State Laws /
Georgia /
Title 45 - Public Officers and Employees
Title 45 - Public Officers and Employees
560 sections · Georgia
- § 45-1-1 — Employees of State Hospitals and Certain State Institutions Authorized to Make Purchases of Goods an
- § 45-1-2 — Actions by or Against Public Officers Who Have Left Office
- § 45-1-3 — Display or Sale of Motor Vehicle Tag or Any Type of Sign Purporting that Owner Serves on Governor's
- § 45-1-5 — Purging of Personnel Records of Terminated Employee
- § 45-1-4 — Complaints or Information From Public Employees As to Fraud, Waste, and Abuse in State Programs and
- § 45-1-6 — Gifts to Employees by Vendors; Disclosure; Reports
- § 45-2-1 — Persons Ineligible to Hold Civil Office; Vacation of Office; Validity of Acts Performed While in Off
- § 45-2-2 — Person to Hold Only One County Office; Commissioned Officer Not to Be Deputy for Another
- § 45-2-3 — Persons Failing to Obtain Commissions Ineligible for Reelection
- § 45-2-4 — Officers to Reside in State, Discharge Duties Until Successor Commissioned, and Have Seal
- § 45-2-5 — Municipal or County Governments Not to Require Residence As Condition of Employment
- § 45-2-6 — Municipal or County Governments Not to Use Residence As Advantage or Disadvantage in Administering E
- § 45-2-7 — Employment of Aliens -- Prohibited Generally; Exceptions
- § 45-2-8 — Employment of Aliens -- Official Subject to Removal for Violation
- § 45-2-9 — State Agencies Not to Discriminate in Employment Against Servicemen's Wives
- § 45-2-21 — Veteran Entitled to Additional Five Points on Civil Service Examination Score
- § 45-2-22 — Disabled Veteran Entitled to Additional Ten Points on Civil Service Examination Score
- § 45-2-40 — Employees to Furnish Certificate of Physical Fitness for Employment
- § 45-2-42 — State Department or Agency to Furnish Standards of Fitness of Positions
- § 45-2-41 — Committee of Doctors to Develop Fitness Standards; Licensed Physician to Make Physical Examination;
- § 45-2-43 — Examining Medical Practitioner to Make Report; Conditions Impairing Prescribed Duties; Consent for D
- § 45-2-44 — State Personnel Board to Adopt Rules and Regulations; Expenditure of Funds
- § 45-2-45 — Applicability of Article
- § 45-3-1 — Oaths Required in Addition to Oath of Office and Constitutional Oath
- § 45-3-2 — Form and Subscription of Oath
- § 45-3-3 — Officer Authorized to Administer Oaths; Oaths to Be Written, Subscribed, and Dated
- § 45-3-4 — Filing of Oaths -- Generally
- § 45-3-5 — Filing of Oaths -- County Officers
- § 45-3-6 — Filing of Oaths -- Endorsement of Filing Time
- § 45-3-7 — Oaths of Deputies
- § 45-3-8 — Effect of Failure to Take and File Oath Generally
- § 45-3-9 — Entry Into Duties of Office Without Oath
- § 45-3-10 — Effect of Failure to Take and File Oath Upon Validity of Official Acts
- § 45-3-10.1 — Applicability of Code §s 45-3-1 Through 45-3-10
- § 45-3-11 — Loyalty Oath -- Persons Required to Take Oath Generally
- § 45-3-12 — Loyalty Oath -- Elected Officers
- § 45-3-13 — Loyalty Oath -- Form
- § 45-3-14 — Loyalty Oath -- Person to Be Taken From Payroll for Failure to Sign Oath
- § 45-3-15 — Loyalty Oath -- Proceeding for False Swearing When Oath Violated
- § 45-3-16 — Applicability of Article
- § 45-3-30 — Officers Commissioned Under Great Seal of State
- § 45-3-31 — Officers Commissioned Under Executive Seal
- § 45-4-1 — Bonds to Be Payable to Governor and Conditioned Upon Faithful Discharge of Duties
- § 45-4-2 — Deputies to Give Bond to Principals; Conditions, Amount, and Recording Same As Bonds of Principals
- § 45-4-3 — Return of Bonds to Specified Officers; Actions on Bonds
- § 45-4-4 — Bonds of Officers Commissioned by Governor to Be Prepared by Office of Governor
- § 45-4-5 — Bonds to Have Sureties; Number and Qualifications of Sureties Generally
- § 45-4-6 — Corporate Sureties Authorized
- § 45-4-7 — County Officials Required to Have Corporate Surety on Bond; County to Pay Premiums
- § 45-4-8 — Attorney At Law or County Officer Not to Be Surety
- § 45-4-9 — Governor to Require New Bond and Surety When Surety Relieved or Insufficient
- § 45-4-10 — Officer Failing to Comply With Requisition of Governor to Be Removed From Office
- § 45-4-11 — Blanket Bonds Covering Two or More Political Subdivisions, Officers Authorized; Amount and Coverage
- § 45-4-12 — Approval to Be Endorsed on Bonds; Bonds Not to Be Filed Until Approved
- § 45-4-13 — Approval, Filing, and Recording of Bonds of Court Clerks, Magistrates, Sheriffs, Coroners, Surveyors
- § 45-4-14 — Time for Filing Bonds
- § 45-4-15 — Filing Time to Be Endorsed on Bonds
- § 45-4-16 — Manner in Which Power of Attorney to Be Attested and Filed Where Bond Signed by Attorney in Fact
- § 45-4-17 — Probate Court Judge to Certify to Governor Taking of Oaths and Giving of Bonds
- § 45-4-18 — Certification of Failure of Officer to Make and File Bond
- § 45-4-19 — Notice to Attorney General of Failure of Officer to File Bond
- § 45-4-20 — Nonconforming Bond to Stand in Place of Official Bond Though Not Approved and Filed
- § 45-4-21 — Effect of Failure of Officer to Mark Bond or Give Required Notice
- § 45-4-22 — Performance by Public Officer of Official Act Before Bond Approved and Filed
- § 45-4-23 — Places for Keeping Bonds and Copies of Bonds
- § 45-4-24 — Bond Obligations of Principal and Surety; Conditions Required for Existence of Cause of Action on Bo
