History. Code 1933, § 34-1510, enacted by Ga. L. 1964, Ex. Sess., p. 26, § 1; Ga. L. 1969, p. 292, § 1; Ga. L. 1970, p. 347, § 30; Ga. L. 1987, p. 997, § 3; Ga. L. 1995, p. 1027, § 14; Ga. L. 1998, p. 295, § 1; Ga. L. 2001, p. 269, § 26; Ga. L. 2003, p. 517, § 57; Ga. L. 2012, p. 995, § 39/SB 92; Ga. L. 2019, p. 7, § 43/HB 316.
The 2019 amendment, effective April 2, 2019, in subsection (b), substituted “seventeenth” for “fourteenth” near the beginning of the second sentence, and substituted “eighteenth” for “fifteenth” in the middle of the fourth sentence.
Cross references.
Duty of Secretary of State to destroy quadrennially all filed election returns of officials whose terms of office have expired, § 45-13-20(7).
Law reviews.
For note on the 2001 amendment of this Code section, see 18 Ga. St. U. L. Rev. 96 (2001).
For article on the 2019 amendment of this Code section, see 36 Ga. St. U.L. Rev. 81 (2019).
Structure Georgia Code
Chapter 2 - Elections and Primaries Generally
§ 21-2-494. Computation and Certification of Write-in Votes
§ 21-2-498. Precertification Tabulation Audits
§ 21-2-499. Duty of Secretary of State as to Tabulation, Computation, and Canvassing of Votes for State and Federal Officers; Certification of Presidential Electors by Governor