State Laws /
Georgia /
Title 20 - Education
Title 20 - Education
478 sections · Georgia
- § 20-1-1 — Acceptance and Adoption of Annuity Contracts of Teachers Hired From Other Georgia School Systems
- § 20-1-2 — Power of the Governing Boards of Public School Systems to Establish Supplemental Pension and Retirem
- § 20-1-3 — Eligibility of Teachers Receiving Retirement Benefits From the Board of Regents of the University Sy
- § 20-1-4 — Power of the Board of Regents of the University System of Georgia to Establish Supplemental Pension
- § 20-1-5 — Liability of Surrogate Parents
- § 20-1-6 — Retired Teachers' Day
- § 20-1-6.1 — Official State School
- § 20-1-7 — Fraudulent Activities With Respect to Documents Conferred by Institution of Education; Penalties
- § 20-1-8 — Placement of Lottery Funds Into Construction Reserve Trust Fund
- § 20-1-10 — Certification by Department of Public Safety Required Prior to Contracting With Motor or Contract Ca
- § 20-1-20 — Short Title
- § 20-1-21 — Legislative Findings and Intent
- § 20-1-22 — Definitions
- § 20-1-23 — Disciplinary Action for Student of Public Educational Institution
- § 20-1-24 — Disciplinary Action for Student of Nonpublic Educational Institution
- § 20-1-25 — Additional Sanctions Permissible
- § 20-1-26 — Promulgation of Administrative Procedures for Implementation of Article
- § 20-1-27 — Applicability of Article
- § 20-2-1 — Board Created; Appointment of Members; Powers
- § 20-2-2 — Terms of Office of Members
- § 20-2-3 — Vacancies on Board
- § 20-2-4 — Qualifications and Disqualifications of Members
- § 20-2-5 — Oaths of Members; Board Meetings; Chairperson
- § 20-2-5.1 — Annual Public Hearings in Congressional District From Which Each State Board of Education Member is
- § 20-2-6 — Inspection Committees
- § 20-2-5.2 — Elections of Chairperson and Other Officers; Term and Duties of Chairperson
- § 20-2-7 — Where Committee Meetings May Be Held
- § 20-2-8 — Travel by Members Within or Outside State
- § 20-2-9 — Per Diem Allowances and Expenses of Members
- § 20-2-10 — Gifts or Compensation to Members, Appointees, or Their Families From Publishers Prohibited; Reportin
- § 20-2-11 — Budgets; Supervision of Department of Education; Funds for State Office
- § 20-2-12 — Educational Television Programs
- § 20-2-13 — Educational Research; Preparation and Publication of Instructional Material
- § 20-2-15 — Acceptance of Federal and Other Aid to Educational Television
- § 20-2-14 — Acceptance of Donations, Grants, and Federal Aid for Vocational or Other Educational Purposes; Match
- § 20-2-14.1 — Georgia Foundation for Public Education; Authorization to Accept Transfers of Certain Property Held
- § 20-2-16 — Acceptance and Allotment of Federal Aid and Other Funds for School Construction; Determining Needs;
- § 20-2-17 — Lease of State Property to Local School Boards
- § 20-2-18 — Continuation of Trusts for Institutions for Blind and Deaf; Board to Be Trustee
- § 20-2-19 — Receipt and Review of Asbestos Management Plans by State Board of Education; Disapproval of Plans; F
- § 20-2-20 — Regional Offices Authorized; Employees
- § 20-2-30 — Election; Office; Forms, Blanks, and Instructions for Subordinate Officials; Appeal of Decisions to
- § 20-2-31 — Qualifications
- § 20-2-32 — Bond; Oath
- § 20-2-34 — Recommendations to State Board of Education; Suspension of County School Superintendents; Appeal
- § 20-2-33 — Compensation and Expenses
- § 20-2-35 — Duty to Visit Counties
- § 20-2-36 — Duty in Case of Misapplication of State Funds
- § 20-2-37 — Annual Reports by State School Superintendent
- § 20-2-38 — Requiring Reports From Local School Officials
- § 20-2-49 — Standards for Local Board of Education Members
- § 20-2-50 — County School Districts; County Board for Each County
- § 20-2-51 — Election of Local Board of Education Members; Persons Ineligible to Be Members or Superintendent; In
- § 20-2-52 — Term of Office; Number of Members; Staggering of Terms
- § 20-2-52.1 — Composition and Election of County Boards of Education in Counties in Which There is a Homestead Opt
- § 20-2-53 — Certifying Election or Appointment of County Board Members