- § 45-4-25 — Actions on Bonds of Public Officers Authorized; Name in Which Action to Be Brought; Jurisdiction
- § 45-4-26 — Institution of Action on Deputy's Bond
- § 45-4-27 — Effect of Recovery on Bond Upon Subsequent Proceedings Thereupon
- § 45-4-28 — Officer Liable When Bond Penalty Exhausted or Invalid and When Acting Without Bond
- § 45-4-29 — Measure of Damages in Actions on Official Bonds
- § 45-4-30 — Applicability of Chapter
- § 45-5-1 — When Offices Deemed Vacated; Filling Vacancy; Notice; Appeal
- § 45-5-2 — Office to Be Vacated Immediately Upon Final Conviction of Felony; Filling of Vacancy
- § 45-5-3 — Election or Appointment of Successor to Fill Unexpired Terms
- § 45-5-4 — Continuation in Office of Appointee During Succeeding Term
- § 45-5-3.1 — Authority to Fill Vacancy Absent Quorum; Appointment by Governor to Fill Vacancy
- § 45-5-5 — To Whom Resignations to Be Made
- § 45-5-6 — Public Official Investigated by Special Commission Upon Indictment; Gubernatorial Review If Commissi
- § 45-5-6.1 — Suspension and Vacation of Office of Public Officials Convicted of Felonies
- § 45-5-7 — Hearing of Complaints Against Budget Unit Employees and Proceedings Thereupon; Effect on Tenure
- § 45-5-6.2 — Suspension of
- § 45-6-2 — Fiscal Year for All State Government Units; Duty of Officers to Keep Accounts in Accordance With Fis
- § 45-6-3 — Official Reports to Conform With Fiscal Year
- § 45-6-4 — Mailing of Annual Reports to General Assembly Members
- § 45-6-5 — Source of Powers of Public Officers Generally; Public Not Estopped by Acts of Officer Exercising Unc
- § 45-6-6 — Office Property Kept by Public Officers Subject to Inspection
- § 45-6-7 — Duty of Incumbent to Deliver Office Property to Successor -- Generally
- § 45-6-8 — Duty of Incumbent to Deliver Office Property to Successor -- Duties of Retiring Judicial or Minister
- § 45-6-9 — Duty of Incumbent to Deliver Office Property to Successor -- Person in Possession to Deliver Office
- § 45-6-10 — Duty of Incumbent to Deliver Office Property to Successor -- Hearing on Show Cause Order; Arrest of
- § 45-6-11 — Duty of Incumbent to Deliver Office Property to Successor -- Proceedings by Successor Against Person
- § 45-6-12 — Duty of Incumbent to Deliver Office Property to Successor -- Director of Division of Archives and Hi
- § 45-6-13 — Duty of Incumbent to Deliver Office Property to Successor -- Retiring Officers Liable for Costs of O
- § 45-6-14 — Duty of Incumbent to Deliver Office Property to Successor -- Failure of Officer to Deliver Office Pr
- § 45-7-1 — Payment for Personal Services by State Departments
- § 45-7-2 — Compensation of State Official for Serving in Ex Officio Position
- § 45-7-3 — Compensation of State Officials Designated in Code §s 45-7-4, 45-7-20, and 45-7-21; Reimbursement of
- § 45-7-5 — Compensation of Lieutenant Governor
- § 45-7-4 — (for Effective Date, See Note.) Annual Salaries of Certain State Officials; Cost-Of-living Adjustmen
- § 45-7-6 — Members of Boards and Other Public Entities Not to Be Paid for More Than One Meeting Per Day
- § 45-7-7 — Compensation and Allowances of Certain Officials Not to Be Changed Without Giving Public Notice
- § 45-7-8 — Officer to Be Dismissed From Office for Charging or Taking Fees Not Allowed or for Services Not Perf
- § 45-7-9 — Compensation for Line-Of-duty Injuries of Full-Time State Employees; Exceptions
- § 45-7-20 — Reimbursement of Travel Costs for Certain Officials
- § 45-7-21 — Expense Allowance and Travel Cost Reimbursement for Members of Certain Boards and Commissions
- § 45-7-22 — Reimbursement for Relocation Expenses -- Authorization Generally
- § 45-7-23 — Reimbursement for Relocation Expenses -- Conditions
- § 45-7-24 — Reimbursement for Relocation Expenses -- Establishment of Rules, Regulations, and Policies
- § 45-7-25 — Advance Travel Funds -- Employee Trust Accounts Authorized
- § 45-7-26 — Advance Travel Funds -- Promulgation of Rules and Regulations for Accounting of Funds
- § 45-7-27 — Advance Travel Funds -- Employee to File Accounting of Funds Granted; Employee to Reimburse Unused F
- § 45-7-28 — Advance Travel Funds -- Creation of Lien Against Money Due Employee Where Employee Fails to File Acc
- § 45-7-28.1 — Employee Travel Reimbursement; Rules and Regulations to Be Issued by the Department of Audits and Ac
- § 45-7-29 — Reimbursement for Expenses of Lodging and Air Fare -- Supporting Documentation Required
- § 45-7-30 — Reimbursement for Expenses of Lodging and Air Fare -- Reimbursement of First-Class Air Fare
- § 45-7-32 — Unlawful Use of Travel Advance Received From Public Funds for Nongovernmental Purposes; Fraudulent R
- § 45-7-31 — Reimbursement for Expenses of Lodging and Air Fare -- Per Diem Allowances
- § 45-7-33 — Reimbursement for Expenses in Filing Application for Commercial Driver's License
- § 45-7-34 — Rules and Regulations for Administering Reimbursement Programs
- § 45-7-50 — Deductions for United States Savings Bonds
- § 45-7-51 — Deductions for Payment of Insurance Premiums
- § 45-7-52 — Deductions for Payments to Credit Unions
- § 45-7-53 — Deductions for Payment of Parking and Van Pool Fees
- § 45-7-54 — Voluntary Contributions by State Government Employees Through Payroll Deductions to Certain Not for
- § 45-7-55 — Deductions for Transit Passes and Other Fare Media
- § 45-7-56 — Deductions for Purchase of Personal Computing and Computer Related Equipment.
