVERNMENT / Legislative Services Committee / AND ADMINISTRATION OF ESTATES Listed / Pro Tempore David Shafer Senate / LOCAL GOVERNMENT / Judiciary Committee / Senate / /

Person

Senate Judiciary / Mickey Channell / WARD HANDICAPPED / Josh McKoon / Wendell Willard / Pro Tempore David Shafer / Ronnie Chance / GUARDIAN HANDICAPPED / Pro Tempore Larry / Jack Hill / Wayne R. Allen / Statutes Enacted / William L. Reilly / John Crosby / R. Allen Legislative / Steve Henson / William L. Reilly Clerk / /

Position

HB / Official / COUNSEL / Governor / Governor Signed Governor / Chairman / President / Casey Cagle President / House Bills HB / CLERK / Jan Jones House Speaker / General / SECRETARY / Ralston Speaker / / A. Cook Secretary / /

Product

Koss HB-60 Headphone/Headset / /

ProvinceOrState

Georgia / /

URL

www.legis.ga.gov / /

SocialTag