- § 20-2-54 — Resignation of Member of County Board or Superintendent
- § 20-2-54.1 — Procedure for Filling Vacancies on Local Boards
- § 20-2-56 — Nonpartisan Elections for Members of Boards of Education
- § 20-2-57 — Organization of County Boards; Chairperson and Secretary; Quorum; Record of Proceedings
- § 20-2-55 — Per Diem, Insurance, and Expenses of Local Board Members
- § 20-2-58 — Regular Monthly Meeting of Local Boards; Adjournment; Temporary Presiding Officer; Notice of Date
- § 20-2-59 — Rules
- § 20-2-60 — Consolidation of County Schools
- § 20-2-61 — Fundamental Roles of Local Boards of Education and Local School Superintendents
- § 20-2-62 — Employment of County Agents and Home Demonstration Agents to Carry on Extension Work
- § 20-2-66 — School Breakfast Programs
- § 20-2-63 — Prohibit Certain Conflicts of Interest of Board Members
- § 20-2-65 — Programs for Care and Supervision of Students Before School, After School, or During Vacation Period
- § 20-2-64 — Establishment and Maintenance of Trusts or Funds
- § 20-2-67 — Local School System or School Subject to Corrective Action Plan for Budget Deficit; Financial Operat
- § 20-2-69 — Requirements and Procedures for Issuing and Awarding High School Diplomas to Honorably Discharged Wo
- § 20-2-71 — Placement of Twins or Higher Order Multiples in the Same Classroom
- § 20-2-70 — Requirements and Procedures for Issuing and Awarding High School Diplomas to Honorably Discharged Ko
- § 20-2-68 — Information for Verification of Fund Expenditure
- § 20-2-72 — Code of Ethics for Local Board of Education Members
- § 20-2-80 — Requests for Increased Flexibility; Title 20/no Waivers System
- § 20-2-73 — Suspension and Removal of Local School Board Members Upon Potential Loss of Accreditation; Procedure
- § 20-2-74 — Solicit and Accept Donations for Educational Purposes
- § 20-2-81 — Strategic Plan and Proposed Contract for Local School Systems Requesting Flexibility; Strategic Waiv
- § 20-2-75 — Failure of Board Members to Fulfill Obligations; Litigation Expenses; Role of Attorney General
- § 20-2-82 — Contract Terms for Local School Systems Requesting Flexibility
- § 20-2-83 — State Board Approval of Local School Board Flexibility Contract
- § 20-2-84.1 — Loss of Governance for Nonperforming Schools
- § 20-2-84.2 — State Monitoring
- § 20-2-84 — (for Effective Date, See Note.) Accountability, Flexibility, and Consequences Components of Contract
- § 20-2-84.3 — Required Notifications by Local School Systems
- § 20-2-84.4 — Other Funding Options
- § 20-2-84.5 — Applicability to Charter Systems
- § 20-2-84.6 — Establishment of Rules, Regulations, and Guidelines
- § 20-2-85 — Legislative Findings; Role of Local Boards of Education and School Councils
- § 20-2-100 — County School Superintendent Substituted for County School Commissioner
- § 20-2-102 — Qualifications of County School Superintendents; Filing Proof of Certification; Exemptions
- § 20-2-103 — Oath of Local School Superintendent
- § 20-2-86 — Operation of School Councils; Training Programs; Membership; Management; Roles and Responsibilities
- § 20-2-101 — Appointment of School Superintendents
- § 20-2-104 — Superintendents' Bonds
- § 20-2-106 — Removal of County School Superintendent; Notice and Hearing; Appeal
- § 20-2-107 — Filling Vacancies in Office of County School Superintendent
- § 20-2-105 — Suspension of County School Superintendent; Notice and Hearing; Appeal
- § 20-2-108 — Certification and Classification of Local School Superintendents; Compensation
- § 20-2-109 — Duties of Local School Superintendents
- § 20-2-111 — Administration of Oaths by County School Superintendents and County Board Members
- § 20-2-113 — School Systems Exempt From Article
- § 20-2-110 — Offices for County School Superintendents
- § 20-2-112 — Annual Reports by County School Superintendents to Grand Jury; Inspection of Books
- § 20-2-330 — Through 20-2-333.
- § 20-2-334 — Computation of Effect of Grants to Be Shown on Tax Bill
- § 20-2-370 — Referendum on Repeal of Special School Law and Consolidation of Systems
- § 20-2-360 — Through 20-2-362
- § 20-2-350 — Through 20-2-356.