- § 45-7-57 — Deduction From Wages for Contributions Into Savings Trust Accounts
- § 45-7-70 — Purpose of Article
- § 45-7-71 — Professional Services Fees to Be Identified in Financial Records
- § 45-7-72 — Provision of Copy of Statement or Report to Attorney General and State Auditor
- § 45-7-73 — State Auditor to Prescribe Form and Date for Submission of Reports
- § 45-7-74 — State Auditor to Provide Report of Fees to Various State Officials
- § 45-7-90 — Established; Purpose
- § 45-7-91 — Composition; Qualifications, Appointment, Vacancies of Members
- § 45-7-92 — Oath, Salary, Expenses of Members; Meetings Generally
- § 45-7-93 — Organizational Meeting; Employment of Staff
- § 45-7-94 — Commission to Make Comparative Study of Compensation
- § 45-7-95 — Commission to File Written Report of Recommended Compensation; Bill to Be Introduced Into General As
- § 45-7-96 — Construction of Article
- § 45-7-110 — Criteria for Order; Notice; Applicability; Effect of Other Laws; Effect on Retirement or Pension Sys
- § 45-8-1 — Definitions
- § 45-8-2 — Bonds -- Requirement of Officers Holding State Funds; Requirement of Additional Bond or Security; De
- § 45-8-3 — Bonds -- Requirement of Officers Holding Other Than State Funds; Increase, Reduction, or Discharge o
- § 45-8-4 — Bonds -- Declaring Office Vacant Upon Officer's Failure to Give Additional Security
- § 45-8-5 — Bonds -- Fixing of Amount and Approval
- § 45-8-6 — Bonds -- Liability of New or Additional Bond for Defaults Occurring Prior to and Subsequent to Effec
- § 45-8-7 — Bonds -- Interest Against Principal and Surety Upon Breach of Bond; Additional Penalty for Bad Faith
- § 45-8-8 — Bonds -- When Principal and Surety Not Liable
- § 45-8-9 — Bonds -- Limitation of Actions on Bonds
- § 45-8-10 — Deposit of Funds in Banks or Depositories -- Requirement Generally
- § 45-8-11 — Deposit of Funds in Banks or Depositories -- Authority of Officers Holding Public Funds to Determine
- § 45-8-12 — Deposit of Funds in Banks or Depositories -- Depository to Give Bond; Pledge of Securities in Lieu o
- § 45-8-13 — Deposit of Funds in Banks or Depositories -- Deposit of Securities by Banks or Depositories; Contrac
- § 45-8-13.1 — Depositories Using Pooled Method of Securing Deposits of Public Funds; Qualifications; Rights and Re
- § 45-8-14 — Depositories for County and School District Moneys
- § 45-8-15 — Deposit of Funds in Banks or Depositories -- Lien in Favor of Public Body on Bank Assets; Deposit As
- § 45-8-16 — Deposit of Funds in Banks or Depositories -- Deposits Showing Officer's Official Title Deemed Public
- § 45-8-17 — Deposit of Funds in Banks or Depositories -- Liability of Public Authorities or Members Thereof for
- § 45-8-18 — Investment of Surplus Funds in War Bonds or Other Obligations by Treasurer of Governmental Entity
- § 45-8-19 — Jurisdiction to Cite Defaulting Officers, Depositories, or Sureties for Accounting and to Issue Exec
- § 45-8-20 — Citation of Officer, Bank, or Depository to Show Cause; Service of Notice
- § 45-8-21 — Right of Interested Citizen, Taxpayer, or Public Body to Appear At Hearing
- § 45-8-22 — Cited Official, Bank, or Depository to File Statement of Accounts; Preparation of Statement by Citin
- § 45-8-23 — Authority to Issue Subpoenas; Punishment for Contempt for Refusal to Obey
- § 45-8-24 — Joinder of Parties in Proceedings for Accounting; Power of Authorities to Determine Liability
- § 45-8-25 — Issuance of Execution Against Defaulting Officer, Bank, Depository, or Surety; Enforcement; Proceedi
- § 45-8-26 — Action by Bond Obligee Before Citation or Execution
- § 45-8-27 — Procedure for Accounting Where Officer Succeeds Himself
- § 45-8-28 — Personal Representative of Insane or Deceased Officer As Party to Proceedings
- § 45-8-29 — Effect of Judgment or Execution As Lien; Transfer of Judgment or Execution; Enforcement by Transfere
- § 45-8-30 — Release of Property of County Officers From State Lien -- Authorization
- § 45-8-31 — Release of Property of County Officers From State Lien -- Procedure Generally
- § 45-8-32 — Release of Property of County Officers From State Lien -- Proposed Sale or Loan to Be Consummated Wi
- § 45-8-33 — Effect of Chapter Upon Liability of Officers to Private Persons
- § 45-9-1 — General Provisions
- § 45-9-2 — Members of Organized Militia Serving on State Active Duty
- § 45-9-3 — Insurance and Other Protections Afforded Personnel Employed by District Attorney
- § 45-9-3.1 — Immunity From Liability for Law Enforcement Officers Directing or Escorting Funeral Processions
- § 45-9-4 — Commissioner of Administrative Services to Purchase Insurance or Indemnity Contracts; Self-Insurance
- § 45-9-4.1 — Participation in Program of Self-Insurance by Georgia Correctional Industries Administration; Extens
- § 45-9-4.2 — Liability Coverage for Nonprofit Agencies Providing Services to the Developmentally Disabled
- § 45-9-5 — Article Not Waiver of Immunity From Action or Provision of Liability Insurance Protection
- § 45-9-20 — Authorization of Purchase; Actions Against Insurers or Indemnitors
- § 45-9-22 — Payment of Claims or Judgment Against Members of Municipal, County, or Other Public Body
- § 45-9-21 — Defense of Civil, Criminal, or Quasi-Criminal Actions in Lieu of Insurance
- § 45-9-23 — Waiver of Immunity From Action
- § 45-9-40 — Through 45-9-43
- § 45-9-60 — Indemnification of Public Officers or Officials Subjected to Monetary Liability Authorized; Issuance
- § 45-9-61 — Benefit Derived Under Article Declared to Be Compensation
- § 45-9-62 — Applicability of Article
- § 45-9-70 — Purpose of Article
- § 45-9-71 — Definitions
- § 45-9-72 — Establishment of Indemnification Program
- § 45-9-73 — Indemnification Commission Created; Composition; Assignment to Department of Administrative Services
- § 45-9-74 — Commission to Promulgate Rules and Regulations; Use of Personnel and Resources of Other Agencies
- § 45-9-75 — Georgia Public School Personnel Indemnification Fund -- Creation; General Provisions
