US Lawyer Database

§ 45-24-3. State Personnel Oversight Commission

There is created the State Personnel Oversight Commission to be composed of three members appointed by the President of the Senate, three members appointed by the Speaker of the House of Representatives, and three members appointed by the Governor. The Governor shall appoint one of the Governor’s appointees as chairperson. Five members of the commission […]

§ 45-22-9. Publication by Employers of List of Hazardous Chemicals in Workplace

On and after July 1, 1989, each employer shall publish in print or electronically in January and July of each year a list of hazardous chemicals that its employees use or are exposed to in the workplace. Such list shall be available for public inspection at the workplace office. A comprehensive list of all hazardous […]

§ 45-22-10. Unlawful Discharge, Disciplining, or Discrimination Against Employees

No person shall discharge or cause to be discharged or otherwise discipline or in any manner discriminate against any employee for any of the following reasons: The employee has requested information regarding hazardous chemicals, filed any complaint or action, or has instituted, or caused to be instituted, any proceeding under this chapter; The employee has […]

§ 45-22-11. Filing of Employee Grievances; Termination of Contract by Employer for Violation of Code Section 45-22-4; Ability of Employers to Dismiss or Discipline Employees; Judicial Review of Grievances

In order to enforce the provisions of this chapter, any employee adversely affected by a violation of this chapter by that employee’s employer may file a grievance in accordance with the employer’s established grievance procedures. Appointing authorities shall pursue all complaints concerning occupational exposure to hazardous chemicals. Upon any violation of Code Section 45-22-4 by […]

§ 45-22-12. Sovereign Immunity

Nothing in this chapter shall be construed to constitute a waiver of the sovereign immunity of the state or any branch, department, board, bureau, commission, authority, or other agency of the state. A violation of the provisions of this chapter shall not be the basis for an action for damages against the state or any […]

§ 45-23-1. Short Title

This chapter shall be known and may be cited as the “Drug-free Public Work Force Act of 1990.” History. Code 1981, § 45-23-1 , enacted by Ga. L. 1990, p. 2004, § 1.

§ 45-21-7. Awards to Employees

Cash awards for suggestions or ideas submitted by an employee, implemented by an agency, and approved by the board which result in direct measurable cash savings or cost avoidance shall be paid to such employee in an amount equal to up to 10 percent of the first year’s estimated net material and labor savings. The […]

§ 45-21-8. Costs to Be Borne by Board and Appointing Authorities

The board shall bear the costs of administration and of the certificates and emblems which it awards and appointing authorities shall bear the costs of administration and of the certificates, emblems, and meritorious awards and payments which they award. History. Ga. L. 1957, p. 336, § 10; Ga. L. 2000, p. 1377, § 6; Ga. […]

§ 45-21-9. Incentive Payments Not to Be Included in Calculation of Retirement Benefits

The following incentive payments shall not be included in earnable compensation in determining retirement benefits under Chapters 2 and 3 of Title 47: Payments under a meritorious award program; Recruitment payments under an incentive compensation plan; Payments for learning new, critically needed employment skills; or Payments made under a goal based plan. However, these incentive […]

§ 45-20-71. Confidentiality of Program Related Records or Activities

Program related records or activities which might disclose the nature of the services provided an employee or the identity of an employee utilizing the program shall be maintained on a confidential basis. Such records shall be produced only when the commissioner or his or her designee is satisfied it is needed to respond to a […]