- § 20-2-371 — Proceedings When Vote Favors Repeal and Consolidation
- § 20-2-372 — Effect of Repeal and Consolidation
- § 20-2-373 — Applicability of Article
- § 20-2-501 — Through 20-2-503
- § 20-2-500 — Contracts for Purchases Authorized of Certain Supplies, Materials, Equipment, or Agricultural Produc
- § 20-2-504 — Authority to Contract for Pupil Transportation
- § 20-2-505 — Member Prohibited From Selling School Supplies or Equipment to County Board; Penalty
- § 20-2-505.1 — Board Transacting Business With Bank or Similar Institution in Which Member Has Interest
- § 20-2-600 — Leases of 50 Years or Less Authorized
- § 20-2-506 — Definitions; Authority to Enter Into Multiyear Lease, Purchase, or Lease Purchase Contracts
- § 20-2-601 — Article Applicable to All Public School Systems
- § 20-2-620 — Through 20-2-627
- § 20-2-640 — Through 20-2-650.
- § 20-2-660 — (Effective July 1, 2016) Short Title
- § 20-2-661 — (Effective July 1, 2016) Legislative Intent and Findings
- § 20-2-662 — (Effective July 1, 2016) Definitions
- § 20-2-663 — (Effective July 1, 2016) Designation and Role of Chief Privacy Officer
- § 20-2-664 — (Effective July 1, 2016) Role of Department
- § 20-2-665 — (Effective July 1, 2016) Prohibition on the Reporting and Collection of Certain Data
- § 20-2-666 — (Effective July 1, 2016) Activities by Operators; Limitations
- § 20-2-667 — (Effective July 1, 2016) Parental and Student Review of Education Record; Model Policies
- § 20-2-668 — (Effective July 1, 2016) Rules and Regulations
- § 20-2-990 — Legislative Findings
- § 20-2-991 — Liability Insurance for Performance of Duties Authorized; Actions Against Insurers
- § 20-2-991.1 — Including Nonprofit Organizations, Their Members, and School Volunteers in Policies and Indemnity Co
- § 20-2-992 — Immunity Not Waived
- § 20-2-993 — Defense of Actions Against Officials and Employees
- § 20-2-1000 — Limitation on Civil Damages for Disciplining Student;
- § 20-2-994 — Payment of Amount of Deductible Under Liability Policies
- § 20-2-1001 — Limited Immunity From Criminal Liability
- § 20-2-1010 — Instructional Materials and Content
- § 20-2-1011 — Selecting, Acquiring, and Purchasing Instructional Materials and Content; Exclusion of Partisan or S
- § 20-2-1012 — Committee Recommendations on Instructional Materials and Content; Additions to Approved Lists
- § 20-2-1013 — Free Instructional Materials and Content; Care and Protection of Instructional Materials, Library Bo
- § 20-2-1014 — Purchases to Be At Lowest Price Offered Other Schools
- § 20-2-1015 — Instructional Materials and Content in Digital or Electronic Format; Funding
- § 20-2-1016 — Exceptions
- § 20-2-1022 — Digital Resources for Educators
- § 20-2-1020 — Establishment of Celebrate Freedom Week; Purpose
- § 20-2-1021 — Display of Historically Significant Documents
- § 20-2-1030 — Through 20-3-1033
- § 20-2-1050 — Brief Period of Quiet Reflection Authorized; Nature of Period
- § 20-2-1051 — Participation Not to Be Regulated or Required
- § 20-2-1130 — Duties of Law Enforcement and School Officials As to Traffic Safety Around Schools
- § 20-2-1131 — Direction of Traffic by School-Crossing Guards
- § 20-2-1140 — And 20-2-1141
- § 20-2-1160 — Local Boards to Be Tribunals to Determine School Law Controversies; Appeals; Special Provisions for
- § 20-2-1170 — Providing False Information to Obtain Free School Meals for Child; Notice on Forms; Penalty
- § 20-2-1181 — Disrupting Public School; Penalty
- § 20-2-1180 — Loitering in or on a School Safety Zone; Penalty; Required Check in of Visitors; Posting Signs of Re
- § 20-2-1182 — Persons Other Than Students Who Insult or Abuse School Teachers in Presence of Pupils May Be Ordered
- § 20-2-1183 — Possession of Electronic Communication Devices in School
- § 20-2-1185 — School Safety Plans
- § 20-2-1184 — Reporting of Students Committing Prohibited Acts
- § 20-2-1190 — Allotment of State Funds for Sick Leave