- § 45-9-76 — Georgia Public School Personnel Indemnification Fund -- Revenues From Sale of License Plates; Author
- § 45-9-77 — Georgia Public School Personnel Indemnification Fund -- Authority of Department of Administrative Se
- § 45-9-78 — Payment of Indemnification for Death or Disability Generally; Designation of Method of Payment; Proc
- § 45-9-79 — Insufficient Funds; Procedure for Making Payments
- § 45-9-79.1 — Application for Indemnification
- § 45-9-79.2 — Indemnification Not Taxable
- § 45-9-79.3 — Indemnification Not to Be Awarded Where Penal Violation Caused or Contributed to Death or Disability
- § 45-9-79.4 — Annual Report to General Assembly
- § 45-9-79.5 — Giving of False Information or Testimony; Liability to State
- § 45-9-110 — Authorization for Consolidation; Billing Procedure; Reserve Fund; Investment of Funds; Contracting f
- § 45-10-1 — Establishment and Text of Code of Ethics for Government Service Generally
- § 45-10-2 — Secretary of State to Print and Distribute Code of Ethics
- § 45-10-3 — Code of Ethics for Members of Boards, Commissions, and Authorities -- Establishment and Text
- § 45-10-4 — Code of Ethics for Members of Boards, Commissions, and Authorities -- Hearing on Violation Charge; N
- § 45-10-5 — Authority to Enact Rules and Regulations
- § 45-11-1 — Offenses Involving Public Records, Documents, and Other Items
- § 45-11-2 — Selling Office or Dividing Fees
- § 45-11-3 — Assault Under Color of Office
- § 45-11-4 — Unprofessional Conduct; Misdemeanor; Applicability; Indictment
- § 45-11-5 — Extortion Generally
- § 45-11-6 — Demanding More Than Legal Fees for Advertising
- § 45-11-7 — Retaining Compensation for Legal Advertisements
- § 45-11-8 — Engaging in Bail Bond Business
- § 45-11-9 — Discrimination Against Optometrists or Physicians in Suggestions for Visual Care
- § 45-11-10 — Coercion of Other Officer or Employee to Give Anything of Value for Political Purposes
- § 45-12-1 — Election
- § 45-12-2 — Inauguration
- § 45-12-3 — Entry of Inauguration Upon House Journal; Evidence of Governor's Right, Title, Eligibility, and Qual
- § 45-12-4 — Oath of Office
- § 45-12-5 — Seal
- § 45-12-6 — Executive Office; Governor's Residence
- § 45-12-7 — Resignation; Vacancy Due to Other Causes; Lieutenant Governor to Take Oath; Procedure
- § 45-12-20 — Grant of Commissions
- § 45-12-21 — Issuance of Warrants for Payments From Treasury
- § 45-12-22 — Suspension of Collection of Taxes
- § 45-12-23 — Incapacity of Commissioner of Insurance
- § 45-12-24 — Proceedings Upon Cessation of Incapacity; Payment of Salary of Officer During Period of Incapacity
- § 45-12-25 — Books of Record to Be Maintained by Governor
- § 45-12-26 — Defense of Action in Which State Has Interest
- § 45-12-27 — Calling Out Militia to Execute Laws
- § 45-12-28 — Calling Out Militia for Defense of State in Case of Invasion or Insurrection
- § 45-12-29 — Powers to Prevent Violence and Maintain Order -- General Authority
- § 45-12-30 — Powers to Prevent Violence and Maintain Order -- Proclamation of Emergency; Issuance of Orders to In
- § 45-12-31 — Powers to Prevent Violence and Maintain Order -- Filing of Proclamation; Powers of Governor Over Civ
- § 45-12-32 — Powers to Prevent Violence and Maintain Order -- Promulgation and Enforcement of Emergency Rules and
- § 45-12-33 — Powers to Prevent Violence and Maintain Order -- Publishing and Posting of Emergency Rules and Regul
- § 45-12-34 — Powers to Prevent Violence and Maintain Order -- Calling Upon Military or Law Enforcement Agencies f
- § 45-12-35 — Reward for Detection or Apprehension of Perpetrators of Felonies or Cattle, Horse, or Swine Thieves
- § 45-12-36 — Reward for Information Leading to Identification, Apprehension, and Conviction of Persons Who Murder
- § 45-12-37 — Reward for Information Leading to Arrest and Conviction of Person Selling Dangerous or Narcotic Drug
- § 45-12-38 — Temporary Transfer of Institution Between Departments or Agencies Authorized; Special Report to Gene
- § 45-12-39 — Annual Report to General Assembly on Administration's Policies and Goals
- § 45-12-50 — Duty to Appoint Officers and Fill Vacancies
- § 45-12-40 — Cooperation With Other States on Federal Grants
- § 45-12-52 — Filling of Vacancies Where Advice and Consent of Senate Required; Incumbent Officer Not to Hold Over
- § 45-12-51 — General Power to Engage Services of Any Person
- § 45-12-53 — Appointments Not Subject to Senate Confirmation Unless Otherwise Required
- § 45-12-55 — Governor Authorized to Appoint Attorneys As Executive Counsel; Compensation
- § 45-12-54 — Appointments to Boards, Commissions, and Bureaus Subject to Senate Confirmation
- § 45-12-56 — Appointment of Secretaries and Clerical Personnel; Payment of Salaries
- § 45-12-57 — Governor's Messenger -- Authority to Appoint; Salary
- § 45-12-58 — Governor's Messenger -- Duties
- § 45-12-59 — Governor's Messenger -- Special Messenger
- § 45-12-60 — Payment of Compensation of Persons Whose Compensation Not Prescribed
- § 45-12-190 — Short Title
- § 45-12-61 — Campaign Contributions and Judicial Appointments
- § 45-12-191 — Legislative Intent and Purpose of Article
- § 45-12-193 — Services and Facilities to Be Provided to Governor-Elect; Compensation of Staff Members; Limitation
- § 45-12-194 — Services and Facilities to Be Provided to Former Governor
- § 45-12-195 — Appropriation of Funds for Gubernatorial Transition
- § 45-12-200 — Legislative Findings and Purpose
- § 45-12-201 — Definitions
- § 45-12-202 — Governor's Development Council Created
- § 45-12-203 — Council Membership; Chair; Meetings
- § 45-12-204 — Powers and Duties of Council
- § 45-12-205 — Attachment to Department of Community Affairs; Technical Support
- § 45-12-206 — Cooperation of State Agencies, Counties, Municipalities, and Other Political Subdivisions With Counc
- § 45-12-207 — Construction of Article
- § 45-13-1 — Election
- § 45-13-2 — Bond
