2020 Signed Legislation
| Document | Description |
|---|---|
| Butts County; levy an excise tax | |
| Carroll County Water Authority; increase annual compensation cap for members | |
| Greene County Airport Authority; provide procedures for inactivation and reactivation | |
| Tifton, City of; levy an excise tax | |
| Toombs County Public Facilities Authority Act; enact | |
| Social services; authorize foster parents to arrange for short-term babysitting | |
| Whitfield County Board of Education; revise and restate the law | |
| Clinch County; Board of Education; modify the compensation of the members | |
| Habersham County; Board of Commissioners of Roads and Revenue; update the procedures for filling vacancies | |
| Troup County; school district ad valorem tax; provide homestead exemption | |
| Flowery Branch, City of; levy an excise tax | |
| Oakwood, City of; levy an excise tax | |
| Madison County; ad valorem tax; provide homestead exemption | |
| Bulloch County Public Facilities Authority Act; enact | |
| Homer, City of; city council; provide for election districts | |
| Macon County; board of elections and registration; expand from three to five members | |
| Screven, City of; terms of mayor and city council; revise | |
| Forsyth, City of; levy an excise tax | |
| Atkinson County; Board of Education; change compensation of members | |
| Public officers and employees; revise when dependents qualify for a payment of indemnification for death under the Georgia State Indemnification Fund |