- § 20-2-1191 — Requirements for Sick-Leave Programs
- § 20-2-1192 — Appropriations
- § 20-2-2001 — Definitions
- § 20-2-2002 — Establishment; Membership
- § 20-2-2003 — Board of Trustees
- § 20-2-2004 — Agency is Not an Insurer
- § 20-2-2005 — Certificate of Authority
- § 20-2-2006 — Issuance, Renewal, or Revocation of Certificate
- § 20-2-2008 — Investments
- § 20-2-2007 — Minimum Surplus Required
- § 20-2-2009 — Joint and Several Liability of Fund Members
- § 20-2-2010 — Administrator
- § 20-2-2011 — Bond, Liability Insurance, and Claim Office of Administrator
- § 20-2-2012 — Grounds for Revocation, Suspension, or Refusal to Issue or Renew Certificate; Hearing; Voluntary Dis
- § 20-2-2013 — Tax Exemption
- § 20-2-2014 — Examination of Funds by Commissioner
- § 20-2-2015 — Fund Insufficient to Discharge Obligations; Liquidation
- § 20-2-2016 — Rules and Regulations
- § 20-2-2017 — Remedies of Aggrieved Parties
- § 20-2-2019 — Annual Audit
- § 20-2-2018 — Excess Loss Funding Program; Condition for Certificate of Authority
- § 20-2-2020 — Sovereign Immunity Not Waived
- § 20-2-2060 — Short Title
- § 20-2-2061 — Legislative Intent
- § 20-2-2062 — Definitions
- § 20-2-2063 — Charter Petitions
- § 20-2-2063.1 — Charter Advisory Committee Established; Members; Duties
- § 20-2-2063.2 — Charter Systems
- § 20-2-2064 — Approval or Denial of Petition
- § 20-2-2064.1 — Review of Charter by State Board; Charters for State Chartered Special Schools
- § 20-2-2065 — Waiver of Provisions of This Title; Requirements for Operating; Control and Management
- § 20-2-2066 — Admission, Enrollment, and Withdrawal of Students
- § 20-2-2067 — Reprisals by Local Boards or School System Employees Prohibited
- § 20-2-2067.1 — Amendment of Terms of Charter for Charter School; Initial Term of Charter; Annual Report
- § 20-2-2068 — (for Effective Date, See Note) Termination of a Charter
- § 20-2-2068.1 — Charter School Funding
- § 20-2-2068.2 — Facilities Fund for Charter Schools; Purposes for Which Funds May Be Used; Upkeep of Charter School
- § 20-2-2069 — Office of Charter School Compliance
- § 20-2-2070 — Annual Report to General Assembly
- § 20-2-2071 — Validity of Charters in Effect on July 1, 1998
- § 20-2-2072 — Training for Board Members
- § 20-2-2080 — Legislative Findings and Intent
- § 20-2-2081 — Definitions
- § 20-2-2082 — State Charter Schools Commission; Members; Operations
- § 20-2-2083 — Powers and Duties of Commission
- § 20-2-2084 — Petition for Charter Schools; Requirements of School; Governing Board Membership; Annual Training
- § 20-2-2085 — Petitions by Existing Charter Schools
- § 20-2-2086 — Information to Parents
- § 20-2-2087 — Annual Report of Chairperson
- § 20-2-2088 — Debts of Non-Renewed or Terminated Charter Schools
- § 20-2-2090 — Collaborative Efforts on Matters Related to Authorization of State Charter Schools; Administration
- § 20-2-2091 — Rules and Regulations for Implementation of Article
- § 20-2-2089 — Funding for State Charter Schools
- § 20-2-2092 — Authority to Incorporate Nonprofit Corporation As Public Foundation; Requirements; Annual Report
- § 20-2-2095 — Short Title
- § 20-2-2095.1 — Definitions
- § 20-2-2095.2 — Grant Program for Qualified Charter School Contributions
- § 20-2-2095.3 — Date Certain for Matching Funds
- § 20-2-2095.4 — Adoption of Guidelines and Standards for Construction of Charter Schools; Reporting
- § 20-2-2095.5 — Promulgation of Rules and Regulations
- § 20-2-2100 — Creation of Oversight Committee to Review Operations of High School Athletic Associations
- § 20-2-2101 — Powers and Duties
- § 20-2-2102 — Cooperation and Reporting by High School Athletic Associations
- § 20-2-2103 — Evaluation of Performance of High School Athletic Associations
- § 20-2-2104 — Expenditure of Funds; Compensation of Members; Funding
- § 20-2-2110 — Short Title
- § 20-2-2111 — Legislative Findings; Purpose
- § 20-2-2112 — Definitions