- § 45-13-3 — Office; Residence
- § 45-13-4 — Compensation
- § 45-13-5 — Speculation on Purchase or Sale of Wild Lands
- § 45-13-20 — Duties of Secretary of State Generally
- § 45-13-21 — Duty to Prepare and Deliver Commissions, Dedimus Potestatems, and Bonds to Governor for Signature; E
- § 45-13-22 — Distribution of Georgia Laws and Journals of House and Senate; Pricing
- § 45-13-23 — Duty to Provide Legislative Acts to Office of Legislative Counsel
- § 45-13-24 — Duty to Provide Acts Requiring Referendums to Local Election Officials
- § 45-13-25 — Employment of Assistants to Discharge Functions Imposed by Chapter 5 of Title 10, the
- § 45-13-26 — Designation of Employees As Agents to Accept Service of Process; Powers of Designees; Fees for Accep
- § 45-13-27 — Official Directory of State and County Officials and Officers
- § 45-13-28 — Prescription of User Fees for Public Information Services and Materials
- § 45-13-29 — Commission for the Celebration of 250 Years of Representative Government in Georgia; Creation; Purpo
- § 45-13-40 — Creation; Membership; Chairperson and Vice Chairperson; Bylaws
- § 45-13-41 — Administrative Assignment of Commission to Office of Board of Regents of University System of Georgi
- § 45-13-42 — Purpose of Commission
- § 45-13-43 — Authority to Hold Hearings, Take Testimony, and Receive Evidence
- § 45-13-44 — Solicitation of Information From State Departments and Agencies
- § 45-13-45 — Authority to Enter Into Contracts, Leases, or Other Agreements
- § 45-13-46 — Sources of Funding
- § 45-13-47 — Reporting Requirements
- § 45-13-48 — Termination
- § 45-13-58 — Purpose; Membership; Staff Support; Meetings; Funding; Powers and Authority; Termination
- § 45-14-1 — Election
- § 45-14-2 — Bond
- § 45-14-3 — Duties As Safety Fire Commissioner and Industrial Loan Commissioner
- § 45-14-4 — Compensation of Commissioner and Office Employees
- § 45-14-5 — Seal
- § 45-14-10 — Preparation of Statement of Account, Etc., Upon Leaving Office; Declaring of Vacancy in Office and A
- § 45-14-6 — Through 45-14-9
- § 45-14-20 — Through 45-14-23
- § 45-14-21 — Deputy Comptroller General
- § 45-14-22 — Comptroller General to Keep Record of Appropriations, Warrants, and All Entries Necessary for True E
- § 45-15-2 — Compensation
- § 45-15-1 — Election
- § 45-15-3 — Duties Generally
- § 45-15-4 — Attorney General Authorized to Employ Private Counsel
- § 45-15-5 — Payment for Services of Private Counsel
- § 45-15-6 — Representation of State in Court of Competent Jurisdiction
- § 45-15-7 — Discretion of Comptroller General As to Requirement of Services of Attorney General or of District A
- § 45-15-8 — Performance of Legal Services for Western & Atlantic Railroad
- § 45-15-9 — Representation of State in United States Supreme Court and Beyond State Limits
- § 45-15-10 — Attorney General Authorized to Prosecute Officials, Persons, Firms, or Corporations for Violations W
- § 45-15-13 — Representation of State Authorities by Attorney General
- § 45-15-11 — Notification of Attorney General Prior to Presenting Indictment to Grand Jury Charging State Officia
- § 45-15-12 — Attorney General Authorized to Prosecute Civil Recovery Actions Against Persons, Firms, or Corporati
- § 45-15-14 — Exclusive Authority in Law Matters; Employment of Other Counsel by State Authorities; Designation an
- § 45-15-15 — Attorney General to Submit Statement to State Authority for Legal Services; Contents; Advance Approv
- § 45-15-17 — Power to Conduct Investigations Generally; Issuance and Enforcement of Subpoenas
- § 45-15-18 — Governor May Direct Attorney General to Conduct Investigations of Departments, State Officials or Em
- § 45-15-16 — State Authority to Reimburse Department for Legal Services
- § 45-15-19 — Governor and General Assembly Authorized to Make Investigations; Designation of District Attorney to
- § 45-15-20 — Charge, Demand, or Receipt by Attorney General of Fee, Perquisite, or Compensation Other Than Salary
- § 45-15-30 — Created; Assistants, Deputies, and Other Support Personnel; Determination of Duties, Salaries, and E
- § 45-15-32 — Employment of Clerical Assistants for Department
- § 45-15-31 — Appointment, Compensation, and Removal of Assistant and Deputy Attorneys General and Law Assistants
- § 45-15-33 — Employees of Department Not to Receive Remuneration of Any Kind or Reimbursement Other Than Provided
- § 45-15-34 — Department As Exclusive Authority for Executive Branch in Law Matters
- § 45-15-35 — Power of Governor to Direct Institution of Proceedings and Litigation by Department
- § 45-15-35.1 — Governor's Power to Seek Preclearance of Any Change Affecting Voting Pursuant to § 5 of the Federal
- § 45-15-36 — Reimbursement of Department by Other State Agencies for Litigation Expenses; Submission to Agency of
- § 45-15-37 — Reimbursement of Department by State Retirement Systems or Board of Workers' Compensation for Servic
- § 45-15-50 — Through 45-15-57
- § 45-15-70 — Governor Authorized to Provide Counsel for Public Officials and Agencies; Fees and Costs to Be Paid
- § 45-16-1 — Election, Commission, Removal; Qualifications; Affidavit of Qualification
- § 45-16-2 — Appointment of Coroners Where Coroners Not Elected; Filling Vacancies
- § 45-16-3 — Oath
- § 45-16-4 — Bond Generally; Liability for Moneys Collected or Failing to Do Duties
- § 45-16-5 — Additional Bond When Acting for Sheriff
- § 45-16-6 — Participation in Training Course
- § 45-16-7 — Appointment of Deputy Coroners; Oath, Bond, Fees, Powers, and Qualifications
- § 45-16-8 — Service of Process When Sheriff Disqualified
- § 45-16-9 — Fees
- § 45-16-10 — Furnishing Information to Out-Of-state Coroners
- § 45-16-11.1 — Compensation of County Coroners for Inmate Deaths in State Correctional Institutions
- § 45-16-11 — Compensation of County Coroners; Increases; Calculation; Supplements; Expenses
- § 45-16-11.2 — Monthly Contingent Expense Allowance for the Operation of the Office of Coroner.