- § 20-2-2113 — Annual Notification of Options Available to Parents of Special Needs Students
- § 20-2-2114 — Qualifications for Scholarship; Financial Responsibility; State-Wide Assessments; Exception; Complia
- § 20-2-2115 — Eligibility Requirements for Schools Participating in Scholarship Program; Application of Participat
- § 20-2-2116 — Amount of Scholarship; Method of Payments
- § 20-2-2117 — Adoption and Promulgation of Rules; Immunity From Liability for Scholarship Decisions; Schools May B
- § 20-2-2118 — Annual Report
- § 20-2-2130 — Definitions
- § 20-2-2131 — Enrollment of Students in School to Which Not Originally Assigned; Procedure; Annual Notification; E
- § 20-2-2140 — Through 20-2-2180
- § 20-3-1 — Definitions
- § 20-3-100 — Through 20-3-120
- § 20-3-130 — Short Title; Name of Junior College System
- § 20-3-131 — Definitions
- § 20-3-132 — Authority to Establish and Maintain Junior Colleges
- § 20-3-133 — Payments From Regents to Local Operating Authorities; Local Support From Fees and Taxes; Audits
- § 20-3-134 — Regents to Fix Policies and Standards; Inspections and Supervision; Withholding State Funds From Sub
- § 20-3-135 — State Funds Limited to Payments by Regents
- § 20-3-136 — Power to Condemn Private Property for School and Educational Purposes Unaffected
- § 20-3-150 — Short Title
- § 20-3-151 — Definitions
- § 20-3-152 — Creation; Members, Officers, and Staff; Quorum; Procedural Rules and Regulations; Assignment to Depa
- § 20-3-154 — Authority to Issue Revenue Bonds; Terms
- § 20-3-153 — Powers of the Authority
- § 20-3-155 — Form of Bonds; Denominations; Place of Payment; Registration
- § 20-3-156 — Signing, Sealing, and Attesting Bonds
- § 20-3-157 — Bonds Negotiable; Exemption of Bonds From Taxation
- § 20-3-158 — Manner of Sale and Price of Bonds; Assistance by Georgia Building Authority
- § 20-3-159 — Use of Bond Proceeds; Additional Bonds
- § 20-3-160 — Issuance of Interim Receipts or Certificates or Temporary Bonds
- § 20-3-161 — Replacement of Mutilated, Destroyed, or Lost Bonds
- § 20-3-162 — Compliance With Article Sufficient for Issuance of Bonds; Single Issue for One or More Projects; Ado
- § 20-3-163 — Credit of State Not Pledged
- § 20-3-164 — Trust Indentures to Secure Bonds; Contents of Indentures or Bond Resolutions; Expenses of Carrying O
- § 20-3-165 — Trustee for Bond Proceeds
- § 20-3-166 — Sinking Fund
- § 20-3-167 — Remedies of Bondholders, Receivers, or Indenture Trustees
- § 20-3-168 — Refunding Bonds
- § 20-3-169 — Bonds Legal Investments or Security Deposits
- § 20-3-170 — Tax Exemption of Authority's Property, Activities, Charges, and Bonds
- § 20-3-171 — Procedure for Validating Bonds
- § 20-3-172 — Venue and Jurisdiction of Actions to Enforce Rights or Validate Bonds
- § 20-3-173 — Interests of Bondholders Protected
- § 20-3-174 — Acceptance of Grants and Contributions From Federal and Other Sources
- § 20-3-175 — Moneys Received Deemed Trust Funds
- § 20-3-176 — Fixing, Collecting, and Assigning Rentals and Charges for Use of Projects
- § 20-3-177 — Rules and Regulations for Operation of Projects
- § 20-3-178 — Accounts; Audits
- § 20-3-179 — Power of Regents to Issue Revenue Bonds Not Affected
- § 20-3-180 — Article Provides Additional Method and Powers
- § 20-3-181 — Article to Be Liberally Construed
- § 20-3-200 — Short Title
- § 20-3-201 — Definitions
- § 20-3-202 — Creation; Membership; Officers; Compensation of Members; Expenses of Members; Organization; Duration
- § 20-3-203 — Purpose; Powers and Duties
- § 20-3-204 — Issuance of Revenue Bonds; Source of Payment; Negotiability; Terms; Validation; Sale; Interim and Re
- § 20-3-205 — Immunity From Liability of Members and Persons Executing Bonds or Notes
- § 20-3-206 — Credit of State or Subdivisions Not Pledged; No Taxation or Appropriation for Authority
- § 20-3-207 — Remedies of Bondholders
- § 20-3-208 — Pledge of and Lien on Revenues to Secure Bonds
- § 20-3-209 — Exemption of Authority and Bonds From Taxation