- § 45-16-20 — Short Title
- § 45-16-21 — Definitions
- § 45-16-23 — Delegation of Power by Coroner or County Medical Examiner; Qualifications of Those Authorized to Per
- § 45-16-24 — Notification of Suspicious or Unusual Deaths; Court Ordered Medical Examiner's Inquiry; Written Repo
- § 45-16-22 — Medical Examiners' Inquiries -- Facilities, Persons Authorized to Perform Inquiries, Payment of Fees
- § 45-16-25 — Duties of Coroner or County Medical Examiner Upon Receipt of Notice of Suspicious or Unusual Death;
- § 45-16-25.1 — Remains of Deceased to Be Released to Next of Kin Within 24 Hours; Exception in Cases Where Foul Pla
- § 45-16-26 — Assumption of Duties by Medical Examiner in Absence of Coroner or Deputy Coroner; Signing of Death C
- § 45-16-27.1 — Medical Examination of Unexpected or Unexplained Death of Person Under Seven Years of Age
- § 45-16-27 — When Inquest to Be Held; Special Situations; Coroner's Fee; Issuance of Subpoenas for Books, Records
- § 45-16-28 — Performance of Autopsy When Not Required Under Code § 45-16-24
- § 45-16-29 — Removal of Body Generally
- § 45-16-30 — Transport of Body Across State Line
- § 45-16-31 — Authorization of Removal of Body for Convenience of Examination; Investigation of Premises Before Re
- § 45-16-32 — Report of Examination and Investigation; Maintenance of Copies; Verification of Foul Play by Forensi
- § 45-16-33 — Coroner to Make Inquest Upon Completion of Examination and Verification
- § 45-16-34 — Issuance of Subpoenas; Administration of Oath to Witnesses
- § 45-16-35 — Coroner to Require Material Witnesses to Enter Into Recognizance; Petition for Issuance of Warrant f
- § 45-16-36 — Impaneling of Jury to Hold Inquest; Compensation of Jurors
- § 45-16-37 — Jury Not to Be Impaneled Until Investigation Complete; Jury Not Required to View Body
- § 45-16-38 — Issuance of Precept to Sheriff to Summon Inquest Jury; Form
- § 45-16-39 — Oath for Foreman and Jury of Inquest
- § 45-16-40 — Coroner's Charge to Jury; Power of Jury
- § 45-16-41 — Defaulting Juror to Be Fined by Coroner
- § 45-16-42 — Offering in Evidence of Results of Examination
- § 45-16-43 — Receipt As Evidence of Records, Findings, and Reports of Medical Examiners' Inquiries
- § 45-16-44 — Disposition of Bodies After Examination and Inquest; Payment of Burial Expenses From Deceased's Esta
- § 45-16-45 — Authority of Coroners and Medical Examiners to Disinter Bodies
- § 45-16-46 — Obtaining of Blood Sample Where Person Unable to Consent; Analysis of Blood Specimens; Certified Rep
- § 45-16-47 — Penalty for Violation of Article
- § 45-16-48 — Authorization of Coroner's Employment of Court Reporter
- § 45-16-49 — Fees
- § 45-16-50 — Providing Biological Substances to Canine Instructors or Schools
- § 45-16-60 — Short Title
- § 45-16-61 — Definitions
- § 45-16-62 — Council Established; Membership; Terms of Office; Curriculum Advisory Committee; Filling of Vacancie
- § 45-16-63 — Oath of Office; Issuance of Certificates of Appointment
- § 45-16-64 — Council Officers; Quorum; Record Keeping; Annual Reports
- § 45-16-65 — Powers and Duties of Council Generally
- § 45-16-66 — Annual Training Requirement for Certified Coroners; Fees
- § 45-16-67 — Actions to Restrain Violations of This Article
- § 45-16-80 — Abolition of Office of Coroner; Qualifications, Appointment, Compensation, Powers, and Duties of Med
- § 45-17-1 — Definitions
- § 45-17-1.1 — Power to Appoint Notaries Public
- § 45-17-2 — Qualifications of Notaries
- § 45-17-2.1 — Application to Be a Notary; Endorsements and Declarations
- § 45-17-2.2 — Application Information to Be Matter of Public Record
- § 45-17-2.3 — Grant or Denial of Commission or Recommission; Grounds; Unauthorized Practice of Law
- § 45-17-3 — Oath of Office
- § 45-17-4 — Payment of Fees to Court Clerk and Secretary of State; Secretary of State to Keep Record of Notaries
- § 45-17-5 — Term of Office; Revocation; Renewal of Commission; Issuance of Certificates of Appointment; Record o
- § 45-17-6 — Seal of Office
- § 45-17-7 — Commissioning of Nonresidents As Notaries; Powers and Duties
- § 45-17-8 — Powers and Duties Generally
- § 45-17-8.1 — Signature and Date of Notarial Act
- § 45-17-8.2 — Misrepresentation Prohibited; Required Notice; Posting of Schedule of Fees; Penalty Provision
- § 45-17-9 — Where Notarial Acts May Be Exercised
- § 45-17-10 — Notaries Not to Issue Attachments or Garnishments or Approve Bonds for Such Purpose; Not to Issue Su
- § 45-17-11 — Fees of Notaries
- § 45-17-12 — Authority of Notaries Who are Stockholders, Directors, Officers, or Employees of Banks or Other Corp
- § 45-17-13 — Change of Residence, Address, or Name
- § 45-17-14 — Notice of Loss or Theft of Notarial Seal
- § 45-17-15 — Revocation of Commission; Denial of Reappointment
- § 45-17-16 — Revocation of Commission; Return of Papers; Destruction of Seal
- § 45-17-17 — Resignation of Commission; Return of Papers; Destruction of Seal
- § 45-17-18 — Destruction of Seal Upon Expiration or Denial of Renewal of Commission
- § 45-17-19 — Authenticity of Official Signature and Term of Office; Fees; Apostille
- § 45-17-20 — Penalty; Prosecution of Violations of Article
- § 45-17-30 — Commissioned Officers of Armed Services Constituted As Ex Officio Notaries; Authority Generally; Eff
- § 45-17-31 — Persons Authorized to Have Notarial Acts Performed by Commissioned Officers
- § 45-17-32 — Validity and Effect of Notarial Acts
- § 45-17-33 — Sufficiency of Certification Generally; Effect of Failure to State Place of Execution or Acknowledgm
- § 45-17-34 — Signature, Rank, and Branch of Officer As Proof of Authority; Action by Officer As Prima-Facie Evide
- § 45-18-31 — Deferred Compensation Plans Authorized for State, Municipalities, Counties, or Other Political Subdi
- § 45-18-32 — Administration of Plans; Participation by Employees of County Boards of Health, School Systems, Lake
- § 45-18-33 — Payments From Deferred Compensation Funds for Purchase of Insurance, Endowments, Annuities, Mutual F
- § 45-18-34 — Plans Not to Reduce Pensions or Other Benefits
- § 45-18-35 — Plans to Operate Without Cost to State, Counties, Cities, or Other Political Subdivisions
- § 45-18-36 — Institution of Salary Deductions; Records of Individual Account Information
- § 45-18-37 — Special Pay Plan for Deferred Payment of Special Compensation to Reduce Federal Tax Burden
- § 45-18-38 — Board of Trustees of the Employees' Retirement System to Be the Successor to the State Personnel Boa
- § 45-18-50 — Definitions
- § 45-18-51 — Creation of Council; Membership, Terms of Office, and Vacancies; Compensation and Expense Reimbursem
- § 45-18-52 — Establishment of Flexible Employee Benefit Plans
- § 45-18-53 — Authorization for Payroll Deductions
- § 45-18-54 — Continuation of Optional Plans; Approval of Optional Plans or Contracting With New or Additional Ins
- § 45-18-55 — Commissioner of Administrative Services As Executive Officer and Custodian
- § 45-18-56 — Execution of Contracts by Commissioner; Bidding Procedure
- § 45-18-57 — Contributions From State Departments, Boards, and Agencies
- § 45-18-58 — Liability for Errors or Omissions
- § 45-18-70 — Establishment and Operation
- § 45-18-71 — Rules and Regulations for Personnel Administration
- § 45-18-72 — Start-Up Costs
- § 45-18-80 — Certain Employees Retired Prior to July 1, 1962, Exempt From Personal Liability for Services At Stat
- § 45-18-81 — Legislative Intent
- § 45-18-100 — Through 45-18-105
- § 45-19-1 — Definitions; Right to Express Complaints or Opinions Not Impaired
- § 45-19-2 — Public Employees Not to Promote, Participate In, or Encourage Strikes
- § 45-19-3 — Supervising Personnel Not to Authorize, Approve, or Consent to Strikes
- § 45-19-4 — Termination of Employment, Forfeiture of Civil Service Status, Job Rights, Seniority, and Emoluments
- § 45-19-5 — Action by Person Not a Public Employee to Encourage Strike
- § 45-19-20 — Short Title
- § 45-19-21 — Purposes and Construction of Article
- § 45-19-22 — Definitions
- § 45-19-23 — Creation of Board of Commissioners of the Commission on Equal Opportunity; Members; Terms; Officers;
- § 45-19-24 — Commission on Equal Opportunity Created; Appointment of Administrator; Assignment of Commission to G
- § 45-19-26 — Attorney General to Be Legal Adviser to Administrator
- § 45-19-25 — Function of Administrator
- § 45-19-27 — Additional Powers and Duties of Administrator
- § 45-19-29 — Unlawful Practices Generally
- § 45-19-28 — Limitation on Provisions of Article Relating to Age Discrimination
- § 45-19-30 — Unlawful Practices in Training or Apprenticeship Programs
- § 45-19-31 — Unlawful Practices in Advertisement of Employment
- § 45-19-32 — Unlawful Practice for Party to Violate Conciliation Agreement
- § 45-19-34 — Hiring, Employing, or Selecting for Training Programs Where Religion or National Origin a Bona Fide
- § 45-19-33 — Different Standards of Compensation or Different Terms and Conditions of Employment Where Not Based
- § 45-19-35 — Use of Quotas Because of Imbalances in Employee Ratios Prohibited; Grants of Preferential Treatment
- § 45-19-36 — Filing Complaints of Unlawful Practice; Action by Administrator
- § 45-19-37 — Appointment of Special Master to Conduct Hearing on Complaint; Procedure
- § 45-19-38 — Findings, Conclusions, and Order of Special Master Generally; Order to Cease and Desist From Unlawfu
- § 45-19-39 — Appeal to Superior Court of Final Order of Special Master or Complaint Dismissed by Administrator
- § 45-19-40 — Entry of Court Judgment Based Upon Final Order of Administrator or Special Master; Notification of P
- § 45-19-41 — Administrator to Have Exclusive Jurisdiction Over Claims Under Article; Final Determination of Claim
- § 45-19-42 — Procurement of Violation of Article by Person Not Subject Thereto Not a Defense
- § 45-19-43 — Access of Administrator or Designee to Premises, Records, and Documents; Persons Required to Make an
- § 45-19-44 — Unlawful Practices Punishable by Civil Fine
- § 45-19-45 — Unlawful Conspiracies
- § 45-19-46 — Overtime Compensation
- § 45-20-1 — Purposes; Principles
- § 45-20-3 — Duties and Functions of State Personnel Board Generally; Compensation; Quorum
- § 45-20-2 — Definitions
- § 45-20-3.1 — Rule-Making Procedure
- § 45-20-4 — Duties and Responsibilities of Commissioner in Administration of This Chapter
- § 45-20-5 — Creation of Council for State Personnel Administration; Membership; Objectives; Powers
- § 45-20-6 — Composition of Classified and Unclassified Service; Effect of Exclusion From Classified Service on E
- § 45-20-7 — Employees in Legislative Branch Authorized to Become Covered Employees; Procedure
- § 45-20-8 — Procedure for Adverse Action Against Classified Employees Generally; Appeals Generally
- § 45-20-9 — Procedure for Conduct of Hearings and Appeals Relating to Adverse Personnel Actions
- § 45-20-10 — Collection, Compilation, Consolidation, and Submission of Certain Personnel Data
- § 45-20-11 — And 45-20-12
- § 45-20-13 — And 45-20-14.