- § 20-3-210 — Interest of Bondholders Protected
- § 20-3-211 — Disposition of Moneys Received by Authority
- § 20-3-212 — Title to Projects
- § 20-3-213 — Venue and Jurisdiction of Actions Under This Article
- § 20-3-214 — Liberal Construction of Article
- § 20-3-520 — Construction and Operation Authorized; Separate Appropriations
- § 20-3-521 — Funds for Construction and Equipping
- § 20-3-600 — Short Title
- § 20-3-601 — Legislative Findings
- § 20-3-602 — Purposes of Article
- § 20-3-603 — Definitions
- § 20-3-604 — Creation of Georgia Education Trust
- § 20-3-605 — Advance Tuition Payment Contract Authorized; Form and Contents of Contract
- § 20-3-606 — Types of Advance Tuition Payment Contracts; Alternative Provisions
- § 20-3-608 — Advance Tuition Payment Fund; Expenditure of Trust Assets
- § 20-3-607 — Termination of Advance Tuition Payment Contracts; Refunds
- § 20-3-609 — Public Meetings; Writings and Performance of Official Duties
- § 20-3-611 — Accounts; Audits
- § 20-3-610 — Powers of Board
- § 20-3-612 — Requirements for Administration of Trust; Evaluation of Actuarial Soundness; Applicability of Federa
- § 20-3-613 — Contracts for Provision of Services; Programs to Ensure Full Tuition Payment; Exclusive Plans for Co
- § 20-3-614 — Preservation of Assets of Trust Fund; Investment in Obligations of State
- § 20-3-616 — Exemption From Securities Law; Approval Required for Transfer of Advance Tuition Payment Contracts
- § 20-3-615 — Admission to or Graduation From Institutions Not Guaranteed
- § 20-3-617 — Costs of Trust Operations
- § 20-3-630 — Short Title
- § 20-3-631 — Purpose
- § 20-3-632 — Definitions
- § 20-3-633 — Creation; Board of Directors; Assignment to Department of Administrative Services
- § 20-3-634 — Savings Trust Accounts; Availability; Terms and Provisions
- § 20-3-635 — Administration of Fund; Types of Accounts; Office Location; Record Maintenance; Form of Contribution
- § 20-3-636 — Taxation of Fund Property and Income
- § 20-3-638 — Annual Statement and Report Requirements; Audits
- § 20-3-637 — Investment of Plan Funds; Competitive Solicitation of Service Providers; Sale, Assignment or Transfe
- § 20-3-639 — Plan Not Designed As Promise or Guarantee of Educational Benefits
- § 20-3-640 — No Guarantee of Full Coverage of Educational Expenses
- § 20-3-641 — Effect of Account in Determining Eligibility for State Aid
- § 20-3-642 — Records Not Open to Public Inspection; Duration
- § 20-3-660 — Program of Grants Created; Terms and Conditions; Applications; Eligibility; Duties of the Division o
- § 20-4-1 — Acceptance of Federal Act
- § 20-4-2 — Duties of State Board of Education in Obtaining Matching State and Local Funds
- § 20-4-3 — Custodian for Federal Funds; Payment Upon Order of State Board of Education
- § 20-4-4 — Employing Teachers Under Federal Act
- § 20-4-10 — State Board of the Technical College System of Georgia Established; Members; Officers
- § 20-4-12 — Expenses and Mileage Allowance
- § 20-4-13 — Meetings
- § 20-4-11 — Powers of Board
- § 20-4-14 — Technical College System of Georgia Established; Powers and Duties
- § 20-4-14.1 — Transfer of Public Library Functions and Powers to the Department; Transfer of Personnel and Assets;
- § 20-4-16 — Funding
- § 20-4-15 — Establishment of Adult Literacy Programs; Eligibility; Office of Adult Literacy
- § 20-4-17 — Agencies to Receive Federal Funds; Transfer of Personnel to Department of Technical and Adult Educat
- § 20-4-18 — Management and Control of Adult Literacy and Postsecondary Technical Education Programs and Schools
- § 20-4-19 — Conformity to Board Standards, Policies, and Procedures
- § 20-4-21 — Tuition Fees
- § 20-4-21.1 — (Repealed Effective June 30, 2016) Nonlapsing Revenue of Institutions Under the Technical College Sy
- § 20-4-20 — Authority of Board of Regents of University System of Georgia Unabridged
- § 20-4-22 — Management and Control of Quick Start Program
- § 20-4-23 — Retention of Nonstate Funds by Postsecondary Technical School Converted to State Management
- § 20-4-25 — Membership in Retirement System -- Professional Personnel Employed on or After July 1, 1985, and Non
- § 20-4-26 — Membership in Retirement System -- Employees of Schools Formerly Operated by Local Board of Educatio
- § 20-4-24 — Use of Personnel by Local Units of Administration
- § 20-4-27 — Service Classification
- § 20-4-28 — Compensation of Employees of Schools Appointed After July 1, 1987, or When System Assumes Governance
- § 20-4-29 — Salary and Benefit Plan of Employees of Schools Formerly Operated by Local Board of Education or Are
- § 20-4-31 — Initial Sick and Annual Leave
- § 20-4-30 — Compensation of Classified Employees Electing to Become Unclassified
- § 20-4-32 — Accrual of Sick Leave
- § 20-4-33 — Days Off With Pay; Accrual of Annual Leave
- § 20-4-34 — Rights and Benefits of Former Employees of State Board of Postsecondary Vocational Education
- § 20-4-35 — Reduction in Force Policy
- § 20-4-36 — Cooperation With Study to Identify Problems in Obtaining Alternative Formats for Textbooks Used by S
- § 20-4-37 — Office of College and Career Transitions; Powers and Duties
- § 20-4-40 — Program for Quick Start Training Established
- § 20-4-42 — Administration of Program
- § 20-4-43 — Agreements for Local Facilities and Employees; Contracts or Agreements With Private Firms
- § 20-4-41 — Extent and Nature of Training to Be Offered
- § 20-4-44 — Qualifications of Employees
- § 20-4-45 — Equipment Procurement and Use
- § 20-4-47 — Acceptance of Federal and Private Grants
- § 20-4-46 — Standards, Rules, and Regulations
- § 20-4-60 — Through 20-4-79
- § 20-4-100 — Rules and Regulations; Authority to Charge Tuition Fees; Use of Fees; Effect on Entitlement to Other
- § 20-5-1 — State Policy
- § 20-5-1.1 — Board of Regents Defined
- § 20-5-3 — Disbursement of Funds
- § 20-5-4 — Annual Reports by Public Libraries
- § 20-5-2 — Powers and Duties of the Board of Regents and Director of University of Georgia Libraries; Abolition
- § 20-5-5 — Internet Safety Policies in Public Libraries
- § 20-5-61 — Compact Enacted; Terms
- § 20-5-62 — Participating Political Subdivisions to Comply With Laws on Capital Outlay and Pledging of Credit
- § 20-5-63 — State and Federal Aid to Interstate Library Districts
- § 20-5-64 — Appointment of Compact Administrator and Deputy Administrators
- § 20-5-65 — Notices of Withdrawal From Compact
- § 20-6-1 — Approval and Terms of Compact
- § 20-6-20 — Enactment; Contents
- § 20-6-21 — Georgia Members of Education Commission of the States
- § 20-6-22 — Georgia Education Council
- § 20-6-23 — Funds to Carry Out Article; Expenses of Commission and Council Members
- § 20-6-24 — Filing of Commission's Bylaws
- § 20-7-1 — Through 20-7-5
- § 20-8-1 — Definitions
- § 20-8-2 — Law Enforcement Powers
- § 20-8-3 — Certification Required
- § 20-8-4 — Exemption of University System Campus Policemen
- § 20-8-5 — Law Enforcement Powers of School Security Personnel in Each Public School System of the State; Certi
- § 20-8-6 — Reports of Criminal Gang Activity on or Adjacent to Campus
- § 20-8-7 — Public Disclosure of Campus Police Records
- § 20-9-1 — Rules and Regulations As to Eye Protective Devices for Certain Courses and Laboratories; Furnishing
- § 20-10-1 — Board of Regents of the University System of Georgia to Have Institutes Conducted
- § 20-11-1 — Creation; Research Institute and Field Offices
- § 20-11-2 — Duties
- § 20-11-3 — Center for Industrial Development; Industrial Extension Service Field Offices or Substations
- § 20-11-4 — Bulletins
- § 20-11-5 — Appropriations for Research Institute; Payment
- § 20-11-6 — Conformance to Conditions of Federal Aid
- § 20-11-7 — Change of Name to
- § 20-12-1 — Definitions
- § 20-12-3 — Powers of Board of Regents
- § 20-12-2 — Development of Marine Resources Extension Centers and Institute for Oceanographic Studies