- § 45-20-15 — Confidentiality of Information Received by Staff in Counseling; Exceptions
- § 45-20-16 — Rules for Accrual of Leave, Holidays, and Compensation for Closing of State Offices; Utilization of
- § 45-20-17 — Interdepartmental Transfers
- § 45-20-18 — Loss of Eligibility for Wage Incentive Payment Due to Abuse of Member of Public
- § 45-20-19 — Termination or Elimination of Positions or Employees Through Reduction in Force
- § 45-20-20 — Eligible Employees Must Register With Selective Service System; Exemptions
- § 45-20-21 — Performance Management System
- § 45-20-30 — Leave of Absence for Blood Donation
- § 45-20-31 — Leave of Absence for Organ or Bone Marrow Donation
- § 45-20-32 — Limited Paid Leave for the Purpose of Promoting Education
- § 45-20-50 — Purpose of Article
- § 45-20-52 — Board As Policy-Setting Body for Administration of Article; Rules and Regulations for Implementation
- § 45-20-51 — Definitions
- § 45-20-54 — Disclosure of Amounts or Designations of Authorized Charitable Deductions; Pressure, Coercion, or In
- § 45-20-53 — Deduction From Salaries or Wages for Contribution to Charitable Organizations
- § 45-20-54.1 — Promulgation of Regulations Regarding Distribution of Deducted Funds; Disposition of Undesignated Fu
- § 45-20-56 — Deduction and Transmittal of Funds As Privilege; Immunity From Liability to Employee or Charitable O
- § 45-20-55 — Reimbursement of Cost of Making Deductions and Remitting Proceeds; Delegation of Activities Related
- § 45-20-70.1 — Program Authorized
- § 45-20-71 — Confidentiality of Program Related Records or Activities
- § 45-20-90 — Definitions
- § 45-20-91 — Determination of Employees Subject to Testing
- § 45-20-92 — Rules Adopted by State Personnel Board; Certification of Testing Laboratories
- § 45-20-110 — Definitions
- § 45-20-93 — Grounds for Termination From Employment
- § 45-20-111 — Analysis of Positions Warranting Established Test; Testing Requirements, Cost, and Procedure; Disqua
- § 45-21-1 — Definitions
- § 45-21-3 — Preparation of Rules
- § 45-21-2 — Establishment of Employees' Suggestion and Awards Program; Implementation
- § 45-21-4 — Employment of Staff
- § 45-21-5 — Creation of Agency Committees; Agency Committees to Review Suggestions and Report to Commissioner
- § 45-21-6 — Further Investigation of Suggestions or Ideas by Commissioner; Report of Findings and Recommendation
- § 45-21-7 — Awards to Employees
- § 45-21-8 — Costs to Be Borne by Board and Appointing Authorities
- § 45-21-9 — Incentive Payments Not to Be Included in Calculation of Retirement Benefits
- § 45-22-1 — Short Title
- § 45-22-3 — Labeling Requirements
- § 45-22-2 — (for Effective Date, See Note.) Definitions
- § 45-22-4 — Responsibility of Public Contractors Who Introduce Hazardous Materials Into Workplace
- § 45-22-5 — (for Effective Date, See Note.) Exclusions From Chapter; Exclusions From Labeling Requirements
- § 45-22-6 — (for Effective Date, See Note.) Rules and Regulations; Consultation
- § 45-22-8 — (for Effective Date, See Note.) Information and Training Standards
- § 45-22-9 — Publication by Employers of List of Hazardous Chemicals in Workplace
- § 45-22-7 — (for Effective Date, See Note.) Material Safety Data Sheets; Notice to Employees; Rights of Employee
- § 45-22-10 — Unlawful Discharge, Disciplining, or Discrimination Against Employees
- § 45-22-11 — (for Effective Date, See Note.) Filing of Employee Grievances; Termination of Contract by Employer f
- § 45-22-12 — Sovereign Immunity
- § 45-23-1 — Short Title
- § 45-23-2 — Legislative Finding and Declaration
- § 45-23-3 — Definitions
- § 45-23-4 — Suspension or Termination of Public Employee Convicted of Drug Offense
- § 45-23-5 — Ineligibility for Public Employment of Person Convicted of Drug Offense
- § 45-23-6 — Additional or More Stringent Sanctions Authorized
- § 45-23-7 — Continuance of Employment for Drug User; Requirements and Procedure
- § 45-23-8 — Administrative Procedures
- § 45-23-9 — Application of Chapter
- § 45-24-1 — Short Title
- § 45-24-2 — Definitions
- § 45-24-3 — State Personnel Oversight Commission
- § 45-24-4 — Commission to Approve Involuntary Separation; Compliance With Code § 45-24-8 Required for Reorganiza
- § 45-24-5 — Notice to Commission Prior to Involuntary Separation
- § 45-24-6 — Notice to Chief Executive Officer of State Departments; Response Required; Proceedings When Continue
- § 45-24-7 — Authorization to Proceed With Separation
- § 45-24-9 — Notice of Involuntary Separation; Taxpayers' Pension Advocate; Providing Briefs; Attendance At Commi
- § 45-24-8 — Proceedings for Reorganization