- § 20-12-4 — Cooperation With Other States
- § 20-12-5 — Leasing Projects
- § 20-12-6 — Rentals and Other Charges; Contracts As to Use of Projects
- § 20-12-7 — Rules and Regulations for Projects
- § 20-12-8 — Annual Reports
- § 20-12-9 — Liberal Construction
- § 20-13-2 — Membership; Appointment; Terms of Office; Election of Chairperson; Vacancies
- § 20-13-1 — Establishment of Georgia Public Telecommunications Commission
- § 20-13-3 — Remuneration for Members
- § 20-13-4 — Meetings
- § 20-13-5 — Functions; Responsibilities
- § 20-13-6 — Executive Director; Appointment
- § 20-13-7 — Executive Director; Functions; Powers; Duties
- § 20-13-8 — Licensure
- § 20-13-9 — Content of Instructional Television
- § 20-13-11 — Powers
- § 20-13-12 — Purpose; Exemptions
- § 20-13-10 — Personnel; Status As State Employees; Benefits
- § 20-14-1 — Responsibility of Council
- § 20-14-2 — Creation of Council
- § 20-14-3 — Membership; Officers; Meetings
- § 20-14-4 — Quorum; Committees
- § 20-14-5 — Annual Reports
- § 20-14-6 — Selection of Personnel to Support Council
- § 20-14-7 — Powers of Council
- § 20-14-9 — Access to Records or Data
- § 20-14-10 — Decisions or Actions by Council Directing Action by Department, Board, or Office
- § 20-14-8 — General Powers and Duties
- § 20-14-100 — (for Effective Date, See Note.) Definitions
- § 20-14-11 — Appointment by Governor of Study Commissions; Findings and Recommendations; Staff and Expenses
- § 20-14-101 — (for Effective Date, See Note.) Creation of Opportunity School District
- § 20-14-102 — (for Effective Date, See Note.) Appointment of Osd Superintendent; Development of Guidelines and Pro
- § 20-14-103 — (for Effective Date, See Note.) Selection of Qualifying Schools; Criteria; Role of Superintendent; S
- § 20-14-104 — (for Effective Date, See Note.) Annual School Rating
- § 20-14-105 — (for Effective Date, See Note.) Intervention Models; Community Feedback; Financing Issues; Student S
- § 20-14-106 — (for Effective Date, See Note.) Establishment of School Goals; Governing Board Membership and Qualif
- § 20-14-108 — (for Effective Date, See Note.) School Facility Management
- § 20-14-107 — (for Effective Date, See Note.) Responsibilities of Osd Superintendent; Modifications to Selected Sc
- § 20-14-109 — (for Effective Date, See Note.) Supervision of Schools; Effect of Failing Schools
- § 20-14-110 — (for Effective Date, See Note.) Treatment As Single Local Education Agency; Data Reporting
- § 20-14-111 — (for Effective Date, See Note.) Funding for Opportunity Schools
- § 20-14-113 — (for Effective Date, See Note.) Applicability
- § 20-14-112 — (for Effective Date, See Note.) Regulation and Waivers; Improvement Services and Technical Assistanc
- § 20-15-1 — Through 20-15-16
- § 20-16-1 — Short Title
- § 20-16-2 — Definitions;
- § 20-16-3 — Georgia Higher Education Facilities Authority Created; Appointment of Members; Terms of Office; Offi
- § 20-16-4 — Powers
- § 20-16-5 — Revenue Bonds
- § 20-16-6 — Confirmation and Validation of Bonds; Exchangeability and Transferability; Certificate of Validation
- § 20-16-7 — Provisions of Agreements or Instruments; Use of Bond Proceeds; Subsequent Bond Issues; Issuance of B
- § 20-16-8 — Sale of Bonds
- § 20-16-9 — Timing of Issuance of Revenue Bonds
- § 20-16-10 — Bonds Do Not Create a Debt of the State; Recitals on Face of Bonds
- § 20-16-11 — Investment in Bonds by Public Officers and Public Bodies
- § 20-16-12 — Bonds and Income Therefrom Exempt From Taxation
- § 20-16-13 — Attorney General to Provide Legal Services for the Authority; Accountability
- § 20-16-14 — Jurisdiction
- § 20-16-15 — Funds Received Pursuant to This Chapter to Be Held in Trust
- § 20-16-16 — Additional and Alternative Method
- § 20-17-1 — Short Title
- § 20-16-17 — Liberal Construction of Chapter
- § 20-16-18 — Creation of Georgia Higher Education Facilities Authority Committee
- § 20-17-2 — Provisions of Compact